FARLOWS - History of Changes


DateDescription
2023-09-03 delete source_ip 151.101.61.124
2023-09-03 insert about_pages_linkeddomain trustpilot.com
2023-09-03 insert career_pages_linkeddomain trustpilot.com
2023-09-03 insert contact_pages_linkeddomain trustpilot.com
2023-09-03 insert index_pages_linkeddomain trustpilot.com
2023-09-03 insert management_pages_linkeddomain trustpilot.com
2023-09-03 insert product_pages_linkeddomain trustpilot.com
2023-09-03 insert source_ip 146.75.73.124
2023-09-03 insert terms_pages_linkeddomain trustpilot.com
2023-08-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-08-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-07-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/23
2023-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES
2023-02-20 delete source_ip 146.75.73.124
2023-02-20 insert source_ip 151.101.61.124
2022-12-27 insert about_pages_linkeddomain dotdigital-pages.com
2022-12-27 insert career_pages_linkeddomain dotdigital-pages.com
2022-12-27 insert contact_pages_linkeddomain dotdigital-pages.com
2022-12-27 insert index_pages_linkeddomain dotdigital-pages.com
2022-12-27 insert management_pages_linkeddomain dotdigital-pages.com
2022-12-27 insert product_pages_linkeddomain dotdigital-pages.com
2022-12-27 insert terms_pages_linkeddomain dotdigital-pages.com
2022-11-22 insert personal_emails lu..@farlows.co.uk
2022-11-22 delete source_ip 151.101.61.124
2022-11-22 insert email lu..@farlows.co.uk
2022-11-22 insert person Lucy Bowden
2022-11-22 insert source_ip 146.75.73.124
2022-11-22 update person_title Jonathon Muir: Marketing Executive; Travel and Marketing Assistant => Travel and Marketing Assistant
2022-09-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-09-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-08-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/22
2022-05-03 insert personal_emails ma..@farlows.co.uk
2022-05-03 delete about_pages_linkeddomain farlowstravel.com
2022-05-03 delete career_pages_linkeddomain farlowstravel.com
2022-05-03 delete contact_pages_linkeddomain farlowstravel.com
2022-05-03 delete index_pages_linkeddomain farlowstravel.com
2022-05-03 delete management_pages_linkeddomain farlowstravel.com
2022-05-03 delete product_pages_linkeddomain farlowstravel.com
2022-05-03 delete terms_pages_linkeddomain farlowstravel.com
2022-05-03 insert email ma..@farlows.co.uk
2022-05-03 insert person Matthew Iddeson
2022-05-03 insert terms_pages_linkeddomain klarna.com
2022-05-03 update person_description Ashton Pohl => Ashton Pohl
2022-05-03 update person_title Ashton Pohl: Sales Advisor => Sales Advisor; Senior Sales Advisor
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2022-03-09 update statutory_documents DIRECTOR APPOINTED MR SIMON PHILIP GRIFFITH HUGHES
2022-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VLADIMIR RYBALCHENKO
2022-02-05 delete source_ip 151.101.17.124
2022-02-05 insert source_ip 151.101.61.124
2022-02-05 update person_description Jonathon Muir => Jonathon Muir
2022-02-05 update person_title Jonathon Muir: Travel and Marketing Assistant => Marketing Executive; Travel and Marketing Assistant
2021-10-07 update accounts_last_madeup_date 2020-01-26 => 2021-01-31
2021-10-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-09-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/21
2021-07-06 delete personal_emails ni..@farlows.co.uk
2021-07-06 delete about_pages_linkeddomain thepixel.com
2021-07-06 delete address 1Н, St Petersburg, 191186, Russia
2021-07-06 delete career_pages_linkeddomain thepixel.com
2021-07-06 delete contact_pages_linkeddomain thepixel.com
2021-07-06 delete email ni..@farlows.co.uk
2021-07-06 delete index_pages_linkeddomain thepixel.com
2021-07-06 delete management_pages_linkeddomain thepixel.com
2021-07-06 delete person Nick Hart
2021-07-06 delete phone +44 (0) 1544 322 311
2021-07-06 delete phone +44 (0) 207 484 1000
2021-07-06 delete product_pages_linkeddomain thepixel.com
2021-07-06 delete source_ip 172.67.69.241
2021-07-06 delete source_ip 104.26.12.29
2021-07-06 delete source_ip 104.26.13.29
2021-07-06 delete terms_pages_linkeddomain thepixel.com
2021-07-06 insert address 1H, St Petersburg, 191186, Russia
2021-07-06 insert person Parker Hale
2021-07-06 insert source_ip 151.101.17.124
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-01-27 => 2020-01-26
2021-04-07 update accounts_next_due_date 2020-11-27 => 2021-10-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-27
2021-01-29 delete address Monday to Friday - 10am-6pm London, UK
2021-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/01/20
2020-12-07 delete company_previous_name SPORTFISH LIMITED
2020-10-30 update account_ref_day 24 => 31
2020-10-30 update accounts_next_due_date 2021-01-24 => 2021-01-31
2020-10-08 delete personal_emails br..@farlows.co.uk
2020-10-08 delete about_pages_linkeddomain nhs.uk
2020-10-08 delete about_pages_linkeddomain www.gov.uk
2020-10-08 delete email br..@farlows.co.uk
2020-10-08 delete person Brian Newman
2020-10-08 insert address Monday to Friday - 10am-6pm London, UK
2020-10-08 update person_title Jack Gregorie: Buying and Merchandising Assistant => Buyer - Field
2020-08-05 update statutory_documents PREVEXT FROM 24/01/2020 TO 31/01/2020
2020-08-04 insert source_ip 172.67.69.241
2020-08-04 update website_status InternalTimeout => OK
2020-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN RICHMOND-DODD
2020-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN PHILPOTT / 20/04/2020
2020-07-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STAPLES
2020-07-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEXANDER STAPLES
2020-07-07 update accounts_last_madeup_date 2018-01-28 => 2019-01-27
2020-07-07 update accounts_next_due_date 2020-04-21 => 2021-01-24
2020-06-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/01/19
2020-06-05 update website_status OK => InternalTimeout
2020-05-05 insert about_pages_linkeddomain nhs.uk
2020-05-05 insert about_pages_linkeddomain www.gov.uk
2020-05-05 update website_status InternalTimeout => OK
2020-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2020-03-06 update website_status OK => InternalTimeout
2020-02-07 update account_ref_day 25 => 24
2020-02-07 update accounts_next_due_date 2020-01-25 => 2020-04-21
2020-02-05 insert personal_emails ja..@farlows.co.uk
2020-02-05 insert email ja..@farlows.co.uk
2020-02-05 insert person Joe Beddoe
2020-01-21 update statutory_documents PREVSHO FROM 25/01/2019 TO 24/01/2019
2019-12-05 delete source_ip 104.25.10.8
2019-12-05 delete source_ip 104.25.11.8
2019-12-05 insert source_ip 104.26.12.29
2019-12-05 insert source_ip 104.26.13.29
2019-11-07 update account_ref_day 26 => 25
2019-11-07 update accounts_next_due_date 2019-10-26 => 2020-01-25
2019-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTIN MCCARTHY
2019-10-25 update statutory_documents PREVSHO FROM 26/01/2019 TO 25/01/2019
2019-10-05 insert person Jack Gregorie
2019-09-05 delete person Stretch Shorts
2019-09-05 update founded_year 1840 => null
2019-06-20 update accounts_last_madeup_date 2017-01-29 => 2018-01-28
2019-06-20 update accounts_next_due_date 2019-04-24 => 2019-10-26
2019-06-05 update website_status InternalTimeout => OK
2019-05-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/01/18
2019-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM STAPLES / 16/04/2018
2019-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM STAPLES / 02/07/2018
2019-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2019-04-06 update website_status OK => InternalTimeout
2019-02-26 insert personal_emails as..@farlows.co.uk
2019-02-26 insert email as..@farlows.co.uk
2019-02-26 insert person Ashton Pohl
2019-02-26 insert person Stretch Shorts
2019-02-07 update account_ref_day 27 => 26
2019-02-07 update accounts_next_due_date 2019-01-26 => 2019-04-24
2019-01-24 update statutory_documents PREVSHO FROM 27/01/2018 TO 26/01/2018
2018-11-16 update website_status InternalTimeout => OK
2018-11-16 delete personal_emails ja..@farlows.co.uk
2018-11-16 delete email ja..@farlows.co.uk
2018-11-16 delete email wi..@farlows.co.uk
2018-11-16 delete person Will Hogan
2018-11-07 update account_ref_day 28 => 27
2018-11-07 update accounts_next_due_date 2018-10-28 => 2019-01-26
2018-10-26 update statutory_documents PREVSHO FROM 28/01/2018 TO 27/01/2018
2018-09-01 update website_status OK => InternalTimeout
2018-06-14 update website_status InternalTimeout => OK
2018-06-14 delete phone +44 (0) 207 484 1006
2018-06-14 insert email sa..@farlows.co.uk
2018-06-14 insert person Sam Edmonds
2018-06-14 insert phone +44 (0)207 484 1021
2018-06-14 insert terms_pages_linkeddomain aboutads.info
2018-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2018-03-31 update website_status OK => InternalTimeout
2018-03-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-29
2018-03-07 update accounts_next_due_date 2018-01-27 => 2018-10-28
2018-02-12 delete person Stretch Shorts
2018-02-12 update person_title Jonathon Muir: Sales Advisor => Travel and Marketing Assistant
2018-01-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/17
2017-11-07 update account_ref_day 29 => 28
2017-11-07 update accounts_next_due_date 2017-10-29 => 2018-01-27
2017-10-27 update statutory_documents PREVSHO FROM 29/01/2017 TO 28/01/2017
2017-06-04 insert person Stretch Shorts
2017-06-04 update person_title Ben Tregoning: Sales Advisor => Retail Manager; Assistant
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-03-18 insert about_pages_linkeddomain farlowstravel.com
2017-03-18 insert contact_pages_linkeddomain farlowstravel.com
2017-03-18 insert index_pages_linkeddomain farlowstravel.com
2017-03-18 insert management_pages_linkeddomain farlowstravel.com
2017-03-18 insert product_pages_linkeddomain farlowstravel.com
2017-03-18 insert terms_pages_linkeddomain farlowstravel.com
2017-02-10 delete personal_emails se..@farlows.co.uk
2017-02-10 delete email se..@farlows.co.uk
2017-02-10 delete person Sean Clarke
2017-02-07 update accounts_last_madeup_date 2015-01-25 => 2016-01-31
2017-02-07 update accounts_next_due_date 2017-01-28 => 2017-10-29
2017-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16
2016-12-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN BRADSHAW
2016-12-20 update account_ref_day 30 => 29
2016-12-20 update accounts_next_due_date 2016-10-30 => 2017-01-28
2016-10-28 update statutory_documents PREVSHO FROM 30/01/2016 TO 29/01/2016
2016-08-07 insert personal_emails wi..@farlows.co.uk
2016-08-07 insert email wi..@farlows.co.uk
2016-07-10 insert personal_emails be..@farlows.co.uk
2016-07-10 insert personal_emails br..@farlows.co.uk
2016-07-10 insert personal_emails fr..@farlows.co.uk
2016-07-10 insert personal_emails ja..@farlows.co.uk
2016-07-10 insert personal_emails pe..@farlows.co.uk
2016-07-10 delete person Matthew Holden
2016-07-10 delete source_ip 212.71.232.192
2016-07-10 insert email an..@farlows.co.uk
2016-07-10 insert email be..@farlows.co.uk
2016-07-10 insert email br..@farlows.co.uk
2016-07-10 insert email fr..@farlows.co.uk
2016-07-10 insert email ja..@farlows.co.uk
2016-07-10 insert email ma..@farows.co.uk
2016-07-10 insert email pe..@farlows.co.uk
2016-07-10 insert email wi..@farlows.co.uk
2016-07-10 insert person Ben Tregoning
2016-07-10 insert person Jason Bowen
2016-07-10 insert person Peter Hill
2016-07-10 insert source_ip 104.25.10.8
2016-07-10 insert source_ip 104.25.11.8
2016-07-10 update person_description Angus Cochrane => Angus Cochrane
2016-07-10 update person_description Brian Fratel => Brian Fratel
2016-07-10 update person_description Brian Newman => Brian Newman
2016-07-10 update person_description Fred Richardson => Fred Richardson
2016-07-10 update person_description Mark Windsor => Mark Windsor
2016-07-10 update person_description Sean Clarke => Sean Clarke
2016-07-10 update person_description William Hogan => Will Hogan
2016-07-10 update person_title Angus Cochrane: Member of the FISHING TEAM; Fishing Advisor => Sales Advisor
2016-07-10 update person_title Brian Newman: Clothing Manager; Country Clothing Manager => Clothing Manager
2016-07-10 update person_title Fred Richardson: Fishing Advisor => Sales Advisor
2016-07-10 update person_title Mark Windsor: Fishing Advisor; Member of the Farlows Fishing Team => Sales Advisor; Instructor
2016-07-10 update person_title Sean Clarke: Member of the FISHING TEAM; Fishing Advisor => Sales Advisor; Instructor
2016-07-10 update person_title Will Hogan: Shooting Advisor => Retail Manager; Assistant
2016-05-12 update returns_last_madeup_date 2015-04-15 => 2016-04-15
2016-05-12 update returns_next_due_date 2016-05-13 => 2017-05-13
2016-05-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HEWITT
2016-04-26 update statutory_documents 15/04/16 FULL LIST
2016-02-09 update account_category FULL => SMALL
2016-02-09 update accounts_last_madeup_date 2014-01-26 => 2015-01-25
2016-02-09 update accounts_next_due_date 2016-01-29 => 2016-10-30
2016-01-28 delete personal_emails ch..@farlows.co.uk
2016-01-28 delete email ch..@farlows.co.uk
2016-01-28 delete person Charl Duvenage
2016-01-28 insert phone +44 (0) 01544 322 311
2016-01-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/01/15
2015-12-24 update statutory_documents DIRECTOR APPOINTED MR ROBIN PHILPOTT
2015-11-07 update account_ref_day 31 => 30
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-01-29
2015-10-29 delete person James Smart
2015-10-29 delete person Nicole Spencer
2015-10-29 update statutory_documents PREVSHO FROM 31/01/2015 TO 30/01/2015
2015-08-04 insert phone 01544 322311
2015-06-11 update statutory_documents SECOND FILING WITH MUD 15/04/15 FOR FORM AR01
2015-06-09 update website_status FlippedRobots => OK
2015-06-09 delete personal_emails ja..@farlows.co.uk
2015-06-09 delete email ja..@farlows.co.uk
2015-06-09 insert person William Hogan
2015-06-09 update person_description James Smart => James Smart
2015-06-09 update person_title James Smart: Shooting Advisor => Staff Member
2015-05-21 update website_status OK => FlippedRobots
2015-05-21 update statutory_documents DIRECTOR APPOINTED MR COLIN BRADSHAW
2015-05-07 update returns_last_madeup_date 2014-04-15 => 2015-04-15
2015-05-07 update returns_next_due_date 2015-05-13 => 2016-05-13
2015-04-29 update statutory_documents 15/04/15 FULL LIST
2015-04-22 delete address Macnab Challenge 2014 - Angus, Scotland
2015-01-18 delete personal_emails an..@farlows.co.uk
2015-01-18 delete personal_emails ro..@farlows.co.uk
2015-01-18 delete about_pages_linkeddomain farlowstravel.com
2015-01-18 delete career_pages_linkeddomain farlowstravel.com
2015-01-18 delete contact_pages_linkeddomain farlowstravel.com
2015-01-18 delete email an..@farlows.co.uk
2015-01-18 delete email ro..@farlows.co.uk
2015-01-18 delete index_pages_linkeddomain farlowstravel.com
2015-01-18 delete management_pages_linkeddomain farlowstravel.com
2015-01-18 delete person Andy Buckley
2015-01-18 delete person Robin Elwes
2015-01-18 delete product_pages_linkeddomain farlowstravel.com
2015-01-18 delete terms_pages_linkeddomain farlowstravel.com
2015-01-18 update founded_year null => 1840
2014-12-13 insert phone 01544 327111
2014-11-14 update website_status FlippedRobots => OK
2014-11-14 insert about_pages_linkeddomain farlowstravel.com
2014-11-14 insert address Macnab Challenge 2014 - Angus, Scotland
2014-11-14 insert career_pages_linkeddomain farlowstravel.com
2014-11-14 insert contact_pages_linkeddomain farlowstravel.com
2014-11-14 insert index_pages_linkeddomain farlowstravel.com
2014-11-14 insert management_pages_linkeddomain farlowstravel.com
2014-11-14 insert product_pages_linkeddomain farlowstravel.com
2014-11-14 insert terms_pages_linkeddomain farlowstravel.com
2014-11-14 update robots_txt_status www.farlows.co.uk: 404 => 200
2014-10-26 update website_status OK => FlippedRobots
2014-10-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-26
2014-10-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-09-20 update robots_txt_status www.farlows.co.uk: 200 => 404
2014-09-08 update statutory_documents FULL ACCOUNTS MADE UP TO 26/01/14
2014-09-07 delete address 9 PALL MALL LONDON UNITED KINGDOM SW1Y 5NP
2014-09-07 insert address 9 PALL MALL LONDON SW1Y 5NP
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-04-15 => 2014-04-15
2014-09-07 update returns_next_due_date 2014-05-13 => 2015-05-13
2014-08-16 update statutory_documents DISS40 (DISS40(SOAD))
2014-08-15 update statutory_documents 15/04/14 FULL LIST
2014-08-12 update statutory_documents FIRST GAZETTE
2014-03-05 update person_title Nicole Spencer: Clothing Advisor; Member of the CLOTHING & SHOOTING TEAM => Staff Member
2014-02-21 update statutory_documents 31/01/14 STATEMENT OF CAPITAL GBP 2380114
2014-01-29 insert alias Farlows Group Limited
2014-01-14 delete personal_emails ma..@farlows.co.uk
2014-01-14 delete email ma..@farlows.co.uk
2014-01-14 delete person Max Sardi
2014-01-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2014-01-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-12-07 update num_mort_outstanding 2 => 0
2013-12-07 update num_mort_satisfied 4 => 6
2013-12-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/13
2013-12-04 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-04 update statutory_documents 07/11/13 STATEMENT OF CAPITAL GBP 2280114.00
2013-12-03 insert phone +44 (0) 207 484 1000
2013-12-02 update statutory_documents DIRECTOR APPOINTED JUSTIN MARTIN MCCARTHY
2013-12-02 update statutory_documents DIRECTOR APPOINTED VLADIMIR VLADIMIROVICH RYBALCHENKO
2013-11-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-10 update person_description Brian Newman => Brian Newman
2013-10-10 update person_title Brian Newman: Member of the CLOTHING & SHOOTING TEAM; Manager; Clothing Manager => Country Clothing Manager; Member of the CLOTHING & SHOOTING TEAM; Clothing Manager
2013-09-28 delete source_ip 212.71.252.129
2013-09-28 insert source_ip 212.71.232.192
2013-09-28 update person_description Sean Clarke => Sean Clarke
2013-09-11 insert about_pages_linkeddomain google.co.uk
2013-09-11 insert about_pages_linkeddomain google.com
2013-09-11 insert about_pages_linkeddomain youtube.com
2013-09-11 insert contact_pages_linkeddomain google.com
2013-09-11 insert contact_pages_linkeddomain youtube.com
2013-09-11 insert index_pages_linkeddomain google.com
2013-09-11 insert index_pages_linkeddomain youtube.com
2013-09-11 insert management_pages_linkeddomain google.com
2013-09-11 insert management_pages_linkeddomain youtube.com
2013-09-11 insert product_pages_linkeddomain google.com
2013-09-11 insert product_pages_linkeddomain youtube.com
2013-09-11 insert terms_pages_linkeddomain google.com
2013-09-11 insert terms_pages_linkeddomain youtube.com
2013-08-24 delete sales_emails or..@farlows.co.uk
2013-08-24 delete about_pages_linkeddomain youtube.com
2013-08-24 delete address 9 Pall Mall, London, SW1Y 5NP, United Kingdom
2013-08-24 delete address Farlows, 9 Pall Mall, London, SW1Y 5NP, United Kingdom
2013-08-24 delete alias Farlows Limited
2013-08-24 delete contact_pages_linkeddomain youtube.com
2013-08-24 delete email or..@farlows.co.uk
2013-08-24 delete index_pages_linkeddomain youtube.com
2013-08-24 delete management_pages_linkeddomain youtube.com
2013-08-24 delete phone +44 (0)207 484 1000
2013-08-24 delete source_ip 176.65.64.15
2013-08-24 delete terms_pages_linkeddomain youtube.com
2013-08-24 insert phone +44 (0) 207 484 1006
2013-08-24 insert source_ip 212.71.252.129
2013-06-26 update num_mort_outstanding 4 => 2
2013-06-26 update num_mort_satisfied 2 => 4
2013-06-26 update returns_last_madeup_date 2012-04-15 => 2013-04-15
2013-06-26 update returns_next_due_date 2013-05-13 => 2014-05-13
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
2013-05-08 update statutory_documents 15/04/13 FULL LIST
2013-04-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-03-09 update website_status OK
2013-03-01 update statutory_documents DIRECTOR APPOINTED MR RICHARD HARMAN HEWITT
2013-02-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN RUTHERFORD
2013-02-08 update website_status FlippedRobotsTxt
2012-12-29 update website_status OK
2012-12-22 update website_status FlippedRobotsTxt
2012-11-16 insert email an..@farlows.co.uk
2012-11-16 insert email br..@farlows.co.uk
2012-11-16 insert email ja..@farlows.co.uk
2012-11-16 insert email ma..@farlows.co.uk
2012-11-16 insert email ro..@farlows.co.uk
2012-11-16 insert email se..@farlows.co.uk
2012-11-16 insert person Mark Windsor
2012-11-16 update person_description Andy Buckley
2012-11-16 update person_description Brian Fratel
2012-11-16 update person_description Charl Duvenage
2012-11-16 update person_description Fred Richardson
2012-11-16 update person_description James Smart
2012-11-16 update person_description Max Sardi
2012-11-16 update person_description Robin Elwes
2012-11-16 update person_description Sean Clarke
2012-11-16 update person_title Charl Duvenage
2012-11-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/12
2012-10-24 insert person James Smart
2012-10-24 insert person Nicole Spencer
2012-10-24 insert phone 0207 4841006
2012-05-11 update statutory_documents 15/04/12 FULL LIST
2011-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/11
2011-04-27 update statutory_documents 15/04/11 FULL LIST
2011-01-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRANT OTTIGNON-HARRIS
2010-06-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/10
2010-05-04 update statutory_documents 15/04/10 FULL LIST
2010-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM STAPLES / 12/04/2010
2010-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RUTHERFORD / 12/04/2010
2010-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT ROY DOUGLAS OTTIGNON-HARRIS / 12/04/2010
2010-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRYAN RICHMOND-DODD / 12/04/2010
2010-05-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM STAPLES / 12/04/2010
2009-10-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-05-22 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER WILLIAM STAPLES
2009-04-30 update statutory_documents RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2008-11-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-11-21 update statutory_documents DIRECTOR APPOINTED MR GRANT ROY DOUGLAS OTTIGNON-HARRIS
2008-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2008 FROM, 9 PALL MALL, LONDON, SW1Y 5LX
2008-11-12 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANA LESIAK
2008-07-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/08
2008-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANA LESIAK / 20/02/2008
2008-05-14 update statutory_documents RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/07
2007-12-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-24 update statutory_documents DIRECTOR RESIGNED
2007-05-25 update statutory_documents RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2006-12-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/06
2006-09-25 update statutory_documents NEW SECRETARY APPOINTED
2006-09-25 update statutory_documents SECRETARY RESIGNED
2006-05-09 update statutory_documents RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-04-11 update statutory_documents DIRECTOR RESIGNED
2005-08-30 update statutory_documents NEW SECRETARY APPOINTED
2005-07-19 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-01 update statutory_documents SECRETARY RESIGNED
2005-06-01 update statutory_documents RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2005-05-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/05
2004-11-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-04 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-04 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-10-20 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2004-09-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/04
2004-08-26 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-26 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-23 update statutory_documents NEW SECRETARY APPOINTED
2004-08-23 update statutory_documents SECRETARY RESIGNED
2004-04-08 update statutory_documents RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2004-03-02 update statutory_documents DIRECTOR RESIGNED
2003-11-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/01/04
2003-08-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02
2003-05-21 update statutory_documents RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2003-04-08 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-09 update statutory_documents DIRECTOR RESIGNED
2003-03-09 update statutory_documents DIRECTOR RESIGNED
2003-03-09 update statutory_documents DIRECTOR RESIGNED
2002-09-18 update statutory_documents RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS
2002-09-16 update statutory_documents DIRECTOR RESIGNED
2002-08-28 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01
2002-05-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-03-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-02-13 update statutory_documents DIRECTOR RESIGNED
2002-02-13 update statutory_documents DIRECTOR RESIGNED
2001-08-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-08 update statutory_documents SECRETARY RESIGNED
2001-07-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00
2001-06-29 update statutory_documents DIRECTOR RESIGNED
2001-06-25 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-04 update statutory_documents RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS
2000-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/00 FROM: SEYMOUR HOUSE, 11-13 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT TN1 1EE
2000-11-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-11-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-10-02 update statutory_documents COMPANY NAME CHANGED SPORTFISH LIMITED CERTIFICATE ISSUED ON 02/10/00
2000-09-19 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/09/99
2000-08-14 update statutory_documents RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS
2000-04-16 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-29 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-29 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-08 update statutory_documents SECRETARY RESIGNED
1999-11-09 update statutory_documents NEW SECRETARY APPOINTED
1999-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/99 FROM: BOATSIDE COTTAGE, HAY ON WYE, HEREFORDSHIRE, HR3 5RF
1999-10-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-10-28 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 22/10/99
1999-10-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-07-07 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-07 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-07 update statutory_documents RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS
1999-07-07 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-07 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-02-25 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98
1998-04-22 update statutory_documents SECRETARY RESIGNED
1998-04-21 update statutory_documents S252 DISP LAYING ACC 15/04/98
1998-04-21 update statutory_documents S366A DISP HOLDING AGM 15/04/98
1998-04-21 update statutory_documents S386 DIS APP AUDS 15/04/98
1998-04-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION