Date | Description |
2025-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/25, NO UPDATES |
2024-07-23 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/24, NO UPDATES |
2023-09-10 |
delete about_pages_linkeddomain jsns.eu |
2023-09-10 |
delete about_pages_linkeddomain twitter.com |
2023-09-10 |
delete contact_pages_linkeddomain jsns.eu |
2023-09-10 |
delete contact_pages_linkeddomain twitter.com |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES |
2022-09-08 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-08 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-17 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-26 |
delete index_pages_linkeddomain jsns.eu |
2022-03-26 |
delete index_pages_linkeddomain twitter.com |
2022-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES |
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 |
2021-07-27 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES |
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 |
2020-10-10 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-25 |
insert about_pages_linkeddomain fhio.org |
2020-09-25 |
insert index_pages_linkeddomain fhio.org |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-16 |
delete about_pages_linkeddomain plus.google.com |
2020-04-16 |
delete index_pages_linkeddomain plus.google.com |
2020-03-17 |
delete about_pages_linkeddomain jakubskowronski.com |
2020-03-17 |
delete index_pages_linkeddomain jakubskowronski.com |
2020-03-17 |
insert about_pages_linkeddomain jsns.eu |
2020-03-17 |
insert index_pages_linkeddomain jsns.eu |
2020-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
2019-10-13 |
delete about_pages_linkeddomain jsns.eu |
2019-10-13 |
delete index_pages_linkeddomain jsns.eu |
2019-10-13 |
insert about_pages_linkeddomain jakubskowronski.com |
2019-10-13 |
insert index_pages_linkeddomain jakubskowronski.com |
2019-10-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-12 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-20 |
delete address 3 WEEKLEY WOOD CLOSE KETTERING NORTHAMPTONSHIRE UNITED KINGDOM NN14 1UQ |
2019-06-20 |
insert address 310 WELLINGBOROUGH ROAD NORTHAMPTON NORTHAMPTONSHIRE ENGLAND NN1 4EP |
2019-06-20 |
update registered_address |
2019-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2019 FROM
3 WEEKLEY WOOD CLOSE KETTERING
NORTHAMPTONSHIRE
NN14 1UQ
UNITED KINGDOM |
2019-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL HENRY / 01/04/2019 |
2019-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET HENRY / 01/04/2019 |
2019-05-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET HENRY / 01/04/2019 |
2019-04-28 |
delete address Babbage Road, Stevenage SG1 2EQ |
2019-04-28 |
insert about_pages_linkeddomain jsns.eu |
2019-04-28 |
insert address Premier House, 1-5 Argyle Way, Stevenage, Hertfordshire, SG1 2AD |
2019-04-28 |
insert index_pages_linkeddomain jsns.eu |
2019-03-28 |
delete about_pages_linkeddomain jsns.eu |
2019-03-28 |
delete index_pages_linkeddomain jsns.eu |
2019-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
2018-12-12 |
insert about_pages_linkeddomain jsns.eu |
2018-12-12 |
insert index_pages_linkeddomain jsns.eu |
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 31/12/17 UNAUDITED ABRIDGED |
2018-05-29 |
delete about_pages_linkeddomain tpos.co.uk |
2018-05-29 |
delete address Milford House, 43-55 Milford Street, Salisbury SP1 2BP |
2018-05-29 |
delete contact_pages_linkeddomain tpos.co.uk |
2018-05-29 |
delete index_pages_linkeddomain tpos.co.uk |
2018-05-29 |
delete phone 01536 338 014 |
2018-05-29 |
insert about_pages_linkeddomain thefurnitureombudsman.org |
2018-05-29 |
insert address Babbage Road, Stevenage SG1 2EQ |
2018-05-29 |
insert contact_pages_linkeddomain thefurnitureombudsman.org |
2018-05-29 |
insert index_pages_linkeddomain thefurnitureombudsman.org |
2018-04-07 |
update num_mort_charges 2 => 3 |
2018-04-07 |
update num_mort_outstanding 2 => 3 |
2018-03-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 002088800003 |
2018-03-07 |
delete address 1 STERLING COURT, LODDINGTON NR KETTERING NORTHAMPTONSHIRE NN14 1RZ |
2018-03-07 |
insert address 3 WEEKLEY WOOD CLOSE KETTERING NORTHAMPTONSHIRE UNITED KINGDOM NN14 1UQ |
2018-03-07 |
update registered_address |
2018-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
2018-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2018 FROM
1 STERLING COURT, LODDINGTON
NR KETTERING
NORTHAMPTONSHIRE
NN14 1RZ |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
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 |
2017-09-27 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-08-18 |
insert address 1 Sterling Court, Loddington, Kettering, Northamptonshire, NN14 1RZ |
2017-07-18 |
update website_status FlippedRobots => OK |
2017-07-18 |
update robots_txt_status www.wardleandkeach.co.uk: 404 => 200 |
2017-06-16 |
update website_status OK => FlippedRobots |
2017-03-18 |
delete source_ip 95.154.213.103 |
2017-03-18 |
insert address Milford House, 43-55 Milford Street, Salisbury SP1 2BP |
2017-03-18 |
insert index_pages_linkeddomain tpos.co.uk |
2017-03-18 |
insert source_ip 192.185.117.61 |
2017-03-18 |
update robots_txt_status www.wardleandkeach.co.uk: 200 => 404 |
2017-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
2016-11-06 |
update website_status OK => FlippedRobots |
2016-10-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-27 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-17 |
update website_status FailedRobots => OK |
2016-05-14 |
update returns_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-05-14 |
update returns_next_due_date 2016-03-27 => 2017-03-28 |
2016-03-15 |
update statutory_documents 28/02/16 FULL LIST |
2016-03-01 |
update website_status FlippedRobots => FailedRobots |
2016-02-11 |
update website_status FailedRobots => FlippedRobots |
2016-01-14 |
update website_status OK => FailedRobots |
2015-11-25 |
update website_status FlippedRobots => OK |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-02 |
update website_status FailedRobots => FlippedRobots |
2015-09-28 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-04 |
update website_status FlippedRobots => FailedRobots |
2015-08-16 |
update website_status OK => FlippedRobots |
2015-07-12 |
delete source_ip 85.118.233.10 |
2015-07-12 |
insert source_ip 95.154.213.103 |
2015-06-14 |
insert alias Wardle and Keach Company |
2015-05-08 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-04-08 |
update returns_next_due_date 2015-03-28 => 2016-03-27 |
2015-03-11 |
update statutory_documents 28/02/15 FULL LIST |
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 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-20 |
insert about_pages_linkeddomain google.com |
2014-07-20 |
insert contact_pages_linkeddomain google.com |
2014-07-20 |
insert index_pages_linkeddomain google.com |
2014-06-11 |
insert about_pages_linkeddomain facebook.com |
2014-06-11 |
insert about_pages_linkeddomain twitter.com |
2014-06-11 |
insert contact_pages_linkeddomain facebook.com |
2014-06-11 |
insert contact_pages_linkeddomain twitter.com |
2014-06-11 |
insert index_pages_linkeddomain facebook.com |
2014-06-11 |
insert index_pages_linkeddomain twitter.com |
2014-04-25 |
delete phone 0800 998 1051 |
2014-04-25 |
insert phone 0800 622 514 |
2014-04-07 |
insert sic_code 49420 - Removal services |
2014-04-07 |
update returns_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-04-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-03-26 |
update statutory_documents 28/02/14 FULL LIST |
2014-03-06 |
insert phone 01536 338 014 |
2014-03-06 |
insert phone 01604 891 133 |
2013-11-13 |
insert about_pages_linkeddomain youtube.com |
2013-11-13 |
insert index_pages_linkeddomain youtube.com |
2013-10-22 |
update robots_txt_status www.wardleandkeach.co.uk: 404 => 200 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-28 |
delete alias Wardle and Keach |
2013-09-28 |
delete source_ip 79.170.40.235 |
2013-09-28 |
insert index_pages_linkeddomain adtrak.co.uk |
2013-09-28 |
insert phone 0800 998 1051 |
2013-09-28 |
insert registration_number 208880 |
2013-09-28 |
insert source_ip 85.118.233.10 |
2013-09-28 |
insert vat 120164524 |
2013-09-16 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-06-25 |
update returns_next_due_date 2013-03-28 => 2014-03-28 |
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 |
2013-03-08 |
update statutory_documents 28/02/13 FULL LIST |
2012-09-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-13 |
update statutory_documents 28/02/12 FULL LIST |
2011-09-27 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-08 |
update statutory_documents 28/02/11 FULL LIST |
2010-09-24 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-03-19 |
update statutory_documents 28/02/10 FULL LIST |
2010-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL HENRY / 19/03/2010 |
2010-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET HENRY / 19/03/2010 |
2009-10-23 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-10 |
update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
2009-01-19 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-02-29 |
update statutory_documents RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
2007-12-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-01 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/07 FROM:
1-3 STERLING COURT
LODDINGTON
NR KETTERING
NORTHAMPTONSHIRE NN14 1RZ |
2007-03-01 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-03-01 |
update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
2006-12-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-02 |
update statutory_documents RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
2005-12-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2005-03-04 |
update statutory_documents RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
2004-11-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-10 |
update statutory_documents RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
2003-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-03-10 |
update statutory_documents RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
2002-06-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-03-13 |
update statutory_documents RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS |
2002-01-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-03-07 |
update statutory_documents RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS |
2000-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-03-06 |
update statutory_documents RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS |
1999-11-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1999-03-08 |
update statutory_documents RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS |
1998-03-04 |
update statutory_documents RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS |
1997-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/97 |
1997-03-07 |
update statutory_documents RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS |
1996-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-03-04 |
update statutory_documents RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS |
1995-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-03-06 |
update statutory_documents RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS |
1995-01-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-09-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-09-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-08-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-03-13 |
update statutory_documents RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS |
1993-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-03-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-03-12 |
update statutory_documents RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS |
1992-10-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-04-15 |
update statutory_documents RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS |
1991-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-04-08 |
update statutory_documents RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS |
1990-03-30 |
update statutory_documents RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS |
1990-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/90 FROM:
35 EAST PARK PARADE
NORTHAMPTON
NN1 4LB |
1989-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/89 FROM:
ALEXANDER HOUSE
STATION ROAD
KETTERING
NORTHANTS NN 157 |
1989-11-16 |
update statutory_documents COMPANY NAME CHANGED
WARDLE & KEACH LIMITED
CERTIFICATE ISSUED ON 17/11/89 |
1989-07-19 |
update statutory_documents RETURN MADE UP TO 22/06/89; FULL LIST OF MEMBERS |
1989-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1988-09-26 |
update statutory_documents RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS |
1988-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1987-11-23 |
update statutory_documents RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS |
1987-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-05-12 |
update statutory_documents DIRECTOR RESIGNED |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1986-09-04 |
update statutory_documents RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS |
1925-10-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |