Date | Description |
2024-06-21 |
update robots_txt_status petrebellion.co.uk: 200 => 0 |
2024-04-19 |
delete about_pages_linkeddomain blacknovadesigns.co.uk |
2024-04-19 |
delete contact_pages_linkeddomain blacknovadesigns.co.uk |
2024-04-19 |
delete product_pages_linkeddomain blacknovadesigns.co.uk |
2024-04-19 |
delete source_ip 35.197.248.107 |
2024-04-19 |
delete terms_pages_linkeddomain blacknovadesigns.co.uk |
2024-04-19 |
insert about_pages_linkeddomain petrebellion.com |
2024-04-19 |
insert about_pages_linkeddomain trustpilot.com |
2024-04-19 |
insert contact_pages_linkeddomain petrebellion.com |
2024-04-19 |
insert contact_pages_linkeddomain trustpilot.com |
2024-04-19 |
insert index_pages_linkeddomain petrebellion.com |
2024-04-19 |
insert product_pages_linkeddomain petrebellion.com |
2024-04-19 |
insert product_pages_linkeddomain trustpilot.com |
2024-04-19 |
insert source_ip 172.67.68.41 |
2024-04-19 |
insert source_ip 104.26.14.70 |
2024-04-19 |
insert source_ip 104.26.15.70 |
2024-04-19 |
insert terms_pages_linkeddomain petrebellion.com |
2024-04-19 |
insert terms_pages_linkeddomain trustpilot.com |
2024-04-19 |
update robots_txt_status www.petrebellion.co.uk: 200 => 0 |
2024-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/24, WITH UPDATES |
2024-04-07 |
delete address 126 HIGH STREET MARLBOROUGH WILTSHIRE UNITED KINGDOM SN8 1LZ |
2024-04-07 |
insert address COUNTY GATE COUNTY WAY TROWBRIDGE ENGLAND BA14 7FJ |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-04-07 |
update num_mort_charges 4 => 5 |
2024-04-07 |
update num_mort_outstanding 2 => 3 |
2024-04-07 |
update registered_address |
2024-04-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH FOARD / 03/04/2024 |
2024-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2024 FROM
COUNTY GATE COUNTY WAY
TROWBRIDGE
BA14 7FJ
ENGLAND |
2024-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND THOMAS JOSEPH FOARD / 03/04/2024 |
2024-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH ANN FOARD / 03/04/2024 |
2024-04-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RAYMOND THOMAS JOSEPH FOARD / 03/04/2024 |
2024-04-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH ANN FOARD / 03/04/2024 |
2024-03-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068755800005 |
2023-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2023 FROM
126 HIGH STREET MARLBOROUGH
WILTSHIRE
SN8 1LZ
UNITED KINGDOM |
2023-11-02 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-05-28 |
insert index_pages_linkeddomain trustpilot.com |
2023-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-02-07 |
delete source_ip 178.159.11.133 |
2023-02-07 |
insert source_ip 35.197.248.107 |
2022-10-17 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-10-04 |
insert general_emails in..@petrebellion.co.uk |
2022-10-04 |
insert email in..@petrebellion.co.uk |
2022-08-04 |
delete general_emails in..@petrebellion.co.uk |
2022-08-04 |
delete email in..@petrebellion.co.uk |
2022-08-04 |
delete source_ip 83.222.234.22 |
2022-08-04 |
insert about_pages_linkeddomain blacknovadesigns.co.uk |
2022-08-04 |
insert contact_pages_linkeddomain blacknovadesigns.co.uk |
2022-08-04 |
insert product_pages_linkeddomain blacknovadesigns.co.uk |
2022-08-04 |
insert source_ip 178.159.11.133 |
2022-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES |
2022-03-06 |
delete about_pages_linkeddomain beaniemedia.com |
2022-03-06 |
delete contact_pages_linkeddomain beaniemedia.com |
2022-03-06 |
delete index_pages_linkeddomain beaniemedia.com |
2022-03-06 |
delete product_pages_linkeddomain beaniemedia.com |
2022-03-06 |
delete terms_pages_linkeddomain beaniemedia.com |
2021-12-10 |
insert terms_pages_linkeddomain allaboutcookies.org |
2021-12-10 |
insert terms_pages_linkeddomain google.com |
2021-12-10 |
insert terms_pages_linkeddomain ico.org.uk |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-11-24 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2021-04-30 |
2021-01-28 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-11-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-10-18 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-07-17 |
update robots_txt_status www.petrebellion.co.uk: 404 => 200 |
2019-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-11 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-04-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH FOARD / 27/04/2018 |
2018-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-10-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-09-28 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-07-16 |
delete source_ip 83.222.231.3 |
2017-07-16 |
insert source_ip 83.222.234.22 |
2017-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-02 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-04-13 => 2016-04-13 |
2016-06-08 |
update returns_next_due_date 2016-05-11 => 2017-05-11 |
2016-05-25 |
update statutory_documents 13/04/16 FULL LIST |
2016-05-13 |
delete address 6/7 MARKET PLACE DEVIZES WILTSHIRE SN10 1HT |
2016-05-13 |
insert address 126 HIGH STREET MARLBOROUGH WILTSHIRE UNITED KINGDOM SN8 1LZ |
2016-05-13 |
update reg_address_care_of CHARLTON BAKER LTD => null |
2016-05-13 |
update registered_address |
2016-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2016 FROM
C/O CHARLTON BAKER LTD
6/7 MARKET PLACE
DEVIZES
WILTSHIRE
SN10 1HT |
2015-12-08 |
update num_mort_outstanding 3 => 2 |
2015-12-08 |
update num_mort_satisfied 1 => 2 |
2015-11-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-11-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-11-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-10-08 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND THOMAS JOSEPH FOARD / 17/06/2015 |
2015-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH ANN FOARD / 17/06/2015 |
2015-06-08 |
update returns_last_madeup_date 2014-04-13 => 2015-04-13 |
2015-06-08 |
update returns_next_due_date 2015-05-11 => 2016-05-11 |
2015-05-11 |
update statutory_documents 13/04/15 FULL LIST |
2015-02-13 |
delete address Unit 5A Faraday Road
Newbury
Berkshire
RG14 2AD |
2015-02-13 |
delete fax 01635 30907 |
2015-02-13 |
delete phone 01635 31400 |
2015-02-13 |
insert address Manningford Estate
Manningford Bohune
Pewsey
Wiltshire
SN9 6NL |
2015-02-13 |
insert fax 01980 630598 |
2015-02-13 |
insert phone 01980 630405 |
2015-02-13 |
update primary_contact Unit 5A,
Faraday Road,
Newbury, Berkshire.
RG14 2AD => Manningford Estate
Manningford Bohune
Pewsey
Wiltshire
SN9 6NL |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-01-13 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-10-14 |
update statutory_documents ADOPT ARTICLES 01/05/2014 |
2014-10-14 |
update statutory_documents 01/05/14 STATEMENT OF CAPITAL GBP 102 |
2014-06-07 |
delete address 6/7 MARKET PLACE DEVIZES WILTSHIRE UNITED KINGDOM SN10 1HT |
2014-06-07 |
insert address 6/7 MARKET PLACE DEVIZES WILTSHIRE SN10 1HT |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-13 => 2014-04-13 |
2014-06-07 |
update returns_next_due_date 2014-05-11 => 2015-05-11 |
2014-05-01 |
update statutory_documents 13/04/14 FULL LIST |
2014-01-17 |
delete contact_pages_linkeddomain hets.org |
2014-01-17 |
delete index_pages_linkeddomain mumbaitoilet.com |
2014-01-02 |
insert contact_pages_linkeddomain hets.org |
2014-01-02 |
insert index_pages_linkeddomain mumbaitoilet.com |
2013-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-10-10 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update num_mort_outstanding 4 => 3 |
2013-07-02 |
update num_mort_satisfied 0 => 1 |
2013-06-26 |
update num_mort_charges 3 => 4 |
2013-06-26 |
update num_mort_outstanding 3 => 4 |
2013-06-26 |
update returns_last_madeup_date 2012-04-13 => 2013-04-13 |
2013-06-26 |
update returns_next_due_date 2013-05-11 => 2014-05-11 |
2013-06-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
update num_mort_charges 2 => 3 |
2013-06-22 |
update num_mort_outstanding 2 => 3 |
2013-06-21 |
delete address WESTSIDE LONDON ROAD APSLEY HEMEL HEMPSTEAD HERTFORDSHIRE ENGLAND HP3 9TD |
2013-06-21 |
insert address 6/7 MARKET PLACE DEVIZES WILTSHIRE UNITED KINGDOM SN10 1HT |
2013-06-21 |
insert company_previous_name PET REPUBLIC LIMITED |
2013-06-21 |
update name PET REPUBLIC LIMITED => PET REBELLION LIMITED |
2013-06-21 |
update num_mort_charges 1 => 2 |
2013-06-21 |
update num_mort_outstanding 1 => 2 |
2013-06-21 |
update reg_address_care_of null => CHARLTON BAKER LTD |
2013-06-21 |
update registered_address |
2013-05-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH RENSCH / 20/05/2013 |
2013-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND THOMAS JOSEPH FOARD / 20/05/2013 |
2013-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH ANN FOARD / 20/05/2013 |
2013-05-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068755800004 |
2013-05-10 |
update statutory_documents 13/04/13 FULL LIST |
2013-04-17 |
update statutory_documents DIRECTOR APPOINTED SARAH ELIZABETH ANN FOARD |
2012-10-31 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-09-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2012 FROM
WESTSIDE LONDON ROAD
APSLEY
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP3 9TD
ENGLAND |
2012-07-25 |
update statutory_documents COMPANY NAME CHANGED PET REPUBLIC LIMITED
CERTIFICATE ISSUED ON 25/07/12 |
2012-07-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-05-25 |
update statutory_documents 13/04/12 FULL LIST |
2011-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2011 FROM
575-599 MAXTED ROAD
HEMEL HEMPSTEAD INDUSTRIAL ESTATE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7DX
ENGLAND |
2011-10-06 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-04-21 |
update statutory_documents 13/04/11 FULL LIST |
2011-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND THOMAS JOSEPH FOARD / 01/10/2010 |
2011-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2011 FROM
THE OLD BARN, WATERSIDE BRIDGE ROAD
HUNTON BRIDGE
KINGS LANGLEY
HERTS
WD4 8RE
UNITED KINGDOM |
2010-11-16 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-05-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-04-21 |
update statutory_documents 13/04/10 FULL LIST |
2009-11-17 |
update statutory_documents CURREXT FROM 30/04/2010 TO 30/06/2010 |
2009-08-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID KASSA |
2009-04-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |