STILTZ - History of Changes


DateDescription
2023-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/22, NO UPDATES
2022-10-19 delete cmo Yola Mealing
2022-10-19 insert managingdirector Michael Loftus
2022-10-19 delete person Keith Stanger
2022-10-19 delete source_ip 35.189.102.199
2022-10-19 insert contact_pages_linkeddomain wpenginepowered.com
2022-10-19 insert person Jessica Connolly
2022-10-19 insert person Magda Starzak
2022-10-19 insert person Nigel Leaver
2022-10-19 insert person Srujan Raavi
2022-10-19 insert person Teresa Lippitt
2022-10-19 insert source_ip 141.193.213.11
2022-10-19 insert source_ip 141.193.213.10
2022-10-19 update person_title Michael Loftus: Consumer Sales Director => Managing Director
2022-10-19 update person_title Yola Mealing: Head of Marketing => Head of Brand & Marketing Communications
2022-10-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-15 delete person Rob Pinion
2022-06-15 insert contact_pages_linkeddomain what3words.com
2022-04-14 delete career_pages_linkeddomain indeed.co.uk
2022-04-14 insert career_pages_linkeddomain stiltzpeople.com
2021-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/21, NO UPDATES
2021-09-29 update website_status FlippedRobots => OK
2021-09-08 update website_status OK => FlippedRobots
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-12-14 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/12/2020
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES
2020-10-01 delete address Building 5, Bay 1, First Avenue, Pensnett Estate, Kingswinford. DY6 7TE
2020-10-01 delete address Building 5, First Avenue, Pensnett Estate, Kingswinford DY6 7TE
2020-08-09 delete address BUILDING 5, BAY 1 FIRST AVENUE PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS ENGLAND DY6 7TE
2020-08-09 insert address BUILDING E, PRIME POINT, DANDY BANK ROAD PENSNETT TRADING ESTATE KINGSWINFORD ENGLAND DY6 7TD
2020-08-09 update num_mort_outstanding 3 => 2
2020-08-09 update num_mort_satisfied 0 => 1
2020-08-09 update registered_address
2020-07-25 delete address Unit 13 Anglo Trade Park, Fishponds Road, Wokingham, Berkshire, RG41 2AN
2020-07-25 insert address Building E, Prime Point, Dandy Bank Road Pensnett Estate, Kingswinford, DY6 7TD
2020-07-25 insert address St Paul's Clockhouse Reading Road, Wokingham, Berkshire RG41 1RL
2020-07-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073755150001
2020-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2020 FROM BUILDING 5, BAY 1 FIRST AVENUE PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS DY6 7TE ENGLAND
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-07 delete sic_code 96090 - Other service activities n.e.c.
2019-10-07 insert sic_code 43290 - Other construction installation
2019-10-07 update num_mort_charges 2 => 3
2019-10-07 update num_mort_outstanding 2 => 3
2019-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES
2019-09-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073755150003
2019-09-22 insert marketing_emails ma..@stiltz.co.uk
2019-09-22 delete casestudy_pages_linkeddomain google.com
2019-09-22 insert email ma..@stiltz.co.uk
2019-09-22 insert phone 0330 222 0334
2019-09-22 insert terms_pages_linkeddomain epsilon.com
2019-09-22 insert terms_pages_linkeddomain youtube.com
2019-08-22 insert terms_pages_linkeddomain ozoneproject.com
2019-06-20 update num_mort_charges 1 => 2
2019-06-20 update num_mort_outstanding 1 => 2
2019-05-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073755150002
2019-02-11 insert person Keith Stanger
2018-12-01 insert cmo Yola Mealing
2018-12-01 delete person Emma Potter
2018-12-01 update person_title Yola Mealing: Marketing Manager => Head of Marketing
2018-11-07 update account_category TOTAL EXEMPTION FULL => FULL
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES
2018-08-14 delete phone 0000 000 0000
2018-08-14 insert phone 01943668920
2018-06-28 delete email op..@stiltz.co.uk
2018-06-28 insert registration_number 07375515
2018-06-28 insert terms_pages_linkeddomain apple.com
2018-06-28 insert terms_pages_linkeddomain google.com
2018-06-28 insert terms_pages_linkeddomain microsoft.com
2018-06-28 insert terms_pages_linkeddomain mozilla.org
2018-06-28 insert terms_pages_linkeddomain opera.com
2018-02-02 delete source_ip 35.197.245.96
2018-02-02 insert source_ip 35.189.102.199
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2016-12-31
2018-01-07 update accounts_next_due_date 2017-12-18 => 2018-09-30
2017-12-15 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-11-26 delete otherexecutives Lachlan Faulkner
2017-11-26 insert ceo Mike Lord
2017-11-26 insert cfo Peter Geobey
2017-11-26 insert chiefcommercialofficer Lachlan Faulkner
2017-11-26 insert otherexecutives Greg Welch
2017-11-26 delete person Cameron Gillespie
2017-11-26 delete person James Gillespie
2017-11-26 insert management_pages_linkeddomain linkedin.com
2017-11-26 insert person Emma Potter
2017-11-26 insert person Gino Farruggio
2017-11-26 insert person Graham Kemp
2017-11-26 insert person Greg Welch
2017-11-26 insert person Michael Loftus
2017-11-26 insert person Peter Geobey
2017-11-26 insert person Rob Pinion
2017-11-26 insert person Yola Mealing
2017-11-26 update person_description Lachlan Faulkner => Lachlan Faulkner
2017-11-26 update person_description Mark Blomfield => Mark Blomfield
2017-11-26 update person_description Mike Lord => Mike Lord
2017-11-26 update person_title Lachlan Faulkner: Director of Business Development => Chief Commercial Officer
2017-11-26 update person_title Mark Blomfield: President of North American Operations => President, Stiltz USA
2017-11-26 update person_title Mike Lord: Chairman => Chairman; CEO
2017-10-07 update account_ref_day 30 => 31
2017-10-07 update account_ref_month 6 => 12
2017-10-07 update accounts_next_due_date 2018-03-31 => 2017-12-18
2017-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES
2017-09-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STILTZ HOLDINGS LIMITED
2017-09-19 delete phone 0808 278 1634
2017-09-19 delete source_ip 213.168.249.23
2017-09-19 insert source_ip 35.197.245.96
2017-09-18 update statutory_documents PREVSHO FROM 30/06/2017 TO 31/12/2016
2017-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LACHLAN ANDREW FAULKNER / 01/08/2017
2017-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY BLOMFIELD / 01/08/2017
2017-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD LORD / 01/08/2017
2017-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD LORD / 01/08/2017
2017-07-07 update num_mort_charges 0 => 1
2017-07-07 update num_mort_outstanding 0 => 1
2017-07-04 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOSEPH FRANCIS LOFTUS
2017-07-03 update statutory_documents DIRECTOR APPOINTED MR GINO ANDREW FARRUGGIO
2017-07-03 update statutory_documents DIRECTOR APPOINTED MR PETER ALAN GEOBEY
2017-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAMERON GILLESPIE
2017-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES GILLESPIE
2017-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER GILLESPIE
2017-06-27 update statutory_documents ADOPT ARTICLES 16/06/2017
2017-06-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073755150001
2017-05-07 delete phone 0808 252 8920
2017-05-07 delete phone 0808 274 0105
2017-05-07 delete phone 0808 278 2479
2017-05-07 delete phone 0808 278 2648
2017-05-07 delete phone 0808 278 4560
2017-05-07 delete phone 0808 278 8562
2017-05-07 insert phone 0000 000 0000
2017-05-07 insert phone 0800 471 4719
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-01 update statutory_documents 30/06/16 TOTAL EXEMPTION FULL
2017-03-06 delete alias Stiltz UK
2017-03-06 delete phone 0808 278 4275
2017-03-06 insert address Building 5, First Avenue Pensnett Estate Kingswinford DY6 7TE
2017-03-06 insert phone 0808 252 8920
2017-03-06 insert phone 0808 278 4560
2017-03-06 update person_title Cameron Gillespie: Director of Operations ( UK ) => Director of Product Development
2017-01-13 delete phone 0808 223 0150
2017-01-13 insert casestudy_pages_linkeddomain google.com
2016-12-08 insert phone 0808 223 2874
2016-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-11-10 delete general_emails in..@stiltz.co.uk
2016-11-10 delete email in..@stiltz.co.uk
2016-11-10 delete phone 0808 223 2874
2016-11-10 insert address Unit 4 The Courtyard Buildings, Thorpe Lane, Guiseley, Leeds, West Yorkshire LS20 8LG
2016-11-10 insert casestudy_pages_linkeddomain dailymail.co.uk
2016-11-10 insert phone 0808 278 2695
2016-10-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-10-07 update account_ref_day 31 => 30
2016-10-07 update account_ref_month 12 => 6
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-03-31
2016-09-14 delete phone 0808 278 2484
2016-09-14 insert phone 0808 223 2874
2016-09-12 update statutory_documents PREVSHO FROM 31/12/2016 TO 30/06/2016
2016-09-09 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-17 delete phone 0808 278 2695
2016-08-17 insert phone 0808 278 2484
2016-06-21 insert general_emails in..@stiltz.co.uk
2016-06-21 delete phone 0808 223 0150
2016-06-21 insert address Building 5, Bay 1, First Avenue, Pensnett Estate, Kingswinford, DY6 7TE
2016-06-21 insert email in..@stiltz.co.uk
2016-06-21 insert phone 0808 278 2695
2016-04-10 delete phone 0808 278 2648
2016-04-10 insert phone 0808 223 0150
2016-02-23 delete phone 0800 471 4719
2016-02-23 insert phone 0808 278 2648
2016-02-11 delete address UNIT 13 ANGLO TRADE PARK FISHPONDS ROAD WOKINGHAM BERKSHIRE RG41 2AN
2016-02-11 insert address BUILDING 5, BAY 1 FIRST AVENUE PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS ENGLAND DY6 7TE
2016-02-11 update registered_address
2016-01-26 delete phone 0808 278 8587
2016-01-26 insert alias Stiltz UK
2016-01-26 insert phone 0800 471 4719
2016-01-14 update statutory_documents RESOLUTION TO REDENOMINATE SHARES 08/12/2015
2016-01-14 update statutory_documents 08/12/15 STATEMENT OF CAPITAL GBP 300.0000
2016-01-14 update statutory_documents SUB-DIVISION 03/12/15
2016-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2016 FROM UNIT 13 ANGLO TRADE PARK FISHPONDS ROAD WOKINGHAM BERKSHIRE RG41 2AN
2015-11-09 update returns_last_madeup_date 2014-09-14 => 2015-09-14
2015-11-09 update returns_next_due_date 2015-10-12 => 2016-10-12
2015-10-25 delete phone 0808 278 8991
2015-10-25 insert phone 0808 278 8587
2015-10-08 update statutory_documents 14/09/15 FULL LIST
2015-09-27 delete phone 0808 278 4675
2015-09-27 insert phone 0808 278 8991
2015-08-30 delete phone 0808 278 4427
2015-08-30 insert phone 0808 278 4675
2015-08-02 delete index_pages_linkeddomain ambitioncreative.co.uk
2015-08-02 delete index_pages_linkeddomain google.com
2015-08-02 delete index_pages_linkeddomain youtube.com
2015-08-02 delete phone 0808 278 8563
2015-08-02 delete source_ip 94.126.40.42
2015-08-02 insert phone 0808 278 4427
2015-08-02 insert source_ip 213.168.249.23
2015-06-04 delete about_pages_linkeddomain addthis.com
2015-06-04 delete index_pages_linkeddomain addthis.com
2015-06-04 delete phone 0808 278 4275
2015-06-04 insert phone 0808 278 8563
2015-05-08 update accounts_last_madeup_date 2014-01-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-14 update statutory_documents 31/12/14 TOTAL EXEMPTION FULL
2015-04-07 update account_ref_month 1 => 12
2015-04-07 update accounts_next_due_date 2015-10-31 => 2015-09-30
2015-03-19 update statutory_documents PREVSHO FROM 31/01/2015 TO 31/12/2014
2015-03-07 delete address UNIT 13 ANGLO TRADE PARK FISHPONDS ROAD WOKINGHAM BERKSHIRE ENGLAND RG41 2AN
2015-03-07 insert address UNIT 13 ANGLO TRADE PARK FISHPONDS ROAD WOKINGHAM BERKSHIRE RG41 2AN
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2013-09-14 => 2014-09-14
2015-03-07 update returns_next_due_date 2014-10-12 => 2015-10-12
2015-02-04 delete phone 0800 471 4719
2015-02-04 insert about_pages_linkeddomain addthis.com
2015-02-04 insert index_pages_linkeddomain addthis.com
2015-02-04 insert phone 0808 278 4275
2015-02-02 update statutory_documents 14/09/14 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2015-01-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-12-03 update statutory_documents 31/01/14 TOTAL EXEMPTION FULL
2014-10-16 update statutory_documents DIRECTOR APPOINTED JAMES ALASTAIR ROBERT GILLESPIE
2014-10-16 update statutory_documents DIRECTOR APPOINTED MARK ANTHONY BLOMFIELD
2014-10-16 update statutory_documents DIRECTOR APPOINTED MICHAEL RICHARD LORD
2014-10-16 update statutory_documents DIRECTOR APPOINTED PETER GILLESPIE
2014-10-16 update statutory_documents ADOPT ARTICLES 03/10/2014
2014-10-16 update statutory_documents 03/10/14 STATEMENT OF CAPITAL GBP 150.00
2014-10-16 update statutory_documents 03/10/14 STATEMENT OF CAPITAL GBP 200.00
2014-05-08 delete address Units 21 - 22 Space Bus. Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2PQ
2014-05-08 delete address Units 21 - 22 Space Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2PQ
2014-05-08 delete phone 0844 870 9087
2014-05-08 insert address Unit 13 Anglo Trade Park, Fishponds Road, Wokingham, Berkshire, RG41 2AN
2014-05-08 insert phone 0800 471 4719
2014-05-08 update primary_contact Units 21 - 22 Space Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2PQ => Unit 13 Anglo Trade Park, Fishponds Road, Wokingham, Berkshire, RG41 2AN
2014-04-07 delete address UNIT 21 SPACE BUSINESS CENTRE MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2PQ
2014-04-07 insert address UNIT 13 ANGLO TRADE PARK FISHPONDS ROAD WOKINGHAM BERKSHIRE ENGLAND RG41 2AN
2014-04-07 update registered_address
2014-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2014 FROM UNIT 21 SPACE BUSINESS CENTRE MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2PQ
2013-12-07 delete address UNIT 21 SPACE BUSINESS CENTRE MOLLY MILLARS LANE WOKINGHAM BERKSHIRE ENGLAND RG41 2PQ
2013-12-07 insert address UNIT 21 SPACE BUSINESS CENTRE MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2PQ
2013-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-12-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-12-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-09-14 => 2013-09-14
2013-12-07 update returns_next_due_date 2013-10-12 => 2014-10-12
2013-11-20 update statutory_documents 31/01/13 TOTAL EXEMPTION FULL
2013-11-04 update statutory_documents 14/09/13 FULL LIST
2013-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON GILLESPIE / 04/06/2013
2013-07-09 delete general_emails in..@stiltz.co.uk
2013-07-09 delete email in..@stiltz.co.uk
2013-07-09 delete source_ip 94.126.40.140
2013-07-09 insert source_ip 94.126.40.42
2013-07-02 delete address 10 JOHN STREET LONDON ENGLAND WC1N 2EB
2013-07-02 insert address UNIT 21 SPACE BUSINESS CENTRE MOLLY MILLARS LANE WOKINGHAM BERKSHIRE ENGLAND RG41 2PQ
2013-07-02 update registered_address
2013-06-23 delete sic_code 9305 - Other service activities n.e.c.
2013-06-23 insert sic_code 96090 - Other service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-14 => 2012-09-14
2013-06-23 update returns_next_due_date 2012-10-12 => 2013-10-12
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-06-14 => 2013-10-31
2013-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 10 JOHN STREET LONDON WC1N 2EB ENGLAND
2013-04-02 update statutory_documents DIRECTOR APPOINTED MR CAMERON GILLESPIE
2012-10-25 delete person Cameron Gillespie
2012-10-25 update statutory_documents 14/09/12 FULL LIST
2012-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAMERON GILLESPIE
2012-06-14 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-05-30 update statutory_documents PREVEXT FROM 30/09/2011 TO 31/01/2012
2011-10-17 update statutory_documents 14/09/11 FULL LIST
2011-09-06 update statutory_documents DIRECTOR APPOINTED MR LACHLAN ANDREW FAULKNER
2010-09-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION