Date | Description |
2025-03-31 |
delete phone 01443 217 162 |
2025-03-31 |
delete phone 07956 625 058 |
2025-03-31 |
insert phone 01675 623 227 |
2025-03-31 |
insert registration_number 5314841 |
2025-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/24, WITH UPDATES |
2024-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SILIVESTROS |
2024-06-26 |
delete general_emails in..@touchlinemarking.com |
2024-06-26 |
insert office_emails of..@touchlinemarking.com |
2024-06-26 |
delete address Heol Creigiau
Efail Isaf
Pontypridd
CF38 1BG |
2024-06-26 |
delete email in..@touchlinemarking.com |
2024-06-26 |
delete phone 07969 002 324 |
2024-06-26 |
insert address Dunton Wood Cottage
Blackgreaves Lane
Lea Marston
Sutton Coldfield
Birmingham B76 0DA |
2024-06-26 |
insert email of..@touchlinemarking.com |
2024-06-26 |
insert phone 07894 450 832 |
2024-06-26 |
insert phone 07956 625 058 |
2024-06-26 |
update primary_contact Heol Creigiau
Efail Isaf
Pontypridd
CF38 1BG => Dunton Wood Cottage
Blackgreaves Lane
Lea Marston
Sutton Coldfield
Birmingham B76 0DA |
2024-06-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053148410001 |
2024-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2024 FROM
GREEN MEADOWS 3 HEOL CREIGIAU
EFAILISAF
PONTYPRIDD
RHONDDA CYNON TAFF
CF38 1BG
WALES |
2024-06-07 |
update statutory_documents DIRECTOR APPOINTED MR IAN NEAL BERRY |
2024-06-07 |
update statutory_documents DIRECTOR APPOINTED MS HELEN VICTORIA WARNER |
2024-06-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNER HOLDINGS LTD |
2024-06-07 |
update statutory_documents CESSATION OF NICHOLAS PHILLIP SILIVESTROS AS A PSC |
2024-04-04 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2023-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/23, NO UPDATES |
2023-10-12 |
update website_status IndexPageFetchError => OK |
2023-06-26 |
update website_status OK => IndexPageFetchError |
2023-05-04 |
delete source_ip 80.66.201.179 |
2023-05-04 |
insert source_ip 172.67.142.27 |
2023-05-04 |
insert source_ip 104.21.39.12 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2024-09-30 |
2023-03-23 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-01-26 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 16/12/2021 |
2023-01-19 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/20 |
2023-01-19 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/21 |
2023-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES |
2022-09-16 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, 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 |
2021-02-15 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP BESSANT |
2021-02-03 |
delete index_pages_linkeddomain stackpath.com |
2021-02-03 |
delete source_ip 151.139.128.11 |
2021-02-03 |
insert alias Touchline |
2021-02-03 |
insert alias Touchline Marking |
2021-02-03 |
insert index_pages_linkeddomain gecko.media |
2021-02-03 |
insert phone 01443 217 162 |
2021-02-03 |
insert phone 07969 002 324 |
2021-02-03 |
insert source_ip 80.66.201.179 |
2020-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES |
2020-12-07 |
delete address 72 CAERAU ROAD NEWPORT GWENT NP20 4HJ |
2020-12-07 |
insert address GREEN MEADOWS 3 HEOL CREIGIAU EFAILISAF PONTYPRIDD RHONDDA CYNON TAFF WALES CF38 1BG |
2020-12-07 |
update registered_address |
2020-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2020 FROM
72 CAERAU ROAD
NEWPORT
GWENT
NP20 4HJ |
2020-10-14 |
update description |
2020-05-03 |
delete source_ip 151.139.128.10 |
2020-05-03 |
insert source_ip 151.139.128.11 |
2020-04-03 |
delete alias Touchline |
2020-04-03 |
delete alias Touchline Marking |
2020-04-03 |
delete phone 01443 217 162 |
2020-04-03 |
delete phone 07969 002 324 |
2020-04-03 |
delete source_ip 185.162.224.76 |
2020-04-03 |
insert index_pages_linkeddomain stackpath.com |
2020-04-03 |
insert source_ip 151.139.128.10 |
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 |
2020-02-25 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
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 |
2019-02-12 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES |
2017-12-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS PHILLIP SILIVESTROS |
2017-12-18 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/12/2017 |
2017-12-12 |
update website_status OK => FlippedRobots |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-26 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-03 |
delete source_ip 46.37.178.212 |
2017-05-03 |
insert source_ip 185.162.224.76 |
2016-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-02 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-19 |
delete source_ip 79.170.44.80 |
2016-07-19 |
insert source_ip 46.37.178.212 |
2016-07-19 |
update robots_txt_status www.touchlinemarking.com: 404 => 200 |
2016-01-08 |
update returns_last_madeup_date 2014-12-16 => 2015-12-16 |
2016-01-08 |
update returns_next_due_date 2016-01-13 => 2017-01-13 |
2015-12-16 |
update statutory_documents 16/12/15 FULL LIST |
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 |
2015-02-02 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-16 => 2014-12-16 |
2015-01-07 |
update returns_next_due_date 2015-01-13 => 2016-01-13 |
2014-12-22 |
update statutory_documents 16/12/14 FULL LIST |
2014-11-02 |
insert address Heol Creigiau
Efailisaf
Pontypridd
CF38 1BG |
2014-11-02 |
update primary_contact null => Heol Creigiau
Efailisaf
Pontypridd
CF38 1BG |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-28 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address 72 CAERAU ROAD NEWPORT GWENT WALES NP20 4HJ |
2014-01-07 |
insert address 72 CAERAU ROAD NEWPORT GWENT NP20 4HJ |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-16 => 2013-12-16 |
2014-01-07 |
update returns_next_due_date 2014-01-13 => 2015-01-13 |
2013-12-17 |
update statutory_documents 16/12/13 FULL LIST |
2013-10-26 |
delete address PO Box 832
Newport
South Wales
NP20 9HN |
2013-10-26 |
update primary_contact PO Box 832
Newport
South Wales
NP20 9HN => null |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-09 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-16 => 2012-12-16 |
2013-06-24 |
update returns_next_due_date 2013-01-13 => 2014-01-13 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-02-07 |
delete phone 0844 800 7921 |
2012-12-19 |
update statutory_documents 16/12/12 FULL LIST |
2012-12-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILIP BESSANT / 01/04/2012 |
2012-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRACE WEBBER |
2012-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WEBBER |
2012-09-25 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2012 FROM
CHESTER HOUSE
17 GOLD TOPS
NEWPORT
NP20 4PH |
2012-01-25 |
update statutory_documents 16/12/11 FULL LIST |
2011-01-25 |
update statutory_documents 16/12/10 FULL LIST |
2011-01-13 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-09-21 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-03-24 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS PHILLIP SILIVESTROS |
2010-03-24 |
update statutory_documents 01/01/10 STATEMENT OF CAPITAL GBP 100 |
2010-02-03 |
update statutory_documents 16/12/09 FULL LIST |
2010-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GRACE WEBBER / 03/02/2010 |
2010-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARTIN WEBBER / 03/02/2010 |
2009-10-26 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WEBBER / 01/12/2008 |
2009-01-05 |
update statutory_documents RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
2008-12-22 |
update statutory_documents RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
2008-10-13 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WEBBER / 01/06/2008 |
2007-10-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-10 |
update statutory_documents RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
2006-11-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-08 |
update statutory_documents RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS |
2005-02-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-02-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-12-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |