Date | Description |
2024-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/24, NO UPDATES |
2024-04-07 |
delete address 10 CLOTHIER ROAD BRISTOL ENGLAND BS4 5PS |
2024-04-07 |
insert address 3-4 BATH STREET BATH ENGLAND BA1 1SB |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-04-07 |
update registered_address |
2024-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2024 FROM
10 CLOTHIER ROAD
BRISTOL
BS4 5PS
ENGLAND |
2023-11-14 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-10 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/22, NO UPDATES |
2022-07-05 |
insert alias Firewoodcentre (UK) LTD |
2022-04-05 |
update website_status InternalTimeout => OK |
2022-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JACK CAMPBELL / 22/03/2022 |
2022-01-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-14 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-12-12 |
update website_status OK => InternalTimeout |
2021-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-05-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-09-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JACK CAMPBELL / 01/01/2020 |
2020-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES |
2020-07-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JACK CAMPBELL / 01/01/2020 |
2020-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
2020-07-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL DAVID SAYER |
2020-07-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD CAMPBELL / 12/07/2020 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-08 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2020-06-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2021-03-31 |
2020-05-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2019-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
2019-04-06 |
delete phone 03300 884 266 |
2019-04-06 |
insert phone 0843 523 5060 |
2019-01-23 |
delete phone 0843 523 5060 |
2018-11-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-11-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-10-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-10-03 |
insert phone 03300 884 266 |
2018-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
2018-04-05 |
update statutory_documents 21/03/18 STATEMENT OF CAPITAL GBP 210 |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2018-04-30 => 2019-03-31 |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-08 |
update accounts_next_due_date 2018-03-31 => 2018-04-30 |
2017-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-08-18 |
delete source_ip 185.123.96.100 |
2017-08-18 |
insert address 10 Clothier Road, Brislington, Bristol, BS4 5PS |
2017-08-18 |
insert source_ip 109.75.172.128 |
2017-08-18 |
update primary_contact null => 10 Clothier Road, Brislington, Bristol, BS4 5PS |
2017-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
2017-07-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CAMPBELL |
2017-07-07 |
delete address GREENLAWN HOMEFIELD ROAD SALTFORD BRISTOL BS31 3EG |
2017-07-07 |
insert address 10 CLOTHIER ROAD BRISTOL ENGLAND BS4 5PS |
2017-07-07 |
update num_mort_charges 1 => 2 |
2017-07-07 |
update num_mort_outstanding 1 => 2 |
2017-07-07 |
update registered_address |
2017-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2017 FROM
GREENLAWN HOMEFIELD ROAD
SALTFORD
BRISTOL
BS31 3EG |
2017-06-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090949310002 |
2017-05-07 |
update num_mort_charges 0 => 1 |
2017-05-07 |
update num_mort_outstanding 0 => 1 |
2017-04-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090949310001 |
2016-12-20 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-20 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-12-03 |
update website_status FlippedRobots => OK |
2016-11-15 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-11-08 |
update website_status OK => FlippedRobots |
2016-08-07 |
update returns_last_madeup_date 2015-06-20 => 2016-06-20 |
2016-08-07 |
update returns_next_due_date 2016-07-18 => 2017-07-18 |
2016-07-11 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL DAVID SAYER |
2016-07-11 |
update statutory_documents 20/06/16 FULL LIST |
2016-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JACK CAMPBELL / 01/01/2015 |
2016-05-12 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-05-12 |
update accounts_last_madeup_date null => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-20 => 2017-03-31 |
2016-03-17 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-03-10 |
delete address Firewood Centre
Tumbleweed
Golden Valley Lane
Bitton, BS30 6LG |
2016-03-10 |
insert address Homefield Road
Saltford, BS31 3EG |
2016-03-10 |
update primary_contact Firewood Centre
Tumbleweed
Golden Valley Lane
Bitton, BS30 6LG => Homefield Road
Saltford, BS31 3EG |
2016-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL SAYER |
2016-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY RAMSEY |
2016-01-13 |
delete source_ip 181.224.152.41 |
2016-01-13 |
insert source_ip 185.123.96.100 |
2015-08-09 |
delete address NORTH WAREHOUSE COMMERCIAL ROAD THE DOCKS GLOUCESTER UNITED KINGDOM GL1 2FB |
2015-08-09 |
insert address GREENLAWN HOMEFIELD ROAD SALTFORD BRISTOL BS31 3EG |
2015-08-09 |
insert sic_code 47190 - Other retail sale in non-specialised stores |
2015-08-09 |
update registered_address |
2015-08-09 |
update returns_last_madeup_date null => 2015-06-20 |
2015-08-09 |
update returns_next_due_date 2015-07-18 => 2016-07-18 |
2015-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2015 FROM
NORTH WAREHOUSE COMMERCIAL ROAD
THE DOCKS
GLOUCESTER
GL1 2FB
UNITED KINGDOM |
2015-07-01 |
update statutory_documents 20/06/15 FULL LIST |
2015-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MEGAN RAMSEY |
2015-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MEGAN RAMSEY |
2014-06-20 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2014-02-28 |
delete source_ip 181.224.130.211 |
2014-02-28 |
insert source_ip 181.224.152.41 |
2013-12-25 |
delete source_ip 67.20.85.179 |
2013-12-25 |
insert source_ip 181.224.130.211 |
2013-11-27 |
delete source_ip 181.224.150.199 |
2013-11-27 |
insert source_ip 67.20.85.179 |
2013-10-30 |
delete source_ip 67.20.85.179 |
2013-10-30 |
insert source_ip 181.224.150.199 |