Date | Description |
2024-04-07 |
delete address THE OLD COACH HOUSE 32B HIGH STREET TARPORLEY CHESHIRE CW6 0DX |
2024-04-07 |
insert address 29 GROSVENOR STREET CHESTER ENGLAND CH1 2DD |
2024-04-07 |
update registered_address |
2024-04-01 |
delete source_ip 185.181.117.173 |
2024-04-01 |
insert source_ip 185.181.117.94 |
2023-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, NO UPDATES |
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 |
2023-09-22 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-10 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-29 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-15 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES |
2020-10-16 |
delete source_ip 176.32.230.47 |
2020-10-16 |
insert source_ip 185.181.117.173 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES |
2019-07-19 |
insert about_pages_linkeddomain huxleymortgageservices.co.uk |
2019-07-19 |
insert career_pages_linkeddomain huxleymortgageservices.co.uk |
2019-07-19 |
insert casestudy_pages_linkeddomain huxleymortgageservices.co.uk |
2019-07-19 |
insert contact_pages_linkeddomain huxleymortgageservices.co.uk |
2019-07-19 |
insert index_pages_linkeddomain huxleymortgageservices.co.uk |
2019-07-19 |
insert service_pages_linkeddomain huxleymortgageservices.co.uk |
2019-07-19 |
insert terms_pages_linkeddomain huxleymortgageservices.co.uk |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-05 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-10 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-24 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-12 |
insert index_pages_linkeddomain webalchemyhq.com |
2016-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-27 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-18 |
delete address 65A High Street
Tarporley
Cheshire
CW6 0RD |
2016-05-18 |
delete contact_pages_linkeddomain google.co.uk |
2016-05-18 |
delete source_ip 95.142.152.194 |
2016-05-18 |
insert address The Old Coach House
32B High Street
Tarporley
Cheshire
CW6 0DX |
2016-05-18 |
insert source_ip 176.32.230.47 |
2016-05-18 |
update primary_contact 65A High Street
Tarporley
Cheshire
CW6 0RD => The Old Coach House
32B High Street
Tarporley
Cheshire
CW6 0DX |
2015-12-07 |
delete address 65A HIGH STREET TARPORLEY CHESHIRE CW6 0DP |
2015-12-07 |
insert address THE OLD COACH HOUSE 32B HIGH STREET TARPORLEY CHESHIRE CW6 0DX |
2015-12-07 |
update registered_address |
2015-12-07 |
update returns_last_madeup_date 2014-11-08 => 2015-11-08 |
2015-12-07 |
update returns_next_due_date 2015-12-06 => 2016-12-06 |
2015-11-20 |
update statutory_documents 08/11/15 FULL LIST |
2015-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA HUXLEY / 19/11/2015 |
2015-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2015 FROM
65A HIGH STREET
TARPORLEY
CHESHIRE
CW6 0DP |
2015-10-25 |
delete source_ip 95.215.224.43 |
2015-10-25 |
insert partner DTM legal LLP |
2015-10-25 |
insert source_ip 95.142.152.194 |
2015-10-25 |
update website_status Unavailable => OK |
2015-09-27 |
update website_status OK => Unavailable |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-27 |
delete source_ip 95.215.224.40 |
2015-06-27 |
insert source_ip 95.215.224.43 |
2015-06-15 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-08 => 2014-11-08 |
2015-01-07 |
update returns_next_due_date 2014-12-06 => 2015-12-06 |
2014-12-12 |
update statutory_documents 08/11/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-16 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-01 |
delete source_ip 95.215.225.44 |
2014-03-01 |
insert source_ip 95.215.224.40 |
2014-02-07 |
delete address 65A HIGH STREET TARPORLEY CHESHIRE ENGLAND CW6 0DP |
2014-02-07 |
insert address 65A HIGH STREET TARPORLEY CHESHIRE CW6 0DP |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-11-08 => 2013-11-08 |
2014-02-07 |
update returns_next_due_date 2013-12-06 => 2014-12-06 |
2014-01-22 |
update statutory_documents 08/11/13 FULL LIST |
2014-01-22 |
update statutory_documents 01/09/13 STATEMENT OF CAPITAL GBP 100 |
2014-01-17 |
update statutory_documents 01/09/13 STATEMENT OF CAPITAL GBP 100 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-11-08 => 2012-11-08 |
2013-06-24 |
update returns_next_due_date 2012-12-06 => 2013-12-06 |
2013-06-23 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
delete address FOX COVERT WYCHE LANE BUNBURY TARPORLEY CHESHIRE CW6 9PS |
2013-06-23 |
insert address 65A HIGH STREET TARPORLEY CHESHIRE ENGLAND CW6 0DP |
2013-06-23 |
update registered_address |
2013-04-17 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN HUXLEY / 28/03/2013 |
2013-02-15 |
update statutory_documents DIRECTOR APPOINTED MRS VICTORIA HUXLEY |
2012-12-12 |
update statutory_documents 08/11/12 FULL LIST |
2012-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2012 FROM
FOX COVERT WYCHE LANE
BUNBURY
TARPORLEY
CHESHIRE
CW6 9PS |
2012-10-31 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-15 |
update statutory_documents 08/11/11 FULL LIST |
2011-07-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-05-16 |
update statutory_documents PREVEXT FROM 30/11/2010 TO 31/12/2010 |
2011-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2011 FROM
31 WELLINGTON ROAD
NANTWICH
CHESHIRE
CW5 7ED
UNITED KINGDOM |
2010-11-29 |
update statutory_documents COMPANY NAME CHANGED HUX FINANCE LIMITED
CERTIFICATE ISSUED ON 29/11/10 |
2010-11-29 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-11-25 |
update statutory_documents 08/11/10 FULL LIST |
2010-02-03 |
update statutory_documents COMPANY NAME CHANGED BOND AFFORD 2 LIMITED
CERTIFICATE ISSUED ON 03/02/10 |
2009-12-30 |
update statutory_documents CHANGE OF NAME 09/12/2009 |
2009-12-06 |
update statutory_documents DIRECTOR APPOINTED RICHARD IAN HUXLEY |
2009-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
2009-11-08 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |