Date | Description |
2025-05-13 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2025-05-10 |
update website_status OK => IndexPageFetchError |
2025-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2025 FROM
1 EASTBROOK ROAD
GLOUCESTER
GLOUCESTERSHIRE
GL4 3DB |
2025-03-25 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00027270 |
2025-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/25, NO UPDATES |
2024-07-17 |
update statutory_documents 31/03/24 UNAUDITED ABRIDGED |
2024-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/24, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-27 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOHN LITTLE / 03/05/2023 |
2023-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/23, NO UPDATES |
2022-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOHN LITTLE / 08/09/2022 |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-23 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-15 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOHN LITTLE / 22/02/2021 |
2021-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES |
2020-11-18 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY JOHN PHILLIPS |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-14 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-08-07 |
update num_mort_outstanding 2 => 1 |
2020-08-07 |
update num_mort_satisfied 1 => 2 |
2020-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN ROWE |
2020-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-07 |
update num_mort_charges 2 => 3 |
2020-07-07 |
update num_mort_outstanding 1 => 2 |
2020-07-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068242860002 |
2020-06-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068242860003 |
2020-05-11 |
delete website_emails we..@purplexmarketing.com |
2020-05-11 |
delete email we..@purplexmarketing.com |
2020-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA ELIZABETH PHILLIPS / 18/06/2019 |
2020-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
2019-11-08 |
delete index_pages_linkeddomain fenestrationawards.co.uk |
2019-10-09 |
insert index_pages_linkeddomain fenestrationawards.co.uk |
2019-08-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-09 |
insert about_pages_linkeddomain twitter.com |
2019-07-09 |
insert contact_pages_linkeddomain twitter.com |
2019-07-09 |
insert index_pages_linkeddomain designexcabinets.co.uk |
2019-07-09 |
insert index_pages_linkeddomain twitter.com |
2019-07-09 |
insert product_pages_linkeddomain twitter.com |
2019-07-09 |
insert terms_pages_linkeddomain twitter.com |
2019-07-01 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-06-09 |
insert website_emails we..@purplexmarketing.com |
2019-06-09 |
insert alias The CDW Systems Ltd |
2019-06-09 |
insert email we..@purplexmarketing.com |
2019-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
2019-02-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAST MANOR GROUP LIMITED |
2019-02-20 |
update statutory_documents CESSATION OF BESTOFFICE LIMITED AS A PSC |
2018-10-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-07 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
2018-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOHN LITTLE / 23/09/2017 |
2018-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DAVIS / 23/09/2017 |
2018-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE SMITH / 23/09/2017 |
2017-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY WEBB |
2017-09-20 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN JAMES ROWE |
2017-09-07 |
update account_category SMALL => UNAUDITED ABRIDGED |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-24 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-03-14 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD GEORGE SMITH |
2017-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
2016-12-19 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-04 |
delete industry_tag aluminium window, door and conservatory roof |
2016-12-04 |
insert about_pages_linkeddomain designexcabinets.co.uk |
2016-12-04 |
insert contact_pages_linkeddomain designexcabinets.co.uk |
2016-12-04 |
insert index_pages_linkeddomain designexcabinets.co.uk |
2016-12-04 |
insert product_pages_linkeddomain designexcabinets.co.uk |
2016-12-04 |
insert terms_pages_linkeddomain designexcabinets.co.uk |
2016-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
2016-10-07 |
update num_mort_outstanding 2 => 1 |
2016-10-07 |
update num_mort_satisfied 0 => 1 |
2016-09-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-05-16 |
update website_status OK => DomainNotFound |
2016-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WEBB / 06/04/2016 |
2016-03-14 |
update website_status OK => DomainNotFound |
2016-03-08 |
update returns_last_madeup_date 2015-02-19 => 2016-02-19 |
2016-03-08 |
update returns_next_due_date 2016-03-18 => 2017-03-19 |
2016-02-19 |
update statutory_documents 19/02/16 FULL LIST |
2015-10-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-28 |
update statutory_documents DIRECTOR APPOINTED MRS ANGELA PHILLIPS |
2015-09-14 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-21 |
delete source_ip 78.31.104.91 |
2015-05-21 |
insert source_ip 46.101.61.237 |
2015-03-07 |
update returns_last_madeup_date 2014-02-19 => 2015-02-19 |
2015-03-07 |
update returns_next_due_date 2015-03-19 => 2016-03-18 |
2015-02-23 |
update statutory_documents 19/02/15 FULL LIST |
2014-12-18 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAVIS |
2014-12-16 |
update statutory_documents DIRECTOR APPOINTED MR ALLAN JOHN LITTLE |
2014-12-07 |
update num_mort_charges 1 => 2 |
2014-12-07 |
update num_mort_outstanding 1 => 2 |
2014-11-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068242860002 |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2014-09-29 |
update statutory_documents SECRETARY APPOINTED MRS ANGELA PHILLIPS |
2014-09-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN URQUHART |
2014-03-07 |
delete address 1 EASTBROOK ROAD GLOUCESTER GLOUCESTERSHIRE ENGLAND GL4 3DB |
2014-03-07 |
insert address 1 EASTBROOK ROAD GLOUCESTER GLOUCESTERSHIRE GL4 3DB |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-19 => 2014-02-19 |
2014-03-07 |
update returns_next_due_date 2014-03-19 => 2015-03-19 |
2014-02-26 |
update statutory_documents 19/02/14 FULL LIST |
2013-12-21 |
delete address 1 Eastbrook Road, Gloucester, GL4 3DB, UK |
2013-12-21 |
insert address 1 Eastbrook Road, Gloucester, Gloucestershire GL4 3DB |
2013-12-21 |
update primary_contact 1 Eastbrook Road, Gloucester, GL4 3DB, UK => 1 Eastbrook Road, Gloucester, Gloucestershire GL4 3DB |
2013-10-24 |
update website_status OK => FlippedRobots |
2013-09-27 |
update website_status FlippedRobots => OK |
2013-09-06 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-20 |
update website_status OK => FlippedRobots |
2013-08-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-06-26 |
delete address 65 ST MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF |
2013-06-26 |
insert address 1 EASTBROOK ROAD GLOUCESTER GLOUCESTERSHIRE ENGLAND GL4 3DB |
2013-06-26 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-02-19 => 2013-02-19 |
2013-06-25 |
update returns_next_due_date 2013-03-19 => 2014-03-19 |
2013-06-22 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2013 FROM
65 ST MARY STREET
CHIPPENHAM
WILTSHIRE
SN15 3JF |
2013-02-27 |
update statutory_documents 19/02/13 FULL LIST |
2012-09-12 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-29 |
update statutory_documents 19/02/12 FULL LIST |
2011-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-03-01 |
update statutory_documents 19/02/11 FULL LIST |
2010-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-05-05 |
update statutory_documents PREVEXT FROM 28/02/2010 TO 31/03/2010 |
2010-02-24 |
update statutory_documents 19/02/10 FULL LIST |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD URQUHART / 01/02/2010 |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WEBB / 01/02/2010 |
2009-08-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-08-07 |
update statutory_documents DIRECTOR APPOINTED COLIN RICHARD URQUHART |
2009-08-07 |
update statutory_documents DIRECTOR APPOINTED JEREMY WEBB |
2009-06-10 |
update statutory_documents COMPANY NAME CHANGED WISHCONSULT LIMITED
CERTIFICATE ISSUED ON 10/06/09 |
2009-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2009 FROM
134 PERCIVAL RD
ENFIELD
EN1 1QU
UK |
2009-03-23 |
update statutory_documents ALTER MEMORANDUM 11/03/2009 |
2009-03-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CLIFFORD WING |
2009-03-11 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED |
2009-02-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |