Date | Description |
2023-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2022-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2021-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-08-31 |
delete address Unit 4 The Old Granary, Snoll Hatch Road, East Peckham, Kent, TN12 5EE |
2021-08-31 |
delete address Victoria Avenue, Camberley, Surrey GU15 3HX |
2021-08-31 |
delete person Single-Path Communicator |
2021-08-31 |
insert address 184 Bullen Lane, East Peckham, TONBRIDGE, Kent TN12 5LU |
2021-08-31 |
update primary_contact Victoria Avenue, Camberley, Surrey GU15 3HX => 184 Bullen Lane, East Peckham, TONBRIDGE, Kent TN12 5LU |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-03 |
insert address 184 Bullen Lane,
East Peckham,
Kent,
TN12 5LU |
2019-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
2019-09-07 |
delete address UNIT 4, THE OLD GRANARY SNOLL HATCH ROAD EAST PECKHAM TONBRIDGE ENGLAND TN12 5EE |
2019-09-07 |
insert address 134 LONDON ROAD SOUTHBOROUGH TUNBRIDGE WELLS ENGLAND TN4 0PL |
2019-09-07 |
update registered_address |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2019 FROM
UNIT 4, THE OLD GRANARY SNOLL HATCH ROAD
EAST PECKHAM
TONBRIDGE
TN12 5EE
ENGLAND |
2019-07-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2018-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-07-08 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-06-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-10 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-10 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
2017-06-08 |
delete address Strettit Farm
Snoll Hatch Road
East Peckham
Kent
TN12 5LU |
2017-06-08 |
insert address Unit 4 The Old Granary,
Snoll Hatch Road,
East Peckham,
Kent,
TN12 5EE |
2017-06-08 |
delete address COMMUNICATION HOUSE VICTORIA AVENUE CAMBERLEY SURREY GU15 3HX |
2017-06-08 |
insert address UNIT 4, THE OLD GRANARY SNOLL HATCH ROAD EAST PECKHAM TONBRIDGE ENGLAND TN12 5EE |
2017-06-08 |
update registered_address |
2017-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2017 FROM
COMMUNICATION HOUSE VICTORIA AVENUE
CAMBERLEY
SURREY
GU15 3HX |
2017-05-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEX TIBBLES |
2016-12-20 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-11 |
delete source_ip 80.93.167.178 |
2016-12-11 |
insert source_ip 92.60.101.134 |
2016-11-10 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
2016-09-02 |
insert general_emails in..@terriersc.co.uk |
2016-09-02 |
delete index_pages_linkeddomain wordpress.org |
2016-09-02 |
insert email in..@terriersc.co.uk |
2016-09-02 |
insert person Single-Path Communicator |
2016-09-02 |
update description |
2016-09-02 |
update robots_txt_status www.terriersc.co.uk: 404 => 200 |
2015-12-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-11-09 |
update returns_last_madeup_date 2014-10-11 => 2015-10-11 |
2015-11-09 |
update returns_next_due_date 2015-11-08 => 2016-11-08 |
2015-10-29 |
insert index_pages_linkeddomain wordpress.org |
2015-10-27 |
update statutory_documents 11/10/15 FULL LIST |
2015-09-03 |
update website_status IndexPageFetchError => OK |
2015-09-03 |
delete index_pages_linkeddomain wordpress.org |
2015-06-10 |
update website_status OK => IndexPageFetchError |
2015-04-10 |
update website_status IndexPageFetchError => OK |
2015-04-10 |
delete index_pages_linkeddomain infolinks.pk |
2015-04-10 |
delete index_pages_linkeddomain weblinks.net.pk |
2015-04-10 |
insert index_pages_linkeddomain wordpress.org |
2015-03-13 |
update website_status OK => IndexPageFetchError |
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 |
2014-12-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-11-07 |
delete sic_code 62020 - Information technology consultancy activities |
2014-11-07 |
insert sic_code 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment |
2014-11-07 |
update returns_last_madeup_date 2013-10-11 => 2014-10-11 |
2014-11-07 |
update returns_next_due_date 2014-11-08 => 2015-11-08 |
2014-10-17 |
update statutory_documents 11/10/14 FULL LIST |
2014-08-20 |
delete source_ip 193.111.200.151 |
2014-08-20 |
insert index_pages_linkeddomain infolinks.pk |
2014-08-20 |
insert index_pages_linkeddomain weblinks.net.pk |
2014-08-20 |
insert source_ip 80.93.167.178 |
2014-08-20 |
update description |
2013-11-07 |
delete address COMMUNICATION HOUSE VICTORIA AVENUE CAMBERLEY SURREY ENGLAND GU15 3HX |
2013-11-07 |
insert address COMMUNICATION HOUSE VICTORIA AVENUE CAMBERLEY SURREY GU15 3HX |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-11 => 2013-10-11 |
2013-11-07 |
update returns_next_due_date 2013-11-08 => 2014-11-08 |
2013-10-31 |
update statutory_documents 11/10/13 FULL LIST |
2013-10-29 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-06-24 |
delete address PORTLAND HOUSE, PARK STREET BAGSHOT SURREY GU19 5PG |
2013-06-24 |
insert address COMMUNICATION HOUSE VICTORIA AVENUE CAMBERLEY SURREY ENGLAND GU15 3HX |
2013-06-24 |
update registered_address |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-11 => 2012-10-11 |
2013-06-23 |
update returns_next_due_date 2012-11-08 => 2013-11-08 |
2013-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2013 FROM
PORTLAND HOUSE, PARK STREET
BAGSHOT
SURREY
GU19 5PG |
2012-12-16 |
delete address Portland House, Park Street, Bagshot, Surrey GU19 5PG |
2012-12-16 |
insert address Victoria Avenue, Camberley, Surrey GU15 3HX |
2012-11-01 |
update statutory_documents 11/10/12 FULL LIST |
2012-10-09 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2011-10-14 |
update statutory_documents 11/10/11 FULL LIST |
2011-10-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALEX WILLIAM TIBBLES / 11/10/2011 |
2011-09-20 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2010-10-20 |
update statutory_documents 11/10/10 FULL LIST |
2010-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM TIBBLES / 11/10/2010 |
2010-09-25 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2009-10-29 |
update statutory_documents 11/10/09 FULL LIST |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM TIBBLES / 11/10/2009 |
2009-08-14 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2008-10-15 |
update statutory_documents RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
2008-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TIBBLES / 01/10/2008 |
2008-06-05 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2007-10-31 |
update statutory_documents RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
2007-06-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2006-10-23 |
update statutory_documents RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
2006-09-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-03 |
update statutory_documents RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
2006-01-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-01-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/05 FROM:
PORTLAND HOIUSE
PARK STREET
BAGSHOT
SURREY GU19 5PE |
2005-12-21 |
update statutory_documents SECRETARY RESIGNED |
2004-10-26 |
update statutory_documents RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS |
2004-07-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-05-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
2003-10-21 |
update statutory_documents RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS |
2002-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/02 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP |
2002-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-21 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-21 |
update statutory_documents SECRETARY RESIGNED |
2002-10-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |