Date | Description |
2025-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-12-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052984560011 |
2024-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/24, WITH UPDATES |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-09-30 |
2023-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/23, NO UPDATES |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-31 |
2023-04-07 |
update account_ref_month 3 => 12 |
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 => 2023-09-30 |
2022-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, NO UPDATES |
2022-11-25 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-25 |
update statutory_documents CURRSHO FROM 31/03/2023 TO 31/12/2022 |
2022-08-20 |
insert index_pages_linkeddomain cwsisecurity.com |
2022-08-07 |
update num_mort_outstanding 4 => 2 |
2022-08-07 |
update num_mort_satisfied 7 => 9 |
2022-07-07 |
update num_mort_charges 10 => 11 |
2022-07-07 |
update num_mort_outstanding 3 => 4 |
2022-07-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052984560009 |
2022-07-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052984560010 |
2022-06-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052984560011 |
2022-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES |
2022-01-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CW SYSTEMS INTEGRATION LIMITED |
2022-01-25 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT |
2022-01-25 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/01/2022 |
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 |
2021-11-24 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-21 |
delete source_ip 188.166.149.25 |
2021-07-21 |
insert source_ip 68.66.248.38 |
2021-07-07 |
delete address GROUND FLOOR UNIT 3, THE PAVILIONS RUSCOMBE BUSINESS PARK TWYFORD BERKSHIRE ENGLAND RG10 9NN |
2021-07-07 |
insert address UNIT 3, THE PAVILIONS RUSCOMBE BUSINESS PARK READING BERKSHIRE ENGLAND RG10 9NN |
2021-07-07 |
update registered_address |
2021-06-20 |
insert general_emails in..@cwsi.ie |
2021-06-20 |
insert address Suite 211
Q House
76 Furze Road
Sandyford
Dublin 18 |
2021-06-20 |
insert email in..@cwsi.ie |
2021-06-20 |
insert phone +353 1 293 2500 |
2021-06-20 |
insert phone +44 1189 344 300 |
2021-06-07 |
delete address 5A FRASCATI WAY MAIDENHEAD BERKSHIRE SL6 4UY |
2021-06-07 |
insert address GROUND FLOOR UNIT 3, THE PAVILIONS RUSCOMBE BUSINESS PARK TWYFORD BERKSHIRE ENGLAND RG10 9NN |
2021-06-07 |
update num_mort_charges 9 => 10 |
2021-06-07 |
update num_mort_outstanding 2 => 3 |
2021-06-07 |
update registered_address |
2021-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2021 FROM
GROUND FLOOR UNIT 3, THE PAVILIONS
RUSCOMBE BUSINESS PARK
TWYFORD
BERKSHIRE
RG10 9NN
ENGLAND |
2021-06-07 |
update statutory_documents ADOPT ARTICLES 11/05/2021 |
2021-06-07 |
update statutory_documents ALTER ARTICLES 29/04/2021 |
2021-06-01 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 07/05/2021 |
2021-05-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2021 FROM
5A FRASCATI WAY
MAIDENHEAD
BERKSHIRE
SL6 4UY |
2021-05-28 |
update statutory_documents DIRECTOR APPOINTED MR PAUL LINE |
2021-05-28 |
update statutory_documents DIRECTOR APPOINTED MR RONAN MURPHY |
2021-05-28 |
update statutory_documents CESSATION OF HELEN HALL AS A PSC |
2021-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN HALL |
2021-05-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN HALL |
2021-05-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052984560010 |
2021-01-25 |
delete support_emails su..@avr.co.uk |
2021-01-25 |
delete email su..@avr.co.uk |
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 |
2020-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES |
2020-11-11 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-21 |
delete about_pages_linkeddomain clickdesk.com |
2020-09-21 |
delete client_pages_linkeddomain clickdesk.com |
2020-09-21 |
delete contact_pages_linkeddomain clickdesk.com |
2020-09-21 |
delete index_pages_linkeddomain clickdesk.com |
2020-09-21 |
delete management_pages_linkeddomain clickdesk.com |
2020-09-21 |
delete partner_pages_linkeddomain clickdesk.com |
2020-09-21 |
delete service_pages_linkeddomain clickdesk.com |
2020-09-21 |
delete terms_pages_linkeddomain clickdesk.com |
2020-07-11 |
update website_status InternalTimeout => OK |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-11 |
update website_status OK => InternalTimeout |
2020-04-11 |
delete partner_pages_linkeddomain mobileiron.com |
2020-04-11 |
delete source_ip 91.103.219.222 |
2020-04-11 |
insert source_ip 188.166.149.25 |
2020-04-11 |
update website_status FlippedRobots => OK |
2020-03-22 |
update website_status InternalTimeout => FlippedRobots |
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 |
2019-12-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
2019-11-17 |
update website_status OK => InternalTimeout |
2019-10-17 |
delete marketing_emails ma..@avr.co.uk |
2019-10-17 |
delete client_pages_linkeddomain 3i.com |
2019-10-17 |
delete client_pages_linkeddomain 4com.co.uk |
2019-10-17 |
delete client_pages_linkeddomain abnamro.com |
2019-10-17 |
delete client_pages_linkeddomain agnewcars.co.uk |
2019-10-17 |
delete client_pages_linkeddomain allenovery.com |
2019-10-17 |
delete client_pages_linkeddomain bensonsforbeds.co.uk |
2019-10-17 |
delete client_pages_linkeddomain bentleymotors.com |
2019-10-17 |
delete client_pages_linkeddomain bnpparibas.co.uk |
2019-10-17 |
delete client_pages_linkeddomain bracknell-forest.gov.uk |
2019-10-17 |
delete client_pages_linkeddomain bupa.co.uk |
2019-10-17 |
delete client_pages_linkeddomain cerillion.com |
2019-10-17 |
delete client_pages_linkeddomain charles-stanley.co.uk |
2019-10-17 |
delete client_pages_linkeddomain controlrisks.com |
2019-10-17 |
delete client_pages_linkeddomain countrywide.co.uk |
2019-10-17 |
delete client_pages_linkeddomain coveainsurance.co.uk |
2019-10-17 |
delete client_pages_linkeddomain coventry.gov.uk |
2019-10-17 |
delete client_pages_linkeddomain dft.gov.uk |
2019-10-17 |
delete client_pages_linkeddomain dorchestercollection.com |
2019-10-17 |
delete client_pages_linkeddomain ecclesiastical.com |
2019-10-17 |
delete client_pages_linkeddomain ericwright.co.uk |
2019-10-17 |
delete client_pages_linkeddomain gcu.ac.uk |
2019-10-17 |
delete client_pages_linkeddomain gold.org |
2019-10-17 |
delete client_pages_linkeddomain hamleys.com |
2019-10-17 |
delete client_pages_linkeddomain hartlepool.gov.uk |
2019-10-17 |
delete client_pages_linkeddomain hawkeyedesign.co.uk |
2019-10-17 |
delete client_pages_linkeddomain hoarelea.com |
2019-10-17 |
delete client_pages_linkeddomain hochikieurope.com |
2019-10-17 |
delete client_pages_linkeddomain inchcape.co.uk |
2019-10-17 |
delete client_pages_linkeddomain inhealthgroup.com |
2019-10-17 |
delete client_pages_linkeddomain jamieoliver.com |
2019-10-17 |
delete client_pages_linkeddomain jordans.co.uk |
2019-10-17 |
delete client_pages_linkeddomain keoghs.co.uk |
2019-10-17 |
delete client_pages_linkeddomain lawsociety.org.uk |
2019-10-17 |
delete client_pages_linkeddomain lqgroup.org.uk |
2019-10-17 |
delete client_pages_linkeddomain maidstone.gov.uk |
2019-10-17 |
delete client_pages_linkeddomain mannjudd.co.uk |
2019-10-17 |
delete client_pages_linkeddomain mantruckandbus.com |
2019-10-17 |
delete client_pages_linkeddomain mariestopes.org.uk |
2019-10-17 |
delete client_pages_linkeddomain mencap.org.uk |
2019-10-17 |
delete client_pages_linkeddomain mitsubishi-cars.co.uk |
2019-10-17 |
delete client_pages_linkeddomain mkmbs.co.uk |
2019-10-17 |
delete client_pages_linkeddomain murco.co.uk |
2019-10-17 |
delete client_pages_linkeddomain naht.org.uk |
2019-10-17 |
delete client_pages_linkeddomain nemo-loans.co.uk |
2019-10-17 |
delete client_pages_linkeddomain nmr.co.uk |
2019-10-17 |
delete client_pages_linkeddomain npthomes.co.uk |
2019-10-17 |
delete client_pages_linkeddomain ofgem.gov.uk |
2019-10-17 |
delete client_pages_linkeddomain paypoint.com |
2019-10-17 |
delete client_pages_linkeddomain peninsulagrouplimited.com |
2019-10-17 |
delete client_pages_linkeddomain ramsayhealth.co.uk |
2019-10-17 |
delete client_pages_linkeddomain rbkc.gov.uk |
2019-10-17 |
delete client_pages_linkeddomain seat.co.uk |
2019-10-17 |
delete client_pages_linkeddomain sembcorp.co.uk |
2019-10-17 |
delete client_pages_linkeddomain sharrock.co.uk |
2019-10-17 |
delete client_pages_linkeddomain sigplc.com |
2019-10-17 |
delete client_pages_linkeddomain slaughterandmay.com |
2019-10-17 |
delete client_pages_linkeddomain specsavers.co.uk |
2019-10-17 |
delete client_pages_linkeddomain stroke.org.uk |
2019-10-17 |
delete client_pages_linkeddomain sytner.co.uk |
2019-10-17 |
delete client_pages_linkeddomain taylorwessing.com |
2019-10-17 |
delete client_pages_linkeddomain tbanda.co.uk |
2019-10-17 |
delete client_pages_linkeddomain the-espgroup.com |
2019-10-17 |
delete client_pages_linkeddomain theritzlondon.com |
2019-10-17 |
delete client_pages_linkeddomain tunbridgewells.gov.uk |
2019-10-17 |
delete client_pages_linkeddomain walkermorris.co.uk |
2019-10-17 |
delete client_pages_linkeddomain westberks.gov.uk |
2019-10-17 |
delete client_pages_linkeddomain www.gov.uk |
2019-10-17 |
delete client_pages_linkeddomain yorkshirehousing.co.uk |
2019-10-17 |
delete client_pages_linkeddomain zolfocooper.com |
2019-10-17 |
delete contact_pages_linkeddomain hawkeyedesign.co.uk |
2019-10-17 |
delete email ma..@avr.co.uk |
2019-10-17 |
delete index_pages_linkeddomain hawkeyedesign.co.uk |
2019-10-17 |
delete index_pages_linkeddomain s4c.cymru |
2019-10-17 |
delete index_pages_linkeddomain thomsonlocal.com |
2019-10-17 |
delete index_pages_linkeddomain volkswagen.co.uk |
2019-10-17 |
insert client_pages_linkeddomain themegroup.co.uk |
2019-10-17 |
insert contact_pages_linkeddomain themegroup.co.uk |
2019-10-17 |
insert index_pages_linkeddomain themegroup.co.uk |
2019-07-15 |
delete about_pages_linkeddomain t.co |
2019-07-15 |
delete casestudy_pages_linkeddomain t.co |
2019-07-15 |
delete client_pages_linkeddomain t.co |
2019-07-15 |
delete contact_pages_linkeddomain t.co |
2019-07-15 |
delete index_pages_linkeddomain t.co |
2019-07-15 |
delete management_pages_linkeddomain t.co |
2019-07-15 |
delete partner_pages_linkeddomain t.co |
2019-07-15 |
delete service_pages_linkeddomain t.co |
2019-07-15 |
delete solution_pages_linkeddomain t.co |
2019-07-15 |
delete terms_pages_linkeddomain t.co |
2019-06-15 |
delete address 5a Frascati Way, Maidenhead, Berkshire, SL6 4UY |
2019-06-15 |
delete source_ip 185.11.240.169 |
2019-06-15 |
insert source_ip 91.103.219.222 |
2019-05-15 |
delete fax 01189 344 330 |
2019-03-01 |
delete person Andy James |
2019-03-01 |
update person_description Nick Kellaway => Nick Kellaway |
2019-03-01 |
update person_description Stephen Donovan => Stephen Donovan |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
2018-05-08 |
delete index_pages_linkeddomain surveymonkey.co.uk |
2018-03-07 |
update website_status FlippedRobots => OK |
2018-03-07 |
insert index_pages_linkeddomain surveymonkey.co.uk |
2018-03-07 |
update person_description Jo Wendland => Jo Wendland |
2018-01-20 |
update website_status OK => FlippedRobots |
2017-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES |
2017-12-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HELEN HALL / 06/10/2017 |
2017-10-31 |
update website_status Unavailable => OK |
2017-08-06 |
update website_status OK => Unavailable |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-29 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-05-19 |
update statutory_documents 02/05/17 STATEMENT OF CAPITAL GBP 100 |
2017-05-18 |
delete founder Helen Hall |
2017-05-18 |
delete managingdirector Helen Hall |
2017-05-18 |
insert chairman Helen Hall |
2017-05-18 |
insert managingdirector Nick Kellaway |
2017-05-18 |
insert index_pages_linkeddomain thomsonlocal.com |
2017-05-18 |
update person_description Andy James => Andy James |
2017-05-18 |
update person_description Helen Hall => Helen Hall |
2017-05-18 |
update person_description Nick Kellaway => Nick Kellaway |
2017-05-18 |
update person_title Helen Hall: Founder; Managing Director => Executive Chairman |
2017-05-18 |
update person_title Nick Kellaway: Sales Manager => Managing Director |
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 => 2017-12-31 |
2017-04-26 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-03-16 |
insert marketing_emails ma..@avr.co.uk |
2017-03-16 |
insert support_emails su..@avr.co.uk |
2017-03-16 |
delete index_pages_linkeddomain ukmdm.com |
2017-03-16 |
insert contact_pages_linkeddomain hawkeyedesign.co.uk |
2017-03-16 |
insert contact_pages_linkeddomain t.co |
2017-03-16 |
insert contact_pages_linkeddomain twitter.com |
2017-03-16 |
insert email ma..@avr.co.uk |
2017-03-16 |
insert email su..@avr.co.uk |
2017-03-16 |
insert index_pages_linkeddomain hawkeyedesign.co.uk |
2017-03-16 |
insert index_pages_linkeddomain s4c.cymru |
2017-03-16 |
insert index_pages_linkeddomain t.co |
2017-03-16 |
insert index_pages_linkeddomain twitter.com |
2017-03-16 |
insert index_pages_linkeddomain volkswagen.co.uk |
2016-12-19 |
update account_ref_month 7 => 3 |
2016-12-19 |
update num_mort_outstanding 5 => 2 |
2016-12-19 |
update num_mort_satisfied 4 => 7 |
2016-11-30 |
update statutory_documents CURRSHO FROM 31/07/2017 TO 31/03/2017 |
2016-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN HALL / 30/11/2016 |
2016-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
2016-11-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2016-11-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2016-11-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2016-11-12 |
delete otherexecutives Victoria Hoggarth |
2016-11-12 |
delete person Dominic Gemski |
2016-11-12 |
delete person Victoria Hoggarth |
2016-09-27 |
insert about_pages_linkeddomain clickdesk.com |
2016-09-27 |
insert casestudy_pages_linkeddomain clickdesk.com |
2016-09-27 |
insert contact_pages_linkeddomain clickdesk.com |
2016-09-27 |
insert index_pages_linkeddomain clickdesk.com |
2016-09-27 |
insert management_pages_linkeddomain clickdesk.com |
2016-09-27 |
insert partner_pages_linkeddomain clickdesk.com |
2016-09-27 |
insert person Sophie Le Reste |
2016-09-27 |
insert service_pages_linkeddomain clickdesk.com |
2016-09-27 |
insert solution_pages_linkeddomain clickdesk.com |
2016-09-27 |
insert terms_pages_linkeddomain clickdesk.com |
2016-08-28 |
delete index_pages_linkeddomain www.gov.uk |
2016-07-30 |
insert casestudy_pages_linkeddomain channelweb.co.uk |
2016-07-30 |
insert index_pages_linkeddomain www.gov.uk |
2016-07-02 |
delete person George Chiorescu |
2016-07-02 |
delete person Jamie Bradbury |
2016-07-02 |
insert person Kevin Baker |
2016-07-02 |
insert person Victoria Hoggarth |
2016-07-02 |
update person_title Mary-Ann Politis: Client Account Manager; Client Account Manager / Sales => Corporate Account Manager / Sales; Corporate Account Manager |
2016-03-07 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2016-03-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-03-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-02-26 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-02-07 |
update returns_last_madeup_date 2014-11-26 => 2015-11-26 |
2016-02-07 |
update returns_next_due_date 2015-12-24 => 2016-12-24 |
2016-02-05 |
update person_description Jamie Bradbury => Jamie Bradbury |
2016-02-05 |
update person_title Jamie Bradbury: Lead Generation Executive / Sales; Lead Generation Executive => Corporate Account Manager / Sales; Corporate Account Manager |
2016-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN HALL / 03/12/2015 |
2016-01-12 |
update statutory_documents 26/11/15 FULL LIST |
2015-12-05 |
delete person Dee Noel |
2015-10-13 |
delete index_pages_linkeddomain google.com |
2015-10-13 |
delete source_ip 46.249.223.30 |
2015-10-13 |
insert person Michael Sunderland |
2015-10-13 |
insert source_ip 185.11.240.169 |
2015-09-15 |
delete person Jessica Symondson |
2015-09-15 |
insert person George Chiorescu |
2015-09-15 |
insert person Stephen Donovan |
2015-08-18 |
insert person Jamie Bradbury |
2015-08-18 |
update person_title Steve Almond: Retail Mobility Specialist; Recruitment Manager => Recruitment Manager; Corporate Account Manager / Sales; Corporate Account Manager |
2015-07-05 |
delete person Matt Slough |
2015-07-05 |
insert index_pages_linkeddomain google.com |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-01 |
delete founder Andy Chaloner |
2015-05-01 |
delete managingdirector Andy Chaloner |
2015-05-01 |
insert founder Nick Kellaway |
2015-05-01 |
insert managingdirector Nick Kellaway |
2015-05-01 |
delete person Andy Chaloner |
2015-05-01 |
delete person Emma Quarterman |
2015-05-01 |
delete person Hannah Clifford |
2015-05-01 |
update person_title Dominic Gemski: Internal Account Manager / Sales; Internal Account Manager => Corporate Account Manager / Sales; Corporate Account Manager |
2015-05-01 |
update person_title Mary-Ann Politis: SMB Account Manager; SMB Account Manager / Sales => Client Account Manager; Client Account Manager / Sales |
2015-05-01 |
update person_title Nick Kellaway: Internal Operations Manager / Operations; Internal Operations Manager => Sales Manager / Operations; Founder; Managing Director; Sales Manager |
2015-04-27 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/14 |
2015-03-30 |
insert person Zoey Bigg |
2015-02-24 |
delete client Stephenson Harwood LLP |
2015-02-24 |
insert address 5a Frascati Way, Maidenhead, Berkshire, SL6 4UY |
2015-01-07 |
delete address 5A FRASCATI WAY MAIDENHEAD BERKSHIRE ENGLAND SL6 4UY |
2015-01-07 |
delete sic_code 63990 - Other information service activities n.e.c. |
2015-01-07 |
insert address 5A FRASCATI WAY MAIDENHEAD BERKSHIRE SL6 4UY |
2015-01-07 |
insert sic_code 62090 - Other information technology service activities |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-11-26 => 2014-11-26 |
2015-01-07 |
update returns_next_due_date 2014-12-24 => 2015-12-24 |
2014-12-19 |
update statutory_documents 26/11/14 FULL LIST |
2014-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN HALL / 25/11/2014 |
2014-11-07 |
delete address 20 TBV COLTHROP WAY THATCHAM BERKSHIRE RG19 4LW |
2014-11-07 |
insert address 5A FRASCATI WAY MAIDENHEAD BERKSHIRE ENGLAND SL6 4UY |
2014-11-07 |
update registered_address |
2014-10-30 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW GEORGE |
2014-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE |
2014-10-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2014 FROM
20 TBV
COLTHROP WAY
THATCHAM
BERKSHIRE
RG19 4LW |
2014-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN VICKERAGE |
2014-09-05 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-09-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-09-05 |
update statutory_documents 29/07/14 STATEMENT OF CAPITAL GBP 40.00 |
2014-08-30 |
delete address Unit 3 The Pavillions
Ruscombe Business Park
Twyford
Berkshire
RG10 9NN |
2014-08-30 |
insert address Unit 3 The Pavilions
Ruscombe Business Park
Twyford
Berkshire
RG10 9NN |
2014-08-30 |
update founded_year null => 2002 |
2014-08-30 |
update primary_contact Unit 3 The Pavillions
Ruscombe Business Park
Twyford
Berkshire
RG10 9NN => Unit 3 The Pavilions
Ruscombe Business Park
Twyford
Berkshire
RG10 9NN |
2014-08-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-08-19 |
update statutory_documents ADOPT ARTICLES 28/07/2014 |
2014-08-19 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-08-07 |
update num_mort_charges 8 => 9 |
2014-08-07 |
update num_mort_outstanding 4 => 5 |
2014-07-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052984560009 |
2014-07-21 |
delete about_pages_linkeddomain theregister.com |
2014-07-21 |
delete career_pages_linkeddomain theregister.com |
2014-07-21 |
delete service_pages_linkeddomain theregister.com |
2014-05-17 |
delete phone 0161 435 6252 |
2014-05-17 |
insert alias AVR Ltd |
2014-03-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-03-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-02-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/13 |
2014-02-17 |
delete address Trident One
Styal Road
Manchester
M22 5XB |
2014-02-17 |
delete contact_pages_linkeddomain theregister.com |
2014-02-17 |
delete phone 0161 435 6055 |
2014-01-07 |
delete address 20 TBV COLTHROP WAY THATCHAM BERKSHIRE UNITED KINGDOM RG19 4LW |
2014-01-07 |
insert address 20 TBV COLTHROP WAY THATCHAM BERKSHIRE RG19 4LW |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-26 => 2013-11-26 |
2014-01-07 |
update returns_next_due_date 2013-12-24 => 2014-12-24 |
2013-12-04 |
update statutory_documents 26/11/13 FULL LIST |
2013-11-26 |
delete person Cédric 'Sid' Blancher |
2013-11-12 |
insert person Cédric 'Sid' Blancher |
2013-10-18 |
delete person Arul Kumar |
2013-10-18 |
delete phone +44 (0) 1189 344 300 |
2013-10-18 |
insert phone 0118 934 4300 |
2013-10-18 |
insert phone 0161 435 6252 |
2013-09-05 |
insert person Arul Kumar |
2013-08-29 |
delete address Unit 5 The Pavillions
Bridge Hall Lane
Bury
Lancashire
BL9 7NY |
2013-08-29 |
delete phone 01617 624186 |
2013-08-29 |
insert address Trident One
Styal Road
Manchester
M22 5XB |
2013-08-29 |
insert phone 0161 435 6055 |
2013-08-21 |
delete source_ip 213.229.123.50 |
2013-08-21 |
insert source_ip 46.249.223.30 |
2013-06-24 |
update returns_last_madeup_date 2011-11-26 => 2012-11-26 |
2013-06-24 |
update returns_next_due_date 2012-12-24 => 2013-12-24 |
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 |
2013-06-23 |
update num_mort_charges 7 => 8 |
2013-06-23 |
update num_mort_outstanding 3 => 4 |
2013-04-18 |
update website_status FlippedRobotsTxt => OK |
2013-04-18 |
delete source_ip 213.171.193.104 |
2013-04-18 |
insert source_ip 213.229.123.50 |
2013-02-28 |
update website_status FlippedRobotsTxt |
2013-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/12 |
2012-12-19 |
update statutory_documents 26/11/12 FULL LIST |
2012-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN HALL / 10/07/2012 |
2012-12-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN HALL / 10/07/2012 |
2012-10-24 |
delete address Unit 9
Grove Park
White Waltham
Maidenhead
Berkshire
SL6 3LW |
2012-10-24 |
insert address Unit 3 The Pavillions
Ruscombe Business Park
Twyford
Berkshire
RG10 9NN |
2012-10-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2012-04-30 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2012-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/11 |
2012-01-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2011-12-21 |
update statutory_documents 26/11/11 FULL LIST |
2011-12-09 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-12-09 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-12-09 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/10 |
2011-03-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2010-12-29 |
update statutory_documents 26/11/10 FULL LIST |
2010-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/09 |
2009-12-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2009 FROM
20 TBV COLTHROP WAY
THATHCAM
BERKSHIRE
RG19 4LW |
2009-12-29 |
update statutory_documents 26/11/09 FULL LIST |
2009-12-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN HALL / 26/11/2009 |
2009-12-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEOFFREY VICKERAGE / 26/11/2009 |
2009-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2009 FROM
13 THATCHAM BUSINESS VILLAGE
COLTHROP WAY
THATCHAM
BERKSHIRE
RG19 4LW |
2009-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/08 |
2009-02-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2008-12-24 |
update statutory_documents RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS |
2008-06-10 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 |
2008-06-10 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 |
2008-05-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2008-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/07 |
2007-12-27 |
update statutory_documents RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS |
2007-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/06 |
2007-02-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-01-04 |
update statutory_documents RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS |
2006-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/05 |
2006-01-09 |
update statutory_documents RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS |
2005-04-26 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/07/05 |
2005-02-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/04 FROM:
MAPLE COURT GROVE PARK
INDUSTRIAL EST WALTHAM
ROAD, WHITE WALTHAM, MAIDENHEAD
BERKSHIRE SL6 3LW |
2004-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-12-16 |
update statutory_documents SECRETARY RESIGNED |
2004-12-10 |
update statutory_documents COMPANY NAME CHANGED
PHOTOULA LIMITED
CERTIFICATE ISSUED ON 10/12/04 |
2004-11-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |