WHITE RECRUITMENT - History of Changes


DateDescription
2023-10-18 insert person Jack Guy
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-08 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, NO UPDATES
2023-08-13 delete person Fran Ilott
2023-08-13 delete person Luca Burnett
2023-08-13 insert person Lewis Mason
2023-08-13 insert person Michaela Francis
2023-08-13 insert person Steve Barker
2023-04-28 delete person Anastasia Bejan
2023-04-28 delete person Phil Bega
2023-04-28 delete person Stacey Selway
2023-04-28 update person_title AARON MCMULLAN: LOGISTICS Recruiter; Recruiter => LOGISTICS Recruiter
2023-01-23 insert person Phil Bega
2022-11-21 delete person Kalpana Sarkar
2022-11-21 delete person Kim Goodeve
2022-11-21 insert person Holly Feasey
2022-10-20 delete person Connor O'Shea
2022-10-20 delete person Stacey Grant
2022-10-20 insert person Alex Herboldt
2022-10-20 insert person Kim Goodeve
2022-10-20 insert person Luca Burnett
2022-10-20 insert person Stacey Selway
2022-09-18 update person_title Samantha Bryant: ENGINEERING Key Account Manager; Key Account Manager => Key Account Manager
2022-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/22, NO UPDATES
2022-08-08 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-08 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-17 delete person Jay Edwards
2022-07-17 delete person Ollie Crosswell
2022-07-17 delete person Stephanie Wood
2022-07-17 delete person Tom Comerford
2022-07-17 delete person Victoria Lightfoot
2022-07-17 insert email ja..@wr-engineering.com
2022-07-17 insert person Anastasia Bejan
2022-07-17 insert person Connor O'Shea
2022-07-17 update person_title Kalpana Sarkar: Back Office Team => Business Support
2022-07-17 update person_title Stacey Grant: Talent Acquisition Specialist => Marketing Lead
2022-07-08 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-16 delete source_ip 52.84.174.98
2022-06-16 delete source_ip 52.84.174.102
2022-06-16 delete source_ip 52.84.174.113
2022-06-16 delete source_ip 52.84.174.121
2022-06-16 insert source_ip 54.228.165.114
2022-06-16 update website_status FlippedRobots => OK
2022-06-07 update num_mort_charges 5 => 6
2022-06-07 update num_mort_outstanding 3 => 4
2022-05-07 update num_mort_outstanding 4 => 3
2022-05-07 update num_mort_satisfied 1 => 2
2022-04-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063593780006
2022-04-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063593780005
2022-04-25 update website_status OK => FlippedRobots
2021-12-21 delete person Jack Whittle
2021-12-21 delete person Max Feltham
2021-12-21 delete source_ip 99.84.144.24
2021-12-21 delete source_ip 99.84.144.59
2021-12-21 delete source_ip 99.84.144.66
2021-12-21 delete source_ip 99.84.144.71
2021-12-21 insert person Alex Niven
2021-12-21 insert person Jay Edwards
2021-12-21 insert person Tasha Bryant
2021-12-21 insert source_ip 52.84.174.98
2021-12-21 insert source_ip 52.84.174.102
2021-12-21 insert source_ip 52.84.174.113
2021-12-21 insert source_ip 52.84.174.121
2021-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-06 delete source_ip 54.192.230.24
2021-09-06 delete source_ip 54.192.230.57
2021-09-06 delete source_ip 54.192.230.84
2021-09-06 delete source_ip 54.192.230.114
2021-09-06 insert source_ip 99.84.144.24
2021-09-06 insert source_ip 99.84.144.59
2021-09-06 insert source_ip 99.84.144.66
2021-09-06 insert source_ip 99.84.144.71
2021-09-06 update person_description Jack Whittle => Jack Whittle
2021-08-17 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-02 delete person Dan Bryant
2021-08-02 delete person Samantha Bryant
2021-08-02 delete source_ip 52.222.174.42
2021-08-02 delete source_ip 52.222.174.46
2021-08-02 delete source_ip 52.222.174.51
2021-08-02 delete source_ip 52.222.174.124
2021-08-02 insert person Samantha McStravick
2021-08-02 insert source_ip 54.192.230.24
2021-08-02 insert source_ip 54.192.230.57
2021-08-02 insert source_ip 54.192.230.84
2021-08-02 insert source_ip 54.192.230.114
2021-08-02 update person_description Jack Whittle => Jack Whittle
2021-06-19 delete source_ip 52.84.138.36
2021-06-19 delete source_ip 52.84.138.51
2021-06-19 delete source_ip 52.84.138.80
2021-06-19 delete source_ip 52.84.138.125
2021-06-19 insert person Jack Whittle
2021-06-19 insert person Kalpana Sarkar
2021-06-19 insert person Max Feltham
2021-06-19 insert source_ip 52.222.174.42
2021-06-19 insert source_ip 52.222.174.46
2021-06-19 insert source_ip 52.222.174.51
2021-06-19 insert source_ip 52.222.174.124
2021-04-24 delete email jo..@wr-health.com
2021-04-24 delete person CAMHS RMN
2021-04-24 delete person Dexter Amporful
2021-04-24 delete person Sophie Sheppard
2021-04-24 delete source_ip 99.86.116.13
2021-04-24 delete source_ip 99.86.116.64
2021-04-24 delete source_ip 99.86.116.96
2021-04-24 delete source_ip 99.86.116.116
2021-04-24 insert email jo..@wr-hvac.com
2021-04-24 insert source_ip 52.84.138.36
2021-04-24 insert source_ip 52.84.138.51
2021-04-24 insert source_ip 52.84.138.80
2021-04-24 insert source_ip 52.84.138.125
2021-04-24 update person_title Jack Loydd: Recruiter => Lead Recruiter
2021-04-24 update person_title Matt Marsh: Recruiter => Lead Recruiter
2021-04-24 update person_title Stephanie Wood: Recruiter => Engineering Recruiter
2021-04-24 update person_title Tom Comerford: Senior Recruiter => Key Account Manager
2021-04-24 update person_title Victoria Lightfoot: Health Care Recruiter => Logistics Recruiter
2021-02-03 delete about_pages_linkeddomain adobe.com
2021-02-03 delete career_pages_linkeddomain adobe.com
2021-02-03 delete contact_pages_linkeddomain adobe.com
2021-02-03 delete index_pages_linkeddomain adobe.com
2021-02-03 delete management_pages_linkeddomain adobe.com
2021-02-03 delete person Dylan Ross
2021-02-03 delete person Gary Hunt
2021-02-03 delete person Wine Logistics
2021-02-03 delete source_ip 13.224.217.47
2021-02-03 delete source_ip 13.224.217.68
2021-02-03 delete source_ip 13.224.217.86
2021-02-03 delete source_ip 13.224.217.104
2021-02-03 delete terms_pages_linkeddomain adobe.com
2021-02-03 insert person CAMHS RMN
2021-02-03 insert person James Porteous
2021-02-03 insert person Victoria Lightfoot
2021-02-03 insert phone 02392 852 314
2021-02-03 insert phone 0779 501 8208
2021-02-03 insert source_ip 99.86.116.13
2021-02-03 insert source_ip 99.86.116.64
2021-02-03 insert source_ip 99.86.116.96
2021-02-03 insert source_ip 99.86.116.116
2020-09-20 delete person Ben Samson
2020-09-20 delete person Charlotte Ludlam
2020-09-20 delete person Louise Silvester
2020-09-20 delete person Power Tools Homebased
2020-09-20 delete person Sophie Lee
2020-09-20 delete source_ip 99.86.116.13
2020-09-20 delete source_ip 99.86.116.64
2020-09-20 delete source_ip 99.86.116.96
2020-09-20 delete source_ip 99.86.116.116
2020-09-20 insert email em..@wr-health.com
2020-09-20 insert source_ip 13.224.217.47
2020-09-20 insert source_ip 13.224.217.68
2020-09-20 insert source_ip 13.224.217.86
2020-09-20 insert source_ip 13.224.217.104
2020-09-20 update person_title Jackie Robinson: Finance Manager => Business Support
2020-09-20 update person_title Zahra Asharia: Finance Assistant => Business Support
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-28 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-11 delete person EV Charging
2020-07-11 delete source_ip 143.204.198.81
2020-07-11 delete source_ip 143.204.198.51
2020-07-11 delete source_ip 143.204.198.15
2020-07-11 delete source_ip 143.204.198.13
2020-07-11 insert person Power Tools Homebased
2020-07-11 insert source_ip 99.86.116.13
2020-07-11 insert source_ip 99.86.116.64
2020-07-11 insert source_ip 99.86.116.96
2020-07-11 insert source_ip 99.86.116.116
2020-07-11 update founded_year 2008 => null
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-08 update num_mort_charges 4 => 5
2020-07-08 update num_mort_outstanding 3 => 4
2020-06-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063593780005
2020-06-09 delete email ja..@whiterecruitment.com
2020-06-09 delete person Sam Pearce
2020-06-09 delete source_ip 143.204.190.95
2020-06-09 delete source_ip 143.204.190.58
2020-06-09 delete source_ip 143.204.190.39
2020-06-09 delete source_ip 143.204.190.36
2020-06-09 insert person Dylan Ross
2020-06-09 insert source_ip 143.204.198.81
2020-06-09 insert source_ip 143.204.198.51
2020-06-09 insert source_ip 143.204.198.15
2020-06-09 insert source_ip 143.204.198.13
2020-05-10 delete email ja..@wr-health.com
2020-05-10 delete source_ip 99.84.155.12
2020-05-10 delete source_ip 99.84.155.13
2020-05-10 delete source_ip 99.84.155.54
2020-05-10 delete source_ip 99.84.155.103
2020-05-10 insert source_ip 143.204.190.95
2020-05-10 insert source_ip 143.204.190.58
2020-05-10 insert source_ip 143.204.190.39
2020-05-10 insert source_ip 143.204.190.36
2020-04-09 delete person Abi Robertson
2020-04-09 delete person Glenn Brighty
2020-04-09 delete person Rosie Barnard
2020-04-09 delete phone 023 9285 2318
2020-04-09 delete source_ip 99.84.5.6
2020-04-09 delete source_ip 99.84.5.69
2020-04-09 delete source_ip 99.84.5.73
2020-04-09 delete source_ip 99.84.5.75
2020-04-09 insert email ja..@whiterecruitment.com
2020-04-09 insert email ja..@wr-health.com
2020-04-09 insert person Rob Jenkins
2020-04-09 insert source_ip 99.84.155.12
2020-04-09 insert source_ip 99.84.155.13
2020-04-09 insert source_ip 99.84.155.54
2020-04-09 insert source_ip 99.84.155.103
2020-03-10 delete person Caterina Ramsay
2020-03-10 delete person Dylan Ross
2020-03-10 delete person Mat Marskell
2020-03-10 delete phone 023 9284 9905
2020-03-10 delete source_ip 99.86.116.13
2020-03-10 delete source_ip 99.86.116.64
2020-03-10 delete source_ip 99.86.116.96
2020-03-10 delete source_ip 99.86.116.116
2020-03-10 insert phone 023 9285 2318
2020-03-10 insert source_ip 99.84.5.6
2020-03-10 insert source_ip 99.84.5.69
2020-03-10 insert source_ip 99.84.5.73
2020-03-10 insert source_ip 99.84.5.75
2020-03-10 update person_title Dan Bryant: Senior Recruiter => Lead Recruiter
2020-02-09 delete person Alex Hatfield
2020-02-09 delete source_ip 13.224.241.41
2020-02-09 delete source_ip 13.224.241.54
2020-02-09 delete source_ip 13.224.241.88
2020-02-09 delete source_ip 13.224.241.110
2020-02-09 insert about_pages_linkeddomain adobe.com
2020-02-09 insert career_pages_linkeddomain adobe.com
2020-02-09 insert client_pages_linkeddomain adobe.com
2020-02-09 insert contact_pages_linkeddomain adobe.com
2020-02-09 insert index_pages_linkeddomain adobe.com
2020-02-09 insert management_pages_linkeddomain adobe.com
2020-02-09 insert source_ip 99.86.116.13
2020-02-09 insert source_ip 99.86.116.64
2020-02-09 insert source_ip 99.86.116.96
2020-02-09 insert source_ip 99.86.116.116
2020-02-09 insert terms_pages_linkeddomain adobe.com
2020-01-09 delete source_ip 94.23.152.48
2020-01-09 insert source_ip 13.224.241.41
2020-01-09 insert source_ip 13.224.241.54
2020-01-09 insert source_ip 13.224.241.88
2020-01-09 insert source_ip 13.224.241.110
2020-01-09 update robots_txt_status www.whiterecruitment.com: 0 => 200
2020-01-09 update website_status FlippedRobots => OK
2019-12-11 update website_status OK => FlippedRobots
2019-12-07 update num_mort_outstanding 4 => 3
2019-12-07 update num_mort_satisfied 0 => 1
2019-11-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063593780002
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-02 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-07 insert sic_code 78109 - Other activities of employment placement agencies
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-09-30 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-11 delete address 320 Victory Business Centre, Portsmouth, PO1 1PJ
2018-09-11 insert address Ameiva House, Quartremaine Road, Portsmouth, PO3 5QP
2018-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES
2018-08-07 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-08 update account_ref_day 30 => 31
2018-06-08 update account_ref_month 9 => 12
2018-06-08 update accounts_next_due_date 2018-06-30 => 2018-09-30
2018-05-30 update statutory_documents PREVEXT FROM 30/09/2017 TO 31/12/2017
2018-02-27 insert email in..@whiterecruitment.com
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-27 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-03-13 delete source_ip 89.16.186.229
2017-03-13 insert source_ip 94.23.152.48
2017-03-13 update robots_txt_status whiterecruitment.com: 200 => 0
2017-03-13 update robots_txt_status www.whiterecruitment.com: 200 => 0
2017-02-28 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL WHITE WILSON / 01/09/2016
2016-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-07-09 update website_status DomainNotFound => OK
2016-07-09 delete address 320 Victory Business Centre Portsmouth, Hampshire, PO1 1PJ
2016-07-09 insert address Ameiva House Quartremaine Road Portsmouth, Hampshire, PO3 5QP
2016-07-09 update primary_contact 320 Victory Business Centre Portsmouth, Hampshire, PO1 1PJ => Ameiva House Quartremaine Road Portsmouth, Hampshire, PO3 5QP
2016-05-14 delete address 320 VICTORY BUSINESS CENTRE NORTH SOMERS ROAD FRATTON PORTSMOUTH HAMPSHIRE PO1 1PJ
2016-05-14 insert address AMEIVA HOUSE QUARTREMAINE ROAD PORTSMOUTH HAMPSHIRE UNITED KINGDOM PO3 5QP
2016-05-14 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-14 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-14 update num_mort_charges 1 => 4
2016-05-14 update num_mort_outstanding 1 => 4
2016-05-14 update registered_address
2016-05-13 update website_status OK => DomainNotFound
2016-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 320 VICTORY BUSINESS CENTRE NORTH SOMERS ROAD FRATTON PORTSMOUTH HAMPSHIRE PO1 1PJ
2016-04-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063593780003
2016-04-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063593780004
2016-03-18 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-03-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063593780002
2016-03-13 update num_mort_charges 0 => 1
2016-03-13 update num_mort_outstanding 0 => 1
2016-02-28 delete phone 0845 872 6772
2016-02-28 insert phone 0330 333 5074
2016-02-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063593780001
2015-10-09 update returns_last_madeup_date 2014-09-15 => 2015-09-15
2015-10-09 update returns_next_due_date 2015-10-13 => 2016-10-13
2015-09-17 update statutory_documents 15/09/15 FULL LIST
2015-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS ALAN RICHARDS / 04/12/2014
2015-08-25 update statutory_documents CHANGE PERSON AS DIRECTOR
2015-08-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES PAUL WHITE WILSON / 21/08/2015
2015-07-10 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-10 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-29 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 320 VICTORY BUSINESS CENTRE NORTH SOMERS ROAD FRATTON PORTSMOUTH HAMPSHIRE UNITED KINGDOM PO1 1PJ
2014-10-07 insert address 320 VICTORY BUSINESS CENTRE NORTH SOMERS ROAD FRATTON PORTSMOUTH HAMPSHIRE PO1 1PJ
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-03 => 2014-09-15
2014-10-07 update returns_next_due_date 2014-10-01 => 2015-10-13
2014-09-15 update statutory_documents 15/09/14 FULL LIST
2014-09-12 update statutory_documents 03/09/14 FULL LIST
2014-07-11 insert finance_emails ac..@whiterecruitment.com
2014-07-11 insert about_pages_linkeddomain facebook.com
2014-07-11 insert career_pages_linkeddomain facebook.com
2014-07-11 insert email ac..@whiterecruitment.com
2014-07-11 insert index_pages_linkeddomain facebook.com
2014-07-11 insert terms_pages_linkeddomain facebook.com
2014-06-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-05-29 delete address View 08. Service Co
2014-05-29 delete address View 10. Service Co
2014-05-29 update person_description Andrew Fleet => Andrew Fleet
2014-05-29 update person_description Jenna Bryant => Jenna Bryant
2014-05-29 update person_description Kayleigh Harris => Kayleigh Harris
2014-05-29 update person_description Louis Leppard => Louis Leppard
2014-05-29 update person_description Simon Whitcher => Simon Whitcher
2014-05-29 update primary_contact View 08. Service Co => null
2014-04-21 delete address View 07. Service Co
2014-04-21 delete person Philippa Pert
2014-04-21 insert address View 08. Service Co
2014-04-21 insert address View 10. Service Co
2014-04-21 insert person Simone Nihill
2014-04-21 update primary_contact View 07. Service Co => View 08. Service Co
2014-03-24 delete address View 02. New Service Co
2014-03-24 insert address View 07. Service Co
2014-03-24 update primary_contact View 02. New Service Co => View 07. Service Co
2014-03-08 delete address View 06. New Service Co
2014-03-08 delete address View 09. Service Co
2014-03-08 insert address View 02. New Service Co
2014-03-08 insert person Ben Johns
2014-03-08 insert person Emma Cotterill
2014-03-08 insert person Jade Collyer
2014-03-08 insert person Laura Wood
2014-03-08 insert person Peter Caulfield
2014-03-08 insert person Robyn Clarke
2014-03-08 update person_description Martin Doig => Martin Doig
2014-03-08 update person_description Matt Turner => Matt Turner
2014-03-08 update primary_contact View 06. New Service Co => View 02. New Service Co
2014-02-11 delete address Crawley, Gatwick, East Grinstead, Redhill, Horsham Ref: MT21083
2014-02-11 delete address View 02. Service Co
2014-02-11 delete address View 05. Service Co
2014-02-11 delete person German Transport
2014-02-11 delete person German, Spanish
2014-02-11 insert address View 06. New Service Co
2014-02-11 insert person Andrea Rosenberg
2014-02-11 update primary_contact View 05. Service Co => View 06. New Service Co
2014-01-27 delete person Andrea Rosenberg
2014-01-27 insert address View 02. Service Co
2014-01-27 insert address View 05. Service Co
2014-01-27 insert person Kayleigh Harris
2014-01-27 insert phone 00019660
2014-01-13 delete person Ben Johns
2014-01-13 delete person Kayleigh Harris
2014-01-13 delete person Lisa Cassap
2014-01-13 delete phone 00019660
2014-01-13 insert address Crawley, Gatwick, East Grinstead, Redhill, Horsham Ref: MT21083
2014-01-13 insert person German, Spanish
2014-01-13 update person_description Alex Phoenix => Alex Phoenix
2014-01-13 update person_description Andrew Fleet => Andrew Fleet
2014-01-13 update person_description Robbie Sturgess => Robbie Sturgess
2013-12-30 delete address Barking, East London, Dagenham Ref: MD19980
2013-12-30 delete address View 23. New Care Manager Care Manager, Peckham, London
2013-12-30 update person_description Ben Johns => Ben Johns
2013-12-30 update person_description Robbie Sturgess => Robbie Sturgess
2013-12-16 delete address View 05. Service Co
2013-12-16 delete person Karl Harris
2013-12-16 insert address View 11. Service Co
2013-12-16 insert address View 23. New Care Manager Care Manager, Peckham, London
2013-12-16 insert person German Transport
2013-12-16 insert person Philippa Pert
2013-12-16 update person_description Alex Hatfield => Alex Hatfield
2013-12-16 update person_description Ben Johns => Ben Johns
2013-12-01 delete address South West London Ref: AR19372
2013-12-01 delete address View 13. Service Co
2013-12-01 delete person Jesse Rashley
2013-12-01 delete person Philippa Pert
2013-12-01 delete person South West Scotland
2013-12-01 insert address View 05. Service Co
2013-12-01 update person_description Dennis Webb => Dennis Webb
2013-11-15 delete address View 03. Service Co
2013-11-15 delete address View 21. New Play Leader Team Leader, Westminster, London
2013-11-15 insert address Barking, East London, Dagenham Ref: MD19980
2013-11-15 insert address View 13. Service Co
2013-11-15 insert person Dexter Amporful
2013-11-15 insert phone 00019660
2013-11-15 update person_description Adrian Albon => Adrian Albon
2013-11-15 update person_description Dennis Webb => Dennis Webb
2013-11-15 update person_description Robert Jenkins => Robert Jenkins
2013-11-15 update person_description Sam Wheeler => Samuel Wheeler
2013-11-15 update primary_contact View 03. Service Co => Barking, East London, Dagenham Ref: MD19980
2013-10-31 delete address View 04. Service Co
2013-10-31 insert address View 03. Service Co
2013-10-31 insert address View 21. New Play Leader Team Leader, Westminster, London
2013-10-31 insert person Philippa Pert
2013-10-31 insert person South West Scotland
2013-10-31 update person_description Adrian Albon => Adrian Albon
2013-10-31 update primary_contact View 04. Service Co => View 03. Service Co
2013-10-24 delete address View 02. Service Co
2013-10-24 delete address View 05. Service Co
2013-10-24 insert address South West London Ref: AR19372
2013-10-24 insert address View 04. Service Co
2013-10-24 insert person Robbie Sturgess
2013-10-24 update person_description Adrian Albon => Adrian Albon
2013-10-24 update primary_contact View 02. Service Co => View 04. Service Co
2013-10-15 delete address View 04. Service Co
2013-10-15 delete person Robbie Sturgess
2013-10-15 insert address View 02. Service Co
2013-10-15 insert address View 05. Service Co
2013-10-15 update person_description Alex Hatfield => Alex Hatfield
2013-10-15 update person_description Martin Doig => Martin Doig
2013-10-15 update primary_contact View 04. Service Co => View 02. Service Co
2013-10-07 update returns_last_madeup_date 2012-09-03 => 2013-09-03
2013-10-07 update returns_next_due_date 2013-10-01 => 2014-10-01
2013-10-02 delete address South East London Ref: SC17742
2013-10-02 delete address View 09. Service Co
2013-10-02 insert address View 04. Service Co
2013-10-02 update person_description Martin Doig => Martin Doig
2013-10-02 update primary_contact View 09. Service Co => View 04. Service Co
2013-09-20 delete address View 03. New Service Co
2013-09-20 delete person German Marketing
2013-09-20 insert address View 09. Service Co
2013-09-20 insert person Hampstead Heath
2013-09-20 insert person Robbie Sturgess
2013-09-20 update person_description Andrew Fleet => Andrew Fleet
2013-09-20 update person_description Sarah Arnell => Sarah Arnell
2013-09-20 update primary_contact View 03. New Service Co => View 09. Service Co
2013-09-03 delete address View 09. Service Co
2013-09-03 insert address South East London Ref: SC17742
2013-09-03 insert address View 03. New Service Co
2013-09-03 insert address View 11. Service Co
2013-09-03 update person_description Andrew Fleet => Andrew Fleet
2013-09-03 update person_description Phil Allen => Phillip Allen
2013-09-03 update person_description Sarah Arnell => Sarah Arnell
2013-09-03 update primary_contact View 09. Service Co => View 03. New Service Co
2013-09-03 update statutory_documents 03/09/13 FULL LIST
2013-08-26 delete address View 02. New Service Co
2013-08-26 delete person William Fisk
2013-08-26 insert address View 09. Service Co
2013-08-26 update primary_contact View 02. New Service Co => View 09. Service Co
2013-08-18 delete about_pages_linkeddomain marmaladeontoast.co.uk
2013-08-18 delete address Nursing Home, Woking Profile for job RJ15459
2013-08-18 delete address View 03. Quality Co
2013-08-18 delete career_pages_linkeddomain marmaladeontoast.co.uk
2013-08-18 delete contact_pages_linkeddomain marmaladeontoast.co.uk
2013-08-18 delete index_pages_linkeddomain marmaladeontoast.co.uk
2013-08-18 delete person Kristian Foster
2013-08-18 delete source_ip 31.222.178.136
2013-08-18 delete terms_pages_linkeddomain marmaladeontoast.co.uk
2013-08-18 insert address View 02. New Service Co
2013-08-18 insert person German Marketing
2013-08-18 insert person Lisa Cassap
2013-08-18 insert person Samantha Gillies
2013-08-18 insert source_ip 89.16.186.229
2013-08-18 update primary_contact null => View 02. New Service Co
2013-07-07 delete address View 06. Service Co
2013-07-07 delete address Walsall, West Bromwich, Burntwood, Wednesbury, Wolverhampton Ref: MT13662
2013-07-07 delete address Warrington, Runcorn, St. Helens Ref: MT14279
2013-07-07 delete person LMC Oxfordshire
2013-07-07 delete person Sales Manger
2013-07-07 insert address Nursing Home, Woking Profile for job RJ15459
2013-07-07 insert address View 03. Quality Co
2013-07-07 update primary_contact View 06. Service Co => null
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7450 - Labour recruitment
2013-06-22 insert sic_code 78200 - Temporary employment agency activities
2013-06-22 update returns_last_madeup_date 2011-09-03 => 2012-09-03
2013-06-22 update returns_next_due_date 2012-10-01 => 2013-10-01
2013-06-17 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-02 delete address View 03. Service Co
2013-06-02 delete address View 07. New Home Manager Residential Home Manager - Birmingham, West Midlands
2013-06-02 insert address View 06. Service Co
2013-06-02 insert person Sales Manger
2013-06-02 update primary_contact View 03. Service Co => View 06. Service Co
2013-05-26 delete address View 03. New Service Co
2013-05-26 insert address View 03. Service Co
2013-05-26 insert address View 07. New Home Manager Residential Home Manager - Birmingham, West Midlands
2013-05-26 insert address Warrington, Runcorn, St. Helens Ref: MT14279
2013-05-26 update primary_contact View 03. New Service Co => View 03. Service Co
2013-05-16 delete address South West London Ref: AR13249
2013-05-16 delete address South West London Ref: MD13672
2013-05-16 delete person Sales Manger
2013-05-16 insert address North London Ref: AR14365
2013-05-16 insert address South West London Ref: AR14243
2013-05-16 insert address South West London, Morden, Mitcham, New Malden Ref: MD14376
2013-05-16 insert address View 03. New Service Co
2013-05-16 insert person LMC Oxfordshire
2013-05-16 update person_description Andrew Fleet => Andrew Fleet
2013-04-14 delete address South West London Ref: AR12960
2013-04-14 delete address St. Neots, Cambridge Ref: MT12918
2013-04-14 delete person A French
2013-04-14 delete person A Spanish
2013-04-14 delete person Gas Detection
2013-04-14 insert address South West London Ref: MD13672
2013-04-14 insert address South West London, New Malden, Morden, Mitcham Ref: MD14252
2013-04-14 insert address Walsall, West Bromwich, Burntwood, Wednesbury, Wolverhampton Ref: MT13662
2013-04-14 insert person Sales Manger
2013-04-14 update person_description Alex Hatfield => Alex Hatfield
2013-04-14 update primary_contact null => Walsall, West Bromwich, Burntwood, Wednesbury, Wolverhampton Ref: MT13662
2013-03-06 insert address South West London Ref: AR13249
2013-03-06 insert person A Spanish
2013-03-06 insert person Ben Johns
2013-03-06 insert person Sarah Arnell
2013-02-20 delete address View 04. Service Co
2013-02-20 delete address View 10. Service Co
2013-02-20 delete person Graduate Renewables
2013-02-20 insert address St. Neots, Cambridge Ref: MT12918
2013-02-20 insert person A French
2013-02-20 insert person Roy Townson
2013-02-05 delete address View 03. Service Co
2013-02-05 delete person Diesel Generators
2013-02-05 insert address View 04. Service Co
2013-02-05 insert address View 10. Service Co
2013-01-29 delete address View 07. New Service Co
2013-01-29 insert person Graduate Renewables
2013-01-21 delete address View 06. Service Co
2013-01-21 delete address View 09. Service Co
2013-01-21 delete person Diesel Generator
2013-01-21 insert address View 03. Service Co
2013-01-21 insert address View 07. New Service Co
2013-01-21 insert person Diesel Generators
2012-12-15 delete address Docklands, South East London, Barnet, Barking Ref: MD11055
2012-12-15 delete address St. Ives, St. Neots, Royston, Cambridge, Linton Ref: MD11175
2012-12-15 insert address View 06. Service Co
2012-12-15 insert address View 09. Service Co
2012-12-15 insert person Gas Detection
2012-12-15 update person_description Andrew Fleet
2012-11-19 insert address Docklands, South East London, Barnet, Barking Ref: MD11055
2012-11-11 delete email ro..@whiterecruitment.com
2012-11-04 delete address West Byfleet, Woking Ref: MD10456
2012-11-04 insert address St. Ives, St. Neots, Royston, Cambridge, Linton Ref: MD11175
2012-10-28 delete address View 06. New Dental Nurse Registered Dental Nurse, Wolverhampton, West Midlands
2012-10-28 delete address View 06. New Staff Nurse Registered Nurse RN - Birmingham, West Midlands
2012-10-26 delete address Staff Nurse Care Home - Washington - Salary up to 24724
2012-10-26 insert address View 06. New Dental Nurse Registered Dental Nurse, Wolverhampton, West Midlands
2012-10-26 insert address View 06. New Staff Nurse Registered Nurse RN - Birmingham, West Midlands
2012-10-26 insert person Diesel Generator
2012-10-24 insert person Jesse Rashley
2012-10-24 insert address GBP 12 Per Hour - Dudley, West Midlands
2012-10-24 delete person Rory Shelley
2012-10-24 insert person Fluent Spanish
2012-10-24 insert person Marine Aftermarket
2012-10-24 insert address Staff Nurse Care Home - Washington - Salary up to 24724
2012-10-24 insert address West Byfleet, Woking Ref: MD10456
2012-10-24 insert email ro..@whiterecruitment.com
2012-10-24 insert person AD Plant
2012-10-24 delete address GBP 12 Per Hour - Dudley, West Midlands
2012-10-24 delete person Fluent Spanish
2012-10-24 delete person Marine Aftermarket
2012-10-24 insert person Adrian Albon
2012-10-24 insert person Phil Allen
2012-09-12 update statutory_documents 03/09/12 FULL LIST
2012-02-09 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-05 update statutory_documents 03/09/11 FULL LIST
2011-01-12 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-07 update statutory_documents 03/09/10 FULL LIST
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL WHITE WILSON / 03/09/2010
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEWIS ALAN RICHARDS / 03/09/2010
2010-09-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES PAUL WHITE WILSON / 03/09/2010
2009-11-24 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-19 update statutory_documents 03/09/09 FULL LIST
2009-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL WHITE WILSON / 01/08/2009
2009-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEWIS ALAN RICHARDS / 01/07/2009
2009-10-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES PAUL WHITE WILSON / 01/08/2009
2009-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 58 GOSPORT BUSINESS CENTRE AERODROME ROAD GOSPORT HAMPSHIRE PO13 0FQ
2009-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 58 GOSPORT BUSINESS CENTRE AERODROME ROAD GOSPORT HAMPSHIRE PO13 0FQ
2009-05-01 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 43 GOSPORT BUSINESS CENTRE AERODROME ROAD GOSPORT HAMPSHIRE PO13 0FQ
2008-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 43A GOSPORT BUSINESS CENTRE AERODROME ROAD GOSPORT HAMPSHIRE PO13 0FQ
2008-09-25 update statutory_documents RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2007-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 43 GOSPORT BUSINESS CENTRE FRATER GATE AERODROME ROAD GOSPORT HAMPSHIRE PO13 0FQ
2007-09-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION