Date | Description |
2024-04-17 |
delete index_pages_linkeddomain paypal.com |
2024-04-17 |
delete source_ip 34.248.81.21 |
2024-04-17 |
delete source_ip 54.171.23.12 |
2024-04-17 |
delete terms_pages_linkeddomain paypal.com |
2024-04-17 |
insert index_pages_linkeddomain salesforce.com |
2024-04-17 |
insert source_ip 52.213.116.105 |
2024-04-17 |
insert source_ip 54.246.196.249 |
2024-04-17 |
insert terms_pages_linkeddomain salesforce.com |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-16 |
delete source_ip 108.128.11.74 |
2024-03-16 |
delete source_ip 54.73.232.2 |
2024-03-16 |
insert index_pages_linkeddomain omniconvert.com |
2024-03-16 |
insert source_ip 34.248.81.21 |
2024-03-16 |
insert source_ip 54.171.23.12 |
2024-03-16 |
insert terms_pages_linkeddomain omniconvert.com |
2023-09-28 |
delete source_ip 52.16.114.161 |
2023-09-28 |
delete source_ip 54.77.31.144 |
2023-09-28 |
insert source_ip 108.128.11.74 |
2023-09-28 |
insert source_ip 54.73.232.2 |
2023-08-26 |
delete source_ip 18.203.80.228 |
2023-08-26 |
delete source_ip 52.211.157.97 |
2023-08-26 |
insert index_pages_linkeddomain vwo.com |
2023-08-26 |
insert source_ip 52.16.114.161 |
2023-08-26 |
insert source_ip 54.77.31.144 |
2023-08-26 |
insert terms_pages_linkeddomain vwo.com |
2023-07-24 |
delete source_ip 34.240.211.33 |
2023-07-24 |
delete source_ip 34.250.206.93 |
2023-07-24 |
delete terms_pages_linkeddomain amazon.com |
2023-07-24 |
insert source_ip 18.203.80.228 |
2023-07-24 |
insert source_ip 52.211.157.97 |
2023-06-22 |
update website_status FailedRobotsLimitReached => OK |
2023-04-07 |
update account_ref_day 31 => 30 |
2023-04-07 |
update account_ref_month 3 => 6 |
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 => 2024-03-31 |
2023-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, NO UPDATES |
2023-01-16 |
update website_status FailedRobots => FailedRobotsLimitReached |
2023-01-06 |
update statutory_documents CURREXT FROM 31/03/2023 TO 30/06/2023 |
2022-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-05-19 |
update statutory_documents DIRECTOR APPOINTED CHARLES CRYER |
2022-05-19 |
update statutory_documents DIRECTOR APPOINTED ROSE BREWIN |
2022-05-19 |
update statutory_documents DIRECTOR APPOINTED TIM BUCKMAN |
2022-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WARD |
2022-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON GUILD |
2022-05-07 |
update num_mort_charges 4 => 5 |
2022-05-07 |
update num_mort_outstanding 1 => 2 |
2022-04-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053456370005 |
2022-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE COWLES |
2022-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, NO UPDATES |
2022-02-07 |
delete address SUITE 1 CLARE HALL ST. IVES BUSINESS PARK PARSONS GREEN ST. IVES CAMBRIDGESHIRE ENGLAND PE27 4WY |
2022-02-07 |
insert address LDH HOUSE ST IVES BUSINESS PARK PARSONS GREEN ST IVES CAMBRIDGESHIRE UNITED KINGDOM PE27 4AA |
2022-02-07 |
update registered_address |
2022-01-06 |
update statutory_documents DIRECTOR APPOINTED MR SIMON ANGUS GUILD |
2022-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MAYNARD |
2022-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2022 FROM
LDH HOUSE PARSONS GREEN
ST IVES INDUSTRIAL PARK
ST IVES
CAMBRIDGESHIRE
PE27 4AA
UNITED KINGDOM |
2022-01-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / WELSUMMER LIMITED / 05/01/2022 |
2022-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2022 FROM
SUITE 1 CLARE HALL ST. IVES BUSINESS PARK
PARSONS GREEN
ST. IVES
CAMBRIDGESHIRE
PE27 4WY
ENGLAND |
2022-01-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / WELSUMMER LIMITED / 04/01/2022 |
2021-12-07 |
update num_mort_charges 3 => 4 |
2021-12-07 |
update num_mort_outstanding 2 => 1 |
2021-12-07 |
update num_mort_satisfied 1 => 3 |
2021-10-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053456370003 |
2021-10-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-10-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053456370004 |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, WITH 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 |
2018-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
2018-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MAYNARD / 23/06/2017 |
2017-12-18 |
update statutory_documents DIRECTOR APPOINTED MR LEE ANDREW COWLES |
2017-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN RONALD |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
2016-12-19 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-14 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JAMES MAYNARD |
2016-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-05-12 |
delete address BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK NR7 0LB |
2016-05-12 |
insert address SUITE 1 CLARE HALL ST. IVES BUSINESS PARK PARSONS GREEN ST. IVES CAMBRIDGESHIRE ENGLAND PE27 4WY |
2016-05-12 |
update num_mort_charges 2 => 3 |
2016-05-12 |
update num_mort_outstanding 1 => 2 |
2016-05-12 |
update registered_address |
2016-03-15 |
update statutory_documents ADOPT ARTICLES 25/02/2016 |
2016-03-08 |
update returns_last_madeup_date 2015-01-28 => 2016-01-28 |
2016-03-08 |
update returns_next_due_date 2016-02-25 => 2017-02-25 |
2016-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2016 FROM
BANKSIDE 300 PEACHMAN WAY
BROADLAND BUSINESS PARK
NORWICH
NORFOLK
NR7 0LB |
2016-03-07 |
update statutory_documents DIRECTOR APPOINTED MR IAN RONALD |
2016-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH WARD |
2016-03-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH WARD |
2016-03-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053456370003 |
2016-02-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-03 |
update statutory_documents SECRETARY APPOINTED MRS SARAH WARD |
2016-02-03 |
update statutory_documents 28/01/16 FULL LIST |
2016-01-10 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH WARD / 16/09/2015 |
2015-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WARD / 16/09/2015 |
2015-03-07 |
update returns_last_madeup_date 2014-01-28 => 2015-01-28 |
2015-03-07 |
update returns_next_due_date 2015-02-25 => 2016-02-25 |
2015-02-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLYN PEABODY |
2015-02-02 |
update statutory_documents 28/01/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-28 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-20 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH WARD |
2014-03-07 |
delete address BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK UNITED KINGDOM NR7 0LB |
2014-03-07 |
insert address BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK NR7 0LB |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-28 => 2014-01-28 |
2014-03-07 |
update returns_next_due_date 2014-02-25 => 2015-02-25 |
2014-02-12 |
update statutory_documents 28/01/14 FULL LIST |
2013-09-06 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-08 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update account_category FULL => SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2012-01-28 => 2013-01-28 |
2013-06-24 |
update returns_next_due_date 2013-02-25 => 2014-02-25 |
2013-06-21 |
delete address BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK NR7 0LB |
2013-06-21 |
insert address BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK UNITED KINGDOM NR7 0LB |
2013-06-21 |
update reg_address_care_of LOVEWELL BLAKE LLP => null |
2013-06-21 |
update registered_address |
2013-01-31 |
update statutory_documents 28/01/13 FULL LIST |
2012-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2012 FROM
C/O LOVEWELL BLAKE LLP
BANKSIDE 300 PEACHMAN WAY
BROADLAND BUSINESS PARK
NORWICH
NORFOLK
NR7 0LB |
2012-02-09 |
update statutory_documents 28/01/12 FULL LIST |
2012-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WARD / 01/12/2011 |
2012-01-20 |
update statutory_documents SECRETARY APPOINTED MRS CAROLYN PEABODY |
2012-01-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP |
2011-12-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONAL MURPHY |
2011-12-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2011 FROM
102 PRINCE OF WALES ROAD
NORWICH
NORFOLK
NR1 1NY |
2011-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2011 FROM
1 LONDON WALL
LONDON
EC2Y 5AB |
2011-10-11 |
update statutory_documents SECTION 519 |
2011-03-17 |
update statutory_documents 28/01/11 FULL LIST |
2011-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-02-23 |
update statutory_documents 28/01/10 FULL LIST |
2009-12-12 |
update statutory_documents CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP |
2009-11-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACK BALDERSON |
2009-11-05 |
update statutory_documents DIRECTOR APPOINTED DONAL MURPHY |
2009-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HINDMARCH |
2009-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACK BALDERSON |
2009-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON CAUNT |
2009-10-21 |
update statutory_documents CURREXT FROM 30/09/2009 TO 31/03/2010 |
2009-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2009 FROM
3 CASTLEGATE
GRANTHAM
LINCOLNSHIRE
NG31 6SF |
2009-10-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-10-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2009-07-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-06-19 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-04-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2009-04-29 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2009-02-04 |
update statutory_documents RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
2008-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID HINDMARCH / 01/11/2008 |
2008-09-15 |
update statutory_documents ALTER ARTICLES 13/08/2008 |
2008-08-07 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID HINDMARCH / 10/06/2008 |
2008-06-16 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-01-31 |
update statutory_documents RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
2007-05-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-04-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-04-10 |
update statutory_documents RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS; AMEND |
2007-03-12 |
update statutory_documents RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
2006-12-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-21 |
update statutory_documents S366A DISP HOLDING AGM 02/11/06 |
2006-10-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2006-02-23 |
update statutory_documents RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS; AMEND |
2006-01-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-01-30 |
update statutory_documents SECRETARY RESIGNED |
2006-01-30 |
update statutory_documents RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
2005-10-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/09/05 |
2005-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/05 FROM:
TATTERSHALL HOUSE
19 ST CATHERINE'S ROAD
GRANTHAM
LINCOLNSHIRE NG31 6TT |
2005-10-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-10-05 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2005-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-11 |
update statutory_documents SECRETARY RESIGNED |
2005-02-05 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-05 |
update statutory_documents SECRETARY RESIGNED |
2005-01-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |