Date | Description |
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 |
2022-12-14 |
delete person Chris Ditchburn |
2022-12-14 |
delete person Chris Spent |
2022-12-14 |
delete person Chris White |
2022-11-11 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-11 |
update statutory_documents DIRECTOR APPOINTED ANDREW JOHN DAVIES |
2022-08-02 |
delete about_pages_linkeddomain automattic.com |
2022-08-02 |
delete about_pages_linkeddomain facebook.com |
2022-08-02 |
delete about_pages_linkeddomain google.com |
2022-08-02 |
delete contact_pages_linkeddomain automattic.com |
2022-08-02 |
delete contact_pages_linkeddomain facebook.com |
2022-08-02 |
delete contact_pages_linkeddomain google.com |
2022-08-02 |
delete index_pages_linkeddomain automattic.com |
2022-08-02 |
delete index_pages_linkeddomain facebook.com |
2022-08-02 |
delete index_pages_linkeddomain google.com |
2022-08-02 |
delete management_pages_linkeddomain automattic.com |
2022-08-02 |
delete management_pages_linkeddomain facebook.com |
2022-08-02 |
delete management_pages_linkeddomain google.com |
2022-08-02 |
delete partner_pages_linkeddomain automattic.com |
2022-08-02 |
delete partner_pages_linkeddomain facebook.com |
2022-08-02 |
delete partner_pages_linkeddomain google.com |
2022-08-02 |
delete service_pages_linkeddomain automattic.com |
2022-08-02 |
delete service_pages_linkeddomain facebook.com |
2022-08-02 |
delete service_pages_linkeddomain google.com |
2022-08-02 |
delete terms_pages_linkeddomain automattic.com |
2022-08-02 |
delete terms_pages_linkeddomain facebook.com |
2022-08-02 |
delete terms_pages_linkeddomain google.com |
2022-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES |
2022-04-27 |
delete person Nick Mapp |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/21, NO UPDATES |
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 |
2020-10-21 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS DALE BENBOW / 30/04/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
2020-01-09 |
delete source_ip 93.90.156.60 |
2020-01-09 |
insert source_ip 93.90.146.103 |
2019-09-09 |
delete person Darren Coxhill |
2019-09-09 |
delete person Harley Summerfield |
2019-09-09 |
delete person Martin Jones |
2019-09-09 |
delete person Paul Jamieson |
2019-09-09 |
delete person Sue Winter |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
2019-02-28 |
delete source_ip 77.232.86.200 |
2019-02-28 |
insert source_ip 93.90.156.60 |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-07 |
delete address LEE HILL LEE BROCKHURST SHROPSHIRE SY4 5RZ |
2018-11-07 |
insert address LEE HILL LEE BROCKHURST SHREWSBURY SHROPSHIRE ENGLAND SY4 5SA |
2018-11-07 |
update registered_address |
2018-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2018 FROM
LEE HILL
LEE BROCKHURST
SHROPSHIRE
SY4 5RZ |
2018-09-28 |
delete person Stuart Bound |
2018-09-28 |
insert about_pages_linkeddomain automattic.com |
2018-09-28 |
insert contact_pages_linkeddomain automattic.com |
2018-09-28 |
insert index_pages_linkeddomain automattic.com |
2018-09-28 |
insert management_pages_linkeddomain automattic.com |
2018-09-28 |
insert partner_pages_linkeddomain automattic.com |
2018-09-28 |
insert person Brett Doughty |
2018-09-28 |
insert person Chris Ditchburn |
2018-09-28 |
insert person Chris Spent |
2018-09-28 |
insert person Chris White |
2018-09-28 |
insert person Harley Summerfield |
2018-09-28 |
insert person Harry Benbow |
2018-09-28 |
insert service_pages_linkeddomain automattic.com |
2018-09-28 |
insert terms_pages_linkeddomain automattic.com |
2018-09-28 |
update person_description Mark Williamson => Mark Williamson |
2018-09-28 |
update person_description Robert Norgrove => Robert Norgrove |
2018-09-28 |
update person_title Robert Norgrove: Tree Surgeon and Yard Foreman => Tree Surgeon and Workshop Manager |
2018-07-13 |
delete source_ip 92.61.148.24 |
2018-07-13 |
insert source_ip 77.232.86.200 |
2018-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
2018-02-20 |
delete person Matt Tanski |
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 |
2017-08-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
2017-04-29 |
insert general_emails en..@benbowbrothers.co.uk |
2017-04-29 |
delete person Adam Bartlett Adam Bartlett |
2017-04-29 |
delete person Simon Marlow |
2017-04-29 |
insert email en..@benbowbrothers.co.uk |
2017-04-29 |
insert index_pages_linkeddomain stevensbodyworks.co.uk |
2017-04-29 |
insert person Ben Worthington |
2017-04-29 |
insert person James Goddard |
2017-04-29 |
insert person Martin Jones |
2017-04-29 |
insert person Stuart Bound |
2017-04-29 |
update person_description Joffrey Watson Joffrey Watson => Joffrey Watson |
2017-04-29 |
update person_title Joffrey Watson: Tree Surgeon => Tree Surgeon / Chainsaw Artist |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-09 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-19 => 2016-06-19 |
2016-07-07 |
update returns_next_due_date 2016-07-17 => 2017-07-17 |
2016-06-21 |
update statutory_documents 19/06/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-06 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-09 |
delete alias Benbow Brothers Ltd. |
2015-10-09 |
insert index_pages_linkeddomain facebook.com |
2015-10-09 |
insert index_pages_linkeddomain google.com |
2015-10-09 |
insert index_pages_linkeddomain wordpress.org |
2015-10-09 |
insert index_pages_linkeddomain wp.me |
2015-07-07 |
update returns_last_madeup_date 2014-06-19 => 2015-06-19 |
2015-07-07 |
update returns_next_due_date 2015-07-17 => 2016-07-17 |
2015-06-22 |
update statutory_documents 19/06/15 FULL LIST |
2015-06-18 |
delete person Mark Robson |
2015-06-18 |
insert management_pages_linkeddomain thechainsawbloke.co.uk |
2015-06-18 |
update person_description Adam Bartlett => Adam Bartlett |
2015-06-18 |
update person_description Joffrey Watson => Joffrey Watson |
2015-06-18 |
update person_description Matt Tanski => Matt Tanski |
2015-06-18 |
update person_title Adam Bartlett: Tree Surgeon => Apprentice Mechanic and Former Arborist |
2015-06-18 |
update person_title Matt Tanski: Apprentice => Arborist |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-22 |
delete person Greg Moore |
2014-09-22 |
delete person Tom Singleton |
2014-09-22 |
insert person Mark Robson |
2014-09-22 |
insert person Matt Tanski |
2014-09-22 |
update person_description Nick Mapp => Nick Mapp |
2014-09-09 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-06-19 => 2014-06-19 |
2014-07-07 |
update returns_next_due_date 2014-07-17 => 2015-07-17 |
2014-06-24 |
update statutory_documents 19/06/14 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 |
2013-12-09 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-06 |
delete source_ip 245.111.219.206 |
2013-07-01 |
update returns_last_madeup_date 2012-06-19 => 2013-06-19 |
2013-07-01 |
update returns_next_due_date 2013-07-17 => 2014-07-17 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 0201 - Forestry & logging |
2013-06-21 |
delete sic_code 0202 - Forestry & logging related services |
2013-06-21 |
delete sic_code 2010 - Sawmill, plane, impregnation wood |
2013-06-21 |
delete sic_code 5153 - Wholesale wood, construction etc. |
2013-06-21 |
insert sic_code 02100 - Silviculture and other forestry activities |
2013-06-21 |
insert sic_code 02400 - Support services to forestry |
2013-06-21 |
insert sic_code 16100 - Sawmilling and planing of wood |
2013-06-21 |
insert sic_code 46730 - Wholesale of wood, construction materials and sanitary equipment |
2013-06-21 |
update returns_last_madeup_date 2011-06-19 => 2012-06-19 |
2013-06-21 |
update returns_next_due_date 2012-07-17 => 2013-07-17 |
2013-06-19 |
update statutory_documents 19/06/13 FULL LIST |
2013-05-15 |
update website_status FlippedRobotsTxt => OK |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2012-10-05 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-22 |
update statutory_documents 19/06/12 FULL LIST |
2011-11-18 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-20 |
update statutory_documents 19/06/11 FULL LIST |
2010-10-18 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-24 |
update statutory_documents SAIL ADDRESS CREATED |
2010-06-24 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2010-06-24 |
update statutory_documents 19/06/10 FULL LIST |
2010-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALAN BENBOW / 01/10/2009 |
2010-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN BENBOW / 01/10/2009 |
2009-09-22 |
update statutory_documents CAPITALS NOT ROLLED UP |
2009-09-17 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-06-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-06-22 |
update statutory_documents RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
2009-01-27 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-06-23 |
update statutory_documents RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
2007-11-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-06 |
update statutory_documents RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
2006-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-06-28 |
update statutory_documents RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
2006-01-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-21 |
update statutory_documents RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
2004-11-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-07 |
update statutory_documents RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
2003-11-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-07-06 |
update statutory_documents RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
2003-01-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-06-21 |
update statutory_documents RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS |
2001-12-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-07-05 |
update statutory_documents RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS |
2000-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-07-26 |
update statutory_documents RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS |
1999-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-07-02 |
update statutory_documents RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS |
1999-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-06-23 |
update statutory_documents RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS |
1998-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-07-29 |
update statutory_documents RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS |
1996-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-06-26 |
update statutory_documents RETURN MADE UP TO 19/06/96; NO CHANGE OF MEMBERS |
1995-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-07-21 |
update statutory_documents RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS |
1994-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-07-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-07-13 |
update statutory_documents RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS |
1994-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-07-08 |
update statutory_documents RETURN MADE UP TO 19/06/93; NO CHANGE OF MEMBERS |
1993-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-07-07 |
update statutory_documents RETURN MADE UP TO 19/06/92; FULL LIST OF MEMBERS |
1992-03-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-07-11 |
update statutory_documents £ NC 100/1000
21/06/91 |
1991-07-11 |
update statutory_documents NC INC ALREADY ADJUSTED 21/06/91 |
1991-06-30 |
update statutory_documents RETURN MADE UP TO 19/06/91; NO CHANGE OF MEMBERS |
1991-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-12-13 |
update statutory_documents RETURN MADE UP TO 10/09/90; NO CHANGE OF MEMBERS |
1990-06-06 |
update statutory_documents DIRECTOR RESIGNED |
1990-05-30 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1989-10-02 |
update statutory_documents RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS |
1989-10-02 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1988-10-07 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1988-02-29 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1988-02-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
1987-03-24 |
update statutory_documents RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS |
1987-03-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/84 |
1987-03-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85 |
1982-03-24 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 24/03/82 |
1980-03-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |