Date | Description |
2025-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/25, NO UPDATES |
2024-11-29 |
update statutory_documents 29/02/24 TOTAL EXEMPTION FULL |
2024-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2024 FROM
BOROUGH ROAD BOROUGH ROAD
NEWCASTLE UNDER LYME
STAFFORDSHIRE
ST5 1TJ
ENGLAND |
2024-03-30 |
delete general_emails in..@loosdirectltd.co.uk |
2024-03-30 |
insert general_emails in..@itphire.co.uk |
2024-03-30 |
delete email in..@loosdirectltd.co.uk |
2024-03-30 |
insert email in..@itphire.co.uk |
2024-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/24, WITH UPDATES |
2023-09-15 |
insert address Borough Road
Newcastle under Lyme
Staffordshire
ST5 1TJ |
2023-09-15 |
insert phone 01782 612 000 |
2023-09-15 |
update primary_contact null => Borough Road
Newcastle under Lyme
Staffordshire
ST5 1TJ |
2023-06-07 |
delete address CROSSGATE COTTAGE, CROSSGATE NEAR STONE STAFFS ST15 8RL |
2023-06-07 |
insert address BOROUGH ROAD BOROUGH ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ENGLAND ST5 1TJ |
2023-06-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-06-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-06-07 |
update registered_address |
2023-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2023 FROM
CROSSGATE COTTAGE, CROSSGATE
NEAR STONE
STAFFS
ST15 8RL |
2023-05-19 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MACARTNEY |
2023-05-19 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNE MARGARET MACARTNEY |
2023-05-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSTANT TOOL AND PLANT HIRE LIMITED |
2023-05-19 |
update statutory_documents CESSATION OF SUSAN SMITH AS A PSC |
2023-05-19 |
update statutory_documents CESSATION OF TIMOTHY JOHN EVANSON AS A PSC |
2023-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EVANSON |
2023-04-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN SMITH |
2023-04-27 |
update statutory_documents CESSATION OF CHARLES ANTONY SMITH AS A PSC |
2023-04-26 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES |
2022-11-28 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-09-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-08-11 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES SMITH |
2021-06-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLES SMITH |
2021-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES |
2021-01-17 |
delete source_ip 78.110.161.74 |
2021-01-17 |
insert source_ip 5.101.173.134 |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-11-11 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN EVANSON / 05/11/2020 |
2020-11-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TIMOTHY JOHN EVANSON / 05/11/2020 |
2020-10-18 |
delete source_ip 5.134.13.16 |
2020-10-18 |
insert source_ip 78.110.161.74 |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-27 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-09-23 |
insert contact_pages_linkeddomain formcraft-wp.com |
2019-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-27 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-08-30 |
insert support_emails cu..@bwar.co.uk |
2018-08-30 |
insert email cu..@bwar.co.uk |
2018-08-30 |
insert email lo..@gmail.com |
2018-08-30 |
insert terms_pages_linkeddomain ec.europa.eu |
2018-06-03 |
delete source_ip 185.156.67.248 |
2018-06-03 |
insert source_ip 5.134.13.16 |
2018-03-02 |
delete source_ip 205.147.88.143 |
2018-03-02 |
insert source_ip 185.156.67.248 |
2018-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-12-08 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-29 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-29 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-08-31 |
delete source_ip 93.184.219.4 |
2016-08-31 |
insert source_ip 205.147.88.143 |
2016-03-11 |
update returns_last_madeup_date 2015-02-03 => 2016-02-03 |
2016-03-11 |
update returns_next_due_date 2016-03-02 => 2017-03-03 |
2016-02-11 |
update statutory_documents 03/02/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-05 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-03-22 |
delete source_ip 93.184.220.60 |
2015-03-22 |
insert source_ip 93.184.219.4 |
2015-03-07 |
update returns_last_madeup_date 2014-02-03 => 2015-02-03 |
2015-03-07 |
update returns_next_due_date 2015-03-03 => 2016-03-02 |
2015-02-13 |
update statutory_documents 03/02/15 FULL LIST |
2015-01-02 |
insert email lo..@gmail.com |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-28 |
insert contact_pages_linkeddomain addthis.com |
2014-11-28 |
insert index_pages_linkeddomain addthis.com |
2014-11-21 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-02-03 => 2014-02-03 |
2014-03-07 |
update returns_next_due_date 2014-03-03 => 2015-03-03 |
2014-02-12 |
update statutory_documents 03/02/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-20 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-10-11 |
delete contact_pages_linkeddomain yell.com |
2013-10-11 |
delete index_pages_linkeddomain yell.com |
2013-10-11 |
insert contact_pages_linkeddomain hibu.co.uk |
2013-10-11 |
insert index_pages_linkeddomain hibu.co.uk |
2013-06-25 |
update returns_last_madeup_date 2012-02-03 => 2013-02-03 |
2013-06-25 |
update returns_next_due_date 2013-03-03 => 2014-03-03 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-03-25 |
update statutory_documents 03/02/13 FULL LIST |
2012-10-30 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-10-25 |
update primary_contact |
2012-02-15 |
update statutory_documents 03/02/12 FULL LIST |
2011-11-01 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-03-18 |
update statutory_documents 03/02/11 FULL LIST |
2010-10-02 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-02-16 |
update statutory_documents 03/02/10 FULL LIST |
2010-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTONY SMITH / 16/02/2010 |
2010-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN EVANSON / 16/02/2010 |
2009-12-04 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-04-06 |
update statutory_documents RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
2008-10-16 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2008-02-07 |
update statutory_documents RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
2007-10-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-03-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-27 |
update statutory_documents RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
2006-09-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-03-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-08 |
update statutory_documents RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
2005-10-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
2005-03-07 |
update statutory_documents RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS |
2004-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-02-19 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-19 |
update statutory_documents SECRETARY RESIGNED |
2004-02-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |