Date | Description |
2023-10-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
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 |
2023-09-25 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
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 |
2023-03-29 |
delete source_ip 51.89.214.76 |
2023-03-29 |
insert source_ip 51.38.67.20 |
2023-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES |
2022-10-05 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-17 |
update robots_txt_status www.huntersrest.co.uk: 404 => 200 |
2022-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES |
2021-12-15 |
insert index_pages_linkeddomain hotelscombined.co.uk |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-05-20 |
delete phone 07831125414 |
2021-04-05 |
insert phone 07831125414 |
2021-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-14 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-10-01 |
delete source_ip 137.74.55.96 |
2020-10-01 |
insert source_ip 51.89.214.76 |
2020-07-25 |
delete phone 07831 125414 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-24 |
insert phone 07831 125414 |
2020-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-24 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES |
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 |
2018-09-25 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
2018-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PEARCE / 31/01/2018 |
2018-02-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL GORDON PEARCE / 31/01/2018 |
2018-02-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HILARY PEARCE |
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 |
2017-09-27 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-22 |
delete source_ip 178.32.60.118 |
2017-05-22 |
insert source_ip 137.74.55.96 |
2017-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
2016-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PEARCE / 28/10/2016 |
2016-10-07 |
delete address THE HUNTERS REST INN KING LANE CLUTTON HILL CLUTTON BRISTOL BS39 5QL |
2016-10-07 |
insert address THE HUNTERS REST INN KING LANE CLUTTON BRISTOL UNITED KINGDOM BS39 5QL |
2016-10-07 |
update registered_address |
2016-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2016 FROM
THE HUNTERS REST INN
KING LANE CLUTTON HILL
CLUTTON
BRISTOL
BS39 5QL |
2016-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PEARCE / 09/09/2016 |
2016-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PEARCE / 09/09/2016 |
2016-09-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HILARY ANN PEARCE / 09/09/2016 |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-23 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD THOMAS / 19/05/2016 |
2016-03-18 |
update website_status DomainNotFound => OK |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-03-10 |
update returns_last_madeup_date 2015-02-02 => 2016-02-02 |
2016-03-10 |
update returns_next_due_date 2016-03-01 => 2017-03-02 |
2016-02-08 |
update statutory_documents 02/02/16 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-25 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-30 |
delete source_ip 176.31.123.194 |
2015-07-30 |
insert source_ip 178.32.60.118 |
2015-03-07 |
update returns_last_madeup_date 2014-02-02 => 2015-02-02 |
2015-03-07 |
update returns_next_due_date 2015-03-02 => 2016-03-01 |
2015-03-03 |
delete index_pages_linkeddomain caterbook.com |
2015-02-10 |
update statutory_documents 02/02/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-03 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-02-02 => 2014-02-02 |
2014-03-07 |
update returns_next_due_date 2014-03-02 => 2015-03-02 |
2014-02-10 |
update statutory_documents 02/02/14 FULL LIST |
2013-08-16 |
insert index_pages_linkeddomain tripadvisor.co.uk |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-10 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
update num_mort_outstanding 1 => 0 |
2013-06-26 |
update num_mort_satisfied 2 => 3 |
2013-06-25 |
update returns_last_madeup_date 2012-02-02 => 2013-02-02 |
2013-06-25 |
update returns_next_due_date 2013-03-02 => 2014-03-02 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2013-02-25 |
update statutory_documents 02/02/13 FULL LIST |
2012-10-30 |
update statutory_documents SUB-DIVISION
09/10/12 |
2012-10-29 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-09-12 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-24 |
update statutory_documents 02/02/12 FULL LIST |
2011-08-31 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-02 |
update statutory_documents 02/02/11 FULL LIST |
2010-09-13 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-05-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-05-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-05-20 |
update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 3 |
2010-02-08 |
update statutory_documents 02/02/10 FULL LIST |
2009-09-04 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-02-11 |
update statutory_documents RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
2008-06-05 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-03-05 |
update statutory_documents RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
2007-10-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-11 |
update statutory_documents RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
2006-10-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-01 |
update statutory_documents RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
2005-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/05 FROM:
WINDSOR HOUSE, BAYSHILL ROAD, CHELTENHAM, GLOUCESTERSHIRE GL50 3AT |
2005-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-02-14 |
update statutory_documents RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS |
2004-09-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-12 |
update statutory_documents RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS |
2003-07-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-02-12 |
update statutory_documents RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS |
2002-10-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-02-13 |
update statutory_documents RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS |
2002-01-29 |
update statutory_documents RE CONVERSION 26/10/01 |
2001-11-13 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-02-22 |
update statutory_documents RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS |
2000-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-02-25 |
update statutory_documents RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS |
1999-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-02-17 |
update statutory_documents RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS |
1998-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-17 |
update statutory_documents RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS |
1998-03-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-03-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-03-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1997-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-02-27 |
update statutory_documents RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS |
1996-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-03-28 |
update statutory_documents RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS |
1995-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-02-07 |
update statutory_documents RETURN MADE UP TO 02/02/95; NO CHANGE OF MEMBERS |
1994-07-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-03-23 |
update statutory_documents RETURN MADE UP TO 02/02/94; NO CHANGE OF MEMBERS |
1993-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-06-03 |
update statutory_documents RETURN MADE UP TO 02/02/93; FULL LIST OF MEMBERS |
1993-03-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-03-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-01-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1992-04-08 |
update statutory_documents RETURN MADE UP TO 02/02/92; NO CHANGE OF MEMBERS |
1992-03-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-06-25 |
update statutory_documents RETURN MADE UP TO 02/02/91; NO CHANGE OF MEMBERS |
1991-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/91 FROM:
1690 PARK AVENUE, AZTEC WEST, ALMONDSBURY, BRISTOL BS12 4RB |
1990-07-02 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1990-04-11 |
update statutory_documents RETURN MADE UP TO 02/02/90; FULL LIST OF MEMBERS |
1990-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/89 |
1989-08-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-07-13 |
update statutory_documents RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS |
1989-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-07-03 |
update statutory_documents WD 26/06/89 AD 16/06/88---------
£ SI 15000@1=15000
£ IC 15000/30000 |
1989-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/06/88 |
1987-09-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-09-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-08-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1987-06-24 |
update statutory_documents ALTER MEM AND ARTS 220487 |
1987-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/87 FROM:
14 ORCHARD STREET, BRISTOL, BS1 5ER |
1987-05-08 |
update statutory_documents COMPANY NAME CHANGED
VELOCITY THIRTEEN LIMITED
CERTIFICATE ISSUED ON 08/05/87 |
1987-03-24 |
update statutory_documents CERTIFICATE OF INCORPORATION |