Date | Description |
2024-03-26 |
delete source_ip 51.143.176.183 |
2024-03-26 |
insert source_ip 172.67.68.157 |
2024-03-26 |
insert source_ip 104.26.12.54 |
2024-03-26 |
insert source_ip 104.26.13.54 |
2023-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-13 |
delete person Sharp Point Black |
2023-09-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-30 |
update founded_year 1963 => null |
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 |
2023-02-26 |
delete address Rockingham Drive
Linford Wood
Milton Keynes
Buckinghamshire
MK4 6LY |
2023-02-26 |
insert address Rockingham Drive
Linford Wood
Milton Keynes
Buckinghamshire
MK14 6LY |
2023-02-26 |
update founded_year null => 1963 |
2022-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/22, NO UPDATES |
2022-09-20 |
insert address A2 Hammer drive round
Coach Screws
A2 Coach screws
Cup Square Bolts
A2 Cup square bolts |
2022-09-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-08-18 |
delete address Suite 42
Cherry Orchard North
Kembrey Park
Swindon
Wiltshire
SN2 8UH |
2022-08-18 |
insert address Unit 9
Pine Court
Kembrey Park
Swindon
Wiltshire
SN2 8AD |
2021-12-13 |
insert person Phillips Pan |
2021-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/21, NO 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 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-14 |
insert email ol..@owlett-jaton.com |
2021-06-14 |
insert phone 01785 826141 |
2021-04-19 |
delete source_ip 94.229.161.93 |
2021-04-19 |
insert source_ip 51.143.176.183 |
2021-04-19 |
update robots_txt_status www.owlett-jaton.com: 404 => 200 |
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
2019-10-07 |
update account_category DORMANT => null |
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2018-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
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 |
2018-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-08-09 |
delete address Victory Way
Admirals Park
Crossways
Dartford
Kent
DA2 6QD |
2018-08-09 |
insert address Brunel Way
Dartford
Kent
DA1 5GA |
2018-05-25 |
delete address ELLAND
Unit 4a
Old Power Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DE |
2018-05-25 |
delete address Unit 3 Patriot Drive
Rooksley
Milton Keynes
Buckinghamshire
MK13 8PU |
2018-05-25 |
insert address ELLAND
Suites 4 & 5
Elland Wharf
Gas Works Lane
Elland
West Yorkshire
HX5 9HJ |
2018-05-25 |
insert address Rockingham Drive
Linford Wood
Milton Keynes
Buckinghamshire
MK4 6LY |
2018-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES |
2018-04-12 |
update statutory_documents DIRECTOR APPOINTED MR MARK DARREN EVANS |
2017-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
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 |
2017-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
2016-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-08 |
update returns_last_madeup_date 2014-10-10 => 2015-10-10 |
2015-11-08 |
update returns_next_due_date 2015-11-07 => 2016-11-07 |
2015-10-20 |
update statutory_documents 10/10/15 FULL LIST |
2015-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-03-14 |
delete address 20 Shenley Pavilions
Chalkdell Drive
Shenley Wood
Milton Keynes
Buckinghamshire
MK5 6LB |
2015-03-14 |
delete fax 01908 506047 |
2015-03-14 |
delete phone 01908 330050 |
2015-03-14 |
insert address Unit 3 Patriot Drive
Rooksley
Milton Keynes
Buckinghamshire
MK13 8PU |
2015-03-14 |
insert fax 01908 669102 |
2015-03-14 |
insert phone 01908 201600 |
2014-11-07 |
update returns_last_madeup_date 2013-10-10 => 2014-10-10 |
2014-11-07 |
update returns_next_due_date 2014-11-07 => 2015-11-07 |
2014-10-17 |
update statutory_documents 10/10/14 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 |
2014-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-06-05 |
delete source_ip 194.150.253.2 |
2014-06-05 |
insert source_ip 94.229.161.93 |
2013-11-07 |
update returns_last_madeup_date 2012-10-10 => 2013-10-10 |
2013-11-07 |
update returns_next_due_date 2013-11-07 => 2014-11-07 |
2013-10-15 |
update statutory_documents 10/10/13 FULL LIST |
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 |
2013-09-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-06-23 |
update returns_last_madeup_date 2011-10-10 => 2012-10-10 |
2013-06-23 |
update returns_next_due_date 2012-11-07 => 2013-11-07 |
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 |
2013-05-16 |
update website_status OK => ServerDown |
2012-10-24 |
delete address Unit 07 Princess Court
Horace Road
Kingston
Surrey
KT1 2SL |
2012-10-24 |
delete phone 020 8546 6019 |
2012-10-24 |
delete phone 020 8546 6545 |
2012-10-24 |
insert address Unit 14 Teddington Business Park
Station Road
Teddington
Middlesex
TW11 9BQ |
2012-10-24 |
insert phone 020 8943 1800 |
2012-10-24 |
insert phone 020 89431140 |
2012-10-22 |
update statutory_documents 10/10/12 FULL LIST |
2012-09-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2011-10-21 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O SRB LIMITED
UNIT 1 BELDRAY PARK, BELDRAY ROAD
BILSTON
WEST MIDLANDS
WV14 7NH
ENGLAND |
2011-10-21 |
update statutory_documents 10/10/11 FULL LIST |
2011-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVIES / 21/10/2011 |
2011-10-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM SONES WOOF / 21/10/2011 |
2011-08-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2010-10-28 |
update statutory_documents 10/10/10 FULL LIST |
2010-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2009-11-03 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-03 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2009-11-03 |
update statutory_documents 10/10/09 FULL LIST |
2009-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2008-12-10 |
update statutory_documents RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
2008-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-11-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/10/07 TO 31/12/07 |
2007-10-25 |
update statutory_documents RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS |
2007-10-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/06 |
2007-10-03 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/10/06 |
2007-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/07 FROM:
EDMUNDSON HOUSE PO BOX 1
TATTON STREET
KNUTSFORD
CHESHIRE WA16 6AY |
2007-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-27 |
update statutory_documents RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
2006-10-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-10-09 |
update statutory_documents COMPANY NAME CHANGED
W.M. OWLETT GROUP LIMITED
CERTIFICATE ISSUED ON 09/10/06 |
2006-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/06 FROM:
PO BOX 84 DEANWAY
WILMSLOW ROAD
WILMSLOW
CHESHIRE SK9 3LJ |
2006-03-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-03-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-16 |
update statutory_documents SECRETARY RESIGNED |
2005-10-10 |
update statutory_documents RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
2005-05-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2004-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-10-18 |
update statutory_documents RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
2004-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-16 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2003-10-27 |
update statutory_documents RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS |
2002-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2002-10-25 |
update statutory_documents RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS |
2001-11-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2001-10-18 |
update statutory_documents RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS |
2001-06-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2000-11-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
2000-11-03 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 27/10/00 |
2000-10-24 |
update statutory_documents RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS |
1999-11-03 |
update statutory_documents RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS |
1999-10-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
1998-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
1998-10-31 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 22/10/98 |
1998-10-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1998-10-08 |
update statutory_documents RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS |
1998-09-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1998-03-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-02-24 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-01-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/98 FROM:
SANDPIT ROAD
DARTFORD
KENT
DA1 5BQ |
1997-10-21 |
update statutory_documents RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS |
1997-07-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-07-15 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-15 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-15 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-10-22 |
update statutory_documents RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS |
1995-11-27 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1995-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/95 FROM:
DOMINIONS HOUSE NORTH
QUEEN STREET
CARDIFF
CF1 4AR |
1995-10-23 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1995-10-23 |
update statutory_documents SECRETARY RESIGNED |
1995-10-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |