Date | Description |
2025-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/25, WITH UPDATES |
2024-12-11 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
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 |
2024-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/24, NO UPDATES |
2023-12-20 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-09-04 |
delete source_ip 35.214.119.97 |
2023-09-04 |
insert source_ip 77.68.14.107 |
2023-04-14 |
update website_status MaintenancePage => OK |
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 |
2023-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES |
2022-12-12 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-09 |
update website_status OK => MaintenancePage |
2022-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, 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 |
2021-11-08 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
2021-01-23 |
delete source_ip 104.155.99.255 |
2021-01-23 |
insert source_ip 35.214.119.97 |
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 |
2020-11-18 |
update statutory_documents DIRECTOR APPOINTED MS JANINE SEAL |
2020-10-06 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-12 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-15 |
delete source_ip 94.136.42.29 |
2019-09-15 |
insert source_ip 104.155.99.255 |
2019-09-15 |
update robots_txt_status www.adventtools.co.uk: 503 => 200 |
2019-07-27 |
update website_status OK => FlippedRobots |
2019-06-07 |
update website_status OK => FlippedRobots |
2019-04-19 |
update website_status OK => FlippedRobots |
2019-02-19 |
update website_status OK => FlippedRobots |
2019-02-07 |
update num_mort_outstanding 2 => 1 |
2019-02-07 |
update num_mort_satisfied 0 => 1 |
2019-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
2019-01-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053473460001 |
2019-01-18 |
update website_status FlippedRobots => OK |
2019-01-18 |
delete source_ip 104.155.99.255 |
2019-01-18 |
insert source_ip 94.136.42.29 |
2019-01-18 |
update robots_txt_status www.adventtools.co.uk: 200 => 503 |
2018-12-13 |
update website_status InternalTimeout => FlippedRobots |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-05 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANINE SEAL |
2018-05-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID MICHAEL SEAL / 23/04/2018 |
2018-03-29 |
update website_status OK => InternalTimeout |
2018-03-08 |
update statutory_documents CESSATION OF PATRICIA ANN SEAL AS A PSC |
2018-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
2018-02-09 |
update website_status InternalTimeout => OK |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-30 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-08 |
update website_status OK => InternalTimeout |
2017-07-31 |
insert address Unit 8 Roman Way, Coleshill, Warwickshire. United Kingdom |
2017-07-31 |
insert alias Advent Tools Limited |
2017-07-31 |
insert registration_number 5347346 |
2017-07-31 |
update primary_contact null => Unit 8 Roman Way, Coleshill, Warwickshire. United Kingdom |
2017-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-19 |
update num_mort_charges 1 => 2 |
2016-12-19 |
update num_mort_outstanding 1 => 2 |
2016-10-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053473460002 |
2016-10-06 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
update num_mort_charges 0 => 1 |
2016-09-07 |
update num_mort_outstanding 0 => 1 |
2016-08-25 |
delete index_pages_linkeddomain adventtoolsblog.co.uk |
2016-08-25 |
delete index_pages_linkeddomain zonedesign.co.uk |
2016-08-25 |
delete source_ip 88.208.252.160 |
2016-08-25 |
insert index_pages_linkeddomain experttrades.com |
2016-08-25 |
insert source_ip 104.155.99.255 |
2016-08-25 |
update robots_txt_status www.adventtools.co.uk: 404 => 200 |
2016-08-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053473460001 |
2016-07-11 |
update statutory_documents SECRETARY APPOINTED MS JANINE SEAL |
2016-07-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICIA SEAL |
2016-03-07 |
update returns_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-03-07 |
update returns_next_due_date 2016-02-28 => 2017-02-28 |
2016-02-10 |
update statutory_documents 31/01/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL SEAL / 03/08/2015 |
2015-09-01 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-13 |
delete source_ip 213.171.218.18 |
2015-05-13 |
insert source_ip 88.208.252.160 |
2015-03-07 |
update returns_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-03-07 |
update returns_next_due_date 2015-02-28 => 2016-02-28 |
2015-02-10 |
update statutory_documents 31/01/15 FULL LIST |
2015-01-07 |
delete address UNIT 5 CENTURY PARK STARLEY WAY BICKENHILL SOLIHULL WEST MIDLANDS B37 7HF |
2015-01-07 |
insert address UNIT 8 ROMAN WAY COLESHILL WARWICKSHIRE B46 1HG |
2015-01-07 |
update registered_address |
2014-12-19 |
delete address Unit 5 Century Park,
Starley Way,
Bickenhill,
Solihull,
West Midlands
B37 7HF |
2014-12-19 |
delete contact_pages_linkeddomain google.co.uk |
2014-12-19 |
delete fax 0845 555 0861 |
2014-12-19 |
delete phone 0845 555 0860 |
2014-12-19 |
insert address Unit 8 Roman Way,
Coleshill,
Warwickshire,
B46 1HG |
2014-12-19 |
insert fax 01675 777101 |
2014-12-19 |
insert phone 01675 777100 |
2014-12-19 |
update primary_contact Unit 5 Century Park,
Starley Way,
Bickenhill,
Solihull,
West Midlands
B37 7HF => Unit 8 Roman Way,
Coleshill,
Warwickshire,
B46 1HG |
2014-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2014 FROM
UNIT 5 CENTURY PARK
STARLEY WAY BICKENHILL
SOLIHULL
WEST MIDLANDS
B37 7HF |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-03-07 |
update returns_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-28 |
update statutory_documents 31/01/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-24 |
update returns_next_due_date 2013-02-28 => 2014-02-28 |
2013-01-31 |
update statutory_documents 31/01/13 FULL LIST |
2013-01-05 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
2012-12-05 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-31 |
update statutory_documents 31/01/12 FULL LIST |
2011-12-13 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-08 |
update statutory_documents 31/01/11 FULL LIST |
2010-12-14 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-09 |
update statutory_documents 31/01/10 FULL LIST |
2009-10-14 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-10 |
update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
2009-01-05 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-02-05 |
update statutory_documents RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
2007-10-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-02-06 |
update statutory_documents RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
2006-11-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-09-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-13 |
update statutory_documents RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
2005-02-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
2005-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/05 FROM:
12-14 ST MARY`S STREET
NEWPORT
SHROPSHIRE
TF10 7AB |
2005-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-14 |
update statutory_documents SECRETARY RESIGNED |
2005-01-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |