Date | Description |
2024-04-09 |
update statutory_documents CESSATION OF KEVAN JOHN STIRRAT AS A PSC |
2024-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVAN STIRRAT |
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 |
2024-03-30 |
update statutory_documents SUB-DIVISION
19/03/24 |
2024-03-25 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2024-03-11 |
delete source_ip 93.93.128.227 |
2024-03-11 |
insert source_ip 35.214.117.230 |
2023-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/23, NO UPDATES |
2023-06-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ALICE HILLIER / 01/10/2021 |
2023-06-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVAN JOHN STIRRAT / 01/10/2021 |
2023-06-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA SADLER / 01/10/2021 |
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 |
2023-03-29 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, NO UPDATES |
2022-06-14 |
update person_description Melanie Bishop => Melanie Bishop |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-03-14 |
delete person Selina Wells |
2022-03-14 |
insert email al..@sadlertalbot.co.uk |
2022-03-14 |
insert email am..@sadlertalbot.co.uk |
2022-03-14 |
insert email ke..@sadlertalbot.co.uk |
2022-03-14 |
insert email me..@sadlertalbot.co.uk |
2022-03-14 |
insert email sa..@sadlertalbot.co.uk |
2022-03-14 |
insert person Amy Riley |
2022-03-14 |
insert person Sandra Reniers |
2022-03-14 |
update person_description Alice Hillier => Alice Hillier |
2022-03-14 |
update person_description Sam Sadler => Sam Sadler |
2022-03-14 |
update person_title Alice Hillier: Manager; Accountant => Member of the; Partner; Member of the Management Team |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-10-08 |
update statutory_documents DIRECTOR APPOINTED ALICE HILLIER |
2021-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES |
2021-10-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICE HILLIER |
2021-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/21, NO UPDATES |
2021-09-30 |
update statutory_documents 30/09/21 STATEMENT OF CAPITAL GBP 6 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-11 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-03 |
insert about_pages_linkeddomain accsend.co.uk |
2020-10-03 |
insert contact_pages_linkeddomain accsend.co.uk |
2020-10-03 |
insert index_pages_linkeddomain accsend.co.uk |
2020-10-03 |
insert management_pages_linkeddomain accsend.co.uk |
2020-10-03 |
insert service_pages_linkeddomain accsend.co.uk |
2020-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-24 |
update person_description Selina Wells => Selina Wells |
2020-02-24 |
update person_title Alice Hillier: Accounts Manager; Accountant => Manager; Accountant |
2020-02-24 |
update person_title Melanie Bishop: Payroll Manager => Payroll Services Manager |
2020-02-24 |
update person_title Selina Wells: Office Manager => Office Manager & PA to Managing Partner |
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 |
2019-12-24 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES |
2019-06-23 |
delete person Jim Parkinson |
2019-06-23 |
delete source_ip 93.93.129.185 |
2019-06-23 |
insert source_ip 93.93.128.227 |
2019-06-23 |
update founded_year 2018 => null |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-28 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES |
2018-05-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD TALBOT |
2018-03-30 |
delete person Steve Skyrme |
2018-03-30 |
insert person Alice Hillier |
2017-11-16 |
update website_status IndexPageFetchError => OK |
2017-11-16 |
delete address 251 Brompton Road,
Knightsbridge,
London,
SW3 2EP |
2017-11-16 |
insert about_pages_linkeddomain global-initiative.com |
2017-11-16 |
insert contact_pages_linkeddomain global-initiative.com |
2017-11-16 |
insert contact_pages_linkeddomain google.com |
2017-11-16 |
insert index_pages_linkeddomain global-initiative.com |
2017-11-16 |
insert service_pages_linkeddomain global-initiative.com |
2017-11-16 |
update person_title Selina Wells: Practice Manager => Office Manager; Member of the Management Team |
2017-10-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-10-10 |
update statutory_documents 18/08/17 STATEMENT OF CAPITAL GBP 2 |
2017-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES |
2017-09-29 |
update statutory_documents CESSATION OF BENJAMIN JAMES MORRIS AS A PSC |
2017-09-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MORRIS |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-08-15 |
update statutory_documents 26/07/17 STATEMENT OF CAPITAL GBP 3 |
2017-08-02 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-03 |
update website_status OK => IndexPageFetchError |
2017-02-20 |
update statutory_documents 20/02/17 STATEMENT OF CAPITAL GBP 5 |
2017-02-05 |
update website_status IndexPageFetchError => OK |
2017-02-05 |
delete managingdirector Sam Sadler |
2017-02-05 |
update person_title Jim Parkinson: Chartered Accountant => Personal Tax Manager |
2017-02-05 |
update person_title Kevan Stirrat: Director => Partner; Director |
2017-02-05 |
update person_title Sam Sadler: Fellow of the Association of Chartered Certified Accountants; Managing Director; Managing Partner => Fellow of the Association of Chartered Certified Accountants; Managing Partner |
2017-02-05 |
update person_title Selina Wells: Accountant => Practice Manager |
2017-01-08 |
update website_status OK => IndexPageFetchError |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-31 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-09 |
update website_status IndexPageFetchError => OK |
2016-12-09 |
delete source_ip 82.165.97.75 |
2016-12-09 |
insert source_ip 93.93.129.185 |
2016-12-09 |
update robots_txt_status www.sadlertalbot.co.uk: 404 => 200 |
2016-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES |
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 |
2015-12-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-04 |
update website_status OK => IndexPageFetchError |
2015-11-08 |
update returns_last_madeup_date 2014-08-04 => 2015-08-04 |
2015-11-08 |
update returns_next_due_date 2015-09-01 => 2016-09-01 |
2015-10-21 |
update statutory_documents 04/08/15 FULL LIST |
2015-06-25 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN JAMES MORRIS |
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 |
2014-12-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-08-04 => 2014-08-04 |
2014-09-07 |
update returns_next_due_date 2014-09-01 => 2015-09-01 |
2014-08-13 |
update statutory_documents 04/08/14 FULL LIST |
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 |
2013-12-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-06 |
insert otherexecutives Kevan Stirrat |
2013-12-06 |
delete person Lisa Brown |
2013-12-06 |
delete person Sarah Hodson |
2013-12-06 |
insert address The Jefferson Business Centre, 6 South Bar, Banbury, Oxon OX16 9AA |
2013-12-06 |
insert index_pages_linkeddomain sadlertalbot.com |
2013-12-06 |
insert person Emma Jones |
2013-12-06 |
insert person Jan Martin |
2013-12-06 |
insert person Jim Parkinson |
2013-12-06 |
insert person Kevan Stirrat |
2013-12-06 |
insert person Lisa Parsons |
2013-09-06 |
update returns_last_madeup_date 2012-08-04 => 2013-08-04 |
2013-09-06 |
update returns_next_due_date 2013-09-01 => 2014-09-01 |
2013-08-07 |
update statutory_documents 04/08/13 FULL LIST |
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 |
2013-06-23 |
delete sic_code 7412 - Accounting, auditing; tax consult |
2013-06-23 |
insert sic_code 69201 - Accounting and auditing activities |
2013-06-23 |
update returns_last_madeup_date 2011-08-04 => 2012-08-04 |
2013-06-23 |
update returns_next_due_date 2012-09-01 => 2013-09-01 |
2012-12-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-03 |
update statutory_documents DIRECTOR APPOINTED MR KEVAN JOHN STIRRAT |
2012-10-03 |
update statutory_documents 04/08/12 FULL LIST |
2012-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVAN STIRRAT |
2012-08-31 |
update statutory_documents DIRECTOR APPOINTED KEVAN JOHN STIRRAT |
2011-12-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-08 |
update statutory_documents 04/08/11 FULL LIST |
2010-12-31 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-10-15 |
update statutory_documents 04/08/10 FULL LIST |
2010-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA SADLER / 30/06/2010 |
2010-02-01 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2009 FROM
12B TALISMAN BUSINESS CENTRE
BICESTER
OXFORDSHIRE
OX26 6HR |
2009-11-16 |
update statutory_documents SECRETARY APPOINTED MR RICHARD NEIL AUSTIN TALBOT |
2009-11-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM KERR |
2009-08-05 |
update statutory_documents RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS |
2009-01-31 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-08-15 |
update statutory_documents RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS |
2008-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-08 |
update statutory_documents RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS |
2007-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-07 |
update statutory_documents RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS |
2006-05-15 |
update statutory_documents COMPANY NAME CHANGED
S SADLER & CO LIMITED
CERTIFICATE ISSUED ON 15/05/06 |
2006-01-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-08-16 |
update statutory_documents RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS |
2005-02-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-09-01 |
update statutory_documents RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS |
2004-05-26 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04 |
2003-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/03 FROM:
7 RILEY CLOSE
ABINGDON
OXFORDSHIRE OX14 5RR |
2003-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/03 FROM:
7 RILEY CLOSE
ABINGDON
OXFORDSHIRE OX14 5RR |
2003-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/03 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN |
2003-08-13 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-13 |
update statutory_documents SECRETARY RESIGNED |
2003-08-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |