Date | Description |
2025-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/25, NO UPDATES |
2024-12-23 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/24, NO UPDATES |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-07 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-09-05 |
delete source_ip 178.62.94.240 |
2023-09-05 |
insert source_ip 139.162.236.121 |
2023-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, 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 |
2022-12-23 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/22, 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 |
2021-12-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JAMES DEWHURST / 13/05/2021 |
2021-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-27 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/20, 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 |
2019-12-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES |
2019-03-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER DAMIEN MCGAHAN / 20/03/2019 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-04 |
insert terms_pages_linkeddomain allaboutcookies.org |
2018-07-31 |
delete source_ip 205.186.187.156 |
2018-07-31 |
insert source_ip 178.62.94.240 |
2018-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-20 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL CHAMBERLAIN |
2017-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
2017-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAMIEN MCGAHAN / 20/03/2017 |
2017-03-05 |
update website_status OK => FlippedRobots |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-20 |
update website_status OK => FlippedRobots |
2016-09-13 |
update statutory_documents DIRECTOR APPOINTED MR PETER DAMIEN MCGAHAN |
2016-07-21 |
update website_status FlippedRobots => OK |
2016-07-01 |
update website_status OK => FlippedRobots |
2016-06-08 |
update returns_last_madeup_date 2015-03-24 => 2016-03-24 |
2016-06-08 |
update returns_next_due_date 2016-04-21 => 2017-04-21 |
2016-05-18 |
update statutory_documents 24/03/16 FULL LIST |
2016-04-27 |
update website_status FlippedRobots => OK |
2016-03-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JAMES DEWHURST / 28/04/2015 |
2016-03-30 |
update website_status OK => FlippedRobots |
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 |
2015-12-07 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-30 |
delete index_pages_linkeddomain addthis.com |
2015-10-30 |
delete index_pages_linkeddomain allaboutcookies.org |
2015-10-30 |
delete index_pages_linkeddomain fsa.gov.uk |
2015-10-30 |
delete index_pages_linkeddomain uknetweb.com |
2015-10-30 |
delete phone +44(0)1872 222 422 |
2015-10-30 |
delete source_ip 88.80.188.92 |
2015-10-30 |
insert address Heron House Newham Road Truro Cornwall TR1 2DP |
2015-10-30 |
insert index_pages_linkeddomain flipboard.com |
2015-10-30 |
insert index_pages_linkeddomain linkedin.com |
2015-10-30 |
insert index_pages_linkeddomain nixondesign.com |
2015-10-30 |
insert index_pages_linkeddomain youtube.com |
2015-10-30 |
insert source_ip 205.186.187.156 |
2015-09-04 |
delete address Heron House, Newham Road, Truro, Cornwall, TR1 2DP |
2015-08-07 |
delete address 23 Lemon Street, Truro, Cornwall TR1 2LS |
2015-08-07 |
delete email wi..@wwfp.net |
2015-08-07 |
insert address Heron House, Newham Road, Truro, Cornwall, TR1 2DP |
2015-08-07 |
insert email lw..@wwfp.net |
2015-07-10 |
delete address Heron House, Newham Road, Truro, Cornwall, TR1 2DP |
2015-05-09 |
insert address Heron House, Newham Road, Truro, Cornwall, TR1 2DP |
2015-05-08 |
update returns_last_madeup_date 2014-03-24 => 2015-03-24 |
2015-04-08 |
update returns_next_due_date 2015-04-21 => 2016-04-21 |
2015-03-31 |
update statutory_documents 24/03/15 FULL LIST |
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 |
2014-12-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-02 |
delete person Kelly Oliver |
2014-10-29 |
delete source_ip 83.166.171.182 |
2014-10-29 |
insert source_ip 88.80.188.92 |
2014-08-16 |
delete email po..@wwfp.net |
2014-08-16 |
delete person John Poulter |
2014-05-29 |
insert management_pages_linkeddomain vouchedfor.co.uk |
2014-05-07 |
update returns_last_madeup_date 2013-03-24 => 2014-03-24 |
2014-05-07 |
update returns_next_due_date 2014-04-21 => 2015-04-21 |
2014-04-22 |
insert about_pages_linkeddomain allaboutcookies.org |
2014-04-22 |
insert index_pages_linkeddomain allaboutcookies.org |
2014-04-22 |
insert management_pages_linkeddomain allaboutcookies.org |
2014-04-03 |
update statutory_documents 24/03/14 FULL LIST |
2014-02-06 |
delete about_pages_linkeddomain allaboutcookies.org |
2014-02-06 |
delete index_pages_linkeddomain allaboutcookies.org |
2014-02-06 |
delete management_pages_linkeddomain allaboutcookies.org |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-20 |
insert email po..@wwfp.net |
2013-11-20 |
insert person John Poulter |
2013-10-21 |
insert address 23 Lemon Street, Truro, Cornwall TR1 2LS |
2013-06-25 |
update returns_last_madeup_date 2012-03-24 => 2013-03-24 |
2013-06-25 |
update returns_next_due_date 2013-04-21 => 2014-04-21 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-29 |
update person_title Rosamund Derry: Marketing Journalist => null |
2013-04-15 |
update person_title Jeff Lenihan: Worldwide 's Commercial Finance Adviser; Commercial Finance Adviser; Member of the Management Team => Worldwide 's Commercial Finance Adviser |
2013-04-04 |
update statutory_documents 24/03/13 FULL LIST |
2013-01-29 |
update person_title Neil Bullen |
2013-01-18 |
delete email st..@wwfp.net |
2013-01-18 |
delete person Robert Stancliffe |
2012-12-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-17 |
insert person Suzanne Webb |
2012-11-04 |
delete person Jeannie Cain |
2012-10-24 |
insert email dl..@wwfp.net |
2012-10-24 |
update person_description Angus Finlayson |
2012-10-24 |
update person_description Chris Rowe |
2012-10-24 |
update person_description Nick McBreen |
2012-10-24 |
update person_description Robert Haymes |
2012-10-24 |
update person_title Angus Finlayson |
2012-10-24 |
update person_title Dave Mattos |
2012-10-24 |
update person_title Peter Meeson |
2012-10-24 |
update person_title Ronan Marrion |
2012-05-03 |
update statutory_documents 24/03/12 FULL LIST |
2011-12-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MCGAHAN |
2011-03-24 |
update statutory_documents 24/03/11 FULL LIST |
2010-12-22 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-24 |
update statutory_documents 24/03/10 FULL LIST |
2010-05-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JAMES DEWHURST / 31/01/2010 |
2010-01-26 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MATTHEW DEWHURST / 30/04/2009 |
2009-05-14 |
update statutory_documents RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
2009-02-01 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-04-22 |
update statutory_documents RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
2008-02-29 |
update statutory_documents SECRETARY APPOINTED MATTHEW JAMES DEWHURST |
2008-02-29 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CAROLANN BERRY |
2008-01-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-12 |
update statutory_documents RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
2007-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-11 |
update statutory_documents RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS |
2005-11-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-05-31 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-21 |
update statutory_documents RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS |
2004-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-04-21 |
update statutory_documents RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS |
2004-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/03 FROM:
36 LEMON STREET
TRURO
CORNWALL TR1 2NR |
2003-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-18 |
update statutory_documents RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS |
2003-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/02 FROM:
7 MOLESWORTH STREET
WADEBRIDGE
CORNWALL PL27 7DA |
2002-04-16 |
update statutory_documents RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS |
2001-11-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-05-16 |
update statutory_documents RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS |
2001-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/00 FROM:
7 CHELTENHAM PLACE
NEWQUAY
CORNWALL TR7 1BA |
2000-03-29 |
update statutory_documents RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS |
2000-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-11-03 |
update statutory_documents £ NC 10000/10100
15/10/99 |
1999-11-03 |
update statutory_documents NC INC ALREADY ADJUSTED 15/10/99 |
1999-11-03 |
update statutory_documents ALTERMEMORANDUM15/10/99 |
1999-04-09 |
update statutory_documents RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS |
1999-04-09 |
update statutory_documents S366A DISP HOLDING AGM 24/03/99 |
1998-05-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/98 FROM:
7 CHELTENHAM PLACE
NEWQUAY
CORNWALL TR7 1BA |
1998-04-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/98 FROM:
HIGHSTONE INFORMATION SERVICES
HIGHSTONE HOUSE
165 HIGH STREET
BARNET HERTFORDSHIRE EN5 5SU |
1998-03-25 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-25 |
update statutory_documents SECRETARY RESIGNED |
1998-03-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |