Date | Description |
2024-05-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/24 |
2024-03-22 |
delete index_pages_linkeddomain alumhouelittlebeck.co.uk |
2024-03-22 |
delete source_ip 77.72.3.210 |
2024-03-22 |
insert source_ip 62.100.206.145 |
2023-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2022-04-05 => 2023-04-05 |
2023-07-07 |
update accounts_next_due_date 2024-01-05 => 2025-01-05 |
2023-06-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/23 |
2023-03-15 |
delete terms_pages_linkeddomain 34sp.com |
2023-03-15 |
delete terms_pages_linkeddomain rackspace.com |
2023-03-15 |
insert terms_pages_linkeddomain krystal.uk |
2023-01-11 |
insert index_pages_linkeddomain seatoshoreinteriors.co.uk |
2022-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/22, NO UPDATES |
2022-05-08 |
delete index_pages_linkeddomain egtonestate.co.uk |
2022-05-08 |
delete index_pages_linkeddomain egtonevents.co.uk |
2022-05-08 |
insert index_pages_linkeddomain alumhouelittlebeck.co.uk |
2022-05-07 |
update accounts_last_madeup_date 2021-04-05 => 2022-04-05 |
2022-05-07 |
update accounts_next_due_date 2023-01-05 => 2024-01-05 |
2022-04-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/22 |
2021-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update accounts_last_madeup_date 2020-04-05 => 2021-04-05 |
2021-05-07 |
update accounts_next_due_date 2022-01-05 => 2023-01-05 |
2021-04-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21 |
2021-01-21 |
delete index_pages_linkeddomain whitbybreaststart.org |
2021-01-21 |
delete index_pages_linkeddomain yorkshireeskriverstrust.org |
2020-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES |
2020-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSALIND SNOXELL |
2020-05-07 |
update accounts_last_madeup_date 2019-04-05 => 2020-04-05 |
2020-05-07 |
update accounts_next_due_date 2021-01-05 => 2022-01-05 |
2020-04-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
2020-02-16 |
insert index_pages_linkeddomain ammonitecottageswhitby.co.uk |
2020-02-16 |
insert index_pages_linkeddomain egtonevents.co.uk |
2019-12-15 |
insert index_pages_linkeddomain whitbycoal.co.uk |
2019-09-15 |
delete index_pages_linkeddomain drsprockets.co.uk |
2019-09-15 |
delete index_pages_linkeddomain grangesystems.com |
2019-09-15 |
delete index_pages_linkeddomain tail-blazers.co.uk |
2019-09-15 |
insert about_pages_linkeddomain google.com |
2019-09-15 |
insert industry_tag website designer, developer hosting |
2019-09-15 |
insert service_pages_linkeddomain google.com |
2019-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
2019-07-16 |
insert index_pages_linkeddomain whitbystoves.co.uk |
2019-05-16 |
insert index_pages_linkeddomain coalmerchantshousewhitby.co.uk |
2019-05-07 |
update accounts_last_madeup_date 2018-04-05 => 2019-04-05 |
2019-05-07 |
update accounts_next_due_date 2020-01-05 => 2021-01-05 |
2019-04-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
2018-12-29 |
delete source_ip 162.13.141.56 |
2018-12-29 |
insert source_ip 77.72.3.210 |
2018-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
2018-06-11 |
delete index_pages_linkeddomain starsandfish.co.uk |
2018-06-11 |
delete portfolio_pages_linkeddomain drsprockets.co.uk |
2018-06-11 |
insert terms_pages_linkeddomain 34sp.com |
2018-06-11 |
insert terms_pages_linkeddomain aboutads.info |
2018-06-11 |
insert terms_pages_linkeddomain cpanel.com |
2018-06-11 |
insert terms_pages_linkeddomain duckduckgo.com |
2018-06-11 |
insert terms_pages_linkeddomain google.co.uk |
2018-06-11 |
insert terms_pages_linkeddomain rackspace.com |
2018-05-07 |
update accounts_last_madeup_date 2017-04-05 => 2018-04-05 |
2018-05-07 |
update accounts_next_due_date 2019-01-05 => 2020-01-05 |
2018-04-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
2017-12-26 |
insert index_pages_linkeddomain fernleigh-robin-hoods-bay.co.uk |
2017-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES |
2017-07-01 |
insert index_pages_linkeddomain aekee.com |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-06-07 |
update accounts_last_madeup_date 2016-04-05 => 2017-04-05 |
2017-06-07 |
update accounts_next_due_date 2018-01-05 => 2019-01-05 |
2017-05-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
2017-01-22 |
insert index_pages_linkeddomain drsprockets.co.uk |
2016-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
2016-05-11 |
update accounts_last_madeup_date 2015-04-05 => 2016-04-05 |
2016-05-11 |
update accounts_next_due_date 2017-01-05 => 2018-01-05 |
2016-04-17 |
delete source_ip 5.79.3.49 |
2016-04-17 |
insert index_pages_linkeddomain starsandfish.co.uk |
2016-04-17 |
insert source_ip 162.13.141.56 |
2016-04-11 |
update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL |
2016-03-17 |
update website_status DomainNotFound => OK |
2016-03-11 |
update website_status OK => DomainNotFound |
2016-01-27 |
update statutory_documents DIRECTOR APPOINTED MRS ROSALIND ELIZABETH ANN SNOXELL |
2015-09-07 |
update returns_last_madeup_date 2014-08-23 => 2015-08-23 |
2015-09-07 |
update returns_next_due_date 2015-09-20 => 2016-09-20 |
2015-08-23 |
update statutory_documents 23/08/15 FULL LIST |
2015-06-24 |
update website_status FlippedRobots => OK |
2015-06-24 |
update robots_txt_status www.aetherweb.co.uk: 404 => 200 |
2015-06-04 |
update website_status OK => FlippedRobots |
2015-05-07 |
insert general_emails in..@aetherweb.co.uk |
2015-05-07 |
delete index_pages_linkeddomain activedrivertraining.co.uk |
2015-05-07 |
delete industry_tag web design, development, hosting and maintenance |
2015-05-07 |
insert address Station House, Station Road, Robin Hoods Bay, Whitby, North Yorkshire, YO22 4TG |
2015-05-07 |
insert alias Aetherweb Limited |
2015-05-07 |
insert email in..@aetherweb.co.uk |
2015-05-07 |
insert index_pages_linkeddomain ikfoundation.org |
2015-05-07 |
insert index_pages_linkeddomain robinsoninstitute.org |
2015-05-07 |
insert index_pages_linkeddomain whitbybreaststart.org |
2015-05-07 |
insert phone +44 (0) 7846 122 129 |
2015-05-07 |
update robots_txt_status www.aetherweb.co.uk: 200 => 404 |
2015-05-07 |
update website_status FlippedRobots => OK |
2015-05-07 |
update accounts_last_madeup_date 2014-04-05 => 2015-04-05 |
2015-05-07 |
update accounts_next_due_date 2016-01-05 => 2017-01-05 |
2015-04-28 |
update website_status OK => FlippedRobots |
2015-04-13 |
update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL |
2015-01-29 |
delete index_pages_linkeddomain whitbysealsasc.co.uk |
2015-01-29 |
insert index_pages_linkeddomain egtonestate.co.uk |
2015-01-29 |
insert portfolio_pages_linkeddomain egtonestate.co.uk |
2014-12-07 |
update accounts_last_madeup_date 2013-04-05 => 2014-04-05 |
2014-12-07 |
update accounts_next_due_date 2015-01-05 => 2016-01-05 |
2014-12-04 |
delete about_pages_linkeddomain cloudresellerhosting.co.uk |
2014-12-04 |
delete career_pages_linkeddomain cloudresellerhosting.co.uk |
2014-12-04 |
delete contact_pages_linkeddomain cloudresellerhosting.co.uk |
2014-12-04 |
delete index_pages_linkeddomain cloudresellerhosting.co.uk |
2014-12-04 |
delete portfolio_pages_linkeddomain cloudresellerhosting.co.uk |
2014-12-04 |
delete product_pages_linkeddomain cloudresellerhosting.co.uk |
2014-12-04 |
delete service_pages_linkeddomain cloudresellerhosting.co.uk |
2014-12-04 |
insert address Station House, Station Road, Robin Hoods Bay, Whitby, YO22 4TG |
2014-12-04 |
insert industry_tag web design, development, hosting and maintenance |
2014-11-07 |
update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL |
2014-11-06 |
delete portfolio_pages_linkeddomain activedrivertraining.co.uk |
2014-09-07 |
delete address CLEVELAND HOUSE LINDEN LANE NEWHOLM WHITBY NORTH YORKSHIRE UNITED KINGDOM YO21 3QX |
2014-09-07 |
insert address CLEVELAND HOUSE LINDEN LANE NEWHOLM WHITBY NORTH YORKSHIRE YO21 3QX |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-23 => 2014-08-23 |
2014-09-07 |
update returns_next_due_date 2014-09-20 => 2015-09-20 |
2014-08-28 |
update statutory_documents 23/08/14 FULL LIST |
2014-01-17 |
insert index_pages_linkeddomain bell-snoxell.co.uk |
2014-01-17 |
insert portfolio_pages_linkeddomain bell-snoxell.co.uk |
2013-12-20 |
delete address Darthmouth Harbour,
Dartmouth,
Devon
TQ6 9AL |
2013-12-20 |
delete phone 07846 122129 |
2013-12-20 |
insert index_pages_linkeddomain bitcoingiftvouchers.co.uk |
2013-12-20 |
insert portfolio_pages_linkeddomain bitcoingiftvouchers.co.uk |
2013-10-13 |
insert index_pages_linkeddomain yorkshireeskriverstrust.org |
2013-10-13 |
insert portfolio_pages_linkeddomain yorkshireeskriverstrust.org |
2013-09-19 |
insert index_pages_linkeddomain grangesystems.com |
2013-09-19 |
insert portfolio_pages_linkeddomain grangesystems.com |
2013-09-06 |
update returns_last_madeup_date 2012-08-23 => 2013-08-23 |
2013-09-06 |
update returns_next_due_date 2013-09-20 => 2014-09-20 |
2013-08-28 |
update statutory_documents 23/08/13 FULL LIST |
2013-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JOHN SNOXELL / 01/08/2013 |
2013-08-26 |
delete index_pages_linkeddomain apollolocksmithsandglaziers.co.uk |
2013-08-26 |
delete index_pages_linkeddomain joff-turbo-nova.co.uk |
2013-08-26 |
delete index_pages_linkeddomain liliandpoppy.co.uk |
2013-08-26 |
delete index_pages_linkeddomain my-hat.co.uk |
2013-08-26 |
delete index_pages_linkeddomain my-mark.co.uk |
2013-08-26 |
delete portfolio_pages_linkeddomain apollolocksmithsandglaziers.co.uk |
2013-08-26 |
delete portfolio_pages_linkeddomain liliandpoppy.co.uk |
2013-08-26 |
delete portfolio_pages_linkeddomain my-hat.co.uk |
2013-08-26 |
delete portfolio_pages_linkeddomain my-mark.co.uk |
2013-08-26 |
insert index_pages_linkeddomain snoxell.com |
2013-08-26 |
insert index_pages_linkeddomain tail-blazers.co.uk |
2013-08-26 |
insert index_pages_linkeddomain whitbywebcam.co.uk |
2013-08-26 |
insert portfolio_pages_linkeddomain tail-blazers.co.uk |
2013-08-26 |
insert portfolio_pages_linkeddomain whitbywebcam.co.uk |
2013-06-25 |
update accounts_last_madeup_date 2012-04-05 => 2013-04-05 |
2013-06-25 |
update accounts_next_due_date 2014-01-05 => 2015-01-05 |
2013-06-22 |
delete sic_code 7210 - Hardware consultancy |
2013-06-22 |
delete sic_code 7260 - Other computer related activities |
2013-06-22 |
insert sic_code 62090 - Other information technology service activities |
2013-06-22 |
update returns_last_madeup_date 2011-08-23 => 2012-08-23 |
2013-06-22 |
update returns_next_due_date 2012-09-20 => 2013-09-20 |
2013-04-09 |
update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL |
2013-01-03 |
delete address Darthmouth Harbour,
Dartmouth,
Devon
TQ9 6AL |
2013-01-03 |
insert address Darthmouth Harbour,
Dartmouth,
Devon
TQ6 9AL |
2012-10-24 |
delete address Cleveland House,
Linden Lane,
Newholm,
Whitby
YO21 3QX |
2012-10-24 |
insert address Darthmouth Harbour ,
Dartmouth,
Devon
TQ9 6AL |
2012-09-01 |
update statutory_documents 23/08/12 FULL LIST |
2012-04-11 |
update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL |
2011-10-28 |
update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL |
2011-08-26 |
update statutory_documents 23/08/11 FULL LIST |
2010-08-24 |
update statutory_documents 23/08/10 FULL LIST |
2010-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JOHN SNOXELL / 01/10/2009 |
2010-04-14 |
update statutory_documents 05/04/10 TOTAL EXEMPTION SMALL |
2009-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2009 FROM
8 BISHOPS DRIVE, COPPLESTONE
CREDITON
DEVON
EX17 5HR |
2009-09-14 |
update statutory_documents RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS |
2009-05-02 |
update statutory_documents 05/04/09 TOTAL EXEMPTION SMALL |
2008-08-28 |
update statutory_documents RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS |
2008-05-22 |
update statutory_documents 05/04/08 TOTAL EXEMPTION SMALL |
2007-08-28 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/07 FROM:
8 BISHOPS DRIVE, COPPLESTONE
CREDITON
DEVON
EX17 5HR |
2007-08-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-28 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-08-28 |
update statutory_documents RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS |
2007-05-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
2007-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/07 FROM:
4 RYEDALE CLOSE
ULLESKELF
TADCASTER
NORTH YORKSHIRE LS24 9UH |
2006-09-04 |
update statutory_documents RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS |
2006-05-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
2005-09-06 |
update statutory_documents RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS |
2005-06-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
2004-09-02 |
update statutory_documents RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS |
2004-08-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
2003-09-27 |
update statutory_documents RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS |
2003-06-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 |
2003-02-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-04 |
update statutory_documents RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS |
2002-10-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-07-31 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-07-31 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-07-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 |
2001-09-19 |
update statutory_documents RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS |
2001-07-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 |
2001-02-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-02-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-09-19 |
update statutory_documents RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS |
2000-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00 |
1999-10-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-09-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/00 TO 05/04/00 |
1999-09-06 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-06 |
update statutory_documents SECRETARY RESIGNED |
1999-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/99 FROM:
1 MITCHELL LANE
BRISTOL
AVON BS1 6BZ |
1999-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-08-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |