Date | Description |
2024-04-07 |
delete address UNIT 12C CALVERT CENTER ROWNEST WOOD LANE WOODMANCOTT WINCHESTER ENGLAND SO21 3BN |
2024-04-07 |
insert address ORCHARD COTTAGE SPRINGVALE AVENUE KINGS WORTHY WINCHESTER HAMPSHIRE ENGLAND SO23 7LH |
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 |
2024-04-07 |
update registered_address |
2023-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2023 FROM
UNIT 12C CALVERT CENTER ROWNEST WOOD LANE
WOODMANCOTT
WINCHESTER
SO21 3BN
ENGLAND |
2023-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/23, WITH 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 |
2022-11-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES |
2021-12-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/21, WITH UPDATES |
2021-02-02 |
delete source_ip 104.18.54.156 |
2021-02-02 |
delete source_ip 104.18.55.156 |
2021-02-02 |
insert source_ip 104.21.40.117 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-24 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-09 |
insert source_ip 172.67.185.234 |
2020-02-09 |
delete address Hazeley Road,
Twyford,
Winchester.
SO21 1QA
U.K |
2020-02-09 |
insert address Unit 12c The Calvert Centre,
Woodmancott,
Winchester,
SO21 3BN
U.K |
2020-02-09 |
update primary_contact Hazeley Road,
Twyford,
Winchester.
SO21 1QA
U.K => Unit 12c The Calvert Centre,
Woodmancott,
Winchester,
SO21 3BN
U.K |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-13 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL ALBON |
2019-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
2019-09-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN PETER WHITE |
2019-09-05 |
update statutory_documents CESSATION OF MARIA JANE ALBON AS A PSC |
2019-09-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL ALBON |
2019-05-07 |
delete address UNIT 13 HAZELEY ENTERPRISE PARK HAZELEY ROAD TWYFORD WINCHESTER SO21 1QA |
2019-05-07 |
insert address UNIT 12C CALVERT CENTER ROWNEST WOOD LANE WOODMANCOTT WINCHESTER ENGLAND SO21 3BN |
2019-05-07 |
update registered_address |
2019-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2019 FROM
UNIT 13 HAZELEY ENTERPRISE PARK
HAZELEY ROAD TWYFORD
WINCHESTER
SO21 1QA |
2019-04-11 |
update statutory_documents DIRECTOR APPOINTED MR IAN PETER WHITE |
2019-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CHAPMAN |
2018-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-04 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-16 |
delete source_ip 31.3.250.2 |
2018-04-16 |
insert source_ip 104.18.54.156 |
2018-04-16 |
insert source_ip 104.18.55.156 |
2017-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES |
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 |
2017-08-20 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2016-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
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 |
2016-08-07 |
update returns_last_madeup_date 2015-06-13 => 2016-06-13 |
2016-08-07 |
update returns_next_due_date 2016-07-11 => 2017-07-11 |
2016-07-14 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-11 |
delete source_ip 82.71.138.2 |
2016-07-11 |
insert source_ip 31.3.250.2 |
2016-07-10 |
update statutory_documents 13/06/16 FULL LIST |
2016-01-26 |
insert person CHAS Accredited |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-10 |
update returns_last_madeup_date 2014-06-13 => 2015-06-13 |
2015-08-10 |
update returns_next_due_date 2015-07-11 => 2016-07-11 |
2015-07-02 |
update statutory_documents 13/06/15 FULL LIST |
2015-06-15 |
update statutory_documents DIRECTOR APPOINTED MR GEOFFREY CHARLES CHAPMAN |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address UNIT 13 HAZELEY ENTERPRISE PARK HAZELEY ROAD TWYFORD WINCHESTER UNITED KINGDOM SO21 1QA |
2014-07-07 |
insert address UNIT 13 HAZELEY ENTERPRISE PARK HAZELEY ROAD TWYFORD WINCHESTER SO21 1QA |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-13 => 2014-06-13 |
2014-07-07 |
update returns_next_due_date 2014-07-11 => 2015-07-11 |
2014-06-17 |
update statutory_documents 13/06/14 FULL LIST |
2013-11-15 |
delete casestudy_pages_linkeddomain monkeyfishmarketing.com |
2013-11-15 |
delete contact_pages_linkeddomain monkeyfishmarketing.com |
2013-11-15 |
delete index_pages_linkeddomain monkeyfishmarketing.com |
2013-09-10 |
update statutory_documents ADOPT ARTICLES 31/05/2013 |
2013-07-01 |
update returns_last_madeup_date 2012-06-20 => 2013-06-13 |
2013-07-01 |
update returns_next_due_date 2013-07-18 => 2014-07-11 |
2013-06-26 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-26 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-26 |
update num_mort_outstanding 2 => 1 |
2013-06-26 |
update num_mort_satisfied 0 => 1 |
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 |
2013-06-21 |
delete address UNIT 10 HAZELEY ENTERPRISE PARK HAZELEY ROAD TWYFORD WINCHESTER HAMPSHIRE UNITED KINGDOM SO21 1QA |
2013-06-21 |
delete sic_code 4531 - Installation electrical wiring etc. |
2013-06-21 |
delete sic_code 5190 - Other wholesale |
2013-06-21 |
delete sic_code 5263 - Other non-store retail sale |
2013-06-21 |
delete sic_code 7414 - Business & management consultancy |
2013-06-21 |
insert address UNIT 13 HAZELEY ENTERPRISE PARK HAZELEY ROAD TWYFORD WINCHESTER UNITED KINGDOM SO21 1QA |
2013-06-21 |
insert sic_code 27400 - Manufacture of electric lighting equipment |
2013-06-21 |
update num_mort_charges 1 => 2 |
2013-06-21 |
update num_mort_outstanding 1 => 2 |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2011-06-20 => 2012-06-20 |
2013-06-21 |
update returns_next_due_date 2012-07-18 => 2013-07-18 |
2013-06-13 |
update statutory_documents 13/06/13 FULL LIST |
2013-06-10 |
update statutory_documents 30/04/13 STATEMENT OF CAPITAL GBP 1878 |
2013-05-14 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-05-10 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 |
2013-05-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-05-08 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
2013-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE ALBON |
2013-04-13 |
insert contact_pages_linkeddomain google.com |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-08-23 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2012 FROM
UNIT 10 HAZELEY ENTERPRISE PARK HAZELEY ROAD
TWYFORD
WINCHESTER
HAMPSHIRE
SO21 1QA
UNITED KINGDOM |
2012-06-22 |
update statutory_documents 20/06/12 FULL LIST |
2012-06-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-08-16 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2011 FROM
HAZELEY ENTERPRISE PARK, HAZELEY ROAD
TWYFORD
WINCHESTER
HAMPSHIRE
SO21 1QA
ENGLAND |
2011-06-28 |
update statutory_documents 20/06/11 FULL LIST |
2010-07-27 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2010 FROM
WHIPSIDERRY HOUSE, HILL LANE
COLDEN COMMON
WINCHESTER
HAMPSHIRE
SO21 1RZ |
2010-07-05 |
update statutory_documents 20/06/10 FULL LIST |
2010-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ALBON / 20/06/2010 |
2010-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. CAROLINE ANN ALBON / 20/06/2010 |
2010-07-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL ROY ALBON / 20/06/2010 |
2010-03-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-11-26 |
update statutory_documents 20/06/09 FULL LIST |
2009-11-25 |
update statutory_documents AMENDING 288A |
2009-11-24 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-24 |
update statutory_documents COMPANY NAME CHANGED ALBON UK LIMITED
CERTIFICATE ISSUED ON 25/07/09 |
2009-04-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 |
2009-01-22 |
update statutory_documents CURRSHO FROM 31/08/2009 TO 31/03/2009 |
2008-06-26 |
update statutory_documents RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
2007-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/07 FROM:
WHIPSIDERRY, HILL LANE
WINCHESTER
SO21 1RZ |
2007-10-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-10-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 |
2007-10-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-06 |
update statutory_documents RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
2007-07-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 |
2007-06-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-05-22 |
update statutory_documents COMPANY NAME CHANGED
2E-VOTE LIMITED
CERTIFICATE ISSUED ON 22/05/07 |
2006-08-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-04 |
update statutory_documents RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS |
2006-07-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 |
2005-08-04 |
update statutory_documents RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS |
2004-08-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |