Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-11 |
delete source_ip 217.199.187.200 |
2023-10-11 |
insert source_ip 35.214.121.187 |
2023-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-01 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES |
2021-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER WOELFELL / 12/04/2021 |
2021-04-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER WOELFELL / 12/04/2021 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-08 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-08-04 |
insert fax 01392 824336 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-30 |
delete fax 01392 824336 |
2020-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-08 |
delete source_ip 46.32.240.33 |
2019-10-08 |
insert source_ip 217.199.187.200 |
2019-06-30 |
update website_status IndexPageFetchError => OK |
2019-05-27 |
update website_status OK => IndexPageFetchError |
2019-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-07 |
update account_ref_day 30 => 31 |
2018-04-07 |
update account_ref_month 6 => 3 |
2018-04-07 |
update accounts_next_due_date 2019-03-31 => 2018-12-31 |
2018-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
2018-03-26 |
update statutory_documents CURRSHO FROM 30/06/2018 TO 31/03/2018 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-15 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-06-16 |
delete index_pages_linkeddomain themagdalenchapter.com |
2017-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER WOELFELL / 04/05/2017 |
2017-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS POLLY ANNE ELIZABETH BLISS / 04/05/2017 |
2017-05-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS POLLY ANNE ELIZABETH BLISS / 04/05/2017 |
2017-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-31 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-10-23 |
delete source_ip 178.62.113.241 |
2016-10-23 |
insert source_ip 46.32.240.33 |
2016-07-07 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-07 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-06-03 |
update statutory_documents 31/03/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-31 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-11-04 |
delete address 9 Gerald Dinnis Units, Cofton Road
Marsh Barton, Exeter, EX2 8QW |
2015-11-04 |
insert vat 585 8940 77 |
2015-08-12 |
insert general_emails in..@windowcleaners-sw.co.uk |
2015-08-12 |
delete address 9 GD Units
Cofton Road
Exeter
EX2 8QW |
2015-08-12 |
delete alias Complete Cleaning Service |
2015-08-12 |
delete contact_pages_linkeddomain function28.co.uk |
2015-08-12 |
delete index_pages_linkeddomain function28.co.uk |
2015-08-12 |
delete source_ip 176.126.247.68 |
2015-08-12 |
insert address 9 Gerald Dinnis Units,
Cofton Road,
Marsh Barton,
Exeter
Devon
EX2 8QW |
2015-08-12 |
insert address 9 Gerald Dinnis Units, Cofton Road
Marsh Barton, Exeter, EX2 8QW |
2015-08-12 |
insert alias Complete Cleaning Services (South West) Ltd. |
2015-08-12 |
insert email in..@windowcleaners-sw.co.uk |
2015-08-12 |
insert index_pages_linkeddomain themagdalenchapter.com |
2015-08-12 |
insert registration_number 02224698 |
2015-08-12 |
insert source_ip 178.62.113.241 |
2015-08-12 |
update description |
2015-08-12 |
update name Complete Cleaning Service => Complete Cleaning Services (South West) |
2015-08-12 |
update primary_contact 9 GD Units
Cofton Road
Exeter
EX2 8QW => 9 Gerald Dinnis Units, Cofton Road
Marsh Barton, Exeter, EX2 8QW |
2015-05-31 |
delete phone 01392 277119 |
2015-05-31 |
insert phone 01392 829484 |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-05-07 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-07 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-04-16 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-04-02 |
update statutory_documents 31/03/15 FULL LIST |
2015-02-27 |
insert client_pages_linkeddomain twitter.com |
2015-02-27 |
insert contact_pages_linkeddomain twitter.com |
2015-02-27 |
insert index_pages_linkeddomain twitter.com |
2015-02-27 |
insert service_pages_linkeddomain twitter.com |
2014-08-28 |
delete source_ip 95.154.250.150 |
2014-08-28 |
insert source_ip 176.126.247.68 |
2014-05-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-05-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-04-11 |
update statutory_documents 31/03/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-01-23 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-10-23 |
update website_status FlippedRobots => OK |
2013-10-23 |
delete source_ip 5.153.68.86 |
2013-10-23 |
insert source_ip 95.154.250.150 |
2013-10-15 |
update website_status OK => FlippedRobots |
2013-09-03 |
delete source_ip 213.229.99.201 |
2013-09-03 |
insert source_ip 5.153.68.86 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-25 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-04-30 |
update statutory_documents 31/03/13 FULL LIST |
2013-04-02 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-05-15 |
update statutory_documents 31/03/12 FULL LIST |
2012-01-25 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-05-03 |
update statutory_documents 31/03/11 FULL LIST |
2010-11-03 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-06-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-05-21 |
update statutory_documents 31/03/10 FULL LIST |
2010-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER WOELFELL / 31/03/2010 |
2010-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / POLLY ANNE ELIZABETH BLISS / 31/03/2010 |
2010-05-19 |
update statutory_documents 22/03/10 STATEMENT OF CAPITAL GBP 22 |
2010-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WOELFELL |
2010-03-31 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2009 FROM
MICHAEL HOUSE
CASTLE STREET
EXETER
DEVON
EX4 3LQ |
2009-05-29 |
update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
2009-01-26 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-04-19 |
update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
2008-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES WOELFELL / 26/03/2008 |
2008-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / POLLY BLISS / 26/03/2008 |
2008-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-11-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-20 |
update statutory_documents SECRETARY RESIGNED |
2007-10-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-29 |
update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
2007-05-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2006-04-27 |
update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
2005-04-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2005-04-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2005-04-25 |
update statutory_documents S366A DISP HOLDING AGM 14/04/05 |
2005-04-21 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/06/04 |
2005-04-21 |
update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
2004-03-31 |
update statutory_documents RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
2003-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-05-01 |
update statutory_documents RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS |
2003-05-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2002-04-24 |
update statutory_documents RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS |
2002-04-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
2002-01-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2001-06-04 |
update statutory_documents RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS |
2000-08-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
2000-04-18 |
update statutory_documents RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS |
2000-02-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
1999-07-16 |
update statutory_documents RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS |
1998-11-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
1998-11-09 |
update statutory_documents S252 DISP LAYING ACC 27/10/98 |
1998-11-09 |
update statutory_documents S366A DISP HOLDING AGM 27/10/98 |
1998-04-16 |
update statutory_documents RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS |
1998-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/98 FROM:
18A LITTLEHAM ROAD
EXMOUTH
DEVON
EX8 2QG |
1998-01-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
1998-01-27 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 12/01/98 |
1997-04-24 |
update statutory_documents RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS |
1996-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-04-15 |
update statutory_documents RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS |
1996-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-04-09 |
update statutory_documents RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS |
1995-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-05-24 |
update statutory_documents RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS |
1994-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-04-05 |
update statutory_documents RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS |
1992-04-28 |
update statutory_documents RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS |
1992-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1991-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-06-13 |
update statutory_documents RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS |
1990-10-12 |
update statutory_documents RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS |
1990-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1989-08-23 |
update statutory_documents RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS |
1989-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1988-03-08 |
update statutory_documents SECRETARY RESIGNED |
1988-02-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |