Date | Description |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-07-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-06-27 |
delete about_pages_linkeddomain numediahub.co.uk |
2023-06-27 |
delete contact_pages_linkeddomain numediahub.co.uk |
2023-06-27 |
delete index_pages_linkeddomain numediahub.co.uk |
2023-06-27 |
insert about_pages_linkeddomain numediagroup.co.uk |
2023-06-27 |
insert contact_pages_linkeddomain numediagroup.co.uk |
2023-06-27 |
insert index_pages_linkeddomain numediagroup.co.uk |
2023-06-20 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/22 |
2023-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES |
2023-05-13 |
update statutory_documents 01/03/19 STATEMENT OF CAPITAL GBP 3 |
2023-05-13 |
update statutory_documents 20/04/17 STATEMENT OF CAPITAL GBP 2 |
2023-04-24 |
update statutory_documents REDUCE ISSUED CAPITAL 01/03/2019 |
2023-04-20 |
update statutory_documents 01/03/19 STATEMENT OF CAPITAL GBP 2 |
2023-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES |
2022-07-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2022-07-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2022-07-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-06-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22 |
2022-06-01 |
delete source_ip 172.67.180.232 |
2022-06-01 |
delete source_ip 104.21.59.160 |
2022-06-01 |
insert source_ip 109.108.150.164 |
2022-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2020-02-28 => 2021-02-28 |
2021-05-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-04-30 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES |
2021-02-04 |
delete about_pages_linkeddomain twitter.com |
2021-02-04 |
delete address 3a Christie Place, Durban Road, Bognor Regis, West Sussex, PO22 9RT |
2021-02-04 |
delete alias Regis Removals Ltd |
2021-02-04 |
delete contact_pages_linkeddomain twitter.com |
2021-02-04 |
delete index_pages_linkeddomain twitter.com |
2021-02-04 |
delete registration_number 6497879 |
2021-02-04 |
delete source_ip 79.170.44.86 |
2021-02-04 |
insert about_pages_linkeddomain instagram.com |
2021-02-04 |
insert about_pages_linkeddomain numediahub.co.uk |
2021-02-04 |
insert address Godsmith House
6 - 7 Clock Park
Shripney Road
Bognor Regis
PO22 9NH |
2021-02-04 |
insert contact_pages_linkeddomain instagram.com |
2021-02-04 |
insert contact_pages_linkeddomain numediahub.co.uk |
2021-02-04 |
insert index_pages_linkeddomain instagram.com |
2021-02-04 |
insert index_pages_linkeddomain numediahub.co.uk |
2021-02-04 |
insert source_ip 172.67.180.232 |
2021-02-04 |
insert source_ip 104.21.59.160 |
2021-02-04 |
update primary_contact 3a Christie Place, Durban Road, Bognor Regis, West Sussex, PO22 9RT => Godsmith House
6 - 7 Clock Park
Shripney Road
Bognor Regis
PO22 9NH |
2020-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-28 |
2020-04-07 |
update accounts_next_due_date 2020-11-30 => 2021-11-30 |
2020-03-31 |
update statutory_documents 28/02/20 TOTAL EXEMPTION FULL |
2020-03-07 |
delete address GODSMITH HOUSE 6 AND 7 CLOCK PARK SHRIPNEY ROAD BOGNOR REGIS WEST SUSSEX ENGLAND PO22 9NH |
2020-03-07 |
insert address 6-7 CLOCK PARK SHRIPNEY ROAD BOGNOR REGIS ENGLAND PO22 9NH |
2020-03-07 |
update registered_address |
2020-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
2020-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2020 FROM
GODSMITH HOUSE 6 AND 7 CLOCK PARK
SHRIPNEY ROAD
BOGNOR REGIS
WEST SUSSEX
PO22 9NH
ENGLAND |
2020-02-07 |
delete address 3A CHRISTIE PLACE BOGNOR REGIS ENGLAND PO22 9RT |
2020-02-07 |
insert address GODSMITH HOUSE 6 AND 7 CLOCK PARK SHRIPNEY ROAD BOGNOR REGIS WEST SUSSEX ENGLAND PO22 9NH |
2020-02-07 |
update registered_address |
2020-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2020 FROM
3A CHRISTIE PLACE
BOGNOR REGIS
PO22 9RT
ENGLAND |
2019-11-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-11-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-11-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-10-03 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-08-07 |
delete address 20 ELBRIDGE AVENUE BOGNOR REGIS ENGLAND PO21 5AD |
2019-08-07 |
insert address 3A CHRISTIE PLACE BOGNOR REGIS ENGLAND PO22 9RT |
2019-08-07 |
update registered_address |
2019-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2019 FROM
20 ELBRIDGE AVENUE
BOGNOR REGIS
PO21 5AD
ENGLAND |
2019-07-08 |
delete address 9 VINNETROW BUSINESS PARK VINNETROW ROAD CHICHESTER ENGLAND PO20 1QH |
2019-07-08 |
insert address 20 ELBRIDGE AVENUE BOGNOR REGIS ENGLAND PO21 5AD |
2019-07-08 |
update registered_address |
2019-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2019 FROM
9 VINNETROW BUSINESS PARK
VINNETROW ROAD
CHICHESTER
PO20 1QH
ENGLAND |
2019-03-01 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW SMITH |
2019-03-01 |
update statutory_documents DIRECTOR APPOINTED MR OLIVER JAMES GODDARD |
2019-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
2019-03-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW SMITH |
2019-03-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER GODDARD |
2019-03-01 |
update statutory_documents CESSATION OF DAVID WRIDE AS A PSC |
2019-03-01 |
update statutory_documents CESSATION OF LOIS HUMPHERY AS A PSC |
2019-03-01 |
update statutory_documents 28/02/19 STATEMENT OF CAPITAL GBP 6 |
2019-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WRIDE |
2019-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOIS HUMPHERY |
2019-03-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LOIS HUMPHERY |
2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
2018-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES |
2018-11-13 |
update statutory_documents CESSATION OF JOHN HUMPHERY AS A PSC |
2018-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HUMPHERY |
2018-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WRIDE / 11/04/2018 |
2018-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUMPHERY / 11/04/2018 |
2018-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOIS HUMPHERY / 11/04/2018 |
2018-04-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LOIS HUMPHERY / 11/04/2018 |
2018-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
2018-04-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DAVID WRIDE / 11/04/2018 |
2018-04-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LOIS HUMPHERY / 11/04/2018 |
2018-04-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN HUMPHERY / 11/04/2018 |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-09 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2017-12-09 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
2017-07-10 |
delete about_pages_linkeddomain elegantthemes.com |
2017-07-10 |
delete about_pages_linkeddomain wordpress.org |
2017-07-10 |
delete contact_pages_linkeddomain elegantthemes.com |
2017-07-10 |
delete contact_pages_linkeddomain wordpress.org |
2017-07-10 |
delete index_pages_linkeddomain elegantthemes.com |
2017-07-10 |
delete index_pages_linkeddomain wordpress.org |
2017-05-07 |
delete address 9 VINNETROW BUSINESS PARK CHICHESTER WEST SUSSEX PO20 1QH |
2017-05-07 |
insert address 9 VINNETROW BUSINESS PARK VINNETROW ROAD CHICHESTER ENGLAND PO20 1QH |
2017-05-07 |
update registered_address |
2017-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2017 FROM
9 VINNETROW BUSINESS PARK
CHICHESTER
WEST SUSSEX
PO20 1QH |
2017-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
2017-01-26 |
update statutory_documents 06/04/16 STATEMENT OF CAPITAL GBP 5 |
2016-10-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-10-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-09-14 |
update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL |
2016-08-21 |
insert about_pages_linkeddomain elegantthemes.com |
2016-08-21 |
insert about_pages_linkeddomain wordpress.org |
2016-08-21 |
insert contact_pages_linkeddomain elegantthemes.com |
2016-08-21 |
insert contact_pages_linkeddomain wordpress.org |
2016-08-21 |
insert index_pages_linkeddomain elegantthemes.com |
2016-08-21 |
insert index_pages_linkeddomain wordpress.org |
2016-06-08 |
delete address 3A CHRISTIE PLACE DURBAN ROAD BOGNOR REGIS WEST SUSSEX PO22 9RT |
2016-06-08 |
insert address 9 VINNETROW BUSINESS PARK CHICHESTER WEST SUSSEX PO20 1QH |
2016-06-08 |
update registered_address |
2016-05-13 |
update returns_last_madeup_date 2015-03-19 => 2016-03-19 |
2016-05-13 |
update returns_next_due_date 2016-04-16 => 2017-04-16 |
2016-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2016 FROM
3A CHRISTIE PLACE
DURBAN ROAD
BOGNOR REGIS
WEST SUSSEX
PO22 9RT |
2016-04-20 |
update statutory_documents 19/03/16 FULL LIST |
2016-01-08 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2016-01-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2016-01-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-12-01 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-02-08 => 2015-03-19 |
2015-04-07 |
update returns_next_due_date 2015-03-08 => 2016-04-16 |
2015-03-19 |
update statutory_documents 19/03/15 FULL LIST |
2015-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WRIDE / 15/03/2015 |
2015-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUMPHERY / 15/03/2015 |
2015-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOIS HUMPHERY / 15/03/2015 |
2015-03-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LOIS HUMPHERY / 15/03/2015 |
2015-03-17 |
update statutory_documents 08/02/15 FULL LIST |
2015-02-25 |
delete address Regis Removals, 3a Christie Place, Durban Road, Bognor Regis, West Sussex, PO22 9RT |
2015-02-25 |
delete index_pages_linkeddomain chichester.co.uk |
2015-02-25 |
insert alias Regis Removals Ltd |
2015-02-25 |
insert phone 01243 860 267 |
2015-02-25 |
update robots_txt_status www.regisremovals.co.uk: 404 => 200 |
2014-05-10 |
insert index_pages_linkeddomain chichester.co.uk |
2014-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2014-05-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-05-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-04-23 |
update statutory_documents 28/02/14 TOTAL EXEMPTION FULL |
2014-04-07 |
update returns_last_madeup_date 2013-02-08 => 2014-02-08 |
2014-04-07 |
update returns_next_due_date 2014-03-08 => 2015-03-08 |
2014-03-03 |
update statutory_documents 08/02/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-26 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
delete address BRIDEN, 3 WEST CLOSE OFF SEA LANE MIDDLETON WEST SUSSEX PO22 7RP |
2013-09-06 |
insert address 3A CHRISTIE PLACE DURBAN ROAD BOGNOR REGIS WEST SUSSEX PO22 9RT |
2013-09-06 |
update registered_address |
2013-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2013 FROM
BRIDEN, 3 WEST CLOSE
OFF SEA LANE
MIDDLETON
WEST SUSSEX
PO22 7RP |
2013-07-24 |
delete address 14 Blakemyle, Bognor Regis, West Sussex, PO21 3TN |
2013-07-24 |
insert address Regis Removals, 3a Christie Place, Durban Road, Bognor Regis, West Sussex, PO22 9RT |
2013-07-24 |
update primary_contact 14 Blakemyle, Bognor Regis, West Sussex, PO21 3TN => Regis Removals, 3a Christie Place, Durban Road, Bognor Regis, West Sussex, PO22 9RT |
2013-07-17 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/12 |
2013-06-25 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-25 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-25 |
update returns_last_madeup_date 2012-02-08 => 2013-02-08 |
2013-06-25 |
update returns_next_due_date 2013-03-08 => 2014-03-08 |
2013-04-25 |
update statutory_documents 08/02/13 FULL LIST |
2013-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WRIDE / 28/01/2013 |
2013-02-06 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2012-03-01 |
update statutory_documents 08/02/12 FULL LIST |
2012-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOIS HUMPHERY / 30/12/2011 |
2011-11-09 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-03-30 |
update statutory_documents 08/02/11 FULL LIST |
2011-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOIS HUMPHERY / 20/12/2010 |
2011-02-25 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-04-20 |
update statutory_documents 08/02/10 FULL LIST |
2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUMPHERY / 02/10/2009 |
2010-04-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LOIS HUMPHERY / 02/10/2009 |
2009-12-04 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-04-24 |
update statutory_documents RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
2008-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID RIDE / 03/04/2008 |
2008-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUMPHREY / 03/04/2008 |
2008-02-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |