Date | Description |
2024-08-25 |
delete source_ip 192.250.239.85 |
2024-08-25 |
insert source_ip 192.250.234.170 |
2024-04-29 |
update statutory_documents 31/01/24 TOTAL EXEMPTION FULL |
2024-03-16 |
delete source_ip 198.244.229.140 |
2024-03-16 |
insert source_ip 192.250.239.85 |
2024-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/24, NO UPDATES |
2023-09-27 |
insert address Wessex House (Ground Floor) Pixash Lane, Keynsham, BS31 1TP |
2023-06-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-06-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-05-15 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/23, NO UPDATES |
2022-11-26 |
update website_status OK => InternalLimits |
2022-07-07 |
delete address REDWOOD HOUSE 65 BRISTOL ROAD KEYNSHAM BRISTOL ENGLAND BS31 2WB |
2022-07-07 |
insert address GROUND FLOOR WESSEX HOUSE PIXASH LANE KEYNSHAM BRISTOL ENGLAND BS31 1TP |
2022-07-07 |
update registered_address |
2022-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2022 FROM
REDWOOD HOUSE 65 BRISTOL ROAD
KEYNSHAM
BRISTOL
BS31 2WB
ENGLAND |
2022-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE VERNON BITTNER / 30/06/2022 |
2022-06-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMIE VERNON BITTNER / 30/06/2022 |
2022-05-21 |
delete source_ip 167.71.136.128 |
2022-05-21 |
insert source_ip 198.244.229.140 |
2022-03-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-03-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-02-28 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-01-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMIE VERNON BITTNER / 06/04/2016 |
2022-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-05-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-04-12 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-01-17 |
update description |
2021-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES |
2020-10-30 |
update num_mort_charges 1 => 2 |
2020-10-30 |
update num_mort_satisfied 0 => 1 |
2020-10-06 |
delete sales_emails sa..@kingswooddoorsltd.co.uk |
2020-10-06 |
delete address 1 Tibberton
Kingswood
Bristol
Avon
BS31 1EG |
2020-10-06 |
delete address 2 Temple Street, Keynsham, Bristol, BS31 1EG |
2020-10-06 |
delete alias Kingswood Doors Ltd |
2020-10-06 |
delete alias Kingswood Garage Doors |
2020-10-06 |
delete email sa..@kingswooddoorsltd.co.uk |
2020-10-06 |
delete index_pages_linkeddomain plus.google.com |
2020-10-06 |
delete index_pages_linkeddomain which.co.uk |
2020-10-06 |
delete phone 01179 602 235 |
2020-10-06 |
delete registration_number 04346411 |
2020-10-06 |
delete source_ip 54.38.211.212 |
2020-10-06 |
delete vat 790 8975 65 |
2020-10-06 |
insert source_ip 167.71.136.128 |
2020-10-06 |
update primary_contact 1 Tibberton
Kingswood
Bristol
Avon
BS31 1EG => null |
2020-08-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-08-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043464110002 |
2020-05-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-05-07 |
update accounts_next_due_date 2020-10-31 => 2021-10-31 |
2020-04-01 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-01-07 |
update statutory_documents SECRETARY APPOINTED FAY BITTNER |
2020-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE VERNON BITTNER / 07/01/2020 |
2020-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES |
2020-01-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WERNER BITTNER |
2019-12-07 |
delete address 2 TEMPLE STREET KEYNSHAM BRISTOL BS31 1EG |
2019-12-07 |
insert address REDWOOD HOUSE 65 BRISTOL ROAD KEYNSHAM BRISTOL ENGLAND BS31 2WB |
2019-12-07 |
update registered_address |
2019-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2019 FROM
2 TEMPLE STREET
KEYNSHAM
BRISTOL
BS31 1EG |
2019-05-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-05-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-04-16 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-04-02 |
delete source_ip 141.0.161.117 |
2019-04-02 |
insert source_ip 54.38.211.212 |
2019-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-07-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-06-16 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-02-15 |
delete address 1 Tibberton
Kingswood
Bristol
Avon
BS15 4JH |
2018-02-15 |
insert address 1 Tibberton
Kingswood
Bristol
Avon
BS31 1EG |
2018-02-15 |
insert address 2 Temple Street, Keynsham, Bristol, BS31 1EG |
2018-02-15 |
insert contact_pages_linkeddomain disputeresolutionombudsman.org |
2018-02-15 |
insert vat 790 8975 65 |
2018-02-15 |
update primary_contact 1 Tibberton
Kingswood
Bristol
Avon
BS15 4JH => 1 Tibberton
Kingswood
Bristol
Avon
BS31 1EG |
2018-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-08-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-07-05 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-03-16 |
delete sales_emails sa..@kingswooddoorsltd.wanadoo.co.uk |
2017-03-16 |
insert sales_emails sa..@kingswooddoorsltd.co.uk |
2017-03-16 |
delete email sa..@kingswooddoorsltd.wanadoo.co.uk |
2017-03-16 |
insert email sa..@kingswooddoorsltd.co.uk |
2017-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-05-13 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-04-27 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-03-11 |
update returns_last_madeup_date 2015-01-03 => 2016-01-03 |
2016-03-11 |
update returns_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-19 |
update statutory_documents 03/01/16 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-05-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-04-13 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-02-24 |
delete address 1 Tibberton
Kingswood
Avon
Bristol
BS15 4JH |
2015-02-24 |
insert address 1 Tibberton
Kingswood
Bristol
Avon
BS15 4JH |
2015-02-24 |
update primary_contact 1 Tibberton
Kingswood
Avon
Bristol
BS15 4JH => 1 Tibberton
Kingswood
Bristol
Avon
BS15 4JH |
2015-02-07 |
update returns_last_madeup_date 2014-01-03 => 2015-01-03 |
2015-02-07 |
update returns_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-27 |
update statutory_documents 03/01/15 FULL LIST |
2015-01-16 |
delete address 1 Tibberton,
Kingswood,
Bristol,
BS15 4JH |
2015-01-16 |
insert address 1 Tibberton
Kingswood
Avon
Bristol
BS15 4JH |
2015-01-16 |
update primary_contact 1 Tibberton,
Kingswood,
Bristol,
BS15 4JH => 1 Tibberton
Kingswood
Avon
Bristol
BS15 4JH |
2014-08-31 |
delete source_ip 212.227.212.15 |
2014-08-31 |
insert source_ip 141.0.161.117 |
2014-06-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-06-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-05-29 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address 41 HIGH STREET KINGSWOOD BRISTOL UNITED KINGDOM BS15 4AA |
2014-02-07 |
insert address 2 TEMPLE STREET KEYNSHAM BRISTOL BS31 1EG |
2014-02-07 |
update reg_address_care_of RAYMARSH FORD LIMITED => null |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-03 => 2014-01-03 |
2014-02-07 |
update returns_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-01 |
insert contact_pages_linkeddomain google.com |
2014-02-01 |
insert index_pages_linkeddomain google.com |
2014-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2014 FROM
C/O RAYMARSH FORD LIMITED
41 HIGH STREET
KINGSWOOD
BRISTOL
BS15 4AA
UNITED KINGDOM |
2014-01-27 |
update statutory_documents 03/01/14 FULL LIST |
2014-01-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAYMARSH LIMITED |
2014-01-11 |
delete index_pages_linkeddomain nickmiles-webdesign.com |
2014-01-11 |
delete source_ip 85.233.160.70 |
2014-01-11 |
insert address 1 Tibberton,
Kingswood,
Bristol,
BS15 4JH |
2014-01-11 |
insert phone 01179 602 235 |
2014-01-11 |
insert registration_number 04346411 |
2014-01-11 |
insert source_ip 212.227.212.15 |
2014-01-11 |
update primary_contact null => 1 Tibberton,
Kingswood,
Bristol,
BS15 4JH |
2014-01-11 |
update robots_txt_status www.kingswooddoorsltd.co.uk: 404 => 200 |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-30 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-03 => 2013-01-03 |
2013-06-25 |
update returns_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-23 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-03-18 |
update statutory_documents 03/01/13 FULL LIST |
2012-10-31 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2012 FROM
1 TIBBERTON
BRISTOL
AVON
BS15 4JH |
2012-03-28 |
update statutory_documents CORPORATE SECRETARY APPOINTED RAYMARSH LIMITED |
2012-02-24 |
update statutory_documents 03/01/12 FULL LIST |
2012-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE VERNON BITTNER / 03/01/2012 |
2011-11-02 |
update statutory_documents 31/01/11 TOTAL EXEMPTION FULL |
2011-01-17 |
update statutory_documents 03/01/11 FULL LIST |
2010-06-01 |
update statutory_documents 31/01/10 TOTAL EXEMPTION FULL |
2010-05-19 |
update statutory_documents 03/01/09 FULL LIST |
2010-05-19 |
update statutory_documents 03/01/10 FULL LIST |
2009-06-09 |
update statutory_documents 31/01/09 TOTAL EXEMPTION FULL |
2009-05-19 |
update statutory_documents RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
2008-10-22 |
update statutory_documents 31/01/08 TOTAL EXEMPTION FULL |
2008-08-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR WERNER BITTNER |
2008-07-29 |
update statutory_documents RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
2007-12-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
2007-02-06 |
update statutory_documents RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS |
2006-12-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
2006-03-08 |
update statutory_documents RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS |
2005-12-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
2005-03-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-03-15 |
update statutory_documents RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS |
2004-10-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
2004-09-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-09-23 |
update statutory_documents SECRETARY RESIGNED |
2004-04-02 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-02 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-06 |
update statutory_documents RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS |
2003-12-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
2003-02-09 |
update statutory_documents RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS |
2003-01-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-01-03 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-03 |
update statutory_documents SECRETARY RESIGNED |
2002-01-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |