Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-30 => 2025-05-30 |
2024-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/24, WITH UPDATES |
2023-11-21 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2023-09-18 |
update statutory_documents DIRECTOR APPOINTED MR ALEJANDRO CAORSI LAWLOR |
2023-08-21 |
delete managingdirector Phil Wilce |
2023-08-21 |
insert managingdirector Andy Pond |
2023-08-21 |
delete person Phil Wilce |
2023-08-21 |
update person_title Andy Pond: Marketing and IT Manager => Member of the FORMARA TEAM; Managing Director |
2023-08-07 |
update num_mort_charges 8 => 11 |
2023-08-07 |
update num_mort_outstanding 0 => 3 |
2023-08-01 |
update statutory_documents DIRECTOR APPOINTED ANDREW LESLIE POND |
2023-07-07 |
update num_mort_outstanding 1 => 0 |
2023-07-07 |
update num_mort_satisfied 7 => 8 |
2023-07-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011144820010 |
2023-07-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011144820011 |
2023-07-05 |
update statutory_documents DIRECTOR APPOINTED DR TAHA AFSHAR |
2023-07-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011144820009 |
2023-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIFEBOAT MANAGEMENT LTD |
2023-07-03 |
update statutory_documents CESSATION OF WILCE MEDIA GROUP LIMITED AS A PSC |
2023-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP WILCE |
2023-06-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011144820008 |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-30 => 2024-05-30 |
2023-03-21 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/23, NO UPDATES |
2022-03-14 |
update robots_txt_status www.formara.co.uk: 404 => 200 |
2022-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2021-12-07 |
update accounts_next_due_date 2022-05-30 => 2023-05-30 |
2021-11-18 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-07-31 |
update robots_txt_status www.formara.co.uk: 200 => 404 |
2021-07-07 |
update num_mort_outstanding 2 => 1 |
2021-07-07 |
update num_mort_satisfied 6 => 7 |
2021-06-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2021-05-30 |
delete source_ip 51.255.94.94 |
2021-05-30 |
insert source_ip 3.9.130.50 |
2021-04-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-30 => 2022-05-30 |
2021-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES |
2021-02-18 |
delete person Barbara Bruce |
2021-02-18 |
delete person Chris Tubb |
2021-02-18 |
delete person Greg Edwards |
2021-02-18 |
delete person Karen Wood |
2021-02-18 |
delete person Neil Foster |
2021-02-18 |
delete person Neil Gosling |
2021-02-18 |
delete person Russ Turner |
2021-02-18 |
delete person Simon Smith |
2021-02-18 |
delete person Steve Leggitt |
2021-02-02 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-10-01 |
delete person Julie Daly |
2020-03-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-03-07 |
update accounts_next_due_date 2020-05-30 => 2021-05-30 |
2020-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
2020-02-06 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-04-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-04-07 |
update accounts_next_due_date 2019-05-30 => 2020-05-30 |
2019-03-28 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-03-04 |
insert person Chris Tubb |
2019-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
2018-12-26 |
insert email st..@formara.co.uk |
2018-12-26 |
insert person Steve Leggitt |
2018-07-17 |
delete source_ip 213.165.69.159 |
2018-07-17 |
insert source_ip 51.255.94.94 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-03-07 |
update accounts_next_due_date 2018-05-30 => 2019-05-30 |
2018-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
2018-01-08 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-09-07 |
update accounts_next_due_date 2017-08-30 => 2018-05-30 |
2017-08-25 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-06-07 |
update account_ref_day 31 => 30 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2017-08-30 |
2017-05-30 |
update statutory_documents PREVSHO FROM 31/08/2016 TO 30/08/2016 |
2017-04-26 |
delete address 16 THE CANDLEMAKERS TEMPLEFARM BUSINESS PARK SOUTHEND-ON-SEA ESSEX SS2 5RX |
2017-04-26 |
insert address 16 THE CANDLEMAKERS TEMPLE FARM BUSINESS PARK SOUTHEND-ON-SEA ESSEX ENGLAND SS2 5RX |
2017-04-26 |
update registered_address |
2017-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2017 FROM
16 THE CANDLEMAKERS
TEMPLEFARM BUSINESS PARK
SOUTHEND-ON-SEA
ESSEX
SS2 5RX |
2017-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-26 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-02-18 => 2016-02-18 |
2016-05-12 |
update returns_next_due_date 2016-03-17 => 2017-03-18 |
2016-03-15 |
update statutory_documents 18/02/16 FULL LIST |
2015-09-13 |
update robots_txt_status www.formara.co.uk: 404 => 200 |
2015-05-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-05-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-07 |
update returns_last_madeup_date 2014-02-18 => 2015-02-18 |
2015-04-22 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
update returns_next_due_date 2015-03-18 => 2016-03-17 |
2015-03-27 |
update statutory_documents 18/02/15 FULL LIST |
2015-02-11 |
insert address 16 The Candlemakers
Temple Farm Business Park
Southend on Sea
Essex SS2 5RX |
2015-02-11 |
update founded_year null => 1971 |
2015-02-11 |
update primary_contact null => 16 The Candlemakers
Temple Farm Business Park
Southend on Sea
Essex SS2 5RX |
2015-02-11 |
update robots_txt_status www.formara.co.uk: 0 => 404 |
2014-11-07 |
update num_mort_charges 7 => 8 |
2014-11-07 |
update num_mort_outstanding 1 => 2 |
2014-10-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011144820008 |
2014-09-29 |
delete sales_emails sa..@formara.co.uk |
2014-09-29 |
delete address 16 The Candlemakers, Southend on Sea, Essex SS2 5RX |
2014-09-29 |
delete email sa..@formara.co.uk |
2014-09-29 |
delete index_pages_linkeddomain paperandprint.com |
2014-09-29 |
delete registration_number 1114482 |
2014-09-29 |
insert alias Formara Print |
2014-09-29 |
insert email pr..@formara.co.uk |
2014-09-29 |
insert index_pages_linkeddomain print4essex.com |
2014-09-29 |
update primary_contact 16 The Candlemakers, Southend on Sea, Essex SS2 5RX => null |
2014-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK KIENZLER |
2014-08-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FREDERICK KIENZLER |
2014-07-15 |
delete email pa..@formara.co.uk |
2014-07-15 |
delete index_pages_linkeddomain print4london.com |
2014-07-15 |
delete index_pages_linkeddomain yudu.com |
2014-07-15 |
delete source_ip 83.138.132.88 |
2014-07-15 |
insert source_ip 213.165.69.159 |
2014-07-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-07-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES WILCE / 13/06/2014 |
2014-06-04 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address 16 THE CANDLEMAKERS TEMPLEFARM BUSINESS PARK SOUTHEND-ON-SEA ESSEX ENGLAND SS2 5RX |
2014-04-07 |
insert address 16 THE CANDLEMAKERS TEMPLEFARM BUSINESS PARK SOUTHEND-ON-SEA ESSEX SS2 5RX |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-18 => 2014-02-18 |
2014-04-07 |
update returns_next_due_date 2014-03-18 => 2015-03-18 |
2014-03-17 |
update statutory_documents 18/02/14 FULL LIST |
2014-03-11 |
update robots_txt_status www.formara.co.uk: 404 => 0 |
2014-03-11 |
update website_status IndexPageFetchError => OK |
2014-02-11 |
update website_status OK => IndexPageFetchError |
2013-07-01 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-07-01 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-25 |
update returns_last_madeup_date 2012-02-18 => 2013-02-18 |
2013-06-25 |
update returns_next_due_date 2013-03-18 => 2014-03-18 |
2013-06-22 |
update num_mort_charges 6 => 7 |
2013-06-22 |
update num_mort_satisfied 5 => 6 |
2013-06-07 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-03-04 |
delete person Pat Lee |
2013-03-04 |
insert email ba..@formara.co.uk |
2013-03-04 |
insert email ca..@formara.co.uk |
2013-03-04 |
insert person Barry Farmer |
2013-03-04 |
insert person Carolyn Mansfield |
2013-03-01 |
update statutory_documents 18/02/13 FULL LIST |
2013-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK CHARLES KIENZLER / 17/02/2013 |
2013-03-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR FREDERICK CHARLES KIENZLER / 17/02/2013 |
2012-10-24 |
delete email ke..@formara.co.uk |
2012-10-24 |
delete person Kevin Seaden |
2012-08-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2012-08-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2012-05-22 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-04-03 |
update statutory_documents 18/02/12 FULL LIST |
2011-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2011 FROM
10 WESTERN ROAD
ROMFORD
ESSEX
RM1 3JT
ENGLAND |
2011-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES WILCE / 19/08/2011 |
2011-08-15 |
update statutory_documents SAIL ADDRESS CREATED |
2011-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2011 FROM
SIR ROBERT PEEL HOUSE
344/348 HIGH ROAD
ILFORD
ESSEX
IG1 1QP |
2011-05-13 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2011-03-11 |
update statutory_documents 18/02/11 FULL LIST |
2010-05-27 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2010-03-10 |
update statutory_documents 18/02/10 FULL LIST |
2009-09-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2009-06-12 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-03-02 |
update statutory_documents RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
2009-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILCE / 20/02/2009 |
2008-11-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2008-09-23 |
update statutory_documents SECRETARY APPOINTED MR FREDERICK CHARLES KIENZLER |
2008-09-23 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY BARBARA KIENZLER |
2008-06-27 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2008-03-11 |
update statutory_documents RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
2007-06-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-03-14 |
update statutory_documents RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
2006-02-21 |
update statutory_documents RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
2006-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 |
2005-04-13 |
update statutory_documents RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
2005-02-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 |
2004-05-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03 |
2004-02-26 |
update statutory_documents RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
2003-06-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-06-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-12 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-06-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-06-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-03-13 |
update statutory_documents RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS |
2003-02-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02 |
2002-03-13 |
update statutory_documents RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS |
2002-02-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01 |
2001-05-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00 |
2001-03-06 |
update statutory_documents RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS |
2000-04-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99 |
2000-03-09 |
update statutory_documents RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS |
2000-02-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1999-03-16 |
update statutory_documents RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS |
1998-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1998-02-26 |
update statutory_documents RETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS |
1998-01-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-01-20 |
update statutory_documents ADOPT MEM AND ARTS 18/12/97 |
1997-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
1997-03-05 |
update statutory_documents RETURN MADE UP TO 03/03/97; FULL LIST OF MEMBERS |
1996-03-13 |
update statutory_documents RETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS |
1996-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1995-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
1995-03-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-03-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-03-07 |
update statutory_documents RETURN MADE UP TO 15/03/95; FULL LIST OF MEMBERS |
1994-03-18 |
update statutory_documents RETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS |
1994-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
1993-04-16 |
update statutory_documents DIRECTOR RESIGNED |
1993-04-16 |
update statutory_documents DIRECTOR RESIGNED |
1993-03-17 |
update statutory_documents RETURN MADE UP TO 15/03/93; NO CHANGE OF MEMBERS |
1993-03-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 |
1992-04-01 |
update statutory_documents RETURN MADE UP TO 21/03/92; FULL LIST OF MEMBERS |
1992-03-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/09/91 |
1991-10-17 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 11/09 TO 31/08 |
1991-04-12 |
update statutory_documents RETURN MADE UP TO 21/03/91; FULL LIST OF MEMBERS |
1991-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/09/90 |
1990-06-12 |
update statutory_documents RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS |
1990-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/09/89 |
1989-10-13 |
update statutory_documents DIRECTOR RESIGNED |
1989-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/09/88 |
1989-09-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-07-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-06-16 |
update statutory_documents RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS |
1988-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-05-03 |
update statutory_documents RETURN MADE UP TO 09/03/88; FULL LIST OF MEMBERS |
1988-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/09/87 |
1987-04-03 |
update statutory_documents RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS |
1987-03-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/09/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-07-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1986-06-16 |
update statutory_documents RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS |
1973-05-18 |
update statutory_documents CERTIFICATE OF INCORPORATION |