Date | Description |
2023-10-12 |
update website_status FlippedRobots => OK |
2023-10-05 |
update website_status OK => FlippedRobots |
2023-08-01 |
update website_status FlippedRobots => OK |
2023-07-15 |
update website_status OK => FlippedRobots |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/23, NO UPDATES |
2023-05-12 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-04-25 |
update website_status FlippedRobots => OK |
2023-04-09 |
update website_status OK => FlippedRobots |
2023-03-08 |
update website_status FlippedRobots => OK |
2023-02-28 |
update website_status OK => FlippedRobots |
2023-01-27 |
update website_status FlippedRobots => OK |
2023-01-03 |
update website_status OK => FlippedRobots |
2022-12-02 |
update website_status FlippedRobots => OK |
2022-11-09 |
update website_status OK => FlippedRobots |
2022-10-09 |
update website_status FlippedRobots => OK |
2022-09-24 |
update website_status OK => FlippedRobots |
2022-07-22 |
update website_status FlippedRobots => OK |
2022-07-08 |
update website_status OK => FlippedRobots |
2022-06-07 |
delete fax 0345 50 48 566 |
2022-06-07 |
delete index_pages_linkeddomain jextensions.com |
2022-06-07 |
delete person Catherine Marchant |
2022-06-07 |
delete person John Davis |
2022-06-07 |
delete person Kevin Jarvis |
2022-06-07 |
delete source_ip 178.62.38.236 |
2022-06-07 |
insert person Lisa Alford |
2022-06-07 |
insert source_ip 68.183.35.251 |
2022-06-07 |
update website_status FlippedRobots => OK |
2022-05-18 |
update website_status OK => FlippedRobots |
2022-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-04-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-03-21 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-09-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-05-31 |
2021-08-04 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2021-08-31 |
2021-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-08-09 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-07-02 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2020-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2020-01-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-12-03 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-10-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-08-29 |
delete product_pages_linkeddomain harting.com |
2018-08-29 |
delete product_pages_linkeddomain lenze.co.uk |
2018-08-29 |
delete product_pages_linkeddomain murrelektronik.co.uk |
2018-08-29 |
delete product_pages_linkeddomain puls.co.uk |
2018-08-29 |
delete product_pages_linkeddomain rechner.com |
2018-08-29 |
delete product_pages_linkeddomain werma.co.uk |
2018-08-29 |
insert product_pages_linkeddomain advantech.com |
2018-08-29 |
insert product_pages_linkeddomain beijerelectronics.com |
2018-08-29 |
insert product_pages_linkeddomain eaton.eu |
2018-08-29 |
insert product_pages_linkeddomain harting.co.uk |
2018-08-29 |
insert product_pages_linkeddomain lenze.com |
2018-08-29 |
insert product_pages_linkeddomain murrelektronik.uk |
2018-08-29 |
insert product_pages_linkeddomain pulspower.com |
2018-08-29 |
insert product_pages_linkeddomain rechner-sensors.com |
2018-08-29 |
insert product_pages_linkeddomain secomea.com |
2018-08-29 |
insert product_pages_linkeddomain werma.com |
2018-08-29 |
insert product_pages_linkeddomain yaskawa.eu.com |
2018-08-03 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-06-07 |
delete company_previous_name FULLFARE LIMITED |
2018-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
2017-10-01 |
delete person Stephen McAllister |
2017-10-01 |
delete person Sue Baines |
2017-06-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-23 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
2016-10-07 |
update num_mort_outstanding 1 => 0 |
2016-10-07 |
update num_mort_satisfied 1 => 2 |
2016-09-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-09-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-09-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-09-07 |
update num_mort_outstanding 2 => 1 |
2016-09-07 |
update num_mort_satisfied 0 => 1 |
2016-08-17 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-08-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-05-13 |
update returns_last_madeup_date 2015-04-28 => 2016-04-28 |
2016-05-13 |
update returns_next_due_date 2016-05-26 => 2017-05-26 |
2016-04-28 |
update statutory_documents 28/04/16 FULL LIST |
2015-12-02 |
update website_status FlippedRobots => OK |
2015-12-02 |
insert sales_emails sa..@more-control.com |
2015-12-02 |
delete source_ip 78.31.106.4 |
2015-12-02 |
insert address 21 Drakes Mews
Crownhill Industrial Estate
Milton Keynes
MK8 0ER |
2015-12-02 |
insert alias More Control |
2015-12-02 |
insert email sa..@more-control.com |
2015-12-02 |
insert fax 0345 50 48 566 |
2015-12-02 |
insert index_pages_linkeddomain jextensions.com |
2015-12-02 |
insert index_pages_linkeddomain more-control.com |
2015-12-02 |
insert index_pages_linkeddomain more-solutions.co.uk |
2015-12-02 |
insert industry_tag Automation |
2015-12-02 |
insert phone +44 (0) 345 00 00 400 |
2015-12-02 |
insert phone 0345 00 00 400 |
2015-12-02 |
insert source_ip 178.62.38.236 |
2015-12-02 |
update primary_contact null => 21 Drakes Mews
Crownhill Industrial Estate
Milton Keynes
MK8 0ER |
2015-11-01 |
update website_status IndexPageFetchError => FlippedRobots |
2015-08-09 |
update website_status InvalidContent => IndexPageFetchError |
2015-07-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-07-08 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-06-07 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-28 => 2015-04-28 |
2015-05-07 |
update returns_next_due_date 2015-05-26 => 2016-05-26 |
2015-04-28 |
update statutory_documents 28/04/15 FULL LIST |
2015-04-13 |
update website_status OK => InvalidContent |
2015-03-16 |
update website_status InvalidContent => OK |
2015-03-16 |
delete alias More Control |
2015-03-16 |
delete index_pages_linkeddomain change.org |
2015-03-16 |
delete index_pages_linkeddomain more-blog.co.uk |
2015-03-16 |
delete index_pages_linkeddomain more-solutions.co.uk |
2015-03-16 |
delete index_pages_linkeddomain stroibukva.ru |
2015-03-16 |
delete index_pages_linkeddomain twitter.com |
2015-03-16 |
delete index_pages_linkeddomain webhostblue.com |
2015-03-16 |
delete industry_tag Automation |
2015-03-16 |
delete phone 0345 00 00 400 |
2014-07-20 |
update website_status FlippedRobots => InvalidContent |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-14 |
update website_status OK => FlippedRobots |
2014-05-09 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address 21 DRAKES MEWS CROWNHILL MILTON KEYNES BUCKINGHAMSHIRE UNITED KINGDOM MK8 0ER |
2014-05-07 |
insert address 21 DRAKES MEWS CROWNHILL MILTON KEYNES BUCKINGHAMSHIRE MK8 0ER |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-28 => 2014-04-28 |
2014-05-07 |
update returns_next_due_date 2014-05-26 => 2015-05-26 |
2014-04-29 |
update statutory_documents 28/04/14 FULL LIST |
2014-04-09 |
update website_status FlippedRobots => OK |
2014-04-09 |
delete registration_number 03554151 |
2014-04-09 |
delete source_ip 78.31.104.47 |
2014-04-09 |
insert index_pages_linkeddomain change.org |
2014-04-09 |
insert index_pages_linkeddomain stroibukva.ru |
2014-04-09 |
insert index_pages_linkeddomain webhostblue.com |
2014-04-09 |
insert source_ip 78.31.106.4 |
2014-03-27 |
update website_status OK => FlippedRobots |
2013-11-16 |
delete phone 41528378 |
2013-10-31 |
delete support_emails su..@more-control.com |
2013-10-31 |
delete email su..@more-control.com |
2013-10-31 |
delete phone 07795558252 |
2013-08-01 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-08-01 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-07-22 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-28 => 2013-04-28 |
2013-06-26 |
update returns_next_due_date 2013-05-26 => 2014-05-26 |
2013-06-21 |
update accounts_last_madeup_date 2010-08-31 => 2011-08-31 |
2013-06-21 |
update accounts_next_due_date 2012-05-31 => 2013-05-31 |
2013-05-29 |
insert sales_emails pu..@more-control.com |
2013-05-29 |
insert email pu..@more-control.com |
2013-05-01 |
update statutory_documents 28/04/13 FULL LIST |
2013-03-10 |
delete person Sueanne Baines |
2013-03-10 |
insert person Sue Baines |
2013-03-10 |
insert phone 07795558252 |
2013-02-09 |
update website_status OK |
2013-01-24 |
update website_status FlippedRobotsTxt |
2013-01-17 |
insert person Sueanne Baines |
2012-10-24 |
delete phone 64450075 |
2012-10-24 |
insert phone 86000000 |
2012-10-24 |
delete phone 86000000 |
2012-06-01 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-05-16 |
update statutory_documents 28/04/12 FULL LIST |
2011-05-27 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2011-05-18 |
update statutory_documents 28/04/11 FULL LIST |
2011-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2011 FROM
CONTROL HOUSE 13 CLARKE ROAD
MOUNTFARM INDUSTRIAL ESTATE
BLETCHLEY
MILTON KEYNES
MK1 1LG |
2010-08-27 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2010-04-29 |
update statutory_documents 28/04/10 FULL LIST |
2009-07-02 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-05-12 |
update statutory_documents RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
2008-10-08 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2008-05-08 |
update statutory_documents RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
2007-08-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-05-14 |
update statutory_documents RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
2006-12-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2006-06-02 |
update statutory_documents RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
2005-11-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2005-05-10 |
update statutory_documents RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
2004-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
2004-05-20 |
update statutory_documents RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS |
2004-02-08 |
update statutory_documents NC INC ALREADY ADJUSTED
16/09/03 |
2004-02-08 |
update statutory_documents £ NC 100/200
16/09/03 |
2004-01-12 |
update statutory_documents A ORD SHARE NO VOTING O 16/09/03 |
2003-12-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2003-09-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
2003-08-22 |
update statutory_documents RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS |
2003-05-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 |
2002-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/02 FROM:
16 DOVECOTE COTTAGES
CHURCH END ROAD
SHENLEY BROOK END MILTON KEYNES
BUCKINGHAMSHIRE MK5 7AA |
2002-04-30 |
update statutory_documents RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS |
2001-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2001-07-16 |
update statutory_documents RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS |
2001-03-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
1999-06-25 |
update statutory_documents RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS |
1999-05-21 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/08/99 |
1998-08-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/09/99 |
1998-06-15 |
update statutory_documents ALTER MEM AND ARTS 28/04/98 |
1998-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/98 FROM:
REGIS HOUSE 134 PERCIVAL ROAD
ENFIELD
MIDDLESEX EN1 1QU |
1998-06-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-06-10 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-10 |
update statutory_documents SECRETARY RESIGNED |
1998-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-05-26 |
update statutory_documents COMPANY NAME CHANGED
FULLFARE LIMITED
CERTIFICATE ISSUED ON 27/05/98 |
1998-04-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |