Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-04-19 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2022-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES |
2022-07-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2022-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-06-09 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-02-05 |
delete source_ip 100.24.208.97 |
2022-02-05 |
delete source_ip 35.172.94.1 |
2022-02-05 |
insert source_ip 18.193.36.153 |
2022-02-05 |
insert source_ip 3.67.141.185 |
2022-02-05 |
insert source_ip 3.127.73.216 |
2021-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES |
2021-05-10 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 30/11/2020 |
2021-05-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-05-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-05-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVID EVANS |
2021-05-07 |
update statutory_documents CESSATION OF RICHARD JAMES EVANS AS A PSC |
2021-04-16 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2020-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JODIE JONES |
2020-08-25 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-13 |
update statutory_documents DIRECTOR APPOINTED MRS NICOLA JANE HANCOX |
2020-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
2019-11-05 |
insert index_pages_linkeddomain names.co.uk |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-24 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-05-26 |
update website_status FlippedRobots => OK |
2019-05-26 |
delete index_pages_linkeddomain names.co.uk |
2019-04-16 |
update website_status OK => FlippedRobots |
2018-12-27 |
delete source_ip 18.234.9.138 |
2018-12-27 |
delete source_ip 34.224.237.194 |
2018-12-27 |
delete source_ip 35.172.87.51 |
2018-12-27 |
delete source_ip 54.86.190.239 |
2018-12-27 |
insert source_ip 100.24.208.97 |
2018-12-27 |
insert source_ip 35.172.94.1 |
2018-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES |
2018-11-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DAVID EVANS |
2018-11-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES EVANS |
2018-11-28 |
update statutory_documents CESSATION OF NICOLA JANE HANCOX AS A PSC |
2018-11-28 |
update statutory_documents 01/07/18 STATEMENT OF CAPITAL GBP 500 |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-29 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-08-11 |
delete source_ip 34.199.162.162 |
2018-08-11 |
delete source_ip 34.202.90.224 |
2018-08-11 |
delete source_ip 34.231.159.59 |
2018-08-11 |
delete source_ip 52.87.3.237 |
2018-08-11 |
insert source_ip 18.234.9.138 |
2018-08-11 |
insert source_ip 34.224.237.194 |
2018-08-11 |
insert source_ip 35.172.87.51 |
2018-08-11 |
insert source_ip 54.86.190.239 |
2018-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
2018-04-14 |
update website_status IndexPageFetchError => OK |
2018-04-14 |
delete index_pages_linkeddomain scorpiocc.net |
2018-04-14 |
delete source_ip 81.21.75.96 |
2018-04-14 |
insert address Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, WS13 6DP |
2018-04-14 |
insert alias David Evans & Co Ltd |
2018-04-14 |
insert index_pages_linkeddomain names.co.uk |
2018-04-14 |
insert phone +44 (0) 1543 251475 |
2018-04-14 |
insert source_ip 34.199.162.162 |
2018-04-14 |
insert source_ip 34.202.90.224 |
2018-04-14 |
insert source_ip 34.231.159.59 |
2018-04-14 |
insert source_ip 52.87.3.237 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-18 |
update website_status OK => IndexPageFetchError |
2017-10-17 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-07-27 |
delete service_pages_linkeddomain dilogr.com |
2017-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-13 => 2016-06-13 |
2016-08-07 |
update returns_next_due_date 2016-07-11 => 2017-07-11 |
2016-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EVANS / 30/06/2015 |
2016-07-14 |
update statutory_documents DIRECTOR APPOINTED MR JOHN DAVID EVANS |
2016-07-14 |
update statutory_documents 13/06/16 FULL LIST |
2016-02-04 |
delete service_pages_linkeddomain diagnosticbuilder.com |
2016-02-04 |
insert service_pages_linkeddomain dilogr.com |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-06-13 => 2015-06-13 |
2015-07-07 |
update returns_next_due_date 2015-07-11 => 2016-07-11 |
2015-06-15 |
update statutory_documents 13/06/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-26 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-06-13 => 2014-06-13 |
2014-08-07 |
update returns_next_due_date 2014-07-11 => 2015-07-11 |
2014-07-28 |
update statutory_documents 13/06/14 FULL LIST |
2013-10-12 |
update website_status ServerDown => OK |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-10 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-06-13 => 2013-06-13 |
2013-07-01 |
update returns_next_due_date 2013-07-11 => 2014-07-11 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 69201 - Accounting and auditing activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-13 => 2012-06-13 |
2013-06-21 |
update returns_next_due_date 2012-07-11 => 2013-07-11 |
2013-06-14 |
update statutory_documents 13/06/13 FULL LIST |
2013-05-19 |
update website_status Disallowed => ServerDown |
2013-04-28 |
update website_status OK => Disallowed |
2012-06-27 |
update statutory_documents 13/06/12 FULL LIST |
2012-05-29 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JODIE ANNE SMITH / 10/09/2011 |
2011-10-20 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-26 |
update statutory_documents DIRECTOR APPOINTED MR MARK EVANS |
2011-07-26 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD EVANS |
2011-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS |
2011-06-13 |
update statutory_documents 13/06/11 FULL LIST |
2011-01-04 |
update statutory_documents 22/12/10 FULL LIST |
2010-08-10 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-22 |
update statutory_documents 23/12/09 FULL LIST |
2010-01-07 |
update statutory_documents 22/12/09 FULL LIST |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID EVANS / 22/12/2009 |
2009-06-22 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-12-22 |
update statutory_documents DIRECTOR APPOINTED MR JOHN DAVID EVANS |
2008-12-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JANE SHEERIN |
2008-12-22 |
update statutory_documents RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
2008-11-11 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-11-21 |
update statutory_documents RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
2007-11-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-22 |
update statutory_documents SECRETARY RESIGNED |
2006-10-25 |
update statutory_documents RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
2006-09-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-09-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-08 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-08 |
update statutory_documents SECRETARY RESIGNED |
2005-11-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-27 |
update statutory_documents RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
2005-02-16 |
update statutory_documents NC INC ALREADY ADJUSTED
01/12/04 |
2005-02-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-02-16 |
update statutory_documents £ NC 2000/3000
01/12/0 |
2005-02-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-02-16 |
update statutory_documents CAPITALISE4 £100 01/12/04 |
2004-10-30 |
update statutory_documents RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS |
2004-09-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-23 |
update statutory_documents NC INC ALREADY ADJUSTED
01/12/03 |
2004-03-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-03-23 |
update statutory_documents £ NC 1000/2000
01/12/0 |
2004-03-23 |
update statutory_documents £1000 CAP & BI 01/12/03 |
2003-12-13 |
update statutory_documents RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS |
2003-09-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-06-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2003-01-17 |
update statutory_documents RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS |
2002-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/02 FROM:
STAVEGATE HOUSE
37 LOMBARD STREET
LICHFIELD
STAFFORDSHIRE WS13 6DP |
2002-01-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-11-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/03/02 |
2001-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/01 FROM:
12-14 ST MARY'S STREET
NEWPORT
SHROPSHIRE TF10 7AB |
2001-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-14 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-14 |
update statutory_documents SECRETARY RESIGNED |
2001-11-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |