Date | Description |
2025-01-14 |
update statutory_documents SECRETARY APPOINTED ANGELA RICE |
2025-01-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BEVERLY WILLS |
2025-01-06 |
update statutory_documents DIRECTOR APPOINTED MR JACK GERALD WILLS |
2024-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/24, NO UPDATES |
2024-11-19 |
delete website_emails ad..@powerlog.co.uk |
2024-11-19 |
insert general_emails en..@powerlog.co.uk |
2024-11-19 |
insert general_emails en..@powerlog.ie |
2024-11-19 |
insert website_emails ad..@www.powerlog.co.uk |
2024-11-19 |
delete email ad..@powerlog.co.uk |
2024-11-19 |
delete email le..@powerlog.co.uk |
2024-11-19 |
delete source_ip 84.18.207.66 |
2024-11-19 |
insert address Unit 8a
Monahan Road Business Park
Monahan Road
Cork
T12 W020 |
2024-11-19 |
insert email ad..@www.powerlog.co.uk |
2024-11-19 |
insert email en..@powerlog.co.uk |
2024-11-19 |
insert email en..@powerlog.ie |
2024-11-19 |
insert email le..@www.powerlog.co.uk |
2024-11-19 |
insert phone +31 (0) 6 21179739 |
2024-11-19 |
insert source_ip 138.68.159.123 |
2024-09-30 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-09-26 |
update website_status FlippedRobots => FailedRobots |
2024-08-26 |
update website_status OK => FlippedRobots |
2024-04-04 |
insert general_emails in..@powerlogservices.eu |
2024-04-04 |
insert address Aan de Fremme 39
6269 BK Margraten
The Netherlands |
2024-04-04 |
insert email in..@powerlogservices.eu |
2024-04-04 |
update website_status FlippedRobots => OK |
2023-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/23, WITH UPDATES |
2023-10-13 |
update website_status FailedRobots => FlippedRobots |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-31 |
update website_status FlippedRobots => FailedRobots |
2023-07-02 |
update website_status OK => FlippedRobots |
2023-05-31 |
update website_status FailedRobots => OK |
2023-04-15 |
update website_status FlippedRobots => FailedRobots |
2023-04-07 |
delete address FORTESCUE HOUSE COURT STREET TROWBRIDGE WILTSHIRE BA14 8FA |
2023-04-07 |
insert address COUNTY GATE COUNTY WAY TROWBRIDGE WILTSHIRE ENGLAND BA14 7FJ |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update registered_address |
2023-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2023 FROM
FORTESCUE HOUSE COURT STREET
TROWBRIDGE
WILTSHIRE
BA14 8FA |
2023-02-24 |
update website_status OK => FlippedRobots |
2022-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES |
2022-09-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES |
2021-12-20 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-21 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-04 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-10 |
insert address Unit 1 & 2
The Old Dairy
Draycot Park Farm
Draycot Cerne
Chippenham
Wiltshire
SN15 5LH |
2018-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-23 |
delete source_ip 104.28.6.86 |
2018-07-23 |
delete source_ip 104.28.7.86 |
2018-07-23 |
insert source_ip 84.18.207.66 |
2018-07-17 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-04-10 |
delete person Andy (Barry) Cunningham |
2018-04-10 |
update person_title Luke Evans: Assistant Project Manager => Project Manager |
2018-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES |
2017-11-07 |
update num_mort_charges 0 => 2 |
2017-11-07 |
update num_mort_outstanding 0 => 2 |
2017-10-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041314590001 |
2017-10-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041314590002 |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-12 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-03-12 |
delete source_ip 84.18.207.66 |
2017-03-12 |
insert source_ip 104.28.6.86 |
2017-03-12 |
insert source_ip 104.28.7.86 |
2017-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
2016-12-14 |
update statutory_documents ADOPT ARTICLES 24/11/2016 |
2016-12-14 |
update statutory_documents SUB-DIVISION
24/11/16 |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-03 |
insert website_emails ad..@powerlog.co.uk |
2016-04-03 |
delete registration_number 7106796 |
2016-04-03 |
delete source_ip 141.0.161.178 |
2016-04-03 |
insert email ad..@powerlog.co.uk |
2016-04-03 |
insert index_pages_linkeddomain headred.net |
2016-04-03 |
insert source_ip 84.18.207.66 |
2016-03-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
delete address FORTESCUE HOUSE COURT STREET TROWBRIDGE WILTSHIRE ENGLAND BA14 8FA |
2016-01-08 |
insert address FORTESCUE HOUSE COURT STREET TROWBRIDGE WILTSHIRE BA14 8FA |
2016-01-08 |
update registered_address |
2016-01-08 |
update returns_last_madeup_date 2014-12-28 => 2015-12-28 |
2016-01-08 |
update returns_next_due_date 2016-01-25 => 2017-01-25 |
2015-12-29 |
update statutory_documents 28/12/15 FULL LIST |
2015-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY WILLS / 21/12/2015 |
2015-06-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-08 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
delete address CLARKS MILL STALLARD STREET TROWBRIDGE WILTSHIRE BA14 8HH |
2015-04-07 |
insert address FORTESCUE HOUSE COURT STREET TROWBRIDGE WILTSHIRE ENGLAND BA14 8FA |
2015-04-07 |
update registered_address |
2015-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2015 FROM
CLARKS MILL STALLARD STREET
TROWBRIDGE
WILTSHIRE
BA14 8HH |
2015-02-07 |
update returns_last_madeup_date 2013-12-28 => 2014-12-28 |
2015-02-07 |
update returns_next_due_date 2015-01-25 => 2016-01-25 |
2015-01-13 |
update statutory_documents 28/12/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-19 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-12 |
delete about_pages_linkeddomain creareweb.co.uk |
2014-03-12 |
delete casestudy_pages_linkeddomain creareweb.co.uk |
2014-03-12 |
delete contact_pages_linkeddomain creareweb.co.uk |
2014-03-12 |
delete index_pages_linkeddomain creareweb.co.uk |
2014-03-12 |
delete management_pages_linkeddomain creareweb.co.uk |
2014-03-12 |
delete service_pages_linkeddomain creareweb.co.uk |
2014-03-12 |
delete source_ip 188.65.182.250 |
2014-03-12 |
insert source_ip 141.0.161.178 |
2014-02-07 |
update returns_last_madeup_date 2012-12-28 => 2013-12-28 |
2014-02-07 |
update returns_next_due_date 2014-01-25 => 2015-01-25 |
2014-01-15 |
update statutory_documents 28/12/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-11 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
delete address 5TH FLOOR 61 MOSLEY STREET MANCHESTER UNITED KINGDOM M2 3HZ |
2013-06-24 |
insert address CLARKS MILL STALLARD STREET TROWBRIDGE WILTSHIRE BA14 8HH |
2013-06-24 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-12-28 => 2012-12-28 |
2013-06-24 |
update returns_next_due_date 2013-01-25 => 2014-01-25 |
2013-06-23 |
delete address EMERY HOUSE 192 HEATON MOOR ROAD STOCKPORT CHESHIRE SK4 4DU |
2013-06-23 |
insert address 5TH FLOOR 61 MOSLEY STREET MANCHESTER UNITED KINGDOM M2 3HZ |
2013-06-23 |
update registered_address |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-25 |
insert about_pages_linkeddomain creareweb.co.uk |
2013-05-25 |
insert casestudy_pages_linkeddomain creareweb.co.uk |
2013-05-25 |
insert contact_pages_linkeddomain creareweb.co.uk |
2013-05-25 |
insert index_pages_linkeddomain creareweb.co.uk |
2013-05-25 |
insert management_pages_linkeddomain creareweb.co.uk |
2013-05-25 |
insert service_pages_linkeddomain creareweb.co.uk |
2013-05-15 |
delete about_pages_linkeddomain www.creare-webdesign.co.uk |
2013-05-15 |
delete about_pages_linkeddomain www.seo-creare.co.uk |
2013-05-15 |
delete casestudy_pages_linkeddomain www.creare-webdesign.co.uk |
2013-05-15 |
delete casestudy_pages_linkeddomain www.seo-creare.co.uk |
2013-05-15 |
delete contact_pages_linkeddomain www.creare-webdesign.co.uk |
2013-05-15 |
delete contact_pages_linkeddomain www.seo-creare.co.uk |
2013-05-15 |
delete index_pages_linkeddomain www.creare-webdesign.co.uk |
2013-05-15 |
delete index_pages_linkeddomain www.seo-creare.co.uk |
2013-05-15 |
delete management_pages_linkeddomain www.creare-webdesign.co.uk |
2013-05-15 |
delete management_pages_linkeddomain www.seo-creare.co.uk |
2013-05-15 |
delete service_pages_linkeddomain www.creare-webdesign.co.uk |
2013-05-15 |
delete service_pages_linkeddomain www.seo-creare.co.uk |
2013-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2013 FROM
5TH FLOOR 61 MOSLEY STREET
MANCHESTER
M2 3HZ
UNITED KINGDOM |
2013-01-02 |
update statutory_documents 28/12/12 FULL LIST |
2012-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2012 FROM
EMERY HOUSE 192 HEATON MOOR ROAD
STOCKPORT
CHESHIRE
SK4 4DU |
2012-09-26 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-03 |
update statutory_documents 28/12/11 FULL LIST |
2011-09-12 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-24 |
update statutory_documents 28/12/10 FULL LIST |
2010-09-27 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-14 |
update statutory_documents 28/12/09 FULL LIST |
2010-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY WILLS / 14/01/2010 |
2010-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES WILLS / 14/01/2010 |
2009-09-14 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-19 |
update statutory_documents RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS |
2008-12-22 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-11-19 |
update statutory_documents CURRSHO FROM 31/03/2009 TO 31/12/2008 |
2008-01-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2008-01-02 |
update statutory_documents RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS |
2007-01-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2007-01-03 |
update statutory_documents RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS |
2006-01-24 |
update statutory_documents RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS |
2006-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2005-01-07 |
update statutory_documents RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS |
2004-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2004-04-06 |
update statutory_documents RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS |
2003-03-01 |
update statutory_documents RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS |
2003-02-05 |
update statutory_documents S366A DISP HOLDING AGM 31/10/02 |
2003-01-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/02 FROM:
CLARKS MILL
STALLARD STREET
TROWBRIDGE
WILTSHIRE BA14 8HH |
2002-12-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-08-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 |
2002-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-08 |
update statutory_documents RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS |
2001-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-04-18 |
update statutory_documents SECRETARY RESIGNED |
2001-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/01 FROM:
MANOR FARM LEFT 16 BRATTON ROAD
WEST ASHTON
TROWBRIDGE
WILTSHIRE BA14 6AZ |
2001-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/01 FROM:
COLLIER HOUSE
163-169 BROMPTON ROAD
LONDON
SW3 1PY |
2001-02-08 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-08 |
update statutory_documents SECRETARY RESIGNED |
2000-12-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |