Date | Description |
2024-03-08 |
delete index_pages_linkeddomain youtube.com |
2024-03-08 |
delete source_ip 149.86.102.84 |
2024-03-08 |
insert source_ip 172.67.20.156 |
2024-03-08 |
insert source_ip 104.22.62.136 |
2024-03-08 |
insert source_ip 104.22.63.136 |
2024-03-08 |
update website_status InternalTimeout => OK |
2023-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-09-24 => 2022-09-30 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-08-07 |
update num_mort_outstanding 12 => 7 |
2023-08-07 |
update num_mort_satisfied 15 => 20 |
2023-07-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013205080027 |
2023-07-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013205080021 |
2023-07-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013205080022 |
2023-07-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013205080023 |
2023-07-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013205080024 |
2023-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2023-06-21 |
update website_status OK => InternalTimeout |
2022-12-20 |
delete partner FORREST FURNISHING |
2022-11-18 |
delete career_pages_linkeddomain linkedin.com |
2022-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/22, NO UPDATES |
2022-07-16 |
insert phone 0800 251 505 |
2022-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AUDREY LYNN CHAPMAN / 04/07/2022 |
2022-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLENN ANTHONY HAMMONDS / 04/07/2022 |
2022-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS REKHA DHOKIA / 04/07/2022 |
2022-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HAMMONDS / 04/07/2022 |
2022-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AUDREY LYNNE CHAPMAN / 11/05/2022 |
2022-05-18 |
update statutory_documents DIRECTOR APPOINTED AUDREY LYNNE CHAPMAN |
2022-05-15 |
insert contact_pages_linkeddomain trustpilot.com |
2022-05-15 |
insert index_pages_linkeddomain trustpilot.com |
2022-04-07 |
update accounts_last_madeup_date 2020-09-25 => 2021-09-24 |
2022-04-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLENN ANTHONY HAMMONDS / 29/03/2022 |
2022-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN HAMMONDS / 29/03/2022 |
2022-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HAMMONDS / 21/01/2022 |
2022-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/21 |
2021-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/21, NO UPDATES |
2021-09-03 |
insert email gu..@hammonds-uk.com |
2021-05-31 |
insert registration_number 666837 |
2021-04-13 |
insert address Exchange Tower
London
E14 9SR |
2021-04-13 |
insert email co..@financial-ombudsman.org.uk |
2021-04-13 |
insert phone 0800 023 4567 |
2021-04-07 |
update accounts_last_madeup_date 2019-09-27 => 2020-09-25 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/09/20 |
2021-02-07 |
update num_mort_outstanding 13 => 12 |
2021-02-07 |
update num_mort_satisfied 14 => 15 |
2021-01-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013205080014 |
2021-01-18 |
delete phone 0800 021 4360 |
2021-01-18 |
insert vat 729855582 |
2021-01-18 |
update robots_txt_status www.hammonds-uk.com: 404 => 200 |
2020-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES |
2020-08-09 |
update num_mort_outstanding 14 => 13 |
2020-08-09 |
update num_mort_satisfied 13 => 14 |
2020-07-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013205080017 |
2020-07-24 |
delete phone 01455 623145 |
2020-07-24 |
delete phone 01455 623150 |
2020-07-24 |
delete phone 01455 623152 |
2020-07-24 |
delete phone 0800 021 4368 |
2020-07-24 |
delete phone 0800 840 2990 |
2020-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS REKHA DHOKIA / 27/05/2020 |
2020-05-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS REKHA DHOKIA / 27/05/2020 |
2020-05-20 |
update robots_txt_status www.hammonds-uk.com: 200 => 404 |
2020-03-07 |
update accounts_last_madeup_date 2018-06-29 => 2019-09-27 |
2020-03-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-02-19 |
delete partner ALAN WARD FURNISHERS |
2020-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/09/19 |
2020-01-07 |
update num_mort_charges 25 => 27 |
2020-01-07 |
update num_mort_outstanding 13 => 14 |
2020-01-07 |
update num_mort_satisfied 12 => 13 |
2019-12-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013205080027 |
2019-12-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013205080015 |
2019-12-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013205080026 |
2019-11-12 |
insert address Nutts Lane, Hinckley, Leics, LE10 3QQ |
2019-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES |
2019-09-12 |
delete source_ip 134.213.233.216 |
2019-09-12 |
insert source_ip 149.86.102.84 |
2019-08-07 |
update account_ref_month 6 => 9 |
2019-08-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2019-07-08 |
update statutory_documents CURREXT FROM 30/06/2019 TO 30/09/2019 |
2019-06-14 |
update website_status FlippedRobots => OK |
2019-06-14 |
delete address Manor Court Chambers, Townsend Drive, Nuneaton, CV11 6RU |
2019-06-14 |
delete address Manor Court Chambers, Townsend Drive, Nuneaton, Warks, CV11 6RU |
2019-06-14 |
insert address Nutts Lane, Hinckley, England LE10 3QQ |
2019-06-14 |
insert terms_pages_linkeddomain recycle-more.co.uk |
2019-06-14 |
update primary_contact Manor Court Chambers, Townsend Drive, Nuneaton, CV11 6RU => Nutts Lane, Hinckley, England LE10 3QQ |
2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-29 |
2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-07 |
delete address MANOR COURT CHAMBERS TOWNSEND DRIVE NUNEATON WARWICKSHIRE CV11 6RU |
2019-04-07 |
insert address HAMMONDS FURNITURE NUTTS LANE HINCKLEY ENGLAND LE10 3QQ |
2019-04-07 |
update num_mort_charges 15 => 25 |
2019-04-07 |
update num_mort_outstanding 3 => 13 |
2019-04-07 |
update registered_address |
2019-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/06/18 |
2019-04-01 |
update website_status OK => FlippedRobots |
2019-03-14 |
update statutory_documents ADOPT ARTICLES 01/03/2019 |
2019-03-13 |
update statutory_documents DIRECTOR APPOINTED MS REKHA DHOKIA |
2019-03-12 |
update statutory_documents SECRETARY APPOINTED MS REKHA DHOKIA |
2019-03-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013205080025 |
2019-03-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013205080021 |
2019-03-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013205080022 |
2019-03-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013205080023 |
2019-03-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013205080024 |
2019-03-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013205080018 |
2019-03-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013205080019 |
2019-03-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013205080020 |
2019-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2019 FROM
NUTTS LANE NUTTS LANE
HINCKLEY
LE10 3QQ
ENGLAND |
2019-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2019 FROM
MANOR COURT CHAMBERS TOWNSEND DRIVE
NUNEATON
WARWICKSHIRE
CV11 6RU |
2019-03-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013205080016 |
2019-03-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013205080017 |
2019-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JILL RICHARDSON |
2019-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONY FARMER |
2019-01-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTONY FARMER |
2018-11-18 |
delete alias Hammonds Furniture Ltd. |
2018-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES |
2018-09-14 |
delete phone 01455 623100 |
2018-09-14 |
insert phone 01455 623152 |
2018-08-07 |
update num_mort_charges 14 => 15 |
2018-08-07 |
update num_mort_outstanding 2 => 3 |
2018-07-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013205080015 |
2018-06-17 |
delete address Fleming Road
Harrowbrook Industrial Estate
Hinckley
Leicestershire
LE10 3DU |
2018-06-17 |
insert address Manor Court Chambers, Townsend Drive, Nuneaton, CV11 6RU |
2018-06-17 |
insert email da..@hammonds-uk.com |
2018-06-17 |
insert registration_number Z882490X |
2018-06-07 |
update num_mort_outstanding 5 => 2 |
2018-06-07 |
update num_mort_satisfied 9 => 12 |
2018-05-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013205080011 |
2018-05-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013205080012 |
2018-05-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013205080013 |
2018-05-08 |
update accounts_last_madeup_date 2016-06-24 => 2017-06-30 |
2018-05-08 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2018-03-19 |
delete phone 01455 251 451 |
2018-03-19 |
delete phone 0800 021 4364 |
2018-03-19 |
insert phone 01455 623145 |
2018-03-19 |
insert phone 01455 623150 |
2018-03-19 |
insert phone 0800 021 4368 |
2018-02-01 |
delete phone 0800 021 4368 |
2018-02-01 |
insert phone 0800 021 4363 |
2017-12-23 |
delete address Manor Court Chambers, Townsend Drive, Nuneaton, CV11 6RU |
2017-12-23 |
delete contact_pages_linkeddomain brass-digital.com |
2017-12-23 |
delete index_pages_linkeddomain brass-digital.com |
2017-12-23 |
delete partner_pages_linkeddomain brass-digital.com |
2017-12-23 |
delete registration_number 1320508 V2.05.17 |
2017-12-23 |
delete service_pages_linkeddomain brass-digital.com |
2017-12-23 |
delete terms_pages_linkeddomain brass-digital.com |
2017-12-23 |
insert address Manor Court Chambers, Townsend Drive, Nuneaton, Warks, CV11 6RU |
2017-12-23 |
update primary_contact Manor Court Chambers, Townsend Drive, Nuneaton, CV11 6RU => Manor Court Chambers, Townsend Drive, Nuneaton, Warks, CV11 6RU |
2017-11-22 |
delete career_pages_linkeddomain twitter.com |
2017-11-22 |
delete partner Barker & Stonehouse |
2017-11-22 |
delete partner Bentalls Department Store |
2017-11-22 |
delete partner Bicester Avenue Garden Centre |
2017-11-22 |
delete partner Cookes Furniture Limited |
2017-11-22 |
delete partner Fenwick Department Store |
2017-11-22 |
delete partner Hafren Furnishers |
2017-11-22 |
delete partner Moreton Garden Park |
2017-11-22 |
delete partner Vokins |
2017-11-22 |
delete partner Woodlands Garden Centre |
2017-11-22 |
delete phone 01455 623 327 |
2017-11-22 |
delete phone 0800 021 4363 |
2017-11-22 |
delete registration_number 1320508 V1.10.15 |
2017-11-22 |
insert contact_pages_linkeddomain brass-digital.com |
2017-11-22 |
insert index_pages_linkeddomain brass-digital.com |
2017-11-22 |
insert partner_pages_linkeddomain brass-digital.com |
2017-11-22 |
insert phone 0800 021 4364 |
2017-11-22 |
insert registration_number 1320508 V2.05.17 |
2017-11-22 |
insert terms_pages_linkeddomain brass-digital.com |
2017-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-26 => 2016-06-24 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/06/16 |
2017-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HAMMONDS / 09/01/2017 |
2016-10-05 |
insert phone 01455 623 100 |
2016-10-05 |
insert phone 01455 623 327 |
2016-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
2016-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HAMMONDS / 17/01/2013 |
2016-07-13 |
delete source_ip 109.123.112.132 |
2016-07-13 |
insert about_pages_linkeddomain instagram.com |
2016-07-13 |
insert contact_pages_linkeddomain instagram.com |
2016-07-13 |
insert index_pages_linkeddomain instagram.com |
2016-07-13 |
insert partner_pages_linkeddomain instagram.com |
2016-07-13 |
insert service_pages_linkeddomain instagram.com |
2016-07-13 |
insert source_ip 134.213.233.216 |
2016-07-13 |
insert terms_pages_linkeddomain instagram.com |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-26 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/06/15 |
2016-03-10 |
update num_mort_outstanding 6 => 5 |
2016-03-10 |
update num_mort_satisfied 8 => 9 |
2016-02-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013205080010 |
2015-11-07 |
delete address MANOR COURT CHAMBERS TOWNSEND DRIVE NUNEATON WARWICKSHIRE ENGLAND CV11 6RU |
2015-11-07 |
insert address MANOR COURT CHAMBERS TOWNSEND DRIVE NUNEATON WARWICKSHIRE CV11 6RU |
2015-11-07 |
update registered_address |
2015-11-07 |
update returns_last_madeup_date 2014-09-18 => 2015-09-18 |
2015-11-07 |
update returns_next_due_date 2015-10-16 => 2016-10-16 |
2015-10-30 |
delete registration_number 1320508 V7.08.14 |
2015-10-30 |
insert registration_number 1320508 V1.10.15 |
2015-10-23 |
update statutory_documents 18/09/15 NO CHANGES |
2015-10-02 |
delete about_pages_linkeddomain hammondscareers-uk.com |
2015-10-02 |
delete contact_pages_linkeddomain hammondscareers-uk.com |
2015-10-02 |
delete index_pages_linkeddomain hammondscareers-uk.com |
2015-10-02 |
delete partner_pages_linkeddomain hammondscareers-uk.com |
2015-10-02 |
delete phone 0800 6888 306 |
2015-10-02 |
delete service_pages_linkeddomain hammondscareers-uk.com |
2015-10-02 |
delete terms_pages_linkeddomain hammondscareers-uk.com |
2015-10-02 |
insert phone 0800 840 2990 |
2015-09-04 |
insert phone 0800 6888 306 |
2015-07-10 |
delete address Manor Court Chambers, 126 Manor Court Road, Nuneaton, Warwickshire, CV11 5HL |
2015-07-10 |
insert address Manor Court Chambers, Townsend Drive, Nuneaton, CV11 6RU |
2015-07-10 |
update primary_contact Manor Court Chambers, 126 Manor Court Road, Nuneaton, Warwickshire, CV11 5HL => Manor Court Chambers, Townsend Drive, Nuneaton, CV11 6RU |
2015-06-11 |
delete support_emails cu..@hammonds-uk.com |
2015-06-11 |
delete address Nutts Lane, Hinckley, Leicestershire LE10 3QQ |
2015-06-11 |
delete email cu..@hammonds-uk.com |
2015-06-11 |
insert about_pages_linkeddomain facebook.com |
2015-06-11 |
insert about_pages_linkeddomain pinterest.com |
2015-06-11 |
insert contact_pages_linkeddomain facebook.com |
2015-06-11 |
insert contact_pages_linkeddomain pinterest.com |
2015-06-11 |
insert index_pages_linkeddomain facebook.com |
2015-06-11 |
insert index_pages_linkeddomain pinterest.com |
2015-06-11 |
insert partner_pages_linkeddomain facebook.com |
2015-06-11 |
insert partner_pages_linkeddomain pinterest.com |
2015-06-11 |
insert phone 0800 021 4368 |
2015-06-11 |
insert registration_number 1320508 V7.08.14 |
2015-06-11 |
insert service_pages_linkeddomain facebook.com |
2015-06-11 |
insert service_pages_linkeddomain pinterest.com |
2015-06-11 |
insert terms_pages_linkeddomain facebook.com |
2015-06-11 |
insert terms_pages_linkeddomain pinterest.com |
2015-06-11 |
update founded_year null => 1926 |
2015-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES STANTON |
2014-12-07 |
delete address 126 MANOR COURT ROAD NUNEATON WARKS CV11 5HL |
2014-12-07 |
insert address MANOR COURT CHAMBERS TOWNSEND DRIVE NUNEATON WARWICKSHIRE ENGLAND CV11 6RU |
2014-12-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-12-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-09-18 => 2014-09-18 |
2014-12-07 |
update returns_next_due_date 2014-10-16 => 2015-10-16 |
2014-12-04 |
update statutory_documents SECTION 519 |
2014-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2014-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2014 FROM
126 MANOR COURT ROAD
NUNEATON
WARKS
CV11 5HL |
2014-11-05 |
update statutory_documents 18/09/14 NO CHANGES |
2014-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER HAMMONDS |
2014-07-11 |
delete partner Paul Simon |
2014-07-11 |
insert phone 01455 251 451 |
2014-04-07 |
update num_mort_charges 13 => 14 |
2014-04-07 |
update num_mort_outstanding 5 => 6 |
2014-03-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013205080014 |
2014-02-06 |
update website_status FlippedRobots => OK |
2014-01-27 |
update website_status OK => FlippedRobots |
2014-01-07 |
update returns_last_madeup_date 2012-09-18 => 2013-09-18 |
2014-01-07 |
update returns_next_due_date 2013-10-16 => 2014-10-16 |
2013-12-28 |
update website_status FlippedRobots => OK |
2013-12-28 |
delete source_ip 212.100.232.212 |
2013-12-28 |
insert source_ip 109.123.112.132 |
2013-12-18 |
update website_status OK => FlippedRobots |
2013-12-09 |
update statutory_documents 18/09/13 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-12-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2013-11-20 |
delete phone 01708 899420 |
2013-11-20 |
insert address Mon-Fri - 10-6
Sat - 9-6
Sun - 10-5
Bearsted Road,
Maidstone,
Kent,
ME14 5EL |
2013-11-20 |
insert address Mon-Sat 9-5.30
Sun - 10-4
Somerford Road,
Christchurch,
Dorset,
BH23 3PX |
2013-11-20 |
insert phone 01708 867258 |
2013-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER HAMMONDS / 15/10/2013 |
2013-10-23 |
insert address West Quay Retail Park,
Harbour Parade,
Southampton,
Hampshire,
SO15 1BA |
2013-10-13 |
delete phone 01234 364678 |
2013-10-13 |
insert address Nutts Lane, Hinckley, Leicestershire LE10 3QQ |
2013-10-13 |
insert phone 01234 350 516 |
2013-10-07 |
update num_mort_charges 10 => 13 |
2013-10-07 |
update num_mort_outstanding 9 => 5 |
2013-10-07 |
update num_mort_satisfied 1 => 8 |
2013-09-19 |
delete address Business Parc,
Cross Hands,
Llanelli,
Dyfed,
SA14 6RB |
2013-09-19 |
delete address Solarton Retail Park,
Solarton Road,
Farnborough,
GU15 7QJ |
2013-09-19 |
delete phone 0800 251 505 |
2013-09-19 |
insert address Business Parc,
Cross Hands,
Carmarthenshire,
SA14 6RB |
2013-09-19 |
insert address Solarton Retail Park,
Solarton Road,
Farnborough,
GU14 7QJ |
2013-09-19 |
insert phone 01252 542 955 |
2013-09-19 |
insert phone 01892 535361 |
2013-09-19 |
insert phone 0208 9499146 |
2013-09-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2013-09-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2013-09-06 |
update num_mort_charges 9 => 10 |
2013-09-06 |
update num_mort_outstanding 8 => 9 |
2013-09-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013205080011 |
2013-09-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013205080012 |
2013-09-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013205080013 |
2013-09-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-09-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-09-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2013-09-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2013-09-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2013-08-26 |
delete address 4 Mount Pleasant Road,
Tunbridge Wells,
Kent,
TN1 1QT |
2013-08-26 |
delete phone 01892 549179 |
2013-08-26 |
insert address Kingstanding Retail Park,
Longfield Rd,
Tunbridge Wells,
TN2 3UP |
2013-08-26 |
insert phone 0800 251 505 |
2013-08-17 |
delete address Unit 5,
Lakeside Retail Park,
West Thurrock,
Essex,
RM20 1WN |
2013-08-17 |
delete phone 01708 680955 |
2013-08-17 |
insert address Lakeside Retail Park,
Western Avenue,
West Thurrock,
Essex,
RM20 3ZA |
2013-08-17 |
insert phone 01708 899420 |
2013-07-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013205080010 |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 3614 - Manufacture of other furniture |
2013-06-22 |
insert sic_code 31090 - Manufacture of other furniture |
2013-06-22 |
update returns_last_madeup_date 2011-09-18 => 2012-09-18 |
2013-06-22 |
update returns_next_due_date 2012-10-16 => 2013-10-16 |
2013-05-14 |
delete contact_pages_linkeddomain google.com |
2013-05-14 |
delete phone 0800 251 505 |
2013-05-14 |
insert phone 01483 536964 |
2013-04-25 |
insert contact_pages_linkeddomain google.com |
2012-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-09-24 |
update statutory_documents 18/09/12 FULL LIST |
2011-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-09-30 |
update statutory_documents 18/09/11 FULL LIST |
2011-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLENN ANTHONY HAMMONDS / 01/09/2011 |
2011-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE PARKER |
2011-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM JONES |
2010-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-11-02 |
update statutory_documents 18/09/10 FULL LIST |
2010-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID TEASDALE |
2010-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2009-10-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2009-09-18 |
update statutory_documents RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS |
2008-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-10-16 |
update statutory_documents RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS |
2008-09-09 |
update statutory_documents DIRECTOR APPOINTED CLAIRE DOROTHY PARKER |
2008-09-09 |
update statutory_documents DIRECTOR APPOINTED DAVID JOHN TEASDALE |
2008-01-15 |
update statutory_documents RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS |
2008-01-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-12-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-11-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-14 |
update statutory_documents RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS |
2006-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2006-01-24 |
update statutory_documents RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS |
2005-07-01 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2005-01-29 |
update statutory_documents RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS |
2004-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-21 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/06/03 |
2004-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-10-13 |
update statutory_documents RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS |
2003-07-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-12-03 |
update statutory_documents RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS |
2002-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-02 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-31 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-10-09 |
update statutory_documents RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS |
2001-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-11-04 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2000-11-04 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2000-11-04 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2000-10-23 |
update statutory_documents RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS |
2000-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
2000-02-18 |
update statutory_documents ADOPTARTICLES22/12/99 |
1999-12-10 |
update statutory_documents RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS |
1999-03-17 |
update statutory_documents RETURN MADE UP TO 18/09/98; CHANGE OF MEMBERS |
1998-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-07-09 |
update statutory_documents RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS |
1998-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1997-03-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1997-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-01-14 |
update statutory_documents ALTER MEM AND ARTS 20/12/96 |
1996-11-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-10-10 |
update statutory_documents RETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS |
1996-10-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-12-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/95 |
1995-11-08 |
update statutory_documents RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS |
1994-12-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/94 |
1994-11-11 |
update statutory_documents RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS |
1994-06-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-06-28 |
update statutory_documents RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS |
1994-04-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/93 |
1994-03-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-04-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/92 |
1992-11-30 |
update statutory_documents RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS |
1992-01-15 |
update statutory_documents RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS |
1991-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1991-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1991-02-16 |
update statutory_documents RETURN MADE UP TO 25/10/90; NO CHANGE OF MEMBERS |
1990-03-26 |
update statutory_documents DIRECTOR RESIGNED |
1990-01-18 |
update statutory_documents RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS |
1990-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/07/89 |
1989-01-12 |
update statutory_documents RETURN MADE UP TO 27/09/88; FULL LIST OF MEMBERS |
1989-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/07/88 |
1988-05-23 |
update statutory_documents DIRECTOR RESIGNED |
1988-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/06/87 |
1988-04-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-12-17 |
update statutory_documents RETURN MADE UP TO 21/10/87; FULL LIST OF MEMBERS |
1987-10-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-11-17 |
update statutory_documents RETURN MADE UP TO 23/10/86; FULL LIST OF MEMBERS |
1986-11-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/06/86 |
1977-07-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |