Date | Description |
2025-03-16 |
delete person Paul Reed |
2025-03-16 |
delete source_ip 78.129.253.25 |
2025-03-16 |
insert projects_pages_linkeddomain o2.co.uk |
2025-03-16 |
insert source_ip 109.200.30.6 |
2024-08-06 |
update person_description Alan Oaksford-Smith => Alan Oaksford-Smith |
2024-06-03 |
delete person Steph Radford |
2023-09-07 |
update num_mort_outstanding 1 => 0 |
2023-09-07 |
update num_mort_satisfied 0 => 1 |
2023-07-12 |
delete source_ip 185.53.175.22 |
2023-07-12 |
insert source_ip 78.129.253.25 |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-02-27 |
delete person Sarah Watts |
2022-11-24 |
insert person Matt Tryner |
2022-09-21 |
delete person Simon Fox |
2022-09-21 |
delete person Tim Conning |
2022-09-21 |
insert person Rebecca Lowe |
2022-08-07 |
update account_category FULL => SMALL |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-19 |
delete person Andy Nally |
2022-05-19 |
delete person Ed Middleton |
2022-05-19 |
delete person Ian Brown |
2022-05-19 |
delete person Paul Haythorne |
2022-05-19 |
delete person Sarah Dunn |
2021-07-22 |
insert person Paul Haythorne |
2021-07-22 |
update person_description Mike Young => Mike Young |
2021-06-20 |
delete person Mike Malysz |
2021-06-20 |
insert person Ed Middleton |
2021-06-20 |
insert person Steph Radford |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-04 |
insert person Tim Conning |
2021-01-26 |
delete person Jordan Harrison |
2020-12-07 |
delete company_previous_name FEWDATES LIMITED |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-07 |
delete otherexecutives Stephen Hughes |
2020-10-07 |
delete person George Bell |
2020-10-07 |
delete person Stephen Hughes |
2020-10-07 |
delete source_ip 82.147.14.136 |
2020-10-07 |
insert source_ip 185.53.175.22 |
2020-08-09 |
delete person Ian Dennis |
2020-08-09 |
delete person Simon Frith |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-04 |
delete person Carl Marsden |
2020-03-04 |
delete person David Marshall |
2020-03-04 |
delete person Peter Apps |
2020-03-04 |
insert person Ian Dennis |
2020-03-04 |
insert person Sam Hickling |
2020-02-03 |
delete person Jamie Wittridge |
2019-12-03 |
delete person Neil Fox |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-03 |
insert website_emails ad..@realm-projects.com |
2019-11-03 |
delete address Integral Gardens 42 Coldridge Drive SY1 3YT Shrewsbury |
2019-11-03 |
delete phone +44 7963991533 |
2019-11-03 |
delete phone 07963991533 |
2019-11-03 |
delete registration_number UCR 6660535623 |
2019-11-03 |
insert address Millennium Business Park, Mansfield, NG19 7JY |
2019-11-03 |
insert alias Realm Projects Limited |
2019-11-03 |
insert email ad..@realm-projects.com |
2019-11-03 |
insert registration_number 04032010 |
2019-11-03 |
insert terms_pages_linkeddomain ico.org.uk |
2019-10-03 |
insert otherexecutives Stephen Hughes |
2019-10-03 |
insert about_pages_linkeddomain google.com |
2019-10-03 |
insert contact_pages_linkeddomain google.com |
2019-10-03 |
insert management_pages_linkeddomain google.com |
2019-10-03 |
insert person Jamie Wittridge |
2019-10-03 |
insert person Peter Apps |
2019-10-03 |
insert person Simon Fox |
2019-10-03 |
insert person Stephen Hughes |
2019-10-03 |
insert projects_pages_linkeddomain google.com |
2019-09-03 |
delete person Sam Matthias |
2019-08-04 |
delete otherexecutives Iain Donald |
2019-08-04 |
delete person Iain Donald |
2019-08-04 |
delete person Lee Wright |
2019-07-04 |
delete person Andrew Lynch |
2019-07-04 |
insert person Sarah Dunn |
2019-05-04 |
delete person Gary King |
2019-05-04 |
delete person Martin Gamble |
2019-05-04 |
insert person George Bell |
2019-05-04 |
insert person Jordan Harrison |
2019-05-04 |
insert person Mike Malysz |
2019-04-03 |
delete source_ip 185.151.28.154 |
2019-04-03 |
insert source_ip 82.147.14.136 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-02-26 |
delete about_pages_linkeddomain metanym.com |
2018-02-26 |
delete contact_pages_linkeddomain metanym.com |
2018-02-26 |
delete fax 01623 450 202 |
2018-02-26 |
delete index_pages_linkeddomain metanym.com |
2018-02-26 |
delete management_pages_linkeddomain metanym.com |
2018-02-26 |
delete service_pages_linkeddomain metanym.com |
2018-02-26 |
delete terms_pages_linkeddomain metanym.com |
2018-02-26 |
insert about_pages_linkeddomain thewebguys.co.uk |
2018-02-26 |
insert contact_pages_linkeddomain thewebguys.co.uk |
2018-02-26 |
insert index_pages_linkeddomain thewebguys.co.uk |
2018-02-26 |
insert management_pages_linkeddomain thewebguys.co.uk |
2018-02-26 |
insert person Andrew Lynch |
2018-02-26 |
insert person Carl Marsden |
2018-02-26 |
insert person Jonathan Byard |
2018-02-26 |
insert person Jonathan Timby |
2018-02-26 |
insert person Mark Humber |
2018-02-26 |
insert person Sam Matthias |
2018-02-26 |
insert person Stuart Taylor |
2018-02-26 |
insert service_pages_linkeddomain thewebguys.co.uk |
2018-02-26 |
insert terms_pages_linkeddomain thewebguys.co.uk |
2018-02-26 |
update person_title Lee Wright: Design Technician => Technical |
2018-02-26 |
update person_title Martin Gamble: Design Technician => Technical |
2018-02-26 |
update person_title Neil Fox: Production Team => Project Director - Museums & Heritage |
2017-11-18 |
delete person Ashley Evans |
2017-11-18 |
delete person Chris Mills |
2017-11-18 |
delete person Luke Pella |
2017-11-18 |
delete person Vincent Handley |
2017-11-18 |
insert person Neil Fox |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
delete source_ip 217.199.187.195 |
2017-09-28 |
insert source_ip 185.151.28.154 |
2017-04-03 |
insert otherexecutives Iain Donald |
2017-04-03 |
update person_title Iain Donald: Business Development => Business Development Director |
2017-04-03 |
update person_title Luke Pella: Project Manager => Director of Specialist Joinery |
2017-04-03 |
update person_title Sarah Watts: Management Accountant => Financial Controller |
2017-01-29 |
delete person Jordan McRobie |
2017-01-29 |
delete person Martin Warburton |
2017-01-29 |
insert person Chris Mills |
2017-01-29 |
insert person Vincent Handley |
2016-07-31 |
delete person Dale Simpkins |
2016-07-31 |
delete person Julie Thearle |
2016-07-31 |
delete person Lee Brown |
2016-07-31 |
delete person Peter Price |
2016-07-31 |
delete person Philip Mitchell |
2016-07-31 |
insert person Alan Oaksford-Smith |
2016-07-31 |
insert person Ashley Evans |
2016-07-31 |
insert person George Bell |
2016-07-31 |
insert person Jordan McRobie |
2016-07-31 |
insert person Neil Toon |
2016-07-31 |
insert person Peter Lynch |
2016-07-31 |
insert person Zoe Tyler |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2015-12-03 |
delete person Henryk Dominiak |
2015-12-03 |
delete person Jonothan Hutchinson |
2015-12-03 |
delete person Lauren Maggs |
2015-12-03 |
insert person Dale Simpkins |
2015-12-03 |
insert person Julie Thearle |
2015-12-03 |
insert person Martin Warburton |
2015-12-03 |
insert person Peter Price |
2015-08-12 |
update returns_last_madeup_date 2014-07-12 => 2015-07-12 |
2015-08-12 |
update returns_next_due_date 2015-08-09 => 2016-08-09 |
2015-08-07 |
delete person Owen Sandle |
2015-05-13 |
delete index_pages_linkeddomain joffandollie.co.uk |
2015-05-13 |
delete source_ip 81.21.75.111 |
2015-05-13 |
insert index_pages_linkeddomain metanym.com |
2015-05-13 |
insert phone 01623 655 252 |
2015-05-13 |
insert source_ip 217.199.187.195 |
2015-05-13 |
update robots_txt_status www.realm-projects.com: 404 => 200 |
2015-05-08 |
update account_category MEDIUM => FULL |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2014-09-07 |
update returns_last_madeup_date 2013-07-12 => 2014-07-12 |
2014-09-07 |
update returns_next_due_date 2014-08-09 => 2015-08-09 |
2014-08-07 |
update account_category SMALL => MEDIUM |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-21 |
delete source_ip 81.21.75.93 |
2014-03-21 |
insert source_ip 81.21.75.111 |
2013-10-07 |
update returns_last_madeup_date 2012-07-12 => 2013-07-12 |
2013-10-07 |
update returns_next_due_date 2013-08-09 => 2014-08-09 |
2013-09-20 |
update statutory_documents 12/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
delete sic_code 2030 - Manufacture builders' carpentry & joinery |
2013-06-21 |
delete sic_code 4542 - Joinery installation |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 31010 - Manufacture of office and shop furniture |
2013-06-21 |
insert sic_code 43290 - Other construction installation |
2013-06-21 |
insert sic_code 43320 - Joinery installation |
2013-06-21 |
update returns_last_madeup_date 2011-07-12 => 2012-07-12 |
2013-06-21 |
update returns_next_due_date 2012-08-09 => 2013-08-09 |
2013-05-16 |
update website_status OK => DNSError |
2013-04-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-03-13 |
update statutory_documents RESIGNATION OF AUDITORS |
2012-07-17 |
update statutory_documents 12/07/12 FULL LIST |
2012-03-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2011-07-15 |
update statutory_documents 12/07/11 FULL LIST |
2011-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2010-08-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-07-21 |
update statutory_documents 12/07/10 FULL LIST |
2010-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORRIS RENSHAW / 12/07/2010 |
2010-07-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME DAVID BLAKEY / 12/07/2010 |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME DAVID BLAKEY / 12/07/2010 |
2009-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-07-14 |
update statutory_documents RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS |
2008-07-21 |
update statutory_documents RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS |
2008-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2007-07-21 |
update statutory_documents RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS |
2007-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2006-07-27 |
update statutory_documents RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS |
2006-05-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2005-08-01 |
update statutory_documents RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS |
2005-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2004-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/04 FROM:
4A BOTANY COMMERCIAL CENTRE
BOTANY AVENUE
MANSFIELD
NOTTINGHAMSHIRE NG18 5NF |
2004-09-07 |
update statutory_documents RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS |
2004-04-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2003-07-20 |
update statutory_documents RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS |
2003-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-11-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-07-23 |
update statutory_documents RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS |
2002-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-01-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-01-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-10-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-17 |
update statutory_documents SECRETARY RESIGNED |
2001-08-07 |
update statutory_documents RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS |
2001-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/01 FROM:
5B BOTANY COMMERCIAL CENTRE
BOTANY AVENUE
MANSFIELD
NOTTINGHAMSHIRE NG18 5NF |
2001-01-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01 |
2001-01-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-01-17 |
update statutory_documents SECRETARY RESIGNED |
2000-10-12 |
update statutory_documents COMPANY NAME CHANGED
FEWDATES LIMITED
CERTIFICATE ISSUED ON 13/10/00 |
2000-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/00 FROM:
1 SAVILLE CHAMBERS 5 NORTH
STREET, NEWCASTLE UPON TYNE
TYNE & WEAR NE1 8DF |
2000-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-10-04 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-04 |
update statutory_documents SECRETARY RESIGNED |
2000-07-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |