Date | Description |
2023-11-11 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM GEORGE PICKWORTH |
2023-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/23, NO UPDATES |
2023-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA TAYLOR |
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 |
2023-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-06-07 |
delete address ISLAND HOUSE MOOR ROAD CHESHAM BUCKINGHAMSHIRE HP5 1WA |
2023-06-07 |
insert address UNIT 16B ASHERIDGE ROAD CHESHAM ENGLAND HP5 2PX |
2023-06-07 |
update registered_address |
2023-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2023 FROM
ISLAND HOUSE MOOR ROAD
CHESHAM
BUCKINGHAMSHIRE
HP5 1WA |
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 |
2022-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, NO UPDATES |
2022-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PULLEN |
2022-02-13 |
insert index_pages_linkeddomain nklottery.co.uk |
2022-02-13 |
update description |
2021-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, NO UPDATES |
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-09-25 |
update statutory_documents DIRECTOR APPOINTED MR ROBIN JOHN SAUL |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-02 |
insert index_pages_linkeddomain amazon.co.uk |
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 |
2020-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD HUNTLEY PULLEN / 04/08/2020 |
2020-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES |
2020-11-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-12-30 => 2020-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2019-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-07-19 |
delete registration_number 1060234 |
2019-07-19 |
delete registration_number 3294818 |
2019-07-19 |
delete source_ip 88.208.252.236 |
2019-07-19 |
insert index_pages_linkeddomain facebook.com |
2019-07-19 |
insert index_pages_linkeddomain purothemes.com |
2019-07-19 |
insert source_ip 77.68.64.1 |
2019-07-19 |
update robots_txt_status www.sleafordnavigation.co.uk: 404 => 200 |
2018-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/18, NO 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 |
2018-09-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2017-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2017-09-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2016-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
2016-09-22 |
delete source_ip 213.171.218.189 |
2016-09-22 |
insert source_ip 88.208.252.236 |
2016-07-26 |
insert treasurer Becky Franks |
2016-07-26 |
insert email tr..@sleafordnavigation.co.uk |
2016-07-26 |
insert person Becky Franks |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-12 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA ELLEN HUNTEY FRANKS / 04/03/2016 |
2015-12-09 |
delete address ISLAND HOUSE MOOR ROAD CHESHAM BUCKINGHAMSHIRE ENGLAND HP5 1WA |
2015-12-09 |
insert address ISLAND HOUSE MOOR ROAD CHESHAM BUCKINGHAMSHIRE HP5 1WA |
2015-12-09 |
update registered_address |
2015-12-09 |
update returns_last_madeup_date 2014-11-10 => 2015-11-10 |
2015-12-09 |
update returns_next_due_date 2015-12-08 => 2016-12-08 |
2015-11-10 |
update statutory_documents DIRECTOR APPOINTED MRS REBECCA ELLEN HUNTEY FRANKS |
2015-11-10 |
update statutory_documents 10/11/15 NO MEMBER LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-15 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
delete address 10 CHELMER CLOSE LINCOLN LN6 8TH |
2015-03-07 |
insert address ISLAND HOUSE MOOR ROAD CHESHAM BUCKINGHAMSHIRE ENGLAND HP5 1WA |
2015-03-07 |
update registered_address |
2015-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2015 FROM
10 CHELMER CLOSE
LINCOLN
LN6 8TH |
2014-12-07 |
update returns_last_madeup_date 2013-11-10 => 2014-11-10 |
2014-12-07 |
update returns_next_due_date 2014-12-08 => 2015-12-08 |
2014-11-17 |
update statutory_documents 10/11/14 NO MEMBER LIST |
2014-05-25 |
delete index_pages_linkeddomain easyfundraising.org.uk |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-22 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-09 |
delete person John Line |
2014-01-09 |
delete phone 07967362141 |
2014-01-09 |
insert index_pages_linkeddomain easyfundraising.org.uk |
2013-12-07 |
update returns_last_madeup_date 2012-11-10 => 2013-11-10 |
2013-12-07 |
update returns_next_due_date 2013-12-08 => 2014-12-08 |
2013-11-11 |
update statutory_documents 10/11/13 NO MEMBER LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-11-10 => 2012-11-10 |
2013-06-23 |
update returns_next_due_date 2012-12-08 => 2013-12-08 |
2013-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LINE |
2013-05-15 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-11-13 |
update statutory_documents 10/11/12 NO MEMBER LIST |
2012-04-21 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID LINE / 14/03/2012 |
2011-11-10 |
update statutory_documents 10/11/11 NO MEMBER LIST |
2011-08-31 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-11-15 |
update statutory_documents 15/11/10 NO MEMBER LIST |
2010-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN HAYES / 15/11/2010 |
2010-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HAYES / 15/11/2010 |
2010-08-23 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-19 |
update statutory_documents 15/11/09 NO MEMBER LIST |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN HAYES / 17/11/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD HUNTLEY PULLEN / 17/11/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID CARNELL / 17/11/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELVIN COLIN SOWERBY / 17/11/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID LINE / 17/11/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ELIZABETH SCOTT / 17/11/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ROSE TAYLOR / 17/11/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JOAN CARNELL / 17/11/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HAYES / 17/11/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN SOWERBY / 17/11/2009 |
2009-10-09 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-02-20 |
update statutory_documents DIRECTOR APPOINTED MR JOHN DAVID LINE |
2008-11-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/11/08 |
2008-11-28 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-12-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/12/07 |
2007-11-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-02 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/12/06 |
2006-10-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/12/05 |
2005-09-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/12/04 |
2004-09-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
2003-12-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/12/03 |
2003-07-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-12-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/12/02 |
2002-11-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2001-12-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/12/01 |
2001-10-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-01-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/12/00 |
2000-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-12-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/12/99 |
1999-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/12/98 |
1998-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/98 FROM:
C/O CHAPMAN ASSOCIATES
PENDENNIS HOUSE 169 EASTGATE
WORKSOP
NOTTINGHAMSHIRE S80 1QS |
1998-01-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/12/97 |
1996-12-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |