Date | Description |
2024-03-19 |
delete source_ip 83.138.150.92 |
2024-03-19 |
insert source_ip 217.21.70.17 |
2023-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-29 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-01-04 |
delete source_ip 185.119.173.104 |
2023-01-04 |
insert source_ip 83.138.150.92 |
2022-09-07 |
update num_mort_charges 11 => 12 |
2022-09-07 |
update num_mort_outstanding 1 => 2 |
2022-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES |
2022-08-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006879390012 |
2022-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT WHITBY / 04/08/2022 |
2022-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAYNA HARRISON |
2022-07-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAYNA HARRISON |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-22 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-03-10 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-15 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
2019-06-10 |
update account_ref_day 31 => 30 |
2019-06-10 |
update account_ref_month 8 => 9 |
2019-06-10 |
update accounts_last_madeup_date 2017-09-30 => 2018-08-31 |
2019-06-10 |
update accounts_next_due_date 2019-05-31 => 2020-06-30 |
2019-05-14 |
update statutory_documents CURREXT FROM 31/08/2019 TO 30/09/2019 |
2019-05-03 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-01-07 |
update num_mort_charges 10 => 11 |
2019-01-07 |
update num_mort_outstanding 0 => 1 |
2018-11-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006879390011 |
2018-10-07 |
update account_ref_day 30 => 31 |
2018-10-07 |
update account_ref_month 9 => 8 |
2018-10-07 |
update accounts_next_due_date 2019-06-30 => 2019-05-31 |
2018-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES |
2018-09-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCHER AND SMITH HOLDINGS LIMITED |
2018-09-06 |
update statutory_documents CESSATION OF DAVID ROBERT WHITBY AS A PSC |
2018-09-06 |
update statutory_documents CESSATION OF DAYNA SHARELLE HARRISON AS A PSC |
2018-09-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT WHITBY |
2018-09-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAYNA SHARELLE HARRISON |
2018-09-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ROBERT WHITBY / 31/08/2018 |
2018-08-31 |
update statutory_documents PREVSHO FROM 30/09/2018 TO 31/08/2018 |
2018-08-31 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT WHITBY |
2018-08-31 |
update statutory_documents DIRECTOR APPOINTED MS DAYNA SHARELLE HARRISON |
2018-08-31 |
update statutory_documents SECRETARY APPOINTED MS DAYNA SHARELLE HARRISON |
2018-08-31 |
update statutory_documents CESSATION OF JANE AUDRITT AS A PSC |
2018-08-31 |
update statutory_documents CESSATION OF JULIE PORTE AS A PSC |
2018-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE AUDRITT |
2018-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE PORTE |
2018-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN AUDRITT |
2018-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN PORTE |
2018-08-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN PORTE |
2018-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES YOUNG |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-01-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2017-12-20 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
2017-09-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANE PORTE / 01/09/2017 |
2017-01-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-01-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2016-12-29 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-09-09 |
delete source_ip 91.208.99.12 |
2016-09-09 |
insert source_ip 185.119.173.104 |
2016-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
2016-01-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-01-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2015-12-07 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
delete address UNIT Q WESTMEAD INDUSTRIAL ESTATE WESTMEAD SWINDON ENGLAND SN5 7YT |
2015-10-07 |
insert address UNIT Q WESTMEAD INDUSTRIAL ESTATE WESTMEAD SWINDON SN5 7YT |
2015-10-07 |
update registered_address |
2015-10-07 |
update returns_last_madeup_date 2014-09-01 => 2015-09-01 |
2015-10-07 |
update returns_next_due_date 2015-09-29 => 2016-09-29 |
2015-09-25 |
delete address The Manor House,
Chiseldon,
Swindon,
SN4 0LN |
2015-09-25 |
delete contact_pages_linkeddomain google.co.uk |
2015-09-25 |
delete fax 01793 741110 |
2015-09-25 |
insert address Unit Q,
Westmead Industrial Estate,
Swindon,
Wiltshire,
SN5 7YT,
England |
2015-09-25 |
insert contact_pages_linkeddomain google.com |
2015-09-25 |
update primary_contact The Manor House,
Chiseldon,
Swindon,
SN4 0LN => Unit Q,
Westmead Industrial Estate,
Swindon,
Wiltshire,
SN5 7YT,
England |
2015-09-07 |
delete address THE MANOR HOUSE HODSON ROAD CHISELDON NR. SWINDON, WILTS SN4 OLN |
2015-09-07 |
insert address UNIT Q WESTMEAD INDUSTRIAL ESTATE WESTMEAD SWINDON ENGLAND SN5 7YT |
2015-09-07 |
update registered_address |
2015-09-02 |
update statutory_documents 01/09/15 FULL LIST |
2015-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2015 FROM
THE MANOR HOUSE
HODSON ROAD
CHISELDON
NR. SWINDON, WILTS SN4 OLN |
2014-12-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2014-12-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2014-11-28 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-09-01 => 2014-09-01 |
2014-10-07 |
update returns_next_due_date 2014-09-29 => 2015-09-29 |
2014-09-05 |
update statutory_documents 01/09/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-01-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2013-12-11 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-01 => 2013-09-01 |
2013-10-07 |
update returns_next_due_date 2013-09-29 => 2014-09-29 |
2013-09-09 |
update statutory_documents 01/09/13 FULL LIST |
2013-08-25 |
delete alias Archer & Smith Limited |
2013-08-25 |
delete index_pages_linkeddomain eazipay.co.uk |
2013-08-25 |
delete index_pages_linkeddomain theinternetmarketingcompany.co.uk |
2013-08-25 |
delete source_ip 64.69.213.232 |
2013-08-25 |
insert source_ip 91.208.99.12 |
2013-08-25 |
update robots_txt_status www.archersmith.co.uk: 200 => 404 |
2013-06-23 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-23 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
update num_mort_outstanding 10 => 0 |
2013-06-23 |
update num_mort_satisfied 0 => 10 |
2013-06-22 |
delete sic_code 3614 - Manufacture of other furniture |
2013-06-22 |
insert sic_code 31090 - Manufacture of other furniture |
2013-06-22 |
update returns_last_madeup_date 2011-09-01 => 2012-09-01 |
2013-06-22 |
update returns_next_due_date 2012-09-29 => 2013-09-29 |
2012-11-28 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-11-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-11-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-11-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2012-11-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2012-11-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2012-11-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2012-11-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2012-11-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2012-11-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2012-11-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 |
2012-09-11 |
update statutory_documents 01/09/12 FULL LIST |
2012-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM YOUNG / 01/09/2012 |
2012-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE AUDRITT / 01/09/2012 |
2012-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE PORTE / 01/09/2012 |
2012-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CLIFFORD AUDRITT / 01/09/2012 |
2012-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DOUGLAS JOHN PORTE / 01/09/2012 |
2012-01-08 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-09-28 |
update statutory_documents 01/09/11 NO CHANGES |
2010-11-25 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-09-22 |
update statutory_documents 01/09/10 NO CHANGES |
2009-11-17 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-09-17 |
update statutory_documents RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS |
2008-12-03 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-09-18 |
update statutory_documents RETURN MADE UP TO 01/09/08; NO CHANGE OF MEMBERS |
2007-11-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
2007-10-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-19 |
update statutory_documents RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS |
2006-12-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-09-18 |
update statutory_documents RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS |
2005-12-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-09-13 |
update statutory_documents RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS |
2004-11-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-09-09 |
update statutory_documents RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS |
2003-11-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2003-08-30 |
update statutory_documents RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS |
2002-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2002-09-02 |
update statutory_documents RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS |
2001-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2001-09-06 |
update statutory_documents RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS |
2000-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2000-09-05 |
update statutory_documents RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS |
2000-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-09-06 |
update statutory_documents RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS |
1998-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1998-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-15 |
update statutory_documents RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS |
1997-11-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1997-09-12 |
update statutory_documents RETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS |
1996-11-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1996-09-20 |
update statutory_documents RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS |
1995-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1995-09-12 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-30 |
update statutory_documents RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS |
1994-11-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1994-08-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-08-31 |
update statutory_documents RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS |
1993-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1993-12-02 |
update statutory_documents DIRECTOR RESIGNED |
1993-09-23 |
update statutory_documents RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS |
1993-01-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1992-10-18 |
update statutory_documents RETURN MADE UP TO 01/09/92; NO CHANGE OF MEMBERS |
1992-06-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-04-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
1991-09-20 |
update statutory_documents RETURN MADE UP TO 01/09/91; FULL LIST OF MEMBERS |
1991-02-05 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1991-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
1990-02-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 |
1990-01-31 |
update statutory_documents RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS |
1989-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88 |
1989-01-13 |
update statutory_documents ALTER MEM AND ARTS 020988 |
1988-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-11-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-09-22 |
update statutory_documents RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS |
1988-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/88 FROM:
TURNBALL
CHISLEDEN
WILTS |
1987-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-10-28 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 08/04 TO 30/09 |
1987-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/04/87 |
1987-05-29 |
update statutory_documents RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS |
1987-05-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/04/86 |
1987-01-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-05-22 |
update statutory_documents RETURN MADE UP TO 20/05/86; FULL LIST OF MEMBERS |
1961-03-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |