Date | Description |
2024-03-13 |
delete general_emails in..@venturabusinessbrokers.co.uk |
2024-03-13 |
delete otherexecutives John Southern |
2024-03-13 |
insert managingdirector John Southern |
2024-03-13 |
delete about_pages_linkeddomain youtube.com |
2024-03-13 |
delete email in..@venturabusinessbrokers.co.uk |
2024-03-13 |
delete index_pages_linkeddomain twitter.com |
2024-03-13 |
delete index_pages_linkeddomain youtube.com |
2024-03-13 |
delete terms_pages_linkeddomain youtube.com |
2024-03-13 |
insert about_pages_linkeddomain cookiedatabase.org |
2024-03-13 |
insert about_pages_linkeddomain linkedin.com |
2024-03-13 |
insert email jo..@venturabusinessbrokers.co.uk |
2024-03-13 |
insert email st..@venturabusinessbrokers.co.uk |
2024-03-13 |
insert index_pages_linkeddomain cookiedatabase.org |
2024-03-13 |
insert phone 07909964747 |
2024-03-13 |
insert terms_pages_linkeddomain cookiedatabase.org |
2024-03-13 |
update person_title John Southern: Director => Managing Director |
2023-07-11 |
delete source_ip 213.219.37.246 |
2023-07-11 |
insert source_ip 77.95.113.15 |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-01 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-27 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-04-12 |
delete source_ip 165.22.112.204 |
2022-04-12 |
insert source_ip 213.219.37.246 |
2022-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BATCH / 06/04/2022 |
2021-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-28 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-04-26 |
update website_status FlippedRobots => OK |
2021-04-20 |
update website_status OK => FlippedRobots |
2021-01-23 |
update description |
2020-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-11 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
2019-11-27 |
delete about_pages_linkeddomain plus.google.com |
2019-11-27 |
delete address Kelmscott House, The Leys
Wightwick , Wolverhampton WV6 8EA
United Kingdom |
2019-11-27 |
delete contact_pages_linkeddomain plus.google.com |
2019-11-27 |
delete index_pages_linkeddomain plus.google.com |
2019-11-27 |
delete source_ip 185.119.173.84 |
2019-11-27 |
delete terms_pages_linkeddomain plus.google.com |
2019-11-27 |
insert index_pages_linkeddomain linkedin.com |
2019-11-27 |
insert index_pages_linkeddomain twitter.com |
2019-11-27 |
insert index_pages_linkeddomain whatsapp.com |
2019-11-27 |
insert source_ip 165.22.112.204 |
2019-09-22 |
delete phone 0845 300 1642 |
2019-09-22 |
insert phone 01902 762998 |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-24 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2018-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-10 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-02-24 |
update website_status OK => FlippedRobots |
2017-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2016-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
2016-09-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-26 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-28 |
delete source_ip 188.65.114.122 |
2016-03-28 |
insert source_ip 185.119.173.84 |
2016-02-12 |
update returns_last_madeup_date 2014-12-18 => 2015-12-18 |
2016-02-12 |
update returns_next_due_date 2016-01-15 => 2017-01-15 |
2016-01-04 |
update statutory_documents 18/12/15 FULL LIST |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-21 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-03 |
delete alias The Ventura Business Brokers Limited |
2015-06-03 |
delete index_pages_linkeddomain callowaygreen.com |
2015-06-03 |
delete source_ip 77.72.4.130 |
2015-06-03 |
delete terms_pages_linkeddomain callowaygreen.com |
2015-06-03 |
insert address 1 George Street, Snow Hill, Wolverhampton, WV2 4DG |
2015-06-03 |
insert address Kelmscott House, The Leys
Wightwick , Wolverhampton WV6 8EA
United Kingdom |
2015-06-03 |
insert index_pages_linkeddomain google.com |
2015-06-03 |
insert registration_number 04998760 |
2015-06-03 |
insert source_ip 188.65.114.122 |
2015-06-03 |
insert terms_pages_linkeddomain google.com |
2015-01-07 |
update returns_last_madeup_date 2013-12-18 => 2014-12-18 |
2015-01-07 |
update returns_next_due_date 2015-01-15 => 2016-01-15 |
2014-12-22 |
update statutory_documents 18/12/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-03 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address 1 GEORGE STREET WOLVERHAMPTON ENGLAND WV2 4DG |
2014-02-07 |
insert address 1 GEORGE STREET WOLVERHAMPTON WV2 4DG |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-18 => 2013-12-18 |
2014-02-07 |
update returns_next_due_date 2014-01-15 => 2015-01-15 |
2014-01-02 |
update statutory_documents 18/12/13 FULL LIST |
2013-10-08 |
delete phone 01476 575511 |
2013-10-08 |
insert phone 01902 762998 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-12 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-03 |
insert general_emails in..@venturabusinessbrokers.co.uk |
2013-09-03 |
delete index_pages_linkeddomain jbswebdesign.co.uk |
2013-09-03 |
delete source_ip 78.136.29.174 |
2013-09-03 |
insert email in..@venturabusinessbrokers.co.uk |
2013-09-03 |
insert index_pages_linkeddomain callowaygreen.com |
2013-09-03 |
insert source_ip 77.72.4.130 |
2013-06-26 |
delete address PEMBROKE HOUSE 15 PEMBROKE ROAD CLIFTON BRISTOL BS8 3BA |
2013-06-26 |
insert address 1 GEORGE STREET WOLVERHAMPTON ENGLAND WV2 4DG |
2013-06-26 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-12-18 => 2012-12-18 |
2013-06-24 |
update returns_next_due_date 2013-01-15 => 2014-01-15 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-04 |
update statutory_documents DIRECTOR APPOINTED MR JOHN SOUTHERN |
2013-06-04 |
update statutory_documents SECRETARY APPOINTED MR JOHN SOUTHERN |
2013-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH BATCH |
2013-06-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID BIDDEL |
2013-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2013 FROM
PEMBROKE HOUSE 15 PEMBROKE ROAD
CLIFTON
BRISTOL
BS8 3BA |
2013-01-08 |
update statutory_documents 18/12/12 FULL LIST |
2012-09-13 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-23 |
update statutory_documents 18/12/11 FULL LIST |
2011-10-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-10 |
update statutory_documents 18/12/10 FULL LIST |
2010-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2010 FROM
THORNTON HOUSE
RICHMOND HILL
CLIFTON
BRISTOL
BS8 1AT |
2010-09-30 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-11 |
update statutory_documents 18/12/09 FULL LIST |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE BATCH / 01/10/2009 |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BATCH / 01/10/2009 |
2009-06-02 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-08 |
update statutory_documents RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
2008-10-17 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-10-08 |
update statutory_documents DIRECTOR APPOINTED SARAH JANE BATCH |
2008-10-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR VICTOR SMITH |
2008-01-22 |
update statutory_documents RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
2007-10-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-20 |
update statutory_documents RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
2006-10-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-18 |
update statutory_documents RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
2005-11-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-02-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-18 |
update statutory_documents £ NC 1000/2000
04/02/05 |
2005-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/05 FROM:
WHEATHILL, HOME FARM WAY
EASTER COMPTON
BRISTOL
BS35 5SE |
2005-02-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-18 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-18 |
update statutory_documents SECRETARY RESIGNED |
2005-02-18 |
update statutory_documents NC INC ALREADY ADJUSTED 04/02/05 |
2005-02-02 |
update statutory_documents RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
2004-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-12-19 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-19 |
update statutory_documents SECRETARY RESIGNED |
2003-12-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |