Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-11-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-11-28 |
update statutory_documents FIRST GAZETTE |
2023-11-23 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, NO UPDATES |
2023-04-20 |
delete source_ip 34.105.242.137 |
2023-04-20 |
insert source_ip 95.179.237.140 |
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 |
2022-10-20 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, NO UPDATES |
2022-09-11 |
insert address Thorn House, 14 Woodlands, Gerrards Cross, Buckinghamshire, SL9 8DD |
2021-12-07 |
delete source_ip 35.189.69.242 |
2021-12-07 |
insert source_ip 34.105.242.137 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, NO UPDATES |
2021-09-07 |
delete address 14 TALBOTS DRIVE MAIDENHEAD BERKSHIRE SL6 4LZ |
2021-09-07 |
insert address MERCURY HOUSE 19-21 CHAPEL STREET MARLOW BUCKS UNITED KINGDOM SL7 3HN |
2021-09-07 |
update registered_address |
2021-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2021 FROM
14 TALBOTS DRIVE
MAIDENHEAD
BERKSHIRE
SL6 4LZ |
2021-01-19 |
delete general_emails in..@wrigleyfoster.com |
2021-01-19 |
delete email in..@wrigleyfoster.com |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES |
2020-10-15 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-08 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-04 |
insert person Annabel Ogden |
2019-03-04 |
update person_description Melanie Hector => Melanie Hector |
2019-03-04 |
update person_title Melanie Hector: Office Manager => Media Planner |
2018-11-07 |
delete source_ip 78.137.117.63 |
2018-11-07 |
insert source_ip 35.189.69.242 |
2018-11-07 |
update robots_txt_status www.wrigleyfoster.com: 404 => 200 |
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 |
2018-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
2018-08-07 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-07-24 |
update website_status DomainNotFound => OK |
2018-04-12 |
update website_status OK => DomainNotFound |
2017-12-16 |
delete otherexecutives Faye Richards |
2017-12-16 |
delete person Faye Richards |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-26 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
2017-01-17 |
delete otherexecutives Sarah Meakes |
2017-01-17 |
insert cto Graham Lawton |
2017-01-17 |
delete person Sarah Meakes |
2017-01-17 |
insert person Graham Lawton |
2016-12-21 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-21 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
2016-10-06 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-04-02 |
delete otherexecutives Sarah Brenton |
2016-04-02 |
delete person Sarah Brenton |
2015-10-09 |
update returns_last_madeup_date 2014-09-20 => 2015-09-20 |
2015-10-09 |
update returns_next_due_date 2015-10-18 => 2016-10-18 |
2015-09-30 |
update statutory_documents 20/09/15 FULL LIST |
2015-09-17 |
delete source_ip 46.249.223.118 |
2015-09-17 |
insert source_ip 78.137.117.63 |
2015-06-10 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-10 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-14 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-19 |
delete source_ip 46.249.223.110 |
2015-02-19 |
insert source_ip 46.249.223.118 |
2014-10-07 |
delete address 14 TALBOTS DRIVE MAIDENHEAD BERKSHIRE UNITED KINGDOM SL6 4LZ |
2014-10-07 |
insert address 14 TALBOTS DRIVE MAIDENHEAD BERKSHIRE SL6 4LZ |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-20 => 2014-09-20 |
2014-10-07 |
update returns_next_due_date 2014-10-18 => 2015-10-18 |
2014-09-24 |
update statutory_documents 20/09/14 FULL LIST |
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 |
2014-05-14 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-10-27 |
delete source_ip 46.249.223.190 |
2013-10-27 |
insert source_ip 46.249.223.110 |
2013-10-07 |
update returns_last_madeup_date 2012-09-21 => 2013-09-20 |
2013-10-07 |
update returns_next_due_date 2013-10-19 => 2014-10-18 |
2013-09-20 |
update statutory_documents 20/09/13 FULL LIST |
2013-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA DURBIN GREENWOOD / 01/10/2012 |
2013-08-24 |
delete source_ip 213.229.86.90 |
2013-08-24 |
insert source_ip 46.249.223.190 |
2013-06-26 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 73120 - Media representation services |
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 |
2013-06-22 |
update returns_last_madeup_date 2011-09-21 => 2012-09-21 |
2013-06-22 |
update returns_next_due_date 2012-10-19 => 2013-10-19 |
2013-05-17 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-09-21 |
update statutory_documents 21/09/12 FULL LIST |
2011-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2011 FROM
CLARENDON HOUSE 20/22 AYLESBURY END
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 1LW
UNITED KINGDOM |
2011-09-27 |
update statutory_documents SECRETARY APPOINTED MRS AMANDA DURBIN LOONEY |
2011-09-27 |
update statutory_documents 21/09/11 FULL LIST |
2011-09-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN LOONEY |
2011-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2010-10-25 |
update statutory_documents 21/09/10 FULL LIST |
2010-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA DURBIN GREENWOOD / 01/10/2009 |
2010-10-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTIN PETER LOONEY / 01/10/2009 |
2010-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY GREENWOOD |
2010-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2009-11-23 |
update statutory_documents 21/09/09 FULL LIST |
2009-04-30 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2009-04-30 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-20 |
update statutory_documents RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
2008-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2008 FROM
13 STATION ROAD
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 1NL |
2007-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-28 |
update statutory_documents RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS |
2006-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-10-03 |
update statutory_documents RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS |
2005-12-20 |
update statutory_documents RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS |
2005-03-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-09-27 |
update statutory_documents RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS |
2004-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2003-09-30 |
update statutory_documents RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS |
2003-05-07 |
update statutory_documents S-DIV
16/04/03 |
2003-05-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-10-14 |
update statutory_documents RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS |
2002-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-27 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-27 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-10-24 |
update statutory_documents RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS |
2001-07-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-11-14 |
update statutory_documents RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS |
2000-03-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-12-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-10-19 |
update statutory_documents RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS |
1999-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-02-22 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-22 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-13 |
update statutory_documents RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS |
1998-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/98 FROM:
9 BURKES PARADE
BEACONFIELD
BUCKINGHAMSHIRE
HP9 1NN |
1998-05-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-11-12 |
update statutory_documents RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS |
1997-02-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-30 |
update statutory_documents RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS |
1996-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1995-10-20 |
update statutory_documents RETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS |
1995-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/95 FROM:
19 LONDON END
BEACONSFIELD
BUCKS.
HP9 2HN |
1994-09-27 |
update statutory_documents RETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS |
1994-03-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1993-11-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-11-15 |
update statutory_documents RETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS |
1993-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-06-21 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1993-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/93 FROM:
12 SUTTON ROW
LONDON
W1V 5FH |
1993-01-28 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-01-28 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-01-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-10-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-10-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-10-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-09-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |