Date | Description |
2024-11-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-10-13 |
insert general_emails in..@making-connections.co.uk |
2024-10-13 |
insert email in..@making-connections.co.uk |
2024-06-07 |
delete phone 07551 721621 |
2024-06-07 |
insert phone 07444 656902 |
2024-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/24, WITH UPDATES |
2024-03-11 |
insert phone 07551 721621 |
2023-09-20 |
insert managingdirector Bekki Hickman |
2023-09-20 |
insert person Bekki Hickman |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-07-14 |
delete managingdirector Sue WIllis |
2023-07-14 |
delete person Sue WIllis |
2023-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, WITH 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 |
2022-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES |
2021-12-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART JOHN HUGHES / 14/12/2021 |
2021-12-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANE LESLEY HUGHES / 14/12/2021 |
2021-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN HUGHES / 14/12/2021 |
2021-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN HUGHES / 14/12/2021 |
2021-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LESLEY HUGHES / 14/12/2021 |
2021-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LESLEY HUGHES / 14/12/2021 |
2021-12-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STUART JOHN HUGHES / 14/12/2021 |
2021-12-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART JOHN HUGHES / 14/12/2021 |
2021-12-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANE LESLEY HUGHES / 14/12/2021 |
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 |
2021-11-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES |
2021-04-04 |
update person_description Sue WIllis => Sue WIllis |
2021-01-25 |
delete phone 07444 656902 |
2021-01-25 |
delete phone 07551 721621 |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-24 |
insert email ma..@outlook.com |
2020-08-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
2020-03-15 |
update founded_year 2005 => null |
2020-03-15 |
update person_description Sue WIllis => Sue WIllis |
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 |
2019-12-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-12-09 |
delete phone 07711 591767 |
2019-12-09 |
delete phone 07711 591771 |
2019-12-09 |
insert phone 07444 656902 |
2019-12-09 |
insert phone 07551 721621 |
2019-11-09 |
delete source_ip 162.13.152.152 |
2019-11-09 |
insert source_ip 167.86.68.53 |
2019-11-09 |
update website_status Disallowed => OK |
2019-09-09 |
update website_status FlippedRobots => Disallowed |
2019-08-21 |
update website_status OK => FlippedRobots |
2019-06-22 |
insert person Dawn Revell |
2019-05-13 |
delete person Dawn Revell |
2019-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
2019-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN HUGHES / 30/04/2019 |
2019-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LESLEY HUGHES / 30/04/2019 |
2019-04-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STUART JOHN HUGHES / 30/04/2019 |
2019-04-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART JOHN HUGHES / 30/04/2019 |
2019-04-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANE LESLEY HUGHES / 30/04/2019 |
2019-03-12 |
update founded_year null => 2005 |
2019-02-08 |
insert person Louise Lamb |
2019-01-01 |
delete person Louise Lamb |
2019-01-01 |
insert person Dawn Revell |
2018-11-18 |
delete index_pages_linkeddomain communitycare.co.uk |
2018-11-18 |
delete person Bob Skinner |
2018-11-18 |
delete person Dawn Revell |
2018-11-18 |
delete person Richard Beardsall |
2018-10-15 |
insert person Bob Skinner |
2018-09-14 |
insert person Louise Lamb |
2018-08-05 |
delete person Louise Lamb |
2018-07-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-07-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-06-16 |
insert person Louise Lamb |
2018-06-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
2018-04-19 |
delete person Richard Beardsall |
2018-03-14 |
delete person Bob Skinner |
2018-01-30 |
delete person Dawn Revell |
2018-01-30 |
insert person Bob Skinner |
2017-11-23 |
delete person Louise Lamb |
2017-10-25 |
delete email in..@gmail.com |
2017-09-14 |
delete person Bob Skinner |
2017-09-14 |
insert person Louise Lamb |
2017-09-14 |
update person_description Les DuBock => Les DuBock |
2017-09-14 |
update person_title Les DuBock: ADMINISTRATOR => ADMINISTRATIVE MANAGER |
2017-08-03 |
delete person Louise Lamb |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-05 |
insert person Bob Skinner |
2017-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-05-19 |
delete email in..@gmail.com |
2017-05-19 |
delete person Richard Beardsall |
2017-05-19 |
insert person Dawn Revell |
2017-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
2017-03-20 |
insert person Richard Beardsall |
2017-02-07 |
delete person Bob Skinner |
2017-02-07 |
delete person Dawn Revell |
2017-01-10 |
insert person Bob Skinner |
2017-01-10 |
insert person Louise Lamb |
2016-12-20 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-08 |
delete person Richard Beardsall |
2016-11-10 |
delete person Louise Lamb |
2016-11-10 |
insert email in..@gmail.com |
2016-11-10 |
insert person Richard Beardsall |
2016-10-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
2016-09-14 |
delete person Bob Skinner |
2016-09-14 |
insert person Louise Lamb |
2016-08-17 |
delete index_pages_linkeddomain southernadvocacyservices.co.uk |
2016-08-17 |
delete person Louise Lamb |
2016-08-17 |
delete source_ip 31.222.164.216 |
2016-08-17 |
insert person Bob Skinner |
2016-08-17 |
insert source_ip 162.13.152.152 |
2016-06-22 |
delete email le..@iow.gov.uk |
2016-06-22 |
insert email in..@gmail.com |
2016-06-22 |
insert index_pages_linkeddomain southernadvocacyservices.co.uk |
2016-06-22 |
update person_description Jane Hughes => Jane Hughes |
2016-06-22 |
update person_description Sue Willis => Sue Willis |
2016-06-08 |
update returns_last_madeup_date 2015-05-03 => 2016-05-03 |
2016-06-08 |
update returns_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-03 |
update statutory_documents 03/05/16 FULL LIST |
2016-04-12 |
insert email le..@iow.gov.uk |
2016-04-12 |
insert index_pages_linkeddomain communitycare.co.uk |
2016-01-26 |
delete address Suite 13,
St Thomas House,
17, St Thomas Square,
Newport,
Isle of Wight,
PO30 1SL |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
delete address SUITE 13 ST. THOMAS HOUSE 17 ST THOMAS SQUARE NEWPORT ISLE OF WIGHT PO30 1SL |
2015-10-07 |
insert address ST THOMAS HOUSE 17 ST THOMAS SQUARE NEWPORT ISLE OF WIGHT ENGLAND PO30 1SL |
2015-10-07 |
update registered_address |
2015-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2015 FROM
SUITE 13 ST. THOMAS HOUSE
17 ST THOMAS SQUARE
NEWPORT
ISLE OF WIGHT
PO30 1SL |
2015-06-08 |
delete address SUITE 13 ST. THOMAS HOUSE 17 ST THOMAS SQUARE NEWPORT ISLE OF WIGHT ENGLAND PO30 1SL |
2015-06-08 |
insert address SUITE 13 ST. THOMAS HOUSE 17 ST THOMAS SQUARE NEWPORT ISLE OF WIGHT PO30 1SL |
2015-06-08 |
update registered_address |
2015-06-08 |
update returns_last_madeup_date 2014-05-03 => 2015-05-03 |
2015-06-08 |
update returns_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-26 |
update statutory_documents 03/05/15 FULL LIST |
2015-05-04 |
insert person Dawn Revell |
2015-04-06 |
delete person Dawn Revell |
2014-10-09 |
delete address Unit B9
Whitecross Business Centre
Whitecross Lane
Shanklin
Isle of Wight
PO37 7EJ |
2014-10-09 |
delete phone 01983 866 995 |
2014-10-09 |
delete phone 01983 867 755 |
2014-10-09 |
insert phone 07711 591767 |
2014-10-09 |
insert phone 07711 591771 |
2014-08-07 |
delete address B9 WHITECROSS BUSINESS CENTRE WHITECROSS LANE SHANKLIN ISLE OF WIGHT PO37 7EJ |
2014-08-07 |
insert address SUITE 13 ST. THOMAS HOUSE 17 ST THOMAS SQUARE NEWPORT ISLE OF WIGHT ENGLAND PO30 1SL |
2014-08-07 |
update registered_address |
2014-07-19 |
delete person Sheila Maude |
2014-07-19 |
delete phone +44 (01983) 866995 |
2014-07-19 |
delete phone +44 (01983) 867755 |
2014-07-19 |
insert address Suite 13,
St Thomas House,
17, St Thomas Square,
Newport,
Isle of Wight,
PO30 1SL |
2014-07-19 |
insert email ma..@outlook.com |
2014-07-19 |
insert phone +44 07711591767 |
2014-07-19 |
insert phone +44 07711591771 |
2014-07-19 |
update person_description Les DuBock => Les DuBock |
2014-07-19 |
update person_description Sue Willis => Sue Willis |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2014 FROM
B9 WHITECROSS BUSINESS CENTRE
WHITECROSS LANE
SHANKLIN
ISLE OF WIGHT
PO37 7EJ |
2014-06-09 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address B9 WHITECROSS BUSINESS CENTRE WHITECROSS LANE SHANKLIN ISLE OF WIGHT ENGLAND PO37 7EJ |
2014-06-07 |
insert address B9 WHITECROSS BUSINESS CENTRE WHITECROSS LANE SHANKLIN ISLE OF WIGHT PO37 7EJ |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-03 => 2014-05-03 |
2014-06-07 |
update returns_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-27 |
delete address Unit B7
Whitecross Business Centre
Whitecross Lane
Shanklin
Isle of Wight
PO37 7EJ |
2014-05-22 |
update statutory_documents 03/05/14 FULL LIST |
2014-04-20 |
insert person Dawn Revell |
2014-04-07 |
delete address UNIT B7 WHITECROSS BUSINESS CENTRE SHANKLIN ISLE OF WIGHT PO37 7EJ |
2014-04-07 |
insert address B9 WHITECROSS BUSINESS CENTRE WHITECROSS LANE SHANKLIN ISLE OF WIGHT ENGLAND PO37 7EJ |
2014-04-07 |
update registered_address |
2014-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2014 FROM
UNIT B7
WHITECROSS BUSINESS CENTRE
SHANKLIN
ISLE OF WIGHT
PO37 7EJ |
2014-03-18 |
delete person Dawn Revell |
2014-02-15 |
insert address Unit B9
Whitecross Business Centre
Whitecross Lane
Shanklin
Isle of Wight
PO37 7EJ |
2013-12-18 |
insert person Dawn Revell |
2013-11-17 |
update person_description Louise Lamb => Louise Lamb |
2013-11-01 |
update person_description Louise Lamb => Louise Lamb |
2013-10-16 |
insert person Dawn Revell |
2013-10-02 |
delete person Dawn Revell |
2013-08-28 |
insert person Dawn Revell |
2013-08-28 |
insert person Louise Lamb |
2013-08-10 |
delete person Dawn Revell |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-15 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-03 => 2013-05-03 |
2013-06-26 |
update returns_next_due_date 2013-05-31 => 2014-05-31 |
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 |
2013-06-21 |
update website_status ServerDown => OK |
2013-06-21 |
delete index_pages_linkeddomain t.co |
2013-05-30 |
update statutory_documents 03/05/13 FULL LIST |
2013-05-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE LAMB |
2013-05-20 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE LAMB |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2013-04-15 |
delete source_ip 91.151.213.52 |
2013-04-15 |
insert person Dawn Revell |
2013-04-15 |
insert source_ip 31.222.164.216 |
2012-12-18 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-04 |
delete person Hannah Palmer |
2012-10-25 |
delete person Connie Young |
2012-05-10 |
update statutory_documents 03/05/12 FULL LIST |
2011-11-16 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-18 |
update statutory_documents 03/05/11 FULL LIST |
2010-11-24 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE LESLEY HUGHES / 01/06/2010 |
2010-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN HUGHES / 01/06/2010 |
2010-06-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STUART JOHN HUGHES / 01/06/2010 |
2010-05-27 |
update statutory_documents 03/05/10 FULL LIST |
2010-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE LESLEY HUGHES / 03/05/2010 |
2010-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE FRANCES LAMB / 03/05/2010 |
2010-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN HUGHES / 03/05/2010 |
2009-12-07 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-06-29 |
update statutory_documents RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
2008-12-08 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-06-03 |
update statutory_documents RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
2008-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-22 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-22 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-27 |
update statutory_documents RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
2007-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-06-20 |
update statutory_documents RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
2006-06-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-06-07 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
2005-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/05 FROM:
EXCHANGE HOUSE
ST CROSS LANE
NEWPORT
ISLE OF WIGHT PO30 5BZ |
2005-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-31 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-05-31 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-31 |
update statutory_documents SECRETARY RESIGNED |
2005-05-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |