Date | Description |
2024-03-11 |
update website_status OK => FlippedRobots |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/22 |
2023-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES |
2022-07-15 |
delete about_pages_linkeddomain saberlightdigital.co.uk |
2022-07-15 |
delete career_pages_linkeddomain saberlightdigital.co.uk |
2022-07-15 |
delete contact_pages_linkeddomain saberlightdigital.co.uk |
2022-07-15 |
delete index_pages_linkeddomain saberlightdigital.co.uk |
2022-07-15 |
delete terms_pages_linkeddomain saberlightdigital.co.uk |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/21 |
2022-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES |
2021-12-07 |
update num_mort_charges 10 => 11 |
2021-12-07 |
update num_mort_outstanding 3 => 4 |
2021-10-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010691290011 |
2021-08-31 |
update robots_txt_status www.caswellsgroup.com: 200 => 404 |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/20 |
2021-04-28 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ROEBUCK |
2021-04-28 |
update statutory_documents DIRECTOR APPOINTED MR JAMES PLATT |
2021-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES |
2021-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CASWELL / 22/02/2021 |
2021-03-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER CASWELL / 22/02/2021 |
2021-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DERICK CASWELL |
2020-06-07 |
update account_category SMALL => FULL |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/19 |
2020-05-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2020-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
2019-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
2019-03-07 |
update num_mort_charges 9 => 10 |
2019-03-07 |
update num_mort_outstanding 2 => 3 |
2019-02-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010691290010 |
2019-01-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-01-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2018-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18 |
2018-10-03 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ANTHONY MURPHY |
2018-10-03 |
update statutory_documents SECRETARY APPOINTED MR GEOFFREY MCCUE |
2018-10-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DERICK CASWELL |
2018-08-07 |
update num_mort_outstanding 4 => 2 |
2018-08-07 |
update num_mort_satisfied 5 => 7 |
2018-07-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010691290007 |
2018-07-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2018-07-07 |
update num_mort_charges 7 => 9 |
2018-07-07 |
update num_mort_satisfied 3 => 5 |
2018-06-30 |
insert about_pages_linkeddomain civiccomputing.com |
2018-06-30 |
insert address Water Lane, Wycliffe House
Wilmslow, Cheshire
SK9 5AF |
2018-06-30 |
insert career_pages_linkeddomain civiccomputing.com |
2018-06-30 |
insert contact_pages_linkeddomain civiccomputing.com |
2018-06-30 |
insert email in..@ico.org.uk |
2018-06-30 |
insert index_pages_linkeddomain civiccomputing.com |
2018-06-30 |
insert phone +44 (0)1625 545 745 |
2018-06-30 |
insert terms_pages_linkeddomain civiccomputing.com |
2018-06-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2018-06-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2018-06-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010691290008 |
2018-06-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010691290009 |
2018-05-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-05-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17 |
2018-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
2017-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CASWELL / 13/04/2017 |
2017-11-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER CASWELL / 13/04/2017 |
2017-09-29 |
insert about_pages_linkeddomain linkedin.com |
2017-09-29 |
insert career_pages_linkeddomain linkedin.com |
2017-09-29 |
insert contact_pages_linkeddomain linkedin.com |
2017-09-29 |
insert index_pages_linkeddomain linkedin.com |
2017-09-29 |
insert terms_pages_linkeddomain linkedin.com |
2017-05-07 |
update account_category MEDIUM => SMALL |
2017-05-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-05-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16 |
2017-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
2016-08-07 |
update website_status DomainNotFound => OK |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-05-12 |
update returns_last_madeup_date 2015-03-10 => 2016-03-10 |
2016-05-12 |
update returns_next_due_date 2016-04-07 => 2017-04-07 |
2016-04-16 |
delete source_ip 87.117.226.135 |
2016-04-16 |
insert source_ip 87.117.226.221 |
2016-03-22 |
update statutory_documents 10/03/16 FULL LIST |
2016-03-09 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-03-09 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-02-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15 |
2015-08-09 |
update num_mort_charges 6 => 7 |
2015-08-09 |
update num_mort_outstanding 3 => 4 |
2015-07-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010691290007 |
2015-05-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-05-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-07 |
update returns_last_madeup_date 2014-03-10 => 2015-03-10 |
2015-04-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/14 |
2015-04-07 |
update returns_next_due_date 2015-04-07 => 2016-04-07 |
2015-03-24 |
update statutory_documents 10/03/15 FULL LIST |
2015-03-07 |
delete phone 01642 370 600 |
2015-03-07 |
delete phone 01642 370 610 |
2015-03-07 |
insert phone 01642 379 610 |
2015-01-10 |
delete address Lagonda Road, Cowpen Industrial Estate, Billingham TS23 4JA |
2015-01-10 |
delete index_pages_linkeddomain briefyourmarket.com |
2015-01-10 |
delete index_pages_linkeddomain multimap.com |
2015-01-10 |
insert index_pages_linkeddomain fyooz.co.uk |
2015-01-10 |
insert index_pages_linkeddomain saberlightdigital.co.uk |
2015-01-10 |
update robots_txt_status www.caswellsgroup.com: 404 => 200 |
2014-08-15 |
delete about_pages_linkeddomain fyooz.co.uk |
2014-08-15 |
delete contact_pages_linkeddomain fyooz.co.uk |
2014-08-15 |
delete index_pages_linkeddomain fyooz.co.uk |
2014-08-15 |
delete product_pages_linkeddomain fyooz.co.uk |
2014-08-15 |
delete service_pages_linkeddomain fyooz.co.uk |
2014-08-15 |
delete terms_pages_linkeddomain fyooz.co.uk |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-07-10 |
insert about_pages_linkeddomain fyooz.co.uk |
2014-07-10 |
insert contact_pages_linkeddomain fyooz.co.uk |
2014-07-10 |
insert index_pages_linkeddomain fyooz.co.uk |
2014-07-10 |
insert product_pages_linkeddomain fyooz.co.uk |
2014-07-10 |
insert service_pages_linkeddomain fyooz.co.uk |
2014-07-10 |
insert terms_pages_linkeddomain fyooz.co.uk |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13 |
2014-04-07 |
update returns_last_madeup_date 2013-03-10 => 2014-03-10 |
2014-04-07 |
update returns_next_due_date 2014-04-07 => 2015-04-07 |
2014-03-25 |
update statutory_documents 10/03/14 FULL LIST |
2014-03-24 |
update website_status IndexPageFetchError => OK |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-25 |
update returns_last_madeup_date 2012-03-10 => 2013-03-10 |
2013-06-25 |
update returns_next_due_date 2013-04-07 => 2014-04-07 |
2013-06-10 |
update website_status ServerDown => IndexPageFetchError |
2013-03-25 |
update statutory_documents 10/03/13 FULL LIST |
2013-02-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12 |
2013-01-04 |
update website_status ServerDown |
2012-12-16 |
update website_status FlippedRobotsTxt |
2012-05-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11 |
2012-03-22 |
update statutory_documents 10/03/12 FULL LIST |
2011-04-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10 |
2011-03-21 |
update statutory_documents 10/03/11 FULL LIST |
2011-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CASWELL |
2010-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER CASWELL / 19/08/2010 |
2010-03-17 |
update statutory_documents 10/03/10 FULL LIST |
2009-12-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09 |
2009-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER CASWELL / 16/04/2009 |
2009-06-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08 |
2009-03-21 |
update statutory_documents RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
2008-06-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07 |
2008-04-21 |
update statutory_documents RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
2007-06-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06 |
2007-04-10 |
update statutory_documents RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
2006-11-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05 |
2006-05-24 |
update statutory_documents RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS |
2006-03-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-03-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04 |
2005-04-15 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-18 |
update statutory_documents RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS |
2004-11-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-09-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03 |
2004-05-26 |
update statutory_documents RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS |
2004-05-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-05-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-05-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-05-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-05-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-07-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02 |
2003-03-14 |
update statutory_documents RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS |
2002-03-22 |
update statutory_documents RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS |
2001-11-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01 |
2001-07-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00 |
2001-04-20 |
update statutory_documents RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS |
2000-07-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99 |
2000-04-03 |
update statutory_documents RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS |
1999-07-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-02 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98 |
1999-04-17 |
update statutory_documents RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS |
1998-10-19 |
update statutory_documents 27X£1SHRS 17/08/98 |
1998-10-16 |
update statutory_documents £ IC 100/73
21/08/98
£ SR 27@1=27 |
1998-10-16 |
update statutory_documents ADOPT MEM AND ARTS 17/08/98 |
1998-08-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-07-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97 |
1998-03-05 |
update statutory_documents RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS |
1997-07-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/96 |
1997-03-04 |
update statutory_documents RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS |
1996-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1996-03-14 |
update statutory_documents RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS |
1995-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
1995-03-02 |
update statutory_documents RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS |
1994-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
1994-05-08 |
update statutory_documents RETURN MADE UP TO 14/03/94; FULL LIST OF MEMBERS |
1993-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/92 |
1993-03-31 |
update statutory_documents RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS |
1992-06-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91 |
1992-04-22 |
update statutory_documents RETURN MADE UP TO 14/03/92; FULL LIST OF MEMBERS |
1991-04-07 |
update statutory_documents RETURN MADE UP TO 14/03/91; NO CHANGE OF MEMBERS |
1991-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90 |
1990-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89 |
1990-07-20 |
update statutory_documents RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS |
1990-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/90 FROM:
19 STATION ROAD, BILLINGHAM, CLEVELAND, TS23 1AF |
1989-11-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-05-24 |
update statutory_documents RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS |
1989-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88 |
1988-09-20 |
update statutory_documents WD 31/08/88 AD 23/08/88---------
£ SI 98@1=98
£ IC 2/100 |
1988-05-11 |
update statutory_documents RETURN MADE UP TO 22/04/88; FULL LIST OF MEMBERS |
1988-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87 |
1987-03-06 |
update statutory_documents RETURN MADE UP TO 17/02/87; FULL LIST OF MEMBERS |
1987-03-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86 |
1986-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85 |
1986-07-09 |
update statutory_documents RETURN MADE UP TO 17/06/86; FULL LIST OF MEMBERS |
1972-09-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |