Date | Description |
2024-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/24, WITH UPDATES |
2024-05-02 |
update statutory_documents 31/01/24 UNAUDITED ABRIDGED |
2023-10-09 |
update website_status OK => InternalTimeout |
2023-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/23, NO UPDATES |
2023-09-07 |
delete address JAMES DAVID BUILDING 134 WIDEMARSH STREET HEREFORD HEREFORDSHIRE HR4 9HN |
2023-09-07 |
insert address JAMES DAVID BUILDING 134 WIDEMARSH STREET HEREFORD HEREFORDSHIRE ENGLAND HR4 9HN |
2023-09-07 |
update registered_address |
2023-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2023 FROM
JAMES DAVID BUILDING
134 WIDEMARSH STREET
HEREFORD
HEREFORDSHIRE
HR4 9HN |
2023-07-05 |
update website_status OK => InternalTimeout |
2023-06-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-06-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-04-24 |
update statutory_documents 31/01/23 UNAUDITED ABRIDGED |
2022-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-05-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-04-28 |
update statutory_documents 31/01/22 UNAUDITED ABRIDGED |
2022-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/22, NO UPDATES |
2021-12-07 |
delete index_pages_linkeddomain thenakedcreative.co.uk |
2021-12-07 |
delete index_pages_linkeddomain wordpress.org |
2021-12-07 |
delete source_ip 35.214.38.90 |
2021-12-07 |
insert email ge..@compressorsandwashers.co.uk |
2021-12-07 |
insert index_pages_linkeddomain baldurdigital.co.uk |
2021-12-07 |
insert index_pages_linkeddomain instagram.com |
2021-12-07 |
insert index_pages_linkeddomain linkedin.com |
2021-12-07 |
insert industry_tag Atlas Copco group |
2021-12-07 |
insert source_ip 35.230.145.21 |
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 |
2021-06-07 |
update statutory_documents 31/01/21 UNAUDITED ABRIDGED |
2021-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES |
2020-10-06 |
delete source_ip 77.104.132.123 |
2020-10-06 |
insert source_ip 35.214.38.90 |
2020-07-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-10-31 |
2020-06-29 |
update statutory_documents 31/01/20 UNAUDITED ABRIDGED |
2020-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
2019-10-24 |
delete finance_emails ac..@compressorsandwashers.co.uk |
2019-10-24 |
delete sales_emails sa..@compressorsandwashers.co.uk |
2019-10-24 |
delete email ac..@compressorsandwashers.co.uk |
2019-10-24 |
delete email ge..@compressorsandwashers.co.uk |
2019-10-24 |
delete email sa..@compressorsandwashers.co.uk |
2019-09-23 |
insert finance_emails ac..@compressorsandwashers.co.uk |
2019-09-23 |
insert sales_emails sa..@compressorsandwashers.co.uk |
2019-09-23 |
insert email ac..@compressorsandwashers.co.uk |
2019-09-23 |
insert email ge..@compressorsandwashers.co.uk |
2019-09-23 |
insert email sa..@compressorsandwashers.co.uk |
2019-06-16 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-06-16 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-05-15 |
update statutory_documents 31/01/19 UNAUDITED ABRIDGED |
2019-03-20 |
delete source_ip 79.170.40.247 |
2019-03-20 |
insert source_ip 77.104.132.123 |
2019-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-08-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-07-16 |
update statutory_documents 31/01/18 UNAUDITED ABRIDGED |
2018-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-09-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-09-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-08-01 |
update statutory_documents 31/01/17 UNAUDITED ABRIDGED |
2017-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-10-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-09-09 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-09-06 |
delete client New HDS 7/10 -4M in Brecon Beacons |
2016-09-06 |
insert index_pages_linkeddomain twitter.com |
2016-04-03 |
update website_status DomainNotFound => OK |
2016-03-15 |
update website_status OK => DomainNotFound |
2016-03-09 |
update returns_last_madeup_date 2015-01-29 => 2016-01-29 |
2016-03-09 |
update returns_next_due_date 2016-02-26 => 2017-02-26 |
2016-02-18 |
update statutory_documents 29/01/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-29 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-29 => 2015-01-29 |
2015-03-07 |
update returns_next_due_date 2015-02-26 => 2016-02-26 |
2015-02-23 |
update statutory_documents 29/01/15 FULL LIST |
2014-12-12 |
update statutory_documents 03/12/14 STATEMENT OF CAPITAL GBP 100 |
2014-12-12 |
update statutory_documents 03/12/14 STATEMENT OF CAPITAL GBP 120 |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-30 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-06-19 |
insert client Dirt Driver Tamperproof Hot Washer |
2014-03-07 |
update returns_last_madeup_date 2013-01-29 => 2014-01-29 |
2014-03-07 |
update returns_next_due_date 2014-02-26 => 2015-02-26 |
2014-02-12 |
update statutory_documents 29/01/14 FULL LIST |
2013-12-27 |
update robots_txt_status www.compressorsandwashers.co.uk: 404 => 200 |
2013-07-01 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-07-01 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-25 |
update returns_last_madeup_date 2012-01-29 => 2013-01-29 |
2013-06-25 |
update returns_next_due_date 2013-02-26 => 2014-02-26 |
2013-06-22 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-22 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-05 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-05-11 |
insert about_pages_linkeddomain thenakedcreative.co.uk |
2013-05-11 |
insert client_pages_linkeddomain thenakedcreative.co.uk |
2013-05-11 |
insert contact_pages_linkeddomain thenakedcreative.co.uk |
2013-05-11 |
insert index_pages_linkeddomain thenakedcreative.co.uk |
2013-02-15 |
update statutory_documents 29/01/13 FULL LIST |
2013-01-30 |
delete phone 01686 622365 |
2013-01-30 |
delete source_ip 195.171.90.190 |
2013-01-30 |
insert source_ip 79.170.40.247 |
2012-08-09 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-03-21 |
update statutory_documents 29/01/12 FULL LIST |
2011-10-13 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-02-21 |
update statutory_documents 29/01/11 FULL LIST |
2010-09-09 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-02-25 |
update statutory_documents 29/01/10 FULL LIST |
2010-02-09 |
update statutory_documents 28/01/10 FULL LIST |
2010-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MOKLER / 28/01/2010 |
2010-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL COOPER MOKLER / 28/01/2010 |
2009-10-19 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-03-19 |
update statutory_documents RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
2008-11-05 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MOKLER / 01/01/2008 |
2008-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MOKLER / 01/01/2008 |
2008-04-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MOKLER / 01/01/2008 |
2008-04-17 |
update statutory_documents RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
2007-10-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-02-14 |
update statutory_documents RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
2006-10-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-19 |
update statutory_documents SECRETARY RESIGNED |
2006-10-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-02-07 |
update statutory_documents RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
2005-06-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-02-10 |
update statutory_documents RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
2004-09-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2004-02-26 |
update statutory_documents RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
2003-11-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
2003-01-22 |
update statutory_documents RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS |
2002-07-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 |
2002-02-02 |
update statutory_documents RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS |
2002-01-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 |
2001-03-12 |
update statutory_documents RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS |
2000-12-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/01/01 |
2000-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/00 FROM:
THE BRITANNIA SUITE
ST JAMES'S BUILDINGS
79 OXFORD STREET
MANCHESTER M1 6FR |
2000-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-07 |
update statutory_documents SECRETARY RESIGNED |
2000-02-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |