Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-06-07 |
update accounts_next_due_date 2023-11-27 => 2024-11-27 |
2023-05-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23 |
2023-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, NO UPDATES |
2022-10-22 |
delete about_pages_linkeddomain statuspage.io |
2022-10-22 |
delete career_pages_linkeddomain statuspage.io |
2022-10-22 |
delete casestudy_pages_linkeddomain statuspage.io |
2022-10-22 |
delete contact_pages_linkeddomain statuspage.io |
2022-10-22 |
delete index_pages_linkeddomain statuspage.io |
2022-10-22 |
delete portfolio_pages_linkeddomain statuspage.io |
2022-10-22 |
delete service_pages_linkeddomain statuspage.io |
2022-10-22 |
delete terms_pages_linkeddomain statuspage.io |
2022-05-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2022-05-07 |
update accounts_next_due_date 2022-11-27 => 2023-11-27 |
2022-04-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22 |
2022-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES |
2021-08-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2021-08-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-08-07 |
update accounts_next_due_date 2021-11-27 => 2022-11-27 |
2021-07-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
2021-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
2021-01-28 |
delete source_ip 104.18.34.37 |
2021-01-28 |
delete source_ip 104.18.35.37 |
2021-01-28 |
insert source_ip 104.21.35.81 |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-27 => 2021-11-27 |
2020-10-16 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-09-27 |
delete source_ip 5.153.251.115 |
2020-09-27 |
insert about_pages_linkeddomain statuspage.io |
2020-09-27 |
insert career_pages_linkeddomain statuspage.io |
2020-09-27 |
insert casestudy_pages_linkeddomain statuspage.io |
2020-09-27 |
insert contact_pages_linkeddomain statuspage.io |
2020-09-27 |
insert index_pages_linkeddomain statuspage.io |
2020-09-27 |
insert portfolio_pages_linkeddomain statuspage.io |
2020-09-27 |
insert service_pages_linkeddomain statuspage.io |
2020-09-27 |
insert source_ip 172.67.215.228 |
2020-09-27 |
insert source_ip 104.18.34.37 |
2020-09-27 |
insert source_ip 104.18.35.37 |
2020-09-27 |
insert terms_pages_linkeddomain statuspage.io |
2020-07-07 |
update accounts_next_due_date 2020-11-27 => 2021-02-27 |
2020-03-19 |
insert portfolio_pages_linkeddomain taw-wharf.co.uk |
2020-03-19 |
insert portfolio_pages_linkeddomain thewaterfrontdevon.com |
2020-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-11-07 |
update accounts_next_due_date 2019-11-27 => 2020-11-27 |
2019-10-14 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
2019-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PAUL WELLAND / 05/02/2019 |
2019-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-11-07 |
update accounts_next_due_date 2018-11-27 => 2019-11-27 |
2018-10-01 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-08-12 |
delete general_emails in..@inventivedesign.co.uk |
2018-08-12 |
delete general_emails in..@inventiveprint.co.uk |
2018-08-12 |
delete general_emails in..@inventiveweb.co.uk |
2018-08-12 |
delete address Village Street, Bishops Tawton, Barnstaple, North Devon EX32 0DG |
2018-08-12 |
delete email in..@inventivedesign.co.uk |
2018-08-12 |
delete email in..@inventiveprint.co.uk |
2018-08-12 |
delete email in..@inventiveweb.co.uk |
2018-08-12 |
delete fax 01271 377080 |
2018-08-12 |
insert index_pages_linkeddomain vimeo.com |
2018-06-03 |
insert support_emails su..@inventivedesign.co.uk |
2018-06-03 |
delete address The Stores, Village Street, Barnstaple, Devon. EX32 0DG |
2018-06-03 |
insert address Village Street, Bishops Tawton, Barnstaple, Devon EX32 0DG |
2018-06-03 |
insert alias Inventive Inventive Print Solutions Ltd |
2018-06-03 |
insert alias Inventive Print Solutions Limited |
2018-06-03 |
insert email su..@inventivedesign.co.uk |
2018-06-03 |
insert registration_number 05034415 |
2018-04-10 |
delete source_ip 178.62.126.130 |
2018-04-10 |
insert source_ip 5.153.251.115 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2018-11-27 |
2018-02-27 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2018-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES |
2017-12-12 |
delete person Howard Thomson |
2017-12-08 |
update account_ref_day 28 => 27 |
2017-12-08 |
update accounts_next_due_date 2017-11-30 => 2018-02-28 |
2017-11-28 |
update statutory_documents PREVSHO FROM 28/02/2017 TO 27/02/2017 |
2017-04-26 |
update num_mort_charges 4 => 5 |
2017-04-26 |
update num_mort_outstanding 4 => 5 |
2017-03-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050344150005 |
2017-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-06-08 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-05-13 |
update num_mort_charges 3 => 4 |
2016-05-13 |
update num_mort_outstanding 3 => 4 |
2016-05-05 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-04-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050344150004 |
2016-03-11 |
update returns_last_madeup_date 2015-02-04 => 2016-02-04 |
2016-03-11 |
update returns_next_due_date 2016-03-03 => 2017-03-04 |
2016-02-16 |
update statutory_documents 04/02/16 FULL LIST |
2016-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PAUL WELLAND / 25/03/2015 |
2015-11-08 |
update num_mort_charges 2 => 3 |
2015-11-08 |
update num_mort_outstanding 2 => 3 |
2015-10-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050344150003 |
2015-06-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-06-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-05-06 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-04 => 2015-02-04 |
2015-03-07 |
update returns_next_due_date 2015-03-04 => 2016-03-03 |
2015-02-23 |
update statutory_documents 04/02/15 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-07-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-06-20 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
update num_mort_charges 1 => 2 |
2014-03-07 |
update num_mort_outstanding 1 => 2 |
2014-03-07 |
update returns_last_madeup_date 2013-02-04 => 2014-02-04 |
2014-03-07 |
update returns_next_due_date 2014-03-04 => 2015-03-04 |
2014-02-04 |
update statutory_documents 04/02/14 FULL LIST |
2014-02-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050344150002 |
2013-10-29 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13 |
2013-09-06 |
update num_mort_charges 0 => 1 |
2013-09-06 |
update num_mort_outstanding 0 => 1 |
2013-08-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050344150001 |
2013-07-01 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-07-01 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-06-25 |
update returns_last_madeup_date 2012-02-04 => 2013-02-04 |
2013-06-25 |
update returns_next_due_date 2013-03-04 => 2014-03-04 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-17 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-02-06 |
update statutory_documents 04/02/13 FULL LIST |
2013-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK LESLIE PEARSON / 23/11/2012 |
2013-02-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK LESLIE PEARSON / 23/11/2012 |
2012-11-15 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-02-06 |
update statutory_documents 04/02/12 FULL LIST |
2012-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART PAUL WELLAND / 14/12/2011 |
2011-04-28 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-02-04 |
update statutory_documents 04/02/11 FULL LIST |
2010-07-16 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-02-05 |
update statutory_documents 04/02/10 FULL LIST |
2010-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK LESLIE PEARSON / 04/02/2010 |
2010-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART PAUL WELLAND / 04/02/2010 |
2010-02-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK LESLIE PEARSON / 04/02/2010 |
2009-05-08 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2009 FROM
THE STORES, VILLAGE STREET
BISHOPS TAWTON
BARNSTAPLE
DEVON
EX32 0DG |
2009-02-25 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK PEARSON / 14/01/2009 |
2009-02-25 |
update statutory_documents RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
2008-04-10 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2008-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/08 FROM:
THE STORES
VILLAGE STREET BISHOPS TAWTON
BARNSTAPLE
DEVON EX32 0DG |
2008-02-07 |
update statutory_documents RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
2008-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/08 FROM:
OFFICE 7 THE BARNS FARM ROAD
CADDSDOWN INDUSTRIAL ESTATE
BIDEFORD
DEVON EX39 3BT |
2007-04-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/07 FROM:
OFFICE 11 THE BARNS FARM ROAD
CADDSDOWN INDUSTRIAL ESTATE
BIDEFORD
DEVON EX39 3BT |
2007-02-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-12 |
update statutory_documents RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
2006-05-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-04-19 |
update statutory_documents RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS; AMEND |
2006-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/06 FROM:
12 CHINGSWELL STREET
BIDEFORD
DEVON EX39 2NF |
2006-02-22 |
update statutory_documents RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
2006-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/06 FROM:
19 ALLENSTYLE DRIVE
YELLAND
BARNSTAPLE
EX31 3DY |
2006-01-31 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-01-31 |
update statutory_documents SECRETARY RESIGNED |
2005-09-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 |
2005-02-18 |
update statutory_documents RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
2004-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-05 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-05 |
update statutory_documents SECRETARY RESIGNED |
2004-02-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |