Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-09-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-08-16 |
update statutory_documents 31/01/23 UNAUDITED ABRIDGED |
2023-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-09-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-08-25 |
update statutory_documents 31/01/22 UNAUDITED ABRIDGED |
2022-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-10-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-09-29 |
update statutory_documents 31/01/21 UNAUDITED ABRIDGED |
2021-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-10-30 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-10-14 |
update website_status DomainNotFound => OK |
2020-09-29 |
update statutory_documents 31/01/20 UNAUDITED ABRIDGED |
2020-08-03 |
update website_status OK => DomainNotFound |
2020-07-08 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
2019-10-23 |
insert address 4 - 6 Stanley Street, Preston, Lancashire, PR1 4AT |
2019-10-23 |
insert address 554 - 556 Bury New Road, Prestwich, Manchester, M25 3BD |
2019-10-23 |
update primary_contact null => 554 - 556 Bury New Road, Prestwich, Manchester, M25 3BD |
2019-08-17 |
delete address 4 - 6 Stanley Street, Preston, Lancashire, PR1 4AT |
2019-08-17 |
delete address 554 - 556 Bury New Road, Prestwich, Manchester, M25 3BD |
2019-08-17 |
update primary_contact 554 - 556 Bury New Road, Prestwich, Manchester, M25 3BD => null |
2019-07-11 |
delete index_pages_linkeddomain prositehosting.co.uk |
2019-06-06 |
delete about_pages_linkeddomain facebook.com |
2019-06-06 |
delete about_pages_linkeddomain northerndesignawards.com |
2019-06-06 |
delete about_pages_linkeddomain pinterest.com |
2019-06-06 |
delete about_pages_linkeddomain plus.google.com |
2019-06-06 |
delete about_pages_linkeddomain twitter.com |
2019-06-06 |
delete casestudy_pages_linkeddomain facebook.com |
2019-06-06 |
delete casestudy_pages_linkeddomain northerndesignawards.com |
2019-06-06 |
delete casestudy_pages_linkeddomain pinterest.com |
2019-06-06 |
delete casestudy_pages_linkeddomain plus.google.com |
2019-06-06 |
delete casestudy_pages_linkeddomain twitter.com |
2019-06-06 |
delete index_pages_linkeddomain facebook.com |
2019-06-06 |
delete index_pages_linkeddomain northerndesignawards.com |
2019-06-06 |
delete index_pages_linkeddomain pinterest.com |
2019-06-06 |
delete index_pages_linkeddomain plus.google.com |
2019-06-06 |
delete index_pages_linkeddomain twitter.com |
2019-06-06 |
delete source_ip 176.32.230.2 |
2019-06-06 |
insert address 554 - 556 Bury New Road, Prestwich, Manchester, M25 3BD |
2019-06-06 |
insert email pe..@stuartfrazer.com |
2019-06-06 |
insert index_pages_linkeddomain matterport.com |
2019-06-06 |
insert index_pages_linkeddomain prositehosting.co.uk |
2019-06-06 |
insert source_ip 77.68.64.5 |
2019-05-13 |
update statutory_documents SECRETARY APPOINTED KEELY SAMANTHA RAWCLIFFE-POLLARD |
2019-05-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY YVONNE SUTCLIFFE |
2019-05-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-05-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
2019-04-03 |
update statutory_documents 31/01/19 UNAUDITED ABRIDGED |
2019-03-17 |
delete registration_number 01000483 |
2018-10-07 |
update num_mort_outstanding 5 => 0 |
2018-10-07 |
update num_mort_satisfied 4 => 9 |
2018-08-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2018-08-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2018-08-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2018-08-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2018-08-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2018-06-08 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-06-08 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-05-31 |
update statutory_documents 31/01/18 UNAUDITED ABRIDGED |
2018-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-11-08 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-08 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-18 |
update statutory_documents 31/01/17 UNAUDITED ABRIDGED |
2017-05-05 |
delete source_ip 31.216.48.56 |
2017-05-05 |
insert source_ip 176.32.230.2 |
2017-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
2016-12-31 |
delete source_ip 185.116.215.48 |
2016-12-31 |
insert source_ip 31.216.48.56 |
2016-11-18 |
delete source_ip 176.32.230.2 |
2016-11-18 |
insert source_ip 185.116.215.48 |
2016-08-13 |
insert phone 0161 6417410 |
2016-07-08 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-07-08 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-06-21 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-04-11 => 2016-04-11 |
2016-05-13 |
update returns_next_due_date 2016-05-09 => 2017-05-09 |
2016-04-21 |
update statutory_documents 11/04/16 FULL LIST |
2016-01-16 |
insert about_pages_linkeddomain facebook.com |
2016-01-16 |
insert casestudy_pages_linkeddomain facebook.com |
2016-01-16 |
insert contact_pages_linkeddomain facebook.com |
2016-01-16 |
insert index_pages_linkeddomain facebook.com |
2016-01-16 |
insert terms_pages_linkeddomain facebook.com |
2015-05-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-05-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-05-08 |
update returns_last_madeup_date 2014-04-11 => 2015-04-11 |
2015-05-08 |
update returns_next_due_date 2015-05-09 => 2016-05-09 |
2015-04-26 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-04-14 |
update statutory_documents 11/04/15 FULL LIST |
2015-03-07 |
delete company_previous_name STUART FRAZER OF ACCRINGTON LIMITED |
2014-11-22 |
insert about_pages_linkeddomain northerndesignawards.com |
2014-11-22 |
insert casestudy_pages_linkeddomain northerndesignawards.com |
2014-11-22 |
insert contact_pages_linkeddomain northerndesignawards.com |
2014-11-22 |
insert index_pages_linkeddomain northerndesignawards.com |
2014-11-22 |
insert terms_pages_linkeddomain northerndesignawards.com |
2014-11-22 |
update founded_year 1970 => null |
2014-07-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-07-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-06-17 |
insert phone 01282 770800 |
2014-06-06 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-04-11 => 2014-04-11 |
2014-05-07 |
update returns_next_due_date 2014-05-09 => 2015-05-09 |
2014-04-30 |
update statutory_documents 11/04/14 FULL LIST |
2013-09-20 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8 |
2013-08-13 |
delete person Sarah Newton |
2013-08-13 |
insert person Manchester Preston Ribble Valley |
2013-06-26 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-26 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-25 |
update returns_last_madeup_date 2012-04-11 => 2013-04-11 |
2013-06-25 |
update returns_next_due_date 2013-05-09 => 2014-05-09 |
2013-05-30 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-04-16 |
update statutory_documents 11/04/13 FULL LIST |
2013-04-15 |
delete source_ip 195.62.199.71 |
2013-04-15 |
insert source_ip 176.32.230.2 |
2013-01-03 |
update website_status ServerDown |
2012-05-18 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-04-16 |
update statutory_documents 11/04/12 FULL LIST |
2012-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRAZER HARRISON / 16/09/2011 |
2011-05-06 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-04-14 |
update statutory_documents 11/04/11 FULL LIST |
2010-06-10 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-04-14 |
update statutory_documents 11/04/10 FULL LIST |
2009-05-26 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-04-14 |
update statutory_documents RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
2008-07-28 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-06-30 |
update statutory_documents RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
2007-06-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-06-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-05-09 |
update statutory_documents RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
2006-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/06 FROM:
25 UNION STREET
ACCRINGTON
LANCS
BB5 1PL |
2006-12-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-05-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-04-19 |
update statutory_documents RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS |
2005-10-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-04-15 |
update statutory_documents RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS |
2004-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
2004-04-15 |
update statutory_documents RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS |
2003-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/03 |
2003-04-23 |
update statutory_documents RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS |
2002-07-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
2002-04-16 |
update statutory_documents RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS |
2002-01-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
2001-04-19 |
update statutory_documents RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS |
2000-08-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-05-26 |
update statutory_documents RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS |
2000-05-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-05-17 |
update statutory_documents SECRETARY RESIGNED |
2000-04-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
2000-03-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-09-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-09-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-04-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1999-04-17 |
update statutory_documents RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS |
1998-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
1998-05-01 |
update statutory_documents RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS |
1997-05-27 |
update statutory_documents RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS |
1997-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
1996-08-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-04-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-04-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-04-11 |
update statutory_documents RETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS |
1996-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
1995-04-05 |
update statutory_documents RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS |
1995-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
1995-02-03 |
update statutory_documents COMPANY NAME CHANGED
STUART FRAZER OF ACCRINGTON LIMI
TED
CERTIFICATE ISSUED ON 06/02/95 |
1994-04-17 |
update statutory_documents RETURN MADE UP TO 11/04/94; NO CHANGE OF MEMBERS |
1994-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
1993-04-19 |
update statutory_documents RETURN MADE UP TO 11/04/93; NO CHANGE OF MEMBERS |
1993-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 |
1992-04-27 |
update statutory_documents RETURN MADE UP TO 11/04/92; FULL LIST OF MEMBERS |
1992-04-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 |
1991-05-13 |
update statutory_documents RETURN MADE UP TO 11/04/91; NO CHANGE OF MEMBERS |
1991-05-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91 |
1990-12-12 |
update statutory_documents RETURN MADE UP TO 12/12/90; NO CHANGE OF MEMBERS |
1990-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90 |
1990-11-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-04-19 |
update statutory_documents RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS |
1989-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89 |
1988-07-11 |
update statutory_documents RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS |
1988-07-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88 |
1987-09-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1987-06-24 |
update statutory_documents RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS |
1987-06-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87 |
1986-05-12 |
update statutory_documents RETURN MADE UP TO 09/05/86; FULL LIST OF MEMBERS |
1986-05-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86 |