Date | Description |
2024-03-24 |
delete address The Old Shippon
Moseley Hall Farm
Knutsford
WA168RB |
2024-03-24 |
insert address 124 City Road
London
EC1V 2NX |
2024-03-24 |
update primary_contact The Old Shippon
Moseley Hall Farm
Knutsford
WA168RB => 124 City Road
London
EC1V 2NX |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-21 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address THE OLD SHIPPON MOSELEY HALL FARM CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8RB |
2023-04-07 |
insert address 124 CITY ROAD LONDON ENGLAND EC1V 2NX |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update registered_address |
2023-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2023 FROM
THE OLD SHIPPON MOSELEY HALL FARM CHELFORD ROAD
KNUTSFORD
CHESHIRE
WA16 8RB |
2023-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES |
2022-12-05 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-23 |
delete person Silver Cross Balmoral |
2022-04-21 |
insert person Silver Cross Balmoral |
2022-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, NO UPDATES |
2021-12-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES BULLOCK / 01/12/2021 |
2021-12-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BULLOCK |
2021-12-09 |
update statutory_documents CESSATION OF MATTHEW WILLIAM SANDERS AS A PSC |
2021-12-08 |
update statutory_documents DIRECTOR APPOINTED MR JAMES BULLOCK |
2021-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW SANDERS |
2021-09-28 |
delete source_ip 172.67.74.216 |
2021-09-28 |
delete source_ip 104.26.6.55 |
2021-09-28 |
delete source_ip 104.26.7.55 |
2021-09-28 |
insert source_ip 172.66.42.230 |
2021-09-28 |
insert source_ip 172.66.41.26 |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-26 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-07 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID EAST |
2020-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM SANDERS / 01/01/2020 |
2020-07-13 |
delete about_pages_linkeddomain deliveryquotecompare.com.au |
2020-07-13 |
delete index_pages_linkeddomain deliveryquotecompare.com.au |
2020-07-13 |
delete terms_pages_linkeddomain deliveryquotecompare.com.au |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-09 |
insert about_pages_linkeddomain suitsmecard.com |
2020-06-09 |
insert about_pages_linkeddomain zoek.uk |
2020-06-09 |
insert index_pages_linkeddomain suitsmecard.com |
2020-06-09 |
insert index_pages_linkeddomain zoek.uk |
2020-06-09 |
insert source_ip 172.67.74.216 |
2020-06-09 |
insert terms_pages_linkeddomain suitsmecard.com |
2020-06-09 |
insert terms_pages_linkeddomain zoek.uk |
2020-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
2019-12-09 |
delete source_ip 104.24.10.29 |
2019-12-09 |
delete source_ip 104.24.11.29 |
2019-12-09 |
insert source_ip 104.26.6.55 |
2019-12-09 |
insert source_ip 104.26.7.55 |
2019-06-17 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-17 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-01 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
2018-12-25 |
insert about_pages_linkeddomain deliveryquotecompare.com.au |
2018-12-25 |
insert index_pages_linkeddomain deliveryquotecompare.com.au |
2018-12-25 |
insert terms_pages_linkeddomain deliveryquotecompare.com.au |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-13 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-07-14 |
delete about_pages_linkeddomain plus.google.com |
2018-07-14 |
delete index_pages_linkeddomain plus.google.com |
2018-07-14 |
delete terms_pages_linkeddomain plus.google.com |
2018-07-14 |
insert about_pages_linkeddomain trustpilot.com |
2018-07-14 |
insert index_pages_linkeddomain trustpilot.com |
2018-07-14 |
insert terms_pages_linkeddomain trustpilot.com |
2018-05-29 |
delete support_emails cu..@deliveryquotecompare.com |
2018-05-29 |
insert support_emails su..@deliveryquotecompare.com |
2018-05-29 |
delete address Moseley Hall Farm, Chelford Road, Knutsford, WA16 8RB |
2018-05-29 |
delete email cu..@deliveryquotecompare.com |
2018-05-29 |
insert address The Old Shippon
Moseley Hall Farm
Knutsford
WA168RB |
2018-05-29 |
insert email su..@deliveryquotecompare.com |
2018-05-29 |
insert phone 0303 123 1113 |
2018-05-29 |
insert terms_pages_linkeddomain apple.com |
2018-05-29 |
insert terms_pages_linkeddomain ico.org.uk |
2018-05-29 |
insert terms_pages_linkeddomain mailchimp.com |
2018-05-29 |
insert terms_pages_linkeddomain microsoft.com |
2018-05-29 |
insert terms_pages_linkeddomain mozilla.org |
2018-05-29 |
insert terms_pages_linkeddomain opera.com |
2018-05-29 |
insert terms_pages_linkeddomain paypal.com |
2018-05-29 |
update primary_contact Moseley Hall Farm, Chelford Road, Knutsford, WA16 8RB => The Old Shippon
Moseley Hall Farm
Knutsford
WA168RB |
2018-05-10 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 07/03/2018 |
2018-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
2018-01-08 |
delete source_ip 104.25.232.4 |
2018-01-08 |
delete source_ip 104.25.233.4 |
2018-01-08 |
insert source_ip 104.24.10.29 |
2018-01-08 |
insert source_ip 104.24.11.29 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-02 |
update statutory_documents 06/10/16 STATEMENT OF CAPITAL GBP 10000 |
2017-09-26 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-19 |
update website_status FlippedRobots => OK |
2017-08-19 |
delete index_pages_linkeddomain trustpilot.com |
2017-07-31 |
update website_status OK => FlippedRobots |
2017-03-23 |
update statutory_documents 18/03/17 STATEMENT OF CAPITAL GBP 10000 |
2017-01-20 |
delete contact_pages_linkeddomain trustpilot.com |
2017-01-20 |
delete source_ip 104.25.214.8 |
2017-01-20 |
delete source_ip 104.25.215.8 |
2017-01-20 |
insert source_ip 104.25.232.4 |
2017-01-20 |
insert source_ip 104.25.233.4 |
2016-11-01 |
update website_status DomainNotFound => OK |
2016-10-26 |
update statutory_documents DIRECTOR APPOINTED MR DAVID EAST |
2016-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOE TULLY |
2016-10-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2016-10-07 |
update accounts_last_madeup_date 2014-12-28 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-13 |
update statutory_documents DIRECTOR APPOINTED MR JOE FRANCIS TULLY |
2016-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL PARRY |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-05-12 |
update returns_last_madeup_date 2015-03-18 => 2016-03-18 |
2016-05-12 |
update returns_next_due_date 2016-04-15 => 2017-04-15 |
2016-04-04 |
update statutory_documents 18/03/16 FULL LIST |
2016-02-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-28 |
2016-02-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2016-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/14 |
2016-01-02 |
update website_status InternalTimeout => OK |
2016-01-02 |
delete address The Old Shippon, Moseley Hall Farm, Knutsford, WA16 8RB United Kingdom |
2016-01-02 |
delete source_ip 141.101.124.133 |
2016-01-02 |
delete source_ip 108.162.207.133 |
2016-01-02 |
insert index_pages_linkeddomain linkedin.com |
2016-01-02 |
insert index_pages_linkeddomain trustpilot.com |
2016-01-02 |
insert phone 0808 169 2000 |
2016-01-02 |
insert source_ip 104.25.214.8 |
2016-01-02 |
insert source_ip 104.25.215.8 |
2015-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LLOYD PARRY / 01/11/2015 |
2015-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAUN WEBB |
2015-12-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES HULSKEN |
2015-08-10 |
update website_status OK => InternalTimeout |
2015-05-07 |
update returns_last_madeup_date 2014-03-18 => 2015-03-18 |
2015-05-04 |
delete phone 0808 169 2000 |
2015-05-04 |
delete source_ip 162.159.246.193 |
2015-05-04 |
delete source_ip 162.159.245.193 |
2015-05-04 |
insert source_ip 141.101.124.133 |
2015-05-04 |
insert source_ip 108.162.207.133 |
2015-04-07 |
update returns_next_due_date 2015-04-15 => 2016-04-15 |
2015-03-30 |
update statutory_documents 18/03/15 FULL LIST |
2014-11-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-07-07 |
update account_ref_month 3 => 12 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2014-09-30 |
2014-06-05 |
update statutory_documents PREVSHO FROM 31/03/2014 TO 31/12/2013 |
2014-04-07 |
delete address THE OLD SHIPPON MOSELEY HALL FARM CHELFORD ROAD KNUTSFORD CHESHIRE UNITED KINGDOM WA16 8RB |
2014-04-07 |
insert address THE OLD SHIPPON MOSELEY HALL FARM CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8RB |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-18 => 2014-03-18 |
2014-04-07 |
update returns_next_due_date 2014-04-15 => 2015-04-15 |
2014-03-25 |
update statutory_documents 18/03/14 FULL LIST |
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 |
2014-01-17 |
delete source_ip 141.101.126.144 |
2014-01-17 |
delete source_ip 141.101.125.144 |
2014-01-17 |
insert source_ip 162.159.246.193 |
2014-01-17 |
insert source_ip 162.159.245.193 |
2014-01-03 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-22 |
delete source_ip 94.136.46.102 |
2013-10-22 |
insert source_ip 141.101.126.144 |
2013-10-22 |
insert source_ip 141.101.125.144 |
2013-08-24 |
delete address Moseley Hall Farm, Chelford Road Knutsford, Cheshire WA16 8RB |
2013-06-26 |
update returns_last_madeup_date 2012-03-18 => 2013-03-18 |
2013-06-26 |
update returns_next_due_date 2013-04-15 => 2014-04-15 |
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 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 52290 - Other transportation support activities |
2013-06-21 |
update returns_last_madeup_date 2011-03-18 => 2012-03-18 |
2013-06-21 |
update returns_next_due_date 2012-04-15 => 2013-04-15 |
2013-06-10 |
update website_status DNSError => OK |
2013-05-19 |
update website_status FlippedRobotsTxt => DNSError |
2013-05-13 |
update statutory_documents DIRECTOR APPOINTED MR SHAUN WEBB |
2013-05-13 |
update statutory_documents SECRETARY APPOINTED MR JAMES JOHANNES HULSKEN |
2013-05-13 |
update statutory_documents 18/03/13 FULL LIST |
2013-04-21 |
update website_status OK => FlippedRobotsTxt |
2013-01-11 |
insert phone 0808 169 2000 |
2013-01-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-08 |
update statutory_documents 18/03/12 FULL LIST |
2012-02-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL FARMER |
2011-10-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL FARMER |
2011-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2011 FROM, THE OLD SHIPPON MOSELEY HALL LODGE, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8RB |
2011-05-31 |
update statutory_documents 18/03/11 FULL LIST |
2010-12-17 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-27 |
update statutory_documents 18/03/10 FULL LIST |
2010-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LLOYD PARRY / 11/11/2009 |
2009-09-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL CAMPBELL |
2009-09-09 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED PAUL JOHN FARMER |
2009-04-28 |
update statutory_documents DIRECTOR APPOINTED DANIEL LLOYD PARRY |
2009-04-03 |
update statutory_documents COMPANY NAME CHANGED DELIVERY QUOTES COMPARE LIMITED
CERTIFICATE ISSUED ON 06/04/09 |
2009-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2009 FROM, 4 CLOS GWASTIR, CASTLE VIEW, CAERPHILLY, MID GLAMORGAN, CF83 1TD |
2009-03-31 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED MICHAEL JAMES CAMPBELL |
2009-03-31 |
update statutory_documents DIRECTOR APPOINTED MATTHEW WILLIAM SANDERS |
2009-03-31 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD HARDBATTLE |
2009-03-31 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CRS LEGAL SERVICES LTD |
2009-03-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |