Date | Description |
2023-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/23, WITH UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-08-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-07-26 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
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 |
2022-12-17 |
delete source_ip 92.60.114.78 |
2022-12-17 |
insert source_ip 35.214.85.198 |
2022-11-16 |
delete index_pages_linkeddomain toolbankb2b.com |
2022-10-18 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLENN DAVID SIBBONS / 14/09/2022 |
2022-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH ANN SIBBONS / 14/09/2022 |
2022-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORMAN DENNIS SIBBONS / 14/09/2022 |
2022-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAWSON SIBBONS / 14/09/2022 |
2022-09-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NORMAN DENNIS SIBBONS / 14/09/2022 |
2022-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES |
2022-09-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MARY ELIZABETH ANN SIBBONS / 14/09/2022 |
2022-09-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / NORMAN DENNIS SIBBONS / 14/09/2022 |
2022-09-07 |
delete address FITZROY HOUSE CROWN STREET IPSWICH SUFFOLK IP1 3LG |
2022-09-07 |
insert address 4 & 5 THE CEDARS APEX 12 OLD IPSWICH ROAD COLCHESTER ESSEX UNITED KINGDOM CO7 7QR |
2022-09-07 |
update registered_address |
2022-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2022 FROM
FITZROY HOUSE CROWN STREET
IPSWICH
SUFFOLK
IP1 3LG |
2022-06-13 |
insert index_pages_linkeddomain toolbankb2b.com |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-11-30 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/21, WITH UPDATES |
2021-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLENN DAVID SIBBONS / 19/08/2021 |
2021-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH ANN SIBBONS / 19/08/2021 |
2021-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORMAN DENNIS SIBBONS / 19/08/2021 |
2021-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAWSON SIBBONS / 19/08/2021 |
2021-08-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NORMAN DENNIS SIBBONS / 19/08/2021 |
2021-02-08 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-08 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-01-28 |
insert about_pages_linkeddomain mackmanresearch.co.uk |
2021-01-28 |
insert contact_pages_linkeddomain mackmanresearch.co.uk |
2021-01-28 |
insert index_pages_linkeddomain mackmanresearch.co.uk |
2021-01-28 |
insert product_pages_linkeddomain mackmanresearch.co.uk |
2021-01-28 |
insert terms_pages_linkeddomain mackmanresearch.co.uk |
2021-01-07 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-01-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-01-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-12-11 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES |
2019-09-04 |
update website_status DomainNotFound => OK |
2019-08-04 |
update website_status OK => DomainNotFound |
2018-12-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-12-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-11-12 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-10-09 |
delete about_pages_linkeddomain mackmangroup.co.uk |
2018-10-09 |
delete contact_pages_linkeddomain mackmangroup.co.uk |
2018-10-09 |
delete index_pages_linkeddomain mackmangroup.co.uk |
2018-10-09 |
delete product_pages_linkeddomain mackmangroup.co.uk |
2018-10-09 |
delete terms_pages_linkeddomain mackmangroup.co.uk |
2018-10-09 |
insert about_pages_linkeddomain mackman.co.uk |
2018-10-09 |
insert contact_pages_linkeddomain mackman.co.uk |
2018-10-09 |
insert index_pages_linkeddomain mackman.co.uk |
2018-10-09 |
insert product_pages_linkeddomain mackman.co.uk |
2018-10-09 |
insert terms_pages_linkeddomain mackman.co.uk |
2018-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES |
2017-11-09 |
delete product_pages_linkeddomain netdna-ssl.com |
2017-11-09 |
delete source_ip 35.187.179.152 |
2017-11-09 |
insert source_ip 92.60.114.78 |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-11-08 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-10-30 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-10-09 |
insert address Keelars Lane
Elmstead, Colchester, Essex
CO7 7EP |
2017-10-09 |
update primary_contact null => Keelars Lane
Elmstead, Colchester, Essex
CO7 7EP |
2017-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES |
2017-06-21 |
delete source_ip 81.19.189.226 |
2017-06-21 |
insert source_ip 35.187.179.152 |
2017-04-27 |
update num_mort_outstanding 1 => 0 |
2017-04-27 |
update num_mort_satisfied 13 => 14 |
2017-01-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 |
2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-20 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-10-14 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES |
2016-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAWSON SIBBONS / 01/04/2016 |
2016-03-12 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-12 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-01 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-12-08 |
delete address FITZROY HOUSE CROWN STREET IPSWICH SUFFOLK UNITED KINGDOM IP1 3LG |
2015-12-08 |
insert address FITZROY HOUSE CROWN STREET IPSWICH SUFFOLK IP1 3LG |
2015-12-08 |
update registered_address |
2015-12-08 |
update returns_last_madeup_date 2014-09-10 => 2015-09-10 |
2015-12-08 |
update returns_next_due_date 2015-10-08 => 2016-10-08 |
2015-11-09 |
update statutory_documents 10/09/15 FULL LIST |
2015-08-12 |
delete address SANDERSON HOUSE 17 - 19 MUSEUM STREET IPSWICH SUFFOLK IP1 1HE |
2015-08-12 |
insert address FITZROY HOUSE CROWN STREET IPSWICH SUFFOLK UNITED KINGDOM IP1 3LG |
2015-08-12 |
update registered_address |
2015-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2015 FROM
SANDERSON HOUSE 17 - 19 MUSEUM STREET
IPSWICH
SUFFOLK
IP1 1HE |
2014-12-27 |
delete product_pages_linkeddomain websitedesign.co.uk |
2014-12-27 |
update robots_txt_status www.sibbons.co.uk: 404 => 200 |
2014-12-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-12-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-11-25 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-11-23 |
delete about_pages_linkeddomain websitedesign.co.uk |
2014-11-23 |
delete contact_pages_linkeddomain websitedesign.co.uk |
2014-11-23 |
delete service_pages_linkeddomain websitedesign.co.uk |
2014-11-23 |
delete terms_pages_linkeddomain websitedesign.co.uk |
2014-10-07 |
delete address SANDERSON HOUSE 17 - 19 MUSEUM STREET IPSWICH SUFFOLK UNITED KINGDOM IP1 1HE |
2014-10-07 |
insert address SANDERSON HOUSE 17 - 19 MUSEUM STREET IPSWICH SUFFOLK IP1 1HE |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-10 => 2014-09-10 |
2014-10-07 |
update returns_next_due_date 2014-10-08 => 2015-10-08 |
2014-09-26 |
update statutory_documents 10/09/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-12-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-11-07 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-10-21 |
delete source_ip 85.92.83.210 |
2013-10-21 |
insert source_ip 81.19.189.226 |
2013-10-07 |
delete address KEELARS TYE KEELARS LANE ELMSTEAD COLCHESTER CO7 7EP |
2013-10-07 |
insert address SANDERSON HOUSE 17 - 19 MUSEUM STREET IPSWICH SUFFOLK UNITED KINGDOM IP1 1HE |
2013-10-07 |
update registered_address |
2013-10-07 |
update returns_last_madeup_date 2012-09-10 => 2013-09-10 |
2013-10-07 |
update returns_next_due_date 2013-10-08 => 2014-10-08 |
2013-09-12 |
update statutory_documents 10/09/13 FULL LIST |
2013-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2013 FROM
KEELARS TYE
KEELARS LANE
ELMSTEAD COLCHESTER
CO7 7EP |
2013-08-10 |
delete index_pages_linkeddomain neotericuk.co.uk |
2013-08-10 |
delete source_ip 72.52.174.232 |
2013-08-10 |
insert index_pages_linkeddomain facebook.com |
2013-08-10 |
insert index_pages_linkeddomain twitter.com |
2013-08-10 |
insert index_pages_linkeddomain websitedesign.co.uk |
2013-08-10 |
insert source_ip 85.92.83.210 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-22 |
delete sic_code 4550 - Rent construction equipment with operator |
2013-06-22 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-09-10 => 2012-09-10 |
2013-06-22 |
update returns_next_due_date 2012-10-08 => 2013-10-08 |
2012-10-24 |
delete address Keelars lane, Elmstead, Colchester, Essex, U.K., CO7 7EP |
2012-10-09 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-09-12 |
update statutory_documents 10/09/12 FULL LIST |
2012-04-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 |
2012-04-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 |
2012-04-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 |
2011-12-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 |
2011-10-07 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-09-13 |
update statutory_documents 10/09/11 FULL LIST |
2011-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HEAD |
2010-10-05 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-09-22 |
update statutory_documents 10/09/10 FULL LIST |
2010-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLENN DAVID SIBBONS / 10/09/2010 |
2010-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM HEAD / 10/09/2010 |
2010-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH ANN SIBBONS / 10/09/2010 |
2010-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORMAN DENNIS SIBBONS / 10/09/2010 |
2010-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAWSON SIBBONS / 10/09/2010 |
2009-10-22 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-09-10 |
update statutory_documents RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS |
2008-10-23 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-09-19 |
update statutory_documents RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS |
2007-11-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
2007-09-12 |
update statutory_documents RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS |
2006-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
2006-09-12 |
update statutory_documents RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS |
2006-08-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
2005-09-19 |
update statutory_documents RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS |
2004-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
2004-09-29 |
update statutory_documents RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS |
2003-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2003-09-19 |
update statutory_documents RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS |
2003-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-09-17 |
update statutory_documents RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS |
2002-04-22 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2001-09-17 |
update statutory_documents RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS |
2000-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-09-18 |
update statutory_documents RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS |
2000-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-12-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-12-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-12-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-12-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-12-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-12-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-12-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-09-15 |
update statutory_documents RETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS |
1999-07-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1998-09-08 |
update statutory_documents RETURN MADE UP TO 10/09/98; NO CHANGE OF MEMBERS |
1997-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1997-10-09 |
update statutory_documents RETURN MADE UP TO 10/09/97; NO CHANGE OF MEMBERS |
1996-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1996-09-19 |
update statutory_documents RETURN MADE UP TO 10/09/96; FULL LIST OF MEMBERS |
1995-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95 |
1995-09-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-09-18 |
update statutory_documents RETURN MADE UP TO 10/09/95; NO CHANGE OF MEMBERS |
1994-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-09-16 |
update statutory_documents RETURN MADE UP TO 10/09/94; NO CHANGE OF MEMBERS |
1993-09-17 |
update statutory_documents RETURN MADE UP TO 10/09/93; FULL LIST OF MEMBERS |
1993-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/93 |
1993-09-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-09-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-09-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-08-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-04-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-10-09 |
update statutory_documents RETURN MADE UP TO 27/09/92; NO CHANGE OF MEMBERS |
1992-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/92 |
1991-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/91 |
1991-10-03 |
update statutory_documents RETURN MADE UP TO 27/09/91; NO CHANGE OF MEMBERS |
1990-10-15 |
update statutory_documents RETURN MADE UP TO 27/09/90; FULL LIST OF MEMBERS |
1990-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/90 |
1989-11-16 |
update statutory_documents RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS |
1989-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/89 |
1989-09-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-11-08 |
update statutory_documents RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS |
1988-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/88 |
1987-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/87 |
1987-10-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1987-10-30 |
update statutory_documents RETURN MADE UP TO 13/10/87; FULL LIST OF MEMBERS |
1987-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/87 FROM:
BOTTLES HALL
CLACTON ROAD
ELMSTEAD COLCHESTER
ESSEX CO7 7DE |
1986-10-08 |
update statutory_documents RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS |
1986-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/86 |