Date | Description |
2025-05-09 |
update website_status FailedRobots => FlippedRobots |
2025-04-23 |
update website_status FlippedRobots => FailedRobots |
2025-03-30 |
update website_status OK => FlippedRobots |
2025-03-18 |
update statutory_documents 30/11/24 UNAUDITED ABRIDGED |
2025-01-26 |
update website_status OK => IndexPageFetchError |
2024-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/24, WITH UPDATES |
2024-05-19 |
update statutory_documents 30/11/23 UNAUDITED ABRIDGED |
2024-02-12 |
update statutory_documents DIRECTOR APPOINTED MR GARY DAVID MARSTON |
2024-02-12 |
update statutory_documents DIRECTOR APPOINTED MR JOHN EMLYN HAMMOND |
2024-01-15 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ADAM WATERS |
2024-01-12 |
update statutory_documents DIRECTOR APPOINTED MRS PHILIPPA BURROWS |
2024-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY EVANS |
2024-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER EVANS |
2023-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-06-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-05-13 |
update statutory_documents 30/11/22 UNAUDITED ABRIDGED |
2023-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/22, NO UPDATES |
2022-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PAUL SHINTON / 16/08/2022 |
2022-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN BAILEY / 16/08/2022 |
2022-08-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-08-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-07-30 |
update statutory_documents 30/11/21 UNAUDITED ABRIDGED |
2021-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-01 |
update statutory_documents 30/11/20 UNAUDITED ABRIDGED |
2021-02-03 |
update statutory_documents 16/12/20 STATEMENT OF CAPITAL GBP 12 |
2021-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES |
2020-07-22 |
delete source_ip 146.66.104.111 |
2020-07-22 |
insert source_ip 35.214.50.167 |
2020-04-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-04-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-03-24 |
update statutory_documents 30/11/19 UNAUDITED ABRIDGED |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES |
2020-01-02 |
update statutory_documents CESSATION OF JENNIFER ANNE EVANS AS A PSC |
2019-11-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN PAUL SHINTON |
2019-11-18 |
update statutory_documents DIRECTOR APPOINTED MRS BARBARA ANN BAILEY |
2019-08-16 |
delete source_ip 185.136.232.200 |
2019-08-16 |
insert source_ip 146.66.104.111 |
2019-07-14 |
update website_status IndexPageFetchError => OK |
2019-06-14 |
update website_status OK => IndexPageFetchError |
2019-05-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-05-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-04-12 |
update statutory_documents 30/11/18 UNAUDITED ABRIDGED |
2019-02-09 |
delete source_ip 31.28.90.37 |
2019-02-09 |
insert source_ip 185.136.232.200 |
2018-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES |
2018-11-19 |
update website_status IndexPageFetchError => OK |
2018-11-19 |
delete source_ip 213.175.209.30 |
2018-11-19 |
insert source_ip 31.28.90.37 |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-09-13 |
update statutory_documents 30/11/17 UNAUDITED ABRIDGED |
2018-08-04 |
update website_status OK => IndexPageFetchError |
2017-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-08-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-07-27 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2016-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-10-07 |
update accounts_next_due_date 2016-09-21 => 2017-08-31 |
2016-09-18 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2016-09-21 |
2015-12-07 |
update returns_last_madeup_date 2014-11-22 => 2015-11-22 |
2015-12-07 |
update returns_next_due_date 2015-12-20 => 2016-12-20 |
2015-11-24 |
update statutory_documents 22/11/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-01 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-02-14 |
insert contact_pages_linkeddomain gnu.org |
2015-02-14 |
insert contact_pages_linkeddomain joomla.org |
2014-12-07 |
update returns_last_madeup_date 2013-11-22 => 2014-11-22 |
2014-12-07 |
update returns_next_due_date 2014-12-20 => 2015-12-20 |
2014-11-26 |
update statutory_documents 22/11/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-06 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address INNOSPEC MANUFACTURING PARK OIL SITES ROAD ELLESMERE PORT CHESHIRE UNITED KINGDOM CH65 4EY |
2014-02-07 |
insert address INNOSPEC MANUFACTURING PARK OIL SITES ROAD ELLESMERE PORT CHESHIRE CH65 4EY |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-11-22 => 2013-11-22 |
2014-02-07 |
update returns_next_due_date 2013-12-20 => 2014-12-20 |
2014-01-29 |
update statutory_documents 22/11/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-08 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-11-22 => 2012-11-22 |
2013-06-24 |
update returns_next_due_date 2012-12-20 => 2013-12-20 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-04-16 |
update website_status IndexOfPage => OK |
2013-03-09 |
update website_status IndexOfPage |
2013-02-21 |
update website_status MaintenancePage |
2013-01-29 |
update statutory_documents 22/11/12 FULL LIST |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-08-29 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-12-09 |
update statutory_documents 22/11/11 FULL LIST |
2011-11-18 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-06-20 |
update statutory_documents DIRECTOR APPOINTED ALAN PAUL SHINTON |
2011-06-20 |
update statutory_documents SECRETARY APPOINTED BARBARA ANN BAILEY |
2011-06-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN SHINTON |
2011-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2011 FROM
PORTSIDE HOUSE
LOWER MERSEY STREET
ELLESMERE PORT
CHESHIRE
CH65 2AL |
2011-01-19 |
update statutory_documents 22/11/10 FULL LIST |
2011-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MICHAEL EVANS / 19/01/2011 |
2011-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE EVANS / 19/01/2011 |
2010-09-21 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2010-02-22 |
update statutory_documents 22/11/09 FULL LIST |
2009-09-04 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2009-02-23 |
update statutory_documents DIRECTOR APPOINTED JEFFREY MICHAEL EVANS |
2009-02-17 |
update statutory_documents RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS |
2008-12-15 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2008-06-10 |
update statutory_documents RETURN MADE UP TO 22/11/07; NO CHANGE OF MEMBERS |
2007-10-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2006-11-29 |
update statutory_documents RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS |
2006-08-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2006-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/06 FROM:
PULFORD SUITE PO BOX 17, CHESHIRE MANUFACTURING PARK, OIL SITES ROAD, ELLESMERE PORT CHESHIRE CH66 4HF |
2006-07-12 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-10 |
update statutory_documents RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS |
2006-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-10-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2005-01-10 |
update statutory_documents RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS |
2004-11-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
2004-02-13 |
update statutory_documents RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS |
2004-01-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 |
2003-09-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 |
2003-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/03 FROM:
THREE ACRES, BROAD STREET COMMON, PETERSTONE WENTLOOGE, CARDIFF CF3 2TN |
2002-12-02 |
update statutory_documents RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS |
2002-03-19 |
update statutory_documents RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS |
2000-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/00 FROM:
1ST FLOOR, 14-18 CITY ROAD, CARDIFF, CF24 3DL |
2000-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-28 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-28 |
update statutory_documents SECRETARY RESIGNED |
2000-11-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |