Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2024-03-12 |
delete source_ip 35.214.44.48 |
2024-03-12 |
insert source_ip 77.68.88.66 |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-10 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, NO UPDATES |
2022-08-07 |
delete company_previous_name GYBRIDGE LIMITED |
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 |
2022-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES |
2021-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES |
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 |
2021-05-21 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-08 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL MARK ARCHER |
2021-02-01 |
delete source_ip 95.142.152.194 |
2021-02-01 |
insert index_pages_linkeddomain sg-host.com |
2021-02-01 |
insert source_ip 35.214.44.48 |
2020-10-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-10-06 |
update statutory_documents 27/08/20 STATEMENT OF CAPITAL GBP 42 |
2020-10-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK DAVID ARCHER / 27/08/2020 |
2020-10-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK DAVID ARCHER / 27/08/2020 |
2020-09-30 |
update statutory_documents CESSATION OF GEOFFREY KURT BUNN AS A PSC |
2020-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFF BUNN |
2020-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-30 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES |
2019-06-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. GEOFFREY KURT BUNN / 01/06/2016 |
2019-04-28 |
insert general_emails in..@arcool.co.uk |
2019-04-28 |
insert address Unit 7, Conqueror Industrial Estate
Moorhurst Road
St. Leonards on Sea
East Sussex TN38 9NA |
2019-04-28 |
insert email in..@arcool.co.uk |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-28 |
delete general_emails in..@arcool.co.uk |
2019-03-28 |
delete address Unit 7, Conqueror Industrial Estate
Moorhurst Road
St. Leonards on Sea
East Sussex TN38 9NA |
2019-03-28 |
delete email in..@arcool.co.uk |
2019-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFF BUNN / 01/06/2016 |
2019-03-05 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
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 |
2018-09-04 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES |
2018-06-15 |
delete address 2 Marys Cottages
Butchers Lane, Three Oaks
Hastings
East Sussex TN35 4NH |
2018-06-15 |
delete phone 01424 812 677 |
2018-06-15 |
insert address Unit 7, Conqueror Industrial Estate
Moorhurst Road
St. Leonards on Sea
East Sussex TN38 9NA |
2018-06-15 |
update primary_contact 2 Marys Cottages
Butchers Lane, Three Oaks
Hastings
East Sussex TN35 4NH => Unit 7, Conqueror Industrial Estate
Moorhurst Road
St. Leonards on Sea
East Sussex TN38 9NA |
2018-03-21 |
update website_status FlippedRobots => OK |
2018-03-21 |
delete address 103 Park View
Hastings
East Sussex
TN34 2PD |
2018-03-21 |
delete fax 01424 434 900 |
2018-03-21 |
delete phone 01424 200 173 |
2018-03-21 |
delete phone 01424 434 900 |
2018-03-04 |
update website_status OK => FlippedRobots |
2018-01-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-01-18 |
update statutory_documents 29/11/17 STATEMENT OF CAPITAL GBP 75.00 |
2018-01-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DAVID ARCHER |
2018-01-11 |
update statutory_documents CESSATION OF MARK DAVID ARCHER AS A PSC |
2018-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL FALCH |
2017-07-24 |
update website_status OK => FlippedRobots |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
2017-06-16 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-11-08 |
delete source_ip 89.145.89.170 |
2016-11-08 |
insert source_ip 95.142.152.194 |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-07 |
update returns_last_madeup_date 2015-06-06 => 2016-06-06 |
2016-07-07 |
update returns_next_due_date 2016-07-04 => 2017-07-04 |
2016-07-01 |
update website_status OK => FlippedRobots |
2016-06-16 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-09 |
update statutory_documents 06/06/16 FULL LIST |
2016-03-14 |
update website_status FlippedRobots => DomainNotFound |
2016-03-03 |
update website_status OK => FlippedRobots |
2015-07-07 |
update returns_last_madeup_date 2014-06-06 => 2015-06-06 |
2015-07-07 |
update returns_next_due_date 2015-07-04 => 2016-07-04 |
2015-06-18 |
update statutory_documents 06/06/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-27 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-25 |
delete source_ip 89.145.88.102 |
2015-03-25 |
insert source_ip 89.145.89.170 |
2014-07-07 |
delete address 2 MARYS COTTAGES BUTCHERS LANE THREE OAKS HASTINGS EAST SUSSEX UNITED KINGDOM TN35 4NH |
2014-07-07 |
insert address 2 MARYS COTTAGES BUTCHERS LANE THREE OAKS HASTINGS EAST SUSSEX TN35 4NH |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-06 => 2014-06-06 |
2014-07-07 |
update returns_next_due_date 2014-07-04 => 2015-07-04 |
2014-06-13 |
update statutory_documents 06/06/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-20 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-12-31 |
update website_status FlippedRobots => OK |
2013-12-31 |
delete source_ip 82.165.120.61 |
2013-12-31 |
insert source_ip 89.145.88.102 |
2013-12-31 |
update robots_txt_status www.arcool.co.uk: 404 => 200 |
2013-12-21 |
update website_status OK => FlippedRobots |
2013-07-01 |
update returns_last_madeup_date 2012-06-06 => 2013-06-06 |
2013-07-01 |
update returns_next_due_date 2013-07-04 => 2014-07-04 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update account_ref_day 30 => 31 |
2013-06-23 |
update account_ref_month 6 => 12 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2013-09-30 |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-06 => 2012-06-06 |
2013-06-21 |
update returns_next_due_date 2012-07-04 => 2013-07-04 |
2013-06-07 |
update statutory_documents 06/06/13 FULL LIST |
2013-03-18 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-10-23 |
update statutory_documents CURREXT FROM 30/06/2012 TO 31/12/2012 |
2012-06-11 |
update statutory_documents 06/06/12 FULL LIST |
2012-02-20 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-08-08 |
update statutory_documents 06/06/11 FULL LIST |
2011-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFF BUNN / 05/06/2010 |
2011-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL FALCH / 05/06/2010 |
2011-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK DAVID ARCHER / 05/06/2010 |
2011-03-18 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-07 |
update statutory_documents 06/06/10 FULL LIST |
2010-01-04 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-07-02 |
update statutory_documents RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
2009-04-07 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2008 FROM
ST. MATTHEW'S HOUSE
6 SHERWOOD RISE
NOTTINGHAM
NG7 6JF |
2008-08-26 |
update statutory_documents SECRETARY APPOINTED MR. MARK DAVID ARCHER |
2008-08-26 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY TRACY ARCHER |
2008-08-13 |
update statutory_documents RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
2008-04-24 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-02-25 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-08-03 |
update statutory_documents RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
2007-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/07 FROM:
NORTHUMBERLAND HOUSE
15 PETERSHAM ROAD
RICHMOND
SURREY TW10 6TP |
2007-05-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-30 |
update statutory_documents RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
2006-04-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2006-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/06 FROM:
2 CAMBRIDGE GARDENS
HASTINGS
EAST SUSSEX TN34 1EH |
2005-07-18 |
update statutory_documents RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS |
2005-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-07-01 |
update statutory_documents RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS |
2003-10-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-07-09 |
update statutory_documents RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS |
2002-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-08 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-08 |
update statutory_documents SECRETARY RESIGNED |
2002-07-04 |
update statutory_documents COMPANY NAME CHANGED
GYBRIDGE LIMITED
CERTIFICATE ISSUED ON 04/07/02 |
2002-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/02 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ |
2002-06-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |