Date | Description |
2024-11-27 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2024-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-11-08 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-10-14 |
delete address St William House, Tresillian Terrace, Cardiff CF10 5BH |
2023-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER CRAIG |
2023-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/23, WITH UPDATES |
2023-08-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL CRAIG / 27/06/2023 |
2023-07-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2023-07-06 |
update statutory_documents DIRECTOR APPOINTED MR OLIVER CRAIG |
2023-05-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL CRAIG |
2023-05-03 |
update statutory_documents CESSATION OF PHILIP DAVID ROBERTS AS A PSC |
2023-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MANDY ROBERTS |
2023-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERTS |
2023-05-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MANDY ROBERTS |
2023-04-17 |
delete index_pages_linkeddomain sellmoreonline.co.uk |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, NO UPDATES |
2022-12-12 |
delete about_pages_linkeddomain bikesinstock.co.uk |
2022-12-12 |
delete about_pages_linkeddomain dealerwebs.com |
2022-12-12 |
delete contact_pages_linkeddomain bikesinstock.co.uk |
2022-12-12 |
delete contact_pages_linkeddomain dealerwebs.com |
2022-12-12 |
insert index_pages_linkeddomain sellmoreonline.co.uk |
2022-10-10 |
delete index_pages_linkeddomain livepornchat.webcam |
2022-10-10 |
insert about_pages_linkeddomain triumphamp.com |
2022-10-10 |
insert address St William House, Tresillian Terrace, Cardiff CF10 5BH |
2022-10-10 |
insert contact_pages_linkeddomain triumphamp.com |
2022-10-10 |
insert index_pages_linkeddomain triumphamp.com |
2022-09-29 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-08-09 |
insert about_pages_linkeddomain bikesinstock.co.uk |
2022-08-09 |
insert contact_pages_linkeddomain bikesinstock.co.uk |
2022-08-09 |
insert index_pages_linkeddomain bikesinstock.co.uk |
2022-08-09 |
insert index_pages_linkeddomain livepornchat.webcam |
2022-06-09 |
delete index_pages_linkeddomain chat18.webcam |
2022-05-09 |
insert index_pages_linkeddomain chat18.webcam |
2022-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES |
2021-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MANDY MELONY ROBERTS / 11/10/2021 |
2021-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID ROBERTS / 11/10/2021 |
2021-10-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP DAVID ROBERTS / 08/10/2021 |
2021-10-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-10-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-09-08 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-08-10 |
delete address 30 Doncaster Road,
Conisbrough,
Doncaster,
DN12 4DY |
2021-08-10 |
delete index_pages_linkeddomain triumphamp.com |
2021-08-10 |
delete index_pages_linkeddomain v36.co.uk |
2021-08-10 |
delete source_ip 91.215.187.94 |
2021-08-10 |
insert address 30B Doncaster Rd, Denaby Main, Conisbrough, Doncaster, DN12 4DY |
2021-08-10 |
insert source_ip 91.215.187.100 |
2021-08-10 |
update primary_contact 30 Doncaster Road,
Conisbrough,
Doncaster,
DN12 4DY => 30B Doncaster Rd, Denaby Main, Conisbrough, Doncaster, DN12 4DY |
2021-07-07 |
update num_mort_outstanding 1 => 0 |
2021-07-07 |
update num_mort_satisfied 3 => 4 |
2021-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES |
2021-06-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2021-04-14 |
insert about_pages_linkeddomain triumphamp.com |
2021-04-14 |
insert contact_pages_linkeddomain triumphamp.com |
2021-04-14 |
insert index_pages_linkeddomain triumphamp.com |
2021-04-14 |
insert service_pages_linkeddomain triumphamp.com |
2021-04-12 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PAUL CRAIG |
2021-04-12 |
update statutory_documents DIRECTOR APPOINTED MR KENNETH CRAIG |
2021-02-08 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-08 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-12-02 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
2019-12-21 |
delete address 30 Doncaster Road
Conisborough
Doncaster
DN12 4DY |
2019-12-21 |
delete address 30 Doncaster Road,
Coinsborough,
Doncaster,
DN12 4DY |
2019-12-21 |
insert address 30 Doncaster Road,
Conisbrough,
Doncaster,
DN12 4DY |
2019-12-21 |
update primary_contact 30 Doncaster Road,
Coinsborough,
Doncaster,
DN12 4DY => 30 Doncaster Road,
Conisbrough,
Doncaster,
DN12 4DY |
2019-12-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-12-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-11-27 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-10-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-09-10 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-10 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-12-10 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-11-06 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-10-12 |
insert alias Team Roberts Limited |
2017-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
2017-04-30 |
delete address 30 Doncaster Road, Denaby Main, Doncaster, South Yorkshire, DN12 4DY |
2017-04-30 |
delete alias TEAM ROBERTS LIMITED |
2017-04-30 |
delete index_pages_linkeddomain addthis.com |
2017-04-30 |
delete registration_number 03061862 |
2017-04-30 |
insert address 30 Doncaster Road,
Coinsborough,
Doncaster,
DN12 4DY |
2016-12-20 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-20 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-10-25 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update returns_last_madeup_date 2015-05-21 => 2016-05-21 |
2016-07-08 |
update returns_next_due_date 2016-06-18 => 2017-06-18 |
2016-06-02 |
update statutory_documents 21/05/16 FULL LIST |
2016-04-13 |
insert address 30 Doncaster Road, Denaby Main, Doncaster, South Yorkshire, DN12 4DY |
2016-04-13 |
insert alias TEAM ROBERTS LIMITED |
2016-04-13 |
insert registration_number 03061862 |
2015-10-09 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-10-09 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-09-23 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-09-01 |
delete about_pages_linkeddomain dealerwebs.co.uk |
2015-09-01 |
delete contact_pages_linkeddomain dealerwebs.co.uk |
2015-09-01 |
delete index_pages_linkeddomain dealerwebs.co.uk |
2015-09-01 |
delete service_pages_linkeddomain dealerwebs.co.uk |
2015-09-01 |
insert about_pages_linkeddomain dealerwebs.com |
2015-09-01 |
insert contact_pages_linkeddomain dealerwebs.com |
2015-09-01 |
insert index_pages_linkeddomain dealerwebs.com |
2015-09-01 |
insert service_pages_linkeddomain dealerwebs.com |
2015-06-09 |
update returns_last_madeup_date 2014-05-21 => 2015-05-21 |
2015-06-09 |
update returns_next_due_date 2015-06-18 => 2016-06-18 |
2015-05-21 |
update statutory_documents 21/05/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-11-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-10-31 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-10-23 |
delete contact_pages_linkeddomain google.com |
2014-10-23 |
delete service_pages_linkeddomain google.com |
2014-09-15 |
update website_status FlippedRobots => OK |
2014-09-15 |
delete source_ip 91.215.186.185 |
2014-09-15 |
insert index_pages_linkeddomain v36.co.uk |
2014-09-15 |
insert source_ip 91.215.187.94 |
2014-08-15 |
update website_status OK => FlippedRobots |
2014-07-07 |
update returns_last_madeup_date 2013-05-21 => 2014-05-21 |
2014-07-07 |
update returns_next_due_date 2014-06-18 => 2015-06-18 |
2014-06-11 |
update statutory_documents 21/05/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-10-10 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-05-21 => 2013-05-21 |
2013-07-02 |
update returns_next_due_date 2013-06-18 => 2014-06-18 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-03 |
update statutory_documents 21/05/13 FULL LIST |
2013-05-03 |
update website_status DomainNotFound => OK |
2013-04-05 |
update website_status DomainNotFound |
2013-02-27 |
delete registration_number Z 1000 |
2013-01-23 |
update website_status OK |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-12-16 |
insert registration_number Z 1000 |
2012-10-30 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-10-27 |
delete registration_number CBR 1000 |
2012-05-28 |
update statutory_documents 21/05/12 FULL LIST |
2011-10-21 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-05-27 |
update statutory_documents 21/05/11 FULL LIST |
2010-10-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2010-10-18 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-06-11 |
update statutory_documents 21/05/10 FULL LIST |
2009-11-11 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MANDY MELONY ROBERTS / 22/10/2009 |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID ROBERTS / 22/10/2009 |
2009-11-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MANDY MELONY ROBERTS / 22/10/2009 |
2009-06-03 |
update statutory_documents RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
2009-02-08 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-02-02 |
update statutory_documents DIRECTOR APPOINTED MANOY ROBERTS |
2008-07-09 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2008-06-12 |
update statutory_documents RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
2008-04-30 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-03-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-02-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/07 FROM:
1 CAMBRIDGE CLOSE, HARLINGTON, DONCASTER, SOUTH YORKSHIRE DN5 7JX |
2007-07-28 |
update statutory_documents RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
2007-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-06-15 |
update statutory_documents RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
2006-03-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-06-21 |
update statutory_documents RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
2005-05-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-06-22 |
update statutory_documents RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
2004-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-05-28 |
update statutory_documents RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
2003-05-06 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/02 |
2003-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/03 FROM:
39/42 BRIDGE STREET, SWINTON, MEXBOROUGH, SOUTH YORKSHIRE S72 9BZ |
2002-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2002-05-31 |
update statutory_documents RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS |
2001-06-05 |
update statutory_documents RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS |
2001-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
2000-06-06 |
update statutory_documents RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS |
1999-05-27 |
update statutory_documents RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS |
1999-02-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-07-24 |
update statutory_documents RE CLASSIFIED SHARES 26/06/98 |
1998-05-30 |
update statutory_documents RETURN MADE UP TO 26/05/98; NO CHANGE OF MEMBERS |
1998-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1997-08-20 |
update statutory_documents RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS |
1997-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1997-01-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-11-08 |
update statutory_documents RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS |
1996-07-30 |
update statutory_documents CONVE
01/06/96 |
1996-07-30 |
update statutory_documents £ NC 1000/1100
30/05/96 |
1996-07-30 |
update statutory_documents NC INC ALREADY ADJUSTED 30/05/96 |
1996-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/96 FROM:
5 CAMBRIDGE CLOSE, HARLINGTON, DONCASTER, SOUTH YORKSHIRE DN5 7JX |
1996-02-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-06-14 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1995-06-05 |
update statutory_documents SECRETARY RESIGNED |
1995-05-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |