Date | Description |
2025-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/25, NO UPDATES |
2024-10-28 |
update statutory_documents 31/01/24 TOTAL EXEMPTION FULL |
2024-06-05 |
delete contact_pages_linkeddomain twitter.com |
2024-06-05 |
delete index_pages_linkeddomain twitter.com |
2024-06-05 |
delete management_pages_linkeddomain twitter.com |
2024-06-05 |
delete service_pages_linkeddomain twitter.com |
2024-06-05 |
delete terms_pages_linkeddomain twitter.com |
2024-04-07 |
update account_ref_day 29 => 28 |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-29 => 2024-10-28 |
2024-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/24, WITH UPDATES |
2024-01-27 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-10-27 |
update statutory_documents PREVSHO FROM 29/01/2023 TO 28/01/2023 |
2023-10-07 |
update num_mort_outstanding 2 => 1 |
2023-10-07 |
update num_mort_satisfied 4 => 5 |
2023-09-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032973340006 |
2023-04-07 |
delete company_previous_name CLEWLEY & CO LTD |
2023-04-07 |
update account_ref_day 30 => 29 |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-30 => 2023-10-29 |
2023-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES |
2023-02-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRIETTA JOSEPHINE PHILLIPS |
2023-01-28 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-10-29 |
update statutory_documents PREVSHO FROM 30/01/2022 TO 29/01/2022 |
2022-07-20 |
insert contact_pages_linkeddomain goo.gl |
2022-07-20 |
update robots_txt_status www.phillips.biz: 404 => 200 |
2022-06-19 |
delete person Inga Aleksandroviene |
2022-06-19 |
delete person Mair Morton-Jones |
2022-06-19 |
delete person Tom Wragg |
2022-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2022-02-07 |
update accounts_next_due_date 2022-01-27 => 2022-10-30 |
2022-01-26 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-12-15 |
delete email an..@phillips.biz |
2021-12-15 |
delete email la..@phillips.biz |
2021-12-15 |
delete email ol..@phillips.biz |
2021-12-15 |
delete person Annie Dodd |
2021-12-15 |
delete person Lauren Holland |
2021-12-15 |
delete person Olivia Bates |
2021-12-15 |
insert person Annie Clarke |
2021-12-15 |
insert person Inga Aleksandroviene |
2021-12-15 |
insert person Mair Morton-Jones |
2021-12-15 |
insert person Nataliya Kalishchuk |
2021-12-15 |
insert person Tom Wragg |
2021-12-15 |
update person_description Donna Edwards => Donna Edwards |
2021-12-15 |
update person_description Joanne Brayne => Joanne Brayne |
2021-12-07 |
update account_ref_day 31 => 30 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-01-27 |
2021-10-27 |
update statutory_documents PREVSHO FROM 31/01/2021 TO 30/01/2021 |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2018-07-31 => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2020-05-31 => 2021-10-31 |
2021-02-07 |
update accounts_next_due_date 2021-01-31 => 2020-05-31 |
2021-01-28 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-05-15 |
delete source_ip 35.179.1.173 |
2020-05-15 |
insert source_ip 35.176.179.117 |
2020-05-07 |
update account_ref_month 7 => 1 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2020-10-31 |
2020-04-15 |
delete address Kingsland House
Stafford Court
Stafford Park 1
Telford
TF3 3BD |
2020-04-15 |
delete email al..@phillips.biz |
2020-04-15 |
delete email si..@phillips.biz |
2020-04-15 |
delete person Alana Furber |
2020-04-15 |
delete person Siana Rees-Gray |
2020-04-15 |
insert address 4 Pearson Road
Central Park
Telford
Shropshire
TF2 9TX |
2020-04-15 |
insert service_pages_linkeddomain sage.com |
2020-04-07 |
delete address KINGSLAND HOUSE STAFFORD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD |
2020-04-07 |
insert address 4 PEARSON ROAD CENTRAL PARK TELFORD SHROPSHIRE ENGLAND TF2 9TX |
2020-04-07 |
update registered_address |
2020-04-06 |
update statutory_documents PREVEXT FROM 31/07/2019 TO 31/01/2020 |
2020-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
2020-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2020 FROM
KINGSLAND HOUSE STAFFORD COURT
STAFFORD PARK 1
TELFORD
SHROPSHIRE
TF3 3BD |
2019-07-11 |
delete source_ip 77.68.64.4 |
2019-07-11 |
insert source_ip 35.179.1.173 |
2019-06-20 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-06-20 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-05-26 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-04-29 |
insert email al..@phillips.biz |
2019-04-29 |
insert email ch..@phillips.biz |
2019-04-29 |
insert email ga..@phillips.biz |
2019-04-29 |
insert email in..@phillips.biz |
2019-04-29 |
insert email jo..@phillips.biz |
2019-04-29 |
insert email la..@phillips.biz |
2019-04-29 |
insert email ol..@phillips.biz |
2019-04-29 |
insert email si..@phillips.biz |
2019-04-29 |
insert person Alana Furber |
2019-04-29 |
insert person Chelsea Beardsmore |
2019-04-29 |
insert person Gabriela Bailey |
2019-04-29 |
insert person Inderpreet Samra |
2019-04-29 |
insert person Lauren Holland |
2019-04-29 |
insert person Olivia Bates |
2019-04-29 |
insert person Siana Rees-Gray |
2019-04-07 |
delete company_previous_name ACCOUNTSENSE LIMITED |
2019-03-29 |
delete email ni..@phillips.biz |
2019-03-29 |
delete person Nikita Bdesha |
2019-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES |
2019-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES |
2019-01-02 |
insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF |
2019-01-02 |
insert email ne..@phillips.biz |
2019-01-02 |
insert phone 0303 123 1113 |
2018-05-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-10 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-10 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-12 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2018-04-07 |
update num_mort_charges 5 => 6 |
2018-04-07 |
update num_mort_outstanding 1 => 2 |
2018-03-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032973340006 |
2018-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES |
2017-11-21 |
delete otherexecutives Heather Tweddle |
2017-11-21 |
delete email he..@phillips.biz |
2017-11-21 |
delete person Heather Tweddle |
2017-11-17 |
update statutory_documents CESSATION OF HEATHER ALICE TWEDDLE AS A PSC |
2017-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEATHER TWEDDLE |
2017-07-22 |
delete email em..@phillips.biz |
2017-07-22 |
delete person Emma Lovett |
2017-06-17 |
delete email ag..@phillips.biz |
2017-06-17 |
delete email la..@phillips.biz |
2017-06-17 |
delete email la..@phillips.biz |
2017-06-17 |
delete person Laura Hicks |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-27 |
delete company_previous_name SAGELINK LIMITED |
2017-04-27 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-02-01 |
delete source_ip 77.72.4.98 |
2017-02-01 |
insert source_ip 77.68.64.4 |
2017-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES |
2016-11-13 |
delete email ca..@phillips.biz |
2016-11-13 |
delete person Callum Price |
2016-08-01 |
delete email je..@phillips.biz |
2016-08-01 |
delete email ne..@phillips.biz |
2016-08-01 |
delete person Annie Hounsell |
2016-08-01 |
delete person Jessica Harrington |
2016-08-01 |
delete person Neelam Kumari |
2016-08-01 |
insert email ca..@phillips.biz |
2016-08-01 |
insert email do..@phillips.biz |
2016-08-01 |
insert email la..@phillips.biz |
2016-08-01 |
insert person Annie Dodd |
2016-08-01 |
insert person Callum Price |
2016-08-01 |
insert person Donna Edwards |
2016-08-01 |
insert person Laura Hicks |
2016-05-13 |
update account_ref_day 12 => 31 |
2016-05-13 |
update account_ref_month 8 => 7 |
2016-05-13 |
update accounts_last_madeup_date 2014-08-12 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-05-12 => 2017-04-30 |
2016-04-30 |
delete contact_pages_linkeddomain accountancyage.com |
2016-04-30 |
delete index_pages_linkeddomain accountancyage.com |
2016-04-30 |
delete management_pages_linkeddomain accountancyage.com |
2016-04-30 |
delete service_pages_linkeddomain accountancyage.com |
2016-04-30 |
delete terms_pages_linkeddomain accountancyage.com |
2016-04-28 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-03-12 |
update returns_last_madeup_date 2014-12-27 => 2015-12-27 |
2016-03-12 |
update returns_next_due_date 2016-01-24 => 2017-01-24 |
2016-03-03 |
update statutory_documents PREVSHO FROM 12/08/2015 TO 31/07/2015 |
2016-02-04 |
update statutory_documents 27/12/15 FULL LIST |
2015-08-09 |
delete email ka..@phillips.biz |
2015-08-09 |
delete person Katie Perks |
2015-07-31 |
update statutory_documents DIRECTOR APPOINTED MRS HEATHER ALICE TWEDDLE |
2015-05-01 |
delete email lu..@phillips.biz |
2015-05-01 |
delete person Lucie Evans |
2015-05-01 |
insert email je..@phillips.biz |
2015-05-01 |
insert email ne..@phillips.biz |
2015-05-01 |
insert person Jessica Harrington |
2015-05-01 |
insert person Neelam Kumari |
2015-05-01 |
update person_title Heather Tweddle: Chartered Accountant; Manager => Chartered Accountant; Senior Manager |
2015-02-07 |
update returns_last_madeup_date 2013-12-27 => 2014-12-27 |
2015-02-07 |
update returns_next_due_date 2015-01-24 => 2016-01-24 |
2015-02-01 |
delete registration_number 04389026 |
2015-02-01 |
insert registration_number 03297334 |
2015-01-04 |
update statutory_documents 27/12/14 FULL LIST |
2014-11-30 |
delete email ha..@phillips.biz |
2014-11-30 |
delete person Hayley Rubery |
2014-09-24 |
delete email be..@phillips.biz |
2014-09-24 |
delete person Rebecca Strawford |
2014-09-07 |
update account_ref_day 31 => 12 |
2014-09-07 |
update account_ref_month 7 => 8 |
2014-09-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-08-12 |
2014-09-07 |
update accounts_next_due_date 2015-04-30 => 2016-05-12 |
2014-09-07 |
update company_status Voluntary Arrangement => Active |
2014-08-19 |
update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
2014-08-18 |
update statutory_documents SOLVENCY STATEMENT DATED 11/08/14 |
2014-08-18 |
update statutory_documents SHARE PREMIUM ACCOUNT REDUCED 11/08/2014 |
2014-08-18 |
update statutory_documents 18/08/14 STATEMENT OF CAPITAL GBP 15600 |
2014-08-18 |
update statutory_documents STATEMENT BY DIRECTORS |
2014-08-17 |
update statutory_documents 12/08/14 TOTAL EXEMPTION SMALL |
2014-08-15 |
update statutory_documents CONSOLIDATION
31/07/14 |
2014-08-09 |
update statutory_documents CURREXT FROM 31/07/2014 TO 12/08/2014 |
2014-07-12 |
delete email he..@phillips.biz |
2014-07-12 |
delete email ke..@phillips.biz |
2014-07-12 |
delete email ni..@phillips.biz |
2014-07-12 |
delete person Heather Jennings |
2014-07-12 |
delete person Kelly Jones |
2014-07-12 |
insert email ag..@phillips.biz |
2014-07-12 |
insert email be..@phillips.biz |
2014-07-12 |
insert email em..@phillips.biz |
2014-07-12 |
insert email ha..@phillips.biz |
2014-07-12 |
insert email he..@phillips.biz |
2014-07-12 |
insert email ju..@phillips.biz |
2014-07-12 |
insert email la..@phillips.biz |
2014-07-12 |
insert email ni..@phillips.biz |
2014-07-12 |
insert person Emma Lovett |
2014-07-12 |
insert person Hayley Rubery |
2014-07-12 |
insert person Heather Tweddle |
2014-07-12 |
insert person Julie Bourret |
2014-07-12 |
insert person Nikita Bdesha |
2014-07-12 |
insert person Rebecca Strawford |
2014-07-03 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/05/2014 |
2014-05-30 |
delete email ju..@phillips.biz |
2014-05-30 |
delete email la..@phillips.biz |
2014-05-30 |
delete person Julie Fox |
2014-05-30 |
delete person Laura Welding |
2014-05-30 |
update founded_year 1991 => null |
2014-05-30 |
update person_title Kelly Jones: Member of the AAT; Supervisor => Member of the AAT; Assistant Manager |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-20 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2012-12-27 => 2013-12-27 |
2014-04-07 |
update returns_next_due_date 2014-01-24 => 2015-01-24 |
2014-03-09 |
update statutory_documents 27/12/13 FULL LIST |
2013-12-29 |
delete email ki..@phillips.biz |
2013-12-29 |
delete person Kirsty Armour |
2013-12-19 |
update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2013-12-19 |
update statutory_documents COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT OF SUPERVISOR |
2013-12-14 |
delete email la..@phillips.biz |
2013-12-14 |
delete person Lauren Sumner |
2013-11-25 |
delete email ke..@phillips.biz |
2013-11-25 |
delete person Keeley Watson |
2013-11-25 |
update person_title Lauren Sumner: Trainee => null |
2013-11-11 |
delete email ma..@phillips.biz |
2013-11-11 |
delete person Mark Duce |
2013-10-27 |
insert email an..@phillips.biz |
2013-10-27 |
insert email he..@phillips.biz |
2013-10-27 |
insert email ke..@phillips.biz |
2013-10-27 |
insert email ki..@phillips.biz |
2013-10-27 |
insert email la..@phillips.biz |
2013-10-27 |
insert email ni..@phillips.biz |
2013-10-27 |
insert person Annie Hounsell |
2013-10-27 |
insert person Heather Jennings |
2013-10-27 |
insert person Keeley Watson |
2013-10-27 |
insert person Kirsty Armour |
2013-10-27 |
insert person Laura Welding |
2013-10-27 |
insert person Nisha Talware |
2013-10-27 |
update person_title Katie Perks: Administrator; Receptionist => Head Receptionist and Administrator |
2013-10-16 |
delete email la..@phillips.biz |
2013-10-16 |
delete person Laura Hoof |
2013-10-16 |
update person_description Lauren Sumner => Lauren Sumner |
2013-08-28 |
delete email ta..@phillips.biz |
2013-08-28 |
update person_title Kelly Jones: Member of the AAT; Senior => Member of the AAT; Supervisor |
2013-07-08 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/05/2013 |
2013-06-25 |
update returns_last_madeup_date 2011-12-27 => 2012-12-27 |
2013-06-25 |
update returns_next_due_date 2013-01-24 => 2014-01-24 |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-05-31 |
delete email ka..@phillips.biz |
2013-05-31 |
delete person Kara Wood |
2013-04-28 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-04-16 |
delete email lu..@phillips.biz |
2013-04-16 |
delete email so..@phillips.biz |
2013-04-16 |
delete person Lucy Tomkinson |
2013-04-16 |
delete person Sophie Groom |
2013-02-20 |
delete email ne..@phillips.biz |
2013-02-20 |
insert email ke..@phillips.biz |
2013-02-20 |
insert email la..@phillips.biz |
2013-02-20 |
insert email la..@phillips.biz |
2013-02-20 |
insert email lu..@phillips.biz |
2013-02-20 |
insert email lu..@phillips.biz |
2013-02-20 |
insert email ma..@phillips.biz |
2013-02-20 |
insert email so..@phillips.biz |
2013-02-20 |
insert email ta..@phillips.biz |
2013-02-20 |
insert person Kelly Jones |
2013-02-20 |
insert person Laura Hoof |
2013-02-20 |
insert person Lauren Sumner |
2013-02-20 |
insert person Lucie Evans |
2013-02-20 |
insert person Lucy Tomkinson |
2013-02-20 |
insert person Mark Duce |
2013-02-20 |
insert person Sophie Groom |
2013-02-20 |
update person_title Kara Wood |
2013-02-20 |
update statutory_documents 27/12/12 FULL LIST |
2012-10-24 |
delete email su..@phillips.biz |
2012-10-24 |
delete person Sukhjinder Kaur |
2012-10-24 |
delete email ge..@phillips.biz |
2012-10-24 |
delete person Gemma Tomlinson |
2012-07-17 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/05/2012 |
2012-04-09 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-12-28 |
update statutory_documents 27/12/11 FULL LIST |
2011-07-15 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/05/2011 |
2010-12-31 |
update statutory_documents 27/12/10 FULL LIST |
2010-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHRISTOPHER PHILLIPS / 06/05/2010 |
2010-12-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HENRIETTA JOSEPHINE JUNE PHILLIPS / 06/05/2010 |
2010-12-28 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-07-12 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/05/2010 |
2010-04-27 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2010-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2010 FROM
41 PARK STREET
WELLINGTON
TELFORD
SALOP
TF1 3AE |
2010-01-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2009-12-31 |
update statutory_documents 27/12/09 FULL LIST |
2009-12-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2009-11-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2009-06-06 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2009-05-15 |
update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2009-02-23 |
update statutory_documents RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS |
2008-05-23 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-12-27 |
update statutory_documents RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS |
2007-11-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/07/07 |
2007-01-23 |
update statutory_documents RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS |
2006-12-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-01-09 |
update statutory_documents RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS |
2005-11-29 |
update statutory_documents £ NC 1010/16010
30/09/05 |
2005-11-29 |
update statutory_documents NC INC ALREADY ADJUSTED 30/09/05 |
2005-10-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-10-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-08-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-03-10 |
update statutory_documents RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS |
2004-12-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2004-08-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-13 |
update statutory_documents COMPANY NAME CHANGED
CLEWLEYS LTD
CERTIFICATE ISSUED ON 13/07/04 |
2004-04-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/01/04 |
2004-04-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-04-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-01-09 |
update statutory_documents RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS |
2003-04-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2003-03-14 |
update statutory_documents £ SR 2@1
01/12/02 |
2003-02-24 |
update statutory_documents RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS |
2002-11-27 |
update statutory_documents COMPANY NAME CHANGED
CLEWLEY & CO LTD
CERTIFICATE ISSUED ON 27/11/02 |
2002-09-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02 |
2002-09-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-09-27 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-09-05 |
update statutory_documents CONVE
25/07/02 |
2002-09-05 |
update statutory_documents £ IC 102/64
25/07/02
£ SR 38@1=38 |
2002-08-08 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-02-25 |
update statutory_documents SECRETARY RESIGNED |
2002-02-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-02-21 |
update statutory_documents RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS |
2001-09-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-06 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-26 |
update statutory_documents RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS |
2000-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-17 |
update statutory_documents NC INC ALREADY ADJUSTED
27/07/00 |
2000-10-17 |
update statutory_documents ALTER MEMORANDUM 16/08/00 |
2000-08-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-08-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-08-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2000-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-07-10 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-10 |
update statutory_documents RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS; AMEND |
2000-02-21 |
update statutory_documents RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS |
1999-09-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-08-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-08-26 |
update statutory_documents ALTER MEM AND ARTS 01/08/99 |
1999-08-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-05-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-04-14 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99 |
1999-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/99 FROM:
PARK HOUSE 41 PARK STREET
WELLINGTON
TELFORD
SHROPSHIRE TF1 3AE |
1999-03-30 |
update statutory_documents COMPANY NAME CHANGED
ACCOUNTSENSE LIMITED
CERTIFICATE ISSUED ON 31/03/99 |
1999-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-29 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1999-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/99 FROM:
C/O CLEWLEY & CO
HORSEHAY HOUSE
HORSEHAY TELFORD
SHROPSHIRE TF4 3PY |
1999-01-06 |
update statutory_documents RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS |
1998-10-06 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/07/98 |
1998-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/97 |
1998-08-21 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-19 |
update statutory_documents RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS |
1997-04-01 |
update statutory_documents COMPANY NAME CHANGED
SAGELINK LIMITED
CERTIFICATE ISSUED ON 01/04/97 |
1997-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-06 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/11/97 |
1997-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/97 FROM:
1 LOWER BAR
NEWPORT
SALOP TF10 7BE |
1997-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-01-25 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-25 |
update statutory_documents SECRETARY RESIGNED |
1996-12-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |