HOUSE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES
2023-04-07 delete company_previous_name EVER 1770 LIMITED
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-02-18 delete about_pages_linkeddomain t.co
2023-02-18 delete index_pages_linkeddomain t.co
2023-02-18 delete management_pages_linkeddomain t.co
2023-02-06 update statutory_documents 31/08/22 UNAUDITED ABRIDGED
2022-10-14 insert about_pages_linkeddomain t.co
2022-10-14 insert index_pages_linkeddomain t.co
2022-10-14 insert management_pages_linkeddomain t.co
2022-06-12 delete about_pages_linkeddomain t.co
2022-06-12 delete index_pages_linkeddomain t.co
2022-06-12 delete management_pages_linkeddomain t.co
2022-05-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-05-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-05-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-04-25 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-04-11 insert about_pages_linkeddomain t.co
2022-04-11 insert index_pages_linkeddomain t.co
2022-04-11 insert management_pages_linkeddomain t.co
2022-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES
2022-03-11 delete about_pages_linkeddomain cafedirect.co.uk
2022-03-11 delete index_pages_linkeddomain cafedirect.co.uk
2022-03-11 delete management_pages_linkeddomain cafedirect.co.uk
2022-02-06 delete about_pages_linkeddomain t.co
2022-02-06 delete index_pages_linkeddomain t.co
2022-02-06 delete management_pages_linkeddomain t.co
2022-02-06 insert about_pages_linkeddomain cafedirect.co.uk
2022-02-06 insert index_pages_linkeddomain cafedirect.co.uk
2022-02-06 insert management_pages_linkeddomain cafedirect.co.uk
2021-09-02 delete address The House, 35 Gay Street, Bath, BA1 2NT
2021-09-02 delete person Tim Frost
2021-09-02 update primary_contact The House, 35 Gay Street, Bath, BA1 2NT => null
2021-07-29 delete about_pages_linkeddomain youtu.be
2021-07-29 delete index_pages_linkeddomain youtu.be
2021-07-29 delete management_pages_linkeddomain youtu.be
2021-07-29 insert about_pages_linkeddomain t.co
2021-07-29 insert index_pages_linkeddomain t.co
2021-07-29 insert management_pages_linkeddomain t.co
2021-05-27 delete about_pages_linkeddomain t.co
2021-05-27 delete index_pages_linkeddomain t.co
2021-05-27 delete management_pages_linkeddomain t.co
2021-05-27 insert about_pages_linkeddomain youtu.be
2021-05-27 insert index_pages_linkeddomain youtu.be
2021-05-27 insert management_pages_linkeddomain youtu.be
2021-05-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-05 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2021-05-05 update statutory_documents ARTICLES OF ASSOCIATION
2021-05-05 update statutory_documents ADOPT ARTICLES 12/04/2021
2021-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES
2021-04-10 insert about_pages_linkeddomain t.co
2021-04-10 insert index_pages_linkeddomain t.co
2021-04-10 insert management_pages_linkeddomain t.co
2021-04-07 delete address 35 GAY STREET BATH SOMERSET BA1 2NT
2021-04-07 insert address 81 THE CUT LONDON ENGLAND SE1 8LL
2021-04-07 update registered_address
2021-04-06 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2021-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2021 FROM 35 GAY STREET BATH SOMERSET BA1 2NT
2021-02-16 delete about_pages_linkeddomain bbc.co.uk
2021-02-16 delete index_pages_linkeddomain bbc.co.uk
2021-02-16 delete management_pages_linkeddomain bbc.co.uk
2021-01-16 delete about_pages_linkeddomain t.co
2021-01-16 delete index_pages_linkeddomain t.co
2021-01-16 delete management_pages_linkeddomain t.co
2021-01-16 insert about_pages_linkeddomain bbc.co.uk
2021-01-16 insert index_pages_linkeddomain bbc.co.uk
2021-01-16 insert management_pages_linkeddomain bbc.co.uk
2020-10-05 insert about_pages_linkeddomain t.co
2020-10-05 insert index_pages_linkeddomain t.co
2020-10-05 insert management_pages_linkeddomain t.co
2020-07-30 delete about_pages_linkeddomain buildbackbetter.org.uk
2020-07-30 delete index_pages_linkeddomain buildbackbetter.org.uk
2020-07-30 delete management_pages_linkeddomain buildbackbetter.org.uk
2020-06-30 insert about_pages_linkeddomain buildbackbetter.org.uk
2020-06-30 insert index_pages_linkeddomain buildbackbetter.org.uk
2020-06-30 insert management_pages_linkeddomain buildbackbetter.org.uk
2020-05-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-05-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-04-30 delete about_pages_linkeddomain t.co
2020-04-30 delete index_pages_linkeddomain t.co
2020-04-30 delete management_pages_linkeddomain t.co
2020-04-17 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES
2020-03-30 insert about_pages_linkeddomain t.co
2020-03-30 insert index_pages_linkeddomain t.co
2020-03-30 insert management_pages_linkeddomain t.co
2019-11-27 delete about_pages_linkeddomain t.co
2019-11-27 delete index_pages_linkeddomain t.co
2019-11-27 delete management_pages_linkeddomain t.co
2019-10-27 insert about_pages_linkeddomain t.co
2019-10-27 insert index_pages_linkeddomain t.co
2019-10-27 insert management_pages_linkeddomain t.co
2019-09-27 delete about_pages_linkeddomain t.co
2019-09-27 delete index_pages_linkeddomain t.co
2019-09-27 delete management_pages_linkeddomain t.co
2019-07-29 insert about_pages_linkeddomain t.co
2019-07-29 insert index_pages_linkeddomain t.co
2019-07-29 insert management_pages_linkeddomain t.co
2019-07-29 insert person Tim Frost
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-07 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2019-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES
2019-03-20 insert person Paul Hawkins
2019-02-15 delete person Stephen Taylor
2018-10-25 delete about_pages_linkeddomain bit.ly
2018-10-25 delete index_pages_linkeddomain bit.ly
2018-10-25 delete management_pages_linkeddomain bit.ly
2018-10-25 delete person Oliver Holtaway
2018-09-22 insert about_pages_linkeddomain bit.ly
2018-09-22 insert index_pages_linkeddomain bit.ly
2018-09-22 insert management_pages_linkeddomain bit.ly
2018-05-22 delete cco Oliver Holtaway
2018-05-22 delete person Jayne Mansfield
2018-05-22 update person_description Jean Thirkettle => Jean Thirkettle
2018-05-22 update person_title Oliver Holtaway: Head of Communications => Associate, Strategic Communications
2018-05-11 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-11 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-11 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES
2018-04-12 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2018-04-03 delete source_ip 212.113.134.77
2018-04-03 insert person Nat Al-Tahhan
2018-04-03 insert source_ip 138.68.119.245
2018-02-12 delete otherexecutives Sam Dyer
2018-02-12 insert cco Oliver Holtaway
2018-02-12 insert founder Graham Massey
2018-02-12 insert founder Steve Fuller
2018-02-12 delete person Claire Lockton
2018-02-12 delete person Laura Bartsch
2018-02-12 insert person Mandy Chooi
2018-02-12 update person_description Sam Dyer => Sam Dyer
2018-02-12 update person_title Adam Lury: Associate => Associate, Strategy and Creativity
2018-02-12 update person_title Graham Massey: Business Head => Co - Founder
2018-02-12 update person_title Jayne Mansfield: Brand Head => Associate, Brand Strategy
2018-02-12 update person_title Matt Crisp: Associate Business Strategist => Associate, Strategy and Technology
2018-02-12 update person_title Oliver Holtaway: Head of Communications and PR => Head of Communications
2018-02-12 update person_title Sam Dyer: Head of Design => Associate, Brand Identity and Design
2018-02-12 update person_title Stephen Taylor: Associate => Associate, Organisational Development and Change
2018-02-12 update person_title Steve Fuller: Creative Head => Co - Founder
2017-12-30 insert index_pages_linkeddomain medium.com
2017-11-19 delete index_pages_linkeddomain t.co
2017-10-21 delete about_pages_linkeddomain t.co
2017-10-21 delete management_pages_linkeddomain t.co
2017-09-10 insert about_pages_linkeddomain t.co
2017-09-10 insert management_pages_linkeddomain t.co
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-05-17 delete person Jane Gascoigne
2017-05-17 delete person Sammy Burt
2017-05-17 insert person Claire Lockton
2017-05-17 insert person Laura Bartsch
2017-05-17 insert person Matt Crisp
2017-05-17 update person_description Graham Massey => Graham Massey
2017-05-17 update person_description Jean Thirkettle => Jean Thirkettle
2017-05-17 update person_description Sam Dyer => Sam Dyer
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-01-30 delete about_pages_linkeddomain buff.ly
2017-01-30 delete index_pages_linkeddomain buff.ly
2017-01-30 delete management_pages_linkeddomain buff.ly
2016-12-25 insert about_pages_linkeddomain buff.ly
2016-12-25 insert index_pages_linkeddomain buff.ly
2016-12-25 insert management_pages_linkeddomain buff.ly
2016-10-11 delete about_pages_linkeddomain buff.ly
2016-10-11 delete index_pages_linkeddomain buff.ly
2016-10-11 delete management_pages_linkeddomain buff.ly
2016-10-11 delete person Joseph Fuller
2016-10-11 update person_description Oliver Holtaway => Oliver Holtaway
2016-10-11 update person_description Sammy Burt => Sammy Burt
2016-09-13 delete person Carolyn Bird
2016-09-13 update person_description Oliver Holtaway => Oliver Holtaway
2016-09-13 update person_description Sammy Burt => Sammy Burt
2016-06-23 delete about_pages_linkeddomain bathecho.co.uk
2016-06-23 delete index_pages_linkeddomain bathecho.co.uk
2016-06-23 delete management_pages_linkeddomain bathecho.co.uk
2016-06-23 delete person Georgia Chambers
2016-06-23 insert about_pages_linkeddomain buff.ly
2016-06-23 insert index_pages_linkeddomain buff.ly
2016-06-23 insert management_pages_linkeddomain buff.ly
2016-06-23 update person_description Sam Dyer => Sam Dyer
2016-06-23 update person_title Sammy Burt: Account Manager => Head of Performance
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-05 => 2016-04-05
2016-05-13 update returns_next_due_date 2016-05-03 => 2017-05-03
2016-04-25 update statutory_documents 05/04/16 FULL LIST
2016-04-14 insert about_pages_linkeddomain bathecho.co.uk
2016-04-14 insert index_pages_linkeddomain bathecho.co.uk
2016-04-14 insert management_pages_linkeddomain bathecho.co.uk
2016-02-26 delete about_pages_linkeddomain collectively.org
2016-02-26 delete index_pages_linkeddomain collectively.org
2016-02-26 delete management_pages_linkeddomain collectively.org
2016-01-29 delete person Emma Maggs
2016-01-29 delete person Lisa Carter
2016-01-29 insert about_pages_linkeddomain collectively.org
2016-01-29 insert index_pages_linkeddomain collectively.org
2016-01-29 insert management_pages_linkeddomain collectively.org
2016-01-29 insert person Carolyn Bird
2016-01-29 insert person Jane Gascoigne
2016-01-29 insert person Jean Thirkettle
2016-01-29 insert person Stephen Taylor
2016-01-29 update person_description Adam Lury => Adam Lury
2016-01-29 update person_description Joseph Fuller => Joseph Fuller
2016-01-29 update person_description Oliver Holtaway => Oliver Holtaway
2016-01-29 update person_description Sammy Burt => Sammy Burt
2015-09-02 delete about_pages_linkeddomain huff.to
2015-09-02 delete index_pages_linkeddomain huff.to
2015-09-02 delete management_pages_linkeddomain huff.to
2015-08-05 delete about_pages_linkeddomain wearesalt.org
2015-08-05 delete index_pages_linkeddomain wearesalt.org
2015-08-05 delete management_pages_linkeddomain wearesalt.org
2015-08-05 insert about_pages_linkeddomain huff.to
2015-08-05 insert index_pages_linkeddomain huff.to
2015-08-05 insert management_pages_linkeddomain huff.to
2015-07-08 insert about_pages_linkeddomain wearesalt.org
2015-07-08 insert index_pages_linkeddomain wearesalt.org
2015-07-08 insert management_pages_linkeddomain wearesalt.org
2015-06-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-09 update returns_last_madeup_date 2014-04-05 => 2015-04-05
2015-06-09 update returns_next_due_date 2015-05-03 => 2016-05-03
2015-05-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-05-29 update statutory_documents 05/04/15 FULL LIST
2015-05-12 delete about_pages_linkeddomain bathchronicle.co.uk
2015-05-12 delete index_pages_linkeddomain bathchronicle.co.uk
2015-05-12 delete management_pages_linkeddomain bathchronicle.co.uk
2015-04-10 insert about_pages_linkeddomain bathchronicle.co.uk
2015-04-10 insert index_pages_linkeddomain bathchronicle.co.uk
2015-04-10 insert management_pages_linkeddomain bathchronicle.co.uk
2015-04-10 insert person Georgia Chambers
2015-04-10 insert person Joseph Fuller
2015-04-10 insert person Oliver Holtaway
2015-04-10 update person_description Jayne Mansfield => Jayne Mansfield
2015-03-13 delete person Nicki Websper
2015-03-13 insert index_pages_linkeddomain t.co
2015-02-05 delete index_pages_linkeddomain t.co
2014-12-29 insert index_pages_linkeddomain t.co
2014-11-28 delete index_pages_linkeddomain t.co
2014-10-28 delete about_pages_linkeddomain bit.ly
2014-10-28 delete index_pages_linkeddomain bit.ly
2014-10-28 delete management_pages_linkeddomain bit.ly
2014-09-23 delete about_pages_linkeddomain abndnce.in
2014-09-23 delete index_pages_linkeddomain abndnce.in
2014-09-23 delete management_pages_linkeddomain abndnce.in
2014-09-23 insert about_pages_linkeddomain bit.ly
2014-09-23 insert index_pages_linkeddomain bit.ly
2014-09-23 insert index_pages_linkeddomain t.co
2014-09-23 insert management_pages_linkeddomain bit.ly
2014-09-23 insert person Nicki Websper
2014-08-16 delete about_pages_linkeddomain tinyurl.com
2014-08-16 delete index_pages_linkeddomain t.co
2014-08-16 delete index_pages_linkeddomain tinyurl.com
2014-08-16 delete management_pages_linkeddomain tinyurl.com
2014-08-16 insert about_pages_linkeddomain abndnce.in
2014-08-16 insert index_pages_linkeddomain abndnce.in
2014-08-16 insert management_pages_linkeddomain abndnce.in
2014-07-12 insert index_pages_linkeddomain t.co
2014-07-12 insert index_pages_linkeddomain tinyurl.com
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-30 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-05 => 2014-04-05
2014-05-07 update returns_next_due_date 2014-05-03 => 2015-05-03
2014-04-22 delete contact_pages_linkeddomain t.co
2014-04-10 update statutory_documents 05/04/14 FULL LIST
2014-03-23 delete person Giles Duley
2014-02-14 insert person Giles Duley
2014-01-31 update person_description Kat Byles => Kat Byles
2014-01-16 delete email os..@thehouse.co.uk
2014-01-16 delete person Oscar Fowler-Marsh
2014-01-16 insert contact_pages_linkeddomain t.co
2014-01-16 update person_description Anthony Bliss => Anthony Bliss
2014-01-02 delete contact_pages_linkeddomain t.co
2013-12-18 insert email ka..@thehouse.co.uk
2013-12-18 insert person Kat Byles
2013-10-24 insert contact_pages_linkeddomain t.co
2013-09-22 delete otherexecutives Graham Massey
2013-09-22 delete otherexecutives Sam Dyer
2013-09-22 delete otherexecutives Steve Fuller
2013-09-22 update person_description Oscar Fowler-Marsh => Oscar Fowler-Marsh
2013-09-22 update person_title Graham Massey: Director => Business Head
2013-09-22 update person_title Jayne Mansfield: Brand Director => Brand Head
2013-09-22 update person_title Sam Dyer: Head of Design => Design Head
2013-09-22 update person_title Steve Fuller: Co - Founder; Creative Director => Creative Head; Co - Founder
2013-09-03 insert otherexecutives Sam Dyer
2013-09-03 delete contact_pages_linkeddomain t.co
2013-09-03 delete email ka..@thehouse.co.uk
2013-09-03 delete person Kate Ruberry
2013-09-03 insert email os..@thehouse.co.uk
2013-09-03 insert person Oscar Fowler-Marsh
2013-09-03 update person_title Sam Dyer: Senior Designer => Head of Design
2013-08-27 insert general_emails he..@thehouse.co.uk
2013-08-27 delete email id..@thehouse.co.uk
2013-08-27 insert contact_pages_linkeddomain t.co
2013-08-27 insert email em..@thehouse.co.uk
2013-08-27 insert email he..@thehouse.co.uk
2013-08-27 insert person Anthony Bliss
2013-08-27 insert person Emma Maggs
2013-08-27 update person_title Claire Harewood: Account Manager => Insight and Research
2013-07-06 delete email be..@thehouse.co.uk
2013-07-06 delete person Becky Button
2013-07-06 insert email ka..@thehouse.co.uk
2013-07-06 insert person Kate Ruberry
2013-07-06 update person_title Adam Lury: null => Associate
2013-07-06 update person_title Veronica Hannon: PR Director => Associate
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-26 update returns_last_madeup_date 2012-04-05 => 2013-04-05
2013-06-26 update returns_next_due_date 2013-05-03 => 2014-05-03
2013-05-31 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-05-13 delete email so..@thehouse.co.uk
2013-05-13 delete person Sophie Mann
2013-05-13 insert email be..@thehouse.co.uk
2013-05-13 insert person Becky Button
2013-05-03 update statutory_documents 05/04/13 FULL LIST
2012-12-15 delete otherexecutives Graham MasseyMo
2012-12-15 delete otherexecutives Jayne Mosfield
2012-12-15 delete otherexecutives RoMo Hannon
2012-12-15 delete otherexecutives Steve FullMo
2012-12-15 insert otherexecutives Graham Massey
2012-12-15 insert otherexecutives Steve Fuller
2012-12-15 delete person AdMo Lury
2012-12-15 delete person Claire HareyMo
2012-12-15 delete person Graham MasseyMo
2012-12-15 delete person Jayne Mosfield
2012-12-15 delete person LiMo Carter
2012-12-15 delete person Mophie Mann
2012-12-15 delete person RoMo Hannon
2012-12-15 delete person SaMo Dyer
2012-12-15 delete person SaMosa Burt
2012-12-15 delete person Steve FullMo
2012-12-15 insert person Adam Lury
2012-12-15 insert person Claire Harewood
2012-12-15 insert person Graham Massey
2012-12-15 insert person Jayne Mansfield
2012-12-15 insert person Lisa Carter
2012-12-15 insert person Sam Dyer
2012-12-15 insert person Sammy Burt
2012-12-15 insert person Sophie Mann
2012-12-15 insert person Veronica Hannon
2012-12-15 update person_title Steve Fuller
2012-11-04 delete person Adam Lury
2012-11-04 delete person Claire Harewood
2012-11-04 delete person Graham Massey
2012-11-04 delete person Jayne Mansfield
2012-11-04 delete person Lisa Carter
2012-11-04 delete person Sam Dyer
2012-11-04 delete person Samantha Burt
2012-11-04 delete person Sophie Mann
2012-11-04 delete person Veronica Hannon
2012-11-04 insert person AdMo Lury
2012-11-04 insert person Claire HareyMo
2012-11-04 insert person Graham MasseyMo
2012-11-04 insert person Jayne Mosfield
2012-11-04 insert person LiMo Carter
2012-11-04 insert person Mophie Mann
2012-11-04 insert person RoMo Hannon
2012-11-04 insert person SaMo Dyer
2012-11-04 insert person SaMosa Burt
2012-11-04 insert person Steve FullMo
2012-11-04 update person_title Steve Fuller
2012-10-24 insert person Lisa Carter
2012-10-24 insert email so..@thehouse.co.uk
2012-10-24 insert person Sophie Mann
2012-05-25 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-04-05 update statutory_documents 05/04/12 FULL LIST
2011-05-31 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-04-27 update statutory_documents 05/04/11 FULL LIST
2010-05-28 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-04-12 update statutory_documents 05/04/10 FULL LIST
2010-02-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-28 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-04-07 update statutory_documents RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2008-04-28 update statutory_documents RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-12-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-05-02 update statutory_documents RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-03-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-05-18 update statutory_documents AUDITOR'S RESIGNATION
2006-04-20 update statutory_documents RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-03-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/05 FROM: THEHOUSE 3A FOUNTAIN BUILDINGS LANSDOWN ROAD BATH BA1 5DU
2005-04-18 update statutory_documents RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2004-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-09-01 update statutory_documents AUDITOR'S RESIGNATION
2004-05-08 update statutory_documents RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2003-10-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/03
2003-05-02 update statutory_documents RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2003-04-09 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-09 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-18 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-09-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/08/03
2002-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/02 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET, MANCHESTER M1 5ES
2002-09-18 update statutory_documents DIRECTOR RESIGNED
2002-09-18 update statutory_documents SECRETARY RESIGNED
2002-09-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-09-10 update statutory_documents COMPANY NAME CHANGED EVER 1770 LIMITED CERTIFICATE ISSUED ON 10/09/02
2002-07-23 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION