Date | Description |
2024-06-04 |
delete about_pages_linkeddomain m.me |
2024-06-04 |
delete about_pages_linkeddomain wa.me |
2024-06-04 |
delete contact_pages_linkeddomain m.me |
2024-06-04 |
delete contact_pages_linkeddomain wa.me |
2024-06-04 |
delete index_pages_linkeddomain wa.me |
2024-06-04 |
delete terms_pages_linkeddomain m.me |
2024-06-04 |
delete terms_pages_linkeddomain wa.me |
2024-04-08 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-08 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-10-15 |
delete email ro..@outlook.com |
2023-10-04 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-07-05 |
insert about_pages_linkeddomain castletonweather.co.uk |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-01-14 |
delete about_pages_linkeddomain beyonk.com |
2023-01-14 |
delete contact_pages_linkeddomain beyonk.com |
2023-01-14 |
delete index_pages_linkeddomain beyonk.com |
2023-01-14 |
delete terms_pages_linkeddomain beyonk.com |
2023-01-14 |
insert about_pages_linkeddomain m.me |
2023-01-14 |
insert about_pages_linkeddomain wa.me |
2023-01-14 |
insert contact_pages_linkeddomain m.me |
2023-01-14 |
insert contact_pages_linkeddomain wa.me |
2023-01-14 |
insert index_pages_linkeddomain m.me |
2023-01-14 |
insert index_pages_linkeddomain wa.me |
2023-01-14 |
insert terms_pages_linkeddomain m.me |
2023-01-14 |
insert terms_pages_linkeddomain wa.me |
2023-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, NO UPDATES |
2023-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ELISABETH ROSEMARY TURNER / 03/01/2023 |
2023-01-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL TURNER |
2023-01-03 |
update statutory_documents CESSATION OF PAUL TURNER AS A PSC |
2022-10-24 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-05-10 |
delete email li..@outlook.com |
2022-05-10 |
insert email ro..@outlook.com |
2022-02-09 |
update statutory_documents DIRECTOR APPOINTED MISS ELISABETH ROSEMARY TURNER |
2022-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, NO UPDATES |
2021-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY RIDLEY |
2021-09-12 |
delete phone 01433 620534 |
2021-09-12 |
insert phone 01433 424120 |
2021-08-13 |
delete phone 01433 621 487 |
2021-08-13 |
insert phone 01433 620534 |
2021-07-12 |
delete phone 01433 424144 |
2021-07-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-07-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-06-10 |
delete phone 07442 504 762 |
2021-06-10 |
insert phone 07890 035391 |
2021-06-09 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-04-16 |
delete email tr..@outlook.com |
2021-04-16 |
insert email li..@outlook.com |
2021-04-16 |
insert phone 01433 620571 |
2021-01-22 |
delete phone +44 1433 620 534 |
2021-01-22 |
delete phone +44 1433 620571 |
2021-01-22 |
delete phone 01433 620571 |
2021-01-22 |
insert phone 07442 504 762 |
2021-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-10-05 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-09-22 |
delete about_pages_linkeddomain expedia.co.uk |
2020-09-22 |
delete phone 0044+ 1433 620571 |
2020-09-22 |
insert about_pages_linkeddomain beyonk.com |
2020-09-22 |
insert contact_pages_linkeddomain beyonk.com |
2020-09-22 |
insert index_pages_linkeddomain beyonk.com |
2020-09-22 |
insert phone 01433 424144 |
2020-09-22 |
insert terms_pages_linkeddomain beyonk.com |
2020-07-12 |
delete source_ip 77.104.149.143 |
2020-07-12 |
insert source_ip 35.214.5.51 |
2020-07-08 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-03-04 |
delete phone 01433 620 534 |
2020-03-04 |
delete phone 07956 958956 |
2020-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
2019-11-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-15 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-05-02 |
delete phone 01433 620 534 |
2019-05-02 |
insert phone +44 1433 620 534 |
2019-05-02 |
insert phone +44 1433 620571 |
2019-05-02 |
insert phone 0044+ 1433 620571 |
2019-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
2019-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN RIDLEY / 07/01/2019 |
2018-12-30 |
delete source_ip 195.88.100.230 |
2018-12-30 |
insert source_ip 77.104.149.143 |
2018-12-30 |
update robots_txt_status www.bluejohnstone.com: 404 => 200 |
2018-10-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-10-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-09-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
2018-05-21 |
delete address Treak Cliff Cavern Buxton Road, Castleton, Hope Valley, Derbyshire, S33 8WP, United Kingdom |
2018-05-21 |
delete phone +44 (0)1433 620571 |
2018-05-21 |
insert phone 01433620571 |
2018-03-07 |
delete company_previous_name EGGSHELL (371) LIMITED |
2018-02-12 |
delete phone 01433 620 534 |
2018-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
2017-09-22 |
delete about_pages_linkeddomain wsiyorkshire.co.uk |
2017-09-22 |
delete contact_pages_linkeddomain wsiyorkshire.co.uk |
2017-09-22 |
delete index_pages_linkeddomain wsiyorkshire.co.uk |
2017-09-22 |
delete openinghours_pages_linkeddomain wsiyorkshire.co.uk |
2017-09-22 |
delete source_ip 109.228.1.127 |
2017-09-22 |
insert phone 01433 620 534 |
2017-09-22 |
insert source_ip 195.88.100.230 |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-08-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-08-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-07-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
2017-04-26 |
update statutory_documents ADOPT ARTICLES 07/04/2017 |
2017-03-21 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
2016-09-26 |
update statutory_documents DIRECTOR APPOINTED GARY JOHN RIDLEY |
2016-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA HARRISON |
2016-08-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-08-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-07-29 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HARRISON |
2016-03-06 |
delete phone 01433 620 571 |
2016-02-12 |
update returns_last_madeup_date 2015-01-09 => 2016-01-09 |
2016-02-12 |
update returns_next_due_date 2016-02-06 => 2017-02-06 |
2016-01-14 |
update statutory_documents 09/01/16 FULL LIST |
2015-10-29 |
update website_status IndexPageFetchError => OK |
2015-10-01 |
update website_status OK => IndexPageFetchError |
2015-09-03 |
insert phone 01433 620 571 |
2015-07-10 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-07-10 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-06-12 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-09 => 2015-01-09 |
2015-03-07 |
update returns_next_due_date 2015-02-06 => 2016-02-06 |
2015-02-05 |
update statutory_documents 09/01/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-08-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-07-12 |
delete phone 01433 620571 |
2014-07-04 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address THE CAVERN BUXTON ROAD CASTLETON HOPE VALLEY DERBYSHIRE ENGLAND S33 8WP |
2014-02-07 |
insert address THE CAVERN BUXTON ROAD CASTLETON HOPE VALLEY DERBYSHIRE S33 8WP |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-09 => 2014-01-09 |
2014-02-07 |
update returns_next_due_date 2014-02-06 => 2015-02-06 |
2014-01-28 |
update statutory_documents 09/01/14 FULL LIST |
2013-10-09 |
delete about_pages_linkeddomain peakdistrictonline.co.uk |
2013-10-09 |
delete contact_pages_linkeddomain peakdistrictonline.co.uk |
2013-10-09 |
delete index_pages_linkeddomain peakdistrictonline.co.uk |
2013-10-09 |
delete openinghours_pages_linkeddomain peakdistrictonline.co.uk |
2013-10-09 |
insert about_pages_linkeddomain wsiyorkshire.co.uk |
2013-10-09 |
insert contact_pages_linkeddomain wsiyorkshire.co.uk |
2013-10-09 |
insert index_pages_linkeddomain wsiyorkshire.co.uk |
2013-10-09 |
insert openinghours_pages_linkeddomain wsiyorkshire.co.uk |
2013-06-26 |
update accounts_last_madeup_date 2012-06-29 => 2013-01-31 |
2013-06-26 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-25 |
delete address THE WALK BUXTON ROAD CASTLETON HOPE VALLEY DERBYSHIRE S33 8WP |
2013-06-25 |
insert address THE CAVERN BUXTON ROAD CASTLETON HOPE VALLEY DERBYSHIRE ENGLAND S33 8WP |
2013-06-25 |
update account_ref_day 29 => 31 |
2013-06-25 |
update account_ref_month 6 => 1 |
2013-06-25 |
update accounts_next_due_date 2014-03-29 => 2013-10-31 |
2013-06-25 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2012-01-09 => 2013-01-09 |
2013-06-24 |
update returns_next_due_date 2013-02-06 => 2014-02-06 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-06-29 |
2013-06-23 |
update accounts_next_due_date 2013-03-29 => 2014-03-29 |
2013-06-22 |
update account_ref_day 31 => 29 |
2013-06-22 |
update account_ref_month 1 => 6 |
2013-06-22 |
update accounts_next_due_date 2012-10-31 => 2013-03-29 |
2013-06-21 |
delete address CASTLETON GIFT SHOP CROSS STREET CASTLETON HOPE VALLEY DERBYSHIRE UNITED KINGDOM S33 8WH |
2013-06-21 |
insert address THE WALK BUXTON ROAD CASTLETON HOPE VALLEY DERBYSHIRE S33 8WP |
2013-06-21 |
update registered_address |
2013-05-16 |
insert phone 01433 620571 |
2013-05-10 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-04-16 |
update statutory_documents PREVSHO FROM 29/06/2013 TO 31/01/2013 |
2013-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2013 FROM
THE WALK BUXTON ROAD
CASTLETON
HOPE VALLEY
DERBYSHIRE
S33 8WP |
2013-01-21 |
update statutory_documents 09/01/13 FULL LIST |
2012-10-24 |
delete email tr..@bluejohnstone.com |
2012-10-24 |
delete email tr..@bluejohnstone.com |
2012-10-24 |
delete phone +44 (0)1433 620571 |
2012-10-24 |
delete phone +44 (0)1433 620571 |
2012-10-24 |
insert email tr..@btconnect.com |
2012-10-24 |
insert email tr..@btconnect.com |
2012-10-24 |
insert phone +44 (0)1433 621487 |
2012-10-24 |
insert phone +44 (0)1433 621487 |
2012-10-24 |
delete email tr..@btconnect.com |
2012-10-24 |
delete email tr..@btconnect.com |
2012-10-24 |
delete phone +44 (0)1433 621487 |
2012-10-24 |
delete phone +44 (0)1433 621487 |
2012-10-24 |
insert email tr..@bluejohnstone.com |
2012-10-24 |
insert email tr..@bluejohnstone.com |
2012-10-24 |
insert phone +44 (0)1433 620571 |
2012-10-24 |
insert phone +44 (0)1433 620571 |
2012-10-10 |
update statutory_documents 29/06/12 TOTAL EXEMPTION SMALL |
2012-08-06 |
update statutory_documents PREVEXT FROM 31/01/2012 TO 29/06/2012 |
2012-07-17 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2012-07-17 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2012-07-17 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2012-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2012 FROM
CASTLETON GIFT SHOP CROSS STREET
CASTLETON
HOPE VALLEY
DERBYSHIRE
S33 8WH
UNITED KINGDOM |
2012-07-09 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2012-07-09 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2012-07-09 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2012-07-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-07-09 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-07-09 |
update statutory_documents DIVIDEND GIFT SHOP BUSINESS DECLARED TRF OF GIFT SHOP BUSINESS APPROVED 29/06/2012 |
2012-07-09 |
update statutory_documents 29/06/12 STATEMENT OF CAPITAL GBP 1206 |
2012-07-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-07-09 |
update statutory_documents 09/07/12 STATEMENT OF CAPITAL GBP 804 |
2012-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDA TAYLOR |
2012-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH ELLIOTT |
2012-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE TAYLOR |
2012-01-11 |
update statutory_documents 09/01/12 FULL LIST |
2011-07-19 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-01-19 |
update statutory_documents 09/01/11 FULL LIST |
2010-06-07 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2010 FROM
CASTLETON GIFT SHOP
CROSS STREET CASTLETON
HOPE VALLEY
DERBYSHIRE
S33 8WP |
2010-03-02 |
update statutory_documents SAIL ADDRESS CREATED |
2010-03-02 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-03-02 |
update statutory_documents 09/01/10 FULL LIST |
2010-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANNE WAGNER HARRISON / 01/10/2009 |
2010-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MABEL TAYLOR / 01/10/2009 |
2010-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MILBOURNE ELLIOTT / 01/10/2009 |
2010-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CADMAN HARRISON / 01/10/2009 |
2010-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE EDWARD TAYLOR / 01/10/2009 |
2010-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANNE TURNER / 01/10/2009 |
2009-07-28 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-02-24 |
update statutory_documents RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
2008-07-25 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-05-15 |
update statutory_documents RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
2007-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2007-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-01-26 |
update statutory_documents RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
2006-03-06 |
update statutory_documents RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
2005-12-15 |
update statutory_documents NC INC ALREADY ADJUSTED
02/02/99 |
2005-12-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-12-15 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2005-12-15 |
update statutory_documents APPROVE SHARE ALLOTMENT 02/02/99 |
2005-11-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-01-14 |
update statutory_documents RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
2004-11-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2004-01-06 |
update statutory_documents RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS |
2003-10-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
2003-01-10 |
update statutory_documents RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS |
2002-12-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
2002-10-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-10-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-01-16 |
update statutory_documents RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS |
2001-11-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
2001-01-04 |
update statutory_documents RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS |
2000-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
2000-03-13 |
update statutory_documents RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS |
1999-09-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1999-08-11 |
update statutory_documents £ NC 1000/1200
29/01/99 |
1999-08-11 |
update statutory_documents NC INC ALREADY ADJUSTED 29/01/99 |
1999-02-22 |
update statutory_documents RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS |
1998-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/98 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ |
1998-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-04-20 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-20 |
update statutory_documents SECRETARY RESIGNED |
1998-04-20 |
update statutory_documents ADOPT MEM AND ARTS 05/02/98 |
1998-02-13 |
update statutory_documents COMPANY NAME CHANGED
EGGSHELL (371) LIMITED
CERTIFICATE ISSUED ON 16/02/98 |
1998-01-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |