Date | Description |
2023-10-20 |
delete otherexecutives David Payne |
2023-10-20 |
update person_title David Payne: Head of Operations; Head of Operations Read => Head of Support Read; Head of Support |
2023-09-11 |
insert ceo Hannah Tombs |
2023-09-11 |
insert cfo Nicki King |
2023-09-11 |
insert coo Samantha Maddocks |
2023-09-11 |
insert otherexecutives David Payne |
2023-09-11 |
delete source_ip 104.17.197.145 |
2023-09-11 |
delete source_ip 104.17.198.145 |
2023-09-11 |
delete source_ip 104.17.199.145 |
2023-09-11 |
delete source_ip 104.17.200.145 |
2023-09-11 |
delete source_ip 104.17.201.145 |
2023-09-11 |
insert person Amanda Williams |
2023-09-11 |
insert person Bethany Budgen-Ashton |
2023-09-11 |
insert person David Payne |
2023-09-11 |
insert person David Smith |
2023-09-11 |
insert person Day Activities |
2023-09-11 |
insert person Debra Scholey |
2023-09-11 |
insert person Dee Caulcutt |
2023-09-11 |
insert person Fiona Sarll |
2023-09-11 |
insert person Hannah Tombs |
2023-09-11 |
insert person Helen Bridger |
2023-09-11 |
insert person Jackie Taylor-Miller |
2023-09-11 |
insert person Jackie Tomlin |
2023-09-11 |
insert person Jane Bryant |
2023-09-11 |
insert person Jo Reading |
2023-09-11 |
insert person Malcolm Linfield |
2023-09-11 |
insert person Nicki King |
2023-09-11 |
insert person Raffaella Starace |
2023-09-11 |
insert person Samantha Maddocks |
2023-09-11 |
insert person Steve Brooks |
2023-09-11 |
insert source_ip 104.17.92.94 |
2023-09-11 |
insert source_ip 104.17.93.94 |
2023-09-11 |
insert source_ip 104.17.94.94 |
2023-09-11 |
insert source_ip 104.17.95.94 |
2023-09-11 |
insert source_ip 104.17.96.94 |
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 => 2024-09-30 |
2023-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, NO UPDATES |
2023-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-06-30 |
update statutory_documents ALTER ARTICLES 08/06/2023 |
2023-06-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-06-20 |
update statutory_documents DIRECTOR APPOINTED MR DAVID SMITH |
2023-04-20 |
delete ceo Hannah Tombs |
2023-04-20 |
delete cfo Nicki King |
2023-04-20 |
delete chiefcommercialofficer Samantha Kirk |
2023-04-20 |
delete otherexecutives Simon Livesley |
2023-04-20 |
delete person Debra Scholey |
2023-04-20 |
delete person Dee Caulcutt |
2023-04-20 |
delete person Fiona Sarll |
2023-04-20 |
delete person Hannah Tombs |
2023-04-20 |
delete person Helen Bridger |
2023-04-20 |
delete person Jackie Tomlin |
2023-04-20 |
delete person Jason Coomber |
2023-04-20 |
delete person Kirstie Skinner |
2023-04-20 |
delete person Malcolm Linfield |
2023-04-20 |
delete person Nicki King |
2023-04-20 |
delete person Raffaella Starace |
2023-04-20 |
delete person Simon Livesley |
2023-04-20 |
update person_title Jo Reading: Commercial Co - Ordinator Read => Author |
2023-04-20 |
update person_title Samantha Kirk: Head of Commercial Read; Head of Commercial; Author => Author |
2023-03-20 |
delete source_ip 104.16.197.254 |
2023-03-20 |
delete source_ip 104.16.198.254 |
2023-03-20 |
delete source_ip 104.16.199.254 |
2023-03-20 |
delete source_ip 104.16.200.254 |
2023-03-20 |
delete source_ip 104.16.201.254 |
2023-03-20 |
insert source_ip 104.17.197.145 |
2023-03-20 |
insert source_ip 104.17.198.145 |
2023-03-20 |
insert source_ip 104.17.199.145 |
2023-03-20 |
insert source_ip 104.17.200.145 |
2023-03-20 |
insert source_ip 104.17.201.145 |
2022-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH LOUISE MEDLOCK / 10/11/2022 |
2022-09-11 |
delete person Katy Chapman |
2022-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-03-11 |
insert person Debra Scholey |
2022-03-11 |
insert person Fiona Sarll |
2022-03-11 |
insert person Helen Bridger |
2022-03-11 |
insert person Jo Reading |
2022-03-11 |
insert person Katy Chapman |
2022-03-11 |
insert person Kirstie Skinner |
2022-03-11 |
update person_description Jackie Tomlin => Jackie Tomlin |
2022-03-11 |
update person_description Raffaella Starace => Raffaella Starace |
2022-03-11 |
update person_title Dee Caulcutt: Operations Manager Read; Operations Manager => Day Service Manager; Day Service Manager Read |
2022-03-11 |
update person_title Jackie Tomlin: Operations Manager Read; Operations Manager => Volunteer and Training Manager Read; Volunteer and Training Manager |
2021-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH LOUISE MEDLOCK / 03/09/2021 |
2021-09-08 |
delete person Danielle Bishop |
2021-09-08 |
delete person Marie Hughes |
2021-09-08 |
insert person Raffaella Starace |
2021-09-08 |
update person_description Jackie Tomlin => Jackie Tomlin |
2021-09-08 |
update person_title Dee Caulcutt: Farm and Customer Development Manager Read; Farm and Customer Development Manager => Operations Manager Read; Operations Manager |
2021-09-08 |
update person_title Jackie Tomlin: Riding Therapy Manager; Riding Therapy Manager Read => Operations Manager Read; Operations Manager |
2021-09-08 |
update website_status DomainNotFound => OK |
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 |
2021-07-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, NO UPDATES |
2021-06-08 |
update website_status OK => DomainNotFound |
2021-04-14 |
delete cco Samantha Kirk |
2021-04-14 |
insert chiefcommercialofficer Samantha Kirk |
2021-04-14 |
insert about_pages_linkeddomain ecpro.co.uk |
2021-04-14 |
insert career_pages_linkeddomain ecpro.co.uk |
2021-04-14 |
insert casestudy_pages_linkeddomain ecpro.co.uk |
2021-04-14 |
insert contact_pages_linkeddomain ecpro.co.uk |
2021-04-14 |
insert index_pages_linkeddomain ecpro.co.uk |
2021-04-14 |
insert management_pages_linkeddomain ecpro.co.uk |
2021-04-14 |
insert openinghours_pages_linkeddomain ecpro.co.uk |
2021-04-14 |
insert terms_pages_linkeddomain ecpro.co.uk |
2021-04-14 |
update person_title Samantha Kirk: Author; Head of Communications; Head of Communications Read => Head of Commercial Read; Head of Commercial; Author |
2021-02-19 |
insert person Danielle Bishop |
2020-09-28 |
delete person Raffaella Starace |
2020-09-28 |
insert person Dee Caulcutt |
2020-09-28 |
update person_description Samantha Kirk => Samantha Kirk |
2020-07-22 |
insert cco Samantha Kirk |
2020-07-22 |
update person_title Samantha Kirk: Author; Administration and Communications Manager; Administration and Communications Manager Read => Author; Head of Communications; Head of Communications Read |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
2020-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-05-20 |
delete about_pages_linkeddomain archive.org |
2020-05-20 |
delete address Rife Way, Ferring, BN12 5JZ ferring |
2020-05-20 |
delete career_pages_linkeddomain archive.org |
2020-05-20 |
delete casestudy_pages_linkeddomain archive.org |
2020-05-20 |
delete contact_pages_linkeddomain archive.org |
2020-05-20 |
delete index_pages_linkeddomain archive.org |
2020-05-20 |
delete management_pages_linkeddomain archive.org |
2020-05-20 |
delete openinghours_pages_linkeddomain archive.org |
2020-05-20 |
delete terms_pages_linkeddomain archive.org |
2020-04-20 |
insert about_pages_linkeddomain archive.org |
2020-04-20 |
insert career_pages_linkeddomain archive.org |
2020-04-20 |
insert casestudy_pages_linkeddomain archive.org |
2020-04-20 |
insert contact_pages_linkeddomain archive.org |
2020-04-20 |
insert index_pages_linkeddomain archive.org |
2020-04-20 |
insert management_pages_linkeddomain archive.org |
2020-04-20 |
insert openinghours_pages_linkeddomain archive.org |
2020-04-20 |
insert terms_pages_linkeddomain archive.org |
2019-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH LOUISE MEDLOCK / 20/12/2019 |
2019-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA MARY CLARK / 15/12/2019 |
2019-10-12 |
insert address Rife Way, Ferring, BN12 5JZ ferring |
2019-10-12 |
update person_description Ann Boughton-Leigh => Ann Boughton-Leigh |
2019-10-12 |
update person_description Peter Liverman => Peter Liverman |
2019-09-12 |
update person_title Samantha Kirk: Author; Administration and Communication Manager; Administration and Communication Manager Read => Author; Administration and Communications Manager; Administration and Communications Manager Read |
2019-08-13 |
insert treasurer Linda Clark |
2019-08-13 |
insert person Ann Boughton-Leigh |
2019-08-13 |
update person_title Linda Clark: Trustee; Chartered Accountant; Trustee Read => Trustee; Chartered Accountant; Treasurer Read; Treasurer |
2019-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
2019-07-14 |
delete person Paul Baker |
2019-07-09 |
update statutory_documents ADOPT ARTICLES 04/06/2019 |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-06-11 |
update statutory_documents DIRECTOR APPOINTED MR PETER GORDON LIVERMAN |
2019-06-11 |
update statutory_documents DIRECTOR APPOINTED MRS ANN BOUGHTON-LEIGH |
2019-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER VOS |
2019-05-11 |
insert person Paul Baker |
2019-04-10 |
delete address Location: connaught Studio, Worthing, BN11 1LG |
2019-04-10 |
delete client Daily Visitors |
2019-03-09 |
insert person Marie Hughes |
2019-03-09 |
update person_title Raffaella Starace: Catering Manager Read; Catering Manager => Farm and Customer Development Manager Read; Farm and Customer Development Manager |
2019-02-03 |
insert address Location: connaught Studio, Worthing, BN11 1LG |
2018-12-31 |
delete person Alison Hands |
2018-10-11 |
insert ceo Hannah Tombs |
2018-10-11 |
insert chairman Bob Rogers |
2018-10-11 |
delete person Paul Baker |
2018-10-11 |
insert person Bob Rogers |
2018-10-11 |
insert person Hannah Tombs |
2018-10-11 |
insert person Samantha Kirk |
2018-10-11 |
update description |
2018-07-12 |
update statutory_documents DIRECTOR APPOINTED MRS DEBORAH LOUISE MEDLOCK |
2018-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
2018-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DALES |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-25 |
update website_status FlippedRobots => OK |
2018-06-25 |
delete source_ip 109.104.119.147 |
2018-06-25 |
insert source_ip 104.16.197.254 |
2018-06-25 |
insert source_ip 104.16.198.254 |
2018-06-25 |
insert source_ip 104.16.199.254 |
2018-06-25 |
insert source_ip 104.16.200.254 |
2018-06-25 |
insert source_ip 104.16.201.254 |
2018-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-05-24 |
update website_status OK => FlippedRobots |
2018-01-04 |
insert office_emails of..@ferringcountrycentre.org |
2018-01-04 |
insert alias Ferring Country Centre |
2018-01-04 |
insert email of..@ferringcountrycentre.org |
2018-01-04 |
insert index_pages_linkeddomain bdonlinebazar.com |
2018-01-04 |
insert index_pages_linkeddomain e2soft.com |
2018-01-04 |
insert phone 01903 245078 |
2018-01-04 |
update founded_year null => 1986 |
2017-11-02 |
delete office_emails of..@ferringcountrycentre.org |
2017-11-02 |
delete alias Ferring Country Centre |
2017-11-02 |
delete email of..@ferringcountrycentre.org |
2017-11-02 |
delete index_pages_linkeddomain bdonlinebazar.com |
2017-11-02 |
delete index_pages_linkeddomain e2soft.com |
2017-11-02 |
delete phone 01903 245078 |
2017-11-02 |
update founded_year 1986 => null |
2017-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURT |
2017-07-16 |
insert office_emails of..@ferringcountrycentre.org |
2017-07-16 |
insert alias Ferring Country Centre |
2017-07-16 |
insert email of..@ferringcountrycentre.org |
2017-07-16 |
insert index_pages_linkeddomain bdonlinebazar.com |
2017-07-16 |
insert index_pages_linkeddomain e2soft.com |
2017-07-16 |
insert phone 01903 245078 |
2017-07-16 |
update founded_year null => 1986 |
2017-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
2017-06-09 |
delete office_emails of..@ferringcountrycentre.org |
2017-06-09 |
delete alias Ferring Country Centre |
2017-06-09 |
delete email of..@ferringcountrycentre.org |
2017-06-09 |
delete index_pages_linkeddomain bdonlinebazar.com |
2017-06-09 |
delete index_pages_linkeddomain e2soft.com |
2017-06-09 |
delete phone 01903 245078 |
2017-06-09 |
update founded_year 1986 => null |
2017-06-07 |
update account_category FULL => SMALL |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-01-18 |
delete index_pages_linkeddomain aviva.co.uk |
2016-10-26 |
insert index_pages_linkeddomain aviva.co.uk |
2016-08-07 |
update returns_last_madeup_date 2015-06-17 => 2016-06-17 |
2016-08-07 |
update returns_next_due_date 2016-07-15 => 2017-07-15 |
2016-07-05 |
insert career_pages_linkeddomain bdonlinebazar.com |
2016-07-05 |
insert career_pages_linkeddomain e2soft.com |
2016-07-05 |
insert contact_pages_linkeddomain bdonlinebazar.com |
2016-07-05 |
insert contact_pages_linkeddomain e2soft.com |
2016-07-05 |
insert index_pages_linkeddomain bdonlinebazar.com |
2016-07-05 |
insert index_pages_linkeddomain e2soft.com |
2016-07-05 |
update statutory_documents 17/06/16 NO MEMBER LIST |
2016-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
2016-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY MCHARDY |
2016-06-09 |
update statutory_documents DIRECTOR APPOINTED MS LINDA MARY CLARK |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-07 |
update statutory_documents DIRECTOR APPOINTED MR GARY WAYNE MCHARDY |
2016-06-07 |
update statutory_documents DIRECTOR APPOINTED MR PETER BENJAMIN VOS |
2016-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL JEFFERIES |
2016-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-02-17 |
delete career_pages_linkeddomain bdonlinebazar.com |
2016-02-17 |
delete career_pages_linkeddomain e2soft.com |
2016-02-17 |
delete contact_pages_linkeddomain bdonlinebazar.com |
2016-02-17 |
delete contact_pages_linkeddomain e2soft.com |
2016-02-17 |
delete index_pages_linkeddomain bdonlinebazar.com |
2016-02-17 |
delete index_pages_linkeddomain e2soft.com |
2016-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WENDY BANT |
2015-08-09 |
update returns_last_madeup_date 2014-06-17 => 2015-06-17 |
2015-08-09 |
update returns_next_due_date 2015-07-15 => 2016-07-15 |
2015-07-01 |
update statutory_documents 17/06/15 NO MEMBER LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-02-14 |
delete phone 01293 554773 |
2015-02-14 |
delete phone 07894 596445 |
2015-02-14 |
insert career_pages_linkeddomain bdonlinebazar.com |
2015-02-14 |
insert career_pages_linkeddomain e2soft.com |
2015-02-14 |
insert contact_pages_linkeddomain bdonlinebazar.com |
2015-02-14 |
insert contact_pages_linkeddomain e2soft.com |
2015-02-14 |
insert index_pages_linkeddomain bdonlinebazar.com |
2015-02-14 |
insert index_pages_linkeddomain e2soft.com |
2014-09-07 |
update returns_last_madeup_date 2013-06-17 => 2014-06-17 |
2014-09-07 |
update returns_next_due_date 2014-07-15 => 2015-07-15 |
2014-08-04 |
update statutory_documents 17/06/14 NO MEMBER LIST |
2014-07-16 |
update statutory_documents ADOPT ARTICLES 06/05/2014 |
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 |
2014-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-04-05 |
update website_status FlippedRobots => OK |
2014-04-05 |
delete index_pages_linkeddomain opnes.com |
2014-04-05 |
update robots_txt_status www.ferringcountrycentre.org: 404 => 200 |
2014-03-23 |
update website_status OK => FlippedRobots |
2014-02-01 |
delete source_ip 109.104.119.126 |
2014-02-01 |
insert source_ip 109.104.119.147 |
2014-01-17 |
update robots_txt_status www.ferringcountrycentre.org: 200 => 404 |
2013-12-20 |
delete index_pages_linkeddomain facebook.com |
2013-08-01 |
update returns_last_madeup_date 2012-06-17 => 2013-06-17 |
2013-08-01 |
update returns_next_due_date 2013-07-15 => 2014-07-15 |
2013-07-12 |
delete source_ip 109.169.75.212 |
2013-07-12 |
insert source_ip 109.104.119.126 |
2013-07-08 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN BURT |
2013-07-08 |
update statutory_documents DIRECTOR APPOINTED MRS JANE COLE |
2013-07-08 |
update statutory_documents 17/06/13 NO MEMBER LIST |
2013-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANICE RANGER |
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 |
2013-06-21 |
delete sic_code 0112 - Grow vegetables & nursery products |
2013-06-21 |
delete sic_code 9272 - Other recreational activities nec |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 01300 - Plant propagation |
2013-06-21 |
insert sic_code 01500 - Mixed farming |
2013-06-21 |
insert sic_code 88990 - Other social work activities without accommodation n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-17 => 2012-06-17 |
2013-06-21 |
update returns_next_due_date 2012-07-15 => 2013-07-15 |
2013-06-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANICE RANGER |
2013-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2012-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES BOUGHTON-LEIGH MBE |
2012-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN RANGER |
2012-06-19 |
update statutory_documents 17/06/12 NO MEMBER LIST |
2012-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BRANDON THEODOSIUS BOUGHTON-LEIGH / 18/06/2012 |
2012-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-03-13 |
update statutory_documents DIRECTOR APPOINTED MRS WENDY JANE BANT |
2011-08-04 |
update statutory_documents DIRECTOR APPOINTED DR BARBARA ANNE COOK |
2011-06-28 |
update statutory_documents 17/06/11 NO MEMBER LIST |
2011-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-05-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BRASS |
2011-01-13 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-01-13 |
update statutory_documents ADOPT ARTICLES 06/12/1999 |
2010-06-23 |
update statutory_documents 17/06/10 NO MEMBER LIST |
2010-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL ROLAND BRASS / 17/06/2010 |
2010-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLIFFORD RANGER / 17/06/2010 |
2010-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM DALES / 17/06/2010 |
2010-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY GRAHAM ROGERS / 17/06/2010 |
2010-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE CYNTHIA RANGER / 17/06/2010 |
2010-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JEFFERIES / 17/06/2010 |
2010-06-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANICE CYNTHIA RANGER / 17/06/2010 |
2010-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-06-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/06/09 |
2009-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-08-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/06/08 |
2008-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-07-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/06/07 |
2007-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/06/06 |
2006-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-18 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 |
2005-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-08-31 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-06-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/06/05 |
2004-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/06/04 |
2003-08-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-07-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/06/03 |
2002-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/06/02 |
2001-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-07-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/06/01 |
2001-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/00 FROM:
17 LIVERPOOL ROAD
WORTHING
SUSSEX
BN11 1SU |
2000-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-06-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/06/00 |
1999-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-06-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/06/99 |
1998-07-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/06/98 |
1998-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1997-08-08 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/06/97 |
1997-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1996-07-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/06/96 |
1996-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1995-07-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/06/95 |
1995-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-01-09 |
update statutory_documents DIRECTOR RESIGNED |
1994-07-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-07-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/06/94 |
1994-06-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1993-07-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/06/93 |
1993-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1992-08-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-08-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-07-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/06/92 |
1992-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1991-07-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/06/91 |
1991-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1990-08-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/07/90 |
1990-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1989-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/89 FROM:
44A CHURCH ROAD
BURGESS HILL
WEST SUSSEX
RH15 9AE |
1989-10-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/07/89 |
1989-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1988-10-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/07/88 |
1988-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1988-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/87 FROM:
FERRING COUNTRY CENTRE
RIFE WAY
FERRING NR WORTHING
WEST SUSSEX BN12 5JZ |
1987-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-12-31 |
update statutory_documents CERTIFICATE OF INCORPORATION |