Date | Description |
2024-10-15 |
update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
2024-07-30 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2024-07-19 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2024-04-07 |
update accounts_last_madeup_date 2022-10-31 => 2023-10-31 |
2024-04-07 |
update accounts_next_due_date 2024-07-31 => 2025-07-31 |
2024-02-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/23 |
2023-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22 |
2022-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-07-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-06-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21 |
2021-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-06-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-05-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
2021-01-29 |
delete source_ip 104.31.86.57 |
2021-01-29 |
delete source_ip 104.31.87.57 |
2021-01-29 |
insert source_ip 104.21.16.87 |
2020-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
2020-09-28 |
insert index_pages_linkeddomain arduinolibraries.info |
2020-09-28 |
insert index_pages_linkeddomain codeproject.com |
2020-06-19 |
insert source_ip 172.67.210.122 |
2020-05-07 |
update account_category TOTAL EXEMPTION FULL => null |
2020-05-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-05-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-04-19 |
insert index_pages_linkeddomain codewrite.co.uk |
2020-04-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
2019-12-15 |
update robots_txt_status www.codewrite.co.uk: 404 => 200 |
2019-11-14 |
delete index_pages_linkeddomain codeproject.com |
2019-11-14 |
delete source_ip 85.214.44.108 |
2019-11-14 |
insert index_pages_linkeddomain github.com |
2019-11-14 |
insert source_ip 104.31.86.57 |
2019-11-14 |
insert source_ip 104.31.87.57 |
2019-11-14 |
update robots_txt_status www.codewrite.co.uk: 200 => 404 |
2019-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
2019-10-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN FRANCIS NETHERCOTT |
2019-10-09 |
update statutory_documents CESSATION OF JONATHAN FRANCIS NETHERCOTT AS A PSC |
2019-04-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-04-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-03-18 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-03-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-01-19 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-04-26 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-02-28 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-11-08 |
update statutory_documents DIRECTOR APPOINTED MRS LUCY JANE NETHERCOTT |
2016-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
2016-05-12 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2016-05-12 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-05-12 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-03-11 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
delete address 15 FRENCH GARDENS COBHAM SURREY ENGLAND KT11 2AJ |
2015-11-07 |
insert address 15 FRENCH GARDENS COBHAM SURREY KT11 2AJ |
2015-11-07 |
update registered_address |
2015-11-07 |
update returns_last_madeup_date 2014-10-03 => 2015-10-03 |
2015-11-07 |
update returns_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-07 |
delete address 6 GLADE MEWS ALDERSEY ROAD GUILDFORD SURREY ENGLAND GU1 2FB |
2015-10-07 |
insert address 15 FRENCH GARDENS COBHAM SURREY ENGLAND KT11 2AJ |
2015-10-07 |
update registered_address |
2015-10-06 |
update statutory_documents 03/10/15 FULL LIST |
2015-10-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY JANE NETHERCOTT / 01/09/2015 |
2015-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2015 FROM
6 GLADE MEWS
ALDERSEY ROAD
GUILDFORD
SURREY
GU1 2FB
ENGLAND |
2015-04-07 |
delete address 27 HAILEY PLACE CRANLEIGH SURREY GU6 7EG |
2015-04-07 |
insert address 6 GLADE MEWS ALDERSEY ROAD GUILDFORD SURREY ENGLAND GU1 2FB |
2015-04-07 |
update registered_address |
2015-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2015 FROM
27 HAILEY PLACE
CRANLEIGH
SURREY
GU6 7EG |
2015-02-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-02-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-01-30 |
update statutory_documents 31/10/14 TOTAL EXEMPTION FULL |
2014-12-04 |
update website_status OK => FlippedRobots |
2014-11-07 |
update returns_last_madeup_date 2013-10-03 => 2014-10-03 |
2014-11-07 |
update returns_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-15 |
update statutory_documents SECRETARY APPOINTED MRS LUCY JANE NETHERCOTT |
2014-10-15 |
update statutory_documents 03/10/14 FULL LIST |
2014-10-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HILDA NETHERCOTT |
2014-01-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-01-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2013-12-20 |
update statutory_documents 31/10/13 TOTAL EXEMPTION FULL |
2013-11-07 |
delete address 27 HAILEY PLACE CRANLEIGH SURREY ENGLAND GU6 7EG |
2013-11-07 |
insert address 27 HAILEY PLACE CRANLEIGH SURREY GU6 7EG |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-03 => 2013-10-03 |
2013-11-07 |
update returns_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-15 |
update statutory_documents 03/10/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-03 => 2012-10-03 |
2013-06-23 |
update returns_next_due_date 2012-10-31 => 2013-10-31 |
2013-03-07 |
update website_status OK |
2013-02-08 |
update statutory_documents 31/10/12 TOTAL EXEMPTION FULL |
2012-11-29 |
update website_status InvalidContent |
2012-10-08 |
update statutory_documents 03/10/12 FULL LIST |
2012-01-13 |
update statutory_documents 31/10/11 TOTAL EXEMPTION FULL |
2011-10-10 |
update statutory_documents 03/10/11 FULL LIST |
2011-01-27 |
update statutory_documents 31/10/10 TOTAL EXEMPTION FULL |
2010-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2010 FROM
18 SPEEDWELL CLOSE, MERROW PARK
GUILDFORD
SURREY
GU4 7HE |
2010-10-21 |
update statutory_documents 03/10/10 FULL LIST |
2010-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS NETHERCOTT / 20/10/2010 |
2010-03-03 |
update statutory_documents 31/10/09 TOTAL EXEMPTION FULL |
2009-11-24 |
update statutory_documents 03/10/09 FULL LIST |
2009-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS NETHERCOTT / 24/10/2009 |
2009-05-22 |
update statutory_documents 31/10/08 TOTAL EXEMPTION FULL |
2008-10-24 |
update statutory_documents RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
2007-11-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-10-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |