Date | Description |
2024-04-08 |
delete address HARREN WELL BARN HARREN WELL BARN, LONGLANDS FARM COWAN BRIDGE CARNFORTH LANCASHIRE ENGLAND LA6 2HY |
2024-04-08 |
insert address HARREN WELL BARN COWAN BRIDGE CARNFORTH LANCASHIRE ENGLAND LA6 2HY |
2024-04-08 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-08 |
update registered_address |
2023-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES |
2023-01-17 |
update statutory_documents 01/03/22 STATEMENT OF CAPITAL GBP 200 |
2023-01-17 |
update statutory_documents 01/03/22 STATEMENT OF CAPITAL GBP 300 |
2022-11-21 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-12 |
delete address Borrens Farm
Leck
Carnforth
Lancashire
LA6 2JG |
2022-10-12 |
insert address Cowan Bridge
Carnforth
Lancashire
LA6 2HY |
2022-10-12 |
update primary_contact Borrens Farm
Leck
Carnforth
Lancashire
LA6 2JG => Cowan Bridge
Carnforth
Lancashire
LA6 2HY |
2022-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES |
2022-03-07 |
delete address BORRENS FARM LECK CARNFORTH ENGLAND LA6 2JG |
2022-03-07 |
insert address HARREN WELL BARN HARREN WELL BARN, LONGLANDS FARM COWAN BRIDGE CARNFORTH LANCASHIRE ENGLAND LA6 2HY |
2022-03-07 |
update registered_address |
2022-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATIE DARCY / 03/03/2022 |
2022-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW D'ARCY / 03/03/2022 |
2022-03-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATIE D'ARCY / 03/03/2022 |
2022-03-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW D'ARCY / 03/03/2022 |
2022-03-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATIE D'ARCY / 03/03/2022 |
2022-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2022 FROM
BORRENS FARM LECK
CARNFORTH
LA6 2JG
ENGLAND |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-29 |
insert career_pages_linkeddomain twitter.com |
2020-09-29 |
insert contact_pages_linkeddomain twitter.com |
2020-09-29 |
insert index_pages_linkeddomain twitter.com |
2020-09-29 |
insert service_pages_linkeddomain twitter.com |
2020-09-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-22 |
delete source_ip 185.123.98.187 |
2020-06-22 |
insert source_ip 35.214.34.177 |
2020-04-07 |
delete address RUSTIC COTTAGE COWAN BRIDGE CARNFORTH LANCASHIRE LA6 2HS |
2020-04-07 |
insert address BORRENS FARM LECK CARNFORTH ENGLAND LA6 2JG |
2020-04-07 |
update registered_address |
2020-03-22 |
delete address Cowan Bridge
Carnforth
Lancashire
LA6 2HS |
2020-03-22 |
delete address Rustic Cottage
Cowan Bridge
Lancashire
LA6 2HS |
2020-03-22 |
insert address Borrens Farm, Leck, Carnforth, Lancashire, LA6 2JG |
2020-03-22 |
update primary_contact Rustic Cottage
Cowan Bridge
Lancashire
LA6 2HS => Borrens Farm, Leck, Carnforth, Lancashire, LA6 2JG |
2020-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
2020-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2020 FROM
RUSTIC COTTAGE COWAN BRIDGE
CARNFORTH
LANCASHIRE
LA6 2HS |
2020-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATIE DARCY / 10/03/2020 |
2020-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW D'ARCY / 10/03/2020 |
2020-03-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATIE D'ARCY / 10/03/2020 |
2020-03-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW D'ARCY / 10/03/2020 |
2020-03-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATIE D'ARCY / 10/03/2020 |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-07-20 |
delete source_ip 217.160.0.38 |
2019-07-20 |
insert source_ip 185.123.98.187 |
2019-07-20 |
update robots_txt_status www.wenningsurfacing.co.uk: 404 => 200 |
2019-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-10-11 |
delete source_ip 217.160.233.220 |
2017-10-11 |
insert source_ip 217.160.0.38 |
2017-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-20 |
delete source_ip 217.160.118.108 |
2016-07-20 |
insert source_ip 217.160.233.220 |
2016-05-14 |
update returns_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-05-14 |
update returns_next_due_date 2016-03-27 => 2017-03-28 |
2016-05-03 |
update statutory_documents DIRECTOR APPOINTED KATIE DARCY |
2016-05-03 |
update statutory_documents SECRETARY APPOINTED KATIE D'ARCY |
2016-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BRADSHAW |
2016-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN BRADSHAW |
2016-05-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN BRADSHAW |
2016-03-21 |
update statutory_documents 28/02/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-04 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-04-08 |
update returns_next_due_date 2015-03-28 => 2016-03-27 |
2015-03-10 |
update statutory_documents 28/02/15 FULL LIST |
2015-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRADSHAW / 10/12/2014 |
2015-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LANGLEY BRADSHAW / 10/12/2014 |
2015-01-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN LANGLEY BRADSHAW / 10/12/2014 |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-13 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-16 |
delete address Rustic Cottage, Cowan Bridge , Carnforth, Lancashire , LA6 2HS |
2014-10-16 |
delete index_pages_linkeddomain facebook.com |
2014-10-16 |
insert alias Wenning Srufacing Ltd |
2014-09-08 |
update website_status FlippedRobots => OK |
2014-09-08 |
delete address Laurel House,
33 New Road,
Kirkby Lonsdale,
Carnforth,
LA6 2AB |
2014-09-08 |
delete address Laurel House, 33 New Road, Kirby Lonsdale, Carnforth, LA6 2AB |
2014-09-08 |
delete address Laurel House, 33 New Road, Kirkby Lonsdales, Carnforth, LA6 2AB |
2014-09-08 |
delete client Brown & Whittaker Ltd |
2014-09-08 |
delete client Cumberland & Westmoorland Group of Schools |
2014-09-08 |
delete client Hawkshead Village Recreation Park |
2014-09-08 |
delete client Kidde Products Bentham |
2014-09-08 |
delete client Leslie Guy Builders Ltd |
2014-09-08 |
delete phone 015242 72189 |
2014-09-08 |
insert address Rustic Cottage, Cowan Bridge , Carnforth, Lancashire , LA6 2HS |
2014-09-08 |
insert address Rustic Cottage, Cowan Bridge, Lancashire, LA6 2HS |
2014-09-08 |
insert client Angus Fire, Bentham |
2014-09-08 |
insert client Casterton School |
2014-09-08 |
insert client Cumberland & Westmorland Group of Schools |
2014-09-08 |
insert client Giggleswick School |
2014-09-08 |
insert client Hawkshead Village Rec Park |
2014-09-08 |
insert client NWA |
2014-09-08 |
insert client North West Auctions |
2014-09-08 |
insert client RNL Building Consultancy Ltd |
2014-09-08 |
insert client Russell Armer Ltd |
2014-09-08 |
insert client Sedbergh School |
2014-09-08 |
insert client St. Mary's Primary School, Kirkby Lonsdale |
2014-09-08 |
insert client VMC Building Contractors |
2014-09-08 |
insert client Windermere Marina Village |
2014-09-08 |
insert email we..@gmail.com |
2014-09-08 |
insert phone 015242 72374 |
2014-09-08 |
update primary_contact Laurel House, 33 New Road, Kirby Lonsdale, Carnforth, LA6 2AB => Rustic Cottage, Cowan Bridge , Carnforth, Lancashire , LA6 2HS |
2014-08-27 |
update website_status OK => FlippedRobots |
2014-04-07 |
update returns_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-04-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-03-25 |
update statutory_documents 28/02/14 FULL LIST |
2013-11-07 |
delete address LAUREL HOUSE 33 NEW ROAD KIRKBY LONSDALE CARNFORTH LANCASHIRE LA6 2AB |
2013-11-07 |
insert address RUSTIC COTTAGE COWAN BRIDGE CARNFORTH LANCASHIRE LA6 2HS |
2013-11-07 |
update registered_address |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2013 FROM
LAUREL HOUSE 33 NEW ROAD
KIRKBY LONSDALE
CARNFORTH
LANCASHIRE
LA6 2AB |
2013-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW D'ARCY / 30/05/2013 |
2013-09-02 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-06-25 |
update returns_next_due_date 2013-03-28 => 2014-03-28 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-20 |
update statutory_documents 28/02/13 FULL LIST |
2012-09-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-14 |
update statutory_documents 28/02/12 FULL LIST |
2011-12-07 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-17 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW D'ARCY |
2011-04-27 |
update statutory_documents 28/02/11 FULL LIST |
2010-12-07 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-15 |
update statutory_documents 28/02/10 FULL LIST |
2010-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRADSHAW / 28/02/2010 |
2010-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LANGLEY BRADSHAW / 28/02/2010 |
2010-01-13 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-18 |
update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
2009-02-02 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-02-29 |
update statutory_documents RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
2007-10-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-14 |
update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
2007-02-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-08 |
update statutory_documents RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
2005-12-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-09 |
update statutory_documents RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
2004-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/04 FROM:
LAUREL HOUSE, MITCHELGATE
KIRKBY LONSDALE
CARNFORTH
LA6 2BE |
2004-07-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-07-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-30 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-03-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-15 |
update statutory_documents SECRETARY RESIGNED |
2004-03-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |