Date | Description |
2023-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/23, WITH UPDATES |
2023-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22 |
2022-11-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY JAMES RANSFORD |
2022-11-28 |
update statutory_documents CESSATION OF NICHOLAS CHARLES RANSFORD AS A PSC |
2022-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RANSFORD |
2022-11-07 |
update statutory_documents DIRECTOR APPOINTED HENRY JAMES RANSFORD |
2022-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21 |
2021-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, NO UPDATES |
2021-08-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
2020-10-30 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-10-30 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES |
2020-08-05 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2019-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
2019-10-11 |
delete address Unit 2, Hallcroft Road Industrial Estate
Hallcroft Road
Retford
Nottinghamshire
DN22 7SS |
2019-10-11 |
delete fax 01777 711955 |
2019-10-11 |
insert address Sunnyside
Rockley
Retford
Nottinghamshire DN22 0QN |
2019-10-11 |
update primary_contact Unit 2, Hallcroft Road Industrial Estate
Hallcroft Road
Retford
Nottinghamshire
DN22 7SS => Sunnyside
Rockley
Retford
Nottinghamshire DN22 0QN |
2019-09-07 |
delete address UNIT 9 WEST CARR BUSINESS PARK WEST CARR ROAD RETFORD ENGLAND DN22 7GY |
2019-09-07 |
insert address SUNNYSIDE ROCKLEY RETFORD ENGLAND DN22 0QN |
2019-09-07 |
update registered_address |
2019-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2019 FROM
UNIT 9 WEST CARR BUSINESS PARK
WEST CARR ROAD
RETFORD
DN22 7GY
ENGLAND |
2019-08-11 |
delete source_ip 77.68.37.184 |
2019-08-11 |
insert source_ip 194.39.164.140 |
2019-08-07 |
delete address UNIT 2 HALLCROFT ROAD INDUSTRIAL ESTATE HALLCROFT ROAD RETFORD NOTTINGHAMSHIRE DN22 7SS |
2019-08-07 |
insert address UNIT 9 WEST CARR BUSINESS PARK WEST CARR ROAD RETFORD ENGLAND DN22 7GY |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-08-07 |
update registered_address |
2019-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2019 FROM
UNIT 2 HALLCROFT ROAD
INDUSTRIAL ESTATE HALLCROFT ROAD
RETFORD
NOTTINGHAMSHIRE
DN22 7SS |
2019-07-22 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-12 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-01-04 |
update statutory_documents DIRECTOR APPOINTED MRS LOUISE RANSFORD |
2017-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
2017-10-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE RANSFORD |
2017-10-27 |
update statutory_documents CESSATION OF PETER JAMES RANSFORD AS A PSC |
2017-08-30 |
delete phone 07545203660 |
2017-08-30 |
insert phone 07595895245 |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-12 |
update statutory_documents 31/10/16 TOTAL EXEMPTION FULL |
2017-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER RANSFORD |
2016-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-08 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-06-22 |
delete source_ip 212.48.81.22 |
2016-06-22 |
insert source_ip 77.68.37.184 |
2015-12-08 |
update returns_last_madeup_date 2014-11-07 => 2015-11-07 |
2015-12-08 |
update returns_next_due_date 2015-12-05 => 2016-12-05 |
2015-11-23 |
update statutory_documents 07/11/15 FULL LIST |
2015-08-12 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-12 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-24 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-02-05 |
insert index_pages_linkeddomain niceic.com |
2015-01-07 |
update returns_last_madeup_date 2013-11-07 => 2014-11-07 |
2015-01-07 |
update returns_next_due_date 2014-12-05 => 2015-12-05 |
2014-12-11 |
update website_status FlippedRobots => OK |
2014-12-11 |
delete index_pages_linkeddomain t.co |
2014-12-11 |
insert phone 07545203660 |
2014-12-01 |
update statutory_documents 07/11/14 FULL LIST |
2014-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RANSFORD / 01/08/2014 |
2014-12-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LOUISE RANSFORD / 01/08/2014 |
2014-11-22 |
update website_status OK => FlippedRobots |
2014-10-17 |
update website_status FlippedRobots => OK |
2014-10-17 |
delete index_pages_linkeddomain outhouse-media.co.uk |
2014-10-17 |
delete registration_number 5613791 |
2014-10-17 |
insert index_pages_linkeddomain t.co |
2014-10-17 |
insert index_pages_linkeddomain twitter.com |
2014-09-28 |
update website_status OK => FlippedRobots |
2014-08-20 |
delete source_ip 212.56.83.232 |
2014-08-20 |
insert source_ip 212.48.81.22 |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-29 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-11-07 => 2013-11-07 |
2013-12-07 |
update returns_next_due_date 2013-12-05 => 2014-12-05 |
2013-11-15 |
update statutory_documents 07/11/13 FULL LIST |
2013-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RANSFORD / 20/07/2013 |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-29 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-11-07 => 2012-11-07 |
2013-06-23 |
update returns_next_due_date 2012-12-05 => 2013-12-05 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-05-20 |
update website_status FlippedRobotsTxt => OK |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2012-11-08 |
update statutory_documents 07/11/12 FULL LIST |
2012-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER RANSFORD / 27/07/2012 |
2012-06-11 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-11-08 |
update statutory_documents 07/11/11 FULL LIST |
2011-07-21 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-12-01 |
update statutory_documents 07/11/10 FULL LIST |
2010-03-30 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-12-03 |
update statutory_documents 07/11/09 FULL LIST |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RANSFORD / 01/10/2009 |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER RANSFORD / 01/10/2009 |
2009-05-27 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-11-25 |
update statutory_documents RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS |
2008-07-17 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-11-19 |
update statutory_documents RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS |
2007-03-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-11-16 |
update statutory_documents RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS |
2006-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/06 FROM:
5 PEPPERLEY RISE
ELKERSLEY
RETFORD
NOTTINGHAMSHIRE DN22 8AA |
2005-12-06 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06 |
2005-11-07 |
update statutory_documents SECRETARY RESIGNED |
2005-11-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |