Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-08 |
update statutory_documents 31/05/22 UNAUDITED ABRIDGED |
2023-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/23, NO UPDATES |
2022-05-30 |
delete career_pages_linkeddomain cqc.org.uk |
2022-05-30 |
delete index_pages_linkeddomain cqc.org.uk |
2022-05-30 |
delete terms_pages_linkeddomain cqc.org.uk |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-18 |
update statutory_documents 31/05/21 UNAUDITED ABRIDGED |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/22, NO UPDATES |
2021-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE ARNOLD / 28/07/2021 |
2021-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAYNE WOODS |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2022-02-28 |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2021-03-31 |
2021-01-30 |
delete source_ip 104.28.20.173 |
2021-01-30 |
delete source_ip 104.28.21.173 |
2021-01-30 |
insert source_ip 104.21.18.144 |
2021-01-23 |
update statutory_documents 31/05/20 UNAUDITED ABRIDGED |
2021-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-15 |
insert source_ip 172.67.182.83 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-17 |
update statutory_documents 31/05/19 UNAUDITED ABRIDGED |
2020-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
2019-03-14 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 03/01/2019 |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-28 |
update statutory_documents 31/05/18 UNAUDITED ABRIDGED |
2019-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
2018-11-30 |
delete source_ip 109.203.105.228 |
2018-11-30 |
insert source_ip 104.28.20.173 |
2018-11-30 |
insert source_ip 104.28.21.173 |
2018-07-03 |
update statutory_documents 20/06/18 STATEMENT OF CAPITAL GBP 127500 |
2018-06-28 |
update statutory_documents ADOPT ARTICLES 31/03/2018 |
2018-03-08 |
update website_status OK => IndexPageFetchError |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-02 |
update statutory_documents 31/05/17 UNAUDITED ABRIDGED |
2018-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-24 |
update statutory_documents 31/05/16 UNAUDITED ABRIDGED |
2017-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-03-11 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-11 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-15 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-02-10 |
update returns_last_madeup_date 2015-01-03 => 2016-01-03 |
2016-02-10 |
update returns_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-04 |
update statutory_documents 03/01/16 FULL LIST |
2015-08-12 |
delete career_pages_linkeddomain betterreach.biz |
2015-08-12 |
delete contact_pages_linkeddomain betterreach.biz |
2015-08-12 |
delete index_pages_linkeddomain betterreach.biz |
2015-08-12 |
delete management_pages_linkeddomain betterreach.biz |
2015-07-15 |
insert career_pages_linkeddomain betterreach.biz |
2015-07-15 |
insert contact_pages_linkeddomain betterreach.biz |
2015-07-15 |
insert index_pages_linkeddomain betterreach.biz |
2015-07-15 |
insert management_pages_linkeddomain betterreach.biz |
2015-06-07 |
delete company_previous_name QUAYSHELFCO 499 LIMITED |
2015-02-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-02-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-07 |
update returns_last_madeup_date 2014-01-03 => 2015-01-03 |
2015-02-07 |
update returns_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-07 |
update statutory_documents 03/01/15 FULL LIST |
2015-01-02 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-10-11 |
delete source_ip 92.48.80.216 |
2014-10-11 |
insert source_ip 109.203.105.228 |
2014-10-11 |
update robots_txt_status www.tudorlodge.net: 404 => 200 |
2014-06-18 |
delete source_ip 62.128.158.12 |
2014-06-18 |
insert source_ip 92.48.80.216 |
2014-06-18 |
update robots_txt_status www.tudorlodge.net: 200 => 404 |
2014-02-07 |
update returns_last_madeup_date 2013-01-03 => 2014-01-03 |
2014-02-07 |
update returns_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-08 |
update statutory_documents 03/01/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-11-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-10-30 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2012-01-03 => 2013-01-03 |
2013-06-24 |
update returns_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-23 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-23 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-01-19 |
update website_status FlippedRobotsTxt |
2013-01-09 |
update statutory_documents 03/01/13 FULL LIST |
2013-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE ARNOLD / 01/02/2012 |
2013-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE ELIZABETH WOODS / 01/04/2012 |
2012-10-18 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-01-16 |
update statutory_documents 03/01/12 FULL LIST |
2012-01-08 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-07-25 |
update statutory_documents 01/07/11 STATEMENT OF CAPITAL GBP 127500 |
2011-01-05 |
update statutory_documents 03/01/11 FULL LIST |
2010-12-07 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/10 |
2010-10-18 |
update statutory_documents 31/05/10 TOTAL EXEMPTION FULL |
2010-01-19 |
update statutory_documents 31/05/09 TOTAL EXEMPTION FULL |
2010-01-12 |
update statutory_documents 03/01/10 FULL LIST |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE ARNOLD / 12/01/2010 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER EVANS ARNOLD / 12/01/2010 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ELIZABETH WOODS / 12/01/2010 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ISABEL ARNOLD / 12/01/2010 |
2009-03-05 |
update statutory_documents 31/05/08 TOTAL EXEMPTION FULL |
2009-01-26 |
update statutory_documents RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
2008-01-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2008-01-07 |
update statutory_documents RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
2007-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2007-02-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-02-13 |
update statutory_documents RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS |
2007-02-02 |
update statutory_documents NC INC ALREADY ADJUSTED
04/12/06 |
2007-02-02 |
update statutory_documents £ NC 100/150000
04/12 |
2006-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2006-01-06 |
update statutory_documents RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS |
2005-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-14 |
update statutory_documents RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS |
2005-01-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-02-02 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2004-01-14 |
update statutory_documents RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS |
2003-10-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2003-05-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
2003-03-07 |
update statutory_documents RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS |
2002-01-17 |
update statutory_documents RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS |
2002-01-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
2001-01-09 |
update statutory_documents RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS |
2001-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2000-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
2000-01-31 |
update statutory_documents RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS |
1999-02-03 |
update statutory_documents RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS |
1999-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
1998-01-29 |
update statutory_documents RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS |
1998-01-21 |
update statutory_documents S252 DISP LAYING ACC 03/01/98 |
1997-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
1997-01-03 |
update statutory_documents RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS |
1996-11-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
1996-05-08 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/96 TO 31/05/96 |
1996-01-02 |
update statutory_documents RETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS |
1995-06-01 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1995-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/95 FROM:
THIRD FLOOR
NARROW QUAY HOUSE
PRINCE STREET
BRISTOL BS1 4AH |
1995-06-01 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-06-01 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1995-06-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-06-01 |
update statutory_documents ALTER MEM AND ARTS 15/05/95 |
1995-05-31 |
update statutory_documents COMPANY NAME CHANGED
QUAYSHELFCO 499 LIMITED
CERTIFICATE ISSUED ON 01/06/95 |
1995-01-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |