Date | Description |
2024-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/24, NO UPDATES |
2024-05-31 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2024-04-07 |
update num_mort_charges 7 => 8 |
2024-04-07 |
update num_mort_satisfied 5 => 6 |
2024-03-13 |
delete contact_pages_linkeddomain websitedevelopment.ltd.uk |
2024-03-13 |
delete index_pages_linkeddomain websitedevelopment.ltd.uk |
2024-03-13 |
delete terms_pages_linkeddomain websitedevelopment.ltd.uk |
2024-03-13 |
insert contact_pages_linkeddomain senior.co.uk |
2024-03-13 |
insert index_pages_linkeddomain senior.co.uk |
2024-03-13 |
insert terms_pages_linkeddomain senior.co.uk |
2024-02-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015917630007 |
2024-02-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015917630008 |
2024-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-04-18 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-03-28 |
insert terms_pages_linkeddomain eur-lex.europa.eu |
2023-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-18 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/21, NO UPDATES |
2021-09-25 |
update website_status FlippedRobots => OK |
2021-09-25 |
delete source_ip 185.59.63.16 |
2021-09-25 |
delete source_ip 185.59.63.15 |
2021-09-25 |
delete source_ip 185.59.63.14 |
2021-09-25 |
insert source_ip 109.228.56.230 |
2021-09-05 |
update website_status FailedRobots => FlippedRobots |
2021-08-19 |
update website_status FlippedRobots => FailedRobots |
2021-07-27 |
update website_status FailedRobots => FlippedRobots |
2021-07-10 |
update website_status FlippedRobots => FailedRobots |
2021-06-19 |
update website_status FailedRobots => FlippedRobots |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-06-02 |
update website_status FlippedRobots => FailedRobots |
2021-05-11 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-04-24 |
update website_status FailedRobots => FlippedRobots |
2021-04-09 |
update website_status FlippedRobots => FailedRobots |
2021-02-12 |
update website_status FailedRobots => FlippedRobots |
2021-01-28 |
update website_status FlippedRobots => FailedRobots |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES |
2020-10-08 |
update website_status FailedRobots => FlippedRobots |
2020-09-16 |
update website_status FlippedRobots => FailedRobots |
2020-07-25 |
update website_status FailedRobots => FlippedRobots |
2020-07-06 |
update website_status FlippedRobots => FailedRobots |
2020-06-16 |
update website_status FailedRobots => FlippedRobots |
2020-06-01 |
update website_status FlippedRobots => FailedRobots |
2020-05-12 |
update website_status FailedRobots => FlippedRobots |
2020-05-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-05-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-04-27 |
update website_status FlippedRobots => FailedRobots |
2020-04-07 |
update website_status FailedRobots => FlippedRobots |
2020-04-01 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-03-23 |
update website_status FlippedRobots => FailedRobots |
2020-03-03 |
update website_status FailedRobots => FlippedRobots |
2020-02-16 |
update website_status FlippedRobots => FailedRobots |
2020-01-25 |
update website_status FailedRobots => FlippedRobots |
2020-01-09 |
update website_status FlippedRobots => FailedRobots |
2020-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
2019-12-19 |
update website_status FailedRobots => FlippedRobots |
2019-12-04 |
update website_status FlippedRobots => FailedRobots |
2019-11-14 |
update website_status FailedRobots => FlippedRobots |
2019-10-29 |
update website_status FlippedRobots => FailedRobots |
2019-10-10 |
update website_status FailedRobots => FlippedRobots |
2019-09-24 |
update website_status FlippedRobots => FailedRobots |
2019-09-05 |
update website_status FailedRobots => FlippedRobots |
2019-08-20 |
update website_status FlippedRobots => FailedRobots |
2019-08-01 |
update website_status FailedRobots => FlippedRobots |
2019-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE JOHN SUMMERS / 30/07/2019 |
2019-07-17 |
update website_status FlippedRobots => FailedRobots |
2019-06-27 |
update website_status OK => FlippedRobots |
2019-02-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-02-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-02-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
2019-01-03 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-06-29 |
delete source_ip 185.59.60.57 |
2018-06-29 |
insert source_ip 185.59.63.16 |
2018-06-29 |
insert source_ip 185.59.63.15 |
2018-06-29 |
insert source_ip 185.59.63.14 |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-04-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-04-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-03-16 |
update statutory_documents 31/08/17 UNAUDITED ABRIDGED |
2018-03-12 |
insert product_pages_linkeddomain diodedynamics.com |
2018-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES |
2017-11-07 |
update num_mort_charges 5 => 7 |
2017-11-07 |
update num_mort_outstanding 0 => 2 |
2017-10-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015917630007 |
2017-10-10 |
update statutory_documents DIRECTOR APPOINTED MR WAYNE JOHN SUMMERS |
2017-10-09 |
update statutory_documents DIRECTOR APPOINTED MR JUSTIN ROBERT LACEY |
2017-10-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CROWNLEY HOLDINGS LIMITED / 29/09/2017 |
2017-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLYN DOWELL |
2017-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY DOWELL |
2017-10-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLYN DOWELL |
2017-09-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015917630006 |
2017-02-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-02-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-01-14 |
delete product_pages_linkeddomain autoexpress.co.uk |
2017-01-14 |
delete product_pages_linkeddomain edmunds.com |
2017-01-03 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-12 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-15 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-03-14 |
update website_status OK => DomainNotFound |
2016-02-07 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-07 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-04 |
update statutory_documents 31/12/15 FULL LIST |
2015-08-12 |
delete index_pages_linkeddomain t.co |
2015-05-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-05-07 |
update accounts_next_due_date 2015-06-30 => 2016-05-31 |
2015-04-11 |
delete source_ip 89.151.94.156 |
2015-04-11 |
insert source_ip 185.59.60.57 |
2015-04-07 |
update accounts_next_due_date 2015-05-31 => 2015-06-30 |
2015-03-30 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-02-10 |
update statutory_documents 31/12/14 FULL LIST |
2014-09-07 |
update num_mort_outstanding 2 => 0 |
2014-09-07 |
update num_mort_satisfied 3 => 5 |
2014-08-28 |
delete product_pages_linkeddomain wipac.com |
2014-08-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015917630005 |
2014-07-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-03-18 |
delete product_pages_linkeddomain britpart.com |
2014-02-07 |
delete product_pages_linkeddomain superwinch.com |
2014-02-07 |
delete product_pages_linkeddomain youtu.be |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-22 |
delete product_pages_linkeddomain exmoortrim.co.uk |
2014-01-08 |
update statutory_documents 31/12/13 FULL LIST |
2014-01-07 |
update num_mort_charges 4 => 5 |
2014-01-07 |
update num_mort_outstanding 1 => 2 |
2013-12-25 |
insert index_pages_linkeddomain t.co |
2013-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015917630005 |
2013-12-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-12-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-11-28 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
insert index_pages_linkeddomain pinterest.com |
2013-10-07 |
insert index_pages_linkeddomain twitter.com |
2013-08-28 |
insert product_pages_linkeddomain lro.com |
2013-06-24 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-24 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-05-19 |
insert index_pages_linkeddomain google.com |
2013-05-19 |
insert product_pages_linkeddomain superwinch.com |
2013-05-19 |
insert product_pages_linkeddomain youtu.be |
2013-05-19 |
insert product_pages_linkeddomain youtube.com |
2013-04-17 |
insert product_pages_linkeddomain britpart.com |
2013-04-17 |
insert product_pages_linkeddomain exmoortrim.co.uk |
2013-01-09 |
update statutory_documents 31/12/12 FULL LIST |
2012-12-17 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
delete address 3 Chantry Court
Marshall Road
Cothill
Plympton
Plymouth
Devon
PL7 1YB |
2012-10-24 |
delete phone 90/110/130 |
2012-10-24 |
insert address 3 Chantry Court, Marshall Road
Cothill, Plympton, Devon, PL7 1YB |
2012-05-11 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-01-04 |
update statutory_documents 31/12/11 FULL LIST |
2011-05-31 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2011-01-07 |
update statutory_documents 31/12/10 FULL LIST |
2010-03-08 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2010-01-12 |
update statutory_documents 31/12/09 FULL LIST |
2009-08-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-08-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2009-08-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2009-04-21 |
update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1 |
2009-04-21 |
update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2 |
2009-04-21 |
update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3 |
2009-04-08 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-03-25 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2009-01-27 |
update statutory_documents RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
2008-06-30 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2008-04-22 |
update statutory_documents RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS |
2007-10-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-01-15 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-07-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2006-01-09 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-07-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2005-01-11 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
2004-01-21 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-03-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
2003-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-23 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2002-01-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2001-07-20 |
update statutory_documents £ IC 5000/2500
29/06/01
£ SR 2500@1=2500 |
2001-07-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-07-08 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-08 |
update statutory_documents SECRETARY RESIGNED |
2001-02-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2001-01-22 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-03-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
2000-01-19 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-05-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1999-02-09 |
update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
1998-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1998-02-05 |
update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
1997-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/97 FROM:
C/O RUPP & FRASER
14 DEVON SQUARE
NEWTON ABBOT
DEVON, TQ12 2HR |
1997-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
1997-01-15 |
update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
1996-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1996-01-12 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1995-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
1995-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/95 |
1995-01-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1995-01-13 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1994-10-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-06-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
1994-01-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1994-01-24 |
update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
1993-06-24 |
update statutory_documents GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/92 |
1993-01-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1992-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91 |
1992-01-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1992-01-16 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1991-04-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90 |
1991-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1990-07-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89 |
1990-02-16 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1989-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88 |
1989-03-20 |
update statutory_documents RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS |
1988-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/88 FROM:
15 DEVON SQUARE
NEWTON ABBOT
DEVON
TQ12 2HR |
1988-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87 |
1988-02-29 |
update statutory_documents RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS |
1987-10-15 |
update statutory_documents ADOPT MEM AND ARTS 020987 |
1987-07-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86 |
1987-02-03 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/86 FROM:
50 THE TERRACE
TORQUAY
DEVON
TQ1 1DD |
1986-08-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1985-10-14 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/08/83 |