Date | Description |
2023-05-23 |
insert contact_pages_linkeddomain w3w.co |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, NO UPDATES |
2022-09-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2022-02-07 |
delete source_ip 88.208.195.1 |
2022-02-07 |
insert source_ip 172.67.183.223 |
2022-02-07 |
insert source_ip 104.21.18.230 |
2022-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES |
2021-12-07 |
delete address WILSONS PARK BUSINESS CENTRE MONSALL ROAD MANCHESTER ENGLAND M40 8WN |
2021-12-07 |
insert address COPPULL ENTERPRISE CENTRE MILL LANE COPPULL CHORLEY LANCASHIRE ENGLAND PR7 5BW |
2021-12-07 |
update registered_address |
2021-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2021 FROM
WILSONS PARK BUSINESS CENTRE MONSALL ROAD
MANCHESTER
M40 8WN
ENGLAND |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2021-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES |
2021-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY MARK DICKINSON / 20/04/2020 |
2021-01-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTONY MARK DICKINSON / 20/04/2020 |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-24 |
delete general_emails en..@thomascoledigital.com |
2020-04-24 |
insert general_emails en..@thomascole.net |
2020-04-24 |
delete address Mill Lane
Coppull
Chorley
PR7 5BW |
2020-04-24 |
delete address Wilsons Park Business Centre
Monsall Road, Manchester, M40 8WN |
2020-04-24 |
delete email en..@thomascoledigital.com |
2020-04-24 |
delete email tc..@thomascoledigital.com |
2020-04-24 |
delete index_pages_linkeddomain aditreatments.com |
2020-04-24 |
delete index_pages_linkeddomain comparetheapprenticeship.co.uk |
2020-04-24 |
delete index_pages_linkeddomain concept-training.co.uk |
2020-04-24 |
delete index_pages_linkeddomain eventsnorthern.co.uk |
2020-04-24 |
delete index_pages_linkeddomain foxtimber.co.uk |
2020-04-24 |
delete index_pages_linkeddomain humanreliability.com |
2020-04-24 |
delete index_pages_linkeddomain jacknobbsmachinery.co.uk |
2020-04-24 |
delete index_pages_linkeddomain leylandcurtaincentre.com |
2020-04-24 |
delete index_pages_linkeddomain rinusroofing.co.uk |
2020-04-24 |
delete index_pages_linkeddomain ruthmoran.co.uk |
2020-04-24 |
delete index_pages_linkeddomain voipphone.systems |
2020-04-24 |
delete index_pages_linkeddomain wallworkht.co.uk |
2020-04-24 |
delete phone 01257 794 862 |
2020-04-24 |
delete phone 0800 085 2584 |
2020-04-24 |
insert email en..@thomascole.net |
2020-04-24 |
update robots_txt_status www.thomascoledigital.com: 200 => 0 |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2020-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
2019-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY MARK DICKINSON / 05/07/2019 |
2019-07-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY MARK DICKINSON / 05/07/2019 |
2019-07-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTONY MARK DICKINSON / 05/07/2019 |
2019-06-24 |
insert casestudy_pages_linkeddomain aditreatments.com |
2019-06-24 |
insert index_pages_linkeddomain aditreatments.com |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2019-03-04 |
insert casestudy_pages_linkeddomain comparetheapprenticeship.co.uk |
2019-03-04 |
insert casestudy_pages_linkeddomain concept-training.co.uk |
2019-03-04 |
insert casestudy_pages_linkeddomain eventsnorthern.co.uk |
2019-03-04 |
insert casestudy_pages_linkeddomain foxtimber.co.uk |
2019-03-04 |
insert casestudy_pages_linkeddomain humanreliability.com |
2019-03-04 |
insert casestudy_pages_linkeddomain jacknobbsmachinery.co.uk |
2019-03-04 |
insert casestudy_pages_linkeddomain leylandcurtaincentre.com |
2019-03-04 |
insert casestudy_pages_linkeddomain rinusroofing.co.uk |
2019-03-04 |
insert casestudy_pages_linkeddomain ruthmoran.co.uk |
2019-03-04 |
insert casestudy_pages_linkeddomain voipphone.systems |
2019-03-04 |
insert casestudy_pages_linkeddomain wallworkht.co.uk |
2019-03-04 |
insert index_pages_linkeddomain comparetheapprenticeship.co.uk |
2019-03-04 |
insert index_pages_linkeddomain concept-training.co.uk |
2019-03-04 |
insert index_pages_linkeddomain eventsnorthern.co.uk |
2019-03-04 |
insert index_pages_linkeddomain foxtimber.co.uk |
2019-03-04 |
insert index_pages_linkeddomain humanreliability.com |
2019-03-04 |
insert index_pages_linkeddomain jacknobbsmachinery.co.uk |
2019-03-04 |
insert index_pages_linkeddomain leylandcurtaincentre.com |
2019-03-04 |
insert index_pages_linkeddomain rinusroofing.co.uk |
2019-03-04 |
insert index_pages_linkeddomain ruthmoran.co.uk |
2019-03-04 |
insert index_pages_linkeddomain voipphone.systems |
2019-03-04 |
insert index_pages_linkeddomain wallworkht.co.uk |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
2018-07-17 |
update robots_txt_status www.thomascoledigital.com: 0 => 200 |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2018-03-01 |
delete source_ip 77.68.64.9 |
2018-03-01 |
insert source_ip 88.208.195.1 |
2018-03-01 |
update robots_txt_status www.thomascoledigital.com: 200 => 0 |
2018-01-19 |
insert sales_emails sa..@thomascoledigital.com |
2018-01-19 |
insert email sa..@thomascoledigital.com |
2018-01-19 |
insert person Miles Marketing Coordinator |
2018-01-19 |
update person_title Tom Linn: Marketing Executive => Client Marketing Executive |
2018-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
2017-11-27 |
update website_status IndexPageFetchError => OK |
2017-11-27 |
delete source_ip 109.68.33.18 |
2017-11-27 |
insert source_ip 77.68.64.9 |
2017-11-27 |
update robots_txt_status www.thomascoledigital.com: 0 => 200 |
2017-11-05 |
update person_usual_residence_country ANTONY MARK DICKINSON: UNITED KINGDOM => ENGLAND |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-27 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
2017-01-19 |
update name THOMAS COLE LIMITED => THOMAS COLE DIGITAL LTD |
2016-08-07 |
insert company_previous_name THOMAS COLE LIMITED |
2016-08-07 |
update name THOMAS COLE LIMITED => THOMAS COLE DIGITAL LTD |
2016-07-21 |
update website_status DomainNotFound => IndexPageFetchError |
2016-07-19 |
update statutory_documents COMPANY NAME CHANGED THOMAS COLE LIMITED
CERTIFICATE ISSUED ON 19/07/16 |
2016-05-13 |
update website_status OK => DomainNotFound |
2016-05-13 |
delete address PETER HOUSE OXFORD STREET MANCHESTER M1 5AN |
2016-05-13 |
insert address WILSONS PARK BUSINESS CENTRE MONSALL ROAD MANCHESTER ENGLAND M40 8WN |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-13 |
update reg_address_care_of THOMAS COLE LTD => null |
2016-05-13 |
update registered_address |
2016-03-30 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2016 FROM
C/O THOMAS COLE LTD
PETER HOUSE OXFORD STREET
MANCHESTER
M1 5AN |
2016-02-12 |
update returns_last_madeup_date 2015-01-12 => 2016-01-12 |
2016-02-12 |
update returns_next_due_date 2016-02-09 => 2017-02-09 |
2016-01-12 |
update statutory_documents 12/01/16 FULL LIST |
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 |
2015-04-08 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-25 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-11 |
delete otherexecutives ROSS JONATHAN CLIVE JOHNSON |
2015-03-11 |
delete person ROSS JONATHAN CLIVE JOHNSON |
2015-03-11 |
update number_of_registered_officers 3 => 2 |
2015-02-07 |
update returns_last_madeup_date 2014-08-18 => 2015-01-12 |
2015-02-07 |
update returns_next_due_date 2015-09-15 => 2016-02-09 |
2015-01-12 |
update statutory_documents 12/01/15 FULL LIST |
2015-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSS JOHNSON |
2014-09-07 |
delete address PETER HOUSE OXFORD STREET MANCHESTER UNITED KINGDOM M1 5AN |
2014-09-07 |
insert address PETER HOUSE OXFORD STREET MANCHESTER M1 5AN |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-18 => 2014-08-18 |
2014-09-07 |
update returns_next_due_date 2014-09-15 => 2015-09-15 |
2014-08-18 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
1 LODGE BANK
BRINSCALL
CHORLEY
LANCASHIRE
PR6 8QU
UNITED KINGDOM |
2014-08-18 |
update statutory_documents 18/08/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-03 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-08-18 => 2013-08-18 |
2013-09-06 |
update returns_next_due_date 2013-09-15 => 2014-09-15 |
2013-08-19 |
update statutory_documents 18/08/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2010-12-31 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 7260 - Other computer related activities |
2013-06-22 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-22 |
update returns_last_madeup_date 2011-08-18 => 2012-08-18 |
2013-06-22 |
update returns_next_due_date 2012-09-15 => 2013-09-15 |
2013-06-21 |
update account_ref_day 31 => 30 |
2013-06-21 |
update account_ref_month 12 => 6 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-03-31 |
2013-04-08 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-08-21 |
update statutory_documents SAIL ADDRESS CREATED |
2012-08-21 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
877-INST CREATE CHARGES:EW & NI |
2012-08-21 |
update statutory_documents 18/08/12 FULL LIST |
2012-06-15 |
update statutory_documents CURREXT FROM 31/12/2011 TO 30/06/2012 |
2011-10-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-09-05 |
update statutory_documents 18/08/11 FULL LIST |
2010-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2010 FROM
1 LODGE BANK
BRINSCALL
CHORLEY
LANCASHIRE
PR6 8QU |
2010-10-03 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-08-18 |
update statutory_documents 18/08/10 FULL LIST |
2009-10-28 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-08-18 |
update statutory_documents RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS |
2009-02-05 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-09-08 |
update statutory_documents RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS |
2008-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-11 |
update statutory_documents RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS |
2006-11-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-09-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-07 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-07 |
update statutory_documents RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS |
2005-09-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-22 |
update statutory_documents RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS |
2004-10-19 |
update statutory_documents RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS |
2004-06-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-11-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-06 |
update statutory_documents RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS |
2003-09-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-09-26 |
update statutory_documents RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS |
2001-09-12 |
update statutory_documents RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS |
2001-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-01-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-09-04 |
update statutory_documents RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS |
2000-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/00 FROM:
34 HALL CARR ROAD
ROSSENDALE
LANCASHIRE BB4 6AW |
1999-09-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00 |
1999-08-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |