Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-20 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-10-31 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HEATH DOUW WILLEMSE / 01/09/2022 |
2022-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MCSWINEY / 01/09/2022 |
2022-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/22, NO UPDATES |
2022-07-23 |
insert alias Ashdown |
2022-07-23 |
insert alias Ashdown Site Investigation Ltd |
2022-07-23 |
insert index_pages_linkeddomain nvisage.co.uk |
2022-07-23 |
insert phone 01273 483119 |
2022-06-21 |
delete alias Ashdown |
2022-06-21 |
delete alias Ashdown Site Investigation Ltd |
2022-06-21 |
delete index_pages_linkeddomain nvisage.co.uk |
2022-06-21 |
delete phone 01273 483119 |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-05 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/21, NO UPDATES |
2021-08-06 |
insert alias Ashdown |
2021-08-06 |
insert alias Ashdown Site Investigation Ltd |
2021-08-06 |
insert index_pages_linkeddomain nvisage.co.uk |
2021-08-06 |
insert phone 01273 483119 |
2021-06-06 |
delete alias Ashdown |
2021-06-06 |
delete alias Ashdown Site Investigation Ltd |
2021-06-06 |
delete index_pages_linkeddomain nvisage.co.uk |
2021-06-06 |
delete phone 01273 483119 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-31 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-10 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-02 |
delete address Ditchling Common Business Park,
Ditchling
West Sussex
BN6 8SG |
2019-12-02 |
insert address Ditchling Common Business Park
Ditchling
East Sussex
BN6 8SG |
2019-12-02 |
update founded_year null => 1989 |
2019-12-02 |
update primary_contact Ditchling Common Business Park
Ditchling
West Sussex
BN6 8SG => Ditchling Common Business Park
Ditchling
East Sussex
BN6 8SG |
2019-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-28 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
2018-08-04 |
insert website_emails ad..@ashdownsi.co.uk |
2018-08-04 |
insert address Suite C2, Dunham House
85-89 Cross Street
Sale
Cheshire
M33 7HH |
2018-08-04 |
insert email ad..@ashdownsi.co.uk |
2018-02-25 |
delete address Ditchling Common Business Park
Ditchling Common
West Sussex
BN6 8SG |
2018-02-25 |
delete source_ip 104.18.56.229 |
2018-02-25 |
delete source_ip 104.18.57.229 |
2018-02-25 |
insert address Ditchling Common Business Park
Ditchling
West Sussex
BN6 8SG |
2018-02-25 |
insert source_ip 185.41.8.14 |
2018-01-10 |
delete address Swanborough Farm
Swanborough
Lewes
East Sussex BN7 3PF |
2018-01-10 |
insert address Ditchling Common Business Park
Ditchling Common
West Sussex
BN6 8SG |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-07 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-04 |
insert address Cedar Technology Centre
Atlantic St
Altrincham
Cheshire
WA14 5DZ |
2017-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
2017-06-20 |
update founded_year 1989 => null |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-19 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
2016-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BEWICK |
2016-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIVIENNE BEWICK |
2016-04-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VIVIENNE BEWICK |
2016-04-10 |
delete service_pages_linkeddomain nvisage.uk.com |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-08 |
update statutory_documents DIRECTOR APPOINTED ALEXANDER MINCHELL-BEWICK |
2015-10-07 |
update returns_last_madeup_date 2014-08-31 => 2015-08-31 |
2015-10-07 |
update returns_next_due_date 2015-09-28 => 2016-09-28 |
2015-10-01 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-03 |
update statutory_documents 31/08/15 FULL LIST |
2015-08-01 |
update robots_txt_status www.ashdownsi.co.uk: 404 => 200 |
2015-03-06 |
delete index_pages_linkeddomain badgerbytes.com |
2015-03-06 |
delete source_ip 217.174.250.71 |
2015-03-06 |
insert index_pages_linkeddomain nvisage.co.uk |
2015-03-06 |
insert source_ip 104.18.56.229 |
2015-03-06 |
insert source_ip 104.18.57.229 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-09-27 => 2014-08-31 |
2014-10-07 |
update returns_next_due_date 2014-10-25 => 2015-09-28 |
2014-09-17 |
update statutory_documents 31/08/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-27 => 2013-09-27 |
2013-11-07 |
update returns_next_due_date 2013-10-25 => 2014-10-25 |
2013-10-07 |
update statutory_documents 27/09/13 FULL LIST |
2013-07-08 |
delete fax 01273 483104 |
2013-07-08 |
insert fax 01273 471364 |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-09-27 => 2012-09-27 |
2013-06-23 |
update returns_next_due_date 2012-10-25 => 2013-10-25 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-11-13 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-01 |
update statutory_documents 27/09/12 FULL LIST |
2012-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE BESWICK / 14/09/2012 |
2011-12-16 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-11-25 |
update statutory_documents 27/09/11 FULL LIST |
2010-12-03 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-10-05 |
update statutory_documents 27/09/10 FULL LIST |
2010-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HEATH DOUW WILLEMSE / 01/10/2009 |
2010-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD BEWICK / 01/10/2009 |
2010-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MCSWINEY / 01/10/2009 |
2010-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE BESWICK / 01/10/2009 |
2009-11-25 |
update statutory_documents 27/09/09 FULL LIST |
2009-10-17 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-16 |
update statutory_documents GBP NC 1000/1400
01/11/08 |
2009-07-16 |
update statutory_documents DIRECTOR APPOINTED HEATH DOUW WILLEMSE |
2009-07-16 |
update statutory_documents DIRECTOR APPOINTED STEVEN MCSWINEY |
2009-07-16 |
update statutory_documents DIRECTOR APPOINTED VIVIENNE BESWICK |
2009-07-16 |
update statutory_documents NC INC ALREADY ADJUSTED
01/11/2008 |
2009-07-16 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-12-23 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-10-02 |
update statutory_documents RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS |
2008-01-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-01-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-15 |
update statutory_documents RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS |
2007-02-14 |
update statutory_documents £ SR 200@1
07/06/06 |
2007-01-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-12-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-12-13 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-12-13 |
update statutory_documents RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS |
2006-12-13 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2006-01-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-04 |
update statutory_documents RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS |
2005-01-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-10-13 |
update statutory_documents RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS |
2004-04-01 |
update statutory_documents £ IC 800/600
10/11/03
£ SR 200@1=200 |
2004-04-01 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2004-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-10-19 |
update statutory_documents RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS |
2003-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/03 FROM:
FIRST FLOOR 95-99 HIGH STREET
UCKFIELD
EAST SUSSEX TN22 1RJ |
2003-03-25 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-11-08 |
update statutory_documents RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS |
2002-08-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2001-12-12 |
update statutory_documents RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS |
2001-11-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/01 FROM:
CHEYNEY HOUSE
LEWES ROAD RINGMER
LEWES EAST SUSSEX
BN8 5QG |
2001-01-31 |
update statutory_documents RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS |
2001-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-09-22 |
update statutory_documents RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS |
1999-08-31 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99 |
1998-09-28 |
update statutory_documents RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS |
1998-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-10-07 |
update statutory_documents RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS |
1997-08-15 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-15 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-15 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1996-12-16 |
update statutory_documents RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS |
1996-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/96 FROM:
204 CHURCH ROAD
HOVE
EAST SUSSEX
BN3 2DJ |
1996-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-11-30 |
update statutory_documents RETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS |
1995-07-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-10-31 |
update statutory_documents RETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS |
1994-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1993-10-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-10-21 |
update statutory_documents RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS |
1993-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-11-30 |
update statutory_documents RETURN MADE UP TO 27/09/92; NO CHANGE OF MEMBERS |
1992-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-10-08 |
update statutory_documents RETURN MADE UP TO 27/09/91; NO CHANGE OF MEMBERS |
1991-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-05-21 |
update statutory_documents RETURN MADE UP TO 27/03/91; FULL LIST OF MEMBERS |
1990-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-02-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-01-25 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1990-01-18 |
update statutory_documents COMPANY NAME CHANGED
TUNTURY LIMITED
CERTIFICATE ISSUED ON 19/01/90 |
1989-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/89 FROM:
WEST KENT HOUSE
CROFT ROAD
CROWBOROUGH
EAST SUSSEX TN6 1DL |
1989-12-06 |
update statutory_documents ALTER MEM AND ARTS 20/11/89 |
1989-09-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |