| Date | Description |
| 2025-10-26 |
update website_status IndexPageFetchError => FlippedRobots |
| 2025-09-25 |
update website_status OK => IndexPageFetchError |
| 2025-08-25 |
insert about_pages_linkeddomain rangemoors.co.uk |
| 2025-08-25 |
insert about_pages_linkeddomain tavistoves.co.uk |
| 2025-08-25 |
insert about_pages_linkeddomain westcountrystoves.co.uk |
| 2025-08-25 |
insert career_pages_linkeddomain rangemoors.co.uk |
| 2025-08-25 |
insert career_pages_linkeddomain tavistoves.co.uk |
| 2025-08-25 |
insert career_pages_linkeddomain westcountrystoves.co.uk |
| 2025-08-25 |
insert casestudy_pages_linkeddomain rangemoors.co.uk |
| 2025-08-25 |
insert casestudy_pages_linkeddomain tavistoves.co.uk |
| 2025-08-25 |
insert casestudy_pages_linkeddomain westcountrystoves.co.uk |
| 2025-08-25 |
insert contact_pages_linkeddomain rangemoors.co.uk |
| 2025-08-25 |
insert contact_pages_linkeddomain tavistoves.co.uk |
| 2025-08-25 |
insert contact_pages_linkeddomain westcountrystoves.co.uk |
| 2025-08-25 |
insert index_pages_linkeddomain rangemoors.co.uk |
| 2025-08-25 |
insert index_pages_linkeddomain tavistoves.co.uk |
| 2025-08-25 |
insert index_pages_linkeddomain westcountrystoves.co.uk |
| 2025-08-25 |
insert terms_pages_linkeddomain rangemoors.co.uk |
| 2025-08-25 |
insert terms_pages_linkeddomain tavistoves.co.uk |
| 2025-08-25 |
insert terms_pages_linkeddomain westcountrystoves.co.uk |
| 2025-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/25, WITH UPDATES |
| 2025-07-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BRIMBLECOMBE |
| 2025-07-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW PHILIP JOHN DAVIS / 10/05/2017 |
| 2025-07-09 |
update statutory_documents CESSATION OF PAUL BRIMBLECOMBE AS A PSC |
| 2024-12-20 |
delete about_pages_linkeddomain whitespaceadvertising.co.uk |
| 2024-12-20 |
delete career_pages_linkeddomain whitespaceadvertising.co.uk |
| 2024-12-20 |
delete casestudy_pages_linkeddomain whitespaceadvertising.co.uk |
| 2024-12-20 |
delete contact_pages_linkeddomain whitespaceadvertising.co.uk |
| 2024-12-20 |
delete index_pages_linkeddomain eventbrite.com |
| 2024-12-20 |
delete index_pages_linkeddomain whitespaceadvertising.co.uk |
| 2024-12-20 |
delete terms_pages_linkeddomain whitespaceadvertising.co.uk |
| 2024-12-20 |
insert about_pages_linkeddomain whitespace.agency |
| 2024-12-20 |
insert career_pages_linkeddomain whitespace.agency |
| 2024-12-20 |
insert casestudy_pages_linkeddomain whitespace.agency |
| 2024-12-20 |
insert contact_pages_linkeddomain whitespace.agency |
| 2024-12-20 |
insert index_pages_linkeddomain whitespace.agency |
| 2024-12-20 |
insert terms_pages_linkeddomain whitespace.agency |
| 2024-12-17 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
| 2024-11-18 |
delete address our Crediton showroom, 3 Marsh Lane, Lords Meadow Ind Estate, Crediton, EX17 1ES |
| 2024-11-18 |
insert index_pages_linkeddomain eventbrite.com |
| 2024-07-14 |
delete index_pages_linkeddomain tinyurl.com |
| 2024-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/24, WITH UPDATES |
| 2024-06-10 |
insert index_pages_linkeddomain tinyurl.com |
| 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 |
| 2024-03-14 |
delete source_ip 35.246.75.149 |
| 2024-03-14 |
insert source_ip 185.116.214.6 |
| 2024-03-14 |
update robots_txt_status www.ashgrovekitchens.co.uk: 404 => 200 |
| 2023-12-12 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
| 2023-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES |
| 2023-05-04 |
delete about_pages_linkeddomain essentiallyashgrove.co.uk |
| 2023-05-04 |
delete career_pages_linkeddomain essentiallyashgrove.co.uk |
| 2023-05-04 |
delete casestudy_pages_linkeddomain essentiallyashgrove.co.uk |
| 2023-05-04 |
delete contact_pages_linkeddomain essentiallyashgrove.co.uk |
| 2023-05-04 |
delete index_pages_linkeddomain essentiallyashgrove.co.uk |
| 2023-05-04 |
delete terms_pages_linkeddomain essentiallyashgrove.co.uk |
| 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 |
| 2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
| 2022-12-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW PHILIP JOHN DAVIS / 13/12/2022 |
| 2022-10-26 |
insert address our Crediton showroom, 3 Marsh Lane, Lords Meadow Ind Estate, Crediton, EX17 1ES |
| 2022-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES |
| 2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
| 2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
| 2021-12-21 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
| 2021-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES |
| 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 |
| 2021-03-25 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
| 2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
| 2020-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES |
| 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 |
| 2019-12-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
| 2019-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES |
| 2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
| 2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
| 2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
| 2018-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
| 2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
| 2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
| 2017-12-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
| 2017-08-23 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
| 2017-08-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PHILIP JOHN DAVIS |
| 2017-08-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BRIMBLECOMBE |
| 2017-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
| 2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
| 2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
| 2016-12-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
| 2016-08-07 |
update returns_last_madeup_date 2015-06-29 => 2016-06-29 |
| 2016-08-07 |
update returns_next_due_date 2016-07-27 => 2017-07-27 |
| 2016-07-27 |
update statutory_documents 29/06/16 FULL LIST |
| 2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
| 2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
| 2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
| 2015-08-07 |
update returns_last_madeup_date 2014-06-29 => 2015-06-29 |
| 2015-08-07 |
update returns_next_due_date 2015-07-27 => 2016-07-27 |
| 2015-07-27 |
update statutory_documents 29/06/15 FULL LIST |
| 2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
| 2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
| 2015-01-05 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
| 2014-08-07 |
update returns_last_madeup_date 2013-06-29 => 2014-06-29 |
| 2014-08-07 |
update returns_next_due_date 2014-07-27 => 2015-07-27 |
| 2014-07-23 |
update statutory_documents 29/06/14 FULL LIST |
| 2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
| 2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
| 2013-12-31 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
| 2013-08-01 |
delete sic_code 31090 - Manufacture of other furniture |
| 2013-08-01 |
update returns_last_madeup_date 2012-06-29 => 2013-06-29 |
| 2013-08-01 |
update returns_next_due_date 2013-07-27 => 2014-07-27 |
| 2013-07-11 |
update statutory_documents 29/06/13 FULL LIST |
| 2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
| 2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
| 2013-06-21 |
delete sic_code 3613 - Manufacture of other kitchen furniture |
| 2013-06-21 |
delete sic_code 3614 - Manufacture of other furniture |
| 2013-06-21 |
delete sic_code 3663 - Other manufacturing |
| 2013-06-21 |
insert sic_code 31020 - Manufacture of kitchen furniture |
| 2013-06-21 |
insert sic_code 31090 - Manufacture of other furniture |
| 2013-06-21 |
update returns_last_madeup_date 2011-06-29 => 2012-06-29 |
| 2013-06-21 |
update returns_next_due_date 2012-07-27 => 2013-07-27 |
| 2013-05-21 |
update statutory_documents 21/05/13 STATEMENT OF CAPITAL GBP 100 |
| 2012-12-27 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
| 2012-07-27 |
update statutory_documents 29/06/12 FULL LIST |
| 2012-06-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER REES |
| 2012-01-06 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
| 2011-07-11 |
update statutory_documents 29/06/11 FULL LIST |
| 2010-12-16 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
| 2010-07-26 |
update statutory_documents 29/06/10 FULL LIST |
| 2010-01-21 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
| 2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP JOHN DAVIS / 01/10/2009 |
| 2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRIMBLECOMBE / 01/10/2009 |
| 2009-10-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER REES / 01/10/2009 |
| 2009-08-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER REES / 01/04/2009 |
| 2009-08-17 |
update statutory_documents RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
| 2009-01-26 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
| 2008-08-12 |
update statutory_documents RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
| 2008-01-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 2007-07-05 |
update statutory_documents RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS |
| 2006-11-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 2006-07-27 |
update statutory_documents RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS |
| 2006-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2006-05-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
| 2005-10-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 2005-07-11 |
update statutory_documents RESIGNATION OF AUDITORS |
| 2005-07-08 |
update statutory_documents RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS |
| 2004-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
| 2004-07-14 |
update statutory_documents RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS |
| 2004-02-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
| 2003-08-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
| 2003-07-16 |
update statutory_documents RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS |
| 2003-03-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
| 2002-08-10 |
update statutory_documents RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS |
| 2002-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
| 2001-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 2001-07-20 |
update statutory_documents RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS |
| 2000-08-17 |
update statutory_documents RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS |
| 2000-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
| 1999-07-09 |
update statutory_documents RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS |
| 1999-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/99 FROM:
UNIT 5 DOWN END
LORDS MEADOW IND. ESTATE
CREDITON
DEVON EX17 1HN |
| 1998-07-15 |
update statutory_documents RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS |
| 1998-07-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
| 1997-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
| 1997-07-20 |
update statutory_documents RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS |
| 1996-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
| 1996-08-01 |
update statutory_documents RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS |
| 1995-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
| 1995-06-27 |
update statutory_documents RETURN MADE UP TO 29/06/95; CHANGE OF MEMBERS |
| 1994-11-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
| 1994-08-11 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
| 1994-08-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 1994-08-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
| 1994-08-11 |
update statutory_documents RETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS |
| 1993-11-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
| 1993-11-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1993-07-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
| 1993-07-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
| 1993-07-23 |
update statutory_documents RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS |
| 1993-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
| 1992-07-01 |
update statutory_documents RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS |
| 1992-02-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1992-02-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
| 1991-09-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
| 1991-09-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 1991-07-09 |
update statutory_documents RETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS |
| 1990-07-17 |
update statutory_documents RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS |
| 1990-07-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
| 1990-06-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1989-10-11 |
update statutory_documents RETURN MADE UP TO 25/06/89; FULL LIST OF MEMBERS |
| 1989-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
| 1989-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
| 1989-03-16 |
update statutory_documents RETURN MADE UP TO 25/03/88; FULL LIST OF MEMBERS |
| 1988-04-08 |
update statutory_documents DIRECTOR RESIGNED |
| 1988-04-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 1987-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/87 FROM:
GLENMORE FARM
ROBOROUGH
WINKLEIGH
DEVON EX19 8TE |
| 1987-03-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1987-02-26 |
update statutory_documents COMPANY NAME CHANGED
BRADCHASE LIMITED
CERTIFICATE ISSUED ON 26/02/87 |
| 1987-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/87 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP |
| 1987-02-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1987-01-23 |
update statutory_documents CERTIFICATE OF INCORPORATION |
| 1987-01-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |