Date | Description |
2024-03-31 |
delete source_ip 3.162.38.2 |
2024-03-31 |
delete source_ip 3.162.38.45 |
2024-03-31 |
delete source_ip 3.162.38.83 |
2024-03-31 |
delete source_ip 3.162.38.92 |
2024-03-31 |
insert source_ip 18.66.233.32 |
2024-03-31 |
insert source_ip 18.66.233.89 |
2024-03-31 |
insert source_ip 18.66.233.115 |
2024-03-31 |
insert source_ip 18.66.233.127 |
2023-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, WITH UPDATES |
2023-10-14 |
delete source_ip 108.159.91.7 |
2023-10-14 |
delete source_ip 108.159.91.26 |
2023-10-14 |
delete source_ip 108.159.91.87 |
2023-10-14 |
delete source_ip 108.159.91.94 |
2023-10-14 |
insert source_ip 3.162.38.2 |
2023-10-14 |
insert source_ip 3.162.38.45 |
2023-10-14 |
insert source_ip 3.162.38.83 |
2023-10-14 |
insert source_ip 3.162.38.92 |
2023-10-14 |
update person_title Ian Radcliffe: E - Commerce Development Manager => Commercial Manager - Freight |
2023-10-14 |
update website_status Disallowed => OK |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-06 |
update website_status FlippedRobots => Disallowed |
2023-07-19 |
update website_status OK => FlippedRobots |
2023-05-05 |
delete source_ip 52.222.139.10 |
2023-05-05 |
delete source_ip 52.222.139.33 |
2023-05-05 |
delete source_ip 52.222.139.60 |
2023-05-05 |
delete source_ip 52.222.139.104 |
2023-05-05 |
insert source_ip 108.159.91.7 |
2023-05-05 |
insert source_ip 108.159.91.26 |
2023-05-05 |
insert source_ip 108.159.91.87 |
2023-05-05 |
insert source_ip 108.159.91.94 |
2023-03-29 |
delete source_ip 99.84.146.24 |
2023-03-29 |
delete source_ip 99.84.146.80 |
2023-03-29 |
delete source_ip 99.84.146.110 |
2023-03-29 |
delete source_ip 99.84.146.122 |
2023-03-29 |
insert source_ip 52.222.139.10 |
2023-03-29 |
insert source_ip 52.222.139.33 |
2023-03-29 |
insert source_ip 52.222.139.60 |
2023-03-29 |
insert source_ip 52.222.139.104 |
2023-02-26 |
delete source_ip 13.32.208.18 |
2023-02-26 |
delete source_ip 13.32.208.44 |
2023-02-26 |
delete source_ip 13.32.208.62 |
2023-02-26 |
delete source_ip 13.32.208.74 |
2023-02-26 |
insert source_ip 99.84.146.24 |
2023-02-26 |
insert source_ip 99.84.146.80 |
2023-02-26 |
insert source_ip 99.84.146.110 |
2023-02-26 |
insert source_ip 99.84.146.122 |
2023-01-25 |
delete source_ip 13.35.93.18 |
2023-01-25 |
delete source_ip 13.35.93.28 |
2023-01-25 |
delete source_ip 13.35.93.81 |
2023-01-25 |
delete source_ip 13.35.93.83 |
2023-01-25 |
insert source_ip 13.32.208.18 |
2023-01-25 |
insert source_ip 13.32.208.44 |
2023-01-25 |
insert source_ip 13.32.208.62 |
2023-01-25 |
insert source_ip 13.32.208.74 |
2022-12-24 |
delete source_ip 18.155.153.60 |
2022-12-24 |
delete source_ip 18.155.153.81 |
2022-12-24 |
delete source_ip 18.155.153.96 |
2022-12-24 |
delete source_ip 18.155.153.108 |
2022-12-24 |
insert source_ip 13.35.93.18 |
2022-12-24 |
insert source_ip 13.35.93.28 |
2022-12-24 |
insert source_ip 13.35.93.81 |
2022-12-24 |
insert source_ip 13.35.93.83 |
2022-11-20 |
delete source_ip 52.222.139.10 |
2022-11-20 |
delete source_ip 52.222.139.33 |
2022-11-20 |
delete source_ip 52.222.139.60 |
2022-11-20 |
delete source_ip 52.222.139.104 |
2022-11-20 |
insert source_ip 18.155.153.60 |
2022-11-20 |
insert source_ip 18.155.153.81 |
2022-11-20 |
insert source_ip 18.155.153.96 |
2022-11-20 |
insert source_ip 18.155.153.108 |
2022-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES |
2022-10-15 |
delete source_ip 52.222.174.37 |
2022-10-15 |
delete source_ip 52.222.174.40 |
2022-10-15 |
delete source_ip 52.222.174.109 |
2022-10-15 |
delete source_ip 52.222.174.113 |
2022-10-15 |
insert source_ip 52.222.139.10 |
2022-10-15 |
insert source_ip 52.222.139.33 |
2022-10-15 |
insert source_ip 52.222.139.60 |
2022-10-15 |
insert source_ip 52.222.139.104 |
2022-09-11 |
delete source_ip 99.86.94.2 |
2022-09-11 |
delete source_ip 99.86.94.22 |
2022-09-11 |
delete source_ip 99.86.94.24 |
2022-09-11 |
delete source_ip 99.86.94.32 |
2022-09-11 |
insert source_ip 52.222.174.37 |
2022-09-11 |
insert source_ip 52.222.174.40 |
2022-09-11 |
insert source_ip 52.222.174.109 |
2022-09-11 |
insert source_ip 52.222.174.113 |
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 |
2022-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-11 |
delete source_ip 52.84.90.6 |
2022-04-11 |
delete source_ip 52.84.90.10 |
2022-04-11 |
delete source_ip 52.84.90.67 |
2022-04-11 |
delete source_ip 52.84.90.85 |
2022-04-11 |
insert source_ip 99.86.94.2 |
2022-04-11 |
insert source_ip 99.86.94.22 |
2022-04-11 |
insert source_ip 99.86.94.24 |
2022-04-11 |
insert source_ip 99.86.94.32 |
2022-03-12 |
delete source_ip 13.224.57.10 |
2022-03-12 |
delete source_ip 13.224.57.47 |
2022-03-12 |
delete source_ip 13.224.57.54 |
2022-03-12 |
delete source_ip 13.224.57.72 |
2022-03-12 |
insert source_ip 52.84.90.6 |
2022-03-12 |
insert source_ip 52.84.90.10 |
2022-03-12 |
insert source_ip 52.84.90.67 |
2022-03-12 |
insert source_ip 52.84.90.85 |
2022-02-06 |
delete source_ip 13.225.159.28 |
2022-02-06 |
delete source_ip 13.225.159.70 |
2022-02-06 |
delete source_ip 13.225.159.114 |
2022-02-06 |
delete source_ip 13.225.159.116 |
2022-02-06 |
insert source_ip 13.224.57.10 |
2022-02-06 |
insert source_ip 13.224.57.47 |
2022-02-06 |
insert source_ip 13.224.57.54 |
2022-02-06 |
insert source_ip 13.224.57.72 |
2021-12-01 |
delete source_ip 54.192.230.19 |
2021-12-01 |
delete source_ip 54.192.230.77 |
2021-12-01 |
delete source_ip 54.192.230.106 |
2021-12-01 |
delete source_ip 54.192.230.111 |
2021-12-01 |
insert source_ip 13.225.159.28 |
2021-12-01 |
insert source_ip 13.225.159.70 |
2021-12-01 |
insert source_ip 13.225.159.114 |
2021-12-01 |
insert source_ip 13.225.159.116 |
2021-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES |
2021-08-23 |
delete source_ip 99.86.91.8 |
2021-08-23 |
delete source_ip 99.86.91.16 |
2021-08-23 |
delete source_ip 99.86.91.68 |
2021-08-23 |
delete source_ip 99.86.91.91 |
2021-08-23 |
insert source_ip 54.192.230.19 |
2021-08-23 |
insert source_ip 54.192.230.77 |
2021-08-23 |
insert source_ip 54.192.230.106 |
2021-08-23 |
insert source_ip 54.192.230.111 |
2021-07-19 |
delete source_ip 52.84.221.59 |
2021-07-19 |
delete source_ip 52.84.221.73 |
2021-07-19 |
delete source_ip 52.84.221.111 |
2021-07-19 |
delete source_ip 52.84.221.126 |
2021-07-19 |
insert source_ip 99.86.91.8 |
2021-07-19 |
insert source_ip 99.86.91.16 |
2021-07-19 |
insert source_ip 99.86.91.68 |
2021-07-19 |
insert source_ip 99.86.91.91 |
2021-06-15 |
delete source_ip 99.84.144.27 |
2021-06-15 |
delete source_ip 99.84.144.32 |
2021-06-15 |
delete source_ip 99.84.144.80 |
2021-06-15 |
delete source_ip 99.84.144.121 |
2021-06-15 |
insert source_ip 52.84.221.59 |
2021-06-15 |
insert source_ip 52.84.221.73 |
2021-06-15 |
insert source_ip 52.84.221.111 |
2021-06-15 |
insert source_ip 52.84.221.126 |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-04-22 |
delete source_ip 13.224.227.64 |
2021-04-22 |
delete source_ip 13.224.227.81 |
2021-04-22 |
delete source_ip 13.224.227.83 |
2021-04-22 |
delete source_ip 13.224.227.102 |
2021-04-22 |
insert source_ip 99.84.144.27 |
2021-04-22 |
insert source_ip 99.84.144.32 |
2021-04-22 |
insert source_ip 99.84.144.80 |
2021-04-22 |
insert source_ip 99.84.144.121 |
2021-01-29 |
delete source_ip 13.224.230.52 |
2021-01-29 |
delete source_ip 13.224.230.60 |
2021-01-29 |
delete source_ip 13.224.230.71 |
2021-01-29 |
delete source_ip 13.224.230.85 |
2021-01-29 |
insert source_ip 13.224.227.64 |
2021-01-29 |
insert source_ip 13.224.227.81 |
2021-01-29 |
insert source_ip 13.224.227.83 |
2021-01-29 |
insert source_ip 13.224.227.102 |
2020-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES |
2020-10-12 |
delete source_ip 143.204.198.120 |
2020-10-12 |
delete source_ip 143.204.198.33 |
2020-10-12 |
delete source_ip 143.204.198.28 |
2020-10-12 |
delete source_ip 143.204.198.24 |
2020-10-12 |
insert source_ip 13.224.230.52 |
2020-10-12 |
insert source_ip 13.224.230.60 |
2020-10-12 |
insert source_ip 13.224.230.71 |
2020-10-12 |
insert source_ip 13.224.230.85 |
2020-10-12 |
update website_status DomainNotFound => OK |
2020-09-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-08-27 |
update statutory_documents ADOPT ARTICLES 24/07/2020 |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-03 |
update website_status OK => DomainNotFound |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-06-29 |
delete source_ip 143.204.190.122 |
2020-06-29 |
delete source_ip 143.204.190.55 |
2020-06-29 |
delete source_ip 143.204.190.43 |
2020-06-29 |
delete source_ip 143.204.190.42 |
2020-06-29 |
insert source_ip 143.204.198.120 |
2020-06-29 |
insert source_ip 143.204.198.33 |
2020-06-29 |
insert source_ip 143.204.198.28 |
2020-06-29 |
insert source_ip 143.204.198.24 |
2020-05-29 |
delete source_ip 52.84.90.6 |
2020-05-29 |
delete source_ip 52.84.90.10 |
2020-05-29 |
delete source_ip 52.84.90.67 |
2020-05-29 |
delete source_ip 52.84.90.85 |
2020-05-29 |
insert source_ip 143.204.190.122 |
2020-05-29 |
insert source_ip 143.204.190.55 |
2020-05-29 |
insert source_ip 143.204.190.43 |
2020-05-29 |
insert source_ip 143.204.190.42 |
2020-04-28 |
delete source_ip 52.84.94.82 |
2020-04-28 |
delete source_ip 52.84.94.101 |
2020-04-28 |
delete source_ip 52.84.94.117 |
2020-04-28 |
delete source_ip 52.84.94.121 |
2020-04-28 |
insert source_ip 52.84.90.6 |
2020-04-28 |
insert source_ip 52.84.90.10 |
2020-04-28 |
insert source_ip 52.84.90.67 |
2020-04-28 |
insert source_ip 52.84.90.85 |
2020-03-29 |
delete email r...@spatialglobal.com |
2020-03-29 |
delete person Rachel Morley |
2020-03-29 |
delete phone +44 (0)1332 289205 |
2020-03-29 |
delete source_ip 13.224.132.45 |
2020-03-29 |
delete source_ip 13.224.132.65 |
2020-03-29 |
delete source_ip 13.224.132.69 |
2020-03-29 |
delete source_ip 13.224.132.97 |
2020-03-29 |
insert source_ip 52.84.94.82 |
2020-03-29 |
insert source_ip 52.84.94.101 |
2020-03-29 |
insert source_ip 52.84.94.117 |
2020-03-29 |
insert source_ip 52.84.94.121 |
2020-02-26 |
delete source_ip 52.84.90.6 |
2020-02-26 |
delete source_ip 52.84.90.10 |
2020-02-26 |
delete source_ip 52.84.90.67 |
2020-02-26 |
delete source_ip 52.84.90.85 |
2020-02-26 |
insert source_ip 13.224.132.45 |
2020-02-26 |
insert source_ip 13.224.132.65 |
2020-02-26 |
insert source_ip 13.224.132.69 |
2020-02-26 |
insert source_ip 13.224.132.97 |
2020-01-27 |
delete source_ip 143.204.192.61 |
2020-01-27 |
delete source_ip 143.204.192.36 |
2020-01-27 |
delete source_ip 143.204.192.31 |
2020-01-27 |
delete source_ip 143.204.192.21 |
2020-01-27 |
insert source_ip 52.84.90.6 |
2020-01-27 |
insert source_ip 52.84.90.10 |
2020-01-27 |
insert source_ip 52.84.90.67 |
2020-01-27 |
insert source_ip 52.84.90.85 |
2019-12-18 |
delete source_ip 52.222.242.67 |
2019-12-18 |
delete source_ip 52.222.242.102 |
2019-12-18 |
delete source_ip 52.222.242.147 |
2019-12-18 |
delete source_ip 52.222.242.177 |
2019-12-18 |
insert source_ip 143.204.192.61 |
2019-12-18 |
insert source_ip 143.204.192.36 |
2019-12-18 |
insert source_ip 143.204.192.31 |
2019-12-18 |
insert source_ip 143.204.192.21 |
2019-11-14 |
delete source_ip 13.32.151.12 |
2019-11-14 |
delete source_ip 13.32.151.107 |
2019-11-14 |
delete source_ip 13.32.151.177 |
2019-11-14 |
delete source_ip 13.32.151.194 |
2019-11-14 |
insert source_ip 52.222.242.67 |
2019-11-14 |
insert source_ip 52.222.242.102 |
2019-11-14 |
insert source_ip 52.222.242.147 |
2019-11-14 |
insert source_ip 52.222.242.177 |
2019-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
2019-10-14 |
delete source_ip 99.86.115.14 |
2019-10-14 |
delete source_ip 99.86.115.66 |
2019-10-14 |
delete source_ip 99.86.115.99 |
2019-10-14 |
delete source_ip 99.86.115.102 |
2019-10-14 |
insert source_ip 13.32.151.12 |
2019-10-14 |
insert source_ip 13.32.151.107 |
2019-10-14 |
insert source_ip 13.32.151.177 |
2019-10-14 |
insert source_ip 13.32.151.194 |
2019-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MICHAEL GILLO / 25/06/2018 |
2019-09-10 |
delete source_ip 104.28.14.37 |
2019-09-10 |
delete source_ip 104.28.15.37 |
2019-09-10 |
insert source_ip 99.86.115.14 |
2019-09-10 |
insert source_ip 99.86.115.66 |
2019-09-10 |
insert source_ip 99.86.115.99 |
2019-09-10 |
insert source_ip 99.86.115.102 |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-08 |
update num_mort_outstanding 3 => 2 |
2019-07-08 |
update num_mort_satisfied 1 => 2 |
2019-06-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013112350002 |
2018-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-08 |
update num_mort_charges 3 => 4 |
2018-07-08 |
update num_mort_outstanding 2 => 3 |
2018-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013112350004 |
2018-05-13 |
delete general_emails in..@spatialglobal.com |
2018-05-13 |
delete email in..@spatialglobal.com |
2018-05-13 |
delete email n...@spatialglobal.com |
2018-05-13 |
delete person Nicola Fraser-Jones |
2018-05-13 |
delete phone +44 (0)1332 289228 |
2018-05-13 |
insert email a...@spatialglobal.com |
2018-05-13 |
insert person Andy Berry |
2018-05-13 |
insert phone +44 (0)1332 289227 |
2017-12-22 |
delete general_emails as..@the-spatial-group.com |
2017-12-22 |
delete general_emails in..@the-spatial-group.com |
2017-12-22 |
insert general_emails as..@spatialglobal.com |
2017-12-22 |
insert general_emails in..@spatialglobal.com |
2017-12-22 |
delete email as..@the-spatial-group.com |
2017-12-22 |
delete email in..@the-spatial-group.com |
2017-12-22 |
insert email as..@spatialglobal.com |
2017-12-22 |
insert email i...@spatialglobal.com |
2017-12-22 |
insert email in..@spatialglobal.com |
2017-12-22 |
insert email n...@spatialglobal.com |
2017-12-22 |
insert email r...@spatialglobal.com |
2017-12-22 |
insert person Ian Radcliffe |
2017-12-22 |
insert person Nicola Fraser-Jones |
2017-12-22 |
insert person Rachel Morley |
2017-12-22 |
insert phone +44 (0)1332 289205 |
2017-12-22 |
insert phone +44 (0)1332 289220 |
2017-12-22 |
insert phone +44 (0)1332 289228 |
2017-12-22 |
update founded_year 1980 => null |
2017-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
2017-09-07 |
update account_category MEDIUM => FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-06-18 |
update person_title Mike Wallis: Executive Chairman; Executive Chairman / News => Executive Chairman |
2017-04-05 |
delete index_pages_linkeddomain customer-pages.com |
2017-04-05 |
delete terms_pages_linkeddomain customer-pages.com |
2016-11-15 |
delete source_ip 83.223.123.76 |
2016-11-15 |
insert source_ip 104.28.14.37 |
2016-11-15 |
insert source_ip 104.28.15.37 |
2016-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
2016-09-08 |
delete address 19-20 BOURNE COURT UNITY TRADING ESTATE SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD |
2016-09-08 |
insert address 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX UNITED KINGDOM IG8 8HD |
2016-09-08 |
update registered_address |
2016-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MICHAEL GILLO / 13/07/2016 |
2016-08-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY MICHAEL GILLO / 13/07/2016 |
2016-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFERY MICHAEL GILLO / 18/08/2016 |
2016-08-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFERY MICHAEL GILLO / 18/08/2016 |
2016-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2016 FROM
19-20 BOURNE COURT UNITY TRADING ESTATE
SOUTHEND ROAD
WOODFORD GREEN
ESSEX
IG8 8HD |
2016-07-08 |
update accounts_last_madeup_date 2014-12-28 => 2015-12-31 |
2016-07-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15 |
2016-05-18 |
delete managingdirector Bryan Hindle |
2016-05-18 |
insert general_emails as..@the-spatial-group.com |
2016-05-18 |
delete about_pages_linkeddomain webmaker.co.uk |
2016-05-18 |
delete career_pages_linkeddomain webmaker.co.uk |
2016-05-18 |
delete casestudy_pages_linkeddomain webmaker.co.uk |
2016-05-18 |
delete person Bryan Hindle |
2016-05-18 |
delete terms_pages_linkeddomain webmaker.co.uk |
2016-05-18 |
insert about_pages_linkeddomain customer-pages.com |
2016-05-18 |
insert about_pages_linkeddomain webmaker.uk |
2016-05-18 |
insert career_pages_linkeddomain customer-pages.com |
2016-05-18 |
insert career_pages_linkeddomain webmaker.uk |
2016-05-18 |
insert casestudy_pages_linkeddomain customer-pages.com |
2016-05-18 |
insert casestudy_pages_linkeddomain webmaker.uk |
2016-05-18 |
insert contact_pages_linkeddomain customer-pages.com |
2016-05-18 |
insert contact_pages_linkeddomain keswickenterprises.com |
2016-05-18 |
insert contact_pages_linkeddomain webmaker.uk |
2016-05-18 |
insert email as..@the-spatial-group.com |
2016-05-18 |
insert terms_pages_linkeddomain customer-pages.com |
2016-05-18 |
insert terms_pages_linkeddomain webmaker.uk |
2016-03-04 |
delete contact_pages_linkeddomain keswickenterprises.com |
2016-03-04 |
delete contact_pages_linkeddomain webmaker.co.uk |
2015-12-09 |
update returns_last_madeup_date 2014-10-31 => 2015-10-31 |
2015-12-09 |
update returns_next_due_date 2015-11-28 => 2016-11-28 |
2015-11-03 |
update statutory_documents 31/10/15 FULL LIST |
2015-10-08 |
update account_category FULL => MEDIUM |
2015-10-08 |
update accounts_last_madeup_date 2013-12-29 => 2014-12-28 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW AUSTIN |
2015-09-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/12/14 |
2015-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRYAN HINDLE |
2015-02-07 |
delete address 19-20 BOURNE COURT UNITY TRADING ESTATE SOUTHEND ROAD WOODFORD GREEN ESSEX ENGLAND IG8 8HD |
2015-02-07 |
insert address 19-20 BOURNE COURT UNITY TRADING ESTATE SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-02-07 |
update returns_next_due_date 2014-11-28 => 2015-11-28 |
2015-01-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-01-15 |
update statutory_documents 31/10/14 FULL LIST |
2014-11-07 |
update num_mort_charges 2 => 3 |
2014-11-07 |
update num_mort_outstanding 1 => 2 |
2014-10-07 |
delete address SPATIAL HOUSE WILLOW FARM BUSINESS PARK CASTLE DONINGTON DERBY DE74 2TW |
2014-10-07 |
insert address 19-20 BOURNE COURT UNITY TRADING ESTATE SOUTHEND ROAD WOODFORD GREEN ESSEX ENGLAND IG8 8HD |
2014-10-07 |
update accounts_last_madeup_date 2012-12-30 => 2013-12-29 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update num_mort_outstanding 2 => 1 |
2014-10-07 |
update num_mort_satisfied 0 => 1 |
2014-10-07 |
update registered_address |
2014-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/13 |
2014-09-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013112350003 |
2014-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2014 FROM
SPATIAL HOUSE
WILLOW FARM BUSINESS PARK
CASTLE DONINGTON
DERBY
DE74 2TW |
2014-09-07 |
update num_mort_charges 1 => 2 |
2014-09-07 |
update num_mort_outstanding 1 => 2 |
2014-08-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013112350002 |
2014-08-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-01-27 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW AUSTIN |
2013-12-07 |
update returns_last_madeup_date 2012-10-31 => 2013-10-31 |
2013-12-07 |
update returns_next_due_date 2013-11-28 => 2014-11-28 |
2013-11-22 |
update statutory_documents 31/10/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-30 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/12 |
2013-07-01 |
update statutory_documents DIRECTOR APPOINTED MR GAVIN DAVID WITHERS |
2013-06-23 |
update returns_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-23 |
update returns_next_due_date 2012-11-28 => 2013-11-28 |
2013-06-22 |
update accounts_last_madeup_date 2011-04-03 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-11-26 |
update statutory_documents 31/10/12 FULL LIST |
2012-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-05-22 |
update statutory_documents COMPANY NAME CHANGED SPATIAL (AIR BROKERS AND FORWARDERS) LIMITED
CERTIFICATE ISSUED ON 22/05/12 |
2012-05-22 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-03-21 |
update statutory_documents PREVSHO FROM 31/03/2012 TO 31/12/2011 |
2011-11-28 |
update statutory_documents DIRECTOR APPOINTED MR BRYAN HINDLE |
2011-11-28 |
update statutory_documents 31/10/11 FULL LIST |
2011-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/04/11 |
2011-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WENDY O'MEARA |
2011-04-07 |
update statutory_documents NC INC ALREADY ADJUSTED 30/03/2011 |
2011-04-07 |
update statutory_documents 30/03/11 STATEMENT OF CAPITAL GBP 462500 |
2010-11-26 |
update statutory_documents 31/10/10 FULL LIST |
2010-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/04/10 |
2010-04-21 |
update statutory_documents ISSUE £250,000 ORD SHARES 16/02/2010 |
2010-04-21 |
update statutory_documents 16/02/10 STATEMENT OF CAPITAL GBP 262500 |
2009-11-27 |
update statutory_documents 31/10/09 FULL LIST |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALLIS / 27/11/2009 |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFERY MICHAEL GILLO / 27/11/2009 |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WENDY SUSAN O'MEARA / 27/11/2009 |
2009-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2008-12-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-11-27 |
update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
2008-11-26 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEOFFERY GILLO / 08/11/2008 |
2007-11-30 |
update statutory_documents RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS |
2007-09-25 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-09-20 |
update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS; AMEND |
2007-09-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2006-12-07 |
update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
2006-10-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 |
2006-03-21 |
update statutory_documents AUDITORS RESIGNATION |
2006-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-03-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-03-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-11-15 |
update statutory_documents RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
2005-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-11-22 |
update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
2004-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-10-20 |
update statutory_documents RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS |
2003-04-25 |
update statutory_documents RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS |
2002-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-05-30 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-11-12 |
update statutory_documents RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS |
2001-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2001-01-05 |
update statutory_documents RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS |
2000-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-11-30 |
update statutory_documents RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS |
1998-11-13 |
update statutory_documents RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS |
1998-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-31 |
update statutory_documents RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS |
1997-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-06-04 |
update statutory_documents £ NC 100/12500
27/05/97 |
1997-06-04 |
update statutory_documents NC INC ALREADY ADJUSTED 27/05/97 |
1997-06-04 |
update statutory_documents CAPITALISE 27/05/97 |
1997-06-04 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/05/97 |
1996-11-26 |
update statutory_documents RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS |
1996-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-01-17 |
update statutory_documents S366A DISP HOLDING AGM 19/11/95 |
1996-01-17 |
update statutory_documents S386 DISP APP AUDS 19/11/95 |
1995-11-21 |
update statutory_documents RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS |
1995-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1994-11-17 |
update statutory_documents RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS |
1994-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1993-11-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-11-16 |
update statutory_documents RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS |
1993-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1992-11-20 |
update statutory_documents RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS |
1992-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1991-11-06 |
update statutory_documents RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS |
1991-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/91 FROM:
BUILDING 16 CARGO TERMINAL 1
EAST MIDLANDS AIRPORT
CASTLE DONINGTON
DERBY DE7 2SA |
1991-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-05-11 |
update statutory_documents AUDITOR'S RESIGNATION |
1991-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/91 FROM:
TERMINAL 1
EAST MIDLANDS AIRPORT
CASTLE DONINGTON
DERBY DE7 2SA |
1991-01-04 |
update statutory_documents RETURN MADE UP TO 27/12/90; NO CHANGE OF MEMBERS |
1991-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/90 FROM:
EAST MIDLANDS AIRPORT
CASTLE DONINGTON
DERBYSHIRE
DE7 2SZ |
1989-11-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1989-11-17 |
update statutory_documents RETURN MADE UP TO 14/11/89; NO CHANGE OF MEMBERS |
1989-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1988-12-29 |
update statutory_documents RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS |
1988-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1988-01-06 |
update statutory_documents RETURN MADE UP TO 21/12/87; NO CHANGE OF MEMBERS |
1988-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1986-12-11 |
update statutory_documents DIRECTOR RESIGNED |
1986-12-11 |
update statutory_documents RETURN MADE UP TO 02/11/86; FULL LIST OF MEMBERS |
1986-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1977-04-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |