Date | Description |
2024-04-17 |
delete privacy_emails pr..@smgeurope.com |
2024-04-17 |
delete email pr..@smgeurope.com |
2024-04-17 |
delete person Sam Adams |
2024-03-16 |
insert privacy_emails pr..@smgeurope.com |
2024-03-16 |
insert email pr..@smgeurope.com |
2023-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/23, NO UPDATES |
2023-08-19 |
delete person Nick Edgington |
2023-08-19 |
insert person Adam Pullinger |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-25 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-07-05 |
delete privacy_emails pr..@smgeurope.com |
2023-07-05 |
delete sales_emails sa..@smgeurope.com |
2023-07-05 |
delete email pr..@smgeurope.com |
2023-07-05 |
delete email sa..@smgeurope.com |
2023-07-05 |
delete person Aaron Cox |
2023-07-05 |
delete person David Swabey |
2023-07-05 |
insert about_pages_linkeddomain trustpilot.com |
2023-07-05 |
insert contact_pages_linkeddomain trustpilot.com |
2023-07-05 |
insert index_pages_linkeddomain trustpilot.com |
2023-07-05 |
insert terms_pages_linkeddomain trustpilot.com |
2023-07-05 |
update website_status FlippedRobots => OK |
2023-04-07 |
update num_mort_charges 4 => 5 |
2023-04-07 |
update num_mort_outstanding 1 => 2 |
2023-01-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013063200005 |
2022-09-25 |
update website_status OK => FlippedRobots |
2022-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/22, NO UPDATES |
2022-05-23 |
insert vat 291459630 |
2022-05-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-05-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-04-28 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2021-12-23 |
insert person Aaron Cox |
2021-12-23 |
update person_title Barry Richards: Service & QA Manager => Operations Manager |
2021-12-23 |
update person_title Chris Hampe: E - Commerce Manager => E - Commerce Executive |
2021-12-23 |
update person_title Chris Watters: Asst. Warehouse Manager => Warehouse Manager |
2021-12-23 |
update person_title Jenny Millar: Account Administrator => Accounts Admin |
2021-12-23 |
update person_title Nicola Richards: Accounts Administrator => Sales Admin |
2021-12-23 |
update person_title Ross Pearce: Product / Channel Manager => 3PC Manager |
2021-12-23 |
update person_title Tracey Jewell: Administrator => Purchasing Admin |
2021-10-02 |
insert cfo Susan Stubbs |
2021-10-02 |
insert managingdirector Ray Badminton |
2021-10-02 |
delete person Radar Mounts |
2021-10-02 |
insert person Alex Longworth |
2021-10-02 |
insert person Angela Davies |
2021-10-02 |
insert person Ashley Mills |
2021-10-02 |
insert person Barry Richards |
2021-10-02 |
insert person Chris Hampe |
2021-10-02 |
insert person Chris Watters |
2021-10-02 |
insert person Daryl Edwards |
2021-10-02 |
insert person David Giles |
2021-10-02 |
insert person David Swabey |
2021-10-02 |
insert person James Brown |
2021-10-02 |
insert person James Northmore |
2021-10-02 |
insert person Jenny Millar |
2021-10-02 |
insert person Matthew Day |
2021-10-02 |
insert person Michael Kellow |
2021-10-02 |
insert person Nick Edgington |
2021-10-02 |
insert person Nick May |
2021-10-02 |
insert person Nicola Richards |
2021-10-02 |
insert person Peter Pearson |
2021-10-02 |
insert person Phil Crouch |
2021-10-02 |
insert person Ray Badminton |
2021-10-02 |
insert person Ross Pearce |
2021-10-02 |
insert person Sam Adams |
2021-10-02 |
insert person Shawn Ashton |
2021-10-02 |
insert person Simon Matthews |
2021-10-02 |
insert person Susan Stubbs |
2021-10-02 |
insert person Tracey Jewell |
2021-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-07-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-06-23 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2020-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL NORTHMORE / 05/11/2020 |
2020-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ARTHUR BADMINTON / 05/11/2020 |
2020-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MONICA STUBBS / 05/11/2020 |
2020-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
2020-11-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL NORTHMORE / 05/11/2020 |
2020-10-07 |
insert source_ip 172.67.75.13 |
2020-10-07 |
update website_status DomainNotFound => OK |
2020-08-09 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-09 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-08-02 |
update website_status OK => DomainNotFound |
2020-07-09 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-03-03 |
delete index_pages_linkeddomain eventbrite.co.uk |
2020-02-01 |
insert index_pages_linkeddomain eventbrite.co.uk |
2019-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
2019-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL NORTHMORE / 28/08/2019 |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-08-03 |
delete alias SMG (Europe) Ltd, Inc. |
2019-08-03 |
insert alias SM GROUP (Europe) Ltd, Inc. |
2019-07-03 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-01-06 |
delete source_ip 5.10.29.191 |
2019-01-06 |
insert source_ip 104.26.8.82 |
2019-01-06 |
insert source_ip 104.26.9.82 |
2018-10-07 |
delete address MERCATOR HOUSE TECHNOLOGY ZONE PLYMOUTH INTERNATIONAL BUSINESS PARK PLYMOUTH PL6 5XP |
2018-10-07 |
insert address MERCATOR HOUSE 22 BREST ROAD PLYMOUTH DEVON UNITED KINGDOM PL6 5XP |
2018-10-07 |
update registered_address |
2018-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2018 FROM
MERCATOR HOUSE
TECHNOLOGY ZONE PLYMOUTH
INTERNATIONAL BUSINESS PARK
PLYMOUTH
PL6 5XP |
2018-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
2018-06-08 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-06-08 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-05-29 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-04-20 |
delete partner Raymarine |
2018-04-20 |
delete source_ip 37.128.188.210 |
2018-04-20 |
insert source_ip 5.10.29.191 |
2018-01-28 |
delete partner McMurdo Group |
2017-10-14 |
insert about_pages_linkeddomain dropbox.com |
2017-10-14 |
update description |
2017-10-14 |
update founded_year null => 1972 |
2017-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES |
2017-07-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-07-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-06-23 |
insert index_pages_linkeddomain linkedin.com |
2017-06-23 |
insert index_pages_linkeddomain twitter.com |
2017-06-06 |
update statutory_documents 31/10/16 TOTAL EXEMPTION FULL |
2016-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15 |
2016-06-29 |
delete phone + 44 (0) 1752 24 10 05 |
2016-06-29 |
insert phone + 44 (0) 1752 24 10 06 |
2016-04-24 |
delete about_pages_linkeddomain realfusion.co.uk |
2016-04-24 |
delete management_pages_linkeddomain realfusion.co.uk |
2016-04-24 |
delete partner_pages_linkeddomain realfusion.co.uk |
2016-04-24 |
delete phone + 44 (0) 1752 24 10 05/06 |
2016-04-24 |
delete phone + 44 (0) 1752 24 10 20 |
2016-01-09 |
delete index_pages_linkeddomain realfusion.co.uk |
2016-01-09 |
insert index_pages_linkeddomain facebook.com |
2015-12-23 |
update statutory_documents DIRECTOR APPOINTED RAYMOND ARTHUR BADMINTON |
2015-12-23 |
update statutory_documents 23/11/15 STATEMENT OF CAPITAL GBP 3052 |
2015-10-08 |
update returns_last_madeup_date 2014-09-05 => 2015-09-05 |
2015-10-08 |
update returns_next_due_date 2015-10-03 => 2016-10-03 |
2015-09-14 |
update statutory_documents 05/09/15 FULL LIST |
2015-08-12 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-12 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14 |
2015-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSS ALEXANDER |
2015-02-14 |
delete source_ip 37.128.188.20 |
2015-02-14 |
insert source_ip 37.128.188.210 |
2014-10-07 |
update returns_last_madeup_date 2013-09-05 => 2014-09-05 |
2014-10-07 |
update returns_next_due_date 2014-10-03 => 2015-10-03 |
2014-09-25 |
update statutory_documents 05/09/14 FULL LIST |
2014-07-12 |
insert phone + 44 (0) 1752 24 10 05/06 |
2014-07-12 |
insert phone + 44 (0) 1752 24 10 20 |
2014-07-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-07-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-06-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13 |
2014-02-05 |
update robots_txt_status www.smgeurope.com: 404 => 200 |
2013-10-07 |
update returns_last_madeup_date 2012-09-05 => 2013-09-05 |
2013-10-07 |
update returns_next_due_date 2013-10-03 => 2014-10-03 |
2013-09-13 |
update statutory_documents 05/09/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 |
2013-06-23 |
delete company_previous_name SUTTON MARINE LIMITED |
2013-06-22 |
delete sic_code 5190 - Other wholesale |
2013-06-22 |
insert sic_code 46900 - Non-specialised wholesale trade |
2013-06-22 |
update returns_last_madeup_date 2011-09-05 => 2012-09-05 |
2013-06-22 |
update returns_next_due_date 2012-10-03 => 2013-10-03 |
2013-04-18 |
delete investor Shakespeare / V-Tronix |
2013-04-18 |
delete investor Speedtech |
2013-04-18 |
insert investor Echopilot |
2013-04-18 |
insert investor Hondex |
2013-04-18 |
insert investor Weatherhawk |
2013-02-23 |
insert investor HoseCoil |
2013-02-23 |
insert investor NavPod |
2012-10-24 |
delete address 2 Quay Street, Bangor, Co Down. BT20 5ED |
2012-10-24 |
delete email ro..@bosunbobs.com |
2012-10-24 |
delete phone 02891 229532 / 04891 229532 |
2012-10-24 |
insert address 43-45 High Street, Bangor, Co Down BT20 5BE |
2012-10-24 |
insert email in..@quayleisure.com |
2012-10-24 |
insert phone +44 (0)28 91460330 |
2012-09-17 |
update statutory_documents 05/09/12 FULL LIST |
2012-04-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 |
2012-02-02 |
update statutory_documents DIRECTOR APPOINTED ROSS ROBERT ALEXANDER |
2012-02-02 |
update statutory_documents DIRECTOR APPOINTED SUSAN MONICA STUBBS |
2011-09-16 |
update statutory_documents 05/09/11 FULL LIST |
2011-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 |
2010-09-17 |
update statutory_documents 05/09/10 FULL LIST |
2010-04-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09 |
2009-09-21 |
update statutory_documents RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS |
2009-09-11 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SUSAN NORTHMORE |
2009-05-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08 |
2009-01-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2008-09-25 |
update statutory_documents RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS |
2008-05-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07 |
2007-09-27 |
update statutory_documents RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS |
2007-05-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 |
2006-09-13 |
update statutory_documents RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS |
2006-07-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 |
2005-09-13 |
update statutory_documents RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS |
2005-04-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
2004-10-13 |
update statutory_documents RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS |
2004-04-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03 |
2003-09-17 |
update statutory_documents RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS |
2003-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/03 FROM:
SALT QUAY HOUSE,
NORTH EAST QUAY,
SUTTON HARBOUR,
PLYMOUTH DEVON PL4 0RA |
2003-05-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02 |
2002-12-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-04 |
update statutory_documents RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS |
2002-08-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
2001-10-05 |
update statutory_documents RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS |
2001-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2000-09-25 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-25 |
update statutory_documents RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS |
2000-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99 |
1999-10-21 |
update statutory_documents RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS |
1999-05-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98 |
1998-09-17 |
update statutory_documents RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS |
1998-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/97 |
1998-06-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-06-19 |
update statutory_documents SECRETARY RESIGNED |
1997-09-10 |
update statutory_documents RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS |
1997-07-28 |
update statutory_documents £ IC 4100/2747
20/06/97
£ SR 1353@1=1353 |
1997-07-28 |
update statutory_documents ALTER MEM AND ARTS 20/06/97 |
1997-07-28 |
update statutory_documents 1353X£1SHRS 20/06/97 |
1997-07-28 |
update statutory_documents POS 20/06/97 |
1997-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/96 |
1997-04-16 |
update statutory_documents DIRECTOR RESIGNED |
1997-03-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-03-27 |
update statutory_documents SECRETARY RESIGNED |
1996-11-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-09-11 |
update statutory_documents RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS |
1996-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/95 |
1995-09-07 |
update statutory_documents RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS |
1995-08-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
1994-09-08 |
update statutory_documents RETURN MADE UP TO 05/09/94; FULL LIST OF MEMBERS |
1994-08-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
1994-02-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-02-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-09-21 |
update statutory_documents RETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS |
1993-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/92 |
1992-11-24 |
update statutory_documents COMPANY NAME CHANGED
SUTTON MARINE LIMITED
CERTIFICATE ISSUED ON 25/11/92 |
1992-10-08 |
update statutory_documents RETURN MADE UP TO 05/09/92; FULL LIST OF MEMBERS |
1992-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/91 |
1991-11-07 |
update statutory_documents RETURN MADE UP TO 05/09/91; FULL LIST OF MEMBERS |
1991-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/90 |
1991-08-12 |
update statutory_documents DIRECTOR RESIGNED |
1991-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/91 FROM:
SUTTON HARBOUR MARINA
PLYMOUTH
DEVON PL4 0DW |
1990-09-24 |
update statutory_documents RETURN MADE UP TO 05/09/90; FULL LIST OF MEMBERS |
1990-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/89 |
1989-08-11 |
update statutory_documents RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS |
1989-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/88 |
1988-06-29 |
update statutory_documents RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS |
1988-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/87 |
1987-08-05 |
update statutory_documents RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS |
1987-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/86 |
1986-11-06 |
update statutory_documents RETURN MADE UP TO 08/10/86; FULL LIST OF MEMBERS |
1986-11-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/85 |
1977-04-01 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1977-04-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |