Date | Description |
2025-04-25 |
delete source_ip 77.95.113.84 |
2025-04-25 |
insert source_ip 172.67.152.198 |
2025-04-25 |
insert source_ip 104.21.65.237 |
2025-04-25 |
update robots_txt_status www.careercheck.co.uk: 200 => 0 |
2025-03-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2024-10-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24 |
2024-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/24, NO UPDATES |
2024-09-05 |
update statutory_documents DIRECTOR APPOINTED ALEXANDRE ELAINE SMITH |
2024-09-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS ALEXANDRE ELAINE SMITH / 14/03/2019 |
2024-04-14 |
delete about_pages_linkeddomain mrolivers.co.uk |
2024-04-14 |
delete contact_pages_linkeddomain mrolivers.co.uk |
2024-04-14 |
delete index_pages_linkeddomain mrolivers.co.uk |
2024-04-14 |
delete service_pages_linkeddomain mrolivers.co.uk |
2024-04-14 |
delete terms_pages_linkeddomain mrolivers.co.uk |
2024-04-14 |
insert about_pages_linkeddomain studio-olivers.co.uk |
2024-04-14 |
insert contact_pages_linkeddomain studio-olivers.co.uk |
2024-04-14 |
insert index_pages_linkeddomain studio-olivers.co.uk |
2024-04-14 |
insert service_pages_linkeddomain studio-olivers.co.uk |
2024-04-14 |
insert terms_pages_linkeddomain studio-olivers.co.uk |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/23, NO UPDATES |
2023-10-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23 |
2023-07-05 |
delete source_ip 139.162.247.50 |
2023-07-05 |
insert source_ip 77.95.113.84 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2022-10-11 |
delete source_ip 165.22.121.210 |
2022-10-11 |
delete terms_pages_linkeddomain hays.co.uk |
2022-10-11 |
insert source_ip 139.162.247.50 |
2022-10-11 |
update website_status InternalLimits => OK |
2022-09-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/22, NO UPDATES |
2022-08-10 |
update website_status OK => InternalLimits |
2022-06-10 |
update website_status InternalLimits => OK |
2022-04-10 |
update website_status OK => InternalLimits |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2021-01-18 |
update description |
2020-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES |
2019-09-19 |
update statutory_documents CESSATION OF PAUL ROBERT SWAINE AS A PSC |
2019-09-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL EDWARD SWAINE |
2019-09-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROBERT SWAINE |
2019-07-25 |
delete address 2nd Floor Prestleigh House,
YEOVIL SOMERSET, BA20 1UW |
2019-07-25 |
delete source_ip 77.104.175.170 |
2019-07-25 |
insert address Unit 4, Lufton Heights Commerce Park,
Boundary Way, Yeovil, BA22 8UY |
2019-07-25 |
insert source_ip 165.22.121.210 |
2019-07-25 |
update primary_contact 2nd Floor Prestleigh House,
YEOVIL SOMERSET, BA20 1UW => Unit 4, Lufton Heights Commerce Park,
Boundary Way, Yeovil, BA22 8UY |
2019-06-24 |
delete source_ip 77.104.132.188 |
2019-06-24 |
insert source_ip 77.104.175.170 |
2019-05-22 |
update website_status FlippedRobots => OK |
2019-05-15 |
update website_status OK => FlippedRobots |
2019-04-10 |
update website_status FlippedRobots => OK |
2019-04-10 |
delete source_ip 93.184.220.23 |
2019-04-10 |
insert source_ip 77.104.132.188 |
2019-04-07 |
delete address 2ND FLOOR PRESTLEIGH HOUSE HENDFORD YEOVIL SOMERSET BA20 1UW |
2019-04-07 |
insert address 4 LUFTON HEIGHTS COMMERCE PARK BOUNDARY WAY YEOVIL ENGLAND BA22 8UY |
2019-04-07 |
update account_ref_day 31 => 30 |
2019-04-07 |
update account_ref_month 3 => 6 |
2019-04-07 |
update accounts_next_due_date 2019-12-31 => 2020-03-31 |
2019-04-07 |
update registered_address |
2019-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA SMITH |
2019-03-26 |
update statutory_documents ADOPT ARTICLES 14/03/2019 |
2019-03-26 |
update statutory_documents 14/03/19 STATEMENT OF CAPITAL GBP 195 |
2019-03-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-03-26 |
update statutory_documents 14/03/19 STATEMENT OF CAPITAL GBP 100 |
2019-03-23 |
update website_status OK => FlippedRobots |
2019-03-15 |
update statutory_documents CURREXT FROM 31/03/2019 TO 30/06/2019 |
2019-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2019 FROM
2ND FLOOR
PRESTLEIGH HOUSE
HENDFORD YEOVIL
SOMERSET
BA20 1UW |
2019-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
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 |
2018-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2017-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-07-24 |
delete address 2nd Floor Prestleigh House
Hendford
YEOVIL
BA20 1UW |
2017-06-01 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ROBERT SWAINE |
2017-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
delete contact_pages_linkeddomain jotformpro.com |
2016-03-08 |
update returns_last_madeup_date 2015-01-24 => 2016-01-24 |
2016-03-08 |
update returns_next_due_date 2016-02-21 => 2017-02-21 |
2016-02-08 |
update statutory_documents 24/01/16 FULL LIST |
2016-02-03 |
delete career_pages_linkeddomain jotformpro.com |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-05 |
delete source_ip 93.184.219.29 |
2015-10-05 |
insert contact_pages_linkeddomain jotformpro.com |
2015-10-05 |
insert source_ip 93.184.220.23 |
2015-03-07 |
update returns_last_madeup_date 2014-01-24 => 2015-01-24 |
2015-03-07 |
update returns_next_due_date 2015-02-21 => 2016-02-21 |
2015-02-06 |
update statutory_documents 24/01/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-15 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-28 |
insert about_pages_linkeddomain theappp.org.uk |
2014-04-28 |
update website_status FlippedRobots => OK |
2014-04-28 |
delete general_emails co..@careercheck.co.uk |
2014-04-28 |
delete address 2nd Floor
Prestleigh House
Hendford
Yeovil
Somerset
BA20 1UW |
2014-04-28 |
delete alias CareerCheck Ltd |
2014-04-28 |
delete email co..@careercheck.co.uk |
2014-04-28 |
delete fax 01935 412205 |
2014-04-28 |
delete index_pages_linkeddomain multimap.com |
2014-04-28 |
delete source_ip 89.200.137.211 |
2014-04-28 |
insert address 2nd Floor Prestleigh House
Hendford
YEOVIL
BA20 1UW |
2014-04-28 |
insert email re..@careercheck.co.uk |
2014-04-28 |
insert source_ip 93.184.219.29 |
2014-04-28 |
update robots_txt_status www.careercheck.co.uk: 404 => 200 |
2014-03-26 |
update website_status OK => FlippedRobots |
2014-03-07 |
update returns_last_madeup_date 2013-01-24 => 2014-01-24 |
2014-03-07 |
update returns_next_due_date 2014-02-21 => 2015-02-21 |
2014-02-18 |
update statutory_documents 24/01/14 FULL LIST |
2014-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA ELAINE SMITH / 03/01/2014 |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-03 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-24 => 2013-01-24 |
2013-06-25 |
update returns_next_due_date 2013-02-21 => 2014-02-21 |
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 |
2013-03-06 |
update statutory_documents 24/01/13 FULL LIST |
2012-12-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-03 |
update statutory_documents 24/01/12 FULL LIST |
2012-02-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY STUART ROBERT JORDAN / 01/01/2012 |
2011-12-28 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-24 |
update statutory_documents 24/01/11 FULL LIST |
2010-12-30 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-01 |
update statutory_documents 24/01/10 FULL LIST |
2010-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA ELAINE SMITH / 01/01/2010 |
2009-09-21 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-02 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2009-03-12 |
update statutory_documents RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
2009-03-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GREGORY JORDAN / 24/10/2008 |
2008-04-02 |
update statutory_documents RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
2007-08-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-22 |
update statutory_documents RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
2007-02-08 |
update statutory_documents NC INC ALREADY ADJUSTED
17/01/07 |
2007-02-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-02-08 |
update statutory_documents £ NC 100/200
17/01/07 |
2007-02-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-02-08 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2007-02-08 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2006-08-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-23 |
update statutory_documents RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
2005-11-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2005-02-11 |
update statutory_documents RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS |
2004-04-14 |
update statutory_documents RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS |
2004-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-02-17 |
update statutory_documents RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS |
2002-06-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-02-08 |
update statutory_documents RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS |
2001-09-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2001-02-15 |
update statutory_documents RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS |
2000-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/00 FROM:
TOWNSEND
RYME ROAD, YETMINSTER
SHERBORNE
DORSET DT9 6JY |
2000-02-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
2000-02-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-01-29 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-29 |
update statutory_documents SECRETARY RESIGNED |
2000-01-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |