Date | Description |
2025-04-24 |
update website_status FlippedRobots => Disallowed |
2025-04-01 |
update website_status FailedRobots => FlippedRobots |
2025-03-15 |
update website_status Disallowed => FailedRobots |
2025-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/25, NO UPDATES |
2025-01-12 |
update website_status FlippedRobots => Disallowed |
2024-12-10 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-11-20 |
update website_status OK => FlippedRobots |
2024-06-17 |
update website_status FlippedRobots => Disallowed |
2024-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA LOUISE DRYSDALE / 18/04/2024 |
2024-04-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS AMANDA LOUISE DRYSDALE / 18/04/2024 |
2024-04-11 |
update website_status OK => FlippedRobots |
2024-04-07 |
update account_ref_day 31 => 30 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-30 |
2024-03-14 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2024-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES |
2024-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON FENNELL |
2023-12-19 |
update statutory_documents PREVSHO FROM 31/03/2023 TO 30/03/2023 |
2023-12-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS AMANDA DRYSDALE / 19/12/2023 |
2023-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BORDER VENDING GROUP LTD |
2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW FENNELL / 30/09/2022 |
2022-05-30 |
update statutory_documents DIRECTOR APPOINTED MR CARL STEVEN GRIFFITHS |
2022-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-31 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-07-16 |
insert contact_pages_linkeddomain webbestpractice.co.uk |
2021-07-16 |
insert index_pages_linkeddomain webbestpractice.co.uk |
2021-07-16 |
insert service_pages_linkeddomain webbestpractice.co.uk |
2021-07-16 |
insert terms_pages_linkeddomain webbestpractice.co.uk |
2021-07-07 |
update statutory_documents DIRECTOR APPOINTED MR SIMON ANDREW FENNELL |
2021-07-06 |
update statutory_documents DIRECTOR APPOINTED MR HAROLD BRUCE DRYSDALE |
2021-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA DRYSDALE |
2021-07-06 |
update statutory_documents CESSATION OF RICHARD MICHAEL CALLWOOD AS A PSC |
2021-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA CALLWOOD |
2021-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD CALLWOOD |
2021-07-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD CALLWOOD |
2021-06-13 |
update website_status Unavailable => OK |
2021-06-13 |
delete source_ip 185.24.99.98 |
2021-06-13 |
insert source_ip 93.114.235.156 |
2021-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES |
2021-05-17 |
update statutory_documents 17/05/21 STATEMENT OF CAPITAL GBP 1000 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-07 |
update num_mort_outstanding 1 => 0 |
2021-02-07 |
update num_mort_satisfied 0 => 1 |
2020-12-23 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062601500001 |
2020-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 062601500001 |
2020-07-18 |
update website_status OK => Unavailable |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
2020-04-18 |
update description |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-03 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-15 |
update website_status Disallowed => OK |
2019-07-17 |
update website_status FlippedRobots => Disallowed |
2019-06-27 |
update website_status OK => FlippedRobots |
2019-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-29 |
update website_status OK => IndexPageFetchError |
2018-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-05 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA LOUISE MCDONAGH / 15/07/2016 |
2016-08-07 |
update returns_last_madeup_date 2015-05-25 => 2016-05-25 |
2016-08-07 |
update returns_next_due_date 2016-06-22 => 2017-06-22 |
2016-07-04 |
update statutory_documents 25/05/16 FULL LIST |
2015-10-07 |
update num_mort_charges 0 => 1 |
2015-10-07 |
update num_mort_outstanding 0 => 1 |
2015-09-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062601500001 |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-20 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
delete address 5 WILLOW COURT WEST QUAY ROAD WINWICK WARRINGTON WA2 8UF |
2015-06-07 |
insert address 4 WILLOW COURT WEST QUAY ROAD WINWICK WARRINGTON WA2 8UF |
2015-06-07 |
update registered_address |
2015-06-07 |
update returns_last_madeup_date 2014-05-25 => 2015-05-25 |
2015-06-07 |
update returns_next_due_date 2015-06-22 => 2016-06-22 |
2015-05-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2015 FROM
5 WILLOW COURT WEST QUAY ROAD
WINWICK
WARRINGTON
WA2 8UF |
2015-05-28 |
update statutory_documents 25/05/15 FULL LIST |
2015-04-11 |
delete address 5 Willow Court, West Quay Road, Warrington, WA2 8UF |
2015-04-11 |
delete alias The Border Vending North West Ltd. |
2015-04-11 |
delete index_pages_linkeddomain redstonemedia.com |
2015-04-11 |
delete phone 07526 913690 |
2015-04-11 |
delete source_ip 88.208.252.141 |
2015-04-11 |
insert address 4 Willow Court
West Quay Road
Warrington
WA2 8UF |
2015-04-11 |
insert source_ip 185.24.99.98 |
2015-04-11 |
update primary_contact 5 Willow Court
West Quay Road
Warrington
WA2 8UF => 4 Willow Court
West Quay Road
Warrington
WA2 8UF |
2015-04-11 |
update robots_txt_status www.bordervendingnw.co.uk: 404 => 200 |
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 |
2014-09-24 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 14 KENSINGTON GARDENS HALE ALTRINCHAM CHESHIRE UNITED KINGDOM WA15 9DP |
2014-07-07 |
insert address 5 WILLOW COURT WEST QUAY ROAD WINWICK WARRINGTON WA2 8UF |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-25 => 2014-05-25 |
2014-07-07 |
update returns_next_due_date 2014-06-22 => 2015-06-22 |
2014-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2014 FROM
14 KENSINGTON GARDENS
HALE
ALTRINCHAM
CHESHIRE
WA15 9DP
UNITED KINGDOM |
2014-06-03 |
update statutory_documents DIRECTOR APPOINTED MRS AMANDA LOUISE MCDONAGH |
2014-06-03 |
update statutory_documents 25/05/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2011-12-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-15 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-05-25 => 2013-05-25 |
2013-07-01 |
update returns_next_due_date 2013-06-22 => 2014-06-22 |
2013-06-24 |
update account_ref_month 12 => 3 |
2013-06-24 |
update accounts_next_due_date 2013-09-30 => 2013-12-31 |
2013-06-23 |
insert company_previous_name RIELLO INTERNATIONAL LIMITED |
2013-06-23 |
update name RIELLO INTERNATIONAL LIMITED => BORDER VENDING NORTH WEST LIMITED |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-17 |
update statutory_documents 25/05/13 FULL LIST |
2013-01-25 |
update statutory_documents CURREXT FROM 31/12/2012 TO 31/03/2013 |
2012-11-12 |
update statutory_documents COMPANY NAME CHANGED RIELLO INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 12/11/12 |
2012-11-12 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-09-18 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-05-29 |
update statutory_documents 25/05/12 FULL LIST |
2011-09-20 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2011 FROM
3 CLAREMONT DRIVE, TIMPERLEY
ALTRINCHAM
CHESHIRE
WA14 5ND |
2011-06-08 |
update statutory_documents 25/05/11 FULL LIST |
2011-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA CALLWOOD / 01/05/2011 |
2011-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL CALLWOOD / 01/05/2011 |
2011-06-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD MICHAEL CALLWOOD / 01/05/2011 |
2010-11-05 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-07-05 |
update statutory_documents 25/05/10 FULL LIST |
2010-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA CALLWOOD / 25/05/2010 |
2010-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL CALLWOOD / 25/05/2010 |
2009-10-22 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-06-22 |
update statutory_documents RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
2008-10-17 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-09-16 |
update statutory_documents RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
2007-06-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07 |
2007-05-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |