Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-08 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2024-04-04 |
delete source_ip 151.139.128.10 |
2024-04-04 |
insert source_ip 143.244.38.136 |
2023-06-23 |
delete terms_pages_linkeddomain doubleclickbygoogle.com |
2023-06-23 |
delete terms_pages_linkeddomain facebook.com |
2023-06-23 |
delete terms_pages_linkeddomain google.com |
2023-06-23 |
delete terms_pages_linkeddomain twitter.com |
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 |
2023-05-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/22 |
2023-02-27 |
delete source_ip 151.139.128.11 |
2023-02-27 |
insert about_pages_linkeddomain trustpilot.com |
2023-02-27 |
insert address Olympus House, Britannia Road, Bristol, BS34 5TA |
2023-02-27 |
insert contact_pages_linkeddomain trustpilot.com |
2023-02-27 |
insert index_pages_linkeddomain trustpilot.com |
2023-02-27 |
insert product_pages_linkeddomain trustpilot.com |
2023-02-27 |
insert source_ip 151.139.128.10 |
2023-02-27 |
insert terms_pages_linkeddomain trustpilot.com |
2022-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-05-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-04-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/21 |
2022-02-11 |
delete index_pages_linkeddomain symantec.com |
2022-02-11 |
delete person Robinson Willey |
2022-02-11 |
insert phone 01543 395011 |
2021-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-02-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
2021-02-01 |
insert person Methven Round |
2020-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES |
2020-09-24 |
delete person Methven Round |
2020-05-06 |
delete source_ip 151.139.128.10 |
2020-05-06 |
insert source_ip 151.139.128.11 |
2020-04-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-04-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-03-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
2019-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
2019-06-05 |
delete phone 082609362 |
2019-06-05 |
delete phone 082610199 |
2019-06-05 |
delete phone 65 12.0 |
2019-06-05 |
delete phone 65 16.0 |
2019-06-05 |
delete phone 65 20.0 |
2019-06-05 |
delete source_ip 151.139.241.11 |
2019-06-05 |
insert source_ip 151.139.128.10 |
2019-06-05 |
update person_title Robinson Willey: Ignition Lead Assembly SP822008; Ignition Lead SP991976; Control => Ignition Lead SP991976; Control |
2019-05-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-05-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-04-05 |
delete vat 801175958 |
2019-04-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
2018-12-17 |
delete about_pages_linkeddomain silktide.com |
2018-12-17 |
delete contact_pages_linkeddomain silktide.com |
2018-12-17 |
delete terms_pages_linkeddomain silktide.com |
2018-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
2018-08-13 |
insert vat 100178564 |
2018-06-25 |
delete source_ip 185.43.51.110 |
2018-06-25 |
insert source_ip 151.139.241.11 |
2018-05-11 |
update account_category null => DORMANT |
2018-05-11 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-05-11 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-04-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
2018-03-25 |
delete person Triton Unichrome Mersey |
2018-03-25 |
delete phone 082609367 |
2018-03-25 |
delete phone 082610501 |
2018-03-25 |
delete phone 1.1518.307 |
2018-03-25 |
delete source_ip 185.43.51.108 |
2018-03-25 |
insert source_ip 185.43.51.110 |
2017-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
2017-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAMERON HAMILL |
2017-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE HAMILL |
2017-11-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAIRE HAMILL |
2017-08-07 |
update account_ref_day 30 => 31 |
2017-08-07 |
update account_ref_month 12 => 8 |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-08-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-05-31 |
2017-07-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
2017-07-10 |
update statutory_documents PREVSHO FROM 30/12/2016 TO 31/08/2016 |
2017-07-01 |
insert address 80 Hednesford Road
Heath Hayes
Cannock
Staffordshire
WS12 3EA |
2017-07-01 |
insert address 80 Hednesford Road
Heath Hayes
Cannock
Staffordshire
WS123EA
United Kingdom |
2017-05-16 |
delete address Unit C5
Broomhill Way Industrial Estate
Torquay
Devon
TQ2 7QL
United Kingdom |
2017-01-30 |
delete person Thorn Replacement |
2017-01-30 |
delete phone 082608604 |
2017-01-30 |
delete phone 1.1595.244 |
2017-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
2017-01-09 |
delete address UNIT 12 ADMIRAL COURT NELSON ROAD DARTMOUTH DEVON TQ6 9HU |
2017-01-09 |
insert address OLYMPUS HOUSE BRITANNIA ROAD PATCHWAY BRISTOL ENGLAND BS34 5TA |
2017-01-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-01-09 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-27 => 2017-09-30 |
2017-01-09 |
update registered_address |
2016-12-25 |
update website_status DomainNotFound => OK |
2016-12-25 |
delete address Unit 12 Admiral Court
Nelson Road
Dartmouth
Devon
TQ6 9HU |
2016-12-25 |
delete address Unit 12 Admiral Court
Nelson Road
Dartmouth
Devon
TQ6 9HU
United Kingdom |
2016-12-25 |
delete source_ip 46.101.60.173 |
2016-12-25 |
insert address Unit 4 Ash Park
Hyssop Close
Hawkes Green
Cannock
Staffordshire
WS11 7XA |
2016-12-25 |
insert address Unit 4 Ash Park
Hyssop Close
Hawkes Green
Cannock
Staffordshire
WS11 7XA
United Kingdom |
2016-12-25 |
update primary_contact Unit 12 Admiral Court
Nelson Road
Dartmouth
Devon
TQ6 9HU => Unit 4 Ash Park
Hyssop Close
Hawkes Green
Cannock
Staffordshire
WS11 7XA
United Kingdom |
2016-12-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
2016-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2016 FROM
UNIT 12 ADMIRAL COURT
NELSON ROAD
DARTMOUTH
DEVON
TQ6 9HU |
2016-12-15 |
update statutory_documents DIRECTOR APPOINTED MR JULIAN ERNEST MILLIGAN |
2016-10-08 |
update account_ref_day 31 => 30 |
2016-10-08 |
update accounts_next_due_date 2016-09-30 => 2016-12-27 |
2016-09-29 |
update statutory_documents PREVSHO FROM 01/01/2016 TO 30/12/2015 |
2016-09-27 |
update statutory_documents PREVEXT FROM 31/12/2015 TO 01/01/2016 |
2016-05-15 |
update website_status OK => DomainNotFound |
2016-02-28 |
delete source_ip 185.43.51.109 |
2016-02-28 |
delete source_ip 178.62.82.18 |
2016-02-28 |
insert index_pages_linkeddomain symantec.com |
2016-02-28 |
insert source_ip 185.43.51.108 |
2016-02-28 |
insert source_ip 46.101.60.173 |
2016-02-12 |
update returns_last_madeup_date 2014-12-09 => 2015-12-09 |
2016-02-12 |
update returns_next_due_date 2016-01-06 => 2017-01-06 |
2016-01-04 |
update statutory_documents 09/12/15 FULL LIST |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-28 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-31 |
delete source_ip 94.236.121.7 |
2015-05-31 |
insert source_ip 185.43.51.109 |
2015-05-31 |
insert source_ip 178.62.82.18 |
2015-01-07 |
update returns_last_madeup_date 2013-12-09 => 2014-12-09 |
2015-01-07 |
update returns_next_due_date 2015-01-06 => 2016-01-06 |
2014-12-09 |
update statutory_documents 09/12/14 FULL LIST |
2014-12-05 |
delete phone 660 50604 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-15 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-27 |
delete phone 69001805 |
2014-07-18 |
delete about_pages_linkeddomain spartanwebsitedesign.co.uk |
2014-07-18 |
delete contact_pages_linkeddomain spartanwebsitedesign.co.uk |
2014-07-18 |
delete index_pages_linkeddomain spartanwebsitedesign.co.uk |
2014-07-18 |
delete terms_pages_linkeddomain spartanwebsitedesign.co.uk |
2014-01-07 |
delete address UNIT 12 ADMIRAL COURT NELSON ROAD DARTMOUTH DEVON ENGLAND TQ6 9HU |
2014-01-07 |
insert address UNIT 12 ADMIRAL COURT NELSON ROAD DARTMOUTH DEVON TQ6 9HU |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-09 => 2013-12-09 |
2014-01-07 |
update returns_next_due_date 2014-01-06 => 2015-01-06 |
2013-12-11 |
update statutory_documents 09/12/13 FULL LIST |
2013-11-12 |
delete phone 082608199 |
2013-11-12 |
delete phone 082608306 |
2013-11-12 |
delete phone 082608861 |
2013-11-12 |
delete phone 082609297 |
2013-11-12 |
delete phone 22/17681/0 |
2013-11-12 |
delete phone 660 19591 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-21 |
delete phone 082610107 |
2013-07-01 |
delete phone 19 012788 |
2013-06-24 |
update returns_last_madeup_date 2011-12-09 => 2012-12-09 |
2013-06-24 |
update returns_next_due_date 2013-01-06 => 2014-01-06 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-12-25 |
delete phone 960/360 53068 |
2012-12-10 |
update statutory_documents 09/12/12 FULL LIST |
2012-10-24 |
insert email su..@uk-plumbing.com |
2012-10-03 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-20 |
update statutory_documents 09/12/11 FULL LIST |
2011-10-04 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-14 |
update statutory_documents 09/12/10 FULL LIST |
2010-12-03 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 |
2010-09-28 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2010 FROM
12 ADMIRAL COURT
NELSON ROAD
DARTMOUTH
DEVON
TQ6 9HU
UK |
2010-01-12 |
update statutory_documents 09/12/09 FULL LIST |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAMERON HAMILL / 14/12/2009 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HAMILL / 14/12/2009 |
2010-01-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE HAMILL / 14/12/2009 |
2009-10-22 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2009 FROM
109 VICTORIA ROAD
DARTMOUTH
DEVON
TQ6 9DY |
2008-12-18 |
update statutory_documents RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
2008-10-21 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-17 |
update statutory_documents RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
2007-09-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-18 |
update statutory_documents RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
2006-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/06 FROM:
THALASSA
BAYVIEW CLOSE
STOKE FLEMING
DEVON TQ6 0QQ |
2006-06-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-03-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-07 |
update statutory_documents RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
2006-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/05 FROM:
THALASSA
BAY VIEW CLOSE
STOKE FLEMING
DEVON TQ6 0QQ |
2005-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-01 |
update statutory_documents RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS |
2004-05-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-25 |
update statutory_documents RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS |
2003-05-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/03 FROM:
TORR FARM
SLAPTON
KINGSBRIDGE
DEVON TQ7 2RD |
2003-01-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-01-15 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-15 |
update statutory_documents SECRETARY RESIGNED |
2003-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/03 FROM:
16 CHURCHILL WAY
CARDIFF
CF10 2DX |
2002-12-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |