Date | Description |
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 |
2023-07-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DURABILIS HOLDINGS LIMITED |
2023-07-05 |
update statutory_documents CESSATION OF JONATHAN STONE AS A PSC |
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 |
2023-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES |
2022-12-16 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-10-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-04-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE FEERICK |
2022-03-07 |
delete source_ip 89.200.141.228 |
2022-03-07 |
insert source_ip 178.62.120.58 |
2022-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES |
2022-02-07 |
update statutory_documents TERMINATE SEC APPOINTMENT |
2022-01-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-07 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-10-07 |
update account_ref_day 28 => 31 |
2021-10-07 |
update account_ref_month 2 => 3 |
2021-10-07 |
update accounts_next_due_date 2021-11-30 => 2021-12-31 |
2021-09-16 |
update statutory_documents PREVEXT FROM 28/02/2021 TO 31/03/2021 |
2021-06-13 |
delete about_pages_linkeddomain freestylewebdesign.co.uk |
2021-06-13 |
delete casestudy_pages_linkeddomain freestylewebdesign.co.uk |
2021-06-13 |
delete client_pages_linkeddomain freestylewebdesign.co.uk |
2021-06-13 |
delete contact_pages_linkeddomain freestylewebdesign.co.uk |
2021-06-13 |
delete index_pages_linkeddomain freestylewebdesign.co.uk |
2021-06-13 |
delete management_pages_linkeddomain freestylewebdesign.co.uk |
2021-06-13 |
insert about_pages_linkeddomain freestyle.digital |
2021-06-13 |
insert casestudy_pages_linkeddomain freestyle.digital |
2021-06-13 |
insert client_pages_linkeddomain freestyle.digital |
2021-06-13 |
insert contact_pages_linkeddomain freestyle.digital |
2021-06-13 |
insert index_pages_linkeddomain freestyle.digital |
2021-06-13 |
insert management_pages_linkeddomain freestyle.digital |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-02-26 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2021-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-12-04 |
delete person Jennifer Chapman |
2019-12-04 |
delete person Neil Olive |
2019-12-04 |
insert person Kevin Brown |
2019-12-04 |
insert person Richard Weeks |
2019-12-04 |
insert person Teresa Jurd |
2019-12-04 |
update person_title Rachel Stone: Office Manager; Office Administrator => Office Manager |
2019-11-21 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-11-03 |
update person_title Rachel Stone: Office Manager => Office Manager; Office Administrator |
2019-08-04 |
delete person Joe Townsend |
2019-08-04 |
delete person Tom Heath |
2019-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
2018-12-06 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2018-12-06 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-06 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-30 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-06-15 |
delete person Charley Henly |
2018-05-31 |
update statutory_documents 28/02/17 UNAUDITED ABRIDGED |
2018-05-31 |
update statutory_documents S1096 COURT ORDER TO RECTIFY |
2018-03-08 |
update website_status FlippedRobots => OK |
2018-03-01 |
update website_status OK => FlippedRobots |
2018-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
2018-01-19 |
update website_status FlippedRobots => OK |
2018-01-11 |
update website_status OK => FlippedRobots |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-08-07 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2017-08-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-05-03 |
insert person Jennifer Chapman |
2017-05-03 |
update person_title Tom Heath: Health and Safety Co - Ordinator => Health and Safety Co - Ordinator / Trainee Project Manager |
2017-03-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH FEERICK / 27/03/2017 |
2017-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
2017-01-07 |
delete address 10 ASH GROVE ASHURST SOUTHAMPTON SO40 7BN |
2017-01-07 |
insert address UNIT 8 HOUNSDOWN BUSINESS PARK, BULLS COPSE ROAD TOTTON SOUTHAMPTON HAMPSHIRE ENGLAND SO40 9LR |
2017-01-07 |
update registered_address |
2016-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2016 FROM
10 ASH GROVE
ASHURST
SOUTHAMPTON
SO40 7BN |
2016-09-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-09-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-08-11 |
update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL |
2016-03-10 |
delete company_previous_name DURABILIF LIMITED |
2016-03-10 |
update returns_last_madeup_date 2015-02-07 => 2016-02-07 |
2016-03-10 |
update returns_next_due_date 2016-03-06 => 2017-03-07 |
2016-02-23 |
update statutory_documents 07/02/16 FULL LIST |
2016-02-08 |
update num_mort_charges 12 => 13 |
2016-02-08 |
update num_mort_outstanding 12 => 13 |
2016-01-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031562770013 |
2015-09-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-09-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-08-21 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-07 => 2015-02-07 |
2015-03-07 |
update returns_next_due_date 2015-03-07 => 2016-03-06 |
2015-02-10 |
update statutory_documents 07/02/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-09-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-08-18 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address 10 ASH GROVE ASHURST SOUTHAMPTON UNITED KINGDOM SO40 7BN |
2014-03-07 |
insert address 10 ASH GROVE ASHURST SOUTHAMPTON SO40 7BN |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-07 => 2014-02-07 |
2014-03-07 |
update returns_next_due_date 2014-03-07 => 2015-03-07 |
2014-02-14 |
update statutory_documents 07/02/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-11 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update num_mort_charges 7 => 8 |
2013-06-25 |
update num_mort_outstanding 7 => 8 |
2013-06-25 |
update returns_last_madeup_date 2012-02-07 => 2013-02-07 |
2013-06-25 |
update returns_next_due_date 2013-03-07 => 2014-03-07 |
2013-06-25 |
update num_mort_charges 8 => 12 |
2013-06-25 |
update num_mort_outstanding 8 => 12 |
2013-06-21 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-21 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-03-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2013-03-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2013-03-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2013-03-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2013-02-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2013-02-21 |
update statutory_documents 07/02/13 FULL LIST |
2012-07-24 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2012-03-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2012-02-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2012-02-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2012-02-11 |
update statutory_documents 07/02/12 FULL LIST |
2012-02-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-01-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-10-10 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-03-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-02-21 |
update statutory_documents 07/02/11 FULL LIST |
2010-07-22 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-02-14 |
update statutory_documents 07/02/10 FULL LIST |
2010-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LEE STONE / 14/02/2010 |
2009-08-05 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-03-17 |
update statutory_documents RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
2008-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2008 FROM
104A STANNINGTON CRESCENT
TOTTON
SOUTHAMPTON
HAMPSHIRE
SO40 3QD |
2008-12-05 |
update statutory_documents SECRETARY APPOINTED MRS JANE ELIZABETH FEERICK |
2008-12-05 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY GILLIAN FENNA |
2008-08-28 |
update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL |
2008-02-18 |
update statutory_documents RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
2007-11-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
2007-03-06 |
update statutory_documents RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
2006-10-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
2006-04-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
2006-03-13 |
update statutory_documents RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
2005-02-23 |
update statutory_documents RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS |
2004-12-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 |
2004-02-18 |
update statutory_documents RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS |
2003-11-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
2003-03-06 |
update statutory_documents RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS |
2003-03-06 |
update statutory_documents RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS |
2003-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/03 FROM:
3 NORTHLANDS ROAD
TOTTON
HAMPSHIRE
SO40 3HD |
2003-01-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
2001-12-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 |
2001-11-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-04-26 |
update statutory_documents SECRETARY RESIGNED |
2001-03-08 |
update statutory_documents RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS |
2000-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/00 |
2000-02-24 |
update statutory_documents RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS |
1999-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
1999-04-21 |
update statutory_documents RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS |
1998-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/98 |
1998-02-09 |
update statutory_documents RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS |
1997-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/97 |
1997-04-29 |
update statutory_documents RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS |
1996-08-04 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 |
1996-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/96 FROM:
43 LAWRENCE ROAD
HOVE
EAST SUSSEX BN3 5QE |
1996-03-12 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-03-12 |
update statutory_documents SECRETARY RESIGNED |
1996-02-29 |
update statutory_documents COMPANY NAME CHANGED
DURABILIF LIMITED
CERTIFICATE ISSUED ON 01/03/96 |
1996-02-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |