Date | Description |
2023-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/23, WITH UPDATES |
2023-11-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT MACGREGOR / 25/11/2022 |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-22 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address UNITS N10-N11 RIVERSIDE INDUSTRIAL ESTATE, BRIDGE, LITTLEHAMPTON WEST SUSSEX BN17 5DF |
2023-04-07 |
insert address UNIT N11 RIVERSIDE INDUSTRIAL ESTATE, BRIDGE, LITTLEHAMPTON WEST SUSSEX UNITED KINGDOM BN17 5DF |
2023-04-07 |
update registered_address |
2022-12-26 |
delete index_pages_linkeddomain richardfollett.com |
2022-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT MACGREGOR / 25/11/2022 |
2022-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT MACGREGOR / 25/11/2022 |
2022-11-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT MACGREGOR / 25/11/2022 |
2022-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2022 FROM
UNITS N10-N11
RIVERSIDE INDUSTRIAL ESTATE,
BRIDGE, LITTLEHAMPTON
WEST SUSSEX
BN17 5DF |
2022-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-05-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-04-08 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES |
2021-08-25 |
update website_status IndexPageFetchError => OK |
2021-07-23 |
update website_status OK => IndexPageFetchError |
2021-04-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-03-16 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-04-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-03-23 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
2019-07-22 |
update website_status FlippedRobots => OK |
2019-07-16 |
update website_status OK => FlippedRobots |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-21 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-02-26 |
delete person Charlie Roberts |
2019-02-26 |
delete person Sara Billinghurst |
2018-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
2018-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-29 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-11-11 |
delete source_ip 212.84.78.70 |
2017-11-11 |
insert source_ip 88.208.202.122 |
2017-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-30 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-05-02 |
delete person Aimee Bolseworth |
2017-05-02 |
delete person Jo Hocking |
2017-05-02 |
delete person Laura Pattison |
2017-05-02 |
delete person Michelle Ferrett |
2017-05-02 |
delete person Rachael Grantham |
2017-01-14 |
delete person Carly Smart |
2017-01-14 |
delete person Emily Graffham |
2017-01-14 |
delete person Lydia Jeffries |
2017-01-14 |
delete person Maisie Ellen Walker-Rees |
2017-01-14 |
insert person Aimee Bolseworth |
2017-01-14 |
insert person Emily Short |
2017-01-14 |
insert person Lynnette Farrelly |
2017-01-14 |
insert person Megan Sutton-Graves |
2017-01-14 |
insert person Michelle Ferrett |
2017-01-14 |
insert person Sophie Davidson |
2017-01-14 |
update person_description Cheryl Slade => Cheryl Slade |
2017-01-14 |
update person_description James Macgregor => James Macgregor |
2017-01-14 |
update person_description Jo Hocking => Jo Hocking |
2017-01-14 |
update person_description Julie Bridger => Julie Bridger |
2017-01-14 |
update person_description Laura Pattison => Laura Pattison |
2017-01-14 |
update person_description Melissa Blackiston => Melissa Blackiston |
2017-01-14 |
update person_description Rachael Grantham => Rachael Grantham |
2017-01-14 |
update person_description Sara Billinghurst => Sara Billinghurst |
2017-01-14 |
update person_title Sara Billinghurst: null => Retail Manager |
2016-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-27 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-02-10 |
delete person Sam Boseley |
2015-12-09 |
update returns_last_madeup_date 2014-10-14 => 2015-10-14 |
2015-12-09 |
update returns_next_due_date 2015-11-11 => 2016-11-11 |
2015-12-01 |
delete management_pages_linkeddomain bullexpeditions.com |
2015-12-01 |
delete person Gemma Gabler |
2015-12-01 |
delete person Hannah Booker |
2015-12-01 |
delete person Jenny Ayles |
2015-12-01 |
delete person Lisa Underwood |
2015-12-01 |
insert person Carly Smart |
2015-12-01 |
insert person Charlie Roberts |
2015-12-01 |
insert person Emily Graffham |
2015-12-01 |
insert person Jo Hocking |
2015-12-01 |
insert person Julie Bridger |
2015-12-01 |
insert person Laura Pattison |
2015-12-01 |
insert person Lydia Jeffries |
2015-12-01 |
insert person Maisie Ellen Walker-Rees |
2015-12-01 |
insert person Rachael Grantham |
2015-12-01 |
insert person Sam Boseley |
2015-12-01 |
insert person Sara Billinghurst |
2015-12-01 |
update person_description Guy Macgregor => Guy Macgregor |
2015-12-01 |
update person_description Melissa Blackiston => Melissa Blackiston |
2015-11-09 |
update statutory_documents 14/10/15 FULL LIST |
2015-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT MACGREGOR / 30/09/2015 |
2015-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT MACGREGOR / 30/09/2015 |
2015-08-09 |
delete person Holly Thomson |
2015-08-09 |
delete person Marvin Ford |
2015-08-09 |
update person_description Jenny Ayles => Jenny Ayles |
2015-08-09 |
update person_description Lisa Underwood => Lisa Underwood |
2015-06-09 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-09 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-29 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-10-14 => 2014-10-14 |
2015-01-07 |
update returns_next_due_date 2014-11-11 => 2015-11-11 |
2014-12-01 |
update statutory_documents 14/10/14 FULL LIST |
2014-09-24 |
update person_description Hannah Booker => Hannah Booker |
2014-08-17 |
delete person Emma Stuart |
2014-08-17 |
insert alias Stockley Trading Limited |
2014-08-17 |
insert person Melissa Blackiston |
2014-08-17 |
update founded_year 1990 => null |
2014-07-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-07-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-06-05 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-05-30 |
insert address 10 North St, Midhurst, West Sussex, GU29 9DJ |
2014-05-30 |
insert address Riverside Industrial Estate
Bridge Rd
Littlehampton
West Sussex
BN17 5DF |
2014-05-30 |
insert index_pages_linkeddomain richardfollett.com |
2014-05-30 |
insert industry_tag Clothing |
2014-05-30 |
insert phone 01730 814779 |
2014-05-30 |
insert phone 01903 732392 |
2014-05-30 |
update founded_year null => 1990 |
2014-05-30 |
update primary_contact null => Riverside Industrial Estate
Bridge Rd
Littlehampton
West Sussex
BN17 5DF |
2014-04-22 |
delete source_ip 212.84.65.35 |
2014-04-22 |
insert source_ip 212.84.78.70 |
2013-11-07 |
update returns_last_madeup_date 2012-10-14 => 2013-10-14 |
2013-11-07 |
update returns_next_due_date 2013-11-11 => 2014-11-11 |
2013-10-23 |
update statutory_documents 14/10/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-14 => 2012-10-14 |
2013-06-23 |
update returns_next_due_date 2012-11-11 => 2013-11-11 |
2013-06-05 |
update website_status OK => DNSError |
2013-05-29 |
update website_status FlippedRobotsTxt => OK |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-03-19 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-12-15 |
insert address 10 North Street,
Midhurst,
West Sussex, GU29 9DJ |
2012-11-01 |
update statutory_documents 14/10/12 FULL LIST |
2012-03-08 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-02-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TACYE MACGREGOR |
2011-11-14 |
update statutory_documents 14/10/11 FULL LIST |
2011-05-25 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-10-19 |
update statutory_documents 14/10/10 FULL LIST |
2010-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT MACGREGOR / 01/04/2010 |
2010-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT MACGREGOR / 01/04/2010 |
2010-10-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TACYE MACGREGOR / 01/04/2010 |
2010-05-24 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-11-12 |
update statutory_documents 14/10/09 FULL LIST |
2009-06-24 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-03-02 |
update statutory_documents RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
2008-05-23 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-11-08 |
update statutory_documents RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS |
2007-02-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-12-15 |
update statutory_documents RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
2006-05-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-11-02 |
update statutory_documents RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
2005-02-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-11-11 |
update statutory_documents RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
2003-11-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 |
2003-10-26 |
update statutory_documents RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS |
2003-10-08 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2003-10-08 |
update statutory_documents SHARES AGREEMENT OTC |
2003-01-29 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/08/03 |
2002-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/02 FROM:
CRWYS HOUSE 33 CRWYS ROAD, CARDIFF, SOUTH GLAMORGAN CF24 4YF |
2002-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-24 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-24 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-10-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |