Date | Description |
2024-04-07 |
delete address ADELPHI WAY IRELAND INDUSTRIAL ESTATE STAVELEY DERBYSHIRE S43 3LS |
2024-04-07 |
insert address UNIT 2 MID SUSSEX BUSINESS PARK FOLDERS LANE EAST DITCHLING EAST SUSSEX ENGLAND BN6 8SE |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-04-07 |
update registered_address |
2024-03-20 |
update website_status FailedRobots => OK |
2024-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/23 |
2024-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2024 FROM
ADELPHI WAY
IRELAND INDUSTRIAL ESTATE
STAVELEY
DERBYSHIRE
S43 3LS |
2024-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/23, WITH UPDATES |
2023-10-05 |
update website_status FlippedRobots => FailedRobots |
2023-09-07 |
update website_status FailedRobots => FlippedRobots |
2023-08-21 |
update website_status FlippedRobots => FailedRobots |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-06-30 |
2023-07-23 |
update website_status OK => FlippedRobots |
2023-07-07 |
update account_ref_day 31 => 30 |
2023-07-07 |
update account_ref_month 12 => 9 |
2023-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-06-13 |
update statutory_documents CURRSHO FROM 31/12/2023 TO 30/09/2023 |
2023-06-07 |
update num_mort_outstanding 1 => 0 |
2023-06-07 |
update num_mort_satisfied 5 => 6 |
2023-05-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011946700006 |
2023-05-20 |
update website_status FlippedRobots => OK |
2023-05-18 |
update statutory_documents 02/09/77 STATEMENT OF CAPITAL GBP 5000 |
2023-05-02 |
update statutory_documents DIRECTOR APPOINTED MS GILLIAN ANN ELIZABETH STILES |
2023-05-02 |
update statutory_documents SECRETARY APPOINTED MR DANIEL PHELAN |
2023-05-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ETAL (UK) LIMITED |
2023-05-02 |
update statutory_documents CESSATION OF AGW HOLDINGS LIMITED AS A PSC |
2023-05-02 |
update statutory_documents CESSATION OF ANNETTE JOYCE GODWIN AS A PSC |
2023-05-02 |
update statutory_documents CESSATION OF ANTHONY EDGAR GODWIN AS A PSC |
2023-05-02 |
update statutory_documents CESSATION OF NIGEL SCOTT GODWIN AS A PSC |
2023-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAINGER |
2023-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNETTE GODWIN |
2023-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY GODWIN |
2023-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WALTERS |
2023-05-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNETTE GODWIN |
2023-04-30 |
update website_status FailedRobots => FlippedRobots |
2023-04-14 |
update website_status FlippedRobots => FailedRobots |
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 |
2023-03-22 |
update website_status FailedRobots => FlippedRobots |
2023-03-05 |
update website_status FlippedRobots => FailedRobots |
2023-02-09 |
update website_status OK => FlippedRobots |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES |
2022-11-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGW HOLDINGS LIMITED |
2022-11-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY EDGAR GODWIN / 14/11/2022 |
2022-11-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL SCOTT GODWIN / 14/11/2022 |
2022-11-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNETTE JOYCE GODWIN / 14/11/2022 |
2022-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-05-24 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN GRAINGER |
2022-05-24 |
update statutory_documents DIRECTOR APPOINTED MR JOHN PAUL WALTERS |
2022-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GILLOTT |
2021-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES |
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 |
2021-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-07-16 |
insert contact_pages_linkeddomain what3words.com |
2020-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-05 |
delete source_ip 77.68.64.16 |
2020-03-05 |
insert source_ip 84.18.201.138 |
2019-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-03-27 |
insert registration_number 01194670 |
2018-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-03-25 |
update website_status IndexPageFetchError => OK |
2018-01-19 |
update website_status OK => IndexPageFetchError |
2017-11-27 |
update website_status IndexPageFetchError => OK |
2017-11-27 |
delete source_ip 88.208.252.221 |
2017-11-27 |
insert source_ip 77.68.64.16 |
2017-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
2017-11-07 |
update account_category DORMANT => SMALL |
2017-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-10-07 |
update account_category SMALL => DORMANT |
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 |
2016-12-29 |
update website_status OK => IndexPageFetchError |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
2016-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-07-31 |
insert address Adelphi Way, Staveley, Derbyshire, UK S43 3LS |
2015-12-07 |
update returns_last_madeup_date 2014-11-15 => 2015-11-15 |
2015-12-07 |
update returns_next_due_date 2015-12-13 => 2016-12-13 |
2015-11-30 |
update statutory_documents 15/11/15 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-05-07 |
update num_mort_outstanding 3 => 1 |
2015-05-07 |
update num_mort_satisfied 3 => 5 |
2015-03-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2015-03-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2015-01-07 |
delete person Sharon Robinson |
2015-01-07 |
update returns_last_madeup_date 2013-11-15 => 2014-11-15 |
2015-01-07 |
update returns_next_due_date 2014-12-13 => 2015-12-13 |
2014-12-01 |
update statutory_documents 15/11/14 FULL LIST |
2014-10-10 |
delete alias AGW International Ltd. |
2014-10-10 |
delete index_pages_linkeddomain qbpromotions.co.uk |
2014-10-10 |
delete phone 0845 003 7558 |
2014-10-10 |
delete source_ip 194.159.243.238 |
2014-10-10 |
insert index_pages_linkeddomain keanecreative.co.uk |
2014-10-10 |
insert phone 01246 473086 |
2014-10-10 |
insert source_ip 88.208.252.221 |
2014-09-07 |
update account_category FULL => SMALL |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-06-07 |
update num_mort_charges 5 => 6 |
2014-06-07 |
update num_mort_outstanding 2 => 3 |
2014-05-07 |
update num_mort_outstanding 5 => 2 |
2014-05-07 |
update num_mort_satisfied 0 => 3 |
2014-04-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011946700006 |
2014-04-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-04-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-04-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-01-07 |
update returns_last_madeup_date 2012-11-15 => 2013-11-15 |
2014-01-07 |
update returns_next_due_date 2013-12-13 => 2014-12-13 |
2013-12-17 |
update statutory_documents 15/11/13 FULL LIST |
2013-08-01 |
update account_category SMALL => FULL |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-23 |
update returns_last_madeup_date 2011-11-15 => 2012-11-15 |
2013-06-23 |
update returns_next_due_date 2012-12-13 => 2013-12-13 |
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 |
2012-11-20 |
update statutory_documents 15/11/12 FULL LIST |
2012-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2011-11-23 |
update statutory_documents 15/11/11 FULL LIST |
2011-07-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2010-11-19 |
update statutory_documents 15/11/10 FULL LIST |
2010-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2009-12-10 |
update statutory_documents 15/11/09 FULL LIST |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE JOYCE GODWIN / 10/12/2009 |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDGAR GODWIN / 10/12/2009 |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SCOTT GODWIN / 10/12/2009 |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL GILLOTT / 10/12/2009 |
2009-06-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2008-12-02 |
update statutory_documents RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS |
2008-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2007-12-03 |
update statutory_documents RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS |
2007-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-01-29 |
update statutory_documents RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS |
2006-10-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2005-12-05 |
update statutory_documents RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS |
2005-06-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 |
2004-12-06 |
update statutory_documents RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS |
2004-06-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
2003-11-24 |
update statutory_documents RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS |
2003-07-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 |
2002-12-16 |
update statutory_documents RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS |
2002-10-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 |
2001-11-29 |
update statutory_documents RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS |
2001-08-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 |
2001-01-02 |
update statutory_documents RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS |
2000-10-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 |
1999-11-26 |
update statutory_documents RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS |
1999-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-12-15 |
update statutory_documents RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS |
1998-08-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 |
1997-12-15 |
update statutory_documents RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS |
1997-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/97 FROM:
HAYFORD WAY
SPEEDWELL TRADING ESTATE
STAVELEY
SHEFFIELD S43 3SR |
1997-10-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96 |
1997-08-14 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-09 |
update statutory_documents RETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS |
1996-10-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95 |
1995-11-20 |
update statutory_documents RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS |
1995-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-11-23 |
update statutory_documents RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS |
1994-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-01-12 |
update statutory_documents RETURN MADE UP TO 15/11/93; CHANGE OF MEMBERS |
1993-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-01-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-01-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-11-17 |
update statutory_documents RETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS |
1992-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1991-12-09 |
update statutory_documents RETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS |
1991-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1990-10-24 |
update statutory_documents RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS |
1990-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1990-03-01 |
update statutory_documents DIRECTOR RESIGNED |
1990-01-19 |
update statutory_documents RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS |
1990-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
1989-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-09-20 |
update statutory_documents £ IC 5000/2500
£ SR 2500@1=2500 |
1989-09-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-09-14 |
update statutory_documents DIRECTOR RESIGNED |
1989-09-14 |
update statutory_documents DIRECTOR RESIGNED |
1989-09-14 |
update statutory_documents ADOPT MEM AND ARTS 050989 |
1989-09-12 |
update statutory_documents ALTER MEM AND ARTS |
1988-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1988-03-09 |
update statutory_documents RETURN MADE UP TO 24/02/88; FULL LIST OF MEMBERS |
1988-02-18 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-02-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
1987-01-02 |
update statutory_documents RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS |
1987-01-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1974-12-23 |
update statutory_documents CERTIFICATE OF INCORPORATION |