Date | Description |
2024-04-07 |
insert sic_code 71121 - Engineering design activities for industrial process and production |
2024-04-07 |
insert sic_code 71129 - Other engineering activities |
2023-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, WITH UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-10-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-09-08 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2022-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, NO UPDATES |
2022-10-28 |
delete about_pages_linkeddomain google.co.uk |
2022-10-28 |
delete contact_pages_linkeddomain google.co.uk |
2022-10-28 |
delete index_pages_linkeddomain google.co.uk |
2022-10-28 |
delete portfolio_pages_linkeddomain google.co.uk |
2022-10-28 |
delete portfolio_pages_linkeddomain twitter.com |
2022-09-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-08-30 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-05-22 |
insert portfolio_pages_linkeddomain farrow-ball.com |
2022-05-22 |
insert portfolio_pages_linkeddomain perrinandrowe.co.uk |
2022-03-21 |
delete about_pages_linkeddomain twitter.com |
2022-03-21 |
delete career_pages_linkeddomain twitter.com |
2022-03-21 |
delete contact_pages_linkeddomain twitter.com |
2022-03-21 |
delete index_pages_linkeddomain twitter.com |
2021-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-10-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-09-04 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2021-02-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2021-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
2020-12-04 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2019-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-10-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-09-18 |
delete source_ip 91.146.108.118 |
2019-09-18 |
insert source_ip 31.170.121.238 |
2019-09-05 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-01-26 |
delete phone 01252 844 773 |
2019-01-26 |
insert phone 01252 844 883 |
2018-12-13 |
delete contact_pages_linkeddomain facebook.com |
2018-12-13 |
delete contact_pages_linkeddomain google.co.uk |
2018-12-13 |
delete contact_pages_linkeddomain instagram.com |
2018-12-13 |
delete contact_pages_linkeddomain pinterest.com |
2018-12-13 |
delete contact_pages_linkeddomain twitter.com |
2018-12-13 |
delete phone 0845 474 0854 |
2018-12-13 |
insert phone 01252 844 773 |
2018-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEWIS PLAYFORD MATTHEWS / 12/09/2018 |
2018-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM ALDERSON EDMONDS / 12/09/2018 |
2018-09-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM ALDERSON EDMONDS / 12/09/2018 |
2018-09-03 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-07-24 |
insert contact_pages_linkeddomain facebook.com |
2018-07-24 |
insert contact_pages_linkeddomain google.co.uk |
2018-07-24 |
insert contact_pages_linkeddomain instagram.com |
2018-07-24 |
insert contact_pages_linkeddomain pinterest.com |
2018-07-24 |
insert contact_pages_linkeddomain twitter.com |
2017-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-10-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-09-05 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2016-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-07-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-06-19 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-04-06 |
delete general_emails en..@lewisalderson.com |
2016-04-06 |
delete alias Lewis Alderson & Co |
2016-04-06 |
delete email en..@lewisalderson.com |
2016-04-06 |
delete registration_number 06728706 |
2016-04-06 |
insert about_pages_linkeddomain google.co.uk |
2016-04-06 |
insert about_pages_linkeddomain instagram.com |
2016-04-06 |
insert index_pages_linkeddomain google.co.uk |
2016-04-06 |
insert index_pages_linkeddomain instagram.com |
2015-12-07 |
delete address THE LODGE HIGH STREET HARTLEY WINTNEY HOOK HAMPSHIRE ENGLAND RG27 8NY |
2015-12-07 |
insert address THE LODGE HIGH STREET HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8NY |
2015-12-07 |
update registered_address |
2015-12-07 |
update returns_last_madeup_date 2014-10-21 => 2015-10-21 |
2015-12-07 |
update returns_next_due_date 2015-11-18 => 2016-11-18 |
2015-11-29 |
update statutory_documents 21/10/15 FULL LIST |
2015-10-07 |
delete address 42 WHITE CLOVER SQUARE LYMM CHESHIRE WA13 0RX |
2015-10-07 |
insert address THE LODGE HIGH STREET HARTLEY WINTNEY HOOK HAMPSHIRE ENGLAND RG27 8NY |
2015-10-07 |
update registered_address |
2015-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2015 FROM
42 WHITE CLOVER SQUARE
LYMM
CHESHIRE
WA13 0RX |
2015-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL LEWIS PLAYFORD MATTHEWS / 29/09/2015 |
2015-09-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-31 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-07-26 |
delete address High Street, Hartley Wintney, RG27 8NY |
2015-07-26 |
update founded_year null => 2008 |
2015-05-22 |
delete address Saturday 9am-5pm. The Lodge, Hartley Wintney, Hampshire RG27 8NY |
2015-05-22 |
insert address High Street, Hartley Wintney, Hampshire RG27 8NY |
2015-03-25 |
insert address High Street, Hartley Wintney, RG27 8NY |
2015-03-25 |
insert address Saturday 9am-5pm. The Lodge, Hartley Wintney, Hampshire RG27 8NY |
2015-03-25 |
update primary_contact null => High Street, Hartley Wintney, RG27 8NY |
2014-12-07 |
update returns_last_madeup_date 2013-10-21 => 2014-10-21 |
2014-12-07 |
update returns_next_due_date 2014-11-18 => 2015-11-18 |
2014-11-17 |
update statutory_documents 21/10/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-07-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-06-30 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-10-21 => 2013-10-21 |
2014-01-07 |
update returns_next_due_date 2013-11-18 => 2014-11-18 |
2013-12-06 |
update statutory_documents 21/10/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-26 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-24 |
update returns_last_madeup_date 2011-10-21 => 2012-10-21 |
2013-06-24 |
update returns_next_due_date 2012-11-18 => 2013-11-18 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-05-13 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2012-12-10 |
update statutory_documents 21/10/12 FULL LIST |
2012-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM ALDERSON EDMONDS / 05/04/2012 |
2012-08-24 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-12-02 |
update statutory_documents 21/10/11 FULL LIST |
2011-07-29 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-01-07 |
update statutory_documents 21/10/10 FULL LIST |
2010-06-29 |
update statutory_documents 30/11/09 TOTAL EXEMPTION FULL |
2009-12-10 |
update statutory_documents 21/10/09 FULL LIST |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL LEWIS PLAYFORD MATTHEWS / 21/10/2009 |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM ALDERSON EDMONDS / 21/10/2009 |
2008-11-21 |
update statutory_documents DIRECTOR APPOINTED NEIL LEWIS PLAYFORD MATTHEWS |
2008-11-21 |
update statutory_documents DIRECTOR APPOINTED THOMAS WILLIAM ALDERSON EDMONDS |
2008-11-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARGARET KNAPTON |
2008-10-28 |
update statutory_documents CURREXT FROM 31/10/2009 TO 30/11/2009 |
2008-10-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |