Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/23, NO UPDATES |
2023-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2023-04-11 |
delete index_pages_linkeddomain bathnes.gov.uk |
2023-03-11 |
insert index_pages_linkeddomain bathnes.gov.uk |
2022-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2021-12-06 |
insert about_pages_linkeddomain aussiegroup.co.uk |
2021-12-06 |
insert index_pages_linkeddomain aussiegroup.co.uk |
2021-12-06 |
insert service_pages_linkeddomain aussiegroup.co.uk |
2021-12-06 |
insert terms_pages_linkeddomain aussiegroup.co.uk |
2021-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, NO UPDATES |
2021-07-08 |
insert about_pages_linkeddomain searchconvert.co.uk |
2021-07-08 |
insert index_pages_linkeddomain searchconvert.co.uk |
2021-07-08 |
insert service_pages_linkeddomain searchconvert.co.uk |
2021-07-08 |
insert terms_pages_linkeddomain searchconvert.co.uk |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2021-06-07 |
delete index_pages_linkeddomain google.com |
2021-01-19 |
insert index_pages_linkeddomain goo.gl |
2020-07-08 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
2020-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
2019-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2019-04-16 |
delete source_ip 91.186.8.199 |
2019-04-16 |
insert source_ip 35.246.62.132 |
2018-07-11 |
delete terms_pages_linkeddomain craftykingsboutique.co.uk |
2018-07-11 |
delete terms_pages_linkeddomain ico.gov.uk |
2018-07-11 |
delete terms_pages_linkeddomain jamieking.co.uk |
2018-07-11 |
delete terms_pages_linkeddomain legislation.gov.uk |
2018-07-11 |
delete terms_pages_linkeddomain linkedin.com |
2018-07-11 |
delete terms_pages_linkeddomain mailchimp.com |
2018-07-11 |
delete terms_pages_linkeddomain newportholidaycottages.co.uk |
2018-07-11 |
insert address Turnpike Yard, Lower Bristol Road, Bath, BA2 9EU |
2018-07-11 |
insert registration_number 6290966 |
2018-07-11 |
insert terms_pages_linkeddomain trustpilot.com |
2018-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
2018-06-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-06-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2018-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS FIRBANK |
2018-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BLOCH / 25/01/2018 |
2018-01-25 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY BLOCH |
2017-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
2017-07-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASTER REMOVERS GROUP LIMITED |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2017-05-07 |
insert index_pages_linkeddomain google.co.uk |
2017-05-07 |
insert index_pages_linkeddomain google.com |
2017-01-07 |
delete address 23 Dunkirk Business Park
Frome Road, Southwick, WILTS
BA14 9NL |
2017-01-07 |
delete address 23 Dunkirk Business Park, Frome Road,
Southwick, Wiltshire BA14 9NL
United Kingdom |
2017-01-07 |
delete address Unit C, The Old Timber Yard, Bathampton, Bath, BA2 6TQ |
2017-01-07 |
delete contact_pages_linkeddomain plus.google.com |
2017-01-07 |
insert about_pages_linkeddomain thespacecreative.com |
2017-01-07 |
insert contact_pages_linkeddomain thespacecreative.com |
2017-01-07 |
insert index_pages_linkeddomain thespacecreative.com |
2017-01-07 |
insert service_pages_linkeddomain thespacecreative.com |
2016-09-24 |
delete address 38 Gay Street
Bath, Somerset, BA1 2NT
United Kingdom |
2016-09-24 |
insert address Tyning Rd, Bathampton
Bath, Somerset BA2 6TQ
United Kingdom |
2016-09-08 |
update returns_last_madeup_date 2015-05-10 => 2016-06-25 |
2016-09-08 |
update returns_next_due_date 2016-07-23 => 2017-07-23 |
2016-08-26 |
update statutory_documents 25/06/16 FULL LIST |
2016-07-30 |
delete source_ip 198.57.211.50 |
2016-07-30 |
insert source_ip 91.186.8.199 |
2016-06-08 |
delete address ALBION DOCKSIDE BUILDING HANOVER PLACE BRISTOL BS1 6UT |
2016-06-08 |
insert address 141 ACTON LANE LONDON ENGLAND NW10 7PB |
2016-06-08 |
update account_ref_day 31 => 30 |
2016-06-08 |
update account_ref_month 7 => 9 |
2016-06-08 |
update accounts_next_due_date 2017-04-30 => 2017-06-30 |
2016-06-08 |
update registered_address |
2016-05-06 |
update statutory_documents CURREXT FROM 31/07/2016 TO 30/09/2016 |
2016-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2016 FROM
ALBION DOCKSIDE BUILDING HANOVER PLACE
BRISTOL
BS1 6UT |
2016-05-06 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY CHRISTIAN WARD-THOMAS |
2016-05-06 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES ADRIAN SIMON RICKARDS |
2016-05-06 |
update statutory_documents SECRETARY APPOINTED MR JOSEPH KOK |
2016-05-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HIEDI FIRBANK |
2016-01-08 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-01-08 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-12-16 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-08-29 |
update website_status FlippedRobots => OK |
2015-08-04 |
update website_status OK => FlippedRobots |
2015-07-09 |
delete address ALBION DOCKSIDE BUILDING HANOVER PLACE BRISTOL UNITED KINGDOM BS1 6UT |
2015-07-09 |
insert address ALBION DOCKSIDE BUILDING HANOVER PLACE BRISTOL BS1 6UT |
2015-07-09 |
update registered_address |
2015-07-09 |
update returns_last_madeup_date 2014-05-10 => 2015-05-10 |
2015-07-09 |
update returns_next_due_date 2015-07-23 => 2016-07-23 |
2015-06-30 |
update statutory_documents 10/05/15 FULL LIST |
2015-06-09 |
delete address C/O R S PORTER & CO 77-81 ALMA ROAD CLIFTON BRISTOL BS8 2DP |
2015-06-09 |
insert address ALBION DOCKSIDE BUILDING HANOVER PLACE BRISTOL UNITED KINGDOM BS1 6UT |
2015-06-09 |
update registered_address |
2015-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FIRBANK / 12/05/2015 |
2015-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2015 FROM
C/O R S PORTER & CO
77-81 ALMA ROAD CLIFTON
BRISTOL
BS8 2DP |
2015-03-10 |
insert address 23 Dunkirk Business Park
Frome Road, Southwick, WILTS
BA14 9NL |
2015-01-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-01-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-12-02 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-05-10 => 2014-05-10 |
2014-07-07 |
update returns_next_due_date 2014-07-23 => 2015-07-23 |
2014-06-30 |
update statutory_documents 10/05/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-01-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-12-26 |
update website_status FlippedRobots => OK |
2013-12-26 |
delete source_ip 176.34.102.123 |
2013-12-26 |
insert alias Thomas Firbank Removals Bath |
2013-12-26 |
insert source_ip 198.57.211.50 |
2013-12-26 |
update robots_txt_status www.firbankremovals.co.uk: 404 => 200 |
2013-12-16 |
update website_status OK => FlippedRobots |
2013-12-06 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-06-25 => 2013-05-10 |
2013-07-02 |
update returns_next_due_date 2013-07-23 => 2014-07-23 |
2013-06-27 |
update statutory_documents 10/05/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
update num_mort_charges 1 => 2 |
2013-06-22 |
update num_mort_outstanding 1 => 2 |
2013-06-21 |
delete sic_code 6312 - Storage & warehousing |
2013-06-21 |
delete sic_code 6321 - Other supporting land transport |
2013-06-21 |
insert sic_code 49420 - Removal services |
2013-06-21 |
insert sic_code 52103 - Operation of warehousing and storage facilities for land transport activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-25 => 2012-06-25 |
2013-06-21 |
update returns_next_due_date 2012-07-23 => 2013-07-23 |
2012-11-26 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
delete email in..@firbankremovals.co.uk |
2012-10-24 |
insert email in..@firbankremovals.com |
2012-08-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-07-06 |
update statutory_documents 25/06/12 FULL LIST |
2012-06-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HIEDI LOUISE FIRBANK / 26/06/2011 |
2012-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS FIRBANK |
2012-06-22 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS FIRBANK |
2012-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FIRBANK / 26/06/2011 |
2012-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FIRBANK / 26/06/2011 |
2012-06-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HIEDI LOUISE FIRBANK / 26/06/2011 |
2012-04-17 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2012-03-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-07-15 |
update statutory_documents 25/06/11 FULL LIST |
2010-10-04 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-07-16 |
update statutory_documents 25/06/10 FULL LIST |
2010-04-26 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-07-27 |
update statutory_documents RETURN MADE UP TO 25/06/09; NO CHANGE OF MEMBERS |
2008-11-17 |
update statutory_documents RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
2008-10-21 |
update statutory_documents PREVEXT FROM 30/06/2008 TO 31/07/2008 |
2008-10-21 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2007-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/07 FROM:
BAYS COTTAGE
37 MONKTON FARLEIGH
BRADFORD ON AVON
BA15 2QB |
2007-06-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |