INNECTO - History of Changes


DateDescription
2023-08-09 update statutory_documents DIRECTOR APPOINTED MRS PAULA JANE BROWN
2023-08-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH FROST
2023-08-08 delete otherexecutives Robert Drewell
2023-08-08 delete person Mark Quigley
2023-08-08 delete person Mark Smith
2023-08-08 delete person Robert Drewell
2023-08-08 insert person Genni King
2023-08-08 update person_title Spencer Hughes: Senior Reward Analyst => Reward Consultant
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/23, NO UPDATES
2022-12-06 insert otherexecutives Robert Drewell
2022-12-06 delete person Alastair Cole
2022-12-06 delete person Emer Bucukoglu
2022-12-06 delete person Lisa Trewhitt
2022-12-06 insert person Mark Quigley
2022-12-06 insert person Mark Smith
2022-12-06 insert person Robert Drewell
2022-12-06 insert person Simon Cook
2022-12-06 insert phone +44 (0)1908 605000
2022-10-05 delete address Stonebridge Close Marlborough Wiltshire SN8 2AE
2022-10-05 insert contact_pages_linkeddomain g.page
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-05 update website_status FlippedRobots => OK
2022-06-15 update website_status OK => FlippedRobots
2022-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/22, NO UPDATES
2022-04-14 insert about_pages_linkeddomain personalgroupcareers.com
2022-04-14 insert casestudy_pages_linkeddomain personalgroupcareers.com
2022-04-14 insert client_pages_linkeddomain personalgroupcareers.com
2022-04-14 insert contact_pages_linkeddomain personalgroupcareers.com
2022-04-14 insert index_pages_linkeddomain personalgroupcareers.com
2022-04-14 insert management_pages_linkeddomain personalgroupcareers.com
2022-04-14 insert partner_pages_linkeddomain personalgroupcareers.com
2022-04-14 insert service_pages_linkeddomain personalgroupcareers.com
2022-04-14 insert terms_pages_linkeddomain personalgroupcareers.com
2022-03-14 delete career_pages_linkeddomain irishrcloud.co.uk
2022-03-14 insert person Joshua Roberts-Jones
2022-03-14 update person_title Spencer Hughes: Reward Analyst => Senior Reward Analyst
2021-12-02 insert person Lisa Trewhitt
2021-09-03 update person_title Mark Macoun: Senior Reward Analyst => Reward Consultant
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-01 update person_description Emer Bucukoglu => Emer Bucukoglu
2021-06-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES
2021-04-13 delete otherexecutives Judith Moore
2021-04-13 delete person Andrew Walker
2021-04-13 delete person Benedict Rowley
2021-04-13 delete person Judith Moore
2021-01-18 delete cfo Jenny Carter
2021-01-18 delete person Ella Rees
2021-01-18 delete person Jenny Carter
2020-11-06 update statutory_documents SECRETARY APPOINTED DAMIAN KANE
2020-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUGDALE
2020-11-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH MACE
2020-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNE MACE / 20/10/2020
2020-10-01 insert career_pages_linkeddomain irishrcloud.co.uk
2020-08-09 update account_category TOTAL EXEMPTION FULL => FULL
2020-08-09 update accounts_last_madeup_date 2019-02-28 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-24 delete person Asha Charles
2020-07-24 delete person Lindsay Britton
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-02 update statutory_documents 31/12/19 FULL
2020-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES
2020-04-23 delete person James Bigus
2020-04-23 update person_description Emer Bucukoglu => Emer Bucukoglu
2020-03-24 delete phone 01672 560134
2020-03-24 insert phone +44 (0)1672 560134
2020-03-24 insert phone +44 (0)20 3457 0894
2020-02-22 delete person Rachel Davies
2020-02-22 insert person Cathryn Edmondson
2020-02-22 update person_title Spencer Hughes: Graduate Trainee Analyst => Reward Analyst
2019-12-21 delete otherexecutives Damian Docherty
2019-12-21 delete otherexecutives Gemma Bullivant
2019-12-21 insert otherexecutives Judith Moore
2019-12-21 delete person Damian Docherty
2019-12-21 insert person Andrew Walker
2019-12-21 insert person Jess Wort
2019-12-21 insert person Judith Moore
2019-12-21 update person_title Emer Bucukoglu: Reward Consultant => Senior Reward Consultant
2019-12-21 update person_title Gemma Bullivant: Client Director => Associate
2019-11-22 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/19
2019-06-23 update person_title Sarah Lardner: Director of Business Innovation Principal Reward Consultant => Director of Business Innovation Senior Principal Consultant
2019-06-20 update account_ref_day 28 => 31
2019-06-20 update account_ref_month 2 => 12
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-02-28
2019-06-20 update accounts_next_due_date 2019-11-30 => 2020-09-30
2019-05-23 update statutory_documents CURRSHO FROM 28/02/2020 TO 31/12/2019
2019-05-20 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-05-18 delete career_pages_linkeddomain bit.ly
2019-05-17 update statutory_documents DIRECTOR APPOINTED MS KAREN THORNLEY
2019-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2019-05-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / PERSONAL GROUP HOLDINGS PLC / 17/05/2019
2019-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH KAREN FROST / 22/04/2019
2019-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH KAREN FROST / 22/04/2019
2019-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JUSTINE LISA WOOLF / 22/04/2019
2019-04-15 insert otherexecutives Damian Docherty
2019-04-15 delete address 38-42 Newport Street, Swindon, SN1 3DR
2019-04-15 insert address John Ormond House, 899 Silbury Boulevard, Milton Keynes MK9 3XL
2019-04-15 insert career_pages_linkeddomain bit.ly
2019-04-15 insert person Damian Docherty
2019-04-15 insert person Spencer Hughes
2019-04-15 update primary_contact 38-42 Newport Street, Swindon, SN1 3DR => John Ormond House, 899 Silbury Boulevard, Milton Keynes MK9 3XL
2019-04-07 delete address 38-42 NEWPORT STREET SWINDON WILTSHIRE UNITED KINGDOM SN1 3DR
2019-04-07 insert address JOHN ORMOND HOUSE 899 SILBURY BOULEVARD MILTON KEYNES ENGLAND MK9 3XL
2019-04-07 update account_ref_day 31 => 28
2019-04-07 update account_ref_month 3 => 2
2019-04-07 update accounts_next_due_date 2019-12-31 => 2019-11-30
2019-04-07 update registered_address
2019-03-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERSONAL GROUP HOLDINGS PLC
2019-03-29 update statutory_documents CESSATION OF DEBORAH KAREN FROST AS A PSC
2019-03-12 update statutory_documents 28/02/19 STATEMENT OF CAPITAL GBP 1.439
2019-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 38-42 NEWPORT STREET SWINDON WILTSHIRE SN1 3DR UNITED KINGDOM
2019-03-08 update statutory_documents PREVSHO FROM 31/03/2019 TO 28/02/2019
2019-03-08 update statutory_documents DIRECTOR APPOINTED MR MICHAEL IAN DUGDALE
2019-03-08 update statutory_documents DIRECTOR APPOINTED MRS SARAH ANNE MACE
2019-03-08 update statutory_documents SECRETARY APPOINTED SARAH ANNE MACE
2019-03-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEBORAH FROST
2019-03-06 delete cmo Karen Thornley
2019-03-06 delete otherexecutives Justine Woolf
2019-03-06 insert ceo Karen Thornley
2019-03-06 insert cfo Jenny Carter
2019-03-06 update person_title Deborah Rees-Frost: Director of Consulting => Founder CEO at Personal Group Plc
2019-03-06 update person_title Jenny Carter: Head of Support Services => Director of Finance and Operations
2019-03-06 update person_title Justine Woolf: Client Director => Director of Consulting
2019-03-06 update person_title Karen Thornley: Marketing Director => CEO
2019-03-06 update person_title Sarah Lardner: Client Director => Client Director; Director of Business Innovation Principal Reward Consultant
2019-02-26 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18
2018-12-27 delete index_pages_linkeddomain realityhouse.co.uk
2018-12-27 delete index_pages_linkeddomain silktide.com
2018-12-27 delete index_pages_linkeddomain t.co
2018-12-27 delete person Sales Bonus
2018-12-27 delete source_ip 84.18.195.196
2018-12-27 insert index_pages_linkeddomain red-wing.com
2018-12-27 insert phone 01672 560134
2018-12-27 insert source_ip 37.1.96.55
2018-12-07 delete address 38-42 NEWPORT STREET SWINDON ENGLAND SN1 3DR
2018-12-07 insert address 38-42 NEWPORT STREET SWINDON WILTSHIRE UNITED KINGDOM SN1 3DR
2018-12-07 update registered_address
2018-11-08 delete otherexecutives Tony Morgan
2018-11-08 delete person Tony Morgan
2018-11-08 insert index_pages_linkeddomain silktide.com
2018-11-08 update person_title Gemma Bullivant: Associate; Client Director => Client Director
2018-11-07 delete address SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU
2018-11-07 insert address 38-42 NEWPORT STREET SWINDON ENGLAND SN1 3DR
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-07 update registered_address
2018-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 38-42 NEWPORT STREET SWINDON SN1 3DR ENGLAND
2018-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2018 FROM SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU
2018-10-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONY MORGAN
2018-10-04 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-12 delete index_pages_linkeddomain silktide.com
2018-07-27 delete otherexecutives Lissa Davis
2018-07-27 insert cmo Karen Thornley
2018-07-27 insert otherexecutives Gemma Bullivant
2018-07-27 delete person Lissa Davis
2018-07-27 insert person Gemma Bullivant
2018-07-27 insert person Karen Thornley
2018-07-27 update person_description Mark Macoun => Mark Macoun
2018-07-27 update person_description Roy Curnick => Roy Curnick
2018-07-27 update person_description Sarah Nash => Sarah Nash
2018-07-02 update statutory_documents ADOPT ARTICLES 06/11/2017
2018-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH KAREN REES / 07/10/2017
2018-06-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH KAREN REES / 07/10/2017
2018-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2018-06-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEBORAH KAREN REES / 30/08/2017
2018-06-14 update statutory_documents CESSATION OF DAVID CHARLES REES AS A PSC
2018-06-01 delete alias Innecto Reward Consulting limited
2018-06-01 delete registration_number 04741738
2018-06-01 delete terms_pages_linkeddomain campaignmonitor.com
2018-06-01 delete terms_pages_linkeddomain salesforce.com
2018-06-01 delete terms_pages_linkeddomain wikipedia.org
2018-06-01 update person_description Benedict Rowley => Benedict Rowley
2018-06-01 update person_description Sarah Lardner => Sarah Lardner
2018-06-01 update person_title Benedict Rowley: Reward Consultant => Senior Consultant
2018-04-09 delete client Anthony Nolan Trust
2018-04-09 delete client BESSO Limited
2018-04-09 delete client BIS Salamis
2018-04-09 delete client Cambridge
2018-04-09 delete client Charles Wells
2018-04-09 delete client Cherwell and South Northamptonshire Councils
2018-04-09 delete client Cheval Residences
2018-04-09 delete client Cockett Marine Oil
2018-04-09 delete client Croda
2018-04-09 delete client Environmental Scientifics Group
2018-04-09 delete client Hammerson
2018-04-09 delete client ITW Construction Products
2018-04-09 delete client Kenneth Copeland Ministries
2018-04-09 delete client Land Securities
2018-04-09 delete client Latchways
2018-04-09 delete client Marine Stewardship Council
2018-04-09 delete client Mitsubishi Pharma Europe Ltd
2018-04-09 delete client Moorland
2018-04-09 delete client Petronas
2018-04-09 delete client Premier Foods
2018-04-09 delete client Royal Society of Chemistry
2018-04-09 delete client TARRC
2018-04-09 delete client The Land Trust
2018-04-09 delete client Wessex Exploration
2018-04-09 delete client Womans Sport Fitness Foundation
2018-04-09 update person_description Alastair Cole => Alastair Cole
2018-02-22 update person_title Benedict Rowley: Senior Reward Consultant => Reward Consultant
2018-02-22 update person_title James Bigus: Senior Reward Consultant => Senior Consultant
2018-01-13 delete otherexecutives Jonathan Arnold
2018-01-13 insert otherexecutives Lissa Davis
2018-01-13 delete person Elspeth Spall
2018-01-13 delete person Jonathan Arnold
2018-01-13 insert index_pages_linkeddomain silktide.com
2018-01-13 insert person James Bigus
2018-01-13 insert person Lissa Davis
2018-01-13 update person_title Benedict Rowley: Reward Consultant => Senior Reward Consultant
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-15 delete index_pages_linkeddomain silktide.com
2017-12-15 insert alias Innecto Reward Consulting limited
2017-12-15 insert registration_number 04741738
2017-12-15 insert terms_pages_linkeddomain campaignmonitor.com
2017-12-15 insert terms_pages_linkeddomain salesforce.com
2017-12-15 insert terms_pages_linkeddomain wikipedia.org
2017-12-15 update person_description Ella Rees => Ella Rees
2017-12-15 update person_title Ella Rees: Junior Marketing Executive => Marketing Executive
2017-11-08 delete person Kimberley Chaplin
2017-11-08 insert client Cherwell and South Northamptonshire Councils
2017-11-08 insert person Elspeth Spall
2017-10-04 delete otherexecutives David Rees
2017-10-04 insert otherexecutives Jonathan Arnold
2017-10-04 delete person Amanda Corker
2017-10-04 delete person David Rees
2017-10-04 delete person Elspeth Spall
2017-10-04 insert index_pages_linkeddomain silktide.com
2017-10-04 insert person Ella Rees
2017-10-04 insert person Jonathan Arnold
2017-10-04 insert person Kimberley Chaplin
2017-10-04 update person_description Alastair Cole => Alastair Cole
2017-10-04 update person_description Deborah Rees => Deborah Rees
2017-10-04 update person_description Emer Bucukoglu => Emer Bucukoglu
2017-10-04 update person_description Mark Macoun => Mark Macoun
2017-10-04 update person_description Roy Curnick => Roy Curnick
2017-10-04 update person_description Sarah Lardner => Sarah Lardner
2017-09-28 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-09-28 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-09-28 update statutory_documents 30/08/17 STATEMENT OF CAPITAL GBP 1.334
2017-08-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID REES
2017-08-23 delete source_ip 84.18.195.194
2017-08-23 insert source_ip 84.18.195.196
2017-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TONY MORGAN / 24/04/2017
2017-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-22 update statutory_documents DIRECTOR APPOINTED MR TONY MORGAN
2016-06-08 update returns_last_madeup_date 2015-04-23 => 2016-04-23
2016-06-08 update returns_next_due_date 2016-05-21 => 2017-05-21
2016-05-05 update statutory_documents 23/04/16 FULL LIST
2016-03-10 insert management_pages_linkeddomain hrreview.co.uk
2016-03-10 insert person Alastair Cole
2016-01-12 delete person Adam Nuckley
2016-01-12 insert index_pages_linkeddomain eventbrite.co.uk
2016-01-12 update person_title Jenny Carter: Finance; Analyst; Finance Analyst / Lindsay Britton Finance Manager => Head of Support Services; Head of Support Services / Lindsay Britton Finance Manager
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-14 delete person Louise Corrigan
2015-09-14 insert client Institute of Physics
2015-09-14 insert person Benedict Rowley
2015-09-14 insert person Rachel Davies
2015-09-14 insert person Sarah Nash
2015-07-07 delete address SWATTON BARN BADBURY SWINDON WILTSHIRE ENGLAND SN4 0EU
2015-07-07 insert address SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-04-23 => 2015-04-23
2015-07-07 update returns_next_due_date 2015-05-21 => 2016-05-21
2015-06-02 update statutory_documents 23/04/15 FULL LIST
2015-05-07 delete address UNIT 2 UFFCOTT FARM UFFCOT WILTSHIRE SN4 9NB
2015-05-07 insert address SWATTON BARN BADBURY SWINDON WILTSHIRE ENGLAND SN4 0EU
2015-05-07 update registered_address
2015-04-18 delete source_ip 66.96.163.129
2015-04-18 insert source_ip 84.18.195.194
2015-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2015 FROM UNIT 2 UFFCOTT FARM UFFCOT WILTSHIRE SN4 9NB
2014-10-27 insert otherexecutives Julia Hanna
2014-10-27 insert otherexecutives Samantha Gee
2014-10-27 insert otherexecutives Sarah Lardner
2014-10-27 delete client BESSO Limited
2014-10-27 delete client Cambridge
2014-10-27 delete client Cheval Residences
2014-10-27 delete client Cockett Marine Oil
2014-10-27 delete client Hammerson
2014-10-27 delete client Land Securities
2014-10-27 delete client Latchways
2014-10-27 delete client Mitsubishi Pharma Europe Ltd
2014-10-27 delete client Signet Jewelers
2014-10-27 delete client TARRC
2014-10-27 delete person Elspeth Jones
2014-10-27 delete person Holly Mcenaney
2014-10-27 delete person James Bigus
2014-10-27 delete phone +44 (0) 161 618 1815
2014-10-27 delete phone +44 (0) 207 268 3664
2014-10-27 delete phone 020 7268 3664
2014-10-27 insert about_pages_linkeddomain google.co.uk
2014-10-27 insert about_pages_linkeddomain youtube.com
2014-10-27 insert client_pages_linkeddomain google.co.uk
2014-10-27 insert client_pages_linkeddomain youtube.com
2014-10-27 insert contact_pages_linkeddomain youtube.com
2014-10-27 insert index_pages_linkeddomain google.co.uk
2014-10-27 insert index_pages_linkeddomain youtube.com
2014-10-27 insert management_pages_linkeddomain google.co.uk
2014-10-27 insert management_pages_linkeddomain youtube.com
2014-10-27 insert person Alex Yeo
2014-10-27 insert person Ian Glendinning
2014-10-27 insert person Jenny Carter
2014-10-27 insert person Julia Hanna
2014-10-27 insert person Louise Corrigan
2014-10-27 insert person Tara Pickard
2014-10-27 insert phone 020 3478 4810
2014-10-27 insert terms_pages_linkeddomain google.co.uk
2014-10-27 insert terms_pages_linkeddomain youtube.com
2014-10-27 update person_title Adam Nuckley: Consultant => Reward Consultant
2014-10-27 update person_title Amanda Corker: Communications and Marketing Manager; Senior Communications Consultant, Managing Communications => Senior Communications Consultant
2014-10-27 update person_title Justine Woolf: Senior Consultant; Director => Client Director
2014-10-27 update person_title Samantha Gee: Senior Consultant => Client Director
2014-10-27 update person_title Sarah Lardner: Senior Consultant => Client Director
2014-09-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-23 => 2014-04-23
2014-05-07 update returns_next_due_date 2014-05-21 => 2015-05-21
2014-04-28 update statutory_documents 23/04/14 FULL LIST
2014-04-12 insert client Chesterton Humberts
2014-04-12 insert client Signet Jewelers
2014-04-12 insert phone 020 7268 3664
2014-04-12 update person_title Adam Nuckley: Senior Reward Analyst => Consultant
2014-04-12 update person_title Hannah Broome: Trainee Analyst => Marketing and Events Executive
2014-04-12 update person_title James Bigus: Senior Reward Analyst => Consultant
2014-04-12 update person_title Sarah Lardner: Wendy Sales; Senior Consultant => Senior Consultant
2013-12-31 update person_description Adam Nuckley => Adam Nuckley
2013-12-31 update person_description James Bigus => James Bigus
2013-12-31 update person_description Justine Woolf => Justine Woolf
2013-12-31 update person_description Samantha Gee => Samantha Gee
2013-09-04 delete person Melanie Paige-Dickins
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-04 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-06-25 update returns_last_madeup_date 2012-04-23 => 2013-04-23
2013-06-25 update returns_next_due_date 2013-05-21 => 2014-05-21
2013-06-22 update accounts_last_madeup_date 2011-09-30 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-26 update statutory_documents 23/04/13 FULL LIST
2012-08-01 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-05-25 update statutory_documents PREVSHO FROM 30/09/2012 TO 31/03/2012
2012-05-17 update statutory_documents 23/04/12 FULL LIST
2012-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES REES / 30/04/2012
2012-03-13 update statutory_documents ALTER ARTICLES 28/01/2012
2012-02-08 update statutory_documents ARTICLES OF ASSOCIATION
2012-01-16 update statutory_documents 30/09/11 TOTAL EXEMPTION FULL
2011-09-05 update statutory_documents SUB DIVISION OF SHARES 24/08/2011
2011-09-05 update statutory_documents SUB-DIVISION 24/08/11
2011-04-26 update statutory_documents 23/04/11 FULL LIST
2011-01-13 update statutory_documents 30/09/10 TOTAL EXEMPTION FULL
2010-04-26 update statutory_documents 23/04/10 FULL LIST
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES REES / 01/10/2009
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH KAREN REES / 01/10/2009
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JUSTINE LISA WOOLF / 01/10/2009
2010-01-15 update statutory_documents 30/09/09 TOTAL EXEMPTION FULL
2009-10-14 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-10-09 update statutory_documents DESC
2009-09-22 update statutory_documents DIRECTOR APPOINTED MRS JUSTINE LISA WOOLF
2009-07-02 update statutory_documents CURREXT FROM 31/03/2009 TO 30/09/2009
2009-04-28 update statutory_documents RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-10-16 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBORAH REES / 14/10/2008
2008-07-10 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-04-24 update statutory_documents RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2007-07-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-23 update statutory_documents RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2006-06-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-02 update statutory_documents RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2005-07-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-03 update statutory_documents RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2004-06-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-28 update statutory_documents RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/04 FROM: OLD SCHOOL, 23 HIGH STREET PEWSEY WILTSHIRE SN9 5AF
2003-05-14 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2003-05-14 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-14 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-14 update statutory_documents DIRECTOR RESIGNED
2003-05-14 update statutory_documents SECRETARY RESIGNED
2003-04-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION