Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-04-01 |
delete source_ip 104.16.12.8 |
2024-04-01 |
delete source_ip 104.16.13.8 |
2024-04-01 |
insert alias Farrow & Ball Ltd. |
2024-04-01 |
insert index_pages_linkeddomain 10to8.com |
2024-04-01 |
insert index_pages_linkeddomain youtube.com |
2024-04-01 |
insert source_ip 146.75.73.124 |
2024-04-01 |
update robots_txt_status www.farrow-ball.com: 200 => 404 |
2023-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH DEVITT |
2023-08-24 |
update statutory_documents DIRECTOR APPOINTED MRS NESE AKAY KEMAHLI |
2023-04-07 |
update accounts_last_madeup_date 2021-03-28 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2023-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/23, NO UPDATES |
2022-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP MCDONALD |
2022-08-23 |
update statutory_documents DIRECTOR APPOINTED MRS CLARE DUNBAR |
2022-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVEY |
2022-06-29 |
delete alias Farrow & Ball Ltd. |
2022-06-29 |
delete index_pages_linkeddomain 10to8.com |
2022-06-29 |
delete index_pages_linkeddomain pinterest.co.uk |
2022-06-29 |
delete index_pages_linkeddomain youtube.com |
2022-03-27 |
delete about_pages_linkeddomain pinterest.com |
2022-03-27 |
delete casestudy_pages_linkeddomain pinterest.com |
2022-03-27 |
delete contact_pages_linkeddomain pinterest.com |
2022-03-27 |
delete terms_pages_linkeddomain pinterest.com |
2022-03-27 |
insert about_pages_linkeddomain trustpilot.com |
2022-03-27 |
insert casestudy_pages_linkeddomain trustpilot.com |
2022-03-27 |
insert contact_pages_linkeddomain trustpilot.com |
2022-03-27 |
insert index_pages_linkeddomain trustpilot.com |
2022-03-27 |
insert terms_pages_linkeddomain trustpilot.com |
2022-03-27 |
update website_status FlippedRobots => OK |
2022-03-23 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH DEVITT |
2022-03-23 |
update statutory_documents DIRECTOR APPOINTED MR NEIL ANDREW SPREADBURY |
2022-03-23 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP JAMES MCDONALD |
2022-03-23 |
update statutory_documents DIRECTOR APPOINTED MRS CLARE ATKIN |
2022-03-23 |
update statutory_documents DIRECTOR APPOINTED MS MICHELLE WINSTONE |
2022-03-23 |
update statutory_documents SECRETARY APPOINTED MR NEIL ANDREW SPREADBURY |
2022-03-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SALMOND |
2022-03-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD SALMOND |
2022-01-07 |
update account_ref_month 3 => 12 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-29 => 2021-03-28 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/22, NO UPDATES |
2021-12-21 |
update website_status OK => FlippedRobots |
2021-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/21 |
2021-12-06 |
update statutory_documents CURRSHO FROM 31/03/2022 TO 31/12/2021 |
2021-10-07 |
update num_mort_charges 6 => 7 |
2021-10-07 |
update num_mort_satisfied 5 => 6 |
2021-09-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009999270006 |
2021-09-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009999270007 |
2021-08-06 |
insert email fa..@camronpr.com |
2021-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-29 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-23 |
delete person Erik Runner |
2020-09-23 |
delete phone +44 1202 876141 |
2020-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINCENT GUNN |
2020-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/03/20 |
2020-07-14 |
insert about_pages_linkeddomain 10to8.com |
2020-07-14 |
insert casestudy_pages_linkeddomain 10to8.com |
2020-07-14 |
insert contact_pages_linkeddomain 10to8.com |
2020-07-14 |
insert index_pages_linkeddomain 10to8.com |
2020-07-14 |
insert management_pages_linkeddomain ca.gov |
2020-07-14 |
insert terms_pages_linkeddomain 10to8.com |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-09 |
delete personal_emails ju..@sparklingpresse.com |
2020-04-09 |
delete email fa..@segmenta.de |
2020-04-09 |
delete email fa..@camronpr.com |
2020-04-09 |
delete email ju..@sparklingpresse.com |
2020-04-09 |
delete email ma..@grandrelations.com |
2020-04-09 |
delete phone + 33 (0) 6 66 62 23 16 |
2020-04-09 |
delete phone + 49 (40) 44 11 30-28 |
2020-04-09 |
delete phone +31 (0)20 3376076 |
2020-04-09 |
delete phone +44 (0) 1202 850 182 |
2020-04-09 |
delete phone +46 70 250 2269 |
2020-04-09 |
delete phone 917 675 4380 |
2020-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
2020-01-08 |
delete email bo@pressonly.nl |
2020-01-08 |
delete phone +31 (0)20 421 1226 |
2020-01-08 |
insert phone +31 (0)20 3376076 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN BALL |
2019-11-08 |
delete terms_pages_linkeddomain pages02.net |
2019-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE RANCE |
2019-09-08 |
delete person Andrea Voinot |
2019-09-08 |
insert person Erik Runner |
2019-09-08 |
insert person Kathryn Barnard |
2019-09-08 |
update website_status FlippedRobots => OK |
2019-08-26 |
update website_status OK => FlippedRobots |
2019-06-20 |
update statutory_documents DIRECTOR APPOINTED MR VINCENT ANTHONY GUNN |
2019-04-23 |
update website_status FlippedRobots => OK |
2019-04-23 |
delete source_ip 34.254.133.36 |
2019-04-23 |
delete source_ip 52.51.189.96 |
2019-04-23 |
delete source_ip 52.209.131.99 |
2019-04-23 |
insert source_ip 104.16.12.8 |
2019-04-23 |
insert source_ip 104.16.13.8 |
2019-03-30 |
update website_status OK => FlippedRobots |
2019-02-16 |
delete source_ip 34.246.157.188 |
2019-02-16 |
delete source_ip 52.17.132.22 |
2019-02-16 |
delete source_ip 54.76.174.216 |
2019-02-16 |
insert source_ip 34.254.133.36 |
2019-02-16 |
insert source_ip 52.51.189.96 |
2019-02-16 |
insert source_ip 52.209.131.99 |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
2019-01-07 |
delete source_ip 34.241.18.253 |
2019-01-07 |
delete source_ip 34.247.111.154 |
2019-01-07 |
delete source_ip 52.212.148.86 |
2019-01-07 |
insert source_ip 34.246.157.188 |
2019-01-07 |
insert source_ip 52.17.132.22 |
2019-01-07 |
insert source_ip 54.76.174.216 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-11-28 |
insert sales_emails sa..@farrow-ball.com |
2018-11-28 |
delete source_ip 34.253.8.78 |
2018-11-28 |
delete source_ip 52.48.227.199 |
2018-11-28 |
delete source_ip 52.210.117.196 |
2018-11-28 |
insert email sa..@farrow-ball.com |
2018-11-28 |
insert source_ip 34.241.18.253 |
2018-11-28 |
insert source_ip 34.247.111.154 |
2018-11-28 |
insert source_ip 52.212.148.86 |
2018-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL ANDERSON |
2018-09-17 |
delete source_ip 34.253.176.209 |
2018-09-17 |
insert source_ip 34.253.8.78 |
2018-05-14 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY PATRICK DAVEY |
2018-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD HENSHALL |
2018-04-23 |
delete source_ip 52.48.21.179 |
2018-04-23 |
delete source_ip 52.208.209.97 |
2018-04-23 |
insert source_ip 52.48.227.199 |
2018-04-23 |
insert source_ip 52.210.117.196 |
2018-03-26 |
delete source_ip 34.249.33.48 |
2018-03-26 |
delete terms_pages_linkeddomain google.com |
2018-03-26 |
insert address 33 Uddens Trading Estate, Wimborne, Dorset, BH21 7NL |
2018-03-26 |
insert email da..@farrow-ball.com |
2018-03-26 |
insert phone +44 (0)1202 876141 |
2018-03-26 |
insert registration_number 00999927 |
2018-03-26 |
insert registration_number Z3256296 |
2018-03-26 |
insert source_ip 34.253.176.209 |
2018-02-01 |
delete phone +32 (0)9 335 86 62 |
2018-02-01 |
insert phone +46 70 250 2269 |
2018-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-23 |
delete phone 212 584 6463 |
2017-12-23 |
delete phone 416 253 2968 |
2017-12-23 |
insert phone 917 675 4380 |
2017-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-11-22 |
insert publicrelations_emails pr..@farrow-ball.co |
2017-11-22 |
delete source_ip 52.48.199.212 |
2017-11-22 |
delete source_ip 52.49.59.171 |
2017-11-22 |
delete source_ip 52.214.18.170 |
2017-11-22 |
delete source_ip 54.246.194.34 |
2017-11-22 |
insert email pr..@farrow-ball.co |
2017-11-22 |
insert source_ip 34.249.33.48 |
2017-11-22 |
insert source_ip 52.48.21.179 |
2017-11-22 |
insert source_ip 52.208.209.97 |
2017-04-27 |
delete source_ip 54.77.226.177 |
2017-04-27 |
insert source_ip 52.214.18.170 |
2017-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
2016-12-30 |
delete source_ip 54.246.225.148 |
2016-12-30 |
insert source_ip 52.48.199.212 |
2016-12-30 |
insert source_ip 52.49.59.171 |
2016-12-30 |
insert source_ip 54.246.194.34 |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-11-16 |
delete phone 212 957 3005 |
2016-11-16 |
delete source_ip 91.186.28.41 |
2016-11-16 |
insert career_pages_linkeddomain btxmedia.com |
2016-11-16 |
insert contact_pages_linkeddomain btxmedia.com |
2016-11-16 |
insert phone 212 584 6463 |
2016-11-16 |
insert source_ip 54.77.226.177 |
2016-11-16 |
insert source_ip 54.246.225.148 |
2016-11-07 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN JOHN BALL |
2016-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HACKETT |
2016-06-04 |
delete phone +31 (0) 20 531 0831 |
2016-06-04 |
delete phone +32 (0)3 226 20 44 |
2016-06-04 |
delete phone 01 42 21 86 86 |
2016-06-04 |
insert address 33 Uddens Trading Estate, Wimborne, Dorset, BH21 7NL |
2016-06-04 |
insert phone + 33 (0) 6 66 62 23 16 |
2016-06-04 |
insert phone +31 (0)20 421 1226 |
2016-06-04 |
insert phone +32 (0)9 335 86 62 |
2016-06-04 |
insert terms_pages_linkeddomain google.com |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-11 |
update website_status OK => DomainNotFound |
2016-03-02 |
update statutory_documents SECRETARY APPOINTED RICHARD ROBERT SALMOND |
2016-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYN DAPLYN |
2016-03-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYN DAPLYN |
2016-02-11 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ROBERT SALMOND |
2016-02-11 |
update statutory_documents DIRECTOR APPOINTED MRS LYN DAPLYN |
2016-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYN DAPLYN |
2016-02-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-09 |
update returns_last_madeup_date 2015-01-11 => 2016-01-11 |
2016-02-09 |
update returns_next_due_date 2016-02-08 => 2017-02-08 |
2016-01-28 |
update statutory_documents 11/01/16 FULL LIST |
2016-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-10-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-10-12 |
update statutory_documents 02/09/15 STATEMENT OF CAPITAL GBP 94155 |
2015-09-01 |
update statutory_documents DIRECTOR APPOINTED MRS JOSEPHINE SARAH ELIZABETH RANCE |
2015-05-26 |
insert index_pages_linkeddomain thechromologist.com |
2015-04-07 |
update num_mort_charges 5 => 6 |
2015-04-07 |
update num_mort_outstanding 0 => 1 |
2015-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH COLE |
2015-03-07 |
update returns_last_madeup_date 2014-01-11 => 2015-01-11 |
2015-03-07 |
update returns_next_due_date 2015-02-08 => 2016-02-08 |
2015-02-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009999270006 |
2015-02-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-02-24 |
update statutory_documents ALTER ARTICLES 04/02/2015 |
2015-02-23 |
update statutory_documents 11/01/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-11-07 |
update num_mort_outstanding 1 => 0 |
2014-11-07 |
update num_mort_satisfied 4 => 5 |
2014-10-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-09-07 |
update num_mort_outstanding 2 => 1 |
2014-09-07 |
update num_mort_satisfied 3 => 4 |
2014-07-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2014-03-07 |
update returns_last_madeup_date 2013-01-11 => 2014-01-11 |
2014-03-07 |
update returns_next_due_date 2014-02-08 => 2015-02-08 |
2014-02-05 |
update statutory_documents 11/01/14 FULL LIST |
2013-11-15 |
insert about_pages_linkeddomain instagram.com |
2013-11-15 |
insert about_pages_linkeddomain youtube.com |
2013-11-15 |
insert career_pages_linkeddomain instagram.com |
2013-11-15 |
insert career_pages_linkeddomain youtube.com |
2013-11-15 |
insert contact_pages_linkeddomain instagram.com |
2013-11-15 |
insert contact_pages_linkeddomain youtube.com |
2013-11-15 |
insert index_pages_linkeddomain instagram.com |
2013-11-15 |
insert index_pages_linkeddomain youtube.com |
2013-11-15 |
insert product_pages_linkeddomain instagram.com |
2013-11-15 |
insert product_pages_linkeddomain youtube.com |
2013-11-15 |
insert terms_pages_linkeddomain instagram.com |
2013-11-15 |
insert terms_pages_linkeddomain youtube.com |
2013-10-23 |
delete career_pages_linkeddomain fresca.co.uk |
2013-10-14 |
insert career_pages_linkeddomain fresca.co.uk |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-25 |
update returns_last_madeup_date 2012-01-11 => 2013-01-11 |
2013-06-25 |
update returns_next_due_date 2013-02-08 => 2014-02-08 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-02-11 |
update statutory_documents 11/01/13 FULL LIST |
2013-02-07 |
update statutory_documents DIRECTOR APPOINTED MR NEIL JAMES ANDERSON |
2013-01-30 |
update website_status OK |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-12-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-10-24 |
delete email ex..@farrow-ball.com |
2012-10-24 |
delete phone +44 1202 850240 |
2012-10-24 |
delete phone 01 45 44 47 94 |
2012-03-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-03-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-02-09 |
update statutory_documents 11/01/12 FULL LIST |
2011-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-02-09 |
update statutory_documents 11/01/11 FULL LIST |
2010-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-02-11 |
update statutory_documents 11/01/10 FULL LIST |
2010-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYN DAPLYN / 01/01/2010 |
2010-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2010-01-19 |
update statutory_documents DIRECTOR APPOINTED MR DONALD BRIAN HENSHALL |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HACKETT / 01/10/2009 |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYN DAPLYN / 01/10/2009 |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH COLE / 01/10/2009 |
2009-11-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LYN DAPLYN / 01/10/2009 |
2009-02-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOSHUA LAYISH |
2009-02-23 |
update statutory_documents RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
2009-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-02-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-02-06 |
update statutory_documents RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
2008-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-07 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-07 |
update statutory_documents SECRETARY RESIGNED |
2007-02-08 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/07 FROM:
UDDENS TRADING ESTATE
WIMBORNE
DORSET
BH21 7NL |
2007-02-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-02-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-02-08 |
update statutory_documents RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
2007-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-22 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-16 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-08-16 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2006-08-14 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-08-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-08-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-14 |
update statutory_documents SECRETARY RESIGNED |
2006-08-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-08-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-08-14 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2006-02-14 |
update statutory_documents RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS |
2006-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-08-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2005-08-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-01-28 |
update statutory_documents RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS |
2005-01-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-01-27 |
update statutory_documents RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS |
2004-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-01-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-01-30 |
update statutory_documents RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS |
2003-01-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 |
2002-12-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-01-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 |
2002-01-23 |
update statutory_documents RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS |
2001-05-31 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-02-16 |
update statutory_documents RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS |
2001-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-02-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99 |
2000-02-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-02-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-02-11 |
update statutory_documents RETURN MADE UP TO 11/01/00; NO CHANGE OF MEMBERS |
1999-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/99 FROM:
UDDENS TRADING EST.
UDDENS CROSS
WIMBORNE
DORSET BH21 7NL |
1999-02-10 |
update statutory_documents RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS |
1999-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-05-06 |
update statutory_documents £ IC 158765/87765
25/03/98
£ SR 71000@1=71000 |
1998-04-23 |
update statutory_documents P.O.S 71000 £1 SH 25/03/98 |
1998-04-23 |
update statutory_documents £ NC 548065/498065
25/03/98 |
1998-04-23 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/03/98 |
1998-04-23 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 25/03/98 |
1998-04-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 25/03/98 |
1998-02-06 |
update statutory_documents RETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS |
1998-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-02-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1997-02-07 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1997-02-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1997-02-07 |
update statutory_documents RETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS |
1997-02-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-08-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-08-03 |
update statutory_documents ALTER MEM AND ARTS 18/07/96 |
1996-08-03 |
update statutory_documents ALTER MEM AND ARTS 18/07/96 |
1996-02-01 |
update statutory_documents RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS |
1995-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-09-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-02-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1995-01-18 |
update statutory_documents RETURN MADE UP TO 11/01/95; NO CHANGE OF MEMBERS |
1994-05-13 |
update statutory_documents DIRECTOR RESIGNED |
1994-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1994-01-26 |
update statutory_documents RETURN MADE UP TO 11/01/94; FULL LIST OF MEMBERS |
1994-01-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-11 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1993-02-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-02-11 |
update statutory_documents RETURN MADE UP TO 11/01/93; FULL LIST OF MEMBERS |
1993-02-01 |
update statutory_documents £ NC 148065/548065
18/12/92 |
1993-02-01 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/08/92 |
1993-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1993-01-05 |
update statutory_documents ALTER MEM AND ARTS 28/08/92 |
1992-11-10 |
update statutory_documents ADOPT MEM AND ARTS 10/04/92 |
1992-08-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-06-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-05-28 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-05-28 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 10/04/92 |
1992-05-28 |
update statutory_documents ADOPT MEM AND ARTS 10/04/92 |
1992-05-22 |
update statutory_documents COMPANY NAME CHANGED
FARROW & BALL (SOUTHERN) LIMITED
CERTIFICATE ISSUED ON 26/05/92 |
1992-05-08 |
update statutory_documents £ NC 20000/96470
10/04/92 |
1992-05-07 |
update statutory_documents RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS |
1992-04-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-02-14 |
update statutory_documents RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS |
1990-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-09-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1990-07-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-04-11 |
update statutory_documents RETURN MADE UP TO 11/01/90; FULL LIST OF MEMBERS |
1990-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-12-01 |
update statutory_documents £ NC 1000/20000
03/07/89 |
1989-12-01 |
update statutory_documents NC INC ALREADY ADJUSTED 03/07/89 |
1989-03-10 |
update statutory_documents RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS |
1989-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1988-08-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1988-02-10 |
update statutory_documents RETURN MADE UP TO 13/01/88; FULL LIST OF MEMBERS |
1988-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1987-01-19 |
update statutory_documents RETURN MADE UP TO 13/01/87; FULL LIST OF MEMBERS |
1986-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1986-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/85 |
1985-11-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1971-01-18 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1971-01-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |