Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-03 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, NO UPDATES |
2022-07-21 |
update website_status OK => FlippedRobots |
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 |
2022-06-27 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, NO 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 |
2021-05-19 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-27 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
2019-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT BARKER / 01/03/2019 |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-07 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-07 |
update num_mort_charges 3 => 4 |
2019-01-07 |
update num_mort_outstanding 3 => 4 |
2018-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
2018-12-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008905550004 |
2018-06-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-17 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES |
2017-10-26 |
delete source_ip 162.13.178.142 |
2017-10-26 |
insert source_ip 35.189.75.20 |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-12 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
2016-09-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-19 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-02 |
delete source_ip 162.13.201.241 |
2016-06-02 |
insert source_ip 162.13.178.142 |
2016-03-10 |
delete source_ip 162.13.208.28 |
2016-03-10 |
insert source_ip 162.13.201.241 |
2016-02-12 |
update returns_last_madeup_date 2014-12-07 => 2015-12-07 |
2016-02-12 |
update returns_next_due_date 2016-01-04 => 2017-01-04 |
2016-01-18 |
update statutory_documents 07/12/15 FULL LIST |
2016-01-13 |
delete source_ip 178.79.176.110 |
2016-01-13 |
insert source_ip 162.13.208.28 |
2015-10-09 |
update num_mort_charges 2 => 3 |
2015-10-09 |
update num_mort_outstanding 2 => 3 |
2015-09-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008905550003 |
2015-09-14 |
update statutory_documents DIRECTOR APPOINTED MR PETER ALEXANDER BOBA |
2015-09-14 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT BARKER |
2015-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE WELLSTED |
2015-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID KILLEEN |
2015-09-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLINE WELLSTED |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-26 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
delete address WEIGHTWASH LIMITED FIRST AVENUE SOUTHAMPTON ENGLAND SO15 0LJ |
2015-01-07 |
insert address WEIGHTWASH LIMITED FIRST AVENUE SOUTHAMPTON SO15 0LJ |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-12-07 => 2014-12-07 |
2015-01-07 |
update returns_next_due_date 2015-01-04 => 2016-01-04 |
2014-12-08 |
update statutory_documents 07/12/14 FULL LIST |
2014-12-07 |
delete address WEIGHTWASH LIMITED FIRST AVENUE SOUTHAMPTON SO15 0LJ |
2014-12-07 |
insert address WEIGHTWASH LIMITED FIRST AVENUE SOUTHAMPTON ENGLAND SO15 0LJ |
2014-12-07 |
update registered_address |
2014-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2014 FROM
WEIGHTWASH LIMITED FIRST AVENUE
SOUTHAMPTON
SO15 0LJ |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-16 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-12 |
delete source_ip 88.208.252.218 |
2014-06-12 |
insert source_ip 178.79.176.110 |
2014-02-07 |
delete address WEIGHTWASH LIMITED FIRST AVENUE SOUTHAMPTON UNITED KINGDOM SO15 0LJ |
2014-02-07 |
insert address WEIGHTWASH LIMITED FIRST AVENUE SOUTHAMPTON SO15 0LJ |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-07 => 2013-12-07 |
2014-02-07 |
update returns_next_due_date 2014-01-04 => 2015-01-04 |
2014-01-03 |
update statutory_documents 07/12/13 FULL LIST |
2013-12-24 |
insert personal_emails an..@alniro.com |
2013-12-24 |
delete address First Avenue
Southampton SO15 0LJ |
2013-12-24 |
delete index_pages_linkeddomain afctotton.co.uk |
2013-12-24 |
delete index_pages_linkeddomain b2bindex.co.uk |
2013-12-24 |
delete index_pages_linkeddomain bioquell.com |
2013-12-24 |
delete index_pages_linkeddomain designplus.co.uk |
2013-12-24 |
delete index_pages_linkeddomain dpworldsouthampton.com |
2013-12-24 |
delete index_pages_linkeddomain exxonmobil.com |
2013-12-24 |
delete index_pages_linkeddomain hursleyworkroom.co.uk |
2013-12-24 |
delete index_pages_linkeddomain ladyc.co.uk |
2013-12-24 |
delete index_pages_linkeddomain lazyurldirectory.com |
2013-12-24 |
delete index_pages_linkeddomain linkmarket.net |
2013-12-24 |
delete index_pages_linkeddomain links-pal.com |
2013-12-24 |
delete index_pages_linkeddomain littlewebdirectory.com |
2013-12-24 |
delete index_pages_linkeddomain shoplocally.co.uk |
2013-12-24 |
delete index_pages_linkeddomain snellwilcox.com |
2013-12-24 |
delete index_pages_linkeddomain wikipedia.org |
2013-12-24 |
delete source_ip 213.171.219.4 |
2013-12-24 |
insert address First Avenue, Southampton, Hampshire, SO15 0LJ, UK |
2013-12-24 |
insert email an..@alniro.com |
2013-12-24 |
insert index_pages_linkeddomain goo.gl |
2013-12-24 |
insert index_pages_linkeddomain t.co |
2013-12-24 |
insert registration_number 890555 |
2013-12-24 |
insert source_ip 88.208.252.218 |
2013-12-24 |
insert vat 188 916 896 |
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 |
2013-09-13 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-07 => 2012-12-07 |
2013-06-24 |
update returns_next_due_date 2013-01-04 => 2014-01-04 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-12-18 |
update statutory_documents 07/12/12 FULL LIST |
2012-08-20 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2012 FROM
UNIT 4 LULWORTH BUSINESS CENTRE
NUTWOOD WAY TOTTON
SOUTHAMPTON
HAMPSHIRE
SO40 3WW |
2011-12-13 |
update statutory_documents 07/12/11 FULL LIST |
2011-09-13 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-07 |
update statutory_documents 07/12/10 FULL LIST |
2010-02-25 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-07 |
update statutory_documents 07/12/09 FULL LIST |
2009-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE WELLSTED / 07/12/2009 |
2009-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID KILLEEN / 07/12/2009 |
2009-10-01 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2009 FROM
UNIT 8 LULWORTH BUSINESS CENTRE
NUTWOOD WAY TOTTON
SOUTHAMPTON
SO40 3WW |
2008-12-08 |
update statutory_documents RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
2008-12-08 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-02-14 |
update statutory_documents RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS; AMEND |
2008-01-25 |
update statutory_documents RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS |
2007-10-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-18 |
update statutory_documents CONVE
22/03/07 |
2007-04-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-04-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-12-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-12-11 |
update statutory_documents RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS |
2006-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-08-07 |
update statutory_documents SECRETARY RESIGNED |
2006-08-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-05-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-27 |
update statutory_documents RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS |
2005-10-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-01 |
update statutory_documents RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS |
2004-10-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-02-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-17 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-13 |
update statutory_documents RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS |
2003-11-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-12-12 |
update statutory_documents RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS |
2002-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/02 FROM:
UNIT 12, LONGBRIDGE IND
PARK,
FLOATING BRIDGE ROAD
SOUTHAMPTON. SO14 3FL |
2002-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2001-12-10 |
update statutory_documents RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS |
2001-11-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-20 |
update statutory_documents RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS |
2000-09-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-12-13 |
update statutory_documents RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS |
1999-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1998-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-12-03 |
update statutory_documents RETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS |
1998-07-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-06-22 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-06 |
update statutory_documents RETURN MADE UP TO 16/12/97; NO CHANGE OF MEMBERS |
1997-09-22 |
update statutory_documents SECRETARY RESIGNED |
1997-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-04-02 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-12-19 |
update statutory_documents RETURN MADE UP TO 16/12/96; FULL LIST OF MEMBERS |
1996-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-07-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1996-01-19 |
update statutory_documents RETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS |
1995-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1995-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1995-01-24 |
update statutory_documents RETURN MADE UP TO 30/12/94; FULL LIST OF MEMBERS |
1994-03-21 |
update statutory_documents AUDITOR'S RESIGNATION |
1994-03-02 |
update statutory_documents RETURN MADE UP TO 30/12/93; CHANGE OF MEMBERS |
1993-04-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-04-23 |
update statutory_documents RETURN MADE UP TO 30/12/92; NO CHANGE OF MEMBERS |
1993-02-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1992-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-05-05 |
update statutory_documents RETURN MADE UP TO 30/12/91; FULL LIST OF MEMBERS |
1992-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-04-10 |
update statutory_documents RETURN MADE UP TO 12/10/90; NO CHANGE OF MEMBERS |
1991-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1990-02-07 |
update statutory_documents RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS |
1990-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1989-02-07 |
update statutory_documents RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS |
1988-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/88 FROM:
45 PORTSWOOD ROAD
PORTSWOOD
SOUTHAMPTON
SO2 1FT |
1988-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1988-01-19 |
update statutory_documents RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS |
1987-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1987-02-06 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1986-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/86 FROM:
6 WESTROW GARDENS
BANISTER PARK
SOUTHAMPTON
SO1 2LZ |
1966-10-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |