Date | Description |
2025-01-31 |
delete source_ip 185.211.23.57 |
2025-01-31 |
insert source_ip 152.89.64.108 |
2025-01-31 |
update website_status FlippedRobots => OK |
2025-01-15 |
update website_status OK => FlippedRobots |
2024-11-04 |
update statutory_documents 31/07/24 TOTAL EXEMPTION FULL |
2024-09-19 |
update website_status OK => FlippedRobots |
2024-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2024-04-01 |
delete general_emails in..@lobillwc.ie |
2024-04-01 |
insert sales_emails sa..@lobillwc.co.uk |
2024-04-01 |
delete email in..@lobillwc.ie |
2024-04-01 |
delete phone +01 572 7757 |
2024-04-01 |
insert email sa..@lobillwc.co.uk |
2023-11-10 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2023-10-13 |
delete sales_emails sa..@lobillwc.co.uk |
2023-10-13 |
insert general_emails in..@lobillwc.ie |
2023-10-13 |
delete email sa..@lobillwc.co.uk |
2023-10-13 |
delete source_ip 69.163.219.48 |
2023-10-13 |
insert email in..@lobillwc.ie |
2023-10-13 |
insert phone +01 572 7757 |
2023-10-13 |
insert source_ip 185.211.23.57 |
2023-09-05 |
update website_status IndexPageFetchError => OK |
2023-08-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-08-16 |
update statutory_documents ADOPT ARTICLES 08/08/2023 |
2023-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VERONICA GILMORE |
2023-06-27 |
update statutory_documents DIRECTOR APPOINTED MRS VERONICA KAREN GILMORE |
2023-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, WITH UPDATES |
2023-06-27 |
update statutory_documents 26/06/23 STATEMENT OF CAPITAL GBP 300 |
2023-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE GILMORE |
2023-05-28 |
update website_status OK => IndexPageFetchError |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2022-11-09 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-02-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-01-10 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-29 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-04-27 |
delete source_ip 209.235.144.9 |
2021-04-27 |
insert source_ip 69.163.219.48 |
2021-04-27 |
update robots_txt_status www.lobillwc.co.uk: 404 => 200 |
2020-10-13 |
update website_status OK => FlippedRobots |
2020-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES |
2020-02-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ASHLEY RICHARD TEAGUE / 28/02/2020 |
2020-01-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-01-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-12-02 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-10-01 |
update website_status OK => FlippedRobots |
2019-08-24 |
update website_status FailedRobots => FlippedRobots |
2019-08-01 |
update website_status FlippedRobots => FailedRobots |
2019-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
2019-07-04 |
update statutory_documents CESSATION OF MALCOLM GILMORE AS A PSC |
2019-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM GILMORE |
2019-07-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MALCOLM GILMORE |
2019-07-02 |
update website_status OK => FlippedRobots |
2019-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY RICHARD TEAGUE / 07/06/2019 |
2019-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GILMORE / 07/06/2019 |
2019-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE GILMORE / 07/06/2019 |
2019-06-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM GILMORE / 07/06/2019 |
2019-01-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-01-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-12-06 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2017-12-08 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-11-01 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES |
2017-04-02 |
delete index_pages_linkeddomain dartvalley.co.uk |
2017-04-02 |
delete index_pages_linkeddomain meconwml.com |
2017-04-02 |
delete index_pages_linkeddomain pandlwashroom.com |
2017-04-02 |
delete index_pages_linkeddomain surestop.co.uk |
2017-04-02 |
delete index_pages_linkeddomain talon.co.uk |
2017-04-02 |
delete index_pages_linkeddomain vantageproducts.co.uk |
2016-12-20 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2016-12-20 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-10-21 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
2015-12-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-12-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-11-23 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-08-10 |
update returns_last_madeup_date 2014-07-22 => 2015-07-22 |
2015-08-10 |
update returns_next_due_date 2015-08-19 => 2016-08-19 |
2015-07-27 |
update statutory_documents 22/07/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-11-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-10-17 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-22 => 2014-07-22 |
2014-09-07 |
update returns_next_due_date 2014-08-19 => 2015-08-19 |
2014-08-04 |
update statutory_documents 22/07/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-11-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-10-25 |
update website_status Disallowed => OK |
2013-10-11 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-22 => 2013-07-22 |
2013-08-01 |
update returns_next_due_date 2013-08-19 => 2014-08-19 |
2013-07-23 |
update statutory_documents 22/07/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 5154 - Wholesale hardware, plumbing etc. |
2013-06-22 |
insert sic_code 46740 - Wholesale of hardware, plumbing and heating equipment and supplies |
2013-06-22 |
update returns_last_madeup_date 2011-07-22 => 2012-07-22 |
2013-06-22 |
update returns_next_due_date 2012-08-19 => 2013-08-19 |
2013-04-27 |
update website_status OK => Disallowed |
2012-11-26 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-09-03 |
update statutory_documents 22/07/12 FULL LIST |
2011-10-10 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-07-27 |
update statutory_documents 22/07/11 FULL LIST |
2010-10-11 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-08-10 |
update statutory_documents 22/07/10 FULL LIST |
2010-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE GILMORE / 22/07/2010 |
2010-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY RICHARD TEAGUE / 22/07/2010 |
2010-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GILMORE / 22/07/2010 |
2010-08-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MALCOLM GILMORE / 22/07/2010 |
2010-01-06 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-09-21 |
update statutory_documents CHANGE OF DIRS/SEC |
2009-07-26 |
update statutory_documents 22/07/09 ANNUAL RETURN SHUTTLE |
2008-12-29 |
update statutory_documents 31/07/08 ANNUAL ACCTS |
2008-08-29 |
update statutory_documents 22/07/08 |
2008-02-21 |
update statutory_documents 31/07/07 ANNUAL ACCTS |
2007-03-09 |
update statutory_documents 31/07/06 ANNUAL ACCTS |
2006-09-20 |
update statutory_documents MORTGAGE SATISFACTION |
2006-09-20 |
update statutory_documents MORTGAGE SATISFACTION |
2006-08-29 |
update statutory_documents 22/07/06 ANNUAL RETURN SHUTTLE |
2006-07-31 |
update statutory_documents PARS RE MORTAGE |
2005-12-07 |
update statutory_documents 31/07/05 ANNUAL ACCTS |
2005-09-24 |
update statutory_documents 22/07/05 ANNUAL RETURN SHUTTLE |
2005-04-17 |
update statutory_documents CHANGE OF DIRS/SEC |
2004-11-15 |
update statutory_documents 31/07/04 ANNUAL ACCTS |
2004-08-16 |
update statutory_documents 22/07/04 ANNUAL RETURN SHUTTLE |
2004-06-18 |
update statutory_documents 31/07/03 ANNUAL ACCTS |
2003-07-23 |
update statutory_documents 22/07/03 ANNUAL RETURN SHUTTLE |
2003-06-04 |
update statutory_documents 31/07/02 ANNUAL ACCTS |
2002-07-27 |
update statutory_documents 22/07/02 ANNUAL RETURN SHUTTLE |
2002-06-12 |
update statutory_documents 31/07/01 ANNUAL ACCTS |
2001-07-24 |
update statutory_documents 22/07/01 ANNUAL RETURN SHUTTLE |
2001-06-07 |
update statutory_documents 31/07/00 ANNUAL ACCTS |
2000-07-19 |
update statutory_documents 22/07/00 ANNUAL RETURN SHUTTLE |
2000-06-13 |
update statutory_documents 31/07/99 ANNUAL ACCTS |
1999-08-20 |
update statutory_documents 22/07/99 ANNUAL RETURN SHUTTLE |
1999-06-09 |
update statutory_documents 31/07/98 ANNUAL ACCTS |
1998-07-17 |
update statutory_documents 22/07/98 ANNUAL RETURN SHUTTLE |
1998-06-01 |
update statutory_documents 31/07/97 ANNUAL ACCTS |
1997-08-22 |
update statutory_documents 22/07/97 ANNUAL RETURN SHUTTLE |
1997-05-22 |
update statutory_documents 31/07/96 ANNUAL ACCTS |
1997-05-07 |
update statutory_documents PARS RE MORTAGE |
1996-08-08 |
update statutory_documents 22/07/96 ANNUAL RETURN SHUTTLE |
1996-06-04 |
update statutory_documents 31/07/95 ANNUAL ACCTS |
1995-11-29 |
update statutory_documents NOT RE CONSOL/DIVN OF SHS |
1995-11-29 |
update statutory_documents 22/07/95 ANNUAL RETURN SHUTTLE |
1995-11-29 |
update statutory_documents RETURN OF ALLOT OF SHARES |
1995-11-29 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
1995-06-01 |
update statutory_documents 31/07/94 ANNUAL ACCTS |
1995-05-26 |
update statutory_documents CHANGE IN SIT REG ADD |
1994-08-10 |
update statutory_documents 22/07/94 ANNUAL RETURN SHUTTLE |
1993-12-09 |
update statutory_documents 31/07/93 ANNUAL ACCTS |
1993-09-13 |
update statutory_documents 22/07/93 ANNUAL RETURN SHUTTLE |
1993-03-09 |
update statutory_documents NOTICE OF ARD |
1992-09-01 |
update statutory_documents PARS RE MORTAGE |
1992-07-22 |
update statutory_documents ARTICLES |
1992-07-22 |
update statutory_documents PARS RE DIRS/SIT REG OFF |
1992-07-22 |
update statutory_documents DECLN COMPLNCE REG NEW CO |
1992-07-22 |
update statutory_documents MEMORANDUM |
1992-07-22 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1992-07-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |