Date | Description |
2024-04-08 |
update num_mort_outstanding 1 => 0 |
2024-04-08 |
update num_mort_satisfied 3 => 4 |
2024-03-22 |
delete source_ip 51.141.12.127 |
2024-03-22 |
insert source_ip 77.95.113.67 |
2024-03-22 |
update robots_txt_status www.thomasjacks.co.uk: 404 => 200 |
2023-10-07 |
delete company_previous_name BAIGISH U.K. LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES |
2023-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/22 |
2022-11-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-11-08 |
update statutory_documents 04/10/22 STATEMENT OF CAPITAL GBP 114.2600 |
2022-09-08 |
update statutory_documents DIRECTOR APPOINTED MR ASHLEY JOHN BEARD |
2022-09-08 |
update statutory_documents DIRECTOR APPOINTED MR MARK THOMAS DAVIES |
2022-09-07 |
update statutory_documents DIRECTOR APPOINTED MR JACK NICHOLAS GOSBELL |
2022-09-07 |
update statutory_documents DIRECTOR APPOINTED MR LEE SIMON ADAMS |
2022-09-07 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS WILLIAM GOSBELL |
2022-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES |
2022-03-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-02-22 |
update statutory_documents 31/12/21 STATEMENT OF CAPITAL GBP 114.5600 |
2022-02-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-02-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/21 |
2021-05-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2021-05-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-05-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES |
2021-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/20 |
2020-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES |
2020-02-08 |
delete source_ip 109.71.123.156 |
2020-02-08 |
insert source_ip 51.141.12.127 |
2020-01-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-01-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2019-12-10 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-12-08 |
insert product_pages_linkeddomain issuu.com |
2019-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2018-12-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2018-11-05 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-07-13 |
update description |
2018-05-28 |
delete address Unit B2, The Bridge Business Centre, Timothy's Bridge Road, Stratford-upon-Avon, Warwickshire, CV37 9HW |
2018-05-28 |
insert terms_pages_linkeddomain aboutcookies.org |
2018-05-28 |
insert terms_pages_linkeddomain allaboutcookies.org |
2018-04-07 |
insert product_pages_linkeddomain yukonopticsglobal.com |
2018-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-03-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-02-15 |
update statutory_documents 01/09/17 STATEMENT OF CAPITAL GBP 111.30 |
2018-02-15 |
update statutory_documents CONSOLIDATION
01/06/17 |
2018-02-09 |
update statutory_documents ADOPT ARTICLES 01/06/2017 |
2018-02-07 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-01-06 |
update description |
2017-04-30 |
delete source_ip 80.243.179.162 |
2017-04-30 |
insert source_ip 109.71.123.156 |
2017-04-27 |
update num_mort_outstanding 2 => 1 |
2017-04-27 |
update num_mort_satisfied 2 => 3 |
2017-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
2017-03-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-01-16 |
insert about_pages_linkeddomain ebay.co.uk |
2017-01-16 |
insert contact_pages_linkeddomain ebay.co.uk |
2017-01-16 |
insert index_pages_linkeddomain ebay.co.uk |
2017-01-16 |
insert product_pages_linkeddomain ebay.co.uk |
2017-01-16 |
insert terms_pages_linkeddomain ebay.co.uk |
2016-12-21 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2016-12-21 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2016-12-19 |
update website_status FlippedRobots => OK |
2016-12-13 |
update website_status OK => FlippedRobots |
2016-10-30 |
delete source_ip 109.200.14.226 |
2016-10-30 |
insert source_ip 80.243.179.162 |
2016-10-25 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-07-09 |
update website_status DomainNotFound => OK |
2016-07-09 |
delete address Unit B2
The Bridge Business Centre
Timothy's Bridge Road
STRATFORD-UPON-AVON
Warwickshire
CV37 9HW
United Kingdom |
2016-07-09 |
insert address Apex House
Timothy's Bridge Road
STRATFORD-UPON-AVON
Warwickshire
CV37 9BF
United Kingdom |
2016-07-09 |
update primary_contact Unit B2
The Bridge Business Centre
Timothy's Bridge Road
STRATFORD-UPON-AVON
Warwickshire
CV37 9HW
United Kingdom => Apex House
Timothy's Bridge Road
STRATFORD-UPON-AVON
Warwickshire
CV37 9BF
United Kingdom |
2016-06-08 |
delete address UNIT B2 THE BRIDGE BUSINESS CENTRE TIMOTHYS BRIDGE ROAD STRATFORD UPON AVON WARWICKSHIRE |
2016-06-08 |
insert address APEX HOUSE TIMOTHYS BRIDGE ROAD STRATFORD-UPON-AVON WARWICKSHIRE ENGLAND CV37 9BF |
2016-06-08 |
update registered_address |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-05-13 |
update returns_last_madeup_date 2015-03-17 => 2016-03-17 |
2016-05-13 |
update returns_next_due_date 2016-04-14 => 2017-04-14 |
2016-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2016 FROM
UNIT B2 THE BRIDGE BUSINESS
CENTRE TIMOTHYS BRIDGE ROAD
STRATFORD UPON AVON
WARWICKSHIRE |
2016-03-19 |
update statutory_documents 17/03/16 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2015-11-09 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2015-10-16 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-05-08 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-08 |
update returns_last_madeup_date 2014-03-17 => 2015-03-17 |
2015-04-08 |
update returns_next_due_date 2015-04-14 => 2016-04-14 |
2015-04-02 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-03-24 |
update statutory_documents 17/03/15 FULL LIST |
2015-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ELIZABETH GOSBELL / 29/08/2014 |
2015-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM GOSBELL / 29/07/2014 |
2015-03-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMANDA ELIZABETH GOSBELL / 29/08/2014 |
2015-01-10 |
update description |
2014-04-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-04-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-04-07 |
update returns_last_madeup_date 2013-03-17 => 2014-03-17 |
2014-04-07 |
update returns_next_due_date 2014-04-14 => 2015-04-14 |
2014-03-25 |
update statutory_documents 17/03/14 FULL LIST |
2014-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH GOSBELL / 06/01/2014 |
2014-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH GOSBELL / 06/01/2014 |
2014-03-21 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-07-05 |
delete about_pages_linkeddomain eepurl.com |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-25 |
update returns_last_madeup_date 2012-03-17 => 2013-03-17 |
2013-06-25 |
update returns_next_due_date 2013-04-14 => 2014-04-14 |
2013-05-14 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-03-18 |
update statutory_documents 17/03/13 FULL LIST |
2012-03-19 |
update statutory_documents 17/03/12 FULL LIST |
2011-12-16 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-03-24 |
update statutory_documents 17/03/11 FULL LIST |
2011-03-08 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-03-22 |
update statutory_documents 17/03/10 FULL LIST |
2010-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ELIZABETH GOSBELL / 01/01/2010 |
2010-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID GOSBELL / 01/01/2010 |
2010-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM GOSBELL / 01/01/2010 |
2010-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH GOSBELL / 01/01/2010 |
2009-12-01 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-06-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-03-18 |
update statutory_documents RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
2008-12-22 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH GOSBELL / 01/01/2007 |
2008-03-19 |
update statutory_documents RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
2008-02-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
2007-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/07 FROM:
BROOKLANDS STORES
SHOTTERY
STRATFORD UPON AVON
WARWICKSHIRE CV37 9HD |
2007-03-20 |
update statutory_documents RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
2007-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-12-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-04-11 |
update statutory_documents RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
2006-04-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-09-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2005-04-12 |
update statutory_documents RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS |
2004-05-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2004-04-14 |
update statutory_documents RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS |
2004-03-17 |
update statutory_documents SECRETARY RESIGNED |
2003-12-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-03 |
update statutory_documents COMPANY NAME CHANGED
BAIGISH U.K. LIMITED
CERTIFICATE ISSUED ON 03/09/03 |
2003-05-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2003-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-17 |
update statutory_documents RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS |
2002-03-22 |
update statutory_documents RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS |
2002-03-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2001-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2001-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-17 |
update statutory_documents RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS |
2000-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
2000-03-24 |
update statutory_documents RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS |
1999-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1999-04-19 |
update statutory_documents RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS |
1998-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1998-04-18 |
update statutory_documents RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS |
1997-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
1997-06-11 |
update statutory_documents RETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS |
1996-04-17 |
update statutory_documents RETURN MADE UP TO 17/03/96; NO CHANGE OF MEMBERS |
1996-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1995-07-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-07-11 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1995-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/95 FROM:
UNIT J CAVANS CLOSE
BINLEY INDUSTRIAL ESTATE
COVENTRY
WEST MIDLANDS CV3 2SF |
1995-06-01 |
update statutory_documents RETURN MADE UP TO 17/03/95; FULL LIST OF MEMBERS |
1995-05-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-11-10 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 |
1994-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/94 FROM:
GAZETTE BUILDINGS
168 CORPORATION STREET
BIRMINGHAM
B4 6TU |
1994-04-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-04-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-03-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |