Date | Description |
2024-03-22 |
delete source_ip 172.67.75.177 |
2024-03-22 |
delete source_ip 104.26.6.142 |
2024-03-22 |
delete source_ip 104.26.7.142 |
2024-03-22 |
insert source_ip 172.67.193.43 |
2024-03-22 |
insert source_ip 104.21.20.155 |
2024-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-30 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-25 |
update statutory_documents DIRECTOR APPOINTED MRS HEIDI JONES |
2022-02-23 |
delete source_ip 5.77.55.90 |
2022-02-23 |
insert source_ip 172.67.75.177 |
2022-02-23 |
insert source_ip 104.26.6.142 |
2022-02-23 |
insert source_ip 104.26.7.142 |
2022-02-23 |
update website_status FlippedRobots => OK |
2022-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES |
2021-12-21 |
update website_status OK => FlippedRobots |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-26 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-07 |
update num_mort_outstanding 2 => 0 |
2021-08-07 |
update num_mort_satisfied 0 => 2 |
2021-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HILTON JONES / 30/10/2020 |
2021-07-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-07-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-06-07 |
delete address UNIT 12 CATHERALL'S INDUSTRIAL ESTATE BUCKLEY CHESTER CH7 3PS |
2021-06-07 |
insert address UNIT 4 MEDIA POINT WREXHAM ROAD MOLD WALES CH7 1XY |
2021-06-07 |
update registered_address |
2021-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2021 FROM
UNIT 12 CATHERALL'S INDUSTRIAL ESTATE
BUCKLEY
CHESTER
CH7 3PS |
2021-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-30 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-01 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
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 |
2018-09-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-07-25 |
insert email me..@nwthorseshoesltd.co.uk |
2018-04-23 |
update website_status FlippedRobots => OK |
2018-04-04 |
update website_status OK => FlippedRobots |
2018-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-18 |
delete source_ip 92.48.66.13 |
2017-05-18 |
insert source_ip 5.77.55.90 |
2017-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
2016-11-28 |
update website_status FlippedRobots => OK |
2016-11-16 |
update website_status OK => FlippedRobots |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-12 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-15 |
update website_status FlippedRobots => OK |
2016-07-15 |
update robots_txt_status www.ekmpowershop25.com: 404 => 200 |
2016-06-26 |
update website_status OK => FlippedRobots |
2016-03-12 |
update returns_last_madeup_date 2015-02-11 => 2016-02-11 |
2016-03-12 |
update returns_next_due_date 2016-03-10 => 2017-03-11 |
2016-02-15 |
update statutory_documents 11/02/16 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-10 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-09 |
delete email am..@nwthorseshoes.co.uk |
2015-07-09 |
insert email sh..@nwthorseshoes.co.uk |
2015-03-07 |
update returns_last_madeup_date 2014-02-11 => 2015-02-11 |
2015-03-07 |
update returns_next_due_date 2015-03-11 => 2016-03-10 |
2015-02-12 |
update statutory_documents 11/02/15 FULL LIST |
2014-11-25 |
update description |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-23 |
delete contact_pages_linkeddomain other.com |
2014-09-23 |
delete contact_pages_linkeddomain twitter.com |
2014-09-23 |
delete contact_pages_linkeddomain youtube.com |
2014-09-23 |
delete impressum_pages_linkeddomain other.com |
2014-09-23 |
delete impressum_pages_linkeddomain twitter.com |
2014-09-23 |
delete impressum_pages_linkeddomain youtube.com |
2014-09-23 |
delete index_pages_linkeddomain other.com |
2014-09-23 |
delete index_pages_linkeddomain twitter.com |
2014-09-23 |
delete index_pages_linkeddomain youtube.com |
2014-09-23 |
delete terms_pages_linkeddomain other.com |
2014-09-23 |
delete terms_pages_linkeddomain twitter.com |
2014-09-23 |
delete terms_pages_linkeddomain youtube.com |
2014-09-23 |
update description |
2014-09-22 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address UNIT 12 CATHERALL'S INDUSTRIAL ESTATE BUCKLEY CHESTER UNITED KINGDOM CH7 3PS |
2014-04-07 |
insert address UNIT 12 CATHERALL'S INDUSTRIAL ESTATE BUCKLEY CHESTER CH7 3PS |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-11 => 2014-02-11 |
2014-04-07 |
update returns_next_due_date 2014-03-11 => 2015-03-11 |
2014-03-17 |
update statutory_documents 11/02/14 FULL LIST |
2014-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HILTON JONES / 01/02/2014 |
2014-03-07 |
delete address HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL MERSEYSIDE UNITED KINGDOM L1 3DN |
2014-03-07 |
insert address UNIT 12 CATHERALL'S INDUSTRIAL ESTATE BUCKLEY CHESTER UNITED KINGDOM CH7 3PS |
2014-03-07 |
update registered_address |
2014-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2014 FROM
HANOVER BUILDINGS
11-13 HANOVER STREET
LIVERPOOL
MERSEYSIDE
L1 3DN
UNITED KINGDOM |
2014-02-12 |
delete address UNIT 12
CATHERALLS IND. EST.
BUCKLEY
FLINTSHIRE
CH7 3PS |
2014-02-12 |
delete address Unit 11-12
Catheralls Industrial Estate
Buckley
Flintshire
CH7 3PS |
2014-02-12 |
insert address Unit 11 & 12
Catheralls Industrial Estate
Brookhill Way
Buckley
Flintshire
CH7 3PS |
2014-02-12 |
update primary_contact UNIT 12
CATHERALLS IND. EST.
BUCKLEY
FLINTSHIRE
CH7 3PS => Unit 11 & 12
Catheralls Industrial Estate
Brookhill Way
Buckley
Flintshire
CH7 3PS |
2014-01-14 |
delete address Unit 12
Catheralls Industrial Estate
Brookhill Way
Buckley
Flintshire
CH7 3PS |
2014-01-14 |
insert address Unit 11-12
Catheralls Industrial Estate
Buckley
Flintshire
CH7 3PS |
2014-01-14 |
insert contact_pages_linkeddomain twitter.com |
2014-01-14 |
insert contact_pages_linkeddomain youtube.com |
2014-01-14 |
insert impressum_pages_linkeddomain twitter.com |
2014-01-14 |
insert impressum_pages_linkeddomain youtube.com |
2014-01-14 |
insert index_pages_linkeddomain twitter.com |
2014-01-14 |
insert index_pages_linkeddomain youtube.com |
2014-01-14 |
insert terms_pages_linkeddomain twitter.com |
2014-01-14 |
insert terms_pages_linkeddomain youtube.com |
2013-09-19 |
delete contact_pages_linkeddomain twitter.com |
2013-09-19 |
delete contact_pages_linkeddomain youtube.com |
2013-09-19 |
delete impressum_pages_linkeddomain twitter.com |
2013-09-19 |
delete impressum_pages_linkeddomain youtube.com |
2013-09-19 |
delete index_pages_linkeddomain twitter.com |
2013-09-19 |
delete index_pages_linkeddomain youtube.com |
2013-09-19 |
delete terms_pages_linkeddomain twitter.com |
2013-09-19 |
delete terms_pages_linkeddomain youtube.com |
2013-08-10 |
delete address Catheralls Ind. Est. Buckley, Flintshire, United Kingdom CH7 3PS |
2013-08-10 |
delete alias NWT Horseshoes Limited |
2013-08-10 |
insert address Unit 12
Catheralls Industrial Estate
Brookhill Way
Buckley
Flintshire
CH7 3PS |
2013-08-10 |
insert contact_pages_linkeddomain facebook.com |
2013-08-10 |
insert contact_pages_linkeddomain other.com |
2013-08-10 |
insert contact_pages_linkeddomain twitter.com |
2013-08-10 |
insert contact_pages_linkeddomain youtube.com |
2013-08-10 |
insert email am..@nwthorseshoes.co.uk |
2013-08-10 |
insert index_pages_linkeddomain facebook.com |
2013-08-10 |
insert index_pages_linkeddomain other.com |
2013-08-10 |
insert index_pages_linkeddomain twitter.com |
2013-08-10 |
insert index_pages_linkeddomain youtube.com |
2013-08-10 |
insert terms_pages_linkeddomain facebook.com |
2013-08-10 |
insert terms_pages_linkeddomain other.com |
2013-08-10 |
insert terms_pages_linkeddomain twitter.com |
2013-08-10 |
insert terms_pages_linkeddomain youtube.com |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
delete contact_pages_linkeddomain ekmpowershop.com |
2013-06-25 |
delete impressum_pages_linkeddomain ekmpowershop.com |
2013-06-25 |
delete terms_pages_linkeddomain ekmpowershop.com |
2013-06-25 |
delete address HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL UNITED KINGDOM L1 3DN |
2013-06-25 |
insert address HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL MERSEYSIDE UNITED KINGDOM L1 3DN |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-02-11 => 2013-02-11 |
2013-06-25 |
update returns_next_due_date 2013-03-11 => 2014-03-11 |
2013-06-21 |
delete address SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK LIVERPOOL MERSEYSIDE UNITED KINGDOM L3 4BJ |
2013-06-21 |
insert address HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL UNITED KINGDOM L1 3DN |
2013-06-21 |
update registered_address |
2013-06-14 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2013 FROM
HANOVER BUILDINGS 11-13 HANOVER STREET
LIVERPOOL
L1 3DN
UNITED KINGDOM |
2013-02-19 |
update statutory_documents 11/02/13 FULL LIST |
2013-01-25 |
update website_status OK |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2012 FROM
SUITE 26 CENTURY BUILDINGS
BRUNSWICK BUSINESS PARK
LIVERPOOL
MERSEYSIDE
L3 4BJ
UNITED KINGDOM |
2012-04-12 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-14 |
update statutory_documents 11/02/12 FULL LIST |
2011-08-09 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2011 FROM
SUITE 26 CENTURY BUILDINGS
BRUNSWICK BUSINESS PARK
LIVERPOOL
MERSEYSIDE
L3 4BJ
UNITED KINGDOM |
2011-02-16 |
update statutory_documents 11/02/11 FULL LIST |
2011-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DERRICK JONES / 01/02/2011 |
2011-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HILTON JONES / 01/02/2011 |
2011-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2011 FROM
SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK
TOWER STREET
LIVERPOOL
MERSEYSIDE
L3 4BJ |
2011-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE JONES |
2010-03-23 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-18 |
update statutory_documents 11/02/10 FULL LIST |
2010-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DERRICK JONES / 12/02/2010 |
2010-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANN JONES / 12/02/2010 |
2010-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HILTON JONES / 19/01/2010 |
2010-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HILTON JONES / 19/01/2010 |
2009-04-13 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2009 FROM
C/O WESTMORE BRENNAND
SUITE 606 THE COTTON EXCHANGE
OLD HALL STREET LIVERPOOL
MERSEYSIDE
L3 9LQ |
2009-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JONES / 01/01/2009 |
2009-03-24 |
update statutory_documents RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
2008-09-17 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JULIE TRACEY JONES LOGGED FORM |
2008-04-09 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-02-26 |
update statutory_documents RETURN MADE UP TO 11/02/08; NO CHANGE OF MEMBERS |
2007-04-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-27 |
update statutory_documents RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
2007-02-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-03-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-21 |
update statutory_documents RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
2005-07-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-07-20 |
update statutory_documents SECRETARY RESIGNED |
2005-03-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-02-24 |
update statutory_documents RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
2004-03-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-02-23 |
update statutory_documents RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
2003-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/03 FROM:
C/O WESTMORE BRENNAND
SUITE 606
THE COTTON EXCHANGE
LIVERPOOL L3 9LQYY |
2003-03-10 |
update statutory_documents RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
2002-03-27 |
update statutory_documents RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS |
2002-03-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2001-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-03-12 |
update statutory_documents RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS |
2000-11-09 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00 |
2000-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-03-15 |
update statutory_documents RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS |
1999-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-03-19 |
update statutory_documents RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS |
1998-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-03-12 |
update statutory_documents RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS |
1997-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-03-12 |
update statutory_documents RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS |
1996-05-22 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1996-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/96 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON
EC4V 4DD |
1996-03-19 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-03-19 |
update statutory_documents SECRETARY RESIGNED |
1996-03-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |