Date | Description |
2024-03-22 |
insert partner_pages_linkeddomain interieurforbairt.co.uk |
2023-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, NO UPDATES |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
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 |
2022-12-11 |
delete source_ip 77.68.121.116 |
2022-12-11 |
insert source_ip 77.68.83.170 |
2022-11-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-28 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-08 |
delete product_pages_linkeddomain cambriausa.com |
2021-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES |
2021-04-16 |
insert partner_pages_linkeddomain hedge-end-kitchen-fitters.com |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-22 |
update website_status FlippedRobots => OK |
2021-01-22 |
delete source_ip 109.228.60.45 |
2021-01-22 |
insert source_ip 77.68.121.116 |
2020-12-29 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-05 |
update website_status OK => FlippedRobots |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-24 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-01 |
update website_status FlippedRobots => OK |
2019-09-12 |
update website_status OK => FlippedRobots |
2019-08-13 |
update website_status IndexPageFetchError => OK |
2019-08-13 |
delete source_ip 88.208.202.122 |
2019-08-13 |
insert source_ip 109.228.60.45 |
2019-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
2019-07-14 |
update website_status OK => IndexPageFetchError |
2019-06-13 |
insert partner_pages_linkeddomain bagshots.co.uk |
2019-06-13 |
insert partner_pages_linkeddomain hortonbarns.co.uk |
2019-05-11 |
insert product_pages_linkeddomain cambriausa.com |
2019-02-03 |
insert partner_pages_linkeddomain stcrosskitchens.co.uk |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-09 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-04 |
update website_status FlippedRobots => OK |
2018-08-15 |
update website_status OK => FlippedRobots |
2018-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
2018-05-05 |
update website_status FlippedRobots => OK |
2018-05-05 |
insert fax 01329 845676 |
2018-04-07 |
update website_status OK => FlippedRobots |
2018-01-09 |
delete phone 01329 655197 |
2018-01-09 |
update website_status FlippedRobots => OK |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-23 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-15 |
update website_status OK => FlippedRobots |
2017-10-09 |
delete phone 01329 655285 |
2017-08-27 |
delete phone 01329 655294 |
2017-08-27 |
insert phone 01329 655285 |
2017-07-30 |
delete phone 01329 655251 |
2017-07-30 |
delete source_ip 46.29.91.200 |
2017-07-30 |
insert phone 01329 655294 |
2017-07-30 |
insert source_ip 88.208.202.122 |
2017-07-02 |
delete phone 01329 655754 |
2017-07-02 |
insert phone 01329 655251 |
2017-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
2017-06-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE SHAW |
2017-06-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SHAW |
2017-05-16 |
delete address Basingstoke United Kingdom |
2017-05-16 |
delete phone 01329 655191 |
2017-05-16 |
insert phone 01329 655754 |
2017-03-15 |
delete address Ascot United Kingdom |
2017-03-15 |
delete address Eastleigh United Kingdom |
2017-03-15 |
delete phone 01329655383 |
2017-03-15 |
insert phone 01329 655191 |
2017-01-31 |
delete phone 01329655705 |
2017-01-31 |
insert phone 01329655383 |
2016-12-25 |
delete address Lee-on-the-Solent United Kingdom |
2016-12-25 |
delete phone 01329655754 |
2016-12-25 |
insert address Waterlooville United Kingdom |
2016-12-25 |
insert phone 01329655705 |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-09 |
delete phone 01329655370 |
2016-11-09 |
insert phone 01329655754 |
2016-11-07 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-11 |
delete phone 01329655754 |
2016-10-11 |
insert address Portsmouth United Kingdom |
2016-10-11 |
insert phone 01329655370 |
2016-09-13 |
delete phone 01329655294 |
2016-09-13 |
insert phone 01329655754 |
2016-09-08 |
update returns_last_madeup_date 2015-06-26 => 2016-06-26 |
2016-09-08 |
update returns_next_due_date 2016-07-24 => 2017-07-24 |
2016-08-15 |
update statutory_documents 26/06/16 FULL LIST |
2016-07-24 |
delete address Aldershot United Kingdom |
2016-07-24 |
delete address Salisbury United Kingdom |
2016-07-24 |
delete address Waterlooville United Kingdom |
2016-07-24 |
delete index_pages_linkeddomain t.co |
2016-07-24 |
delete terms_pages_linkeddomain t.co |
2016-07-24 |
insert address Farnham United Kingdom |
2016-07-24 |
insert address Hayling Island United Kingdom |
2016-07-24 |
insert phone 01329655294 |
2016-02-16 |
delete address Portsmouth United Kingdom |
2016-01-19 |
delete address Headley United Kingdom |
2016-01-19 |
insert address Basingstoke United Kingdom |
2016-01-19 |
insert address emsworth United Kingdom |
2016-01-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2016-02-19 => 2016-12-31 |
2015-12-13 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-08 |
update account_ref_day 30 => 31 |
2015-12-08 |
update account_ref_month 6 => 3 |
2015-12-08 |
update accounts_next_due_date 2016-03-31 => 2016-02-19 |
2015-11-19 |
update statutory_documents PREVSHO FROM 30/06/2015 TO 31/03/2015 |
2015-10-21 |
delete address Bognor Regis United Kingdom |
2015-10-21 |
delete address Shedfield United Kingdom |
2015-10-21 |
insert address Ascot United Kingdom |
2015-08-26 |
delete address Basingstoke United Kingdom |
2015-08-12 |
update returns_last_madeup_date 2014-06-26 => 2015-06-26 |
2015-08-12 |
update returns_next_due_date 2015-07-24 => 2016-07-24 |
2015-07-25 |
delete address Reading United Kingdom |
2015-07-03 |
update statutory_documents 26/06/15 FULL LIST |
2015-06-19 |
insert address Salisbury United Kingdom |
2015-05-20 |
delete address Guildford United Kingdom |
2015-05-20 |
delete address Newport United Kingdom |
2015-05-20 |
insert address Aldershot United Kingdom |
2015-05-20 |
insert address Gosport United Kingdom |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-22 |
delete address Emsworth United Kingdom |
2015-04-22 |
delete address Fleet United Kingdom |
2015-04-22 |
delete address Godalming United Kingdom |
2015-04-22 |
delete address Gosport United Kingdom |
2015-04-22 |
delete address Havant United Kingdom |
2015-04-22 |
delete address Hayling Island United Kingdom |
2015-04-22 |
delete address Lymington United Kingdom |
2015-04-22 |
delete address Petersfield United Kingdom |
2015-04-22 |
delete address Pulborough United Kingdom |
2015-04-22 |
insert address Lee-on-the-Solent United Kingdom |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-31 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-24 |
insert address Shedfield United Kingdom |
2015-02-24 |
insert address Eastleigh United Kingdom |
2015-02-24 |
insert address Headley United Kingdom |
2015-01-15 |
delete address Andover United Kingdom |
2015-01-15 |
delete address Liphook United Kingdom |
2015-01-15 |
insert address Bognor Regis United Kingdom |
2014-12-05 |
delete address Bagshot United Kingdom |
2014-12-05 |
delete address Epsom United Kingdom |
2014-12-05 |
delete address Lee-on-the-Solent United Kingdom |
2014-12-05 |
insert address Guildford United Kingdom |
2014-12-05 |
insert address Lymington United Kingdom |
2014-12-05 |
insert address Newport United Kingdom |
2014-12-05 |
insert address Petersfield United Kingdom |
2014-12-05 |
insert address Southsea United Kingdom |
2014-10-09 |
delete address Bordon United Kingdom |
2014-10-09 |
delete address London United Kingdom |
2014-10-09 |
insert address Fleet United Kingdom |
2014-10-09 |
insert address Godalming United Kingdom |
2014-08-28 |
insert address Reading United Kingdom |
2014-07-19 |
insert address Andover United Kingdom |
2014-07-19 |
insert address Bagshot United Kingdom |
2014-07-19 |
insert address Basingstoke United Kingdom |
2014-07-19 |
insert address Bordon United Kingdom |
2014-07-19 |
insert address Emsworth United Kingdom |
2014-07-19 |
insert address Epsom United Kingdom |
2014-07-19 |
insert address Fareham United Kingdom |
2014-07-19 |
insert address Gosport United Kingdom |
2014-07-19 |
insert address Havant United Kingdom |
2014-07-19 |
insert address Hayling Island United Kingdom |
2014-07-19 |
insert address Lee-on-the-Solent United Kingdom |
2014-07-19 |
insert address Liphook United Kingdom |
2014-07-19 |
insert address London United Kingdom |
2014-07-19 |
insert address Portsmouth United Kingdom |
2014-07-19 |
insert address Pulborough United Kingdom |
2014-07-19 |
insert address Southampton United Kingdom |
2014-07-19 |
insert address Waterlooville United Kingdom |
2014-07-19 |
insert address Winchester United Kingdom |
2014-07-07 |
update returns_last_madeup_date 2013-06-26 => 2014-06-26 |
2014-07-07 |
update returns_next_due_date 2014-07-24 => 2015-07-24 |
2014-06-30 |
update statutory_documents 26/06/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-20 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-03-19 |
delete about_pages_linkeddomain brightpathmedia.co.uk |
2014-03-19 |
delete client_pages_linkeddomain brightpathmedia.co.uk |
2014-03-19 |
delete contact_pages_linkeddomain brightpathmedia.co.uk |
2014-03-19 |
delete index_pages_linkeddomain brightpathmedia.co.uk |
2014-03-19 |
delete product_pages_linkeddomain brightpathmedia.co.uk |
2014-03-19 |
delete terms_pages_linkeddomain brightpathmedia.co.uk |
2013-07-15 |
update website_status ServerDown => OK |
2013-07-02 |
update returns_last_madeup_date 2012-06-26 => 2013-06-26 |
2013-07-02 |
update returns_next_due_date 2013-07-24 => 2014-07-24 |
2013-06-27 |
update statutory_documents 26/06/13 FULL LIST |
2013-06-26 |
update num_mort_charges 1 => 2 |
2013-06-26 |
update num_mort_outstanding 1 => 2 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 2670 - Cutting, shaping & finish stone |
2013-06-21 |
delete sic_code 5248 - Other retail specialist stores |
2013-06-21 |
insert sic_code 23700 - Cutting, shaping and finishing of stone |
2013-06-21 |
update returns_last_madeup_date 2011-06-26 => 2012-06-26 |
2013-06-21 |
update returns_next_due_date 2012-07-24 => 2013-07-24 |
2013-05-31 |
update website_status OK => ServerDown |
2013-05-12 |
insert about_pages_linkeddomain brightpathmedia.co.uk |
2013-05-12 |
insert client_pages_linkeddomain brightpathmedia.co.uk |
2013-05-12 |
insert contact_pages_linkeddomain brightpathmedia.co.uk |
2013-05-12 |
insert index_pages_linkeddomain brightpathmedia.co.uk |
2013-05-12 |
insert product_pages_linkeddomain brightpathmedia.co.uk |
2013-05-12 |
insert terms_pages_linkeddomain brightpathmedia.co.uk |
2013-05-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048125040002 |
2013-03-18 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-02-07 |
update statutory_documents 01/02/13 STATEMENT OF CAPITAL GBP 100 |
2013-02-05 |
insert alias Shawstone Ltd |
2013-02-01 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNE ELLEN SHAW |
2012-07-16 |
update statutory_documents 26/06/12 FULL LIST |
2012-03-26 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-08-01 |
update statutory_documents 26/06/11 FULL LIST |
2011-02-01 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-07-20 |
update statutory_documents 26/06/10 FULL LIST |
2010-07-19 |
update statutory_documents SAIL ADDRESS CREATED |
2010-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SCOTT SHAW / 31/12/2009 |
2010-07-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNE ELLEN SHAW / 31/12/2009 |
2009-09-28 |
update statutory_documents 30/06/09 TOTAL EXEMPTION FULL |
2009-07-26 |
update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
2009-04-17 |
update statutory_documents 30/06/08 TOTAL EXEMPTION FULL |
2008-06-27 |
update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
2008-01-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-10-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-04 |
update statutory_documents RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
2007-01-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-06-30 |
update statutory_documents RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
2006-04-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/05 FROM:
2 JACARANDA CLOSE
TITCHFIELD PARK
FAREHAM
HAMPSHIRE PO15 5LG |
2005-07-08 |
update statutory_documents RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
2005-01-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-07-06 |
update statutory_documents RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
2003-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/03 FROM:
FLAT 1, 19 ST. DENYS ROAD
SOUTHAMPTON
HAMPSHIRE
SO17 2GG |
2003-12-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2003-06-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |