Date | Description |
2023-10-13 |
delete source_ip 198.71.190.114 |
2023-10-13 |
insert source_ip 160.153.0.77 |
2023-10-13 |
update robots_txt_status www.sherbornewharf.co.uk: 200 => 409 |
2023-08-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-06-30 |
2023-07-19 |
delete source_ip 50.62.88.87 |
2023-07-19 |
insert source_ip 198.71.190.114 |
2023-07-19 |
update website_status IndexPageFetchError => OK |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2023-07-31 |
2023-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2023-05-19 |
update website_status OK => IndexPageFetchError |
2023-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2022-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES |
2021-10-05 |
delete source_ip 104.238.68.196 |
2021-10-05 |
insert source_ip 50.62.88.87 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2021-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES |
2021-01-30 |
delete source_ip 50.62.88.95 |
2021-01-30 |
insert source_ip 104.238.68.196 |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-05-08 |
delete phone (+44) 0121 454 5367 |
2020-05-08 |
insert phone (+44) 0121 455 6163 |
2020-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES |
2019-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
2019-07-08 |
delete address 535 COVENTRY ROAD BIRMINGHAM ENGLAND B10 0LL |
2019-07-08 |
insert address 71 ABU & ABU WORDSWORTH ROAD BIRMINGHAM WEST MIDLANDS ENGLAND B10 0ED |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-08 |
update reg_address_care_of ABU & ABU => null |
2019-07-08 |
update registered_address |
2019-07-05 |
update website_status OK => InvalidContent |
2019-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2019 FROM
C/O ABU & ABU
535 COVENTRY ROAD
BIRMINGHAM
B10 0LL
ENGLAND |
2019-06-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2019-06-20 |
update num_mort_outstanding 2 => 0 |
2019-06-20 |
update num_mort_satisfied 0 => 2 |
2019-06-01 |
update website_status InvalidContent => OK |
2019-05-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031694680001 |
2019-05-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031694680002 |
2019-04-02 |
update website_status OK => InvalidContent |
2019-03-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLISON WIGHTMAN |
2018-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2017-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOWSE |
2017-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-06-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2017-07-31 |
2017-06-30 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-03-08 |
update website_status ErrorPage => OK |
2017-03-08 |
delete source_ip 52.17.67.105 |
2017-03-08 |
delete source_ip 52.17.96.176 |
2017-03-08 |
insert address 535 Coventry Road, Birmingham, England, B10 0LL |
2017-03-08 |
insert index_pages_linkeddomain brindleyplace.com |
2017-03-08 |
insert source_ip 50.62.88.95 |
2017-01-20 |
update website_status OK => ErrorPage |
2016-11-04 |
delete career_pages_linkeddomain fiddleandbone.co.uk |
2016-11-04 |
delete contact_pages_linkeddomain fiddleandbone.co.uk |
2016-11-04 |
delete index_pages_linkeddomain fiddleandbone.co.uk |
2016-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
2016-10-07 |
delete address Fiddle & Bone Sheepcote Street, Birmingham, B16 8AE |
2016-10-07 |
delete phone (+44) 0121 455 6163 |
2016-10-07 |
insert career_pages_linkeddomain t.co |
2016-10-07 |
insert contact_pages_linkeddomain t.co |
2016-10-07 |
insert index_pages_linkeddomain t.co |
2016-10-07 |
update robots_txt_status sherbornewharf.co.uk: 404 => 200 |
2016-10-07 |
update robots_txt_status www.sherbornewharf.co.uk: 404 => 200 |
2016-09-09 |
delete address 4 Sheepcote Street Birmingham, B16 8AE, United Kingdom |
2016-09-09 |
delete career_pages_linkeddomain t.co |
2016-09-09 |
delete contact_pages_linkeddomain t.co |
2016-09-09 |
delete index_pages_linkeddomain t.co |
2016-09-09 |
insert address Sherborne Street Birmingham, B16 8DE, United Kingdom |
2016-09-09 |
insert phone (+44) 0121 454 5367 |
2016-09-09 |
update primary_contact 4 Sheepcote Street Birmingham, B16 8AE, United Kingdom => Sherborne Street Birmingham, B16 8DE, United Kingdom |
2016-09-08 |
delete address THE FIDDLE & BONE 4 SHEEPCOTE STREET BIRMINGHAM B16 8AE |
2016-09-08 |
insert address 535 COVENTRY ROAD BIRMINGHAM ENGLAND B10 0LL |
2016-09-08 |
update reg_address_care_of null => ABU & ABU |
2016-09-08 |
update registered_address |
2016-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2016 FROM
THE FIDDLE & BONE 4 SHEEPCOTE STREET
BIRMINGHAM
B16 8AE |
2016-07-08 |
delete general_emails em..@fiddleandbone.co.uk |
2016-07-08 |
delete email em..@fiddleandbone.co.uk |
2016-07-08 |
delete phone 01212002223 |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-29 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-05-07 |
insert general_emails em..@fiddleandbone.co.uk |
2016-05-07 |
insert email em..@fiddleandbone.co.uk |
2016-05-07 |
insert phone 01212002223 |
2015-11-09 |
delete address THE FIDDLE & BONE 4 SHEEPCOTE STREET BIRMINGHAM ENGLAND B16 8AE |
2015-11-09 |
insert address THE FIDDLE & BONE 4 SHEEPCOTE STREET BIRMINGHAM B16 8AE |
2015-11-09 |
update registered_address |
2015-11-09 |
update returns_last_madeup_date 2014-09-30 => 2015-09-30 |
2015-11-09 |
update returns_next_due_date 2015-10-28 => 2016-10-28 |
2015-10-05 |
update statutory_documents 30/09/15 FULL LIST |
2015-08-25 |
delete address Sherborne Street, Birmingham, B16 8DE, United Kingdom |
2015-08-25 |
delete fax +44 (0) 121 455 6262 |
2015-07-09 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-30 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-05-25 |
delete general_emails em..@fiddleandbone.co.uk |
2015-05-25 |
delete email em..@fiddleandbone.co.uk |
2015-04-27 |
delete source_ip 54.76.236.151 |
2015-04-27 |
insert source_ip 52.17.67.105 |
2015-04-27 |
insert source_ip 52.17.96.176 |
2015-04-07 |
delete address SHERBORNE STREET BIRMINGHAM WEST MIDLANDS B16 8DE |
2015-04-07 |
insert address THE FIDDLE & BONE 4 SHEEPCOTE STREET BIRMINGHAM ENGLAND B16 8AE |
2015-04-07 |
update registered_address |
2015-03-29 |
delete address Sherborne Wharf, Sherborne Street, Birmingham, B16 8DE |
2015-03-29 |
delete source_ip 52.16.84.154 |
2015-03-29 |
insert address 4 Sheepcote Street Birmingham, B16 8AE, United Kingdom |
2015-03-29 |
insert address Fiddle & Bone Sheepcote Street, Birmingham, B16 8AE |
2015-03-29 |
insert source_ip 54.76.236.151 |
2015-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2015 FROM
4 SHEEPCOTE STREET
BIRMINGHAM
B16 8AE
ENGLAND |
2015-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2015 FROM
SHERBORNE STREET
BIRMINGHAM
WEST MIDLANDS
B16 8DE |
2015-03-01 |
delete source_ip 54.76.213.190 |
2015-03-01 |
insert source_ip 52.16.84.154 |
2015-03-01 |
update robots_txt_status sherbornewharf.co.uk: 200 => 404 |
2015-03-01 |
update robots_txt_status www.sherbornewharf.co.uk: 200 => 404 |
2015-02-24 |
update statutory_documents DIRECTOR APPOINTED MRS TONI MARINA WIGHTMAN |
2015-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TONI MARINA WIGHTMAN / 05/02/2015 |
2015-02-01 |
insert general_emails em..@fiddleandbone.co.uk |
2015-02-01 |
insert email em..@fiddleandbone.co.uk |
2014-12-07 |
insert career_pages_linkeddomain birminghamheritage.org.uk |
2014-12-07 |
insert contact_pages_linkeddomain birminghamheritage.org.uk |
2014-12-07 |
insert index_pages_linkeddomain birminghamheritage.org.uk |
2014-10-12 |
update website_status FlippedRobots => OK |
2014-10-12 |
delete source_ip 213.246.109.54 |
2014-10-12 |
insert source_ip 54.76.213.190 |
2014-10-07 |
update returns_last_madeup_date 2013-09-30 => 2014-09-30 |
2014-10-07 |
update returns_next_due_date 2014-10-28 => 2015-10-28 |
2014-09-30 |
update statutory_documents 30/09/14 FULL LIST |
2014-09-23 |
update website_status OK => FlippedRobots |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-07 |
update num_mort_charges 1 => 2 |
2014-07-07 |
update num_mort_outstanding 1 => 2 |
2014-07-03 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-06-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031694680002 |
2014-05-21 |
update statutory_documents DIRECTOR APPOINTED MISS ALLISON JANE WIGHTMAN |
2014-05-07 |
update num_mort_charges 0 => 1 |
2014-05-07 |
update num_mort_outstanding 0 => 1 |
2014-04-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031694680001 |
2013-11-07 |
update returns_last_madeup_date 2012-09-30 => 2013-09-30 |
2013-11-07 |
update returns_next_due_date 2013-10-28 => 2014-10-28 |
2013-10-24 |
update statutory_documents 30/09/13 FULL LIST |
2013-09-06 |
delete general_emails em..@sherbornewharf.co.uk |
2013-09-06 |
delete email em..@sherbornewharf.co.uk |
2013-09-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-09-05 |
update statutory_documents 19/08/13 STATEMENT OF CAPITAL GBP 103 |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-26 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete sic_code 6120 - Inland water transport |
2013-06-23 |
delete sic_code 7122 - Rent water transport equipment |
2013-06-23 |
delete sic_code 9272 - Other recreational activities nec |
2013-06-23 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-23 |
insert sic_code 50300 - Inland passenger water transport |
2013-06-23 |
update returns_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-23 |
update returns_next_due_date 2012-10-28 => 2013-10-28 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2012-10-09 |
update statutory_documents 30/09/12 FULL LIST |
2012-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. EARLE STANLEY MALCOLM WIGHTMAN / 08/10/2012 |
2012-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. TONI MARINA WIGHTMAN / 08/10/2012 |
2012-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD DOWSE / 08/10/2012 |
2012-10-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR. EARLE STANLEY MALCOLM WIGHTMAN / 08/10/2012 |
2012-06-26 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-10-26 |
update statutory_documents 30/09/11 FULL LIST |
2011-06-10 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-10-22 |
update statutory_documents 30/09/10 FULL LIST |
2010-06-14 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. TONI MARINA WIGHTMAN / 16/02/2010 |
2010-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONI MARINA DURBIN / 16/02/2010 |
2009-10-23 |
update statutory_documents 30/09/09 FULL LIST |
2009-07-02 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-10-29 |
update statutory_documents RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
2008-06-19 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-10-01 |
update statutory_documents RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
2007-07-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-10-02 |
update statutory_documents RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
2006-03-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-10-24 |
update statutory_documents RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
2005-04-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-10-01 |
update statutory_documents RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
2004-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2003-09-26 |
update statutory_documents RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS |
2003-06-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2002-10-24 |
update statutory_documents RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS |
2002-07-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2001-10-23 |
update statutory_documents RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS |
2001-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2000-11-15 |
update statutory_documents RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS |
2000-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-29 |
update statutory_documents RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS |
1999-10-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-07-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1998-10-01 |
update statutory_documents RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS |
1998-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1998-04-15 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/98 TO 30/09/97 |
1998-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-10-29 |
update statutory_documents RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS |
1997-03-19 |
update statutory_documents RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS |
1996-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/96 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1996-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-03-29 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-03-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |