Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-08 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-10-20 |
delete service_pages_linkeddomain freeshopifyalternative.com |
2023-09-17 |
delete source_ip 54.154.42.22 |
2023-09-17 |
delete terms_pages_linkeddomain freeshopifyalternative.com |
2023-09-17 |
insert service_pages_linkeddomain freeshopifyalternative.com |
2023-09-17 |
insert source_ip 52.17.85.125 |
2023-08-15 |
insert terms_pages_linkeddomain freeshopifyalternative.com |
2023-07-12 |
delete contact_pages_linkeddomain freeshopifyalternative.com |
2023-06-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-02-29 |
2023-05-17 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2023-04-26 |
delete source_ip 52.17.85.125 |
2023-04-26 |
insert contact_pages_linkeddomain freeshopifyalternative.com |
2023-04-26 |
insert source_ip 54.154.42.22 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2023-05-31 |
2023-04-07 |
update num_mort_outstanding 7 => 6 |
2023-04-07 |
update num_mort_satisfied 0 => 2 |
2023-03-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2023-03-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2023-03-29 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2 |
2023-03-29 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2 |
2023-02-22 |
delete contact_pages_linkeddomain freeshopifyalternative.com |
2023-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES |
2023-01-21 |
delete source_ip 54.154.42.22 |
2023-01-21 |
delete terms_pages_linkeddomain freeshopifyalternative.com |
2023-01-21 |
insert contact_pages_linkeddomain freeshopifyalternative.com |
2023-01-21 |
insert source_ip 52.17.85.125 |
2022-12-20 |
insert terms_pages_linkeddomain freeshopifyalternative.com |
2022-10-18 |
delete contact_pages_linkeddomain freeshopifyalternative.com |
2022-10-18 |
delete source_ip 52.17.85.125 |
2022-10-18 |
insert source_ip 54.154.42.22 |
2022-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/22, NO UPDATES |
2022-09-16 |
insert contact_pages_linkeddomain freeshopifyalternative.com |
2022-07-16 |
delete source_ip 52.17.43.61 |
2022-07-16 |
insert contact_pages_linkeddomain freewebstore.com |
2022-07-16 |
insert management_pages_linkeddomain freewebstore.com |
2022-07-16 |
insert service_pages_linkeddomain freewebstore.com |
2022-07-16 |
insert source_ip 52.17.85.125 |
2022-06-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-02-28 |
2022-05-23 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2022-05-15 |
delete source_ip 52.17.85.125 |
2022-05-15 |
insert source_ip 52.17.43.61 |
2022-05-07 |
update accounts_next_due_date 2022-05-28 => 2022-05-31 |
2022-03-14 |
delete fax 01665 604556 |
2022-03-14 |
delete phone 01776 704034 |
2022-03-14 |
delete phone 0191 4383422 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2022-05-28 |
2021-12-15 |
delete source_ip 52.17.43.61 |
2021-12-15 |
insert source_ip 52.17.85.125 |
2021-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/21, WITH UPDATES |
2021-08-24 |
delete source_ip 52.17.85.125 |
2021-08-24 |
insert source_ip 52.17.43.61 |
2021-06-21 |
delete source_ip 52.17.43.61 |
2021-06-21 |
insert phone 01665 600195 |
2021-06-21 |
insert source_ip 52.17.85.125 |
2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-05-21 |
delete source_ip 52.17.85.125 |
2021-05-21 |
insert source_ip 52.17.43.61 |
2021-05-11 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-12-07 |
update num_mort_outstanding 9 => 7 |
2020-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES |
2020-11-11 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2 |
2020-11-11 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3 |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-20 |
delete source_ip 52.17.43.61 |
2020-06-20 |
insert source_ip 52.17.85.125 |
2020-05-21 |
delete source_ip 52.17.85.125 |
2020-05-21 |
insert source_ip 52.17.43.61 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-27 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2020-02-19 |
delete source_ip 52.17.43.61 |
2020-02-19 |
insert source_ip 52.17.85.125 |
2020-01-12 |
delete source_ip 52.17.85.125 |
2020-01-12 |
insert source_ip 52.17.43.61 |
2019-11-11 |
delete source_ip 52.17.43.61 |
2019-11-11 |
insert source_ip 52.17.85.125 |
2019-10-11 |
delete source_ip 52.17.85.125 |
2019-10-11 |
insert source_ip 52.17.43.61 |
2019-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
2019-07-12 |
delete source_ip 52.17.43.61 |
2019-07-12 |
insert source_ip 52.17.85.125 |
2019-06-10 |
delete source_ip 52.17.85.125 |
2019-06-10 |
insert source_ip 52.17.43.61 |
2019-05-04 |
delete source_ip 52.17.43.61 |
2019-05-04 |
insert source_ip 52.17.85.125 |
2019-04-04 |
delete source_ip 217.160.0.33 |
2019-04-04 |
insert source_ip 52.17.43.61 |
2019-04-04 |
update robots_txt_status www.thompson-opticians.com: 404 => 200 |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-27 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-27 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-12-15 |
delete source_ip 217.160.231.129 |
2017-12-15 |
insert source_ip 217.160.0.33 |
2017-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES |
2017-08-24 |
delete office_emails al..@thompson-opticians.com |
2017-08-24 |
insert office_emails fo..@thompson-opticians.com |
2017-08-24 |
delete email al..@thompson-opticians.com |
2017-08-24 |
delete phone 0191 2662840 |
2017-08-24 |
insert email fo..@thompson-opticians.com |
2017-08-24 |
insert phone 0191 2666449 |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-03-02 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-12-05 |
delete index_pages_linkeddomain silktide.com |
2016-12-05 |
delete phone 0191 2666449 |
2016-12-05 |
delete source_ip 82.165.89.51 |
2016-12-05 |
insert phone 0191 2662840 |
2016-12-05 |
insert source_ip 217.160.231.129 |
2016-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-05-13 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-03-02 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-10-09 |
update returns_last_madeup_date 2014-08-30 => 2015-08-30 |
2015-10-09 |
update returns_next_due_date 2015-09-27 => 2016-09-27 |
2015-09-24 |
update statutory_documents 30/08/15 FULL LIST |
2015-04-08 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-04-08 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-03-02 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address 6 CLAYPORT STREET ALNWICK NORTHUMBERLAND ENGLAND NE66 1JU |
2014-10-07 |
insert address 6 CLAYPORT STREET ALNWICK NORTHUMBERLAND NE66 1JU |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-30 => 2014-08-30 |
2014-10-07 |
update returns_next_due_date 2014-09-27 => 2015-09-27 |
2014-09-24 |
update statutory_documents 30/08/14 FULL LIST |
2014-07-22 |
delete index_pages_linkeddomain givingsight.org |
2014-07-22 |
delete index_pages_linkeddomain justgiving.com |
2014-07-22 |
delete index_pages_linkeddomain oc4s.co.uk |
2014-04-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-04-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-03-03 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2014-01-12 |
delete terms_pages_linkeddomain thelegalstop.co.uk |
2014-01-12 |
insert address 6 Clayport Street, Alnwick. NE66 1JU |
2014-01-12 |
insert index_pages_linkeddomain givingsight.org |
2014-01-12 |
insert index_pages_linkeddomain justgiving.com |
2014-01-12 |
insert index_pages_linkeddomain oc4s.co.uk |
2014-01-12 |
insert index_pages_linkeddomain silktide.com |
2013-10-07 |
update returns_last_madeup_date 2012-08-30 => 2013-08-30 |
2013-10-07 |
update returns_next_due_date 2013-09-27 => 2014-09-27 |
2013-09-17 |
update statutory_documents 30/08/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-22 |
delete sic_code 5248 - Other retail specialist stores |
2013-06-22 |
insert sic_code 47782 - Retail sale by opticians |
2013-06-22 |
update returns_last_madeup_date 2011-08-30 => 2012-08-30 |
2013-06-22 |
update returns_next_due_date 2012-09-27 => 2013-09-27 |
2013-05-29 |
delete contact_pages_linkeddomain google.com |
2013-05-12 |
insert index_pages_linkeddomain wowslider.com |
2013-05-12 |
update robots_txt_status www.thompson-opticians.com: 200 => 404 |
2013-02-22 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
insert phone 0800716921 |
2012-09-04 |
update statutory_documents 30/08/12 FULL LIST |
2012-02-17 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-09-06 |
update statutory_documents 30/08/11 FULL LIST |
2011-02-23 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-10-22 |
update statutory_documents 30/08/10 FULL LIST |
2010-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH THOMPSON |
2010-02-15 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-09-09 |
update statutory_documents RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS |
2009-06-12 |
update statutory_documents 31/05/08 TOTAL EXEMPTION FULL |
2008-10-23 |
update statutory_documents RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS |
2008-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2008 FROM
26 GOSFORTH CENTRE
GOSFORTH
NEWCASTLE UPON TYNE
NE3 1JZ |
2008-02-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
2007-10-18 |
update statutory_documents RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS |
2007-04-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-23 |
update statutory_documents SECRETARY RESIGNED |
2007-02-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
2006-09-18 |
update statutory_documents RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS |
2006-02-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
2005-09-19 |
update statutory_documents RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS |
2005-03-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-03-14 |
update statutory_documents SECRETARY RESIGNED |
2005-02-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
2004-09-07 |
update statutory_documents RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS |
2004-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/03 |
2003-10-16 |
update statutory_documents RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS |
2002-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/02 |
2002-09-17 |
update statutory_documents RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS |
2002-04-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-04-17 |
update statutory_documents SECRETARY RESIGNED |
2002-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/01 |
2001-11-08 |
update statutory_documents RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS |
2001-04-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00 |
2000-11-08 |
update statutory_documents RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS |
2000-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99 |
1999-11-12 |
update statutory_documents RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS |
1999-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98 |
1998-11-11 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-09-11 |
update statutory_documents RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS |
1998-04-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/97 |
1997-10-24 |
update statutory_documents RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS |
1997-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/96 |
1996-09-13 |
update statutory_documents RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS |
1996-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/96 FROM:
6 CLAYPORT
ALNWICK
NORTHUMBERLAND
NE66 1JU |
1995-12-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/95 |
1995-09-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-09-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-09-12 |
update statutory_documents RETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS |
1995-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/94 |
1994-09-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-09-06 |
update statutory_documents RETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS |
1994-08-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-08-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/93 |
1993-10-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-09-28 |
update statutory_documents RETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS |
1993-02-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 |
1992-10-14 |
update statutory_documents RETURN MADE UP TO 30/08/92; NO CHANGE OF MEMBERS |
1992-07-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 |
1991-10-23 |
update statutory_documents RETURN MADE UP TO 30/08/91; NO CHANGE OF MEMBERS |
1991-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/91 FROM:
78 TYNEMOUTH ROAD
HOWDON
WALLSEND
TYNE AND WEAR NE28 0LQ |
1991-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90 |
1990-10-25 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 25/10/90 |
1990-10-25 |
update statutory_documents COMPANY NAME CHANGED
EYECARE (HOWDON) LIMITED
CERTIFICATE ISSUED ON 26/10/90 |
1990-09-05 |
update statutory_documents RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS |
1990-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/89 |
1989-04-19 |
update statutory_documents RETURN MADE UP TO 15/03/89; FULL LIST OF MEMBERS |
1989-03-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88 |
1988-11-03 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05 |
1988-10-11 |
update statutory_documents RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS |
1987-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/87 FROM:
2 BACHES STREET
LONDON
N1 6EE |
1987-09-10 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-09-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-09-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1987-09-10 |
update statutory_documents ALTER MEM AND ARTS 160687 |
1987-08-12 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 12/08/87 |
1987-08-12 |
update statutory_documents COMPANY NAME CHANGED
DETOURGENERAL LIMITED
CERTIFICATE ISSUED ON 13/08/87 |
1987-03-19 |
update statutory_documents CERTIFICATE OF INCORPORATION |