Date | Description |
2025-04-24 |
insert otherexecutives Jason Stanley |
2025-04-24 |
insert person Edward White |
2025-04-24 |
insert person Wendy Lowe |
2025-04-24 |
update person_title Jason Stanley: Commercial Executive => Associate Director |
2025-04-24 |
update website_status IndexPageFetchError => OK |
2025-03-24 |
update website_status OK => IndexPageFetchError |
2024-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/24 |
2024-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/24, 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 |
2024-04-01 |
delete source_ip 185.181.117.24 |
2024-04-01 |
insert source_ip 185.181.117.138 |
2023-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/23, NO UPDATES |
2023-11-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
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 |
2022-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, NO UPDATES |
2022-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH BROOKS |
2022-04-26 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
PILLAR HOUSE 113/115 BATH ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL53 7LS
UNITED KINGDOM |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON NICHOLAS CAMPBELL-PUGHE / 01/12/2021 |
2021-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONATHAN LIVINGSTON-CAMPBELL / 01/12/2021 |
2021-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JAMES BAYNHAM / 01/12/2021 |
2021-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, NO UPDATES |
2021-11-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-08-05 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JONATHAN LIVINGSTON-CAMPBELL |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2021-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-10 |
delete address Globe House
Love Lane
Cirencester
Gloucestershire
GL7 1YG |
2020-06-10 |
delete alias Philip Tyler Polymers Ltd |
2020-06-10 |
delete fax 01285 659774 |
2020-06-10 |
delete phone 01285 885330 |
2020-06-10 |
insert address Globe House, Love Ln,
Love Lane Industrial Estate,
Cirencester
GL7 1YG |
2020-06-10 |
insert index_pages_linkeddomain atlive.uk |
2020-06-10 |
update description |
2020-06-10 |
update primary_contact Globe House
Love Lane
Cirencester
Gloucestershire
GL7 1YG => Globe House, Love Ln,
Love Lane Industrial Estate,
Cirencester
GL7 1YG |
2020-04-10 |
delete source_ip 216.21.224.199 |
2020-04-10 |
insert source_ip 185.181.117.24 |
2020-04-10 |
update website_status EmptyPage => OK |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES |
2019-11-30 |
update website_status OK => EmptyPage |
2019-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON NICHOLAS CAMPBELL-PUGHE / 28/11/2019 |
2019-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAMS BROOKS / 28/11/2019 |
2019-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LESLIE-SMITH |
2019-08-27 |
update website_status FlippedRobots => EmptyPage |
2019-07-30 |
update website_status OK => FlippedRobots |
2018-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-12-12 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O C/O DAVIES MAYERS BARNETT LLP
PILLAR HOUSE 113-115 BATH ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL53 7LS
ENGLAND |
2017-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES |
2017-09-07 |
update num_mort_charges 2 => 3 |
2017-09-07 |
update num_mort_outstanding 1 => 2 |
2017-08-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028773160003 |
2016-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
2016-09-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARY LESLIE SMITH |
2016-09-07 |
update statutory_documents SECRETARY APPOINTED MRS HELEN IRENE CALDWELL |
2016-01-08 |
update returns_last_madeup_date 2014-12-02 => 2015-12-02 |
2016-01-08 |
update returns_next_due_date 2015-12-30 => 2016-12-30 |
2015-12-23 |
update statutory_documents 02/12/15 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-01-07 |
update returns_last_madeup_date 2013-12-02 => 2014-12-02 |
2015-01-07 |
update returns_next_due_date 2014-12-30 => 2015-12-30 |
2014-12-19 |
update statutory_documents 02/12/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2014-02-07 |
delete company_previous_name NEVOTIK LIMITED |
2014-01-07 |
delete address GLOBE HOUSE LOVE LANE CIRENCESTER GLOUCESTERSHIRE UNITED KINGDOM GL7 1YG |
2014-01-07 |
insert address GLOBE HOUSE LOVE LANE CIRENCESTER GLOUCESTERSHIRE GL7 1YG |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-02 => 2013-12-02 |
2014-01-07 |
update returns_next_due_date 2013-12-30 => 2014-12-30 |
2013-12-19 |
update statutory_documents 02/12/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-06-24 |
delete address GLOBE HOUSE LOVE LANE CIRENCESTER GLOUCESTERSHIRE GL7 1YC |
2013-06-24 |
insert address GLOBE HOUSE LOVE LANE CIRENCESTER GLOUCESTERSHIRE UNITED KINGDOM GL7 1YG |
2013-06-24 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-12-02 => 2012-12-02 |
2013-06-24 |
update returns_next_due_date 2012-12-30 => 2013-12-30 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-12-19 |
update statutory_documents 02/12/12 FULL LIST |
2012-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2012 FROM
GLOBE HOUSE
LOVE LANE
CIRENCESTER
GLOUCESTERSHIRE
GL7 1YC |
2012-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON NICHOLAS CAMPBELL-PUGHE / 02/12/2012 |
2012-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAMS BROOKS / 02/12/2012 |
2012-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES LESLIE-SMITH / 02/12/2012 |
2012-12-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARY FRANCES LESLIE SMITH / 02/12/2012 |
2012-08-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2011-12-21 |
update statutory_documents 02/12/11 FULL LIST |
2011-12-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2010-12-29 |
update statutory_documents 02/12/10 FULL LIST |
2010-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2009-12-24 |
update statutory_documents SAIL ADDRESS CREATED |
2009-12-24 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB |
2009-12-24 |
update statutory_documents 02/12/09 FULL LIST |
2009-12-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON NICHOLAS CAMPBELL-PUGHE / 02/12/2009 |
2009-12-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES LESLIE-SMITH / 02/12/2009 |
2009-12-24 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OXFORD CORPORATE SERVICES LTD / 02/12/2009 |
2009-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-01-06 |
update statutory_documents RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS |
2008-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-01-10 |
update statutory_documents RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS |
2007-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2007-01-05 |
update statutory_documents RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS |
2006-02-28 |
update statutory_documents RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS |
2005-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/04 |
2005-04-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05 |
2004-12-21 |
update statutory_documents RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS |
2004-01-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03 |
2003-12-10 |
update statutory_documents RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS |
2003-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/02 |
2002-12-20 |
update statutory_documents RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS |
2002-03-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01 |
2001-12-27 |
update statutory_documents RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS |
2001-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-12-10 |
update statutory_documents RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS |
2000-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-12-22 |
update statutory_documents RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS |
1999-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1998-12-15 |
update statutory_documents RETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS |
1998-04-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
1998-02-01 |
update statutory_documents RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS |
1997-11-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/97 FROM:
UNIT C
SOUTH MARSTON INDUSTRIAL ESTATE
SWINDON
WILTSHIRE SN3 4TP |
1997-06-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-06-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-01-24 |
update statutory_documents RETURN MADE UP TO 02/12/96; CHANGE OF MEMBERS |
1997-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
1996-09-11 |
update statutory_documents £ NC 100/200000
31/07/96 |
1996-09-11 |
update statutory_documents NC INC ALREADY ADJUSTED 31/07/96 |
1996-08-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-08-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-17 |
update statutory_documents RETURN MADE UP TO 02/12/95; NO CHANGE OF MEMBERS |
1996-01-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
1995-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
1995-02-16 |
update statutory_documents RETURN MADE UP TO 02/12/94; FULL LIST OF MEMBERS |
1994-03-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-02-20 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
1994-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/94 FROM:
50 LINCOLNS INN FIELDS
LONDON
WC2A 3PF |
1994-02-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-02-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-02-04 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-02-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-02-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-01-17 |
update statutory_documents COMPANY NAME CHANGED
NEVOTIK LIMITED
CERTIFICATE ISSUED ON 18/01/94 |
1993-12-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |