Date | Description |
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 |
2024-03-11 |
delete address 433 Soscol Avenue
Napa
CA 94559 USA |
2024-03-11 |
delete phone +1 516 805 8304 |
2024-03-11 |
insert address 1907 N KELLY RD
Napa, CA 94559 USA |
2024-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/24, NO UPDATES |
2023-10-18 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-07-15 |
delete office_emails of..@cifa-uk.com |
2023-07-15 |
insert general_emails in..@cwl-west.com |
2023-07-15 |
delete address Unit 4, Heathrow International Trading Estate,
Green Lane,
Hounslow, Middlesex
TW4 6HB, England |
2023-07-15 |
delete email of..@cifa-uk.com |
2023-07-15 |
delete fax +44 020 8577 3893 |
2023-07-15 |
delete index_pages_linkeddomain cifa-uk.com |
2023-07-15 |
delete phone +44 020 8572 2955 |
2023-07-15 |
delete phone 0208-572-2955 |
2023-07-15 |
insert address 433 Soscol Avenue
Napa
CA 94559 USA |
2023-07-15 |
insert email in..@cwl-west.com |
2023-07-15 |
insert index_pages_linkeddomain cwl-west.com |
2023-07-15 |
insert phone +1 516 805 8304 |
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 |
2023-02-21 |
delete source_ip 217.194.210.113 |
2023-02-21 |
insert source_ip 92.205.130.220 |
2023-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/23, NO UPDATES |
2022-10-08 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-09-30 |
delete index_pages_linkeddomain ec.europa.eu |
2022-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-10-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-09-29 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-09-07 |
delete address Unit 1 Beta Way
Thorpe Industrial Park
EGHAM
Surrey
TW20 8RE
Great Britain |
2021-09-07 |
insert address Unit 9 Egham Business Park
Ten Acre Lane
EGHAM
Surrey
TW20 8EY
Great Britain |
2021-09-07 |
update primary_contact Unit 1 Beta Way
Thorpe Industrial Park
EGHAM
Surrey
TW20 8RE
Great Britain => Unit 9 Egham Business Park
Ten Acre Lane
EGHAM
Surrey
TW20 8EY
Great Britain |
2021-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES |
2021-01-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS TERRY |
2021-01-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON TERRY |
2020-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES |
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 |
2020-09-29 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-01-07 |
delete address EASTBOURNE HOUSE 2 SAXBYS LANE LINGFIELD SURREY RH7 6DN |
2020-01-07 |
insert address BRIDGE HOUSE 11 CREEK ROAD MOLESEY SURREY UNITED KINGDOM KT8 9BE |
2020-01-07 |
update registered_address |
2019-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
2019-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2019 FROM
EASTBOURNE HOUSE
2 SAXBYS LANE
LINGFIELD
SURREY
RH7 6DN |
2019-09-28 |
insert index_pages_linkeddomain ec.europa.eu |
2019-09-28 |
insert index_pages_linkeddomain liv-ex.com |
2019-09-28 |
insert index_pages_linkeddomain service.gov.uk |
2019-09-28 |
insert index_pages_linkeddomain wikipedia.org |
2019-09-28 |
insert index_pages_linkeddomain www.gov.uk |
2019-09-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-09-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-08-01 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-02-12 |
delete source_ip 217.194.213.134 |
2019-02-12 |
insert source_ip 217.194.210.113 |
2019-02-12 |
update robots_txt_status www.cid.uk.com: 0 => 404 |
2018-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-10-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-09-28 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-02-26 |
update robots_txt_status www.cid.uk.com: 404 => 0 |
2018-01-13 |
delete index_pages_linkeddomain google.com |
2018-01-13 |
insert alias CID |
2018-01-13 |
insert index_pages_linkeddomain getezone.com |
2018-01-03 |
update statutory_documents 30/10/17 STATEMENT OF CAPITAL GBP 900 |
2017-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES |
2017-12-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-12-07 |
update statutory_documents CESSATION OF KEITH WILLIAM STEVENS AS A PSC |
2017-11-06 |
update statutory_documents PURCHASE OF SHARES FROM SHAREHOLDER 22/10/2017 |
2017-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH STEVENS |
2017-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-10-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-09-26 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2016-12-19 |
delete sic_code 50200 - Sea and coastal freight water transport |
2016-12-19 |
delete sic_code 51210 - Freight air transport |
2016-12-19 |
delete sic_code 52102 - Operation of warehousing and storage facilities for air transport activities |
2016-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-07-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-06-30 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-10-23 => 2015-10-23 |
2015-11-07 |
update returns_next_due_date 2015-11-20 => 2016-11-20 |
2015-10-30 |
update statutory_documents 23/10/15 FULL LIST |
2015-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM STEVENS / 28/04/2014 |
2015-08-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-08-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-07-06 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-07-04 |
delete sales_emails sa..@cid.uk.com |
2015-07-04 |
delete email sa..@cid.uk.com |
2015-07-04 |
delete fax +44(0)1895 438833 |
2015-07-04 |
delete phone +44(0)1895 438822 |
2015-07-04 |
insert index_pages_linkeddomain google.com |
2015-07-04 |
update founded_year null => 1997 |
2015-03-07 |
delete index_pages_linkeddomain coffeecup.com |
2015-03-07 |
delete index_pages_linkeddomain firebellycomputing.com |
2015-03-07 |
delete index_pages_linkeddomain macromedia.com |
2015-03-07 |
delete index_pages_linkeddomain smarttrack.ws |
2015-03-07 |
delete source_ip 212.85.248.163 |
2015-03-07 |
insert source_ip 217.194.213.134 |
2014-11-07 |
update returns_last_madeup_date 2013-10-23 => 2014-10-23 |
2014-11-07 |
update returns_next_due_date 2014-11-20 => 2015-11-20 |
2014-10-29 |
update statutory_documents 23/10/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-07-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-06-30 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
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 |
2013-11-07 |
update returns_last_madeup_date 2012-10-23 => 2013-10-23 |
2013-11-07 |
update returns_next_due_date 2013-11-20 => 2014-11-20 |
2013-10-28 |
update statutory_documents 23/10/13 FULL LIST |
2013-10-11 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM STEVENS / 01/08/2013 |
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 |
2013-06-23 |
update num_mort_outstanding 6 => 5 |
2013-06-23 |
update num_mort_satisfied 1 => 2 |
2013-06-23 |
update returns_last_madeup_date 2011-10-23 => 2012-10-23 |
2013-06-23 |
update returns_next_due_date 2012-11-20 => 2013-11-20 |
2013-06-21 |
update num_mort_charges 6 => 7 |
2013-06-21 |
update num_mort_satisfied 0 => 1 |
2013-03-02 |
delete source_ip 212.85.248.150 |
2013-03-02 |
insert source_ip 212.85.248.163 |
2012-10-30 |
update statutory_documents 23/10/12 FULL LIST |
2012-10-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-10-02 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-07-31 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2012-07-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2011-10-31 |
update statutory_documents 23/10/11 FULL LIST |
2011-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES TERRY / 01/08/2011 |
2011-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON TERRY / 01/08/2011 |
2011-10-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2011-09-21 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2010-10-29 |
update statutory_documents 23/10/10 FULL LIST |
2010-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM STEVENS / 01/10/2010 |
2010-09-08 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-03-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2009-11-02 |
update statutory_documents 23/10/09 FULL LIST |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID LEWIS / 01/10/2009 |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM STEVENS / 01/10/2009 |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES TERRY / 01/10/2009 |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON TERRY / 01/10/2009 |
2009-09-23 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-01-07 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-10-27 |
update statutory_documents RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
2008-01-15 |
update statutory_documents RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
2008-01-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 |
2007-06-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 |
2006-11-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-20 |
update statutory_documents RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS |
2005-11-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 |
2005-10-28 |
update statutory_documents RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
2004-11-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-19 |
update statutory_documents RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
2004-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
2003-12-17 |
update statutory_documents RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
2003-12-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/03 |
2003-09-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-04-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-11-01 |
update statutory_documents RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS |
2002-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/02 |
2001-11-01 |
update statutory_documents RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS |
2001-07-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 |
2001-01-17 |
update statutory_documents NC INC ALREADY ADJUSTED
05/12/00 |
2001-01-17 |
update statutory_documents £ NC 1000/2000
05/12/0 |
2001-01-17 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/12/00 |
2000-11-07 |
update statutory_documents RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS |
2000-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
2000-01-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-11-08 |
update statutory_documents RETURN MADE UP TO 23/10/99; CHANGE OF MEMBERS |
1999-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1998-11-03 |
update statutory_documents RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS |
1997-12-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/01/99 |
1997-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-30 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/97 FROM:
BRITANNIA SUITE INTERNATIONAL, HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER |
1997-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-30 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-30 |
update statutory_documents SECRETARY RESIGNED |
1997-10-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |