Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-10-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/23 |
2023-06-16 |
delete source_ip 109.228.46.65 |
2023-06-16 |
insert source_ip 141.193.213.10 |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-03-23 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD THOMAS WHITE |
2023-03-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN BEALE |
2023-03-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-03-13 |
update statutory_documents ADOPT ARTICLES 28/02/2023 |
2023-03-13 |
update statutory_documents ADOPT ARTICLES 28/02/2023 |
2023-03-13 |
update statutory_documents SUB-DIVISION
28/02/23 |
2023-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, NO UPDATES |
2023-01-25 |
update statutory_documents DIRECTOR APPOINTED MS SHARON ELAINE BEALE |
2022-11-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22 |
2022-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, NO UPDATES |
2021-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ANTHONY BEALE / 20/12/2021 |
2021-12-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHARON ELAINE BEALE / 20/12/2021 |
2021-12-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN ANTHONY BEALE / 20/12/2021 |
2021-12-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SHARON ELAINE BEALE / 20/12/2021 |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-11-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21 |
2021-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES |
2020-12-07 |
update account_category FULL => GROUP |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-11-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20 |
2020-07-08 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
2019-12-26 |
delete source_ip 134.0.20.82 |
2019-12-26 |
insert source_ip 109.228.46.65 |
2019-12-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-12-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/19 |
2019-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
2019-01-08 |
delete address Boscawen Road, Perranporth, Cornwall TR6 0EP |
2019-01-08 |
delete phone 01872 571151 |
2018-11-07 |
update account_category GROUP => FULL |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/18 |
2018-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-09-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-08-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17 |
2017-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
2016-09-08 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-09-08 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-08-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16 |
2016-05-13 |
update website_status OK => DomainNotFound |
2016-05-13 |
delete address UNIT 317 TAMAR SCIENCE PARK, DAVY ROAD PLYMOUTH PL6 8BX |
2016-05-13 |
insert address PLYMOUTH SCIENCE PARK, 1 DAVY ROAD DERRIFORD PLYMOUTH ENGLAND PL6 8BX |
2016-05-13 |
update registered_address |
2016-05-13 |
update returns_last_madeup_date 2015-02-25 => 2016-02-25 |
2016-05-13 |
update returns_next_due_date 2016-03-24 => 2017-03-25 |
2016-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2016 FROM
UNIT 317 TAMAR SCIENCE PARK, DAVY ROAD
PLYMOUTH
PL6 8BX |
2016-03-09 |
update statutory_documents 25/02/16 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-09-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-08-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15 |
2015-06-09 |
update returns_last_madeup_date 2014-02-25 => 2015-02-25 |
2015-06-09 |
update returns_next_due_date 2015-03-25 => 2016-03-24 |
2015-05-11 |
update statutory_documents 25/02/15 FULL LIST |
2014-09-24 |
delete source_ip 78.136.29.102 |
2014-09-24 |
insert source_ip 134.0.20.82 |
2014-09-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-09-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-08-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14 |
2014-06-07 |
delete address UNIT 317 TAMAR SCIENCE PARK, DAVY ROAD PLYMOUTH UNITED KINGDOM PL6 8BX |
2014-06-07 |
insert address UNIT 317 TAMAR SCIENCE PARK, DAVY ROAD PLYMOUTH PL6 8BX |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-02-25 => 2014-02-25 |
2014-06-07 |
update returns_next_due_date 2014-03-25 => 2015-03-25 |
2014-05-08 |
update statutory_documents 25/02/14 FULL LIST |
2014-01-03 |
delete address Rousdown Road, Chelston, Torquay, Devon TQ12 6PB |
2014-01-03 |
insert address Rousdown Road, Chelston, Torquay, Devon TQ2 6PB |
2013-09-06 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-09-06 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-08-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13 |
2013-06-25 |
update returns_last_madeup_date 2012-02-25 => 2013-02-25 |
2013-06-25 |
update returns_next_due_date 2013-03-25 => 2014-03-25 |
2013-06-22 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-22 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-21 |
update statutory_documents SECTION 519 |
2013-05-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-04-11 |
update statutory_documents 25/02/13 FULL LIST |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-08-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12 |
2012-04-16 |
update statutory_documents 25/02/12 FULL LIST |
2011-08-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11 |
2011-04-06 |
update statutory_documents 25/02/11 FULL LIST |
2010-08-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10 |
2010-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2010 FROM
1 MANSION HOUSE
DEVINGTON PARK EXMINSTER
EXETER
EX6 8UJ
UNITED KINGDOM |
2010-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2010 FROM
UNIT 317 TAMAR SCIENCE PARK, DAVY ROAD
PLYMOUTH
PL6 8BX
UNITED KINGDOM |
2010-03-05 |
update statutory_documents 25/02/10 FULL LIST |
2009-11-09 |
update statutory_documents 25/10/09 FULL LIST |
2009-11-07 |
update statutory_documents 01/10/09 STATEMENT OF CAPITAL GBP 1000 |
2009-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2009 FROM
MANOR HOUSE, 135 LOOSELEIGH LANE
DERRIFORD
PLYMOUTH
DEVON
PL6 5JE |
2009-09-21 |
update statutory_documents RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS |
2009-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/09 |
2008-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/08 |
2008-10-09 |
update statutory_documents RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS |
2008-09-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 |
2008-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/07 |
2007-11-22 |
update statutory_documents RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS |
2007-02-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-02-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-02-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-02-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-02-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-02-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-02-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-01-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/06 |
2006-12-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-21 |
update statutory_documents RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS |
2006-11-10 |
update statutory_documents COMPANY NAME CHANGED
WELLING LIMITED
CERTIFICATE ISSUED ON 10/11/06 |
2006-10-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/06 FROM:
UPPER FLOOR THE BARN
CROSS HAYES
MALMESBURY
WILTSHIRE SN16 9BE |
2005-10-24 |
update statutory_documents RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS |
2005-09-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-03-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2004-09-13 |
update statutory_documents RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS |
2004-06-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-16 |
update statutory_documents SECRETARY RESIGNED |
2004-04-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-22 |
update statutory_documents RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS |
2003-06-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
2002-10-08 |
update statutory_documents RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS |
2002-07-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/01/03 |
2002-07-06 |
update statutory_documents SECRETARY RESIGNED |
2002-06-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/01 FROM:
PEMBROKE HOUSE
7 BRUNSWICK SQUARE
BRISTOL
BS2 8PE |
2001-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-26 |
update statutory_documents SECRETARY RESIGNED |
2001-10-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-09-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |