Date | Description |
2025-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/25, NO UPDATES |
2024-10-05 |
delete source_ip 160.153.155.191 |
2024-10-05 |
insert source_ip 92.204.70.19 |
2024-07-25 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HARRAWAY / 05/03/2024 |
2024-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CLARK / 05/03/2024 |
2024-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THACKER / 05/03/2024 |
2024-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONES / 05/03/2024 |
2024-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/24, NO UPDATES |
2024-02-28 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER HARRAWAY |
2024-02-28 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW CLARK |
2024-02-28 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW THACKER |
2024-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK |
2024-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BOURNE |
2023-08-22 |
delete source_ip 109.203.110.24 |
2023-08-22 |
insert source_ip 160.153.155.191 |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-21 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-23 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JONES |
2022-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, NO UPDATES |
2021-12-07 |
delete company_previous_name POCKETLINE LIMITED |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-18 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-17 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
2020-01-11 |
delete personal_emails ke..@dunstons.co.uk |
2020-01-11 |
insert personal_emails ch..@dunstons.co.uk |
2020-01-11 |
delete email ge..@dunstons.co.uk |
2020-01-11 |
delete email ke..@dunstons.co.uk |
2020-01-11 |
delete email ma..@dunstons.co.uk |
2020-01-11 |
delete email mi..@dunstons.co.uk |
2020-01-11 |
delete person George Fox |
2020-01-11 |
delete person Keith Clark |
2020-01-11 |
delete person Mark Bielby |
2020-01-11 |
delete person Mike Houghton |
2020-01-11 |
insert email ch..@dunstons.co.uk |
2020-01-11 |
insert person Chris Harraway |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-31 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-07 |
delete address WILLIAM WRIGHT DOCK KINGSTON UPON HULL HU3 6PG |
2019-04-07 |
insert address WILLIAM WRIGHT DOCK KINGSTON UPON HULL UNITED KINGDOM HU3 4PG |
2019-04-07 |
update registered_address |
2019-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2019 FROM
WILLIAM WRIGHT DOCK
KINGSTON UPON HULL
HU3 6PG |
2019-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
2018-12-06 |
update num_mort_outstanding 3 => 1 |
2018-12-06 |
update num_mort_satisfied 4 => 6 |
2018-10-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2018-10-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2018-08-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-31 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
2017-10-07 |
update account_category MEDIUM => FULL |
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 |
2017-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BOURNE / 28/07/2017 |
2017-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-07 |
update num_mort_charges 6 => 7 |
2016-09-07 |
update num_mort_outstanding 2 => 3 |
2016-09-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15 |
2016-08-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041489020007 |
2016-03-10 |
update returns_last_madeup_date 2015-01-26 => 2016-01-26 |
2016-03-10 |
update returns_next_due_date 2016-02-23 => 2017-02-23 |
2016-02-06 |
delete source_ip 5.77.42.137 |
2016-02-06 |
insert source_ip 109.203.110.24 |
2016-02-03 |
update statutory_documents 26/01/16 FULL LIST |
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 |
2015-10-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14 |
2015-08-15 |
delete source_ip 217.194.212.3 |
2015-08-15 |
insert source_ip 5.77.42.137 |
2015-06-09 |
delete sales_emails sa..@dunstons.co.uk |
2015-06-09 |
delete address William Wright Dock
HULL
HU3 4PG |
2015-06-09 |
delete alias Dunston |
2015-06-09 |
delete email sa..@dunstons.co.uk |
2015-06-09 |
delete index_pages_linkeddomain air-digital.co.uk |
2015-06-09 |
delete phone 01482 326774 |
2015-06-09 |
delete registration_number 4148902 |
2015-06-09 |
delete vat 647266318 |
2015-06-09 |
insert alias Internet Engineering Limited |
2015-06-09 |
insert index_pages_linkeddomain hostinguk.net |
2015-06-09 |
insert index_pages_linkeddomain myhostcp.com |
2015-06-09 |
insert phone 01745 586 070 |
2015-06-09 |
update name Dunston => Internet Engineering |
2015-06-09 |
update primary_contact William Wright Dock
HULL
HU3 4PG => null |
2015-06-09 |
update robots_txt_status www.dunstons.co.uk: 200 => 404 |
2015-03-07 |
update returns_last_madeup_date 2014-01-26 => 2015-01-26 |
2015-03-07 |
update returns_next_due_date 2015-02-23 => 2016-02-23 |
2015-02-20 |
update statutory_documents 26/01/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-02-07 |
update returns_last_madeup_date 2013-01-26 => 2014-01-26 |
2014-02-07 |
update returns_next_due_date 2014-02-23 => 2015-02-23 |
2014-01-28 |
update statutory_documents 26/01/14 FULL LIST |
2013-12-29 |
insert sales_emails sa..@dunstons.co.uk |
2013-12-29 |
insert address William Wright Dock
HULL
HU3 4PG |
2013-12-29 |
insert alias Dunston |
2013-12-29 |
insert email sa..@dunstons.co.uk |
2013-12-29 |
insert index_pages_linkeddomain air-digital.co.uk |
2013-12-29 |
insert phone 01482 326774 |
2013-12-29 |
insert registration_number 4148902 |
2013-12-29 |
insert vat 647266318 |
2013-12-29 |
update primary_contact null => William Wright Dock
HULL
HU3 4PG |
2013-12-14 |
delete sales_emails sa..@dunstons.co.uk |
2013-12-14 |
delete address William Wright Dock
HULL
HU3 4PG |
2013-12-14 |
delete alias Dunston |
2013-12-14 |
delete email sa..@dunstons.co.uk |
2013-12-14 |
delete index_pages_linkeddomain air-digital.co.uk |
2013-12-14 |
delete phone 01482 326774 |
2013-12-14 |
delete registration_number 4148902 |
2013-12-14 |
delete vat 647266318 |
2013-12-14 |
update primary_contact William Wright Dock
HULL
HU3 4PG => null |
2013-11-24 |
update website_status InvalidContent => OK |
2013-10-27 |
update website_status OK => InvalidContent |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2012-01-26 => 2013-01-26 |
2013-06-25 |
update returns_next_due_date 2013-02-23 => 2014-02-23 |
2013-06-21 |
update account_category SMALL => MEDUM |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLARK / 07/06/2013 |
2013-02-04 |
update statutory_documents 26/01/13 FULL LIST |
2012-11-04 |
delete email pa..@dunstons.co.uk |
2012-11-04 |
delete person Paul Macdonald |
2012-11-04 |
insert email mi..@dunstons.co.uk |
2012-11-04 |
insert person Mike Houghton |
2012-07-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 |
2012-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLARK / 02/04/2012 |
2012-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BOURNE / 02/04/2012 |
2012-04-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD BOURNE / 02/04/2012 |
2012-02-02 |
update statutory_documents 26/01/12 FULL LIST |
2011-07-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-02-18 |
update statutory_documents DIRECTOR APPOINTED RICHARD BOURNE |
2011-01-31 |
update statutory_documents 26/01/11 FULL LIST |
2010-10-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 |
2010-02-01 |
update statutory_documents 26/01/10 FULL LIST |
2009-10-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-10-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2009-09-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2009-02-09 |
update statutory_documents RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
2008-10-07 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-06-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-05-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2008-04-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2008-04-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2008-04-23 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-04-23 |
update statutory_documents DIRECTOR APPOINTED DAVID CLARK |
2008-04-23 |
update statutory_documents SECRETARY APPOINTED RICHARD BOURNE |
2008-04-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRAHAM BILLANY |
2008-04-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STUART WRIGHT |
2008-04-23 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ALASTAIR CONNELL |
2008-04-23 |
update statutory_documents ALTER ARTICLES 11/04/2008 |
2008-02-04 |
update statutory_documents RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
2007-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-02-07 |
update statutory_documents RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
2006-09-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-09-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-07-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-30 |
update statutory_documents RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
2005-05-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-02-18 |
update statutory_documents RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
2004-05-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
2004-02-04 |
update statutory_documents RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS |
2003-10-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 |
2003-03-03 |
update statutory_documents RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS |
2003-02-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2002-02-27 |
update statutory_documents RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS |
2002-01-26 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01 |
2002-01-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-25 |
update statutory_documents COMPANY NAME CHANGED
POCKETLINE LIMITED
CERTIFICATE ISSUED ON 25/10/01 |
2001-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/01 FROM:
16 CHURCHILL WAY
CARDIFF
CF10 2DX |
2001-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-02-16 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-16 |
update statutory_documents SECRETARY RESIGNED |
2001-01-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |