Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-07-21 |
delete address Unit D2, Dolphin Estate, Windmill Road West, Sunbury-on-thames, Surrey, TW16 7HE |
2023-07-21 |
delete email jo..@frontrunlog.co.uk |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/22, NO UPDATES |
2022-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/22 |
2022-03-21 |
insert index_pages_linkeddomain convertplug.com |
2022-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/21 |
2021-05-25 |
delete address D2 The Dolphin Est Windmill Rd Sunbury TW16 7HE |
2021-05-25 |
insert address McCormack House
London Road
Staines
London
TW18 4JU |
2021-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL MCCORMACK / 24/05/2021 |
2021-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN NOEL CHRISTOPHER MCCORMACK / 24/05/2021 |
2021-04-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
2021-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/20 |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-06-13 |
delete source_ip 77.104.129.66 |
2020-06-13 |
insert source_ip 35.214.1.50 |
2020-03-15 |
insert address Unit 2, Lake End Court, Taplow Road, Maidenhead, Berkshire, SL6 0JQ |
2020-03-15 |
insert terms_pages_linkeddomain ec.europa.eu |
2020-03-15 |
insert vat 745068914 |
2020-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-12-03 |
delete about_pages_linkeddomain google.co.uk |
2019-12-03 |
delete contact_pages_linkeddomain google.co.uk |
2019-12-03 |
delete index_pages_linkeddomain google.co.uk |
2019-12-03 |
delete service_pages_linkeddomain google.co.uk |
2019-12-03 |
delete terms_pages_linkeddomain google.co.uk |
2019-11-06 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-10-11 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2019-10-11 |
update statutory_documents ADOPT ARTICLES 30/08/2019 |
2019-07-12 |
update statutory_documents ADOPT ARTICLES 11/06/2019 |
2019-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
2019-01-27 |
delete source_ip 35.197.215.132 |
2019-01-27 |
insert source_ip 77.104.129.66 |
2018-12-06 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-06 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-05 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-11-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-03 |
delete source_ip 139.162.193.54 |
2017-11-03 |
insert source_ip 35.197.215.132 |
2017-10-11 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-09-29 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2017-09-29 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-06-09 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM JOSEPH MCCORMACK |
2017-04-28 |
delete registration_number GB/RA/00939-01 |
2017-04-28 |
insert email bi..@frontrunlog.co.uk |
2017-04-28 |
insert email op..@frontrunlog.co.uk |
2017-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-30 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-11-09 |
update statutory_documents DIRECTOR APPOINTED MR SEAN MCCORMACK |
2016-06-28 |
insert registration_number GB/RA/00939-01 |
2016-05-12 |
update returns_last_madeup_date 2015-02-04 => 2016-02-04 |
2016-05-12 |
update returns_next_due_date 2016-03-03 => 2017-03-04 |
2016-03-25 |
delete email se..@frontrunlog.co.uk |
2016-03-01 |
update statutory_documents 04/02/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2016-01-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-12-03 |
delete source_ip 88.208.252.223 |
2015-12-03 |
insert source_ip 139.162.193.54 |
2015-12-03 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-10-30 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER RAYMOND MCCORMACK |
2015-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD O'ROURKE |
2015-07-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE LORIMER / 04/07/2015 |
2015-03-07 |
update returns_last_madeup_date 2014-02-04 => 2015-02-04 |
2015-03-07 |
update returns_next_due_date 2015-03-04 => 2016-03-03 |
2015-02-18 |
update statutory_documents 04/02/15 FULL LIST |
2015-02-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE LORIMER / 01/01/2015 |
2014-11-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-11-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-10-31 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-10-26 |
update website_status FlippedRobots => OK |
2014-10-26 |
delete general_emails in..@frontrunlog.co.uk |
2014-10-26 |
delete email in..@frontrunlog.co.uk |
2014-10-26 |
delete index_pages_linkeddomain totalgroup.co.uk |
2014-10-26 |
delete source_ip 85.233.160.70 |
2014-10-26 |
insert email fr..@frontrunlog.co.uk |
2014-10-26 |
insert index_pages_linkeddomain smemedia.co.uk |
2014-10-26 |
insert source_ip 88.208.252.223 |
2014-10-26 |
update robots_txt_status www.frontrunnerlogistics.co.uk: 404 => 200 |
2014-09-16 |
update website_status EmptyPage => FlippedRobots |
2014-07-12 |
update website_status OK => EmptyPage |
2014-03-07 |
update returns_last_madeup_date 2013-02-04 => 2014-02-04 |
2014-03-07 |
update returns_next_due_date 2014-03-04 => 2015-03-04 |
2014-02-19 |
update statutory_documents 04/02/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN MCCORMACK |
2013-11-22 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-11-18 |
update statutory_documents DIRECTOR APPOINTED MR GERALD O'ROURKE |
2013-08-23 |
update statutory_documents DIRECTOR APPOINTED MR JOEL MCCORMACK |
2013-06-25 |
update returns_last_madeup_date 2012-02-04 => 2013-02-04 |
2013-06-25 |
update returns_next_due_date 2013-03-04 => 2014-03-04 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-04-15 |
update statutory_documents 04/02/13 FULL LIST |
2012-11-30 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2012-02-28 |
update statutory_documents 04/02/12 FULL LIST |
2012-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAN NOEL CHRISTOPHER MCCORMACK / 01/01/2012 |
2011-11-30 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-03-03 |
update statutory_documents 04/02/11 FULL LIST |
2010-11-29 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-03-19 |
update statutory_documents 04/02/10 FULL LIST |
2009-12-16 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-08-14 |
update statutory_documents SECRETARY APPOINTED JULIE LORIMER |
2009-08-14 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SEAN MCCORMACK |
2009-07-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL MOLLOY |
2009-03-19 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2009-02-23 |
update statutory_documents RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
2008-02-21 |
update statutory_documents RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
2007-12-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-03-11 |
update statutory_documents RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
2007-01-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-05-04 |
update statutory_documents RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
2005-10-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
2005-03-04 |
update statutory_documents RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
2005-01-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 |
2005-01-06 |
update statutory_documents ACC APPRO RE ELECT DIR 29/02/04 |
2004-03-10 |
update statutory_documents RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
2003-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
2003-04-08 |
update statutory_documents RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS |
2003-04-02 |
update statutory_documents NC INC ALREADY ADJUSTED
01/10/02 |
2003-04-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-04-02 |
update statutory_documents £ NC 100/10000
01/10/ |
2002-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
2002-03-13 |
update statutory_documents RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS |
2002-03-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
2001-02-08 |
update statutory_documents RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS |
2000-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-02-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-21 |
update statutory_documents SECRETARY RESIGNED |
2000-02-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |