Date | Description |
2024-10-10 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-06-19 |
delete source_ip 46.32.240.33 |
2024-06-19 |
insert source_ip 92.205.170.28 |
2024-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/24, WITH UPDATES |
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 |
2023-10-12 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, 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 |
2022-12-02 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-02 |
delete index_pages_linkeddomain houseplanninghelp.com |
2022-11-02 |
insert index_pages_linkeddomain americabreitling.com |
2022-11-02 |
insert index_pages_linkeddomain asiafive.com |
2022-11-02 |
insert index_pages_linkeddomain businesstagheuer.com |
2022-11-02 |
insert index_pages_linkeddomain buy-swisswatches.com |
2022-11-02 |
insert index_pages_linkeddomain coffeewatches.com |
2022-11-02 |
insert index_pages_linkeddomain controlexec.com |
2022-11-02 |
insert index_pages_linkeddomain cozyearn.com |
2022-11-02 |
insert index_pages_linkeddomain dietwatches.com |
2022-11-02 |
insert index_pages_linkeddomain editreplica.com |
2022-11-02 |
insert index_pages_linkeddomain fake-richardmille.com |
2022-11-02 |
insert index_pages_linkeddomain fakewatches.es |
2022-11-02 |
insert index_pages_linkeddomain fakewatcheshot.com |
2022-11-02 |
insert index_pages_linkeddomain informationwatches.com |
2022-11-02 |
insert index_pages_linkeddomain loantagheuer.com |
2022-11-02 |
insert index_pages_linkeddomain massreplica.com |
2022-11-02 |
insert index_pages_linkeddomain medicinewatches.com |
2022-11-02 |
insert index_pages_linkeddomain moneybreitling.com |
2022-11-02 |
insert index_pages_linkeddomain replica-watches.me |
2022-11-02 |
insert index_pages_linkeddomain restaurantwatches.com |
2022-11-02 |
insert index_pages_linkeddomain richardmillealll.com |
2022-11-02 |
insert person Camilla Winder |
2022-11-02 |
update person_description Anna Dudley => Anna Dudley |
2022-11-02 |
update person_description Catherine Coton => Catherine Coton |
2022-11-02 |
update person_description Nick Underhill-Day => Nick Underhill-Day |
2022-11-02 |
update website_status InternalTimeout => OK |
2022-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, WITH UPDATES |
2022-02-13 |
update website_status OK => InternalTimeout |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-16 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICK UNDERHILL-DAY / 27/07/2021 |
2021-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICK UNDERHILL-DAY / 27/07/2021 |
2021-07-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR NICK UNDERHILL-DAY / 27/07/2021 |
2021-07-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICK UNDERHILL-DAY / 27/07/2021 |
2021-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA KERSLAKE |
2021-06-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA KERSLAKE |
2021-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES |
2021-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICK UNDERHILL-DAY / 14/04/2021 |
2021-06-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICK UNDERHILL-DAY / 14/04/2021 |
2021-06-02 |
update statutory_documents CESSATION OF LISA JANE KERSLAKE AS A PSC |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-30 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LISA JANE KERSLAKE / 25/06/2020 |
2020-06-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS LISA JANE KERSLAKE / 25/06/2020 |
2020-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
2020-04-28 |
delete personal_emails li..@swiftecology.co.uk |
2020-04-28 |
delete address Fartown Barn
Pensax
Abberley
Worcestershire
WR6 6AE |
2020-04-28 |
delete email li..@swiftecology.co.uk |
2020-04-28 |
delete phone +44 (0) 1299 890261 |
2020-04-28 |
delete phone +44 (0) 7825 711861 |
2020-04-28 |
insert address 35 Winterway
Blockley
Moreton in Marsh
Glos
GL56 9EF |
2020-04-28 |
update person_title Lisa Kerslake: Head Office ) => null |
2020-04-28 |
update primary_contact Fartown Barn
Pensax
Abberley
Worcestershire
WR6 6AE => 35 Winterway
Blockley
Moreton in Marsh
Glos
GL56 9EF |
2020-04-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK UNDERHILL-DAY |
2020-04-08 |
update statutory_documents CESSATION OF JOHN DOUGLAS STENSON BIRKS AS A PSC |
2019-08-01 |
delete personal_emails jo..@swiftecology.co.uk |
2019-08-01 |
delete email jo..@swiftecology.co.uk |
2019-08-01 |
delete phone +44 (0) 7825 711862 |
2019-08-01 |
insert email ni..@swiftecology.co.uk |
2019-08-01 |
insert person Rhiannon Taylor |
2019-08-01 |
insert phone +44 (0) 1684 302055 |
2019-08-01 |
insert phone +44 (0) 7719 329170 |
2019-07-08 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-07-08 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-17 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
2019-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LISA JANE KERSLAKE / 14/05/2019 |
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 |
2018-09-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
2018-05-07 |
insert person Catherine Coton |
2018-04-20 |
update statutory_documents DIRECTOR APPOINTED MR NICK UNDERHILL-DAY |
2018-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BIRKS |
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 |
2017-08-18 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
2017-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DOUGLAS STENSON BIRKS |
2017-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JANE KERSLAKE |
2017-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DOUGLAS SHARP |
2017-03-13 |
insert person Charlotte Long |
2017-01-26 |
insert index_pages_linkeddomain houseplanninghelp.com |
2016-10-19 |
insert about_pages_linkeddomain heartofenglandforest.com |
2016-10-19 |
insert about_pages_linkeddomain treesforlife.org.uk |
2016-07-08 |
delete address GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW |
2016-07-08 |
insert address 10 MANOR PARK BANBURY OXFORDSHIRE ENGLAND OX16 3TB |
2016-07-08 |
update registered_address |
2016-06-19 |
delete address Lower Dingle
West Malvern
Worcestershire WR14 4BQ |
2016-06-19 |
delete phone +44 (0) 1588 660592 |
2016-06-19 |
insert address Fartown Barn
Pensax
Abberley
Worcestershire
WR6 6AE |
2016-06-19 |
insert contact_pages_linkeddomain purple-mouse.co.uk |
2016-06-19 |
insert phone +44 (0) 1299 890261 |
2016-06-19 |
insert phone +44 (0) 1926 642541 |
2016-06-19 |
update primary_contact Lower Dingle
West Malvern
Worcestershire WR14 4BQ => Fartown Barn
Pensax
Abberley
Worcestershire
WR6 6AE |
2016-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2016 FROM
GREENWAY HOUSE SUGARSWELL BUSINESS PARK
SHENINGTON, BANBURY
OXON
OX15 6HW |
2016-06-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-06-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-06-08 |
update returns_last_madeup_date 2015-05-01 => 2016-05-01 |
2016-06-08 |
update returns_next_due_date 2016-05-29 => 2017-05-29 |
2016-05-25 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-16 |
update statutory_documents 01/05/16 FULL LIST |
2016-04-03 |
delete index_pages_linkeddomain solidideas.co.uk |
2016-04-03 |
delete index_pages_linkeddomain wordpress.org |
2016-04-03 |
delete source_ip 82.147.22.228 |
2016-04-03 |
insert source_ip 46.32.240.33 |
2016-04-03 |
update robots_txt_status www.swiftecology.co.uk: 200 => 404 |
2015-12-06 |
insert career_pages_linkeddomain environmentjob.co.uk |
2015-12-06 |
update person_description Mike Sharp => Mike Sharp |
2015-07-15 |
delete address Market Square, Kineton
Warwickshire. CV35 0LP |
2015-07-15 |
insert email mi..@swiftecology.co.uk |
2015-07-15 |
insert phone +44 (0) 7786 317722 |
2015-07-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-09 |
update returns_last_madeup_date 2014-05-01 => 2015-05-01 |
2015-07-09 |
update returns_next_due_date 2015-05-29 => 2016-05-29 |
2015-06-04 |
update statutory_documents 01/05/15 FULL LIST |
2015-06-02 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-02 |
update statutory_documents DIRECTOR APPOINTED MICHAEL DOUGLAS SHARP |
2015-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LISA JANE KERSLAKE / 21/05/2015 |
2015-05-21 |
update statutory_documents 01/04/15 STATEMENT OF CAPITAL GBP 3 |
2015-02-18 |
delete phone +44 (0) 1926 642541 |
2015-01-15 |
insert address Lower Dingle
West Malvern
Worcestershire WR14 4BQ |
2015-01-15 |
update person_title Lisa Kerslake: Head Office, Warwickshire ) => Head Office ) |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-09 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON ENGLAND OX15 6HW |
2014-06-07 |
insert address GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-01 => 2014-05-01 |
2014-06-07 |
update returns_next_due_date 2014-05-29 => 2015-05-29 |
2014-05-12 |
update statutory_documents 01/05/14 FULL LIST |
2014-04-02 |
insert person Mike Sharp |
2014-02-05 |
delete service_pages_linkeddomain mammal.org.uk |
2013-09-01 |
update robots_txt_status www.swiftecology.co.uk: 404 => 200 |
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 |
2013-07-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-01 => 2013-05-01 |
2013-06-26 |
update returns_next_due_date 2013-05-29 => 2014-05-29 |
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 |
2013-05-13 |
update statutory_documents 01/05/13 FULL LIST |
2013-04-21 |
insert person Becky May |
2012-12-19 |
insert personal_emails li..@swiftecology.co.uk |
2012-12-19 |
insert email li..@swiftecology.co.uk |
2012-07-13 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN BANKS |
2012-05-08 |
update statutory_documents 01/05/12 FULL LIST |
2011-07-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-05 |
update statutory_documents 01/05/11 FULL LIST |
2011-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2011 FROM
GREENWAY HOUSE
SUGARSWELL BUSINESS PARK
SHENINGTON, BANBURY
OXON
OX15 6HW |
2010-07-26 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-10 |
update statutory_documents 01/05/10 FULL LIST |
2010-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BANKS / 30/04/2010 |
2010-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN DOUGLAS STENSON BIRKS / 30/04/2010 |
2010-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE KERSLAKE / 30/04/2010 |
2010-05-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA JANE KERSLAKE / 30/04/2010 |
2009-08-14 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-14 |
update statutory_documents RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
2008-07-31 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-05-09 |
update statutory_documents RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
2008-03-07 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/03/2008 |
2007-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/07 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET |
2007-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-05-15 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-15 |
update statutory_documents SECRETARY RESIGNED |
2007-05-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |