Date | Description |
2024-12-16 |
insert about_pages_linkeddomain cookiedatabase.org |
2024-12-16 |
insert contact_pages_linkeddomain cookiedatabase.org |
2024-12-16 |
insert index_pages_linkeddomain cookiedatabase.org |
2024-12-16 |
insert product_pages_linkeddomain cookiedatabase.org |
2024-12-16 |
insert terms_pages_linkeddomain cookiedatabase.org |
2024-08-02 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/24, 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 |
2023-09-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES |
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 |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, NO UPDATES |
2022-04-14 |
delete source_ip 80.82.122.40 |
2022-04-14 |
insert source_ip 185.114.99.5 |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-15 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES |
2020-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO 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 |
2020-04-17 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
2019-05-09 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
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 |
2018-06-08 |
update num_mort_outstanding 1 => 0 |
2018-06-08 |
update num_mort_satisfied 0 => 1 |
2018-05-25 |
delete about_pages_linkeddomain iimltd.com |
2018-05-25 |
delete casestudy_pages_linkeddomain iimltd.com |
2018-05-25 |
delete contact_pages_linkeddomain iimltd.com |
2018-05-25 |
delete index_pages_linkeddomain iimltd.com |
2018-05-25 |
delete partner IIM Ltd |
2018-05-25 |
delete partner_pages_linkeddomain iimltd.com |
2018-05-25 |
delete product_pages_linkeddomain iimltd.com |
2018-05-25 |
insert about_pages_linkeddomain waypointdigitalmarketing.com |
2018-05-25 |
insert casestudy_pages_linkeddomain waypointdigitalmarketing.com |
2018-05-25 |
insert contact_pages_linkeddomain waypointdigitalmarketing.com |
2018-05-25 |
insert index_pages_linkeddomain waypointdigitalmarketing.com |
2018-05-25 |
insert partner_pages_linkeddomain waypointdigitalmarketing.com |
2018-05-25 |
insert product_pages_linkeddomain waypointdigitalmarketing.com |
2018-05-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
2018-05-03 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-31 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-07 |
delete address HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLER'S FORD EASTLEIGH HAMPSHIRE ENGLAND SO53 4AR |
2017-05-07 |
insert address UNIT 1 BROOKWOOD INDUSTRIAL ESTATE BROOKWOOD AVENUE EASTLEIGH HAMPSHIRE ENGLAND SO50 9EY |
2017-05-07 |
update registered_address |
2017-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2017 FROM
HIGHLAND HOUSE MAYFLOWER CLOSE
CHANDLER'S FORD
EASTLEIGH
HAMPSHIRE
SO53 4AR
ENGLAND |
2016-12-20 |
delete address UNIT 1 BROOKWOOD INDUSTRIAL ESTATE BROOKWOOD INDUSTRIAL ESTATE BROOKWOOD AVENUE EASTLEIGH HAMPSHIRE SO50 9EY |
2016-12-20 |
delete sic_code 32500 - Manufacture of medical and dental instruments and supplies |
2016-12-20 |
insert address HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLER'S FORD EASTLEIGH HAMPSHIRE ENGLAND SO53 4AR |
2016-12-20 |
update registered_address |
2016-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2016 FROM
UNIT 1 BROOKWOOD INDUSTRIAL ESTATE BROOKWOOD INDUSTRIAL ESTATE
BROOKWOOD AVENUE
EASTLEIGH
HAMPSHIRE
SO50 9EY |
2016-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-18 |
insert index_pages_linkeddomain deluxelogfirepit.co.uk |
2016-03-18 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-12-09 |
delete address UNIT 1 BROOKWOOD INDUSTRIAL ESTATE BROOKWOOD INDUSTRIAL ESTATE BROOKWOOD AVENUE EASTLEIGH HAMPSHIRE ENGLAND SO50 9EY |
2015-12-09 |
insert address UNIT 1 BROOKWOOD INDUSTRIAL ESTATE BROOKWOOD INDUSTRIAL ESTATE BROOKWOOD AVENUE EASTLEIGH HAMPSHIRE SO50 9EY |
2015-12-09 |
update registered_address |
2015-12-09 |
update returns_last_madeup_date 2014-10-01 => 2015-10-01 |
2015-12-09 |
update returns_next_due_date 2015-10-29 => 2016-10-29 |
2015-11-09 |
update statutory_documents 01/10/15 FULL LIST |
2015-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BOW / 01/10/2015 |
2015-10-08 |
delete address HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLER'S FORD EASTLEIGH HAMPSHIRE ENGLAND SO53 4AR |
2015-10-08 |
insert address UNIT 1 BROOKWOOD INDUSTRIAL ESTATE BROOKWOOD INDUSTRIAL ESTATE BROOKWOOD AVENUE EASTLEIGH HAMPSHIRE ENGLAND SO50 9EY |
2015-10-08 |
update registered_address |
2015-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2015 FROM
HIGHLAND HOUSE MAYFLOWER CLOSE
CHANDLER'S FORD
EASTLEIGH
HAMPSHIRE
SO53 4AR
ENGLAND |
2015-09-22 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
2015-08-29 |
delete index_pages_linkeddomain web-feet.co.uk |
2015-08-29 |
delete source_ip 194.168.186.110 |
2015-08-29 |
insert index_pages_linkeddomain iimltd.com |
2015-08-29 |
insert partner IIM Ltd |
2015-08-29 |
insert source_ip 80.82.122.40 |
2015-07-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-09 |
delete address HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY |
2015-06-09 |
insert address HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLER'S FORD EASTLEIGH HAMPSHIRE ENGLAND SO53 4AR |
2015-06-09 |
update registered_address |
2015-06-01 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2015 FROM
HIGHFIELD COURT
TOLLGATE CHANDLERS FORD
EASTLEIGH
HAMPSHIRE
SO53 3TY |
2014-11-07 |
update returns_last_madeup_date 2013-10-01 => 2014-10-01 |
2014-11-07 |
update returns_next_due_date 2014-10-29 => 2015-10-29 |
2014-10-27 |
update statutory_documents 01/10/14 FULL LIST |
2014-09-20 |
insert partner Houghton International Inc. |
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 |
2014-05-01 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-24 |
delete source_ip 88.208.229.19 |
2014-03-24 |
insert source_ip 194.168.186.110 |
2013-11-07 |
update returns_last_madeup_date 2012-10-01 => 2013-10-01 |
2013-11-07 |
update returns_next_due_date 2013-10-29 => 2014-10-29 |
2013-10-07 |
update statutory_documents 01/10/13 FULL LIST |
2013-06-26 |
update statutory_documents DIRECTOR APPOINTED PAMELA GILLIAN BOW |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-01 => 2012-10-01 |
2013-06-23 |
update returns_next_due_date 2012-10-29 => 2013-10-29 |
2013-02-20 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-01-09 |
update website_status ServerDown |
2012-10-10 |
update statutory_documents 01/10/12 FULL LIST |
2012-04-19 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-10-25 |
update statutory_documents 01/10/11 FULL LIST |
2011-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BOW / 01/09/2011 |
2011-03-18 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-11-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-11-18 |
update statutory_documents 18/11/10 STATEMENT OF CAPITAL GBP 893 |
2010-11-01 |
update statutory_documents 01/10/10 FULL LIST |
2010-10-29 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2010-03-19 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-10-20 |
update statutory_documents 01/10/09 FULL LIST |
2009-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BOW / 01/10/2009 |
2009-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOW |
2009-10-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW BOW |
2009-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BOW / 01/10/2009 |
2009-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOW |
2009-10-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW BOW |
2009-05-06 |
update statutory_documents GBP IC 1520/1160
10/04/09
GBP SR 360@1=360 |
2009-04-22 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2009-04-20 |
update statutory_documents GBP IC 1700/1520
03/04/09
GBP SR 180@1=180 |
2009-04-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-04-20 |
update statutory_documents ADOPT ARTICLES 31/03/2009 |
2009-03-04 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-10-27 |
update statutory_documents RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
2008-04-25 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-10-30 |
update statutory_documents RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
2007-10-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/07 FROM:
CAWLEY PRIORY
SOUTH PALLANT
CHICHESTER
WEST SUSSEX PO19 1SY |
2006-10-27 |
update statutory_documents RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
2006-07-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-10 |
update statutory_documents RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
2005-05-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-10-18 |
update statutory_documents RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
2004-09-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-10-16 |
update statutory_documents RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
2003-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/03 FROM:
44-45 WEST STREET
CHICHESTER
WEST SUSSEX PO19 1RP |
2003-05-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-10-15 |
update statutory_documents RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
2002-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/02 FROM:
METRO HOUSE
NORTHGATE
CHICHESTER
WEST SUSSEX PO19 1SD |
2002-07-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2001-10-25 |
update statutory_documents RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS |
2001-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-11-08 |
update statutory_documents RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS |
2000-08-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/00 FROM:
ALICK'S HILL HOUSE
HIGH STREET
BILLINGSHURST
WEST SUSSEX RH14 9EP |
2000-02-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-11-04 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-10-14 |
update statutory_documents RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS |
1999-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/99 FROM:
10 BRIDGE STREET
CHRISTCHURCH
DORSET BH23 1EF |
1999-10-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-10-08 |
update statutory_documents SECRETARY RESIGNED |
1999-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/99 FROM:
75 HIGH STREET
LYMINGTON
HANTS
SO41 ,9YY |
1999-04-01 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-20 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-08 |
update statutory_documents RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS |
1998-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-10-09 |
update statutory_documents RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS |
1997-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1996-11-15 |
update statutory_documents RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS |
1996-08-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1995-11-01 |
update statutory_documents RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS |
1995-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-10-21 |
update statutory_documents RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS |
1994-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1993-10-15 |
update statutory_documents RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS |
1993-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-03-11 |
update statutory_documents RETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS |
1992-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/92 FROM:
BRIDGE ROAD WORKS
LYMINGTON
HANTS
SO4 9BZ |
1991-11-25 |
update statutory_documents DIRECTOR RESIGNED |
1991-11-25 |
update statutory_documents RETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS |
1991-06-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1990-10-11 |
update statutory_documents RETURN MADE UP TO 01/10/90; NO CHANGE OF MEMBERS |
1990-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1990-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1990-01-17 |
update statutory_documents RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS |
1988-09-07 |
update statutory_documents RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS |
1988-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1987-08-28 |
update statutory_documents RETURN MADE UP TO 05/08/87; FULL LIST OF MEMBERS |
1987-08-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-04-06 |
update statutory_documents DIRECTOR RESIGNED |
1987-01-17 |
update statutory_documents DIRECTOR RESIGNED |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-11-04 |
update statutory_documents RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS |
1986-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1986-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1959-01-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |