Date | Description |
2024-04-16 |
update statutory_documents 30/11/23 TOTAL EXEMPTION FULL |
2024-04-16 |
update statutory_documents PREVEXT FROM 31/10/2023 TO 30/11/2023 |
2024-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/24, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-12 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-05-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-04-11 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-06-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-05-06 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-04-04 |
update website_status MaintenancePage => OK |
2021-04-04 |
delete source_ip 82.71.205.14 |
2021-04-04 |
insert source_ip 35.214.29.216 |
2021-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES |
2021-01-26 |
update website_status DNSError => MaintenancePage |
2020-10-05 |
update website_status OK => DNSError |
2020-07-08 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-07-08 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-06-25 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-01 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
2018-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-08 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-06-08 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-05-03 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
2017-05-17 |
insert person DAN ROGERS |
2017-05-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-05-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-04-27 |
update num_mort_charges 0 => 1 |
2017-04-27 |
update num_mort_outstanding 0 => 1 |
2017-04-12 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-03-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE MEYERS |
2017-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
2017-03-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARBARA MEYERS |
2017-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE MEYERS |
2017-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE MEYERS |
2017-03-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARBARA MEYERS |
2017-03-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057373730001 |
2016-06-21 |
delete source_ip 46.32.232.230 |
2016-06-21 |
insert source_ip 82.71.205.14 |
2016-05-13 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-05-13 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-05-13 |
update returns_last_madeup_date 2015-03-09 => 2016-03-09 |
2016-05-13 |
update returns_next_due_date 2016-04-06 => 2017-04-06 |
2016-04-06 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-03-21 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O MCKELLENS LIMITED
11 RIVERVIEW
EMBANKMENT BUSINESS PARK VALE ROAD, HEATON MERSEY
STOCKPORT
CHESHIRE
SK4 3GN
ENGLAND |
2016-03-21 |
update statutory_documents 09/03/16 FULL LIST |
2016-02-19 |
update website_status FlippedRobots => OK |
2016-02-13 |
update website_status OK => FlippedRobots |
2016-01-25 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2016-01-25 |
update statutory_documents ADOPT ARTICLES 21/09/2015 |
2016-01-25 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2016-01-04 |
update statutory_documents SECRETARY APPOINTED MRS BARBARA MEYERS |
2016-01-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLIVE MEYERS |
2016-01-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP SARBUTTS |
2015-07-09 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-07-09 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-06-19 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN NORMANSHIRE |
2015-05-08 |
delete address UNIT 4 MILLBANK HOUSE RIVERSIDE BUSINESS PARK WILMSLOW CHESHIRE ENGLAND SK9 1BJ |
2015-05-08 |
insert address UNIT 4 MILLBANK HOUSE RIVERSIDE BUSINESS PARK WILMSLOW CHESHIRE SK9 1BJ |
2015-05-08 |
update registered_address |
2015-05-08 |
update returns_last_madeup_date 2014-03-09 => 2015-03-09 |
2015-05-08 |
update returns_next_due_date 2015-04-06 => 2016-04-06 |
2015-04-14 |
update statutory_documents SECRETARY APPOINTED MR PHILIP STEPHEN SARBUTTS |
2015-04-14 |
update statutory_documents 09/03/15 FULL LIST |
2014-12-07 |
delete address 147 LONDON ROAD SOUTH POYNTON CHESHIRE SK12 1LG |
2014-12-07 |
insert address UNIT 4 MILLBANK HOUSE RIVERSIDE BUSINESS PARK WILMSLOW CHESHIRE ENGLAND SK9 1BJ |
2014-12-07 |
update registered_address |
2014-12-04 |
delete address 147 London Road South,
Poynton
Cheshire
SK12 1LG |
2014-12-04 |
delete fax 01625 850 104 |
2014-12-04 |
delete phone 01625 876 040 |
2014-12-04 |
delete phone 07526 195317 |
2014-12-04 |
delete phone 07711 659114 |
2014-12-04 |
delete phone 07843 340876 |
2014-12-04 |
delete phone 07843 340877 |
2014-12-04 |
delete phone 07860 358205 |
2014-12-04 |
delete phone 07961 589056 |
2014-12-04 |
insert address Unit 4, Millbank House
Riverside Business Park
Wilmslow, Cheshire
SK9 1BJ |
2014-12-04 |
insert phone 01625 419866 |
2014-12-04 |
update primary_contact 147 London Road South,
Poynton
Cheshire
SK12 1LG => Unit 4, Millbank House
Riverside Business Park
Wilmslow, Cheshire
SK9 1BJ |
2014-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2014 FROM
147 LONDON ROAD SOUTH
POYNTON
CHESHIRE
SK12 1LG |
2014-07-17 |
update website_status FlippedRobots => OK |
2014-07-17 |
delete address SWF Consulting, 147 London Road South, Poynton, Cheshire SK12 1LG |
2014-07-17 |
delete alias SWF Consulting Limited |
2014-07-17 |
delete source_ip 216.21.224.199 |
2014-07-17 |
insert index_pages_linkeddomain tailored.org.uk |
2014-07-17 |
insert source_ip 46.32.232.230 |
2014-05-07 |
update returns_last_madeup_date 2013-03-09 => 2014-03-09 |
2014-05-07 |
update returns_next_due_date 2014-04-06 => 2015-04-06 |
2014-04-08 |
update statutory_documents 09/03/14 FULL LIST |
2014-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MEYERS / 09/03/2013 |
2014-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARRY NORMANSHIRE / 09/03/2013 |
2014-03-08 |
update account_ref_day 30 => 31 |
2014-03-08 |
update account_ref_month 4 => 10 |
2014-03-08 |
update accounts_last_madeup_date 2013-04-30 => 2013-10-31 |
2014-03-08 |
update accounts_next_due_date 2015-01-31 => 2015-07-31 |
2014-02-19 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-02-14 |
update statutory_documents PREVSHO FROM 30/04/2014 TO 31/10/2013 |
2013-12-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-12-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-11-19 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-11-04 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL RICHARD ROGERS |
2013-11-04 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP STEPHEN SARBUTTS |
2013-10-17 |
update website_status FailedRobots => FlippedRobots |
2013-07-22 |
update website_status NotEnoughTargetInformation => FailedRobots |
2013-06-25 |
update returns_last_madeup_date 2012-03-09 => 2013-03-09 |
2013-06-25 |
update returns_next_due_date 2013-04-06 => 2014-04-06 |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-03-27 |
update statutory_documents 09/03/13 FULL LIST |
2013-03-06 |
update website_status NotEnoughTargetInformation |
2013-01-04 |
update website_status InvalidContent |
2012-12-19 |
insert phone 01625 876040 |
2012-08-31 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-04-10 |
update statutory_documents 09/03/12 FULL LIST |
2012-04-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID JONES |
2011-08-26 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-03-22 |
update statutory_documents 09/03/11 FULL LIST |
2010-08-31 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-03-31 |
update statutory_documents SAIL ADDRESS CREATED |
2010-03-31 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB |
2010-03-31 |
update statutory_documents 09/03/10 FULL LIST |
2010-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MEYERS / 01/10/2009 |
2010-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH JONES / 01/10/2009 |
2010-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARRY NORMANSHIRE / 01/10/2009 |
2010-03-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLIVE MEYERS / 01/10/2009 |
2009-08-19 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-03-13 |
update statutory_documents RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
2008-11-21 |
update statutory_documents DIRECTOR APPOINTED DAVID KENNETH JONES |
2008-09-10 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-03-20 |
update statutory_documents RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
2008-01-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2008-01-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-11-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07 |
2007-03-14 |
update statutory_documents RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
2006-03-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |