Date | Description |
2024-03-20 |
update website_status FailedRobots => OK |
2024-02-05 |
update statutory_documents DIRECTOR APPOINTED MRS ANNE-MARIE DYER |
2023-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, NO UPDATES |
2023-10-04 |
update website_status FlippedRobots => FailedRobots |
2023-09-07 |
update website_status FailedRobots => FlippedRobots |
2023-08-20 |
update website_status FlippedRobots => FailedRobots |
2023-08-07 |
delete company_previous_name PRIMETOWN LIMITED |
2023-07-22 |
update website_status OK => FlippedRobots |
2023-06-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-06-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-06-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-05-06 |
update website_status FlippedRobots => FailedRobots |
2023-04-13 |
update website_status FailedRobots => FlippedRobots |
2023-04-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23 |
2023-03-27 |
update website_status FlippedRobots => FailedRobots |
2023-03-04 |
update website_status OK => FlippedRobots |
2022-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2022-05-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-04-25 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2021-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-05-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-04-21 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2020-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-06-07 |
update accounts_next_due_date 2020-11-30 => 2021-11-30 |
2020-05-06 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-03-02 |
delete source_ip 31.132.0.76 |
2020-03-02 |
insert source_ip 84.18.196.210 |
2019-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
2019-08-27 |
delete index_pages_linkeddomain atasale.com |
2019-08-27 |
delete index_pages_linkeddomain basketballbay.com |
2019-08-27 |
delete index_pages_linkeddomain modselling.com |
2019-08-27 |
delete index_pages_linkeddomain nbabasketballshoes.com |
2019-08-27 |
delete index_pages_linkeddomain nbasupplier.com |
2019-08-27 |
delete index_pages_linkeddomain onlinepretty.com |
2019-08-27 |
delete index_pages_linkeddomain shoesyahoo.com |
2019-08-27 |
insert address Fordbrook Industrial Estate, Marlborough Road, Pewsey, Wiltshire
SN9 5NT, UK |
2019-08-27 |
insert phone 01672 564601 |
2019-08-27 |
update robots_txt_status www.loheat.com: 404 => 200 |
2019-07-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-07-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-07-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-06-17 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-04-22 |
delete source_ip 79.170.40.236 |
2019-04-22 |
insert source_ip 31.132.0.76 |
2018-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
2018-11-07 |
update account_category TOTAL EXEMPTION FULL => null |
2018-11-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-11-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-10-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
2018-04-09 |
update statutory_documents SOLVENCY STATEMENT DATED 12/03/18 |
2018-04-09 |
update statutory_documents REDUCE ISSUED CAPITAL 23/03/2018 |
2018-04-09 |
update statutory_documents 09/04/18 STATEMENT OF CAPITAL GBP 30000 |
2018-04-09 |
update statutory_documents STATEMENT BY DIRECTORS |
2017-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-08-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-07-06 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2016-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-09-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-08-24 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-03-11 |
update num_mort_outstanding 2 => 0 |
2016-03-11 |
update num_mort_satisfied 0 => 2 |
2016-02-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-02-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-11-08 |
update returns_last_madeup_date 2014-09-23 => 2015-09-23 |
2015-11-08 |
update returns_next_due_date 2015-10-21 => 2016-10-21 |
2015-10-14 |
update statutory_documents 23/09/15 FULL LIST |
2015-08-10 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-08-10 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-07-14 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-23 => 2014-09-23 |
2014-11-07 |
update returns_next_due_date 2014-10-21 => 2015-10-21 |
2014-10-01 |
update statutory_documents 23/09/14 FULL LIST |
2014-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON |
2014-08-08 |
update statutory_documents SOLVENCY STATEMENT DATED 28/07/14 |
2014-08-08 |
update statutory_documents REDUCE ISSUED CAPITAL 01/08/2014 |
2014-08-08 |
update statutory_documents 08/08/14 STATEMENT OF CAPITAL GBP 50000 |
2014-08-08 |
update statutory_documents STATEMENT BY DIRECTORS |
2014-08-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-08-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-07-17 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-04-23 |
delete source_ip 91.215.185.35 |
2014-04-23 |
insert source_ip 79.170.40.236 |
2013-11-07 |
update returns_last_madeup_date 2012-09-23 => 2013-09-23 |
2013-11-07 |
update returns_next_due_date 2013-10-21 => 2014-10-21 |
2013-10-10 |
update statutory_documents 23/09/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-10-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-09-03 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete sic_code 2932 - Manufacture other agric. & forestry machines |
2013-06-23 |
delete sic_code 3162 - Manufacture other electrical equipment |
2013-06-23 |
insert sic_code 32990 - Other manufacturing n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-09-23 => 2012-09-23 |
2013-06-23 |
update returns_next_due_date 2012-10-21 => 2013-10-21 |
2013-06-21 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-21 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2012-10-03 |
update statutory_documents 23/09/12 FULL LIST |
2012-07-11 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2011-10-05 |
update statutory_documents 23/09/11 FULL LIST |
2011-06-29 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-04-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-01-12 |
update statutory_documents 24/09/10 FULL LIST |
2010-10-06 |
update statutory_documents 23/09/10 FULL LIST |
2010-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES DALY / 23/09/2010 |
2010-09-14 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2009-10-01 |
update statutory_documents RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS |
2009-07-21 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-06-15 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR THERESA HING |
2008-10-01 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2008-09-25 |
update statutory_documents RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS |
2007-09-25 |
update statutory_documents RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS |
2007-09-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2006-12-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-09-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-29 |
update statutory_documents SECRETARY RESIGNED |
2006-09-28 |
update statutory_documents RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS |
2005-12-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
2005-10-13 |
update statutory_documents RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS |
2004-12-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
2004-10-01 |
update statutory_documents RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS |
2003-10-07 |
update statutory_documents RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS |
2003-08-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
2003-07-31 |
update statutory_documents COMPANY NAME CHANGED
PRIMETOWN LIMITED
CERTIFICATE ISSUED ON 31/07/03 |
2002-10-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
2002-10-04 |
update statutory_documents RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS |
2001-12-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
2001-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-04 |
update statutory_documents RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS |
2000-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
2000-09-27 |
update statutory_documents RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS |
1999-10-15 |
update statutory_documents RETURN MADE UP TO 23/09/99; NO CHANGE OF MEMBERS |
1999-08-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
1998-10-22 |
update statutory_documents RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS |
1998-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
1998-02-06 |
update statutory_documents £ NC 50000/100000
26/01/98 |
1998-02-06 |
update statutory_documents NC INC ALREADY ADJUSTED 26/01/98 |
1998-01-22 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
1997-10-16 |
update statutory_documents RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS |
1997-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-18 |
update statutory_documents DIRECTOR RESIGNED |
1997-03-03 |
update statutory_documents £ NC 10000/50000
19/02/97 |
1997-03-03 |
update statutory_documents NC INC ALREADY ADJUSTED 19/02/97 |
1996-10-20 |
update statutory_documents RETURN MADE UP TO 23/09/96; FULL LIST OF MEMBERS |
1996-08-01 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 28/02/96 |
1996-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/96 |
1995-12-20 |
update statutory_documents £ NC 1000/10000
11/12/95 |
1995-12-20 |
update statutory_documents NC INC ALREADY ADJUSTED 11/12/95 |
1995-10-23 |
update statutory_documents RETURN MADE UP TO 23/09/95; FULL LIST OF MEMBERS |
1995-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-22 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 |
1994-11-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/94 FROM:
3 GARDEN WALK
LONDON
EC2A 3EQ |
1994-10-30 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-30 |
update statutory_documents SECRETARY RESIGNED |
1994-09-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |