Date | Description |
2023-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES |
2023-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM TWOMEY |
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 |
2023-06-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2022-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES |
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 |
2022-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2021-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES |
2021-07-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2020-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOSEPH OLIVER TWOMEY / 11/12/2020 |
2020-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN TWOMEY / 11/12/2020 |
2020-12-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOSEPH OLIVER TWOMEY / 11/12/2020 |
2020-12-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DAWN TWOMEY / 11/12/2020 |
2020-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES |
2020-10-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN TWOMEY |
2020-07-12 |
delete address Unit 2
Summit Business Park
Felixstowe
Suffolk
IP11 2JB |
2020-07-12 |
delete phone 01394 672439 |
2020-07-12 |
insert address Walton House
218 High Street
Felixstowe
Suffolk
IP11 9DS |
2020-07-12 |
insert phone 01394 282868 |
2020-07-12 |
update primary_contact Unit 2
Summit Business Park
Felixstowe
Suffolk
IP11 2JB => Walton House
218 High Street
Felixstowe
Suffolk
IP11 9DS |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-29 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-03-31 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-27 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-03-01 |
delete source_ip 162.13.79.74 |
2019-03-01 |
insert source_ip 80.244.188.199 |
2019-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM TWOMEY |
2018-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES |
2018-11-07 |
delete address SUMMIT 2 SUMMIT BUSINESS PARK LANGER ROAD FELIXSTOWE SUFFOLK IP11 2JB |
2018-11-07 |
insert address 218 HIGH STREET WALTON FELIXSTOWE SUFFOLK UNITED KINGDOM IP11 9DS |
2018-11-07 |
update account_ref_day 31 => 30 |
2018-11-07 |
update account_ref_month 3 => 9 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-06-30 |
2018-11-07 |
update registered_address |
2018-10-15 |
update statutory_documents PREVEXT FROM 31/03/2018 TO 30/09/2018 |
2018-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2018 FROM
SUMMIT 2 SUMMIT BUSINESS PARK
LANGER ROAD
FELIXSTOWE
SUFFOLK
IP11 2JB |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES |
2017-12-29 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM OLIVER TWOMEY / 13/09/2016 |
2016-07-23 |
delete index_pages_linkeddomain 1j2.com |
2016-07-23 |
delete source_ip 193.189.74.56 |
2016-07-23 |
insert index_pages_linkeddomain hcoms.co.uk |
2016-07-23 |
insert index_pages_linkeddomain hcuro.com |
2016-07-23 |
insert source_ip 162.13.79.74 |
2016-02-11 |
update returns_last_madeup_date 2014-11-18 => 2015-11-18 |
2016-02-11 |
update returns_next_due_date 2015-12-16 => 2016-12-16 |
2016-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN STANLEY / 29/12/2015 |
2016-01-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAWN STANLEY / 29/12/2015 |
2016-01-18 |
update statutory_documents 18/11/15 FULL LIST |
2016-01-12 |
delete index_pages_linkeddomain hcoms.co.uk |
2016-01-12 |
delete index_pages_linkeddomain hcuro.com |
2016-01-12 |
delete source_ip 162.13.79.74 |
2016-01-12 |
insert index_pages_linkeddomain 1j2.com |
2016-01-12 |
insert source_ip 193.189.74.56 |
2015-11-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-15 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-11-18 => 2014-11-18 |
2015-02-07 |
update returns_next_due_date 2014-12-16 => 2015-12-16 |
2015-01-15 |
update statutory_documents 18/11/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-20 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address WALTON HOUSE 218 HIGH STREET WALTON FELIXSTOWE SUFFOLK ENGLAND IP11 9DS |
2014-02-07 |
insert address SUMMIT 2 SUMMIT BUSINESS PARK LANGER ROAD FELIXSTOWE SUFFOLK IP11 2JB |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-11-18 => 2013-11-18 |
2014-02-07 |
update returns_next_due_date 2013-12-16 => 2014-12-16 |
2014-01-22 |
delete source_ip 92.52.79.144 |
2014-01-22 |
insert source_ip 162.13.79.74 |
2014-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2014 FROM
WALTON HOUSE 218 HIGH STREET
WALTON
FELIXSTOWE
SUFFOLK
IP11 9DS
ENGLAND |
2014-01-09 |
update statutory_documents 18/11/13 FULL LIST |
2014-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM OLIVER TWOMEY / 19/06/2013 |
2013-07-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-25 |
insert company_previous_name NEXT GENERATION.COM LIMITED |
2013-06-25 |
update name NEXT GENERATION.COM LIMITED => NG RIGGING LIMITED |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-11-18 => 2012-11-18 |
2013-06-24 |
update returns_next_due_date 2012-12-16 => 2013-12-16 |
2013-06-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-04-15 |
delete address Walton House
218 High Street
Felixstowe
Suffolk
IP11 9DS |
2013-04-15 |
delete address Walton House, 218 High Street, Felixstowe, Suffolk, IP11 9DZ |
2013-04-15 |
insert address Unit 2
Summit Business Park
Felixstowe
Suffolk
IP11 2JB |
2013-04-15 |
insert address Unit 2, Summit Business Park, Langer Road, Felixstowe, IP11 2JB |
2013-04-15 |
insert alias NG Rigging Limited |
2013-04-15 |
insert alias NG Rigging Ltd. |
2013-04-15 |
update primary_contact Walton House
218 High Street
Felixstowe
Suffolk
IP11 9DS => Unit 2
Summit Business Park
Felixstowe
Suffolk
IP11 2JB |
2013-02-25 |
update statutory_documents COMPANY NAME CHANGED NEXT GENERATION.COM LIMITED
CERTIFICATE ISSUED ON 25/02/13 |
2012-12-18 |
update statutory_documents 18/11/12 FULL LIST |
2012-12-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-30 |
update statutory_documents 18/11/11 FULL LIST |
2011-06-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2011 FROM
10A BRIDGE ROAD
FELIXSTOWE
SUFFOLK
IP11 7SL |
2011-01-21 |
update statutory_documents 18/11/10 FULL LIST |
2010-12-17 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-11-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-09-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-08-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-01-31 |
update statutory_documents 18/11/09 FULL LIST |
2010-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM OLIVER TWOMEY / 19/11/2009 |
2010-01-17 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-09-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-01-27 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-12-24 |
update statutory_documents RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS |
2008-02-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-02-08 |
update statutory_documents SECRETARY RESIGNED |
2008-02-08 |
update statutory_documents RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS |
2008-01-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-23 |
update statutory_documents RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS |
2006-10-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-23 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2006-01-23 |
update statutory_documents RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS |
2005-12-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-01 |
update statutory_documents SECRETARY RESIGNED |
2005-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/05 FROM:
31 CAVENDISH ROAD
TRIMLEY ST. MARTIN
FELIXSTOWE
SUFFOLK IP11 0RR |
2005-06-23 |
update statutory_documents RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS |
2005-06-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-02-08 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 |
2003-12-15 |
update statutory_documents RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS |
2003-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/03 FROM:
31 CAVENDISH ROAD
TRIMLEY ST MARTIN
FELIXSTOWE
SUFFOLK IP11 0RR |
2003-11-24 |
update statutory_documents SECRETARY RESIGNED |
2003-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/03 FROM:
TRUFFELL HOUSE
HIGH STREET, SCALDWELL
NORTHAMPTON
NORTHAMPTONSHIRE NN6 9JP |
2003-11-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/03 FROM:
267 HIGH STREET
WALTON
FELIXSTONE
SUFFOLK IP11 9DU |
2003-01-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-08 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-08 |
update statutory_documents SECRETARY RESIGNED |
2002-12-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/02 FROM:
TRUFFELL HOUSE, HIGH STREET
SCALDWELL
NORTHAMPTONSHIRE
NN6 9JP |
2002-12-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |