Date | Description |
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 |
2024-04-01 |
delete product_pages_linkeddomain compleatcaterers.co.uk |
2024-04-01 |
insert product_pages_linkeddomain aradastoves.com |
2024-04-01 |
insert product_pages_linkeddomain bellfires.co.uk |
2024-04-01 |
insert product_pages_linkeddomain farmington.co.uk |
2024-04-01 |
insert product_pages_linkeddomain rais.com |
2023-09-21 |
delete product_pages_linkeddomain aradastoves.com |
2023-09-21 |
delete product_pages_linkeddomain farmington.co.uk |
2023-09-21 |
delete product_pages_linkeddomain rais.com |
2023-09-21 |
delete source_ip 188.165.244.219 |
2023-09-21 |
insert product_pages_linkeddomain compleatcaterers.co.uk |
2023-09-21 |
insert source_ip 85.92.70.225 |
2023-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, NO UPDATES |
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 |
2023-01-18 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-12-18 |
insert product_pages_linkeddomain edistone.com |
2022-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, NO UPDATES |
2022-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNDA SAWARD |
2021-10-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-10-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-09-20 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-07-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BROOKHILL INVESTMENTS LTD / 01/12/2020 |
2021-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES |
2021-07-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BROOKHILL INVESTMENTS LTD / 01/12/2020 |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-16 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-03-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ESTHER MORRELL |
2021-02-07 |
delete address 90 HIGH STREET KELVEDON COLCHESTER CO5 9AA |
2021-02-07 |
insert address 11 CHURCH ROAD WICKHAM ST PAUL HALSTEAD ESSEX UNITED KINGDOM CO9 2PL |
2021-02-07 |
update registered_address |
2020-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAM COOK / 07/12/2020 |
2020-12-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SAM COOK / 07/12/2020 |
2020-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2020 FROM
90 HIGH STREET
KELVEDON
COLCHESTER
CO5 9AA |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-04 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
2019-05-03 |
delete product_pages_linkeddomain chesneys.co.uk |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-29 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-10-16 |
update website_status IndexPageFetchError => OK |
2018-10-16 |
delete about_pages_linkeddomain hughesandco.com |
2018-10-16 |
delete contact_pages_linkeddomain hughesandco.com |
2018-10-16 |
delete index_pages_linkeddomain hughesandco.com |
2018-10-16 |
delete product_pages_linkeddomain hughesandco.com |
2018-10-16 |
delete terms_pages_linkeddomain hughesandco.com |
2018-08-14 |
update website_status OK => IndexPageFetchError |
2018-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES |
2018-02-03 |
insert about_pages_linkeddomain hughesandco.com |
2018-02-03 |
insert contact_pages_linkeddomain hughesandco.com |
2018-02-03 |
insert index_pages_linkeddomain hughesandco.com |
2018-02-03 |
insert product_pages_linkeddomain hughesandco.com |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-22 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-09-25 |
insert product_pages_linkeddomain barbas.co.uk |
2017-09-25 |
insert product_pages_linkeddomain charnwood.com |
2017-09-25 |
insert product_pages_linkeddomain chesneys.co.uk |
2017-09-25 |
insert product_pages_linkeddomain clearviewstoves.com |
2017-09-25 |
insert product_pages_linkeddomain dovre.co.uk |
2017-09-25 |
insert product_pages_linkeddomain farmington.co.uk |
2017-09-25 |
insert product_pages_linkeddomain hunterstoves.co.uk |
2017-09-25 |
insert product_pages_linkeddomain leenders.nl |
2017-09-25 |
insert product_pages_linkeddomain rais.com |
2017-09-25 |
insert product_pages_linkeddomain yeomanstoves.co.uk |
2017-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES |
2017-07-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM COOK |
2017-07-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROOKHILL INVESTMENTS LTD |
2017-07-16 |
delete source_ip 77.111.217.167 |
2017-07-16 |
insert source_ip 188.165.244.219 |
2017-07-16 |
update robots_txt_status www.colnestoves.com: 404 => 200 |
2016-12-19 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-19 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-10-26 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
2016-02-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-02-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-01-23 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-09-09 |
insert address 42 Halstead Rd
Earls Colne
Colcester
Essex
CO6 2NL |
2015-09-09 |
insert address Great Whelnetham
Bury St Edmunds
Suffolk
IP30 0UL |
2015-09-09 |
insert phone 01284 388188 |
2015-09-09 |
update primary_contact null => 42 Halstead Rd
Earls Colne
Colcester
Essex
CO6 2NL |
2015-09-07 |
update returns_last_madeup_date 2014-07-19 => 2015-07-19 |
2015-09-07 |
update returns_next_due_date 2015-08-16 => 2016-08-16 |
2015-08-03 |
update statutory_documents 19/07/15 FULL LIST |
2015-07-15 |
delete source_ip 213.52.249.73 |
2015-07-15 |
insert source_ip 77.111.217.167 |
2014-12-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-12-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-11-18 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-07-19 => 2014-07-19 |
2014-08-07 |
update returns_next_due_date 2014-08-16 => 2015-08-16 |
2014-07-28 |
update statutory_documents 19/07/14 FULL LIST |
2014-04-22 |
delete contact_pages_linkeddomain google.com |
2014-04-22 |
insert contact_pages_linkeddomain google.co.uk |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-01-02 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-19 => 2013-07-19 |
2013-08-01 |
update returns_next_due_date 2013-08-16 => 2014-08-16 |
2013-07-25 |
update statutory_documents 19/07/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-22 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-19 => 2012-07-19 |
2013-06-22 |
update returns_next_due_date 2012-08-16 => 2013-08-16 |
2013-05-16 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2012-12-28 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-08-09 |
update statutory_documents 19/07/12 FULL LIST |
2012-03-26 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON SAWARD |
2011-08-16 |
update statutory_documents 19/07/11 FULL LIST |
2011-02-03 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-09-27 |
update statutory_documents SECRETARY APPOINTED ESTHER TAMSIN MORRELL |
2010-09-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYNDA SAWARD |
2010-08-05 |
update statutory_documents 19/07/10 FULL LIST |
2010-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAM COOK / 19/07/2010 |
2010-01-30 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-08-13 |
update statutory_documents RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS |
2009-03-23 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-02-08 |
update statutory_documents NC INC ALREADY ADJUSTED 04/08/08 |
2009-02-08 |
update statutory_documents GBP NC 110/135
04/08/2008 |
2008-08-07 |
update statutory_documents RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS |
2008-04-29 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-04-23 |
update statutory_documents ADOPT ARTICLES 20/02/2008 |
2007-09-04 |
update statutory_documents RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS |
2007-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-08-31 |
update statutory_documents RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS |
2006-08-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-08-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-03-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-08-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-08-12 |
update statutory_documents RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS |
2005-04-12 |
update statutory_documents £ IC 102/100
31/03/05
£ SR 2@1=2 |
2005-01-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-08-23 |
update statutory_documents RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS |
2004-03-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-08-19 |
update statutory_documents RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS |
2003-03-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-09-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-09-16 |
update statutory_documents SECRETARY RESIGNED |
2002-09-16 |
update statutory_documents RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS |
2002-05-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-08-16 |
update statutory_documents RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS |
2001-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-08-21 |
update statutory_documents RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS |
2000-04-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-08-11 |
update statutory_documents RETURN MADE UP TO 19/07/99; CHANGE OF MEMBERS |
1999-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-08-05 |
update statutory_documents RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS |
1998-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-08-18 |
update statutory_documents RETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS |
1997-02-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1996-08-07 |
update statutory_documents RETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS |
1996-07-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1996-02-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-02-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-08-17 |
update statutory_documents £ NC 100/110
20/06/95 |
1995-08-17 |
update statutory_documents NC INC ALREADY ADJUSTED 20/06/95 |
1995-08-14 |
update statutory_documents RETURN MADE UP TO 19/07/95; FULL LIST OF MEMBERS |
1995-04-05 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1994-11-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-11-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-08-02 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-08-02 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-07-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |