Date | Description |
2025-04-24 |
delete index_pages_linkeddomain semamember.co.uk |
2025-04-24 |
delete index_pages_linkeddomain ukwa.org.uk |
2025-01-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055174200003 |
2024-11-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055174200002 |
2024-11-06 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN MICHAEL WALKER |
2024-11-06 |
update statutory_documents DIRECTOR APPOINTED NATALIE KATE LUNN |
2024-11-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE STAMINA GROUP LTD |
2024-11-06 |
update statutory_documents CESSATION OF CHRISTOPHER WILLIAMS AS A PSC |
2024-11-06 |
update statutory_documents CESSATION OF MARGARET ROSE GOBBI AS A PSC |
2024-11-06 |
update statutory_documents CESSATION OF PETER GOBBI AS A PSC |
2024-10-22 |
update statutory_documents 31/01/24 TOTAL EXEMPTION FULL |
2024-10-01 |
delete about_pages_linkeddomain google.com |
2024-10-01 |
delete about_pages_linkeddomain mailchimp.com |
2024-10-01 |
delete about_pages_linkeddomain staminastoragesystems.com |
2024-10-01 |
delete about_pages_linkeddomain twitter.com |
2024-10-01 |
delete contact_pages_linkeddomain mailchimp.com |
2024-10-01 |
delete contact_pages_linkeddomain staminastoragesystems.com |
2024-10-01 |
delete contact_pages_linkeddomain twitter.com |
2024-10-01 |
delete index_pages_linkeddomain google.com |
2024-10-01 |
delete index_pages_linkeddomain mailchimp.com |
2024-10-01 |
delete index_pages_linkeddomain staminastoragesystems.com |
2024-10-01 |
delete index_pages_linkeddomain twitter.com |
2024-10-01 |
delete product_pages_linkeddomain google.com |
2024-10-01 |
delete product_pages_linkeddomain mailchimp.com |
2024-10-01 |
delete product_pages_linkeddomain staminastoragesystems.com |
2024-10-01 |
delete product_pages_linkeddomain twitter.com |
2024-10-01 |
delete projects_pages_linkeddomain google.com |
2024-10-01 |
delete projects_pages_linkeddomain mailchimp.com |
2024-10-01 |
delete projects_pages_linkeddomain staminastoragesystems.com |
2024-10-01 |
delete projects_pages_linkeddomain twitter.com |
2024-10-01 |
delete service_pages_linkeddomain google.com |
2024-10-01 |
delete service_pages_linkeddomain mailchimp.com |
2024-10-01 |
delete service_pages_linkeddomain staminastoragesystems.com |
2024-10-01 |
delete service_pages_linkeddomain twitter.com |
2024-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/24, NO UPDATES |
2024-07-26 |
delete about_pages_linkeddomain issuu.com |
2024-07-26 |
delete contact_pages_linkeddomain issuu.com |
2024-07-26 |
delete index_pages_linkeddomain issuu.com |
2024-07-26 |
delete product_pages_linkeddomain issuu.com |
2024-07-26 |
delete projects_pages_linkeddomain issuu.com |
2024-07-26 |
delete service_pages_linkeddomain issuu.com |
2024-07-26 |
delete terms_pages_linkeddomain issuu.com |
2024-07-26 |
insert index_pages_linkeddomain semamember.co.uk |
2024-07-26 |
insert index_pages_linkeddomain ukwa.org.uk |
2024-05-26 |
insert about_pages_linkeddomain issuu.com |
2024-05-26 |
insert contact_pages_linkeddomain issuu.com |
2024-05-26 |
insert index_pages_linkeddomain issuu.com |
2024-05-26 |
insert product_pages_linkeddomain issuu.com |
2024-05-26 |
insert projects_pages_linkeddomain issuu.com |
2024-05-26 |
insert service_pages_linkeddomain issuu.com |
2024-05-26 |
insert terms_pages_linkeddomain issuu.com |
2024-03-17 |
delete source_ip 77.68.35.107 |
2024-03-17 |
insert source_ip 172.67.191.144 |
2024-03-17 |
insert source_ip 104.21.84.113 |
2023-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-06-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-05-16 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2022-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-07-31 => 2022-01-31 |
2022-08-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-08-06 |
delete source_ip 188.65.114.122 |
2022-08-06 |
insert source_ip 77.68.35.107 |
2022-08-06 |
update website_status Unavailable => OK |
2022-07-25 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-07-06 |
update website_status OK => Unavailable |
2022-05-07 |
update account_ref_month 7 => 1 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2022-10-31 |
2022-04-27 |
update statutory_documents PREVEXT FROM 31/07/2021 TO 31/01/2022 |
2021-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/21, NO UPDATES |
2021-07-07 |
update num_mort_outstanding 2 => 1 |
2021-07-07 |
update num_mort_satisfied 0 => 1 |
2021-06-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-10-30 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2020-10-30 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2020-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
2020-09-18 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-08-28 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
2019-12-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2019-12-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ROSE GOBBI / 25/07/2005 |
2019-11-28 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
2018-11-25 |
update robots_txt_status static.staminahandling.com: 404 => 200 |
2018-11-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2018-11-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-10-05 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAMS / 01/08/2018 |
2018-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
2018-08-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAMS / 01/08/2018 |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2017-11-08 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-10-27 |
delete address Commerce Court
Challenge Way
Bradford
BD4 8NW
United Kingdom |
2017-10-02 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES |
2017-09-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WILLIAMS |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-28 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-02-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-02-03 |
update statutory_documents 15/12/16 STATEMENT OF CAPITAL GBP 1548 |
2017-01-03 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2016-09-08 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
49 AUSTHORPE ROAD
CROSS GATES
LEEDS
LS15 8BA
ENGLAND |
2016-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
2016-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP SLATER |
2015-12-09 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-12-09 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-11-18 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
delete address WEST END APPROACH MORLEY LEEDS ENGLAND LS27 0NB |
2015-09-08 |
insert address WEST END APPROACH MORLEY LEEDS LS27 0NB |
2015-09-08 |
update registered_address |
2015-09-08 |
update returns_last_madeup_date 2014-07-25 => 2015-07-25 |
2015-09-08 |
update returns_next_due_date 2015-08-22 => 2016-08-22 |
2015-08-18 |
insert about_pages_linkeddomain crescentpharma.com |
2015-08-18 |
insert person Wayne Rolfe |
2015-08-03 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2015-08-03 |
update statutory_documents 25/07/15 FULL LIST |
2015-07-01 |
delete about_pages_linkeddomain diazepam-pharmacy.com.au |
2015-07-01 |
delete about_pages_linkeddomain viagraonlinepills.com |
2015-07-01 |
delete contact_pages_linkeddomain diazepam-pharmacy.com.au |
2015-07-01 |
delete contact_pages_linkeddomain viagraonlinepills.com |
2015-07-01 |
delete index_pages_linkeddomain diazepam-pharmacy.com.au |
2015-07-01 |
delete index_pages_linkeddomain viagraonlinepills.com |
2015-07-01 |
insert about_pages_linkeddomain bmwgroup.com |
2015-07-01 |
insert about_pages_linkeddomain t.co |
2015-07-01 |
insert contact_pages_linkeddomain t.co |
2015-07-01 |
insert index_pages_linkeddomain t.co |
2015-07-01 |
insert person David De La Haye |
2015-02-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-02-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-01-12 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
delete address COMMERCE COURT CHALLENGE WAY BRADFORD BD4 8NW |
2014-12-07 |
insert address WEST END APPROACH MORLEY LEEDS ENGLAND LS27 0NB |
2014-12-07 |
update registered_address |
2014-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2014 FROM
COMMERCE COURT CHALLENGE WAY
BRADFORD
BD4 8NW |
2014-10-29 |
insert about_pages_linkeddomain diazepam-pharmacy.com.au |
2014-10-29 |
insert about_pages_linkeddomain viagraonlinepills.com |
2014-10-29 |
insert address West End Approach
Morley, Leeds
LS27 0NB
United Kingdom |
2014-10-29 |
insert contact_pages_linkeddomain diazepam-pharmacy.com.au |
2014-10-29 |
insert contact_pages_linkeddomain viagraonlinepills.com |
2014-10-29 |
insert index_pages_linkeddomain diazepam-pharmacy.com.au |
2014-10-29 |
insert index_pages_linkeddomain viagraonlinepills.com |
2014-09-07 |
delete address COMMERCE COURT CHALLENGE WAY BRADFORD ENGLAND BD4 8NW |
2014-09-07 |
insert address COMMERCE COURT CHALLENGE WAY BRADFORD BD4 8NW |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-25 => 2014-07-25 |
2014-09-07 |
update returns_next_due_date 2014-08-22 => 2015-08-22 |
2014-08-06 |
update statutory_documents 25/07/14 FULL LIST |
2014-07-11 |
delete source_ip 46.231.189.243 |
2014-07-11 |
insert source_ip 188.65.114.122 |
2014-01-19 |
delete index_pages_linkeddomain t.co |
2014-01-19 |
update robots_txt_status www.staminahandling.com: 404 => 200 |
2014-01-19 |
update website_status FlippedRobots => OK |
2014-01-09 |
update website_status OK => FlippedRobots |
2014-01-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-01-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-12-24 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSE GOBBI / 06/11/2013 |
2013-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSE GOBBI / 06/11/2013 |
2013-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSE GOBBI / 06/11/2013 |
2013-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER GOBBI / 06/11/2013 |
2013-11-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET ROSE GOBBI / 06/11/2013 |
2013-09-29 |
insert about_pages_linkeddomain t.co |
2013-09-29 |
insert contact_pages_linkeddomain t.co |
2013-09-29 |
insert index_pages_linkeddomain t.co |
2013-08-14 |
delete phone 01274 666-089 |
2013-08-14 |
delete phone 08455 191-695 |
2013-08-01 |
update returns_last_madeup_date 2012-07-25 => 2013-07-25 |
2013-08-01 |
update returns_next_due_date 2013-08-22 => 2014-08-22 |
2013-07-26 |
update statutory_documents SAIL ADDRESS CREATED |
2013-07-26 |
update statutory_documents 25/07/13 FULL LIST |
2013-07-25 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2013-07-01 |
delete contact_pages_linkeddomain google.com |
2013-07-01 |
insert address Commerce Court, Challenge Way, Bradford, BD4 8NW, United Kingdom |
2013-07-01 |
update primary_contact null => Commerce Court, Challenge Way, Bradford, BD4 8NW, United Kingdom |
2013-06-25 |
update num_mort_charges 1 => 2 |
2013-06-25 |
update num_mort_outstanding 1 => 2 |
2013-06-24 |
delete address 49 AUSTHORPE ROAD CROSS GATES LEEDS LS15 8BA |
2013-06-24 |
insert address COMMERCE COURT CHALLENGE WAY BRADFORD ENGLAND BD4 8NW |
2013-06-24 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-24 |
update registered_address |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-25 => 2012-07-25 |
2013-06-21 |
update returns_next_due_date 2012-08-22 => 2013-08-22 |
2013-06-02 |
delete contact_pages_linkeddomain irishmiss.com |
2013-06-02 |
delete index_pages_linkeddomain irishmiss.com |
2013-06-02 |
insert registration_number 05517420 |
2013-05-26 |
insert partner WKD Storage Systems Ltd |
2013-05-19 |
insert sales_emails sa..@staminahandling.com |
2013-05-19 |
insert contact_pages_linkeddomain google.com |
2013-05-19 |
insert contact_pages_linkeddomain irishmiss.com |
2013-05-19 |
insert email sa..@staminahandling.com |
2013-05-19 |
insert index_pages_linkeddomain irishmiss.com |
2013-05-19 |
insert phone +44845 0945 004 |
2013-04-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055174200002 |
2013-01-21 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-01-17 |
delete phone 0845-5-191-965 |
2013-01-17 |
insert phone 0845 0945 004 |
2013-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2013 FROM, 49 AUSTHORPE ROAD, CROSS GATES, LEEDS, LS15 8BA |
2012-12-27 |
delete client Pallet Mole Information |
2012-12-27 |
delete client Satisfied Customers |
2012-12-27 |
delete registration_number 05517420 |
2012-12-27 |
delete source_ip 194.187.56.56 |
2012-12-27 |
insert source_ip 46.231.189.243 |
2012-12-18 |
delete phone 01274 662981 |
2012-12-18 |
insert phone 0845 0945 004 |
2012-07-25 |
update statutory_documents 25/07/12 FULL LIST |
2012-04-28 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-09-27 |
update statutory_documents 25/07/11 FULL LIST |
2011-04-27 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-10-14 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER WILLIAMS |
2010-10-14 |
update statutory_documents DIRECTOR APPOINTED MR PHILLIP SLATER |
2010-07-29 |
update statutory_documents 25/07/10 FULL LIST |
2010-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSE GOBBI / 25/07/2010 |
2010-04-28 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2010-04-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-09-17 |
update statutory_documents RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS |
2009-04-11 |
update statutory_documents COMPANY NAME CHANGED BLYTHMEDIA LIMITED
CERTIFICATE ISSUED ON 16/04/09 |
2009-04-09 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-11-18 |
update statutory_documents RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS |
2008-05-29 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-08-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-08 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-08 |
update statutory_documents RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS |
2006-11-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-09-13 |
update statutory_documents RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS |
2005-09-05 |
update statutory_documents COMPANY NAME CHANGED
RICHARD BLYTH LIMITED
CERTIFICATE ISSUED ON 05/09/05 |
2005-08-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |