Date | Description |
2024-04-08 |
delete company_previous_name W REYNOLDS & SON LIMITED |
2023-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/23, WITH UPDATES |
2023-08-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE JULIA CHANDLER |
2023-08-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM MICHAEL REYNOLDS |
2023-08-10 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/08/2023 |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-10 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
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 |
2022-11-11 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JULIA CHANDLER / 01/03/2010 |
2022-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANET REYNOLDS / 01/10/2009 |
2022-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE REYNOLDS / 01/10/2009 |
2022-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MICHAEL REYNOLDS / 01/10/2009 |
2022-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES |
2022-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-01 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-22 |
delete about_pages_linkeddomain swimming.org |
2021-07-22 |
delete contact_pages_linkeddomain swimming.org |
2021-07-22 |
delete index_pages_linkeddomain swimming.org |
2021-07-22 |
delete terms_pages_linkeddomain swimming.org |
2021-06-21 |
insert about_pages_linkeddomain swimming.org |
2021-06-21 |
insert contact_pages_linkeddomain swimming.org |
2021-06-21 |
insert index_pages_linkeddomain swimming.org |
2021-06-21 |
insert terms_pages_linkeddomain swimming.org |
2021-06-21 |
update website_status Disallowed => OK |
2021-04-20 |
update website_status FlippedRobots => Disallowed |
2021-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES |
2021-02-16 |
update website_status OK => FlippedRobots |
2021-01-14 |
update website_status Disallowed => OK |
2021-01-14 |
delete source_ip 89.145.78.0 |
2021-01-14 |
insert source_ip 185.65.239.72 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-05 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-06 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
2019-02-01 |
update website_status FlippedRobots => Disallowed |
2018-12-17 |
update website_status OK => FlippedRobots |
2018-06-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-14 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES |
2017-06-21 |
delete contact_pages_linkeddomain ico.gov.uk |
2017-06-21 |
insert contact_pages_linkeddomain ico.org.uk |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-24 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
2016-10-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-21 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-14 |
update returns_last_madeup_date 2015-02-26 => 2016-02-26 |
2016-05-14 |
update returns_next_due_date 2016-03-25 => 2017-03-26 |
2016-03-17 |
update statutory_documents 26/02/16 FULL LIST |
2016-03-09 |
update robots_txt_status www.ivy-farm.co.uk: 404 => 200 |
2016-01-12 |
delete about_pages_linkeddomain ico.gov.uk |
2016-01-12 |
delete index_pages_linkeddomain ico.gov.uk |
2016-01-12 |
delete terms_pages_linkeddomain ico.gov.uk |
2015-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JULIA TAYLOR / 24/08/2015 |
2015-09-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE JULIA TAYLOR / 24/08/2015 |
2015-07-12 |
insert about_pages_linkeddomain visitengland.com |
2015-06-10 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-10 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-17 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-08 |
delete sic_code 68201 - Renting and operating of Housing Association real estate |
2015-04-08 |
update returns_last_madeup_date 2014-02-26 => 2015-02-26 |
2015-04-08 |
update returns_next_due_date 2015-03-26 => 2016-03-25 |
2015-03-02 |
update statutory_documents 26/02/15 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-02-26 => 2014-02-26 |
2014-04-07 |
update returns_next_due_date 2014-03-26 => 2015-03-26 |
2014-03-03 |
update statutory_documents 26/02/14 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-02-26 => 2013-02-26 |
2013-06-25 |
update returns_next_due_date 2013-03-26 => 2014-03-26 |
2013-06-13 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-03-08 |
update statutory_documents 26/02/13 FULL LIST |
2012-05-16 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-05 |
update statutory_documents 26/02/12 FULL LIST |
2011-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2011 FROM
LOVEWELL BLAKE
102 PRINCE OF WALES ROAD
NORWICH
NR1 1NY |
2011-09-13 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-04 |
update statutory_documents 26/02/11 FULL LIST |
2011-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JULIA TAYLOR / 01/03/2010 |
2011-03-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE JULIA TAYLOR / 01/03/2010 |
2010-10-02 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-03-19 |
update statutory_documents 26/02/10 FULL LIST |
2010-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANET REYNOLDS / 30/06/2009 |
2010-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE REYNOLDS / 30/06/2009 |
2009-06-06 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-04 |
update statutory_documents RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
2008-06-09 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-03-01 |
update statutory_documents RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
2007-10-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/07 FROM:
CEDAR HOUSE
WHITE HART STREET
AYLSHAM
NORFOLK NR11 6HG |
2007-03-02 |
update statutory_documents RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
2006-11-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-02 |
update statutory_documents RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
2005-11-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-10-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-03-23 |
update statutory_documents RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
2005-01-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04 |
2004-04-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2004-04-01 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-04-01 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2004-03-29 |
update statutory_documents COMPANY NAME CHANGED
W REYNOLDS & SON LIMITED
CERTIFICATE ISSUED ON 29/03/04 |
2004-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/04 FROM:
16 CHURCHILL WAY
CARDIFF
CF10 2DX |
2004-03-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-03-27 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-27 |
update statutory_documents SECRETARY RESIGNED |
2004-03-04 |
update statutory_documents S80A AUTH TO ALLOT SEC 26/02/04 |
2004-02-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |