Date | Description |
2024-06-10 |
delete source_ip 62.172.138.79 |
2024-06-10 |
insert source_ip 35.178.67.125 |
2024-04-08 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-02 |
delete service_pages_linkeddomain cro.ie |
2024-01-03 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, NO 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 |
2023-01-08 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, NO UPDATES |
2022-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW VINCENT |
2022-07-28 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW KEVIN VINCENT |
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 |
2021-12-23 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-03 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-11-05 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2020-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update account_category AUDITED ABRIDGED => UNAUDITED ABRIDGED |
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 UNAUDITED ABRIDGED |
2019-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
2019-04-01 |
insert about_pages_linkeddomain browse-better.com |
2019-04-01 |
insert contact_pages_linkeddomain browse-better.com |
2019-04-01 |
insert index_pages_linkeddomain browse-better.com |
2019-04-01 |
insert service_pages_linkeddomain browse-better.com |
2019-04-01 |
insert terms_pages_linkeddomain browse-better.com |
2019-02-07 |
update account_category UNAUDITED ABRIDGED => AUDITED ABRIDGED |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-07 |
update statutory_documents 31/03/18 AUDITED ABRIDGED |
2018-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
2018-06-25 |
update website_status IndexPageFetchError => OK |
2018-06-25 |
delete source_ip 83.223.101.134 |
2018-06-25 |
insert source_ip 62.172.138.79 |
2018-05-22 |
update website_status OK => IndexPageFetchError |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-19 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
2017-02-10 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-10 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-16 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2017-01-09 |
update num_mort_charges 1 => 2 |
2017-01-09 |
update num_mort_outstanding 1 => 2 |
2016-12-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052555960002 |
2016-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
2016-02-12 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-12 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-05 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-09 |
update returns_last_madeup_date 2014-10-11 => 2015-10-11 |
2015-11-09 |
update returns_next_due_date 2015-11-08 => 2016-11-08 |
2015-10-28 |
update statutory_documents 11/10/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-05 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-11 => 2014-10-11 |
2014-11-07 |
update returns_next_due_date 2014-11-08 => 2015-11-08 |
2014-10-15 |
update statutory_documents 11/10/14 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 |
2013-12-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-10-11 => 2013-10-11 |
2013-11-07 |
update returns_next_due_date 2013-11-08 => 2014-11-08 |
2013-10-14 |
update statutory_documents 11/10/13 FULL LIST |
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 |
2013-06-23 |
update returns_last_madeup_date 2011-10-11 => 2012-10-11 |
2013-06-23 |
update returns_next_due_date 2012-11-08 => 2013-11-08 |
2013-01-21 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-12-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-12 |
update statutory_documents 11/10/12 FULL LIST |
2012-01-02 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-20 |
update statutory_documents 11/10/11 FULL LIST |
2011-03-09 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-03-09 |
update statutory_documents DELETE MEM 06/03/2011 |
2011-01-06 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-10-13 |
update statutory_documents 11/10/10 FULL LIST |
2010-02-22 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2010-02-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-01-28 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-10-20 |
update statutory_documents 11/10/09 FULL LIST |
2009-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY STUART DAVIDSON / 11/10/2009 |
2009-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILES WEBB / 11/10/2009 |
2009-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FREDERICK WEBB / 11/10/2009 |
2009-01-30 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-11-07 |
update statutory_documents RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
2008-10-02 |
update statutory_documents ALTER ARTICLES 23/09/2008 |
2008-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-12-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-12-14 |
update statutory_documents RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
2007-03-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-02-28 |
update statutory_documents NC INC ALREADY ADJUSTED
24/10/06 |
2007-02-28 |
update statutory_documents NC INC ALREADY ADJUSTED
24/10/06 |
2007-02-28 |
update statutory_documents NC INC ALREADY ADJUSTED
24/10/06 |
2007-02-28 |
update statutory_documents £ NC 1010/2010
24/10/0 |
2007-02-28 |
update statutory_documents £ NC 2010/3010
24/10/0 |
2007-02-28 |
update statutory_documents £ NC 3010/4010
24/10/0 |
2006-12-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/06 FROM:
4 CROWN MILL
VERNON STREET
LINCOLN
LINCOLNSHIRE LN5 7QD |
2006-11-10 |
update statutory_documents NC INC ALREADY ADJUSTED
24/10/06 |
2006-11-10 |
update statutory_documents NC INC ALREADY ADJUSTED
24/10/06 |
2006-11-10 |
update statutory_documents NC INC ALREADY ADJUSTED
24/10/06 |
2006-11-10 |
update statutory_documents £ NC 1010/4000
24/10/0 |
2006-11-10 |
update statutory_documents £ NC 4000/5000
24/10/0 |
2006-11-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-10-27 |
update statutory_documents RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
2006-10-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-08-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2005-12-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 |
2005-11-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-11-29 |
update statutory_documents SECRETARY RESIGNED |
2005-11-29 |
update statutory_documents RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
2005-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/05 FROM:
5 CROWN MILL
VERNON STREET
LINCOLN
LINCOLNSHIRE LN5 7QD |
2005-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/05 FROM:
1 CORONATION COURT, BREWERY LANE
HIGH STREET
OAKHILL
SOMERSET BA3 5FF |
2004-12-07 |
update statutory_documents NC INC ALREADY ADJUSTED
29/11/04 |
2004-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-07 |
update statutory_documents £ NC 1000/1010
29/11/0 |
2004-10-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |