| Date | Description |
| 2024-12-24 |
delete about_pages_linkeddomain en.wordpress.com |
| 2024-12-24 |
delete contact_pages_linkeddomain en.wordpress.com |
| 2024-12-24 |
delete index_pages_linkeddomain en.wordpress.com |
| 2024-12-24 |
delete service_pages_linkeddomain en.wordpress.com |
| 2024-12-23 |
update statutory_documents 30/09/24 TOTAL EXEMPTION FULL |
| 2024-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLA LOUISE HARVEY / 25/11/2024 |
| 2024-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/24, NO UPDATES |
| 2024-04-08 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
| 2024-04-08 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
| 2023-12-17 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
| 2023-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/23, NO UPDATES |
| 2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
| 2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
| 2023-01-13 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
| 2022-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, NO UPDATES |
| 2022-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK WARRINGTON / 26/06/2022 |
| 2022-03-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
| 2022-03-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
| 2022-02-26 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
| 2021-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, NO UPDATES |
| 2021-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLAYTON IAN HARVEY / 31/08/2021 |
| 2021-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES FREDERICK WARD / 01/11/2021 |
| 2021-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MARY WARD / 01/11/2021 |
| 2021-11-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHARLES FREDERICK WARD / 01/11/2021 |
| 2021-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES FREDERICK WARD / 09/08/2021 |
| 2021-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES FREDERICK WARD / 09/08/2021 |
| 2021-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MARY WARD / 09/08/2021 |
| 2021-08-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA MARY WARD / 09/08/2021 |
| 2021-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLA LOUISE HARVEY / 18/05/2021 |
| 2021-02-08 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
| 2021-02-08 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
| 2020-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES |
| 2020-12-19 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
| 2020-01-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
| 2020-01-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
| 2019-12-07 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
| 2019-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES |
| 2019-04-03 |
delete address 29 Richmond Road, Worthing, West Sussex, BN11 1PN |
| 2019-04-03 |
insert about_pages_linkeddomain automattic.com |
| 2019-04-03 |
insert address 74 Goring Road, Worthing, West Sussex, BN12 4AB |
| 2019-04-03 |
insert contact_pages_linkeddomain automattic.com |
| 2019-04-03 |
insert index_pages_linkeddomain automattic.com |
| 2019-04-03 |
insert service_pages_linkeddomain automattic.com |
| 2019-04-03 |
update primary_contact 29 Richmond Road, Worthing, West Sussex, BN11 1PN => 74 Goring Road, Worthing, West Sussex, BN12 4AB |
| 2018-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES FREDERICK WARD / 10/12/2018 |
| 2018-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MARY WARD / 10/12/2018 |
| 2018-12-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
| 2018-12-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
| 2018-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES |
| 2018-11-25 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
| 2018-11-07 |
delete address 29 RICHMOND ROAD WORTHING WEST SUSSEX BN11 1PN |
| 2018-11-07 |
insert address 74 GORING ROAD WORTHING WEST SUSSEX UNITED KINGDOM BN12 4AB |
| 2018-11-07 |
update registered_address |
| 2018-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2018 FROM
29 RICHMOND ROAD
WORTHING
WEST SUSSEX
BN11 1PN |
| 2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2018-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
| 2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
| 2018-02-27 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
| 2017-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES |
| 2017-02-10 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
| 2017-02-10 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
| 2017-02-07 |
delete alias White Smoke Marketing |
| 2017-02-07 |
insert about_pages_linkeddomain en.wordpress.com |
| 2017-02-07 |
insert contact_pages_linkeddomain en.wordpress.com |
| 2017-02-07 |
insert index_pages_linkeddomain en.wordpress.com |
| 2017-02-07 |
insert index_pages_linkeddomain google.com |
| 2017-02-07 |
insert service_pages_linkeddomain en.wordpress.com |
| 2017-01-08 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
| 2016-12-10 |
delete source_ip 193.254.210.61 |
| 2016-12-10 |
insert source_ip 192.0.78.25 |
| 2016-12-10 |
insert source_ip 192.0.78.24 |
| 2016-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
| 2016-01-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
| 2016-01-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
| 2015-12-20 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
| 2015-12-09 |
update returns_last_madeup_date 2014-11-19 => 2015-11-19 |
| 2015-12-09 |
update returns_next_due_date 2015-12-17 => 2016-12-17 |
| 2015-11-19 |
update statutory_documents 19/11/15 FULL LIST |
| 2015-10-09 |
update num_mort_outstanding 1 => 0 |
| 2015-10-09 |
update num_mort_satisfied 0 => 1 |
| 2015-09-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 2015-06-10 |
update website_status IndexPageFetchError => OK |
| 2015-05-12 |
update website_status OK => IndexPageFetchError |
| 2015-04-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
| 2015-04-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
| 2015-03-01 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
| 2015-01-07 |
update returns_last_madeup_date 2013-11-19 => 2014-11-19 |
| 2015-01-07 |
update returns_next_due_date 2014-12-17 => 2015-12-17 |
| 2014-12-12 |
update statutory_documents 19/11/14 FULL LIST |
| 2014-11-01 |
update website_status FlippedRobots => OK |
| 2014-10-10 |
update website_status OK => FlippedRobots |
| 2014-08-31 |
delete index_pages_linkeddomain localwebsolutions.co.uk |
| 2014-08-31 |
delete service_pages_linkeddomain localwebsolutions.co.uk |
| 2014-08-31 |
delete terms_pages_linkeddomain localwebsolutions.co.uk |
| 2014-08-31 |
insert index_pages_linkeddomain lwsmarketing.co.uk |
| 2014-08-31 |
insert service_pages_linkeddomain lwsmarketing.co.uk |
| 2014-08-31 |
insert terms_pages_linkeddomain lwsmarketing.co.uk |
| 2014-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FREDERICK WARD / 02/06/2014 |
| 2014-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLAYTON IAN HARVEY / 02/06/2014 |
| 2014-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLA LOUISE HARVEY / 02/06/2014 |
| 2014-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MARY WARD / 02/06/2014 |
| 2014-06-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA MARY WARD / 02/06/2014 |
| 2014-01-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
| 2014-01-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
| 2014-01-07 |
update returns_last_madeup_date 2012-11-19 => 2013-11-19 |
| 2014-01-07 |
update returns_next_due_date 2013-12-17 => 2014-12-17 |
| 2013-12-11 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
| 2013-12-10 |
update statutory_documents 19/11/13 FULL LIST |
| 2013-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FREDERICK WARD / 09/12/2013 |
| 2013-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MARY WARD / 09/12/2013 |
| 2013-12-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA MARY WARD / 09/12/2013 |
| 2013-11-13 |
update statutory_documents DIRECTOR APPOINTED MR CLAYTON IAN HARVEY |
| 2013-11-13 |
update statutory_documents DIRECTOR APPOINTED MRS CARLA LOUISE HARVEY |
| 2013-11-13 |
update statutory_documents DIRECTOR APPOINTED MRS JUDITH WARRINGTON |
| 2013-07-17 |
insert email wa..@hotmail.co.uk |
| 2013-06-23 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
| 2013-06-23 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
| 2013-06-23 |
update returns_last_madeup_date 2011-11-19 => 2012-11-19 |
| 2013-06-23 |
update returns_next_due_date 2012-12-17 => 2013-12-17 |
| 2013-04-17 |
delete source_ip 193.254.210.160 |
| 2013-04-17 |
insert source_ip 193.254.210.61 |
| 2012-11-30 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
| 2012-11-30 |
update statutory_documents 19/11/12 FULL LIST |
| 2011-12-15 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
| 2011-12-15 |
update statutory_documents 19/11/11 FULL LIST |
| 2010-12-14 |
update statutory_documents 30/09/10 TOTAL EXEMPTION FULL |
| 2010-11-19 |
update statutory_documents 19/11/10 FULL LIST |
| 2010-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
| 2009-12-08 |
update statutory_documents 03/12/09 FULL LIST |
| 2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FREDERICK WARD / 08/12/2009 |
| 2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK WARRINGTON / 08/12/2009 |
| 2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MARY WARD / 08/12/2009 |
| 2009-12-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA MARY WARD / 07/12/2009 |
| 2009-01-07 |
update statutory_documents 30/09/08 TOTAL EXEMPTION FULL |
| 2008-12-04 |
update statutory_documents RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
| 2008-01-07 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
| 2008-01-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07 |
| 2007-02-05 |
update statutory_documents RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
| 2007-01-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
| 2006-02-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
| 2006-02-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2006-02-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 2006-02-01 |
update statutory_documents RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
| 2005-02-11 |
update statutory_documents RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
| 2005-02-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
| 2004-01-17 |
update statutory_documents RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
| 2003-12-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
| 2003-02-09 |
update statutory_documents RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
| 2003-02-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
| 2002-02-05 |
update statutory_documents RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS |
| 2002-02-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
| 2001-02-01 |
update statutory_documents RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS |
| 2001-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
| 2000-02-02 |
update statutory_documents RETURN MADE UP TO 31/01/00; NO CHANGE OF MEMBERS |
| 2000-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
| 1999-02-06 |
update statutory_documents RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS |
| 1999-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
| 1998-04-08 |
update statutory_documents RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS |
| 1998-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
| 1997-12-05 |
update statutory_documents RETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS |
| 1997-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/97 FROM:
22C ALBERT DRIVE
BURGESS HILL
WEST SUSSEX
RH15 9TN |
| 1997-03-06 |
update statutory_documents NEW SECRETARY APPOINTED |
| 1997-03-06 |
update statutory_documents SECRETARY RESIGNED |
| 1997-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
| 1996-11-06 |
update statutory_documents RETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS |
| 1996-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
| 1996-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93 |
| 1996-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
| 1995-10-17 |
update statutory_documents RETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS |
| 1995-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/95 FROM:
38 BULKINGTON AVENUE
WORTHING
WEST SUSSEX
BN14 7HY |
| 1995-06-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
| 1995-01-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
| 1995-01-12 |
update statutory_documents RETURN MADE UP TO 09/10/94; FULL LIST OF MEMBERS |
| 1993-11-17 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
| 1993-11-17 |
update statutory_documents RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS |
| 1993-06-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1993-02-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1992-11-08 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
| 1992-10-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |