Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
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 => 2023-12-31 |
2023-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/22, WITH UPDATES |
2022-12-15 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-06 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-09 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-25 |
delete source_ip 5.134.13.16 |
2020-09-25 |
insert source_ip 78.110.161.74 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES |
2019-12-06 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-22 |
update statutory_documents ADOPT ARTICLES 07/10/2019 |
2019-07-12 |
update statutory_documents DIRECTOR APPOINTED MRS ROSEMARIE GOOSTREY |
2019-05-13 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2019-05-13 |
update statutory_documents ADOPT ARTICLES 22/03/2019 |
2019-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-02 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-15 |
delete source_ip 185.156.67.248 |
2018-07-15 |
insert source_ip 5.134.13.16 |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES |
2017-11-28 |
update website_status IndexPageFetchError => OK |
2017-11-28 |
delete email kj..@aol.com |
2017-11-28 |
delete index_pages_linkeddomain hibustudio.com |
2017-11-28 |
delete index_pages_linkeddomain rsma.co.uk |
2017-11-28 |
delete index_pages_linkeddomain yell.com |
2017-11-28 |
delete source_ip 205.147.88.143 |
2017-11-28 |
insert address The Old Barn
Knutsford
Cheshire
WA16 9JQ |
2017-11-28 |
insert alias KJ Lines |
2017-11-28 |
insert index_pages_linkeddomain bwar.co.uk |
2017-11-28 |
insert source_ip 185.156.67.248 |
2017-10-30 |
update website_status OK => IndexPageFetchError |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-28 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-30 |
delete address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE |
2017-06-30 |
delete phone 01785 254 444 |
2017-06-30 |
insert address The Old Barn
Middlewich Road
Allostock
Knutsford
Cheshire
WA16 9JQ |
2017-06-30 |
insert email kj..@btinternet.com |
2017-06-30 |
insert phone 01565 723 343 |
2017-06-30 |
update primary_contact Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE => The Old Barn
Middlewich Road
Allostock
Knutsford
Cheshire
WA16 9JQ |
2017-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-25 |
delete source_ip 93.184.219.4 |
2016-08-25 |
insert source_ip 205.147.88.143 |
2016-08-24 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-02-10 |
update returns_last_madeup_date 2014-12-24 => 2015-12-24 |
2016-02-10 |
update returns_next_due_date 2016-01-21 => 2017-01-21 |
2016-01-06 |
update statutory_documents 24/12/15 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-24 => 2014-12-24 |
2015-02-07 |
update returns_next_due_date 2015-01-21 => 2016-01-21 |
2015-01-24 |
update website_status FlippedRobots => OK |
2015-01-24 |
delete source_ip 93.184.220.60 |
2015-01-24 |
insert source_ip 93.184.219.4 |
2015-01-09 |
update statutory_documents 24/12/14 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-31 |
update website_status OK => FlippedRobots |
2014-12-04 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-24 |
insert contact_pages_linkeddomain addthis.com |
2014-11-24 |
insert index_pages_linkeddomain addthis.com |
2014-11-24 |
insert service_pages_linkeddomain addthis.com |
2014-02-07 |
delete address EBENEZER HOUSE RYECROFT NEWCASTLE STAFFORDSHIRE ENGLAND ST5 2BE |
2014-02-07 |
insert address EBENEZER HOUSE RYECROFT NEWCASTLE STAFFORDSHIRE ST5 2BE |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-24 => 2013-12-24 |
2014-02-07 |
update returns_next_due_date 2014-01-21 => 2015-01-21 |
2014-01-09 |
update statutory_documents 24/12/13 FULL LIST |
2014-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GLOVER / 09/01/2014 |
2014-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH RONALD GOOSTREY / 09/01/2014 |
2014-01-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KENNETH RONALD GOOSTREY / 09/01/2014 |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-04 |
update website_status DNSError => OK |
2013-09-04 |
insert contact_pages_linkeddomain hibu.co.uk |
2013-09-04 |
insert index_pages_linkeddomain hibu.co.uk |
2013-09-04 |
insert service_pages_linkeddomain hibu.co.uk |
2013-06-26 |
delete address THE GLADES FESTIVAL WAY FESTIVAL PARK STOKE ON TRENT STAFFORDSHIRE ENGLAND ST1 5SQ |
2013-06-26 |
insert address EBENEZER HOUSE RYECROFT NEWCASTLE STAFFORDSHIRE ENGLAND ST5 2BE |
2013-06-26 |
update registered_address |
2013-06-25 |
delete sic_code 52290 - Other transportation support activities |
2013-06-25 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2013-06-25 |
update returns_last_madeup_date 2011-12-24 => 2012-12-24 |
2013-06-25 |
update returns_next_due_date 2013-01-21 => 2014-01-21 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-05 |
update website_status Disallowed => DNSError |
2013-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2013 FROM
THE GLADES FESTIVAL WAY
FESTIVAL PARK
STOKE ON TRENT
STAFFORDSHIRE
ST1 5SQ
ENGLAND |
2013-04-28 |
update website_status OK => Disallowed |
2013-02-04 |
update statutory_documents 24/12/12 FULL LIST |
2012-09-12 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-09 |
update statutory_documents 24/12/11 FULL LIST |
2011-09-06 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2011 FROM
THE POST HOUSE
MILL STREET
CONGLETON
CHESHIRE
CW12 1AB |
2011-01-11 |
update statutory_documents 24/12/10 FULL LIST |
2010-09-17 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-01-13 |
update statutory_documents 24/12/09 FULL LIST |
2010-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GLOVER / 01/10/2009 |
2010-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH RONALD GOOSTREY / 01/10/2009 |
2009-11-03 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GLOVER / 01/12/2008 |
2009-01-19 |
update statutory_documents RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS |
2008-11-03 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-02-05 |
update statutory_documents RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS |
2007-12-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-01-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-01-29 |
update statutory_documents RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS |
2006-09-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-01-24 |
update statutory_documents RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS |
2005-10-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-01-06 |
update statutory_documents RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS |
2005-01-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2004-01-17 |
update statutory_documents RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS |
2003-01-07 |
update statutory_documents RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS |
2002-12-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-01-08 |
update statutory_documents RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS |
2001-10-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-01-17 |
update statutory_documents RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS |
2000-02-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 |
2000-01-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/00 FROM:
THE BRITANNIA SUITE ST JAMES'S
BUILDINGS 79 OXFORD STREET
MANCHESTER LANCASHIRE M1 6FR |
2000-01-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-06 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-06 |
update statutory_documents SECRETARY RESIGNED |
1999-12-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |