Date | Description |
2022-12-07 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-09-22 |
delete person Jack Oakley |
2022-08-20 |
insert about_pages_linkeddomain asfp.org.uk |
2022-08-20 |
insert about_pages_linkeddomain thenbs.com |
2022-08-20 |
insert contact_pages_linkeddomain asfp.org.uk |
2022-08-20 |
insert contact_pages_linkeddomain thenbs.com |
2022-08-20 |
insert index_pages_linkeddomain asfp.org.uk |
2022-08-20 |
insert index_pages_linkeddomain thenbs.com |
2022-08-20 |
insert management_pages_linkeddomain asfp.org.uk |
2022-08-20 |
insert management_pages_linkeddomain thenbs.com |
2022-08-20 |
insert projects_pages_linkeddomain asfp.org.uk |
2022-08-20 |
insert projects_pages_linkeddomain thenbs.com |
2022-08-20 |
insert terms_pages_linkeddomain asfp.org.uk |
2022-08-20 |
insert terms_pages_linkeddomain thenbs.com |
2022-07-21 |
delete person Phoebe Dolman |
2022-05-19 |
delete otherexecutives Adrian Davidson |
2022-05-19 |
delete person Adrian Davidson |
2022-05-19 |
delete person James Cousins |
2022-05-19 |
delete person Katie Wills |
2022-05-19 |
delete person Shannon Lock |
2022-05-19 |
delete source_ip 165.22.123.37 |
2022-05-19 |
insert person Bronagh Breen |
2022-05-19 |
insert person Charlie Anderson |
2022-05-19 |
insert person Jack Oakley |
2022-05-19 |
insert person Phoebe Dolman |
2022-05-19 |
insert source_ip 78.141.238.156 |
2022-05-19 |
update person_title Nick Spencer: Project Coordinator => Senior Project Coordinator |
2022-05-19 |
update person_title Sam Cubitt: Project Coordinator => Senior Project Coordinator |
2022-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/22, NO UPDATES |
2022-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2022-04-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-04-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-03-02 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-09-24 |
insert about_pages_linkeddomain wearefabrick.com |
2021-09-24 |
insert contact_pages_linkeddomain wearefabrick.com |
2021-09-24 |
insert index_pages_linkeddomain wearefabrick.com |
2021-09-24 |
insert management_pages_linkeddomain wearefabrick.com |
2021-09-24 |
insert projects_pages_linkeddomain wearefabrick.com |
2021-09-24 |
insert terms_pages_linkeddomain wearefabrick.com |
2021-09-24 |
update robots_txt_status www.ambar-kelly.com: 404 => 200 |
2021-09-24 |
update website_status FlippedRobots => OK |
2021-09-03 |
update website_status OK => FlippedRobots |
2021-06-26 |
insert person Shannon Lock |
2021-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES |
2021-02-15 |
update person_title Rachael Groves: Estimator => Contracts Manager |
2020-12-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-11-17 |
update statutory_documents 31/05/20 UNAUDITED ABRIDGED |
2020-08-06 |
delete index_pages_linkeddomain fpmortimore.co.uk |
2020-08-06 |
delete source_ip 85.233.160.141 |
2020-08-06 |
insert index_pages_linkeddomain youtube.com |
2020-08-06 |
insert source_ip 165.22.123.37 |
2020-08-06 |
update robots_txt_status www.ambar-kelly.com: 200 => 404 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
2020-06-03 |
delete source_ip 195.7.236.216 |
2020-06-03 |
insert source_ip 85.233.160.141 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-28 |
update statutory_documents 31/05/19 UNAUDITED ABRIDGED |
2019-11-07 |
update num_mort_outstanding 3 => 2 |
2019-11-07 |
update num_mort_satisfied 0 => 1 |
2019-10-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047541260001 |
2019-10-03 |
insert contact_pages_linkeddomain linkedin.com |
2019-10-03 |
insert index_pages_linkeddomain linkedin.com |
2019-10-03 |
insert management_pages_linkeddomain linkedin.com |
2019-10-03 |
insert portfolio_pages_linkeddomain linkedin.com |
2019-10-03 |
insert projects_pages_linkeddomain linkedin.com |
2019-10-03 |
insert terms_pages_linkeddomain linkedin.com |
2019-08-04 |
insert person James Cousins |
2019-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
2019-04-03 |
delete source_ip 81.169.145.160 |
2019-04-03 |
insert source_ip 195.7.236.216 |
2019-02-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-02-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-01-04 |
update statutory_documents 31/05/18 UNAUDITED ABRIDGED |
2018-06-23 |
update person_identity_version ADRIAN BRIAN DAVIDSON: 0001 => 0002 |
2018-06-23 |
update person_usual_residence_country ADRIAN BRIAN DAVIDSON: UNITED KINGDOM => ENGLAND |
2018-06-23 |
update personal_address This information is on record |
2018-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BRIAN DAVIDSON / 31/05/2017 |
2018-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-02-28 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2018-03-31 |
2018-03-07 |
update num_mort_charges 1 => 3 |
2018-03-07 |
update num_mort_outstanding 1 => 3 |
2018-02-28 |
update statutory_documents 31/05/17 UNAUDITED ABRIDGED |
2018-01-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047541260002 |
2018-01-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047541260003 |
2017-11-05 |
insert otherexecutives CLAIRE KENDALL |
2017-11-05 |
insert otherexecutives NICHOLAS IAN ATKINSON |
2017-11-05 |
insert person CLAIRE KENDALL |
2017-11-05 |
insert person NICHOLAS IAN ATKINSON |
2017-11-05 |
update number_of_registered_officers 2 => 4 |
2017-11-05 |
update personal_address This information is on record |
2017-10-11 |
update statutory_documents DIRECTOR APPOINTED CLAIRE KENDALL |
2017-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE KENDALL |
2017-06-08 |
update statutory_documents DIRECTOR APPOINTED CLAIRE KENDALL |
2017-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
2017-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MATTHEW BARDETT / 21/08/2015 |
2017-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IAN ATKINSON / 30/05/2017 |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-28 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2017-02-27 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS IAN ATKINSON |
2017-01-21 |
delete person ALAN BARDETT |
2017-01-21 |
delete secretary ALAN BARDETT |
2017-01-21 |
update number_of_registered_officers 3 => 2 |
2017-01-21 |
update person_identity_version ALEXANDER MATTHEW BARDETT: 0006 => 0007 |
2017-01-21 |
update person_nationality ADRIAN BRIAN DAVIDSON: BRITISH => ENGLISH |
2016-06-07 |
update returns_last_madeup_date 2015-05-06 => 2016-05-06 |
2016-06-07 |
update returns_next_due_date 2016-06-03 => 2017-06-03 |
2016-05-31 |
update statutory_documents 06/05/16 FULL LIST |
2016-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MATTHEW BARDETT / 31/03/2015 |
2016-05-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN BARDETT |
2016-04-08 |
update person_nationality ADRIAN BRIAN DAVIDSON: ENGLISH => BRITISH |
2016-04-08 |
update person_usual_residence_country ADRIAN BRIAN DAVIDSON: ENGLAND => UNITED KINGDOM |
2016-03-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-26 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
delete address UNIT 4A BRIDGEFIELDS WELWYN GARDEN CITY HERTFORDSHIRE ENGLAND AL7 1RX |
2015-06-07 |
insert address UNIT 4A BRIDGEFIELDS WELWYN GARDEN CITY HERTFORDSHIRE AL7 1RX |
2015-06-07 |
update registered_address |
2015-06-07 |
update returns_last_madeup_date 2014-05-06 => 2015-05-06 |
2015-06-07 |
update returns_next_due_date 2015-06-03 => 2016-06-03 |
2015-05-28 |
update statutory_documents 06/05/15 FULL LIST |
2015-03-07 |
delete address ANNEXE 1 TINKERS GREEN RABLEY HEATH ROAD WELWYN HERTFORDSHIRE AL6 9UB |
2015-03-07 |
insert address UNIT 4A BRIDGEFIELDS WELWYN GARDEN CITY HERTFORDSHIRE ENGLAND AL7 1RX |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-03-07 |
update registered_address |
2015-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2015 FROM
ANNEXE 1
TINKERS GREEN RABLEY HEATH ROAD
WELWYN
HERTFORDSHIRE
AL6 9UB |
2015-02-17 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update num_mort_charges 0 => 1 |
2014-12-07 |
update num_mort_outstanding 0 => 1 |
2014-11-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047541260001 |
2014-09-07 |
update returns_last_madeup_date 2013-05-06 => 2014-05-06 |
2014-09-07 |
update returns_next_due_date 2014-06-03 => 2015-06-03 |
2014-08-12 |
update statutory_documents 06/05/14 FULL LIST |
2014-04-30 |
delete address Rabley Heath Road,
Welwyn, Herts AL6 9UB |
2014-04-30 |
delete phone 01438 716617 |
2014-04-30 |
insert address Unit 4A, Bridgefields
Welwyn Garden City
Herts, AL7 1RX |
2014-04-30 |
insert phone 01707 324523 |
2014-04-30 |
insert phone 07539 756153 |
2014-04-30 |
update primary_contact Rabley Heath Road,
Welwyn, Herts AL6 9UB => Unit 4A, Bridgefields
Welwyn Garden City
Herts, AL7 1RX |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-28 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-11-08 |
delete source_ip 59.155.5.126 |
2013-09-11 |
update person_nationality ADRIAN BRIAN DAVIDSON: BRITISH => ENGLISH |
2013-07-05 |
update person_identity_version ALEXANDER MATTHEW BARDETT: 0005 => 0006 |
2013-07-05 |
update personal_address This information is on record |
2013-06-26 |
update returns_last_madeup_date 2012-05-06 => 2013-05-06 |
2013-06-26 |
update returns_next_due_date 2013-06-03 => 2014-06-03 |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-05-30 |
update statutory_documents 06/05/13 FULL LIST |
2013-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MATTHEW BARDETT / 10/11/2012 |
2013-04-22 |
delete source_ip 254.15.127.110 |
2013-04-22 |
insert address Rabley Heath Road,
Welwyn, Herts AL6 9UB |
2013-04-22 |
insert source_ip 59.155.5.126 |
2013-04-22 |
update primary_contact null => Rabley Heath Road,
Welwyn, Herts AL6 9UB |
2013-02-28 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-05-25 |
update statutory_documents 06/05/12 FULL LIST |
2012-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MATTHEW BARDETT / 01/11/2011 |
2012-02-29 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-08-01 |
update statutory_documents 06/05/11 FULL LIST |
2011-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MATTHEW BARDETT / 20/07/2010 |
2011-02-28 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-07-26 |
update statutory_documents 06/05/10 FULL LIST |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BRIAN DAVIDSON / 06/05/2010 |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MATTHEW BARDETT / 06/05/2010 |
2010-02-26 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-05-15 |
update statutory_documents RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
2009-03-24 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-05-29 |
update statutory_documents DIRECTOR APPOINTED ADRIAN BRIAN DAVIDSON |
2008-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BARDETT / 01/01/2008 |
2008-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BARDETT / 01/04/2008 |
2008-05-15 |
update statutory_documents RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
2008-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-06-26 |
update statutory_documents RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
2007-03-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-06-01 |
update statutory_documents RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
2006-03-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-06-17 |
update statutory_documents RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
2005-03-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-05-14 |
update statutory_documents RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS |
2003-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/03 FROM:
ANNEXE 1 TINKERS GREEN
RABLEY HEATH ROAD
WELWYN
HERTFORDSHIRE AL6 9UB |
2003-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/03 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN |
2003-05-13 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-13 |
update statutory_documents SECRETARY RESIGNED |
2003-05-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |