LANGLEY MARKETING LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-07 update num_mort_charges 1 => 2
2024-04-07 update num_mort_outstanding 1 => 2
2023-11-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANGLEY MARKETING TRUSTEES LIMITED
2023-11-17 update statutory_documents CESSATION OF NIGEL DERRICK BROOKES AS A PSC
2023-11-17 update statutory_documents CESSATION OF SHEIRA MARJORIE BROOKES AS A PSC
2023-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHEIRA BROOKES
2023-11-15 update statutory_documents DIRECTOR APPOINTED MR SIMON JOHN RHODES HALLIDAY
2023-11-14 update statutory_documents SECRETARY APPOINTED MRS SHEIRA MARJORIE BROOKES
2023-10-19 delete person Mark Williams
2023-09-12 delete about_pages_linkeddomain t.co
2023-09-12 delete client_pages_linkeddomain t.co
2023-09-12 delete contact_pages_linkeddomain t.co
2023-09-12 delete index_pages_linkeddomain t.co
2023-09-12 delete management_pages_linkeddomain t.co
2023-09-12 delete product_pages_linkeddomain t.co
2023-09-12 delete projects_pages_linkeddomain t.co
2023-09-12 delete terms_pages_linkeddomain t.co
2023-06-04 delete person Dan Swain
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-01-17 delete person Alison Paddon
2023-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2022-12-16 delete person Mike Fahey
2022-10-14 delete address 1 Long Street Tetbury Gloucestershire GL8 8AA
2022-10-14 delete person Alex Sansum
2022-10-14 insert person Malcolm Blyth
2022-10-14 update person_title James Westhead: Sales Executive; Member of the Langley Design Team => Member of the Langley Design Team; Business Development Manager
2022-10-14 update person_title Keith Clifford: Member of the Langley Design Team; Workshop Supervisor => Materials Controller; Member of the Langley Design Team
2022-10-14 update person_title Simon Paginton: Workshop Operative => Production Operative
2022-09-26 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM SHAW / 01/09/2022
2022-09-01 update statutory_documents DIRECTOR APPOINTED MR LIAM SHAW
2022-09-01 update statutory_documents SECRETARY APPOINTED MRS VICKI-ANN TEALE
2022-09-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL BROOKES
2022-06-12 delete managingdirector Nigel Brookes
2022-06-12 insert managingdirector Liam Shaw
2022-06-12 insert otherexecutives Nigel Brookes
2022-06-12 insert person Alex Sansum
2022-06-12 insert person Liam Shaw
2022-06-12 insert person Mark Williams
2022-06-12 insert person Sarah Stiles
2022-06-12 update person_title Alex Evans: Sales & Marketing Manager; Member of the Langley Design Team => Member of the Langley Design Team; Sales & Marketing Director ( Designate )
2022-06-12 update person_title Gill Findlay: Project Manager; Member of the Langley Design Team => Member of the Langley Design Team; Compliance Manager
2022-06-12 update person_title Mike Bloxsome: Operations Manager => Member of the Langley Design Team; Operations Director ( Designate )
2022-06-12 update person_title Nigel Brookes: Member of the Langley Design Team; Managing Director => Owner; Member of the Langley Design Team; Director
2022-06-12 update person_title Vicki Teale: HR Manager; Finance => Finance & HR Director ( Designate ); Member of the Langley Design Team
2022-02-06 insert person Mike Fahey
2022-02-06 insert person Simon Paginton
2022-02-06 update robots_txt_status www.langleydesign.co.uk: 200 => 404
2022-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-10-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-10-05 insert client Christ Church Academy
2021-10-05 update robots_txt_status www.langleydesign.co.uk: 404 => 200
2021-09-16 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-09-07 delete address 1 LONG STREET TETBURY GLOUCESTERSHIRE GL8 8AA
2021-09-07 insert address UNIT L (GATE 1) CHELWORTH INDUSTRIAL ESTATE CRICKLADE SWINDON WILTSHIRE ENGLAND SN6 6HE
2021-09-07 update registered_address
2021-09-02 update person_title Gill Findlay: Installation & QH & S Manager; Member of the Langley Design Team => Project Manager; Member of the Langley Design Team
2021-09-02 update robots_txt_status www.langleydesign.co.uk: 200 => 404
2021-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2021 FROM 1 LONG STREET TETBURY GLOUCESTERSHIRE GL8 8AA
2021-07-29 delete person Jo Read
2021-07-29 delete person Luke Westwood
2021-04-11 insert person Andy Clegg
2021-04-11 insert person Candice Jewell
2021-04-11 insert person Luke Westwood
2021-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES
2021-01-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEIRA MARJORIE BROOKES
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-11-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-11-23 update statutory_documents 01/07/20 STATEMENT OF CAPITAL GBP 28.57
2020-11-23 update statutory_documents 31/05/20 STATEMENT OF CAPITAL GBP 71.43
2020-10-06 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-10-04 delete person Mike Hankin
2020-10-04 insert client_pages_linkeddomain t.co
2020-10-04 insert client_pages_linkeddomain twitter.com
2020-10-04 insert person Alison Paddon
2020-10-04 insert person Arran Swain
2020-10-04 insert person Dan Swain
2020-10-04 insert person James Westhead
2020-10-04 insert person Mark Watts-Howell
2020-10-04 insert person Nigel Watts-Howell
2020-10-04 insert person Simon Cadle
2020-10-04 update person_title Harry Noël: Member of the Langley Design Team; Sales Support Manager => Sales Support & IT Manager; Member of the Langley Design Team
2020-10-04 update person_title Vicki Teale: Member of the Langley Design Team; Finance Manager => HR Manager; Finance; Member of the Langley Design Team
2020-07-29 delete fax 01793 759 462
2020-07-29 delete person Harry Noel
2020-07-29 insert address 1 Long Street Tetbury Gloucestershire GL8 8AA
2020-07-29 insert address Chelworth Industrial Estate Cricklade Wiltshire SN6 6HE
2020-07-29 insert address Chelworth Industrial Estate Cricklade, SN6 6HE
2020-07-29 insert management_pages_linkeddomain wikipedia.org
2020-07-29 insert person Harry Noël
2020-07-29 insert registration_number 5807618
2020-07-29 update person_description Holly Fast => Holly Fast
2020-07-29 update person_description Nigel Brookes => Nigel Brookes
2020-07-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARTIN
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-09-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-08-28 update person_title Holly Fast: Sales Co - Ordinator => Member of the Langley Design Team; Sales & Marketing Co - Ordinator
2019-08-28 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-29 delete person Ash Cleverly
2019-07-29 update person_title Harry Noel: Project Manager => Sales Support Manager
2019-05-25 update person_title Alex Evans: Sales Manager => Sales & Marketing Manager
2019-04-25 delete person Joe Grimes
2019-03-24 insert person Holly Fast
2019-03-24 insert person Jo Read
2019-03-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-26 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-02-15 update founded_year null => 2016
2019-02-15 update person_title Gill Findlay: Operations Co - Ordinator => Installation / QH & S Manager
2019-02-15 update person_title Harry Noel: Commercial Manager => Project Manager
2019-02-15 update person_title Mike Bloxsome: Production Manager => Operations Manager
2019-02-15 update person_title Mike Hankin: Project Assistant => Projects Assistant
2019-02-15 update person_title Vicki Teale: Finance; Co - Ordinator => Finance Manager
2019-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES
2018-10-19 delete person Tyler Field
2018-08-15 delete person James Westhead
2018-08-15 insert person Vicki Teale
2018-08-15 update person_title Ash Cleverly: Marketing Apprentice => Marketing Co - Ordinator
2018-08-15 update person_title Harry Noel: Sales Co - Ordinator => Commercial Manager
2018-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES
2018-03-29 delete person Chris Lambert
2018-03-29 delete person Marcia Jewell
2018-03-29 delete person Tom Watchman
2018-03-29 insert person Joe Grimes
2018-03-29 insert person Mike Hankin
2018-03-29 insert person Tyler Field
2018-03-29 update person_title Alex Evans: Sales Executive => Sales Manager
2018-03-29 update person_title Harry Noel: Sales Processor => Sales Co - Ordinator
2018-03-29 update person_title James Westhead: Sales Prospector => Sales Executive
2018-02-10 delete source_ip 162.13.82.185
2018-02-10 insert source_ip 35.197.217.63
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-01-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-22 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2017-06-30 delete address Unit 1, Priory Place, Hankerton, Malmesbury, Wiltshire, SN16 9JZ
2017-06-30 delete phone 01666 577422
2017-06-30 insert address Unit L, Chelworth Industrial Estate, Cricklade, Swindon, SN6 6HE
2017-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-03-11 delete source_ip 185.119.173.157
2017-03-11 insert source_ip 162.13.82.185
2017-01-19 delete source_ip 95.142.152.194
2017-01-19 insert source_ip 185.119.173.157
2017-01-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-01-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-05 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-11-25 delete source_ip 185.119.173.189
2016-11-25 insert client Queens Park Place, South Kilburn
2016-11-25 insert source_ip 95.142.152.194
2016-08-28 insert client Athena Studios Student Accommodation
2016-07-26 delete person Mikhael Gladwin
2016-07-26 update person_description James Westhead => James Westhead
2016-07-26 update person_description Keith Clifford => Keith Clifford
2016-07-26 update person_title Gill Findlay: Operations Co - Ordinator => Tom Watchman; Operations Co - Ordinator
2016-06-22 delete cfo Roy Wilson
2016-06-22 delete address Unit 1 Priory Place Hankerton Wiltshire SN16 9JZ
2016-06-22 delete address Unit 1, Priory Place, Murcott Lane, Hankerton, Wiltshire, SN16 9JZ
2016-06-22 delete fax 01666 577 233
2016-06-22 delete person Ben Towl
2016-06-22 delete source_ip 146.247.49.7
2016-06-22 insert address Chelworth Industrial Estate, Cricklade, Swindon, SN6 6HE
2016-06-22 insert client DTTCP Lyneham
2016-06-22 insert fax 01793 759 462
2016-06-22 insert phone 01793 759 461
2016-06-22 insert source_ip 185.119.173.189
2016-06-22 update person_title Chris Lambert: Tom Watchman; Marketing Services Manager => Marketing Services Manager
2016-06-22 update person_title Mikhael Gladwin: Sales Executive => Sales Executive; Tom Watchman
2016-06-22 update person_title Roy Wilson: Finance Director => Finance; Consultant
2016-06-22 update primary_contact Unit 1, Priory Place, Murcott Lane, Hankerton, Wiltshire, SN16 9JZ => Chelworth Industrial Estate Cricklade Swindon SN6 6HE
2016-06-08 update returns_last_madeup_date 2015-05-09 => 2016-05-09
2016-06-08 update returns_next_due_date 2016-06-06 => 2017-06-06
2016-05-19 update statutory_documents 09/05/16 FULL LIST
2016-04-26 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-04-26 update statutory_documents 16/03/16 STATEMENT OF CAPITAL GBP 300.00
2016-03-16 update statutory_documents SECRETARY APPOINTED MR NIGEL DERRICK BROOKES
2016-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROY WALTON WILSON / 14/08/2015
2016-03-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROY WILSON / 14/08/2015
2016-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY WILSON
2016-03-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROY WILSON
2016-01-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-17 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-28 update person_description Mike Bloxsome => Mike Bloxsome
2015-09-28 update person_title Gill Findlay: Administrative Assistant => Operations Co - Ordinator
2015-09-28 update person_title James Westhead: Administration Assistant => Sales Prospector
2015-08-02 update person_description James Westhead => James Westhead
2015-08-02 update person_description Keith Clifford => Keith Clifford
2015-07-08 update returns_last_madeup_date 2014-05-09 => 2015-05-09
2015-07-08 update returns_next_due_date 2015-06-06 => 2016-06-06
2015-07-05 delete client Frida Escobedo
2015-06-07 insert client Frida Escobedo
2015-06-01 update statutory_documents 09/05/15 FULL LIST
2015-05-09 insert client Winterbourne International Academy
2015-03-11 insert about_pages_linkeddomain t.co
2015-03-11 insert client Fenstanton Primary School & City Heights Academy
2015-03-11 insert client_pages_linkeddomain t.co
2015-03-11 insert contact_pages_linkeddomain t.co
2015-03-11 insert index_pages_linkeddomain t.co
2015-03-11 insert management_pages_linkeddomain t.co
2015-03-11 insert portfolio_pages_linkeddomain t.co
2015-03-11 insert product_pages_linkeddomain t.co
2015-03-11 insert projects_pages_linkeddomain t.co
2015-02-04 delete about_pages_linkeddomain t.co
2015-02-04 delete client_pages_linkeddomain t.co
2015-02-04 delete contact_pages_linkeddomain t.co
2015-02-04 delete index_pages_linkeddomain t.co
2015-02-04 delete management_pages_linkeddomain t.co
2015-02-04 delete portfolio_pages_linkeddomain t.co
2015-02-04 delete product_pages_linkeddomain t.co
2015-02-04 delete projects_pages_linkeddomain t.co
2015-02-04 insert client Regents High School
2015-02-04 insert client Skinners Academy
2015-02-04 insert client St Michael & All Angels Academy
2015-01-01 update website_status FlippedRobots => OK
2015-01-01 delete index_pages_linkeddomain joomag.com
2015-01-01 delete index_pages_linkeddomain mbm-online.com
2015-01-01 delete source_ip 81.27.105.57
2015-01-01 insert alias Langley Marketing Limited
2015-01-01 insert fax 01666 577 233
2015-01-01 insert index_pages_linkeddomain t.co
2015-01-01 insert source_ip 146.247.49.7
2014-12-11 update website_status OK => FlippedRobots
2014-10-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-10-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-09-26 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 1 LONG STREET TETBURY GLOUCESTERSHIRE UNITED KINGDOM GL8 8AA
2014-07-07 insert address 1 LONG STREET TETBURY GLOUCESTERSHIRE GL8 8AA
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-09 => 2014-05-09
2014-07-07 update returns_next_due_date 2014-06-06 => 2015-06-06
2014-06-02 update statutory_documents 09/05/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-01-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-12-20 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-29 delete email kf..@langleydesign.co.uk
2013-08-29 delete person Kim Findlay
2013-08-29 update person_title Alex Evans: Sales => Sales Executive
2013-08-29 update person_title Ben Towl: Project and Site Supervisor => Projects Manager
2013-08-29 update person_title Keith Clifford: null => Lead
2013-08-29 update person_title Mike Bloxsome: Workshop Supervisor => Production Manager
2013-07-17 update person_description Roy Wilson => Roy Wilson
2013-06-26 update returns_last_madeup_date 2012-05-09 => 2013-05-09
2013-06-26 update returns_next_due_date 2013-06-06 => 2014-06-06
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-05-14 update statutory_documents 09/05/13 FULL LIST
2013-05-12 insert cfo Roy Wilson
2013-05-12 insert about_pages_linkeddomain joomag.com
2013-05-12 insert contact_pages_linkeddomain joomag.com
2013-05-12 insert email ae..@langleydesign.co.uk
2013-05-12 insert email bt..@langleydesign.co.uk
2013-05-12 insert email cl..@langleydesign.co.uk
2013-05-12 insert email hr..@langleydesign.co.uk
2013-05-12 insert email kf..@langleydesign.co.uk
2013-05-12 insert email mb..@langleydesign.co.uk
2013-05-12 insert email mg..@langleydesign.co.uk
2013-05-12 insert email mj..@langleydesign.co.uk
2013-05-12 insert email nb..@langleydesign.co.uk
2013-05-12 insert email rw..@langleydesign.co.uk
2013-05-12 insert email sb..@langleydesign.co.uk
2013-05-12 insert index_pages_linkeddomain joomag.com
2013-05-12 insert person Alex Evans
2013-05-12 insert person Ben Towl
2013-05-12 insert person Huw Rettie
2013-05-12 insert person Keith Clifford
2013-05-12 insert person Kim Findlay
2013-05-12 insert person Marcia Jewell
2013-05-12 insert person Mike Bloxsome
2013-05-12 insert person Mikhael Gladwin
2013-05-12 insert person Roy Wilson
2013-05-12 insert person Tom Watchman
2013-05-12 insert solution_pages_linkeddomain joomag.com
2013-05-12 update robots_txt_status www.langleydesign.co.uk: 404 => 200
2013-01-13 update website_status OK
2012-12-16 update website_status InvalidContent
2012-11-08 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-10-24 update primary_contact
2012-05-09 update statutory_documents 09/05/12 FULL LIST
2012-03-08 update statutory_documents DIRECTOR APPOINTED ROY WILSON
2012-03-08 update statutory_documents 26/01/12 FULL LIST
2012-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 1 LONG STREET TETBURY GLOS GL8 8AA GL8 8AA
2012-01-18 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN JENKINS
2011-09-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROY WILSON / 15/09/2011
2011-07-26 update statutory_documents DIRECTOR APPOINTED JOHN ERYL JENKINS
2011-07-26 update statutory_documents DIRECTOR APPOINTED NICHOLAS SCOTT MARTIN
2011-07-26 update statutory_documents DIRECTOR APPOINTED ROY WILSON
2011-07-26 update statutory_documents SECRETARY APPOINTED ROY WILSON
2011-07-26 update statutory_documents ADOPT ARTICLES 20/06/2011
2011-07-26 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-07-26 update statutory_documents 20/06/11 STATEMENT OF CAPITAL GBP 357.14
2011-07-26 update statutory_documents SUB-DIVISION 20/06/11
2011-07-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL BROOKES
2011-05-11 update statutory_documents 05/05/11 FULL LIST
2011-03-29 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-04 update statutory_documents 05/05/10 FULL LIST
2010-03-26 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 1 LONG STREET TETBURY GLOS GL1 1AA
2009-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2009 FROM BARN FARM, WEST END FOXHAM CHIPPENHAM WILTSHIRE SN15 4NB
2009-05-11 update statutory_documents RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-04-24 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-05-21 update statutory_documents RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-02-28 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-07-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07
2007-05-30 update statutory_documents RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2007-02-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION