Date | Description |
2023-10-07 |
update account_category SMALL => FULL |
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 |
2023-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO UPDATES |
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 |
2022-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES |
2022-08-17 |
update statutory_documents RE: APPROVAL OF AMENDMENT AND RESTATEMNET AGREEMENT 16/12/2020 |
2022-08-17 |
update statutory_documents RE: APPROVAL OF VARIOUS DOCUMENTS AND TRANSACTIONS 10/09/2021 |
2022-03-07 |
update num_mort_outstanding 5 => 4 |
2022-03-07 |
update num_mort_satisfied 4 => 5 |
2022-02-16 |
insert marketing_emails ma..@burgessandleigh.co.uk |
2022-02-16 |
insert email eu..@itgovernance.eu |
2022-02-16 |
insert email ma..@burgessandleigh.co.uk |
2022-02-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038203030007 |
2021-10-07 |
update num_mort_charges 8 => 9 |
2021-10-07 |
update num_mort_outstanding 4 => 5 |
2021-09-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENBY GROUP LIMITED |
2021-09-17 |
update statutory_documents CESSATION OF DENBY HOLDINGS LIMITED AS A PSC |
2021-09-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038203030009 |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, NO UPDATES |
2021-08-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-05-07 |
update num_mort_charges 7 => 8 |
2021-05-07 |
update num_mort_outstanding 3 => 4 |
2021-04-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038203030008 |
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 |
2021-02-06 |
update founded_year null => 1851 |
2021-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-30 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MCGOWAN |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-09-07 |
delete company_previous_name BLAKEDEW 176 LIMITED |
2019-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES |
2019-04-04 |
delete alias Burleigh Potteryl Ltd. |
2019-04-04 |
insert address C/O Denby Pottery, Denby, Derbyshire, DE5 8NX |
2019-04-04 |
insert address Port Street, Stoke-on-Trent, ST6 3PE |
2019-04-04 |
insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF |
2019-04-04 |
insert email ca..@ico.org.uk |
2019-04-04 |
insert email co..@burgessandleigh.com |
2019-04-04 |
insert email da..@burgessandleigh.com |
2019-04-04 |
insert email da..@burleighpottery.com |
2019-04-04 |
insert phone +44 (0) 1773 740899 |
2019-04-04 |
insert phone 0303 123 1113 |
2019-04-04 |
insert terms_pages_linkeddomain denbypottery.com |
2019-04-04 |
update primary_contact null => Port Street, Stoke-on-Trent, ST6 3PE |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES |
2017-11-07 |
update account_category FULL => SMALL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES |
2017-01-26 |
update website_status FlippedRobots => OK |
2017-01-26 |
delete fax +44 (0)1773 570211 |
2017-01-26 |
delete index_pages_linkeddomain lesniakswann.com |
2017-01-26 |
delete registration_number 3820303 |
2017-01-26 |
delete source_ip 178.62.41.83 |
2017-01-26 |
insert index_pages_linkeddomain burleigh-pottery.myshopify.com |
2017-01-26 |
insert index_pages_linkeddomain youtube.com |
2017-01-26 |
insert source_ip 23.227.38.32 |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-02 |
update website_status DNSError => FlippedRobots |
2016-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-31 |
update website_status OK => DNSError |
2016-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-03 |
delete contact_pages_linkeddomain highgrove-tickets.com |
2015-10-07 |
update returns_last_madeup_date 2014-08-05 => 2015-08-05 |
2015-10-07 |
update returns_next_due_date 2015-09-02 => 2016-09-02 |
2015-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-07 |
update statutory_documents 05/08/15 FULL LIST |
2015-04-02 |
delete index_pages_linkeddomain burleighgiftware.co.uk |
2015-03-07 |
update num_mort_charges 6 => 7 |
2015-03-07 |
update num_mort_outstanding 4 => 3 |
2015-03-07 |
update num_mort_satisfied 2 => 4 |
2015-03-05 |
delete source_ip 78.136.20.130 |
2015-03-05 |
insert index_pages_linkeddomain burleighgiftware.co.uk |
2015-03-05 |
insert source_ip 178.62.41.83 |
2015-02-13 |
update statutory_documents ALTER ARTICLES 23/01/2015 |
2015-02-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038203030007 |
2015-01-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-01-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2014-12-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARRY BIGGS |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
delete address THE DENBY POTTERY COMPANY DERBY ROAD DENBY RIPLEY DERBYSHIRE UNITED KINGDOM DE5 8NX |
2014-10-07 |
insert address THE DENBY POTTERY COMPANY DERBY ROAD DENBY RIPLEY DERBYSHIRE DE5 8NX |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-05 => 2014-08-05 |
2014-10-07 |
update returns_next_due_date 2014-09-02 => 2015-09-02 |
2014-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-10-01 |
insert office_emails mi..@princes-regeneration.org |
2014-10-01 |
insert email mi..@princes-regeneration.org |
2014-09-05 |
update statutory_documents 05/08/14 FULL LIST |
2014-09-03 |
delete contact_pages_linkeddomain google.co.uk |
2014-09-03 |
delete fax +44 (0)1782 575529 |
2014-09-03 |
insert directions_pages_linkeddomain google.co.uk |
2014-09-03 |
insert directions_pages_linkeddomain lesniakswann.com |
2014-09-03 |
insert fax +44 (0)1773 570211 |
2014-03-23 |
delete index_pages_linkeddomain red2design.co.uk |
2014-03-23 |
insert fax +44 (0)1782 575529 |
2014-03-23 |
insert index_pages_linkeddomain lesniakswann.com |
2014-03-23 |
update robots_txt_status www.burleigh.co.uk: 404 => 200 |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-22 |
delete fax +44 (0)1773 570 211 |
2013-10-22 |
insert email co..@burgessandleigh.co.uk |
2013-10-07 |
update returns_last_madeup_date 2012-08-05 => 2013-08-05 |
2013-10-07 |
update returns_next_due_date 2013-09-02 => 2014-09-02 |
2013-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-04 |
update statutory_documents 05/08/13 FULL LIST |
2013-07-05 |
update website_status DomainNotFound => OK |
2013-07-05 |
delete sales_emails sa..@burleigh.co.uk |
2013-07-05 |
insert support_emails cu..@burgessandleigh.co.uk |
2013-07-05 |
delete email fa..@burleigh.co.uk |
2013-07-05 |
delete email sa..@burleigh.co.uk |
2013-07-05 |
delete email we..@burleigh.co.uk |
2013-07-05 |
delete fax +44 (0)1782 575529 |
2013-07-05 |
delete phone +44 (0)1782 577866 |
2013-07-05 |
insert email cu..@burgessandleigh.co.uk |
2013-07-05 |
insert email fa..@burgessandleigh.co.uk |
2013-07-05 |
insert fax +44 (0)1773 570 211 |
2013-07-05 |
insert phone +44 (0)1773 740740 |
2013-06-26 |
update website_status OK => DomainNotFound |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
insert company_previous_name BURGESS DORLING & LEIGH LIMITED |
2013-06-23 |
update name BURGESS DORLING & LEIGH LIMITED => BURGESS & LEIGH LIMITED |
2013-06-22 |
delete sic_code 2621 - Manufacture of ceramic household etc. goods |
2013-06-22 |
insert sic_code 23410 - Manufacture of ceramic household and ornamental articles |
2013-06-22 |
update returns_last_madeup_date 2011-08-05 => 2012-08-05 |
2013-06-22 |
update returns_next_due_date 2012-09-02 => 2013-09-02 |
2012-11-16 |
update statutory_documents COMPANY NAME CHANGED BURGESS DORLING & LEIGH LIMITED
CERTIFICATE ISSUED ON 16/11/12 |
2012-11-16 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-10-24 |
update primary_contact |
2012-10-24 |
update primary_contact |
2012-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-08-15 |
update statutory_documents 05/08/12 FULL LIST |
2012-05-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2012-04-27 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5 |
2012-04-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2012-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2012 FROM
7 RIVER COURT BRIGHOUSE BUSINESS PARK
BRIGHOUSE ROAD
MIDDLESBROUGH
CLEVELAND
TS2 1RT |
2011-12-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSEMARY DORLING |
2011-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM DORLING |
2011-10-11 |
update statutory_documents PREVSHO FROM 22/06/2011 TO 31/12/2010 |
2011-08-25 |
update statutory_documents 05/08/11 FULL LIST |
2011-07-20 |
update statutory_documents 05/08/08 FULL LIST |
2011-07-20 |
update statutory_documents 05/08/09 FULL LIST |
2011-07-20 |
update statutory_documents 05/08/10 FULL LIST |
2011-06-24 |
update statutory_documents 29/06/10 TOTAL EXEMPTION SMALL |
2011-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2011 FROM
MIDDLEPORT POTTERY
PORT STREET
STOKE ON TRENT
STAFFORDSHIRE
ST6 3PE |
2011-02-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-01-18 |
update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
2010-11-24 |
update statutory_documents INSOLVENCY:REPORT TO FORM 1.3 12/11/2010 |
2010-10-27 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2010 |
2010-07-22 |
update statutory_documents DIRECTOR APPOINTED GARRY ALLEN BIGGS |
2010-07-22 |
update statutory_documents DIRECTOR APPOINTED RICHARD PAUL EATON |
2010-07-16 |
update statutory_documents PREVSHO FROM 31/08/2010 TO 22/06/2010 |
2010-07-16 |
update statutory_documents DIRECTOR APPOINTED CHRIS EMMOTT |
2010-07-16 |
update statutory_documents SECRETARY APPOINTED ROBERT JOHN BARTON |
2010-07-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM DORLING |
2010-05-26 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-11-20 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2009 |
2009-11-20 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2009 |
2009-10-06 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-12-18 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2008-12-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-12-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-09-30 |
update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2007-10-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-09-17 |
update statutory_documents RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS |
2007-01-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
2006-09-14 |
update statutory_documents RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS |
2006-08-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-07 |
update statutory_documents RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS |
2005-06-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-08-13 |
update statutory_documents RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS |
2004-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
2003-09-30 |
update statutory_documents RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS |
2003-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
2003-05-31 |
update statutory_documents RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS |
2002-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 |
2002-05-08 |
update statutory_documents RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS |
2001-08-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00 |
2000-11-28 |
update statutory_documents RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS |
2000-03-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/99 FROM:
NEW COURT
1 BARNES WALLIS ROAD
FAREHAM
HAMPSHIRE PO15 5VA |
1999-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-09-01 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-01 |
update statutory_documents SECRETARY RESIGNED |
1999-08-26 |
update statutory_documents COMPANY NAME CHANGED
BLAKEDEW 176 LIMITED
CERTIFICATE ISSUED ON 26/08/99 |
1999-08-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |