Date | Description |
2023-09-19 |
delete source_ip 188.95.129.232 |
2023-09-19 |
insert source_ip 91.203.75.41 |
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 |
2023-08-02 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, NO UPDATES |
2022-12-08 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JONATHAN ANDREWS |
2022-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MCCARTHY / 01/12/2022 |
2022-09-08 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-08 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-10 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-21 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-07 |
update num_mort_charges 2 => 3 |
2021-09-07 |
update num_mort_outstanding 2 => 3 |
2021-08-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041908290003 |
2021-06-07 |
delete company_previous_name VITAL SPA LIMITED |
2021-04-08 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS HEDLEY WRIGHT |
2021-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES |
2021-02-05 |
update statutory_documents CESSATION OF MICHAEL JOHN MCCARTHY AS A PSC |
2021-02-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M J MCCARTHY LIMITED |
2021-02-02 |
update statutory_documents CESSATION OF M J MCCARTHY (HOLDINGS) LIMITED AS A PSC |
2021-02-02 |
update statutory_documents CESSATION OF MARGARET MCCARTHY AS A PSC |
2021-02-02 |
update statutory_documents CESSATION OF MJ MCCARTHY (HOLDINGS) LIMITED AS A PSC |
2021-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET MCCARTHY |
2021-01-26 |
delete about_pages_linkeddomain thefurnitureombudsman.org |
2021-01-26 |
delete address Babbage Road
Stevenage
Hertfordshire
SG1 2EQ |
2021-01-26 |
insert about_pages_linkeddomain fhio.org |
2021-01-26 |
insert address Premier House,
First Floor,
1-5 Argyle Way,
Stevenage,
SG1 2AD |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-26 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MCCARTHY / 20/10/2020 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
2020-03-02 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2020-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MCCARTHY / 28/02/2020 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-26 |
update statutory_documents DIRECTOR APPOINTED MRS CHRISTINE MARIE LYNCH |
2019-09-26 |
update statutory_documents CESSATION OF MICHAEL JOHN MCCARTHY AS A PSC |
2019-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCARTHY |
2019-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
2019-03-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M J MCCARTHY (HOLDINGS) LIMITED |
2019-02-27 |
update website_status InternalTimeout => OK |
2018-12-26 |
update website_status OK => InternalTimeout |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
update num_mort_charges 1 => 2 |
2018-10-07 |
update num_mort_outstanding 1 => 2 |
2018-10-07 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041908290002 |
2018-05-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET MCCARTHY |
2018-04-06 |
delete phone 0113 209 3147 |
2018-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-05 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-04-30 |
update founded_year 1876 => 1867 |
2017-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
2017-02-13 |
insert about_pages_linkeddomain list-manage.com |
2017-02-13 |
insert address Milford House
43-55 Milford Street
Salisbury
SP1 2BP |
2017-01-16 |
delete source_ip 188.95.129.222 |
2017-01-16 |
insert source_ip 188.95.129.232 |
2016-10-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-12-31 |
2016-10-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-05 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-24 |
insert phone 0113 262 4111 |
2016-05-14 |
update returns_last_madeup_date 2015-03-30 => 2016-03-30 |
2016-05-14 |
update returns_next_due_date 2016-04-27 => 2017-04-27 |
2016-04-26 |
update statutory_documents 30/03/16 FULL LIST |
2016-04-22 |
update website_status InternalTimeout => OK |
2016-04-22 |
delete address Education House,
Education Road, Leeds, LS7 2AL |
2016-04-22 |
delete alias Britannia Leeds |
2016-04-22 |
insert address Education House
Leeds
West Yorkshire
LS7 2AL |
2016-04-22 |
update primary_contact Education House,
Education Road, Leeds, LS7 2AL => Education House
Leeds
West Yorkshire
LS7 2AL |
2016-03-13 |
update account_ref_day 30 => 31 |
2016-03-13 |
update account_ref_month 9 => 12 |
2016-03-13 |
update accounts_next_due_date 2016-06-30 => 2016-09-30 |
2016-02-09 |
update statutory_documents PREVEXT FROM 30/09/2015 TO 31/12/2015 |
2015-10-30 |
update website_status OK => InternalTimeout |
2015-06-09 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-06-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-05-15 |
update robots_txt_status www.britannialeeds.com: 404 => 200 |
2015-05-08 |
update returns_last_madeup_date 2014-03-30 => 2015-03-30 |
2015-05-08 |
update returns_next_due_date 2015-04-27 => 2016-04-27 |
2015-05-01 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-04-27 |
update statutory_documents 30/03/15 FULL LIST |
2015-01-07 |
update num_mort_charges 0 => 1 |
2015-01-07 |
update num_mort_outstanding 0 => 1 |
2014-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041908290001 |
2014-12-05 |
update robots_txt_status www.britannialeeds.com: 200 => 404 |
2014-10-09 |
update founded_year 2007 => 1867 |
2014-08-28 |
delete phone 0113 2624111 |
2014-08-28 |
insert phone 01132 093 147 |
2014-08-28 |
update robots_txt_status www.britannialeeds.com: 404 => 200 |
2014-07-19 |
update website_status DomainNotFound => OK |
2014-07-19 |
delete general_emails in..@britannialeeds.com |
2014-07-19 |
insert general_emails in..@britanniaturnbulls.co.uk |
2014-07-19 |
delete address Leathley Road, Leeds, LS10 1BG |
2014-07-19 |
delete email in..@britannialeeds.com |
2014-07-19 |
delete phone 0113 209 3147 |
2014-07-19 |
delete registration_number 06601653 |
2014-07-19 |
delete source_ip 85.118.233.10 |
2014-07-19 |
delete vat 939171990 |
2014-07-19 |
insert address Education House,
Education Road, Leeds, LS7 2AL |
2014-07-19 |
insert email in..@britanniaturnbulls.co.uk |
2014-07-19 |
insert phone 0113 2624111 |
2014-07-19 |
insert registration_number 4190829 |
2014-07-19 |
insert source_ip 188.95.129.222 |
2014-07-19 |
insert vat 756133825 |
2014-07-19 |
update primary_contact Leathley Road, Leeds, LS10 1BG => Education House,
Education Road, Leeds, LS7 2AL |
2014-07-19 |
update robots_txt_status www.britannialeeds.com: 200 => 404 |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-17 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-06-11 |
update website_status OK => DomainNotFound |
2014-05-07 |
update returns_last_madeup_date 2013-03-30 => 2014-03-30 |
2014-05-07 |
update returns_next_due_date 2014-04-27 => 2015-04-27 |
2014-04-15 |
update statutory_documents 30/03/14 FULL LIST |
2013-11-05 |
delete address Clayton Works, Midland Road,
Hunslet, Leeds, LS10 2RJ |
2013-11-05 |
insert address Leathley Road, Leeds, LS10 1BG |
2013-11-05 |
update primary_contact Clayton Works, Midland Road,
Hunslet, Leeds, LS10 2RJ => Leathley Road, Leeds, LS10 1BG |
2013-10-27 |
delete fax 0113 271 3234 |
2013-10-27 |
delete index_pages_linkeddomain britannia-movers.co.uk |
2013-10-27 |
delete index_pages_linkeddomain liquorlicenseleaders.com |
2013-10-27 |
delete source_ip 62.233.121.33 |
2013-10-27 |
insert index_pages_linkeddomain adtrak.co.uk |
2013-10-27 |
insert phone 0113 209 3147 |
2013-10-27 |
insert registration_number 06601653 |
2013-10-27 |
insert source_ip 85.118.233.10 |
2013-10-27 |
insert vat 939171990 |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-30 => 2013-03-30 |
2013-06-25 |
update returns_next_due_date 2013-04-27 => 2014-04-27 |
2013-06-24 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-21 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-04-17 |
update statutory_documents 30/03/13 FULL LIST |
2013-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MCCARTHY / 17/10/2011 |
2013-02-04 |
update website_status OK |
2013-02-04 |
insert address Midland Road
Hunslet
Leeds
LS10 2RJ |
2013-02-04 |
insert alias Britannia Leeds |
2013-02-04 |
insert fax 0113 271 3234 |
2013-02-04 |
insert phone 0113 271 5834 |
2013-01-30 |
update website_status FlippedRobotsTxt |
2013-01-20 |
delete source_ip 62.233.121.30 |
2013-01-20 |
insert source_ip 62.233.121.33 |
2013-01-13 |
delete address Midland Road, Hunslet, Leeds, LS10 2RJ |
2013-01-13 |
delete alias Britannia Leeds |
2013-01-13 |
delete fax 0113 271 3234 |
2013-01-13 |
delete phone 0113 271 5834 |
2013-01-13 |
update founded_year |
2012-07-05 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-04-03 |
update statutory_documents 30/03/12 FULL LIST |
2011-04-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
2011-04-12 |
update statutory_documents 30/03/11 FULL LIST |
2010-04-20 |
update statutory_documents 30/03/10 FULL LIST |
2010-02-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
2009-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
2009-04-24 |
update statutory_documents RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
2008-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
2008-05-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-05-22 |
update statutory_documents RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
2008-02-28 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARGARET MCCARTHY / 25/02/2008 |
2008-02-28 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARGARET MCCARTHY / 25/02/2008 |
2008-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCCARTHY / 25/02/2008 |
2008-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCCARTHY / 25/02/2008 |
2007-06-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-06-08 |
update statutory_documents RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
2007-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
2006-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2006-05-16 |
update statutory_documents RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
2005-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2005-06-28 |
update statutory_documents RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS |
2004-06-14 |
update statutory_documents RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS |
2004-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2003-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2003-04-25 |
update statutory_documents RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS |
2002-07-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2002-05-10 |
update statutory_documents RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS |
2001-09-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01 |
2001-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/01 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE LS1 2DS |
2001-05-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-05-29 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-29 |
update statutory_documents SECRETARY RESIGNED |
2001-05-25 |
update statutory_documents COMPANY NAME CHANGED
VITAL SPA LIMITED
CERTIFICATE ISSUED ON 25/05/01 |
2001-03-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |