Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-18 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-26 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/22, NO UPDATES |
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 |
2021-10-19 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES |
2021-01-28 |
delete person Hillary Tipping |
2021-01-28 |
insert person Oliver Greenhalgh |
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 |
2020-10-09 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
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 |
2019-12-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-15 |
delete address 12 Shakespeare Road
Featured Property For sale
32 Church Street |
2019-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
2019-05-15 |
insert address 12 Shakespeare Road
Featured Property For sale
32 Church Street |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-25 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
2017-10-01 |
delete person Fraser Ritchie |
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 |
2017-08-31 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-22 |
delete contact_pages_linkeddomain leafletjs.com |
2017-06-08 |
delete address MANOR HOUSE ENTERPRISE CENTRE HIGH STREET ROYAL WOOTTON BASSETT SWINDON WILTSHIRE SN4 7HH |
2017-06-08 |
insert address MCGILLS OAKLEY HOUSE, TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE UNITED KINGDOM GL7 1US |
2017-06-08 |
update reg_address_care_of NIGEL B BUTLER LIMITED => null |
2017-06-08 |
update registered_address |
2017-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
2017-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2017 FROM
C/O NIGEL B BUTLER LIMITED
MANOR HOUSE ENTERPRISE CENTRE HIGH STREET
ROYAL WOOTTON BASSETT
SWINDON
WILTSHIRE
SN4 7HH |
2017-05-01 |
insert otherexecutives Ian Kenworthy |
2017-05-01 |
insert otherexecutives Michael Sly |
2017-05-01 |
insert person Fraser Ritchie |
2017-05-01 |
insert person Hillary Tipping |
2017-05-01 |
insert person Ian Kenworthy |
2017-05-01 |
insert person Michael Sly |
2017-05-01 |
insert person Stella Matthews |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
update robots_txt_status www.samuelmiles.co.uk: 404 => 200 |
2016-05-19 |
delete sales_emails sa..@samuelmiles.co.uk |
2016-05-19 |
delete alias Samuel Miles Limited |
2016-05-19 |
delete email le..@samuelmiles.co.uk |
2016-05-19 |
delete email sa..@samuelmiles.co.uk |
2016-05-19 |
delete email wb@samuelmiles.co.uk |
2016-05-19 |
delete index_pages_linkeddomain civicuk.com |
2016-05-19 |
delete index_pages_linkeddomain vebra.com |
2016-05-19 |
delete registration_number 6546499 |
2016-05-19 |
delete source_ip 5.153.85.90 |
2016-05-19 |
insert address 32 High Street, Royal Wootton Bassett, Wiltshire, SN4 7AF |
2016-05-19 |
insert index_pages_linkeddomain homeflow.co.uk |
2016-05-19 |
insert source_ip 31.222.144.104 |
2016-05-13 |
update returns_last_madeup_date 2015-03-27 => 2016-03-27 |
2016-05-13 |
update returns_next_due_date 2016-04-24 => 2017-04-24 |
2016-04-19 |
update statutory_documents 27/03/16 FULL LIST |
2016-02-08 |
delete address 17 High Street, Highworth, Wiltshire, SN7 7AG |
2015-09-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
delete address MANOR HOUSE ENTERPRISE CENTRE HIGH STREET ROYAL WOOTTON BASSETT WILTSHIRE ENGLAND SN4 7HH |
2015-05-08 |
insert address MANOR HOUSE ENTERPRISE CENTRE HIGH STREET ROYAL WOOTTON BASSETT SWINDON WILTSHIRE SN4 7HH |
2015-05-08 |
update registered_address |
2015-05-08 |
update returns_last_madeup_date 2014-03-27 => 2015-03-27 |
2015-05-08 |
update returns_next_due_date 2015-04-24 => 2016-04-24 |
2015-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2015 FROM
C/O NIGEL B BUTLER LIMITED
MANOR HOUSE ENTERPRISE CENTRE HIGH STREET
ROYAL WOOTTON BASSETT
WILTSHIRE
SN4 7HH
ENGLAND |
2015-04-21 |
update statutory_documents 27/03/15 FULL LIST |
2014-12-07 |
delete address MANOR HOUSE ENTERPRISE CENTRE HIGH STREET ROYAL WOOTTON BASSETT SWINDON ENGLAND SN4 7HH |
2014-12-07 |
insert address MANOR HOUSE ENTERPRISE CENTRE HIGH STREET ROYAL WOOTTON BASSETT WILTSHIRE ENGLAND SN4 7HH |
2014-12-07 |
update reg_address_care_of null => NIGEL B BUTLER LIMITED |
2014-12-07 |
update registered_address |
2014-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2014 FROM
MANOR HOUSE ENTERPRISE CENTRE HIGH STREET
ROYAL WOOTTON BASSETT
SWINDON
SN4 7HH
ENGLAND |
2014-11-07 |
delete address INTEGER HOUSE COPED HALL BUSINESS PARK ROYAL WOOTTON BASSETT SWINDON WILTSHIRE SN4 8DP |
2014-11-07 |
insert address MANOR HOUSE ENTERPRISE CENTRE HIGH STREET ROYAL WOOTTON BASSETT SWINDON ENGLAND SN4 7HH |
2014-11-07 |
update reg_address_care_of NIGEL B BUTLER LIMITED => null |
2014-11-07 |
update registered_address |
2014-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2014 FROM
C/O NIGEL B BUTLER LIMITED
INTEGER HOUSE COPED HALL BUSINESS PARK
ROYAL WOOTTON BASSETT
SWINDON
WILTSHIRE
SN4 8DP |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-07 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address INTEGER HOUSE COPED HALL BUSINESS PARK ROYAL WOOTTON BASSETT SWINDON WILTSHIRE UNITED KINGDOM SN4 8DP |
2014-05-07 |
insert address INTEGER HOUSE COPED HALL BUSINESS PARK ROYAL WOOTTON BASSETT SWINDON WILTSHIRE SN4 8DP |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-27 => 2014-03-27 |
2014-05-07 |
update returns_next_due_date 2014-04-24 => 2015-04-24 |
2014-04-24 |
update statutory_documents 27/03/14 FULL LIST |
2013-08-27 |
delete source_ip 213.229.80.90 |
2013-08-27 |
insert source_ip 5.153.85.90 |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-15 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update website_status ServerDown => OK |
2013-07-01 |
delete address Highworth, 17 High Street, Highworth, Wiltshire, SN6 7AG |
2013-07-01 |
delete address Royal Wootton Bassett, 32 High Street, Wootton Bassett, Wiltshire, SN4 7AF |
2013-07-01 |
delete fax 01793 855555 |
2013-07-01 |
delete fax 01793 861446 |
2013-07-01 |
delete index_pages_linkeddomain technicweb.com |
2013-07-01 |
delete phone 01793 855555 |
2013-07-01 |
delete phone 01793 861446 |
2013-07-01 |
delete source_ip 92.52.73.234 |
2013-07-01 |
insert address 17 High Street, Highworth, Wiltshire, SN7 7AG |
2013-07-01 |
insert index_pages_linkeddomain civicuk.com |
2013-07-01 |
insert index_pages_linkeddomain vebra.com |
2013-07-01 |
insert registration_number 6546499 |
2013-07-01 |
insert source_ip 213.229.80.90 |
2013-06-25 |
update returns_last_madeup_date 2012-03-27 => 2013-03-27 |
2013-06-25 |
update returns_next_due_date 2013-04-24 => 2014-04-24 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2013-04-23 |
update statutory_documents 27/03/13 FULL LIST |
2012-10-30 |
delete address AN ESTABLISHED THREE BEDROOM SEMI-DETACHED HOUSE WITH C.100FT OF REAR GARDEN |
2012-10-24 |
insert address AN ESTABLISHED THREE BEDROOM SEMI-DETACHED HOUSE WITH C.100FT OF REAR GARDEN |
2012-07-05 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2012 FROM
C/O C/O NIGEL B BUTLER LIMITED
INTEGER HOUSE COPED HALL BUSINESS PARK
WOOTTON BASSETT
SWINDON
WILTSHIRE
SN4 8DP
ENGLAND |
2012-04-25 |
update statutory_documents 27/03/12 FULL LIST |
2011-12-19 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-08 |
update statutory_documents DIRECTOR APPOINTED KAREN EVANS |
2011-09-08 |
update statutory_documents DIRECTOR APPOINTED MAXINE KENWORTHY |
2011-09-08 |
update statutory_documents 01/06/11 STATEMENT OF CAPITAL GBP 4 |
2011-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2011 FROM
AVALON HOUSE MARCHAM ROAD
ABINGDON
OXFORDSHIRE
OX14 1UD |
2011-05-18 |
update statutory_documents 27/03/11 FULL LIST |
2010-07-26 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-21 |
update statutory_documents 27/03/10 FULL LIST |
2010-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD KENWORTHY / 27/03/2010 |
2010-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN EVANS / 27/03/2010 |
2009-06-24 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-27 |
update statutory_documents RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
2008-04-05 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED JOHN MARTIN EVANS |
2008-04-05 |
update statutory_documents DIRECTOR APPOINTED IAN EDWARD KENWORTHY |
2008-04-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED |
2008-04-05 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
2008-03-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |