Date | Description |
2023-09-07 |
delete address 15 BRIDGE ROAD WELLINGTON TELFORD SHROPSHIRE TF1 1EB |
2023-09-07 |
insert address 12 EXETER DRIVE WELLINGTON TELFORD SHROPSHIRE UNITED KINGDOM TF1 3PR |
2023-09-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-09-07 |
update accounts_next_due_date 2023-07-31 => 2024-04-30 |
2023-09-07 |
update registered_address |
2023-08-31 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2023-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2023 FROM
15 BRIDGE ROAD
WELLINGTON
TELFORD
SHROPSHIRE
TF1 1EB |
2023-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, WITH UPDATES |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2023-07-31 |
2023-05-24 |
delete person Jeremy Hunt |
2023-04-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY JEFFERIES / 17/04/2023 |
2023-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JEFFERIES / 17/04/2023 |
2023-04-17 |
update statutory_documents 05/04/23 STATEMENT OF CAPITAL GBP 100 |
2023-04-06 |
insert person Jeremy Hunt |
2023-02-01 |
delete person Jeremy Hunt |
2022-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-04-30 |
2022-07-29 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2022-07-26 |
delete person Chancellor Rishi Sunak |
2022-07-07 |
update accounts_next_due_date 2022-07-30 => 2022-07-31 |
2022-06-24 |
insert person Chancellor Rishi Sunak |
2022-05-24 |
delete person Chancellor Rishi Sunak |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2022-07-30 |
2022-04-22 |
insert person Chancellor Rishi Sunak |
2021-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-30 => 2022-04-30 |
2021-07-29 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2021-07-30 |
2021-02-16 |
delete person Chancellor Rishi Sunak |
2021-01-15 |
insert person Chancellor Rishi Sunak |
2020-09-25 |
delete person Chancellor Rishi Sunak |
2020-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-07-07 |
update accounts_next_due_date 2020-07-30 => 2021-04-30 |
2020-06-30 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-05-16 |
delete person Rishi Sunak |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
2020-04-16 |
delete person Boris Johnson |
2020-03-17 |
insert person Boris Johnson |
2020-02-15 |
delete person Chancellor Sajid Javid |
2020-01-11 |
insert person Chancellor Sajid Javid |
2019-12-10 |
delete person Christa Ackroyd |
2019-11-10 |
insert person Christa Ackroyd |
2019-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES |
2019-06-16 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-06-16 |
update accounts_last_madeup_date 2017-01-31 => 2018-07-31 |
2019-06-16 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-06-10 |
delete alias DE Ball & Co Ltd |
2019-05-29 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-04-07 |
insert about_pages_linkeddomain browse-better.com |
2019-04-07 |
insert contact_pages_linkeddomain browse-better.com |
2019-04-07 |
insert index_pages_linkeddomain browse-better.com |
2019-04-07 |
insert service_pages_linkeddomain browse-better.com |
2019-04-07 |
insert terms_pages_linkeddomain browse-better.com |
2018-12-12 |
insert service_pages_linkeddomain www.gov.uk |
2018-11-07 |
update account_ref_month 1 => 7 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-04-30 |
2018-10-09 |
update statutory_documents PREVEXT FROM 31/01/2018 TO 31/07/2018 |
2018-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES |
2018-08-11 |
delete terms_pages_linkeddomain google.com |
2018-08-11 |
insert terms_pages_linkeddomain ico.org.uk |
2017-11-12 |
insert alias DE Ball & Co Ltd |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-31 |
update statutory_documents 31/01/17 UNAUDITED ABRIDGED |
2017-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES |
2017-08-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JEFFERIES |
2017-08-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL BALL |
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 |
2016-12-11 |
insert about_pages_linkeddomain twitter.com |
2016-12-11 |
insert index_pages_linkeddomain twitter.com |
2016-10-31 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES |
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 |
2015-10-30 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-08-09 => 2015-08-09 |
2015-09-07 |
update returns_next_due_date 2015-09-06 => 2016-09-06 |
2015-08-21 |
update statutory_documents 09/08/15 FULL LIST |
2014-11-29 |
insert terms_pages_linkeddomain google.com |
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 |
2014-10-31 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-09-24 |
delete index_pages_linkeddomain click4text.co.uk |
2014-09-24 |
delete registration_number 4513358 |
2014-09-24 |
delete source_ip 62.172.138.57 |
2014-09-24 |
insert source_ip 62.172.138.88 |
2014-09-07 |
update returns_last_madeup_date 2013-08-09 => 2014-08-09 |
2014-09-07 |
update returns_next_due_date 2014-09-06 => 2015-09-06 |
2014-08-11 |
update statutory_documents 09/08/14 NO CHANGES |
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 |
2013-10-24 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-09 => 2013-08-09 |
2013-10-07 |
update returns_next_due_date 2013-09-06 => 2014-09-06 |
2013-09-04 |
update statutory_documents 09/08/13 NO CHANGES |
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 |
2013-06-22 |
delete sic_code 7412 - Accounting, auditing; tax consult |
2013-06-22 |
insert sic_code 69201 - Accounting and auditing activities |
2013-06-22 |
update returns_last_madeup_date 2011-08-09 => 2012-08-09 |
2013-06-22 |
update returns_next_due_date 2012-09-06 => 2013-09-06 |
2013-04-17 |
insert contact_pages_linkeddomain goo.gl |
2012-11-27 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-08-10 |
update statutory_documents 09/08/12 NO CHANGES |
2012-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JEFFERIES / 19/07/2012 |
2011-10-31 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-08-16 |
update statutory_documents 09/08/11 FULL LIST |
2011-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JEFFERIES / 17/06/2011 |
2010-10-22 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-10-04 |
update statutory_documents 09/08/10 FULL LIST |
2010-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JEFFERIES / 18/02/2010 |
2010-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JEFFERIES / 18/12/2009 |
2010-10-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RUSSELL MARK BALL / 01/08/2010 |
2010-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MARK BALL / 01/08/2010 |
2009-11-30 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-09-02 |
update statutory_documents RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS |
2009-02-19 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-08-19 |
update statutory_documents RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS |
2007-11-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-10-31 |
update statutory_documents RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS |
2007-06-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-08-23 |
update statutory_documents RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS |
2006-01-09 |
update statutory_documents RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS |
2005-12-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2004-08-06 |
update statutory_documents RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS |
2004-06-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2003-09-24 |
update statutory_documents RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS |
2003-06-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/01/04 |
2002-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/02 FROM:
THE BRITANNIA SUITE, ST JAMESS BUILDINGS, 79 OXFORD STREET, MANCHESTER M1 6FR |
2002-08-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-27 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-27 |
update statutory_documents SECRETARY RESIGNED |
2002-08-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |