Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-09-28 |
delete source_ip 188.166.1.229 |
2023-09-28 |
insert source_ip 3.94.41.167 |
2023-09-28 |
insert source_ip 52.86.6.113 |
2023-09-28 |
update website_status IndexPageFetchError => OK |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES |
2023-01-30 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-12-30 |
update website_status OK => IndexPageFetchError |
2022-06-23 |
delete source_ip 68.178.220.176 |
2022-06-23 |
insert source_ip 188.166.1.229 |
2022-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES |
2022-03-21 |
update description |
2022-02-12 |
delete general_emails in..@luxuryhotelholidays.com |
2022-02-12 |
delete email in..@luxuryhotelholidays.com |
2022-02-12 |
delete index_pages_linkeddomain clickdesk.com |
2022-02-12 |
delete index_pages_linkeddomain pcsupport4free.com |
2022-02-12 |
delete index_pages_linkeddomain www.gov.uk |
2022-02-12 |
delete phone 0118 947 7187 |
2022-02-12 |
delete source_ip 77.72.0.70 |
2022-02-12 |
insert source_ip 68.178.220.176 |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-28 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-28 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES |
2021-02-06 |
update website_status MaintenancePage => OK |
2021-02-06 |
insert general_emails in..@luxuryhotelholidays.com |
2021-02-06 |
insert email in..@luxuryhotelholidays.com |
2021-02-06 |
update person_title Rodney Bay: ST LUCIA => null |
2020-10-15 |
update website_status DomainNotFound => MaintenancePage |
2020-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES |
2020-08-03 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-11 |
delete person Gran Villa del Conde |
2020-06-11 |
insert about_pages_linkeddomain clickdesk.com |
2020-04-10 |
insert phone 07469 953522 |
2020-03-06 |
insert index_pages_linkeddomain www.gov.uk |
2020-02-07 |
delete address 9 HAVELOCK ROAD BRIGHTON EAST SUSSEX BN1 6GL |
2020-02-07 |
insert address 249 CRANBROOK ROAD ILFORD ENGLAND IG1 4TG |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-02-07 |
update num_mort_outstanding 2 => 1 |
2020-02-07 |
update num_mort_satisfied 0 => 1 |
2020-02-07 |
update registered_address |
2020-01-31 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2020-01-24 |
update statutory_documents DIRECTOR APPOINTED MRS FIONA ROLLASON |
2020-01-24 |
update statutory_documents CESSATION OF CHRISTOPHER ALAN ALLBROOK BARKER AS A PSC |
2020-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARKER |
2020-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2020 FROM
9 HAVELOCK ROAD
BRIGHTON
EAST SUSSEX
BN1 6GL |
2020-01-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
2019-04-04 |
delete about_pages_linkeddomain clickdesk.com |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-31 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-10-16 |
delete source_ip 46.32.254.217 |
2018-10-16 |
insert source_ip 77.72.0.70 |
2018-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-31 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-12-08 |
delete company_previous_name WATLING TRADERS LIMITED |
2017-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
2017-09-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BARKER |
2017-08-22 |
delete person Nai Harn Beach |
2017-08-22 |
insert phone +30 22860 27 337 |
2017-02-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-20 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-10-22 |
insert person Santa Cruz de La Palma |
2016-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
2016-03-29 |
delete address 5* RIXOS BAB AL BAHR
RAS AL |
2016-02-10 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-10 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-09 |
delete general_emails in..@luxuryhoteholidays.com |
2016-02-09 |
delete address 5* HACIENDA DA ABAJO
LA PALMA
CANARY ISLANDS |
2016-02-09 |
delete email in..@luxuryhoteholidays.com |
2016-02-09 |
insert address 5* RIXOS BAB AL BAHR
RAS AL |
2016-01-28 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2016-01-11 |
insert address 5* HACIENDA DA ABAJO
LA PALMA
CANARY ISLANDS |
2015-12-07 |
update returns_last_madeup_date 2014-09-08 => 2015-09-08 |
2015-12-07 |
update returns_next_due_date 2015-10-06 => 2016-10-06 |
2015-11-09 |
update statutory_documents 08/09/15 FULL LIST |
2015-11-08 |
insert index_pages_linkeddomain pcsupport4free.com |
2015-06-09 |
update founded_year 2010 => null |
2015-05-08 |
update founded_year null => 2010 |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-28 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-01-08 |
insert about_pages_linkeddomain clickdesk.com |
2015-01-08 |
insert contact_pages_linkeddomain clickdesk.com |
2015-01-08 |
insert index_pages_linkeddomain clickdesk.com |
2015-01-08 |
insert phone 0118-947-7201 |
2015-01-08 |
insert terms_pages_linkeddomain clickdesk.com |
2014-11-07 |
delete address 9 HAVELOCK ROAD BRIGHTON EAST SUSSEX UK BN1 6GL |
2014-11-07 |
insert address 9 HAVELOCK ROAD BRIGHTON EAST SUSSEX BN1 6GL |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-08 => 2014-09-08 |
2014-11-07 |
update returns_next_due_date 2014-10-06 => 2015-10-06 |
2014-11-06 |
insert general_emails in..@luxuryhoteholidays.com |
2014-11-06 |
insert email in..@luxuryhoteholidays.com |
2014-10-13 |
update statutory_documents 08/09/14 FULL LIST |
2014-10-08 |
insert phone +385 20 323 969 |
2014-06-12 |
insert about_pages_linkeddomain identitywebdesign.com |
2014-04-20 |
delete person January Sale |
2014-02-14 |
delete contact_pages_linkeddomain sharethis.com |
2014-02-14 |
delete index_pages_linkeddomain bradblaze.com.au |
2014-02-14 |
delete index_pages_linkeddomain meijirestaurant.com |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-30 |
delete index_pages_linkeddomain yedp.org |
2014-01-30 |
insert contact_pages_linkeddomain sharethis.com |
2014-01-30 |
insert person January Sale |
2014-01-29 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2014-01-16 |
delete index_pages_linkeddomain epicuriouschicliving.com |
2014-01-16 |
delete index_pages_linkeddomain pioneersofparamedicine.org |
2014-01-16 |
delete index_pages_linkeddomain semenaxnews.com |
2014-01-02 |
insert index_pages_linkeddomain bradblaze.com.au |
2014-01-02 |
insert index_pages_linkeddomain semenaxnews.com |
2013-12-18 |
delete contact_pages_linkeddomain reallevitrablog.com |
2013-12-18 |
delete terms_pages_linkeddomain energydataalliance.org |
2013-12-18 |
delete terms_pages_linkeddomain komphonetech.com |
2013-12-18 |
insert index_pages_linkeddomain epicuriouschicliving.com |
2013-12-18 |
insert index_pages_linkeddomain meijirestaurant.com |
2013-12-18 |
insert index_pages_linkeddomain pioneersofparamedicine.org |
2013-12-04 |
insert index_pages_linkeddomain yedp.org |
2013-11-17 |
insert contact_pages_linkeddomain reallevitrablog.com |
2013-11-17 |
insert terms_pages_linkeddomain energydataalliance.org |
2013-11-17 |
insert terms_pages_linkeddomain komphonetech.com |
2013-11-07 |
update returns_last_madeup_date 2012-09-08 => 2013-09-08 |
2013-11-07 |
update returns_next_due_date 2013-10-06 => 2014-10-06 |
2013-10-02 |
update statutory_documents 08/09/13 FULL LIST |
2013-08-28 |
insert contact_pages_linkeddomain identitywebdesign.com |
2013-08-28 |
insert index_pages_linkeddomain identitywebdesign.com |
2013-08-28 |
insert terms_pages_linkeddomain identitywebdesign.com |
2013-07-07 |
update website_status DNSError => OK |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-23 |
delete sic_code 6340 - Other transport agencies |
2013-06-23 |
insert sic_code 79110 - Travel agency activities |
2013-06-23 |
update returns_last_madeup_date 2011-09-08 => 2012-09-08 |
2013-06-23 |
update returns_next_due_date 2012-10-06 => 2013-10-06 |
2013-06-05 |
update website_status OK => DNSError |
2013-01-24 |
update website_status OK |
2013-01-24 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-12-15 |
update website_status OK |
2012-11-27 |
update website_status ServerDown |
2012-11-14 |
update statutory_documents 08/09/12 FULL LIST |
2011-12-29 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-10-24 |
update statutory_documents 08/09/11 FULL LIST |
2011-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN ALLBROOK BARKER / 04/10/2011 |
2011-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL ROLLASON / 04/10/2011 |
2011-10-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PAUL ROLLASON / 04/10/2011 |
2011-01-26 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-10-11 |
update statutory_documents 08/09/10 FULL LIST |
2010-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN ALLBROOK BARKER / 08/09/2010 |
2010-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL ROLLASON / 08/09/2010 |
2010-01-05 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-10-22 |
update statutory_documents 08/09/09 FULL LIST |
2009-02-27 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-09-24 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2008 FROM
9 HAVELOCK ROAD
BRIGHTON
BN1 6GL |
2008-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BARKER / 24/09/2008 |
2008-09-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-09-24 |
update statutory_documents RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS |
2008-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07 |
2007-10-09 |
update statutory_documents RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS |
2007-03-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-10-16 |
update statutory_documents RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS |
2006-05-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
2006-01-03 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/04/05 |
2005-09-19 |
update statutory_documents RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS |
2005-06-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-03-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-03-18 |
update statutory_documents RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS |
2005-01-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-10-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
2004-10-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/04/04 |
2004-07-28 |
update statutory_documents NC INC ALREADY ADJUSTED 16/07/04 |
2004-07-28 |
update statutory_documents £ NC 1000/100000
16/07 |
2004-07-28 |
update statutory_documents CAPITALISE £65,750 16/07/04 |
2004-07-01 |
update statutory_documents COMPANY NAME CHANGED
B & R AVIATION AND HOTEL CONSULT
ANTS LIMITED
CERTIFICATE ISSUED ON 01/07/04 |
2004-05-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-03-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
2003-09-16 |
update statutory_documents RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS |
2003-02-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
2002-09-27 |
update statutory_documents RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS |
2002-05-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-03-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
2001-09-18 |
update statutory_documents RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS |
2001-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2000-09-13 |
update statutory_documents RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS |
2000-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
1999-09-23 |
update statutory_documents RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS |
1999-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1998-09-16 |
update statutory_documents RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS |
1997-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/97 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP |
1997-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-11-17 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-17 |
update statutory_documents SECRETARY RESIGNED |
1997-11-14 |
update statutory_documents COMPANY NAME CHANGED
WATLING TRADERS LIMITED
CERTIFICATE ISSUED ON 17/11/97 |
1997-09-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |