Date | Description |
2025-03-14 |
delete person Darren Bright |
2025-03-14 |
delete person Nilesh Prajapati |
2025-02-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2025-01-06 |
delete person David Ojari |
2025-01-06 |
insert person Charles Wallis |
2025-01-06 |
insert person Nilesh Prajapati |
2025-01-06 |
insert person Peter Hudec |
2025-01-06 |
update person_title Laura Page: Office Support Associate => Office Support Associate & PA |
2025-01-06 |
update person_title Stuart Fitzjohn: Installer / Fitter => Install Manager |
2024-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILLIP WILLIAM CLARK / 12/11/2024 |
2024-11-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JEAN CLARK / 12/11/2024 |
2024-11-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PHILLIP WILLIAM CLARK / 12/11/2024 |
2024-11-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JEAN CLARK / 12/11/2024 |
2024-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/24, NO UPDATES |
2024-07-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-07-01 |
update statutory_documents ADOPT ARTICLES 06/06/2024 |
2024-06-22 |
delete person Chris Scott |
2024-06-22 |
delete person Mark Spradbery |
2024-06-22 |
delete person Paul Bowal |
2024-06-22 |
insert person David Ojari |
2024-06-22 |
update person_title Becky Geekie: Sales Team Leader => Senior Specification Manager |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2024-03-18 |
insert person Stuart Fitzjohn |
2024-03-07 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2023-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, NO UPDATES |
2023-09-28 |
delete person Sam Beer |
2023-09-28 |
insert person Chris Scott |
2023-09-28 |
insert person Mark Spradbery |
2023-09-28 |
insert person Nick Bicknell |
2023-06-07 |
insert company_previous_name ON THE LEVEL (SHOWERS) LIMITED |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-06-07 |
update name ON THE LEVEL (SHOWERS) LIMITED => ON THE LEVEL (WET ROOMS) LIMITED |
2023-05-27 |
insert person Curtis Billinger |
2023-05-27 |
insert person Steffi Caracciolo |
2023-05-04 |
update statutory_documents COMPANY NAME CHANGED ON THE LEVEL (SHOWERS) LIMITED
CERTIFICATE ISSUED ON 04/05/23 |
2023-04-28 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2023-04-09 |
delete person Lee Mackenzie |
2023-04-09 |
insert person Graham Padgett |
2023-02-04 |
insert person Darren Bright |
2023-02-04 |
insert person Louis Ward |
2023-02-04 |
update person_title Becky Geekie: Internal Sales Executive => Sales Team Leader |
2023-01-03 |
delete person Declan Bruce |
2023-01-03 |
delete person Paulina Kordus |
2022-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILLIP WILLIAM CLARK / 01/07/2022 |
2022-10-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PHILLIP WILLIAM CLARK / 01/07/2022 |
2022-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, NO UPDATES |
2022-09-29 |
insert coo Carley Payne |
2022-09-29 |
insert person Declan Bruce |
2022-09-29 |
insert person Laura Page |
2022-09-29 |
update person_title Carley Payne: Operations Manager => Operations Director |
2022-06-24 |
delete person Jessica Nicholls |
2022-06-24 |
delete person Shamila Juma |
2022-05-24 |
delete vpsales Chris Sutton |
2022-05-24 |
delete person Chris Sutton |
2022-05-24 |
delete person Jerry Pilon |
2022-05-24 |
delete person Megan Grace |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-29 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2022-03-22 |
insert person Jerry Pilon |
2022-03-22 |
insert person Megan Grace |
2022-03-22 |
insert person Shamila Juma |
2022-03-22 |
update person_title Owen Hinds: Production Manager => CNC Programmer and Operator |
2021-12-21 |
delete person Justine Bevan |
2021-12-21 |
insert person Becky Geekie |
2021-12-21 |
insert person Carley Payne |
2021-12-21 |
insert person Jessica Nicholls |
2021-12-21 |
insert person Paul Bowal |
2021-12-21 |
insert person Paulina Kordus |
2021-12-21 |
insert person Sam Beer |
2021-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, NO UPDATES |
2021-06-15 |
update website_status IndexPageFetchError => OK |
2021-06-15 |
insert vpsales Chris Sutton |
2021-06-15 |
delete about_pages_linkeddomain plus.google.com |
2021-06-15 |
delete casestudy_pages_linkeddomain plus.google.com |
2021-06-15 |
delete contact_pages_linkeddomain google.co.uk |
2021-06-15 |
delete contact_pages_linkeddomain plus.google.com |
2021-06-15 |
delete index_pages_linkeddomain plus.google.com |
2021-06-15 |
delete source_ip 83.223.113.99 |
2021-06-15 |
insert person Chris Sutton |
2021-06-15 |
insert person Justine Bevan |
2021-06-15 |
insert person Lee Mackenzie |
2021-06-15 |
insert person Owen Hinds |
2021-06-15 |
insert source_ip 172.67.69.138 |
2021-06-15 |
insert source_ip 104.26.4.191 |
2021-06-15 |
insert source_ip 104.26.5.191 |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-12 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES |
2020-11-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN CLARK |
2020-11-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PHILLIP WILLIAM CLARK / 26/06/2018 |
2020-11-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PHILLIP WILLIAM CLARK / 26/12/2019 |
2020-04-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-04-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-03-04 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-02-05 |
update statutory_documents CESSATION OF PHILLIP RICHARD CLARK AS A PSC |
2020-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIP CLARK |
2019-11-07 |
insert sic_code 16230 - Manufacture of other builders' carpentry and joinery |
2019-11-02 |
update website_status OK => IndexPageFetchError |
2019-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
2019-10-03 |
delete source_ip 89.145.76.106 |
2019-10-03 |
insert source_ip 83.223.113.99 |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-01 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
2019-02-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PHILLIP WILLIAM CLARK |
2019-02-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILLIP RICHARD CLARK / 01/08/2017 |
2018-10-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-10-18 |
update statutory_documents 03/08/18 STATEMENT OF CAPITAL GBP 95 |
2018-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK CRABTREE |
2018-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLARK / 26/06/2018 |
2018-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLARK / 27/06/2018 |
2018-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLARK / 27/06/2018 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
2018-02-13 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-12-22 |
delete about_pages_linkeddomain pinterest.co.uk |
2017-12-22 |
delete casestudy_pages_linkeddomain pinterest.co.uk |
2017-12-22 |
delete contact_pages_linkeddomain pinterest.co.uk |
2017-12-22 |
delete index_pages_linkeddomain pinterest.co.uk |
2017-12-22 |
delete terms_pages_linkeddomain pinterest.co.uk |
2017-12-22 |
insert about_pages_linkeddomain linkedin.com |
2017-12-22 |
insert casestudy_pages_linkeddomain linkedin.com |
2017-12-22 |
insert contact_pages_linkeddomain linkedin.com |
2017-12-22 |
insert index_pages_linkeddomain linkedin.com |
2017-12-22 |
insert terms_pages_linkeddomain linkedin.com |
2017-11-14 |
delete about_pages_linkeddomain pinterest.com |
2017-11-14 |
delete casestudy_pages_linkeddomain metechno.co.uk |
2017-11-14 |
delete casestudy_pages_linkeddomain pinterest.com |
2017-11-14 |
delete contact_pages_linkeddomain pinterest.com |
2017-11-14 |
delete index_pages_linkeddomain pinterest.com |
2017-11-14 |
delete terms_pages_linkeddomain pinterest.com |
2017-11-14 |
insert about_pages_linkeddomain pinterest.co.uk |
2017-11-14 |
insert casestudy_pages_linkeddomain pinterest.co.uk |
2017-11-14 |
insert casestudy_pages_linkeddomain sigoffsite.co.uk |
2017-11-14 |
insert contact_pages_linkeddomain pinterest.co.uk |
2017-11-14 |
insert index_pages_linkeddomain pinterest.co.uk |
2017-11-14 |
insert terms_pages_linkeddomain pinterest.co.uk |
2017-09-03 |
delete phone 0843 7781 211 |
2017-09-03 |
insert phone 0843 7770 180 |
2017-07-29 |
delete phone 0843 6341 705 |
2017-07-29 |
insert phone 0843 7781 211 |
2017-07-01 |
delete phone 0843 7834 044 |
2017-07-01 |
insert phone 0843 6341 705 |
2017-05-14 |
delete phone 0843 6349 157 |
2017-05-14 |
insert phone 0843 7834 044 |
2017-04-27 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-27 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-03-10 |
delete phone 0843 6341 705 |
2017-03-10 |
insert phone 0843 6349 157 |
2017-02-23 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
2017-01-21 |
delete phone 0843 7789 519 |
2017-01-21 |
insert phone 0843 6341 705 |
2016-11-06 |
delete phone 0843 7839 098 |
2016-11-06 |
insert phone 0843 7789 519 |
2016-10-09 |
delete phone 0843 6349 157 |
2016-10-09 |
insert phone 0843 7839 098 |
2016-08-13 |
delete phone 0843 7834 044 |
2016-08-13 |
insert phone 0843 6349 157 |
2016-07-13 |
delete phone 0843 7836 594 |
2016-07-13 |
insert phone 0843 7834 044 |
2016-05-20 |
delete address Unit 8
Young's Industrial Estate
Stanbridge Road
Leighton Buzzard
Bedfordshire, LU7 4QB |
2016-05-20 |
delete address Unit 8 & 9
Young's Industrial Estate
Stanbridge Road
Leighton Buzzard
Bedfordshire, LU7 4QB |
2016-05-20 |
delete phone 0845 257 6951 |
2016-05-20 |
insert address Unit 7-9
Young's Industrial Estate
Stanbridge Road
Leighton Buzzard
Bedfordshire, LU7 4QB |
2016-05-20 |
insert phone 0843 7836 594 |
2016-05-20 |
update primary_contact Unit 8
Young's Industrial Estate
Stanbridge Road
Leighton Buzzard
Bedfordshire, LU7 4QB => Unit 7-9
Young's Industrial Estate
Stanbridge Road
Leighton Buzzard
Bedfordshire, LU7 4QB |
2016-03-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-03-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-03-12 |
update returns_last_madeup_date 2015-02-06 => 2016-02-06 |
2016-03-12 |
update returns_next_due_date 2016-03-05 => 2017-03-06 |
2016-02-23 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-02-16 |
update statutory_documents 06/02/16 FULL LIST |
2015-12-04 |
delete casestudy_pages_linkeddomain altro.co.uk |
2015-12-04 |
delete casestudy_pages_linkeddomain walkermodular.com |
2015-06-13 |
delete source_ip 81.201.130.9 |
2015-06-13 |
insert source_ip 89.145.76.106 |
2015-03-07 |
update returns_last_madeup_date 2014-02-06 => 2015-02-06 |
2015-03-07 |
update returns_next_due_date 2015-03-06 => 2016-03-05 |
2015-02-25 |
update statutory_documents 06/02/15 FULL LIST |
2015-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLARK / 01/02/2015 |
2015-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK CRABTREE / 28/01/2014 |
2015-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN CLARK / 19/01/2015 |
2015-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN CLARK / 19/01/2015 |
2015-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK CRABTREE / 19/01/2015 |
2015-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP RICHARD CLARK / 19/01/2015 |
2015-01-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JEAN CLARK / 19/01/2015 |
2014-11-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-11-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-10-31 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-10-27 |
insert general_emails in..@onthelevel.co.uk |
2014-10-27 |
insert about_pages_linkeddomain pinterest.com |
2014-10-27 |
insert about_pages_linkeddomain youtube.com |
2014-10-27 |
insert address Unit 8 & 9
Young's Industrial Estate
Stanbridge Road
Leighton Buzzard
Bedfordshire, LU7 4QB |
2014-10-27 |
insert casestudy_pages_linkeddomain altro.co.uk |
2014-10-27 |
insert casestudy_pages_linkeddomain pinterest.com |
2014-10-27 |
insert casestudy_pages_linkeddomain walkermodular.com |
2014-10-27 |
insert casestudy_pages_linkeddomain youtube.com |
2014-10-27 |
insert contact_pages_linkeddomain pinterest.com |
2014-10-27 |
insert contact_pages_linkeddomain youtube.com |
2014-10-27 |
insert email in..@onthelevel.co.uk |
2014-10-27 |
insert index_pages_linkeddomain dev-zeroabove.co.uk |
2014-10-27 |
insert index_pages_linkeddomain pinterest.com |
2014-10-27 |
insert index_pages_linkeddomain youtube.com |
2014-10-27 |
insert terms_pages_linkeddomain pinterest.com |
2014-10-27 |
insert terms_pages_linkeddomain youtube.com |
2014-05-28 |
delete fax 01525 373222 |
2014-05-28 |
delete index_pages_linkeddomain hpgroup-seo.co.uk |
2014-05-28 |
delete source_ip 80.244.189.188 |
2014-05-28 |
insert index_pages_linkeddomain zeroabove.co.uk |
2014-05-28 |
insert source_ip 81.201.130.9 |
2014-05-28 |
update primary_contact Unit 8 Youngs Industrial Estate
Stanbridge Road
Leighton Buzzard
Bedfordshire
LU7 4QB => Unit 8, Young's Industrial Estate, Stanbridge Road, Leighton Buzzard, Bedfordshire LU7 4QB |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-08 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-02-06 => 2014-02-06 |
2014-03-07 |
update returns_next_due_date 2014-03-06 => 2015-03-06 |
2014-02-10 |
update statutory_documents 06/02/14 FULL LIST |
2013-06-25 |
update returns_last_madeup_date 2012-02-06 => 2013-02-06 |
2013-06-25 |
update returns_next_due_date 2013-03-06 => 2014-03-06 |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-04-26 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-04-24 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-02-15 |
update statutory_documents 06/02/13 FULL LIST |
2013-02-08 |
insert address Unit 8 Youngs Industrial Estate
Stanbridge Road
Leighton Buzzard
Bedfordshire
LU7 4QB |
2013-02-08 |
insert fax 01525 373222 |
2012-12-24 |
delete address Unit 8 Youngs Industrial Estate
Stanbridge Road
Leighton Buzzard
Bedfordshire
LU7 4QB |
2012-12-24 |
delete fax 01525 373222 |
2012-04-26 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2012-02-14 |
update statutory_documents 06/02/12 FULL LIST |
2012-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK CRABTREE / 01/02/2012 |
2011-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2011 FROM
LYNWOOD HOUSE, 373/375 STATION
ROAD, HARROW
MIDDLESEX
HA1 2AW |
2011-08-24 |
update statutory_documents SAIL ADDRESS CREATED |
2011-06-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-05-04 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2011-04-12 |
update statutory_documents 06/02/11 FULL LIST |
2010-03-04 |
update statutory_documents 06/02/10 FULL LIST |
2010-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLARK / 01/10/2009 |
2010-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN CLARK / 01/10/2009 |
2010-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK CRABTREE / 01/10/2009 |
2010-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP RICHARD CLARK / 01/10/2009 |
2010-01-19 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-03-17 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2009-02-09 |
update statutory_documents RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
2008-12-01 |
update statutory_documents PREVEXT FROM 29/02/2008 TO 31/07/2008 |
2008-02-08 |
update statutory_documents RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
2007-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-31 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-03-31 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-31 |
update statutory_documents SECRETARY RESIGNED |
2007-02-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |