PAGE & WELLS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-04-03 delete person Nicola Crouch
2024-04-03 insert person Milly Richards
2023-10-17 delete about_pages_linkeddomain landc.co.uk
2023-10-17 delete address 2 Bedroom Flat To Let Buckland Road, Maidstone, Kent, ME16 0GY
2023-10-17 delete address 7 Bedroom House - Detached For Sale Nashenden Lane, Rochester, ME1 3JQ
2023-10-17 delete contact_pages_linkeddomain landc.co.uk
2023-10-17 delete index_pages_linkeddomain landc.co.uk
2023-10-17 delete management_pages_linkeddomain landc.co.uk
2023-10-17 delete terms_pages_linkeddomain landc.co.uk
2023-09-11 insert address 2 Bedroom Flat To Let Buckland Road, Maidstone, Kent, ME16 0GY
2023-09-11 insert address 7 Bedroom House - Detached For Sale Nashenden Lane, Rochester, ME1 3JQ
2023-08-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-04-30
2023-07-06 delete address Detached For Sale New Hythe Lane, Larkfield, ME20 6RY
2023-07-06 delete address Peters Barn, Old Church Road, Burham, Kent ME1 3XX
2023-07-04 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-06-03 delete address 2 Bedroom House - Terraced For Sale Larkfield Close, Larkfield, ME20 6BH
2023-06-03 insert address Detached For Sale New Hythe Lane, Larkfield, ME20 6RY
2023-06-03 insert address Peters Barn, Old Church Road, Burham, Kent ME1 3XX
2023-04-13 delete address 2 Bedroom House - Terraced To Let Lacock Gardens, Maidstone, Kent, ME15 6GS
2023-04-13 insert address 2 Bedroom House - Terraced For Sale Larkfield Close, Larkfield, ME20 6BH
2023-04-07 update accounts_next_due_date 2023-04-30 => 2023-07-31
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES
2023-03-12 insert address 2 Bedroom House - Terraced To Let Lacock Gardens, Maidstone, Kent, ME15 6GS
2023-02-08 delete address 2 Bedroom House - Terraced For Sale Tom Joyce Close, Snodland, ME6 5BU
2023-02-08 delete address Old Tovil Road, Maidstone, Kent, ME15 6QH
2023-01-07 insert address 2 Bedroom House - Terraced For Sale Tom Joyce Close, Snodland, ME6 5BU
2023-01-07 insert address Old Tovil Road, Maidstone, Kent, ME15 6QH
2022-12-07 delete address 3 Bedroom House - Terraced To Let Monarch Close, Maidstone, Kent, ME15 6AB
2022-12-07 delete address 4 Bedroom House - Detached To Let River Close, East Farleigh, Maidstone, Kent, ME15 0JE
2022-12-07 delete address 6 Bedroom House - Detached For Sale Pear Tree Lane, Shorne, DA12 3JZ
2022-12-07 insert about_pages_linkeddomain trustpilot.com
2022-12-07 insert contact_pages_linkeddomain trustpilot.com
2022-12-07 insert index_pages_linkeddomain trustpilot.com
2022-12-07 insert management_pages_linkeddomain trustpilot.com
2022-12-07 insert terms_pages_linkeddomain trustpilot.com
2022-11-05 delete address 2 Bedroom House - Terraced For Sale Larkfield Close, Larkfield, ME20 6BH
2022-11-05 delete address 4 Bedroom House - Detached To Let Oakwood Court, Maidstone, Kent, ME16 8AF
2022-11-05 insert address 3 Bedroom House - Terraced To Let Monarch Close, Maidstone, Kent, ME15 6AB
2022-11-05 insert address 4 Bedroom House - Detached To Let River Close, East Farleigh, Maidstone, Kent, ME15 0JE
2022-11-05 insert address 6 Bedroom House - Detached For Sale Pear Tree Lane, Shorne, DA12 3JZ
2022-10-05 delete address Station Road, Ditton, Aylesford, ME20 6AY
2022-10-05 insert address 2 Bedroom House - Terraced For Sale Larkfield Close, Larkfield, ME20 6BH
2022-10-05 insert address 4 Bedroom House - Detached To Let Oakwood Court, Maidstone, Kent, ME16 8AF
2022-09-04 delete address Fernleigh Rise, Ditton, ME20 6BP
2022-09-04 insert address Station Road, Ditton, Aylesford, ME20 6AY
2022-09-04 update person_title Mike Fisher MNAEA: Branch Manager; Branch Manager at Bearsted => Branch Manager; Branch Manager at Bearsted; Mike Fisher MNAEA - Branch Manager
2022-08-05 delete address 3 Bedroom End of Terrace House For Sale Milton Street, Maidstone 7
2022-08-05 delete address 3 Bedroom Semi-Detached House For Sale Culpepper Road, Coxheath, Maidstone, Kent 16
2022-08-05 delete address 4 Bedroom Semi-Detached House For Sale St. Lukes Avenue, Maidstone 12
2022-08-05 delete address Detached House For Sale Redbank, Leybourne, ME19 5QW
2022-08-05 delete alias Page & Wells Limited
2022-08-05 delete index_pages_linkeddomain tpos.co.uk
2022-08-05 delete index_pages_linkeddomain trustpilot.com
2022-08-05 delete source_ip 34.242.94.70
2022-08-05 delete vat 203 332 422
2022-08-05 insert address Fernleigh Rise, Ditton, ME20 6BP
2022-08-05 insert index_pages_linkeddomain bit.ly
2022-08-05 insert source_ip 212.84.168.97
2022-08-05 update robots_txt_status www.page-wells.co.uk: 200 => 404
2022-06-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-06-07 update accounts_next_due_date 2022-07-30 => 2023-04-30
2022-05-26 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2022-04-06 delete address 2 Bedroom Terraced House For Sale Willowmead, Leybourne, ME19 5RE
2022-04-06 delete address 3 Bedroom Terraced House For Sale Hardy Street, Maidstone 16
2022-04-06 delete address 4 Bedroom Semi-Detached House For Sale Robson Drive, Aylesford, ME20 7JP
2022-04-06 insert address 3 Bedroom End of Terrace House For Sale Milton Street, Maidstone 7
2022-04-06 insert address 3 Bedroom Semi-Detached House For Sale Culpepper Road, Coxheath, Maidstone, Kent 16
2022-04-06 insert address 4 Bedroom Semi-Detached House For Sale St. Lukes Avenue, Maidstone 12
2022-04-06 insert address Detached House For Sale Redbank, Leybourne, ME19 5QW
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES
2022-03-07 delete address 3 Bedroom End of Terrace House For Sale Willington Street, Maidstone 9
2022-03-07 delete address 3 Bedroom Terraced House For Sale Ashurst Road, Maidstone 20
2022-03-07 delete address 4 Bedroom Semi-Detached House For Sale Loose Road, Maidstone 18
2022-03-07 insert address 2 Bedroom Terraced House For Sale Willowmead, Leybourne, ME19 5RE
2022-03-07 insert address 3 Bedroom Terraced House For Sale Hardy Street, Maidstone 16
2022-03-07 insert address 4 Bedroom Semi-Detached House For Sale Robson Drive, Aylesford, ME20 7JP
2022-03-07 insert index_pages_linkeddomain trustpilot.com
2021-12-13 delete address 3 Bedroom Semi-Detached House For Sale Lansdowne Avenue, Maidstone 9
2021-12-13 delete address 4 Bedroom Detached House For Sale 15b Woolley Road, Maidstone 19
2021-12-13 insert address 3 Bedroom End of Terrace House For Sale Willington Street, Maidstone 9
2021-12-13 insert address 3 Bedroom Terraced House For Sale Ashurst Road, Maidstone 20
2021-12-13 insert address 4 Bedroom Semi-Detached House For Sale Loose Road, Maidstone 18
2021-09-19 delete address 3 Bedroom Semi-Detached House For Sale Anglesey Avenue, Maidstone 25
2021-09-19 delete address 4 Bedroom Detached House For Sale Southside, Heath Road, Boughton Monchelsea 10
2021-09-19 insert address 3 Bedroom Semi-Detached House For Sale Lansdowne Avenue, Maidstone 9
2021-09-19 insert address 4 Bedroom Detached House For Sale 15b Woolley Road, Maidstone 19
2021-08-18 delete address 2 Bedroom Terraced House For Sale Douglas Road, Maidstone 24
2021-08-18 delete address 2 Bedroom Terraced House For Sale Hardy Street, Maidstone 19
2021-08-18 insert address 3 Bedroom Semi-Detached House For Sale Anglesey Avenue, Maidstone 25
2021-08-18 insert address 4 Bedroom Detached House For Sale Southside, Heath Road, Boughton Monchelsea 10
2021-07-17 delete address 2 Bedroom Terraced House For Sale Tonbridge Road, Maidstone 19
2021-07-17 delete address 3 Bedroom Terraced House For Sale Victoria Street, Maidstone 23
2021-07-17 delete address 4 Bedroom Semi-Detached House For Sale Loose Road, Maidstone 11
2021-07-17 insert address 2 Bedroom Terraced House For Sale Douglas Road, Maidstone 24
2021-07-17 insert address 2 Bedroom Terraced House For Sale Hardy Street, Maidstone 19
2021-06-14 delete address 2 Bedroom Terraced House For Sale Bower Street, Maidstone 15
2021-06-14 delete address 2 Bedroom Terraced House For Sale High Street, Lenham, Maidstone 12
2021-06-14 delete address 4 Bedroom Semi-Detached House For Sale Hunton Road, Marden, Tonbridge 10
2021-06-14 insert address 2 Bedroom Terraced House For Sale Tonbridge Road, Maidstone 19
2021-06-14 insert address 3 Bedroom Terraced House For Sale Victoria Street, Maidstone 23
2021-06-14 insert address 4 Bedroom Semi-Detached House For Sale Loose Road, Maidstone 11
2021-06-14 update person_description James Palin => James Palin
2021-06-14 update person_title Duncan Wills: Assistant Branch Manager James Palin; Branch Manager; Director => Assistant Branch Manager James Palin; Director
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-27 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-04-19 delete address 3 Bedroom Link Detached House For Sale Austen Way, Larkfield, Aylesford 12
2021-04-19 insert address 2 Bedroom Terraced House For Sale Bower Street, Maidstone 15
2021-04-19 insert address 2 Bedroom Terraced House For Sale High Street, Lenham, Maidstone 12
2021-04-19 insert address 4 Bedroom Semi-Detached House For Sale Hunton Road, Marden, Tonbridge 10
2021-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES
2021-02-25 delete otherexecutives Martin Davison-White
2021-02-25 delete address 3 Bedroom Semi-Detached House For Sale Sutton Road, Maidstone 6
2021-02-25 delete address 4 Bedroom Detached House For Sale Huntsman Lane, Maidstone 20
2021-02-25 delete address 4 Bedroom Detached House For Sale Upper Fant Road, Maidstone 14
2021-02-25 delete person Martin Davison-White
2021-02-25 insert address 3 Bedroom Link Detached House For Sale Austen Way, Larkfield, Aylesford 12
2021-01-24 delete address 2 Bedroom Terraced House For Sale Tonbridge Road, Maidstone 17
2021-01-24 insert address 3 Bedroom Semi-Detached House For Sale Sutton Road, Maidstone 6
2021-01-24 insert address 4 Bedroom Detached House For Sale Huntsman Lane, Maidstone 20
2021-01-24 insert address 4 Bedroom Detached House For Sale Upper Fant Road, Maidstone 14
2020-11-20 update statutory_documents DIRECTOR APPOINTED MR DUNCAN MURRAY ALEXANDER WILLS
2020-11-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVISON WHITE
2020-09-28 delete address 3 Bedroom Semi-Detached House For Sale Square Hill Road, Maidstone 10
2020-09-28 delete address 3 Bedroom Terraced House For Sale Albany Street, Maidstone 18
2020-09-28 delete address 4 Bedroom Semi-Detached House For Sale Ashford Road, Bearsted, Maidstone 13
2020-09-28 insert address 2 Bedroom Terraced House For Sale Tonbridge Road, Maidstone 17
2020-07-22 delete address 3 Bedroom Semi-Detached House For Sale Shaftesbury Drive, Maidstone 10
2020-07-22 delete address 4 Bedroom Semi-Detached House For Sale Loose Road, Maidstone 11
2020-07-22 delete address 6 Bedroom Detached House For Sale Boughton Lane, Maidstone 11
2020-07-22 insert address 3 Bedroom Semi-Detached House For Sale Square Hill Road, Maidstone 10
2020-07-22 insert address 3 Bedroom Terraced House For Sale Albany Street, Maidstone 18
2020-07-22 insert address 4 Bedroom Semi-Detached House For Sale Ashford Road, Bearsted, Maidstone 13
2020-06-21 delete address 3 Bedroom Detached House For Sale Richmond Way, Maidstone 8
2020-06-21 delete address 3 Bedroom Semi-Detached House For Sale Culpepper Road, Coxheath, Maidstone 13
2020-06-21 delete address 3 Bedroom Semi-Detached House For Sale Well Street, Loose, Maidstone 10
2020-06-21 insert address 3 Bedroom Semi-Detached House For Sale Shaftesbury Drive, Maidstone 10
2020-06-21 insert address 4 Bedroom Semi-Detached House For Sale Loose Road, Maidstone 11
2020-06-21 insert address 6 Bedroom Detached House For Sale Boughton Lane, Maidstone 11
2020-05-22 delete address 2 Bedroom Terraced House For Sale Tonbridge Road, Maidstone 16
2020-05-22 delete address 4 Bedroom Semi-Detached House For Sale Meadow View Road, Boughton Monchelsea, Maidstone 14
2020-05-22 delete address 4 Bedroom Semi-Detached House For Sale Meadow View Road, Boughton Monchelsea, Maidstone 7
2020-05-22 insert address 3 Bedroom Detached House For Sale Richmond Way, Maidstone 8
2020-05-22 insert address 3 Bedroom Semi-Detached House For Sale Culpepper Road, Coxheath, Maidstone 13
2020-05-22 insert address 3 Bedroom Semi-Detached House For Sale Well Street, Loose, Maidstone 10
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-27 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-04-21 delete address 3 Bedroom Semi-Detached House For Sale Ragstone Road, Bearsted, Maidstone 19
2020-04-21 delete address 3 Bedroom Terraced House For Sale Florence Road, Maidstone 11
2020-04-21 delete address 3 Bedroom Town House For Sale Perryfield Street, Maidstone 15
2020-04-21 delete address 4 Bedroom Semi-Detached House For Sale Otteridge Road, Bearsted, Maidstone 11
2020-04-21 delete email ap..@page-wells.co.uk
2020-04-21 delete person John Able
2020-04-21 delete person Phil Everest
2020-04-21 delete phone 01622 625130
2020-04-21 insert address 2 Bedroom Terraced House For Sale Tonbridge Road, Maidstone 16
2020-04-21 insert address 4 Bedroom Semi-Detached House For Sale Meadow View Road, Boughton Monchelsea, Maidstone 14
2020-04-21 insert address 4 Bedroom Semi-Detached House For Sale Meadow View Road, Boughton Monchelsea, Maidstone 7
2020-04-21 insert person Steve Kidd
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES
2020-03-22 delete address 3 Bedroom Semi-Detached House For Sale Heron Road, Larkfield, Aylesford 9
2020-03-22 delete address 3 Bedroom Semi-Detached House For Sale Ragstone Road, Bearsted, Maidstone 7
2020-03-22 insert address 3 Bedroom Semi-Detached House For Sale Ragstone Road, Bearsted, Maidstone 19
2020-03-22 insert address 3 Bedroom Terraced House For Sale Florence Road, Maidstone 11
2020-03-22 insert address 3 Bedroom Town House For Sale Perryfield Street, Maidstone 15
2020-03-22 insert address 4 Bedroom Semi-Detached House For Sale Otteridge Road, Bearsted, Maidstone 11
2020-02-20 delete address 3 Bedroom Semi-Detached House For Sale Wagtail Place, Maidstone 11
2020-02-20 delete address 4 Bedroom Detached House For Sale Boxley Road, Penenden Heath, Maidstone 8
2020-02-20 insert address 3 Bedroom Semi-Detached House For Sale Heron Road, Larkfield, Aylesford 9
2020-02-20 insert address 3 Bedroom Semi-Detached House For Sale Ragstone Road, Bearsted, Maidstone 7
2020-01-19 delete address 3 Bedroom Semi-Detached House For Sale Queen Elizabeth Square, Maidstone 9
2020-01-19 delete address 3 Bedroom Terraced House For Sale Essex Road, Maidstone 10
2020-01-19 delete address 4 Bedroom Detached House For Sale Upper Fant Road, Maidstone 12
2020-01-19 delete address 4 Bedroom Terraced House For Sale Medway Court, Aylesford 11
2020-01-19 delete address 4 Bedroom Town House For Sale Latter Road, Maidstone 9
2020-01-19 insert address 3 Bedroom Semi-Detached House For Sale Wagtail Place, Maidstone 11
2020-01-19 insert address 4 Bedroom Detached House For Sale Boxley Road, Penenden Heath, Maidstone 8
2019-12-18 delete address 3 Bedroom Semi-Detached House For Sale Spitfire Road, West Malling 16
2019-12-18 insert address 3 Bedroom Semi-Detached House For Sale Queen Elizabeth Square, Maidstone 9
2019-12-18 insert address 3 Bedroom Terraced House For Sale Essex Road, Maidstone 10
2019-12-18 insert address 4 Bedroom Detached House For Sale Upper Fant Road, Maidstone 12
2019-12-18 insert address 4 Bedroom Terraced House For Sale Medway Court, Aylesford 11
2019-12-18 insert address 4 Bedroom Town House For Sale Latter Road, Maidstone 9
2019-11-18 delete address 2 Bedroom Terraced House For Sale Victoria Street, Maidstone 17
2019-11-18 delete address 3 Bedroom Terraced House For Sale Victoria Street, Maidstone 15
2019-11-18 insert address 3 Bedroom Semi-Detached House For Sale Spitfire Road, West Malling 16
2019-10-18 delete address 2 Bedroom Terraced House For Sale Whitmore Street, Maidstone 17
2019-10-18 delete address 3 Bedroom Semi-Detached House For Sale Walnut Tree Avenue, Maidstone 23
2019-10-18 insert address 2 Bedroom Terraced House For Sale Victoria Street, Maidstone 17
2019-10-18 insert address 3 Bedroom Terraced House For Sale Victoria Street, Maidstone 15
2019-09-18 delete address 2 Bedroom Semi-Detached House For Sale St. Lukes Road, Maidstone 13
2019-09-18 delete address 4 Bedroom Detached House For Sale Castor Park, Allington 16
2019-09-18 insert address 2 Bedroom Terraced House For Sale Whitmore Street, Maidstone 17
2019-09-18 insert address 3 Bedroom Semi-Detached House For Sale Walnut Tree Avenue, Maidstone 23
2019-08-18 delete address 3 Bedroom Semi-Detached House For Sale Loose Road, Maidstone 17
2019-08-18 delete address 4 Bedroom Detached House For Sale Loose Road, Maidstone 11
2019-08-18 delete address 4 Bedroom Detached House For Sale Smarden Road, Headcorn 19
2019-08-18 insert address 2 Bedroom Semi-Detached House For Sale St. Lukes Road, Maidstone 13
2019-08-18 insert address 4 Bedroom Detached House For Sale Castor Park, Allington 16
2019-07-18 delete address 3 Bedroom Detached House For Sale New 3 Bedroom Detached House
2019-07-18 delete address 3 Bedroom Terraced House For Sale King Edward Road, Maidstone 12
2019-07-18 delete address 3 Bedroom Terraced House For Sale Loose Road, Maidstone 23
2019-07-18 delete address 4 Bedroom Detached House For Sale New 4 Bedroom Detached House
2019-07-18 insert address 3 Bedroom Semi-Detached House For Sale Loose Road, Maidstone 17
2019-07-18 insert address 4 Bedroom Detached House For Sale Loose Road, Maidstone 11
2019-07-18 insert address 4 Bedroom Detached House For Sale Smarden Road, Headcorn 19
2019-06-18 delete address 4 Bedroom Detached House For Sale Abbott Way, Tenterden 8
2019-06-18 delete address 4 Bedroom Detached House For Sale FORGE COURT CHARING HEATH KENT 8
2019-06-18 delete address 4 Bedroom Semi-Detached House For Sale Iona Road, Maidstone 15
2019-06-18 insert address 3 Bedroom Detached House For Sale New 3 Bedroom Detached House
2019-06-18 insert address 3 Bedroom Terraced House For Sale King Edward Road, Maidstone 12
2019-06-18 insert address 3 Bedroom Terraced House For Sale Loose Road, Maidstone 23
2019-06-18 insert address 4 Bedroom Detached House For Sale New 4 Bedroom Detached House
2019-05-18 delete address 2 Bedroom Town House For Sale Sandling Road, Maidstone 15
2019-05-18 delete address 3 Bedroom Terraced House For Sale Highland Road, Maidstone 13
2019-05-18 delete address 4 Bedroom Semi-Detached House For Sale London Road, Ditton, Aylesford 8
2019-05-18 insert address 4 Bedroom Detached House For Sale Abbott Way, Tenterden 8
2019-05-18 insert address 4 Bedroom Detached House For Sale FORGE COURT CHARING HEATH KENT 8
2019-05-18 insert address 4 Bedroom Semi-Detached House For Sale Iona Road, Maidstone 15
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-04-15 delete address 2 Bedroom Terraced House For Sale Heath Road, Barming, Maidstone 13
2019-04-15 insert address 2 Bedroom Town House For Sale Sandling Road, Maidstone 15
2019-04-15 insert address 3 Bedroom Terraced House For Sale Highland Road, Maidstone 13
2019-04-15 insert address 4 Bedroom Semi-Detached House For Sale London Road, Ditton, Aylesford 8
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES
2019-03-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN HUGH WALKER
2019-03-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MURRAY JAMES DUDLEY WILLS
2019-03-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / THOMAS DAVID PAGE / 01/02/2019
2019-03-15 delete address 3 Bedroom Detached House For Sale Sutton Road, Maidstone 7
2019-03-15 delete address 3 Bedroom Semi-Detached House For Sale Smarden Road, Headcorn, Maidstone 6
2019-03-15 insert address 2 Bedroom Terraced House For Sale Heath Road, Barming, Maidstone 13
2019-03-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-02-20 update statutory_documents 01/02/19 STATEMENT OF CAPITAL GBP 30300
2019-02-11 delete address 2 Bedroom Terraced House For Sale Heath Road, Maidstone 7
2019-02-11 delete address 3 Bedroom Semi-Detached House For Sale Hillary Road, Penenden Heath, Maidstone 17
2019-02-11 insert address 3 Bedroom Detached House For Sale Sutton Road, Maidstone 7
2019-02-11 insert address 3 Bedroom Semi-Detached House For Sale Smarden Road, Headcorn, Maidstone 6
2019-01-04 delete office_emails co..@page-wells.co.uk
2019-01-04 delete about_pages_linkeddomain home-sale.co.uk
2019-01-04 delete address 121 Park Lane Mayfair, London W1K 7AG
2019-01-04 delete address 712 London Road Larkfield ME20 6BL
2019-01-04 delete address Apartments Team 52-54 King Street Maidstone ME14 1DB
2019-01-04 delete address Bearsted - 132 Ashford Road, Bearsted, Kent ME14 4LX
2019-01-04 delete address Coxheath - Hamilton House, Heath Road, Coxheath, Kent ME17 4DF
2019-01-04 delete address Hamilton House - Heath Road Coxheath ME17 4DF
2019-01-04 delete address Larkfield - 712 London Road, Larkfield - Kent ME20 6BL
2019-01-04 delete address Loose - 2 Boughton Parade, Loose, Kent ME15 9QD
2019-01-04 delete address Maidstone - 52-54 King Street, Maidstone, Kent ME14 1DB
2019-01-04 delete email co..@page-wells.co.uk
2019-01-04 delete phone 01622 747418
2019-01-04 insert about_pages_linkeddomain relocation-agent-network.co.uk
2019-01-04 insert address 2 Bedroom Terraced House For Sale Heath Road, Maidstone 7
2019-01-04 insert address 3 Bedroom Semi-Detached House For Sale Hillary Road, Penenden Heath, Maidstone 17
2019-01-04 insert person Phil Everest
2019-01-04 insert phone 01622 730646
2019-01-04 update founded_year 1929 => null
2018-10-04 delete source_ip 77.111.218.153
2018-10-04 insert source_ip 34.242.94.70
2018-06-03 delete terms_pages_linkeddomain addthis.com
2018-06-03 delete terms_pages_linkeddomain google.com
2018-06-03 delete terms_pages_linkeddomain legislation.gov.uk
2018-06-03 delete terms_pages_linkeddomain linkedin.com
2018-06-03 insert address 2 Boughton Parade, Loose Road, Maidstone, Kent ME15 9QD
2018-06-03 insert alias Page & Wells Ltd
2018-06-03 insert email mj..@page-wells.co.uk
2018-06-03 insert terms_pages_linkeddomain tltsolicitors.com
2018-05-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-10 update accounts_last_madeup_date 2016-04-30 => 2017-07-31
2018-05-10 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-27 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2018-03-07 update account_ref_day 30 => 31
2018-03-07 update account_ref_month 4 => 7
2018-03-07 update accounts_next_due_date 2018-01-31 => 2018-04-30
2018-02-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-02-07 update statutory_documents 01/02/18 STATEMENT OF CAPITAL GBP 32240
2018-01-24 update statutory_documents PREVEXT FROM 30/04/2017 TO 31/07/2017
2018-01-22 insert about_pages_linkeddomain landc.co.uk
2018-01-22 insert contact_pages_linkeddomain landc.co.uk
2018-01-22 insert index_pages_linkeddomain landc.co.uk
2018-01-22 insert terms_pages_linkeddomain landc.co.uk
2017-07-26 insert alias Page & Wells Limited
2017-07-26 insert registration_number 3520028
2017-07-26 insert vat 203 332 422
2017-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID PAGE / 01/06/2016
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-03-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-02-23 update statutory_documents 01/02/17 STATEMENT OF CAPITAL GBP 34180
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-27 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-09-12 insert about_pages_linkeddomain onthemarket.com
2016-09-12 insert about_pages_linkeddomain rightmove.co.uk
2016-08-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-08-22 update statutory_documents 17/06/16 STATEMENT OF CAPITAL GBP 36120
2016-07-29 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2016-07-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
2016-06-20 delete contact_pages_linkeddomain guildproperty.co.uk
2016-06-20 delete source_ip 94.236.48.138
2016-06-20 insert address Bearsted - 132 Ashford Road, Bearsted, Kent ME14 4LX
2016-06-20 insert address Coxheath - Hamilton House, Heath Road, Coxheath, Kent ME17 4DF
2016-06-20 insert address Larkfield - 712 London Road, Larkfield - Kent ME20 6BL
2016-06-20 insert address Loose - 2 Boughton Parade, Loose, Kent ME15 9QD
2016-06-20 insert address Maidstone - 52-54 King Street, Maidstone, Kent ME14 1DB
2016-06-20 insert source_ip 77.111.218.153
2016-05-13 update returns_last_madeup_date 2015-03-02 => 2016-03-02
2016-05-13 update returns_next_due_date 2016-03-30 => 2017-03-30
2016-04-11 update statutory_documents 02/03/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-27 delete about_pages_linkeddomain bewonderful.co.uk
2015-07-27 delete address 132 Ashford Road Maidstone Kent ME14 4LX
2015-07-27 delete address 2 Boughton Parade Loose Road Maidstone Kent ME15 9QD
2015-07-27 delete address 52-54 King Street Maidstone Kent ME14 1DB
2015-07-27 delete address 712 London Road Larkfield Kent ME20 6BL
2015-07-27 delete contact_pages_linkeddomain bewonderful.co.uk
2015-07-27 delete contact_pages_linkeddomain google.co.uk
2015-07-27 delete email jm..@page-wells.co.uk
2015-07-27 delete fax 01622 671351
2015-07-27 delete fax 01622 739590
2015-07-27 delete fax 01622 741733
2015-07-27 delete fax 01732 871601
2015-07-27 delete fax 0207 629 2329
2015-07-27 delete index_pages_linkeddomain bewonderful.co.uk
2015-07-27 delete phone 01622 677646
2015-07-27 delete registration_number 03520028
2015-07-27 delete source_ip 81.27.85.13
2015-07-27 insert about_pages_linkeddomain propertylogic.net
2015-07-27 insert contact_pages_linkeddomain guildproperty.co.uk
2015-07-27 insert contact_pages_linkeddomain propertylogic.net
2015-07-27 insert index_pages_linkeddomain propertylogic.net
2015-07-27 insert phone 01622 747418
2015-07-27 insert source_ip 94.236.48.138
2015-05-07 update returns_last_madeup_date 2014-03-02 => 2015-03-02
2015-04-07 update returns_next_due_date 2015-03-30 => 2016-03-30
2015-03-30 update statutory_documents 02/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-28 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-02 => 2014-03-02
2014-04-07 update returns_next_due_date 2014-03-30 => 2015-03-30
2014-03-24 delete source_ip 91.216.197.80
2014-03-24 insert source_ip 81.27.85.13
2014-03-19 update statutory_documents 02/03/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-03-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-03 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-12-01 delete source_ip 213.229.125.142
2013-12-01 insert source_ip 91.216.197.80
2013-07-05 insert index_pages_linkeddomain bewonderful.co.uk
2013-07-05 insert index_pages_linkeddomain facebook.com
2013-07-05 insert phone 01622 620260
2013-07-05 insert phone 01622 756703
2013-07-05 insert registration_number 03520028
2013-07-05 update founded_year null => 1929
2013-06-25 update returns_last_madeup_date 2012-03-02 => 2013-03-02
2013-06-25 update returns_next_due_date 2013-03-30 => 2014-03-30
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-31 delete alias Page and Wells
2013-05-31 delete index_pages_linkeddomain bewonderful.co.uk
2013-05-31 delete index_pages_linkeddomain facebook.com
2013-05-31 delete phone 01622 620260
2013-05-31 delete phone 01622 756703
2013-05-31 delete registration_number 03520028
2013-05-31 update founded_year 1929 => null
2013-03-21 update statutory_documents 02/03/13 FULL LIST
2013-01-25 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-19 update website_status FlippedRobotsTxt
2012-03-20 update statutory_documents 02/03/12 FULL LIST
2012-01-19 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-03-28 update statutory_documents 02/03/11 FULL LIST
2011-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN HUGH WALKER / 01/11/2010
2011-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MITCHELL TAYLOR / 01/11/2010
2011-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVISON WHITE / 01/11/2010
2011-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY JAMES DUDLEY WILLS / 01/11/2010
2011-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID PAGE / 01/11/2010
2011-03-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MURRAY JAMES DUDLEY WILLS / 01/11/2010
2011-01-24 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-03-15 update statutory_documents 02/03/10 FULL LIST
2009-11-26 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PAGE / 15/04/2008
2009-03-27 update statutory_documents RETURN MADE UP TO 02/03/09; NO CHANGE OF MEMBERS
2009-02-26 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-04-07 update statutory_documents RETURN MADE UP TO 02/03/08; NO CHANGE OF MEMBERS
2008-01-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-03-24 update statutory_documents RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-03-08 update statutory_documents RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-02-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-06-01 update statutory_documents RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-04-30 update statutory_documents RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2003-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-12-05 update statutory_documents CONVE 30/04/03
2003-12-05 update statutory_documents £ IC 50000/40000 30/04/03 £ SR 10000@1=10000
2003-12-05 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-10 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-24 update statutory_documents RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2003-02-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-03-19 update statutory_documents RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2002-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-03-26 update statutory_documents RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2001-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00
2000-04-07 update statutory_documents RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS
2000-01-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-04-21 update statutory_documents NEW DIRECTOR APPOINTED
1999-04-08 update statutory_documents NEW DIRECTOR APPOINTED
1999-04-08 update statutory_documents ALTER MEM AND ARTS 31/03/99
1999-03-29 update statutory_documents RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS
1998-03-05 update statutory_documents NEW DIRECTOR APPOINTED
1998-03-05 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-05 update statutory_documents DIRECTOR RESIGNED
1998-03-05 update statutory_documents SECRETARY RESIGNED
1998-03-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION