Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2024-03-26 |
delete support_emails co..@lloyds.com |
2024-03-26 |
delete address Fidentia House, Walter Burke Way, Chatham Maritime, Chatham, Kent, ME4 4RN |
2024-03-26 |
delete email co..@lloyds.com |
2024-03-26 |
delete phone 020 7327 5693 |
2024-03-26 |
delete registration_number 1633355 |
2024-03-26 |
insert address Droxford House, Charles Road, St Leonards, East Sussex, TN38 0JU |
2024-03-26 |
insert registration_number 01633355 |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-02-10 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, NO UPDATES |
2022-04-16 |
delete index_pages_linkeddomain positivessl.com |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-04 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-05 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-03-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-02-18 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
2020-01-09 |
update statutory_documents CESSATION OF LINDA LOUISE RANSOM AS A PSC |
2019-03-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-03-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-02-19 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-04-07 |
insert about_pages_linkeddomain positivessl.com |
2018-04-07 |
insert address Droxford House, Charles Road, St. Leonards-on-Sea, TN38 0JU |
2018-04-07 |
insert client_pages_linkeddomain positivessl.com |
2018-04-07 |
insert contact_pages_linkeddomain positivessl.com |
2018-04-07 |
insert index_pages_linkeddomain positivessl.com |
2018-04-07 |
insert terms_pages_linkeddomain positivessl.com |
2018-03-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-03-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-02-14 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
2017-12-09 |
delete address Droxford House, Charles Road, St Leonards-o- Sea, East Sussex, TN38 0JU, UNITED KINGDOM |
2017-12-09 |
insert address Droxford House, Charles Road, St Leonards-on-Sea, East Sussex, TN38 0JU, UNITED KINGDOM |
2017-12-09 |
insert index_pages_linkeddomain fatpromotions.co.uk |
2017-12-09 |
update primary_contact Droxford House, Charles Road, St Leonards-o- Sea, East Sussex, TN38 0JU, UNITED KINGDOM => Droxford House, Charles Road, St Leonards-on-Sea, East Sussex, TN38 0JU, UNITED KINGDOM |
2017-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CRUM |
2017-08-25 |
update statutory_documents CESSATION OF DAVID NEWTON CRUM AS A PSC |
2017-06-09 |
delete source_ip 164.177.138.53 |
2017-06-09 |
insert source_ip 52.212.20.240 |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-18 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-06-07 |
insert support_emails co..@lloyds.com |
2016-06-07 |
insert email co..@lloyds.com |
2016-06-07 |
insert phone 020 7327 5693 |
2016-03-25 |
update website_status DomainNotFound => OK |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-03-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-02-18 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-11 |
delete address 1 Lime Street, London EC3M 7HA |
2016-02-11 |
insert address Fidentia House, Walter Burke Way, Chatham Maritime, Chatham, Kent, ME4 4RN |
2016-02-11 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-11 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-13 |
insert address Droxford House, Charles Road, St Leonards-o- Sea, East Sussex, TN38 0JU, UNITED KINGDOM |
2016-01-13 |
insert alias Newton Crum Insurance Agents Limited |
2016-01-13 |
insert registration_number 1633355 |
2016-01-06 |
update statutory_documents 31/12/15 FULL LIST |
2015-03-15 |
delete index_pages_linkeddomain fatpromotions.co.uk |
2015-03-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-02-27 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-06 |
update statutory_documents 31/12/14 FULL LIST |
2014-07-15 |
delete general_emails in..@fatpromotions.co.uk |
2014-07-15 |
delete email in..@fatpromotions.co.uk |
2014-06-05 |
insert email di..@newtoncrum.com |
2014-03-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-03-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-02-13 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-08 |
update statutory_documents 31/12/13 FULL LIST |
2013-12-02 |
insert general_emails in..@fatpromotions.co.uk |
2013-12-02 |
delete phone 0845 606 1234 |
2013-12-02 |
insert email in..@fatpromotions.co.uk |
2013-12-02 |
insert phone 0800 111 6768 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-05 |
update website_status OK => DNSError |
2013-04-15 |
delete support_emails co..@lloyds.com |
2013-04-15 |
delete email co..@lloyds.com |
2013-04-15 |
delete phone 0207 732 1000 |
2013-02-15 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-02-14 |
update website_status FlippedRobotsTxt |
2013-01-09 |
update statutory_documents 31/12/12 FULL LIST |
2012-12-14 |
delete source_ip 195.12.2.17 |
2012-12-14 |
insert source_ip 164.177.138.53 |
2012-02-16 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-17 |
update statutory_documents 31/12/11 FULL LIST |
2011-02-11 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-07 |
update statutory_documents 31/12/10 FULL LIST |
2010-02-17 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-09 |
update statutory_documents 31/12/09 FULL LIST |
2010-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEWTON CRUM / 08/01/2010 |
2010-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA LOUISE RANSOM / 08/01/2010 |
2010-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SYREETA DIONNE COLLINS / 08/01/2010 |
2009-08-13 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SYREETA COLLINS / 13/08/2009 |
2009-02-13 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-19 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-02-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 |
2008-01-07 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-03-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-01-12 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-02-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-16 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2004-12-17 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2003-12-22 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-06-18 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2003-05-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-12-06 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-06 |
update statutory_documents SECRETARY RESIGNED |
2002-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-02-27 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-01-21 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2001-01-19 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS; AMEND |
2000-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-01-07 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-01-14 |
update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
1998-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-12-29 |
update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
1997-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
1996-08-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/96 FROM:
ANCHOR BREWHOUSE
50 SHAD THAMES
TOWER BRIDGE CITY
TOWER BRIDGE LONDON SE1 2YB |
1996-01-31 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1996-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-01-27 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1994-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-02-10 |
update statutory_documents RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS |
1993-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-02-28 |
update statutory_documents RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS |
1992-07-29 |
update statutory_documents RETURN MADE UP TO 08/07/92; NO CHANGE OF MEMBERS |
1992-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1991-11-22 |
update statutory_documents RETURN MADE UP TO 18/11/91; NO CHANGE OF MEMBERS |
1991-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/91 FROM:
LINHOPE HOUSE
36 LINHOPE STREET
LONDON |
1991-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-12-14 |
update statutory_documents RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS |
1989-03-30 |
update statutory_documents RETURN MADE UP TO 17/03/89; NO CHANGE OF MEMBERS |
1989-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1989-03-29 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1989-03-07 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1989-03-07 |
update statutory_documents RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS |
1989-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1988-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/88 FROM:
PREMIER HOUSE
150 SOUTHAMPTON ROAD
LONDON |
1986-12-05 |
update statutory_documents DIRECTOR RESIGNED |
1986-12-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/12/86 |
1986-12-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/11/85 |
1986-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/85 |
1986-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |