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 |
2024-03-08 |
delete source_ip 77.72.4.194 |
2024-03-08 |
insert source_ip 185.199.220.63 |
2023-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/23, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2022-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-03-31 => 2023-12-31 |
2022-06-15 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-06-15 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/22, NO UPDATES |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-06-08 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES |
2020-10-30 |
delete company_previous_name SIMON DAVIES LIMITED |
2020-10-13 |
update website_status DomainNotFound => OK |
2020-08-02 |
update website_status OK => DomainNotFound |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, 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 |
2019-12-17 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-21 |
insert alias Roodee Web Design |
2019-07-22 |
delete source_ip 88.208.252.235 |
2019-07-22 |
insert source_ip 77.72.4.194 |
2019-03-07 |
delete company_previous_name KIRTON SERVICES LIMITED |
2019-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
2019-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE LEE / 01/01/2019 |
2019-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER DAVIES / 01/01/2019 |
2019-02-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SIMON PETER DAVIES / 01/01/2019 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-10 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-02-13 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2018-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
2017-08-02 |
delete about_pages_linkeddomain twitter.com |
2017-08-02 |
delete casestudy_pages_linkeddomain twitter.com |
2017-08-02 |
delete client_pages_linkeddomain twitter.com |
2017-08-02 |
delete contact_pages_linkeddomain twitter.com |
2017-08-02 |
delete management_pages_linkeddomain twitter.com |
2017-08-02 |
delete service_pages_linkeddomain twitter.com |
2017-08-02 |
delete terms_pages_linkeddomain twitter.com |
2017-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-21 |
delete source_ip 213.171.218.221 |
2016-11-21 |
insert source_ip 88.208.252.235 |
2016-08-30 |
insert contact_pages_linkeddomain google.co.uk |
2016-04-30 |
delete client_pages_linkeddomain facebook.com |
2016-04-30 |
delete client_pages_linkeddomain google.com |
2016-04-30 |
delete service_pages_linkeddomain facebook.com |
2016-04-30 |
delete service_pages_linkeddomain google.com |
2016-04-30 |
delete terms_pages_linkeddomain facebook.com |
2016-04-30 |
delete terms_pages_linkeddomain google.com |
2016-03-26 |
delete client Liz Jack, Northern Ferrari Hire. |
2016-03-26 |
delete client Michael Schofield - The Coach Business |
2016-03-26 |
delete portfolio_pages_linkeddomain diba-giftsndesign.co.uk |
2016-03-26 |
delete portfolio_pages_linkeddomain timberhandrail.co.uk |
2016-03-26 |
delete portfolio_pages_linkeddomain trophieschester.co.uk |
2016-03-26 |
insert portfolio_pages_linkeddomain giotto-group.co.uk |
2016-03-26 |
insert portfolio_pages_linkeddomain reesdevelopments.co.uk |
2016-03-13 |
update returns_last_madeup_date 2015-01-22 => 2016-01-22 |
2016-03-13 |
update returns_next_due_date 2016-02-19 => 2017-02-19 |
2016-02-08 |
update statutory_documents 22/01/16 FULL LIST |
2016-01-26 |
insert portfolio_pages_linkeddomain arthurbasley.com |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-29 |
delete index_pages_linkeddomain twitter.com |
2015-07-29 |
insert portfolio_pages_linkeddomain graceandlily.co.uk |
2015-06-03 |
delete about_pages_linkeddomain youtube.com |
2015-06-03 |
delete contact_pages_linkeddomain youtube.com |
2015-06-03 |
delete index_pages_linkeddomain facebook.com |
2015-06-03 |
delete index_pages_linkeddomain youtube.com |
2015-06-03 |
delete portfolio_pages_linkeddomain stanleyhouseestates.co.uk |
2015-06-03 |
delete portfolio_pages_linkeddomain youtube.com |
2015-06-03 |
delete service_pages_linkeddomain youtube.com |
2015-06-03 |
insert address Obsidian Business Centre
Chantry Court
Chester
CH1 4QN |
2015-03-07 |
update returns_last_madeup_date 2014-01-22 => 2015-01-22 |
2015-03-07 |
update returns_next_due_date 2015-02-19 => 2016-02-19 |
2015-02-17 |
update statutory_documents 22/01/15 FULL LIST |
2015-01-07 |
insert portfolio_pages_linkeddomain chestermedical.com |
2015-01-07 |
insert portfolio_pages_linkeddomain dovebrace.co.uk |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-10 |
delete portfolio_pages_linkeddomain clarkey.co.uk |
2014-08-10 |
insert client Liz Jack, Northern Ferrari Hire. |
2014-08-10 |
insert client Michael Schofield - The Coach Business |
2014-08-10 |
insert client_pages_linkeddomain google.com |
2014-08-10 |
insert contact_pages_linkeddomain google.com |
2014-08-10 |
insert portfolio_pages_linkeddomain google.com |
2014-08-10 |
insert service_pages_linkeddomain google.com |
2014-06-09 |
delete address Obsidian Business Centre, Chantry Court, Chester, CH1 4QN |
2014-06-09 |
delete portfolio_pages_linkeddomain aludtchallenge.co.uk |
2014-06-09 |
delete portfolio_pages_linkeddomain bathsite.co.uk |
2014-06-09 |
delete portfolio_pages_linkeddomain communityeducationawards.co.uk |
2014-06-09 |
delete portfolio_pages_linkeddomain rts-minibuses.co.uk |
2014-06-09 |
delete registration_number 3497697 |
2014-06-09 |
insert about_pages_linkeddomain youtube.com |
2014-06-09 |
insert contact_pages_linkeddomain youtube.com |
2014-06-09 |
insert index_pages_linkeddomain youtube.com |
2014-06-09 |
insert portfolio_pages_linkeddomain clarkey.co.uk |
2014-06-09 |
insert portfolio_pages_linkeddomain youtube.com |
2014-06-09 |
insert service_pages_linkeddomain youtube.com |
2014-06-09 |
update founded_year 2007 => null |
2014-04-08 |
delete portfolio_pages_linkeddomain solfix.co.uk |
2014-04-08 |
insert portfolio_pages_linkeddomain aludtchallenge.co.uk |
2014-04-08 |
insert portfolio_pages_linkeddomain cwsh.co.uk |
2014-04-08 |
insert portfolio_pages_linkeddomain diba-giftsndesign.co.uk |
2014-04-08 |
insert portfolio_pages_linkeddomain rts-minibuses.co.uk |
2014-04-08 |
insert portfolio_pages_linkeddomain timberhandrail.co.uk |
2014-03-08 |
delete address 45 CITY ROAD CHESTER UNITED KINGDOM CH1 3AE |
2014-03-08 |
insert address 45 CITY ROAD CHESTER CH1 3AE |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-01-22 => 2014-01-22 |
2014-03-08 |
update returns_next_due_date 2014-02-19 => 2015-02-19 |
2014-02-17 |
update statutory_documents 22/01/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-21 |
update website_status FlippedRobotsTxt => OK |
2013-07-21 |
insert about_pages_linkeddomain google.com |
2013-07-21 |
insert portfolio_pages_linkeddomain bathsite.co.uk |
2013-07-21 |
insert portfolio_pages_linkeddomain burleydamgardencentre.co.uk |
2013-07-21 |
insert portfolio_pages_linkeddomain communityeducationawards.co.uk |
2013-07-21 |
insert portfolio_pages_linkeddomain dee1063.com |
2013-07-21 |
insert portfolio_pages_linkeddomain solfix.co.uk |
2013-07-21 |
insert portfolio_pages_linkeddomain stanleyhouseestates.co.uk |
2013-07-21 |
update founded_year null => 2007 |
2013-07-11 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-22 => 2013-01-22 |
2013-06-25 |
update returns_next_due_date 2013-02-19 => 2014-02-19 |
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 |
2013-02-01 |
update statutory_documents 22/01/13 FULL LIST |
2013-01-27 |
update website_status FlippedRobotsTxt |
2012-11-07 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2012 FROM
45 CITY ROAD
CHESTER
CH1 4AE |
2012-01-30 |
update statutory_documents 22/01/12 FULL LIST |
2012-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER DAVIES / 01/01/2012 |
2012-01-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SIMON DAVIES / 01/01/2012 |
2011-12-19 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-01 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2011-01-28 |
update statutory_documents 22/01/11 FULL LIST |
2011-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE LEE / 22/01/2011 |
2011-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVIES / 22/01/2011 |
2011-01-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIMON DAVIES / 22/01/2010 |
2010-02-04 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2010-02-04 |
update statutory_documents 22/01/10 FULL LIST |
2009-06-05 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON DAVIES / 22/01/2009 |
2009-06-05 |
update statutory_documents RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
2009-06-05 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2009-05-20 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON DAVIES / 31/01/2009 |
2008-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2008 FROM
2 WHITE FRIARS
CHESTER
CHESHIRE
CH1 1NZ |
2008-12-16 |
update statutory_documents RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
2008-04-01 |
update statutory_documents 31/03/07 TOTAL EXEMPTION FULL |
2007-04-24 |
update statutory_documents RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
2007-02-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-10 |
update statutory_documents RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
2006-02-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-01-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2005-01-21 |
update statutory_documents RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
2004-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-05 |
update statutory_documents RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
2003-10-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-02-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 |
2003-01-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2003-01-20 |
update statutory_documents RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS |
2002-01-23 |
update statutory_documents RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS |
2001-12-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-02-08 |
update statutory_documents RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS |
2000-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-09-25 |
update statutory_documents COMPANY NAME CHANGED
SIMON DAVIES LIMITED
CERTIFICATE ISSUED ON 26/09/00 |
2000-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/00 FROM:
UNIT S12 CHESTER ENTERPRISE
CENTRE, HOOLE BRIDGE
CHESTER
CH2 3NE |
2000-02-07 |
update statutory_documents RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS |
1999-10-29 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98 |
1999-10-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
1999-08-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-27 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-09 |
update statutory_documents RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS |
1999-02-03 |
update statutory_documents COMPANY NAME CHANGED
KIRTON SERVICES LIMITED
CERTIFICATE ISSUED ON 04/02/99 |
1998-12-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/98 FROM:
3 GARDEN WALK
LONDON
EC2A 3EQ |
1998-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-15 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-15 |
update statutory_documents SECRETARY RESIGNED |
1998-01-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |