Date | Description |
2025-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/25, NO UPDATES |
2024-10-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/24 |
2024-08-09 |
delete source_ip 77.68.31.109 |
2024-08-09 |
insert source_ip 172.67.131.9 |
2024-08-09 |
insert source_ip 104.21.9.209 |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2024-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/24, NO UPDATES |
2023-10-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23 |
2023-04-21 |
insert index_pages_linkeddomain vimeo.com |
2023-04-21 |
update robots_txt_status www.arrivaldesign.co.uk: 404 => 200 |
2023-04-21 |
update website_status InternalTimeout => OK |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/23, NO UPDATES |
2023-02-19 |
update website_status OK => InternalTimeout |
2022-11-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22 |
2022-03-12 |
insert registration_number 5376653 |
2022-03-12 |
insert vat GB 859316885 |
2022-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2022-01-07 |
update accounts_next_due_date 2022-01-31 => 2022-10-31 |
2021-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
2021-12-19 |
delete otherexecutives Chris Nicholson |
2021-12-19 |
delete address 4 Kingston Road,
Willerby,
Hull,
East Riding of Yorkshire
HU10 6BN |
2021-12-19 |
delete address 4 Kingston Road, Willerby, Hull, HU10 6BN |
2021-12-19 |
delete address 4a Kingston Road, Willerby, Hull, HU10 6BN |
2021-12-19 |
delete person Jackson Darley |
2021-12-19 |
delete person Kenny Crow |
2021-12-19 |
delete phone +44 (0)1482 216 006 |
2021-12-19 |
delete source_ip 77.68.10.214 |
2021-12-19 |
insert address 4A Kingston Road
Willerby
Hull
East Riding of Yorkshire
HU10 6BN |
2021-12-19 |
insert address 4A Kingston Road, Willerby, HU10 6BN |
2021-12-19 |
insert person Isobel Grant |
2021-12-19 |
insert source_ip 77.68.31.109 |
2021-12-19 |
update person_title Chris Nicholson: Senior Developer; Director => Head of Web Development |
2021-12-19 |
update person_title Craig Lambert: Developer => Web Developer |
2021-12-19 |
update person_title David Gouldson: Creative Designer => Head of Creative |
2021-12-19 |
update person_title Lucy Pepper: Director & Project & SEO Manager => Head of Analytics |
2021-12-19 |
update person_title Mark Fewings: SEO Specialist => Head of SEO |
2021-12-19 |
update person_title Paul Baxter: PR Director => Head of PR & Media |
2021-12-19 |
update primary_contact 4 Kingston Road, Willerby, Hull, HU10 6BN => 4A Kingston Road
Willerby
Hull
East Riding of Yorkshire
HU10 6BN |
2021-12-19 |
update robots_txt_status www.arrivaldesign.co.uk: 200 => 404 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-01-31 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES |
2021-03-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY PEPPER |
2021-03-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY PEPPER / 08/03/2021 |
2020-10-30 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-10-30 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-08-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
2019-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES |
2019-02-16 |
insert person Jackson Darley |
2018-12-03 |
delete source_ip 173.0.133.58 |
2018-12-03 |
insert source_ip 77.68.10.214 |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-27 |
update person_description Mark Fewings => Mark Fewings |
2018-10-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
2018-07-01 |
delete person Sam Harvey |
2018-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES |
2018-02-08 |
update website_status FlippedRobots => OK |
2018-02-08 |
delete source_ip 173.0.129.52 |
2018-02-08 |
insert source_ip 173.0.133.58 |
2018-01-11 |
update website_status OK => FlippedRobots |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-09-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-09-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-09-04 |
update statutory_documents 01/04/17 STATEMENT OF CAPITAL GBP 130 |
2017-08-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
2017-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
2017-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY PEPPER / 26/01/2017 |
2017-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY JANE PEPPER / 26/01/2017 |
2016-12-19 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-19 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-26 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-02-26 => 2016-02-26 |
2016-05-12 |
update returns_next_due_date 2016-03-25 => 2017-03-26 |
2016-03-02 |
update statutory_documents 26/02/16 FULL LIST |
2016-02-25 |
insert industry_tag web design and development |
2016-02-25 |
update person_title Lisa Baxter: PR Consultant => PR Director |
2015-11-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-16 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-08-31 |
delete address 4 Kingston Road, Willerby, Hull, East Riding of Yorkshire HU10 3BN |
2015-08-31 |
insert address 4 Kingston Road, Willerby, Hull, East Riding of Yorkshire HU10 6BN |
2015-08-31 |
update primary_contact 4 Kingston Road, Willerby, Hull, East Riding of Yorkshire HU10 3BN => 4 Kingston Road, Willerby, Hull, East Riding of Yorkshire HU10 6BN |
2015-07-06 |
update website_status FlippedRobots => OK |
2015-07-06 |
delete alias Arrival Design Ltd |
2015-07-06 |
insert address 4 Kingston Road, Willerby, Hull, East Riding of Yorkshire HU10 3BN |
2015-07-06 |
insert contact_pages_linkeddomain google.com |
2015-07-06 |
insert contact_pages_linkeddomain linkedin.com |
2015-07-06 |
insert phone +44 (0)1482 216 006 |
2015-06-16 |
update website_status OK => FlippedRobots |
2015-03-07 |
update returns_last_madeup_date 2014-02-26 => 2015-02-26 |
2015-03-07 |
update returns_next_due_date 2015-03-26 => 2016-03-25 |
2015-02-26 |
update statutory_documents 26/02/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-28 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-10-09 |
insert support_emails co..@arrivaldesign.co.uk |
2014-10-09 |
insert email co..@arrivaldesign.co.uk |
2014-03-07 |
update returns_last_madeup_date 2013-02-26 => 2014-02-26 |
2014-03-07 |
update returns_next_due_date 2014-03-26 => 2015-03-26 |
2014-02-27 |
update statutory_documents 26/02/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-29 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-10-25 |
update website_status FlippedRobots => OK |
2013-10-16 |
update website_status OK => FlippedRobots |
2013-06-25 |
update returns_last_madeup_date 2012-02-26 => 2013-02-26 |
2013-06-25 |
update returns_next_due_date 2013-03-26 => 2014-03-26 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-03-14 |
update statutory_documents 26/02/13 FULL LIST |
2012-10-05 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-03-13 |
update statutory_documents 26/02/12 FULL LIST |
2012-03-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LUCY JANE PEPPER / 26/02/2012 |
2011-09-05 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-03-09 |
update statutory_documents 26/02/11 FULL LIST |
2011-03-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LUCY JANE PEPPER / 26/02/2011 |
2010-07-09 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2010 FROM
SUITE 6 161 HIGH STREET
HULL
EAST YORKSHIRE
HU1 1NQ |
2010-04-20 |
update statutory_documents 26/02/10 FULL LIST |
2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD NICHOLSON / 26/02/2010 |
2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY PEPPER / 26/02/2010 |
2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY JANE PEPPER / 26/02/2010 |
2009-12-03 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-05-15 |
update statutory_documents RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
2009-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NICHOLSON / 26/02/2009 |
2008-11-27 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-06-06 |
update statutory_documents RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
2007-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-09-24 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-04 |
update statutory_documents RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
2006-12-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-10-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/01/06 |
2006-08-15 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
2006-07-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/01/06 |
2006-03-14 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/06 FROM:
SUITE 6 161 HIGH STREET
HULL
YORKSHIRE
HU1 1NQ |
2006-03-14 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-03-14 |
update statutory_documents RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
2005-08-17 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/05 FROM:
REGENT'S COURT, PRINCESS STREET
HULL
HUMBERSIDE
HU2 8BA |
2005-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-03-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-14 |
update statutory_documents SECRETARY RESIGNED |
2005-02-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |