Date | Description |
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 |
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 |
2023-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, NO UPDATES |
2022-10-03 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-06-26 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES |
2021-02-01 |
delete email re..@talktalkbusiness.net |
2021-02-01 |
delete source_ip 104.31.84.114 |
2021-02-01 |
delete source_ip 104.31.85.114 |
2021-02-01 |
insert email re..@outlook.com |
2021-02-01 |
insert source_ip 104.21.21.105 |
2020-12-07 |
update num_mort_outstanding 1 => 0 |
2020-12-07 |
update num_mort_satisfied 1 => 2 |
2020-11-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061908700002 |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-17 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-27 |
insert source_ip 172.67.197.243 |
2020-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
2019-10-23 |
delete source_ip 46.32.240.39 |
2019-10-23 |
insert source_ip 104.31.84.114 |
2019-10-23 |
insert source_ip 104.31.85.114 |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-27 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-06 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
2017-11-01 |
update website_status IndexPageFetchError => OK |
2017-11-01 |
delete general_emails in..@reevesbutchersshop.co.uk |
2017-11-01 |
delete address 70 Reading Road
Yateley
Hampshire
GU46 7UH |
2017-11-01 |
delete email in..@reevesbutchersshop.co.uk |
2017-11-01 |
delete source_ip 79.170.44.155 |
2017-11-01 |
insert address 70 Pembroke Parade, Reading Road, Camberley GU46 7UH |
2017-11-01 |
insert email re..@talktalkbusiness.net |
2017-11-01 |
insert source_ip 46.32.240.39 |
2017-11-01 |
update primary_contact 70 Reading Road
Yateley
Hampshire
GU46 7UH => 70 Pembroke Parade, Reading Road, Camberley GU46 7UH |
2017-11-01 |
update robots_txt_status www.reevesbutchersshop.co.uk: 404 => 200 |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-07 |
update website_status OK => IndexPageFetchError |
2017-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
2017-02-09 |
update num_mort_charges 1 => 2 |
2017-02-09 |
update num_mort_satisfied 0 => 1 |
2017-01-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-01-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061908700002 |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-27 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-03-29 => 2016-03-29 |
2016-06-08 |
update returns_next_due_date 2016-04-26 => 2017-04-26 |
2016-05-31 |
update statutory_documents 29/03/16 FULL LIST |
2015-12-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-08 |
update returns_last_madeup_date 2014-03-29 => 2015-03-29 |
2015-06-08 |
update returns_next_due_date 2015-04-26 => 2016-04-26 |
2015-05-11 |
update statutory_documents 29/03/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address 194 OVERDOWN ROAD TILEHURST READING UNITED KINGDOM RG31 6NT |
2014-05-07 |
insert address 194 OVERDOWN ROAD TILEHURST READING RG31 6NT |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-29 => 2014-03-29 |
2014-05-07 |
update returns_next_due_date 2014-04-26 => 2015-04-26 |
2014-04-29 |
update statutory_documents 29/03/14 FULL LIST |
2014-04-10 |
update statutory_documents SECRETARY APPOINTED LISA REEVES |
2014-04-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL REEVES |
2014-04-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL REEVES |
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 |
2013-12-16 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-29 => 2013-03-29 |
2013-06-25 |
update returns_next_due_date 2013-04-26 => 2014-04-26 |
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 |
2013-04-03 |
update statutory_documents 29/03/13 FULL LIST |
2012-09-14 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-03 |
update statutory_documents 29/03/12 FULL LIST |
2011-10-13 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2011-10-11 |
update statutory_documents 21/09/11 STATEMENT OF CAPITAL GBP 6 |
2011-10-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-21 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-09-21 |
update statutory_documents ADOPT ARTICLES 26/08/2011 |
2011-05-17 |
update statutory_documents 29/03/11 FULL LIST |
2010-12-14 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2010 FROM
33 DARTMOUTH AVENUE
WOKING
SURREY
GU21 5PE
UNITED KINGDOM |
2010-05-25 |
update statutory_documents 29/03/10 FULL LIST |
2010-01-26 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-15 |
update statutory_documents RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
2009-01-28 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2008 FROM
SANDY FARM BUSINESS CENTRE
THE SANDS
FARNHAM
SURREY
GU10 1PX |
2008-06-16 |
update statutory_documents RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
2007-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-04-10 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-10 |
update statutory_documents SECRETARY RESIGNED |
2007-03-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |