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 |
2023-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, NO UPDATES |
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 |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 1 => 2 |
2023-01-19 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-12-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048397140002 |
2022-10-27 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-11 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, 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 |
2021-02-05 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-02-01 |
delete source_ip 104.28.28.155 |
2021-02-01 |
delete source_ip 104.28.29.155 |
2021-02-01 |
insert source_ip 104.21.19.108 |
2020-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-29 |
insert source_ip 172.67.185.248 |
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 |
2019-12-31 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES |
2019-02-07 |
update num_mort_charges 1 => 2 |
2019-02-07 |
update num_mort_outstanding 0 => 1 |
2019-01-31 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MADDEN |
2019-01-31 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN DAVID EILOART |
2019-01-31 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN KENYON |
2019-01-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRAFT HOLDINGS LIMITED |
2019-01-31 |
update statutory_documents CESSATION OF DANIEL PETER CHAMBERS AS A PSC |
2019-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL CHAMBERS |
2019-01-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048397140002 |
2018-12-19 |
delete about_pages_linkeddomain 2buy1click.com |
2018-12-19 |
delete about_pages_linkeddomain 4people6legs.com |
2018-12-19 |
delete about_pages_linkeddomain accessadventures.co.uk |
2018-12-19 |
delete about_pages_linkeddomain bdolphin.co.uk |
2018-12-19 |
delete about_pages_linkeddomain bdwsa.org |
2018-12-19 |
delete about_pages_linkeddomain wingsforlife.com |
2018-12-19 |
delete contact_pages_linkeddomain 2buy1click.com |
2018-12-19 |
delete contact_pages_linkeddomain bdolphin.co.uk |
2018-12-19 |
delete index_pages_linkeddomain 2buy1click.com |
2018-12-19 |
delete index_pages_linkeddomain bdolphin.co.uk |
2018-12-19 |
delete person Ryan Southwood |
2018-12-19 |
delete terms_pages_linkeddomain 2buy1click.com |
2018-12-19 |
delete terms_pages_linkeddomain bdolphin.co.uk |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-27 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-30 |
update statutory_documents SUB-DIVISION
31/07/18 |
2018-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
2017-12-30 |
delete address Units 5&6, Roman Way Small Business Park,
London Road,
Godmanchester,
Cambridgeshire,
PE29 2LN, UK |
2017-12-30 |
delete contact_pages_linkeddomain archive.org |
2017-12-30 |
insert address Units 5&6, Roman Way Small Business Park,
Godmanchester,
Cambridgeshire,
PE29 2LN, UK |
2017-12-30 |
update primary_contact Units 5&6, Roman Way Small Business Park,
London Road,
Godmanchester,
Cambridgeshire,
PE29 2LN, UK => Units 5&6, Roman Way Small Business Park,
Godmanchester,
Cambridgeshire,
PE29 2LN, UK |
2017-11-07 |
update num_mort_outstanding 1 => 0 |
2017-11-07 |
update num_mort_satisfied 0 => 1 |
2017-10-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-07 |
update statutory_documents 24/07/17 STATEMENT OF CAPITAL GBP 1 |
2017-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES |
2017-06-17 |
insert contact_pages_linkeddomain archive.org |
2017-02-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUTH SWETNAM |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
2016-03-30 |
insert about_pages_linkeddomain 4people6legs.com |
2016-03-30 |
insert about_pages_linkeddomain accessadventures.co.uk |
2016-03-30 |
insert about_pages_linkeddomain bdwsa.org |
2016-03-30 |
insert about_pages_linkeddomain wingsforlife.com |
2016-03-30 |
update person_description Ryan Southwood => Ryan Southwood |
2016-03-30 |
update person_title Ryan Southwood: Newest Member of the Team, Ryan 's Key Role Within Draft Wheelchairs Is Fabrication I.E. Cutting, Bending to Exact Requirements Prior to Assembly => null |
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 |
2015-12-10 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-07-21 => 2015-07-21 |
2015-11-07 |
update returns_next_due_date 2015-08-18 => 2016-08-18 |
2015-10-23 |
update statutory_documents 21/07/15 FULL LIST |
2015-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PETER CHAMBERS / 22/10/2015 |
2015-10-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DANIEL CHAMBERS |
2015-10-22 |
update statutory_documents SECRETARY APPOINTED DR RUTH SWETNAM |
2015-03-17 |
delete source_ip 162.13.157.202 |
2015-03-17 |
insert source_ip 104.28.28.155 |
2015-03-17 |
insert source_ip 104.28.29.155 |
2015-01-07 |
update returns_last_madeup_date 2013-07-21 => 2014-07-21 |
2015-01-07 |
update returns_next_due_date 2014-08-18 => 2015-08-18 |
2014-12-23 |
delete source_ip 5.135.90.7 |
2014-12-23 |
insert source_ip 162.13.157.202 |
2014-12-23 |
update statutory_documents 21/07/14 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-26 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-11-25 |
update statutory_documents FIRST GAZETTE |
2014-11-20 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-15 |
delete phone 01480 457247 |
2014-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY NORMAN |
2014-06-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
29/05/14 TREASURY CAPITAL GBP 1 |
2014-04-03 |
insert phone 01480 457247 |
2013-12-02 |
delete personal_emails he..@gbrowingteam.org.uk |
2013-12-02 |
delete email he..@gbrowingteam.org.uk |
2013-12-02 |
insert about_pages_linkeddomain raeng.org.uk |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-07 |
update returns_last_madeup_date 2012-07-21 => 2013-07-21 |
2013-10-07 |
update returns_next_due_date 2013-08-18 => 2014-08-18 |
2013-10-02 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-19 |
insert address Units 5&6, Roman Way Small Business Park,
London Road,
Godmanchester,
Cambridgeshire,
PE29 2LN, UK |
2013-09-04 |
update statutory_documents 21/07/13 FULL LIST |
2013-08-26 |
delete address Units 5&6, Roman Way Small Business Park,
London Road,
Godmanchester,
Cambridgeshire,
PE29 2LN, UK |
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 |
2013-06-22 |
delete sic_code 3310 - Manufacture medical, orthopaedic etc. equipment |
2013-06-22 |
insert sic_code 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-21 => 2012-07-21 |
2013-06-22 |
update returns_next_due_date 2012-08-18 => 2013-08-18 |
2013-05-28 |
delete phone 01480 457247 |
2013-04-20 |
insert personal_emails he..@gbrowingteam.org.uk |
2013-04-20 |
insert email he..@gbrowingteam.org.uk |
2013-04-06 |
update website_status OK |
2013-04-06 |
delete person Round Betty |
2013-04-06 |
delete source_ip 173.192.21.117 |
2013-04-06 |
insert phone 01480 457247 |
2013-04-06 |
insert source_ip 5.135.90.7 |
2013-03-10 |
update website_status FlippedRobotsTxt |
2012-12-13 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
insert person Round Betty |
2012-08-01 |
update statutory_documents 21/07/12 FULL LIST |
2011-09-15 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-08 |
update statutory_documents 21/07/11 FULL LIST |
2010-09-03 |
update statutory_documents 21/07/10 FULL LIST |
2010-08-18 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-10-20 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-09-11 |
update statutory_documents RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS |
2008-12-15 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-25 |
update statutory_documents RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS |
2008-01-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-29 |
update statutory_documents RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS |
2007-02-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-09-27 |
update statutory_documents RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS |
2006-02-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-22 |
update statutory_documents RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS |
2005-03-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-09-30 |
update statutory_documents RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS |
2004-03-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 |
2003-07-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |