| Date | Description |
| 2025-10-16 |
update website_status OK => FlippedRobots |
| 2025-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/25, NO UPDATES |
| 2025-05-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/25 |
| 2025-05-13 |
delete source_ip 185.53.59.68 |
| 2025-05-13 |
insert source_ip 89.34.99.79 |
| 2024-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
| 2024-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/24, NO UPDATES |
| 2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
| 2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
| 2023-11-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
| 2023-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/23, NO UPDATES |
| 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 |
| 2022-11-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
| 2022-10-09 |
delete fax 01379-688158 |
| 2022-10-09 |
delete phone 07702-676340 |
| 2022-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/22, NO UPDATES |
| 2022-08-01 |
delete contact_pages_linkeddomain netcom.co.uk |
| 2022-08-01 |
insert address High Road, Bressingham, Diss, Norfolk, IP22 2AT, England |
| 2022-08-01 |
insert fax 01379-688158 |
| 2022-08-01 |
insert phone 07702-676340 |
| 2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
| 2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
| 2021-09-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 2021-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/21, NO UPDATES |
| 2021-07-07 |
update account_category null => MICRO ENTITY |
| 2021-04-07 |
update num_mort_outstanding 1 => 0 |
| 2021-04-07 |
update num_mort_satisfied 1 => 2 |
| 2021-02-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040689130002 |
| 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 |
| 2020-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES |
| 2020-08-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
| 2019-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
| 2019-07-07 |
update account_category TOTAL EXEMPTION FULL => null |
| 2019-07-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
| 2019-07-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
| 2019-06-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 2018-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HOWARD LAZELL / 06/06/2013 |
| 2018-09-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATHRYN CHALLIS SANSOM / 31/10/2012 |
| 2018-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES |
| 2018-07-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
| 2018-07-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
| 2018-06-06 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
| 2018-01-28 |
delete source_ip 217.72.171.72 |
| 2018-01-28 |
insert source_ip 185.53.59.68 |
| 2017-11-12 |
delete about_pages_linkeddomain twitter.com |
| 2017-11-12 |
delete contact_pages_linkeddomain twitter.com |
| 2017-11-12 |
delete index_pages_linkeddomain twitter.com |
| 2017-11-12 |
delete service_pages_linkeddomain twitter.com |
| 2017-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES |
| 2017-09-03 |
insert email en..@chillspeed.co.uk |
| 2017-09-03 |
insert index_pages_linkeddomain elegantthemes.com |
| 2017-09-03 |
insert index_pages_linkeddomain netcom.co.uk |
| 2017-09-03 |
insert index_pages_linkeddomain twitter.com |
| 2017-09-03 |
insert index_pages_linkeddomain wordpress.org |
| 2017-09-03 |
update robots_txt_status www.chillspeed.co.uk: 404 => 200 |
| 2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
| 2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
| 2017-06-28 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
| 2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
| 2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
| 2016-12-08 |
update statutory_documents DIRECTOR APPOINTED MRS KAREN LAVENDER MARTIN |
| 2016-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DESMOND SMITH |
| 2016-11-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
| 2016-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
| 2015-10-07 |
update returns_last_madeup_date 2014-09-11 => 2015-09-11 |
| 2015-10-07 |
update returns_next_due_date 2015-10-09 => 2016-10-09 |
| 2015-09-22 |
update statutory_documents 11/09/15 FULL LIST |
| 2015-08-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
| 2015-08-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
| 2015-07-01 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
| 2015-01-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
| 2015-01-07 |
update accounts_last_madeup_date 2012-09-30 => 2014-03-31 |
| 2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
| 2015-01-07 |
update num_mort_outstanding 2 => 1 |
| 2015-01-07 |
update num_mort_satisfied 0 => 1 |
| 2014-12-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040689130001 |
| 2014-12-03 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
| 2014-10-07 |
delete address HIGH ROAD BRESSINGHAM DISS NORFOLK ENGLAND IP22 2AT |
| 2014-10-07 |
insert address HIGH ROAD BRESSINGHAM DISS NORFOLK IP22 2AT |
| 2014-10-07 |
update num_mort_charges 1 => 2 |
| 2014-10-07 |
update num_mort_outstanding 1 => 2 |
| 2014-10-07 |
update registered_address |
| 2014-10-07 |
update returns_last_madeup_date 2013-09-11 => 2014-09-11 |
| 2014-10-07 |
update returns_next_due_date 2014-10-09 => 2015-10-09 |
| 2014-09-16 |
update statutory_documents 11/09/14 NO CHANGES |
| 2014-09-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040689130002 |
| 2014-07-12 |
insert general_emails en..@chillspeed.co.uk |
| 2014-07-12 |
delete email ch..@netcom.co.uk |
| 2014-07-12 |
insert email en..@chillspeed.co.uk |
| 2013-10-07 |
update account_ref_day 30 => 31 |
| 2013-10-07 |
update account_ref_month 9 => 3 |
| 2013-10-07 |
update accounts_next_due_date 2014-06-30 => 2014-12-31 |
| 2013-10-07 |
update returns_last_madeup_date 2012-09-11 => 2013-09-11 |
| 2013-10-07 |
update returns_next_due_date 2013-10-09 => 2014-10-09 |
| 2013-09-12 |
update statutory_documents 11/09/13 FULL LIST |
| 2013-09-04 |
update statutory_documents CURREXT FROM 30/09/2013 TO 31/03/2014 |
| 2013-07-13 |
delete address Fen Street, Bressingham,
Diss, Norfolk IP22 2AQ, UK |
| 2013-07-13 |
delete fax 01379-688443 |
| 2013-07-13 |
delete phone 07767-212169 |
| 2013-07-13 |
insert address High Road, Bressingham, Diss, Norfolk, IP22 2AT, England |
| 2013-07-13 |
insert alias Chillspeed Ltd |
| 2013-07-13 |
insert fax 01379-688158 |
| 2013-07-13 |
insert phone 07702-676340 |
| 2013-07-13 |
update primary_contact Fen Street, Bressingham,
Diss, Norfolk IP22 2AQ, UK => High Road, Bressingham, Diss, Norfolk, IP22 2AT, England |
| 2013-07-01 |
delete address VIRGINIA HOUSE STATION ROAD ATTLEBOROUGH NORFOLK ENGLAND NR17 2AT |
| 2013-07-01 |
insert address HIGH ROAD BRESSINGHAM DISS NORFOLK ENGLAND IP22 2AT |
| 2013-07-01 |
update num_mort_charges 0 => 1 |
| 2013-07-01 |
update num_mort_outstanding 0 => 1 |
| 2013-07-01 |
update reg_address_care_of GRAHAM WUYTS & CO => null |
| 2013-07-01 |
update registered_address |
| 2013-06-26 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
| 2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
| 2013-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2013 FROM
C/O BIRKETTS LLP
BRIERLY PLACE NEW LONDON ROAD
CHELMSFORD
ESSEX
CM2 0AP
ENGLAND |
| 2013-06-23 |
delete address THE BRAMBLES FEN STREET, BRESSINGHAM DISS NORFOLK IP22 2AQ |
| 2013-06-23 |
insert address VIRGINIA HOUSE STATION ROAD ATTLEBOROUGH NORFOLK ENGLAND NR17 2AT |
| 2013-06-23 |
update reg_address_care_of null => GRAHAM WUYTS & CO |
| 2013-06-23 |
update registered_address |
| 2013-06-22 |
delete sic_code 6024 - Freight transport by road |
| 2013-06-22 |
insert sic_code 49410 - Freight transport by road |
| 2013-06-22 |
update returns_last_madeup_date 2011-09-11 => 2012-09-11 |
| 2013-06-22 |
update returns_next_due_date 2012-10-09 => 2013-10-09 |
| 2013-06-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040689130001 |
| 2013-06-14 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2013-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2013 FROM
C/O GRAHAM WUYTS & CO
VIRGINIA HOUSE STATION ROAD
ATTLEBOROUGH
NORFOLK
NR17 2AT
ENGLAND |
| 2013-06-10 |
update statutory_documents DIRECTOR APPOINTED DESMOND JOHN SMITH |
| 2013-06-10 |
update statutory_documents DIRECTOR APPOINTED STUART JAMES MARTIN |
| 2013-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LAZELL |
| 2013-05-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 |
| 2012-10-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHRYN SANSOM |
| 2012-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2012 FROM
THE BRAMBLES
FEN STREET, BRESSINGHAM
DISS
NORFOLK
IP22 2AQ |
| 2012-09-13 |
update statutory_documents 11/09/12 FULL LIST |
| 2012-05-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
| 2011-09-12 |
update statutory_documents 11/09/11 FULL LIST |
| 2011-03-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
| 2010-09-24 |
update statutory_documents 11/09/10 FULL LIST |
| 2010-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HOWARD LAZELL / 11/09/2010 |
| 2010-06-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
| 2009-09-11 |
update statutory_documents RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS |
| 2009-06-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 |
| 2008-11-24 |
update statutory_documents RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS |
| 2008-06-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
| 2007-09-18 |
update statutory_documents RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS |
| 2007-07-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
| 2006-09-18 |
update statutory_documents RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS |
| 2006-05-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 |
| 2005-09-12 |
update statutory_documents RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS |
| 2005-05-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 |
| 2004-09-24 |
update statutory_documents RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS |
| 2004-05-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
| 2003-09-20 |
update statutory_documents RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS |
| 2003-04-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
| 2002-09-17 |
update statutory_documents RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS |
| 2002-02-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
| 2001-09-28 |
update statutory_documents RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS |
| 2000-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/00 FROM:
32 LOUIES LANE
DISS
NORFOLK IP22 4LS |
| 2000-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/00 FROM:
CROWN HOUSE
64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF14 3LX |
| 2000-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2000-09-18 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2000-09-18 |
update statutory_documents DIRECTOR RESIGNED |
| 2000-09-18 |
update statutory_documents SECRETARY RESIGNED |
| 2000-09-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |