| Date | Description |
| 2025-09-02 |
delete person Daisy Coombs |
| 2025-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/25, NO UPDATES |
| 2024-12-24 |
delete person April Owens |
| 2024-12-24 |
delete person Gemma Curtis |
| 2024-12-24 |
delete person Kevin Wallbridge |
| 2024-12-24 |
insert person Daisy Coombs |
| 2024-12-24 |
insert person Eilish Ward |
| 2024-12-24 |
insert person Richard Jenkins |
| 2024-12-24 |
insert person Toby Britton-Watts |
| 2024-12-18 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
| 2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
| 2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
| 2024-04-07 |
update num_mort_outstanding 2 => 1 |
| 2024-04-07 |
update num_mort_satisfied 0 => 1 |
| 2024-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/24, NO UPDATES |
| 2023-12-01 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH JOANNE KNIGHTON |
| 2023-11-07 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
| 2023-10-07 |
update num_mort_charges 0 => 2 |
| 2023-10-07 |
update num_mort_outstanding 0 => 2 |
| 2023-10-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046444980001 |
| 2023-09-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046444980002 |
| 2023-09-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046444980001 |
| 2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
| 2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
| 2023-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/23, WITH UPDATES |
| 2022-12-19 |
update statutory_documents 27/11/22 STATEMENT OF CAPITAL GBP 1091 |
| 2022-12-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2022-12-09 |
update statutory_documents ADOPT ARTICLES 27/11/2022 |
| 2022-12-09 |
update statutory_documents ADOPT ARTICLES 27/11/2022 |
| 2022-12-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2022-12-09 |
update statutory_documents COMPANY BUSINESS 27/11/2022 |
| 2022-11-25 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
| 2022-09-30 |
delete person Dan Hearn |
| 2022-09-30 |
insert person April Owens |
| 2022-09-30 |
insert person Kevin Wallbridge |
| 2022-09-30 |
update person_description Jack Clare => Jack Clare ACR |
| 2022-02-05 |
delete person Connor Dors |
| 2022-02-05 |
delete source_ip 160.153.16.43 |
| 2022-02-05 |
insert source_ip 92.205.13.94 |
| 2022-02-05 |
update person_description Steve Clare => Steve Clare |
| 2022-02-05 |
update person_title Chris Elliott: Trainee Stained Glass Conservator, Painter, and Glazier => null |
| 2022-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/22, NO UPDATES |
| 2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
| 2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
| 2021-12-21 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
| 2021-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACK SPENCER CLARE / 24/03/2021 |
| 2021-03-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JACK SPENCER CLARE / 24/03/2021 |
| 2021-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES |
| 2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
| 2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
| 2020-09-10 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
| 2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
| 2020-05-29 |
delete person Helen Bower |
| 2020-05-29 |
update person_description Jack Clare => Jack Clare |
| 2020-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
| 2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
| 2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
| 2019-12-30 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
| 2019-05-29 |
delete address Old Priory Mill, West Street, Wells, BA5 2HG |
| 2019-05-29 |
delete person Sam Peacock |
| 2019-05-29 |
insert person Jacquie Rusca |
| 2019-05-29 |
update person_description Connor Dors => Connor Dors |
| 2019-05-29 |
update person_title Connor Dors: Workshop Assistant => Trainee Conservator |
| 2019-02-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / STEPHEN BARRY CLARE / 22/01/2019 |
| 2019-02-15 |
update statutory_documents CESSATION OF STEPHEN BARRY CLARE AS A PSC |
| 2019-02-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LYNN CLARE / 26/07/2017 |
| 2019-02-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / STEPHEN BARRY CLARE / 22/01/2019 |
| 2019-02-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / STEPHEN BARRY CLARE / 26/07/2017 |
| 2019-02-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LYNN CLARE / 22/01/2019 |
| 2019-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
| 2019-02-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LYNN CLARE / 22/01/2019 |
| 2019-01-07 |
delete address GLAZIERS YARD, 1 LOVERS WALK WELLS SOMERSET BA5 2OL |
| 2019-01-07 |
insert address THE OLD PRIORY MILL WEST STREET WELLS SOMERSET UNITED KINGDOM BA5 2HG |
| 2019-01-07 |
update account_category null => TOTAL EXEMPTION FULL |
| 2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
| 2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
| 2019-01-07 |
update registered_address |
| 2018-12-18 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
| 2018-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2018 FROM
GLAZIERS YARD, 1 LOVERS WALK
WELLS
SOMERSET
BA5 2OL |
| 2018-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACK SPENCER CLARE / 12/12/2018 |
| 2018-12-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JACK SPENCER CLARE / 12/12/2018 |
| 2018-12-11 |
delete address Glaziers Yard, Lovers Walk,
Wells, Somerset, BA5 2QL |
| 2018-12-11 |
insert address Old Priory Mill, West Street,
Wells, Somerset, BA5 2HG |
| 2018-12-11 |
insert address Old Priory Mill, West Street, Wells, BA5 2HG |
| 2018-12-11 |
insert person Stuart Low |
| 2018-12-11 |
update primary_contact Glaziers Yard, Lovers Walk,
Wells, Somerset, BA5 2QL => Old Priory Mill, West Street,
Wells, Somerset, BA5 2HG |
| 2018-04-08 |
delete person Tom Courtiour BTEC |
| 2018-04-08 |
insert person Amy Johnson |
| 2018-04-08 |
update person_description Sarah Knighton => Sarah Knighton |
| 2018-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
| 2017-10-05 |
delete email st..@gmail.com |
| 2017-10-05 |
delete index_pages_linkeddomain allaboutcookies.org |
| 2017-10-05 |
delete phone 07813561053 |
| 2017-10-05 |
delete source_ip 217.68.20.40 |
| 2017-10-05 |
insert email di..@holywellglass.com |
| 2017-10-05 |
insert index_pages_linkeddomain marcelaramos.co.uk |
| 2017-10-05 |
insert source_ip 160.153.16.43 |
| 2017-08-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK SPENCER CLARE |
| 2017-08-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BARRY CLARE |
| 2017-08-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LYNN CLARE / 26/07/2017 |
| 2017-08-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / STEPHEN BARRY CLARE / 26/07/2017 |
| 2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
| 2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
| 2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
| 2017-07-07 |
update statutory_documents DIRECTOR APPOINTED MR JACK SPENCER CLARE |
| 2017-07-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 2017-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
| 2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
| 2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
| 2016-08-10 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
| 2016-03-11 |
update returns_last_madeup_date 2015-01-22 => 2016-01-22 |
| 2016-03-11 |
update returns_next_due_date 2016-02-19 => 2017-02-19 |
| 2016-02-03 |
update statutory_documents 22/01/16 FULL LIST |
| 2016-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL HUMPHRIES |
| 2015-08-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
| 2015-08-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
| 2015-07-29 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
| 2015-02-07 |
update returns_last_madeup_date 2014-01-22 => 2015-01-22 |
| 2015-02-07 |
update returns_next_due_date 2015-02-19 => 2016-02-19 |
| 2015-01-26 |
update statutory_documents 22/01/15 FULL LIST |
| 2014-10-21 |
delete source_ip 217.68.23.140 |
| 2014-10-21 |
insert source_ip 217.68.20.40 |
| 2014-10-21 |
update robots_txt_status www.holywellglass.com: 404 => 200 |
| 2014-09-13 |
insert contact_pages_linkeddomain allaboutcookies.org |
| 2014-09-13 |
insert index_pages_linkeddomain allaboutcookies.org |
| 2014-09-13 |
insert service_pages_linkeddomain allaboutcookies.org |
| 2014-09-13 |
update robots_txt_status www.holywellglass.com: 200 => 404 |
| 2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
| 2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
| 2014-08-28 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
| 2014-08-05 |
update robots_txt_status www.holywellglass.com: 404 => 200 |
| 2014-03-07 |
update returns_last_madeup_date 2013-01-22 => 2014-01-22 |
| 2014-03-07 |
update returns_next_due_date 2014-02-19 => 2015-02-19 |
| 2014-02-10 |
update statutory_documents 22/01/14 FULL LIST |
| 2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
| 2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
| 2013-08-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
| 2013-06-24 |
update returns_last_madeup_date 2012-01-22 => 2013-01-22 |
| 2013-06-24 |
update returns_next_due_date 2013-02-19 => 2014-02-19 |
| 2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
| 2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
| 2013-01-22 |
update statutory_documents 22/01/13 FULL LIST |
| 2012-10-02 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
| 2012-01-26 |
update statutory_documents 22/01/12 FULL LIST |
| 2011-11-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
| 2011-01-24 |
update statutory_documents 22/01/11 FULL LIST |
| 2010-10-20 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
| 2010-02-12 |
update statutory_documents SAIL ADDRESS CREATED |
| 2010-02-12 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
| 2010-02-12 |
update statutory_documents 22/01/10 FULL LIST |
| 2010-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MICHAEL EDWIN HUMPHRIES / 12/02/2010 |
| 2010-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNN CLARE / 12/02/2010 |
| 2010-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARRY CLARE / 12/02/2010 |
| 2009-12-14 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
| 2009-02-18 |
update statutory_documents RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
| 2008-11-19 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
| 2008-09-02 |
update statutory_documents NC INC ALREADY ADJUSTED 20/02/08 |
| 2008-09-02 |
update statutory_documents ADOPT ARTICLES 20/02/2008 |
| 2008-09-02 |
update statutory_documents GBP NC 100/10000
20/02/2008 |
| 2008-04-30 |
update statutory_documents ADOPT ARTICLES 20/02/2008 |
| 2008-04-03 |
update statutory_documents RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
| 2007-08-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 2007-04-25 |
update statutory_documents RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
| 2006-11-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 2006-04-10 |
update statutory_documents RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
| 2005-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2005-11-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
| 2005-07-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 2005-05-13 |
update statutory_documents RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
| 2004-10-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
| 2004-02-25 |
update statutory_documents RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
| 2003-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2003-03-31 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
| 2003-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2003-03-20 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2003-01-27 |
update statutory_documents DIRECTOR RESIGNED |
| 2003-01-27 |
update statutory_documents SECRETARY RESIGNED |
| 2003-01-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |