Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/23 |
2023-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/22 |
2022-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/22, NO UPDATES |
2022-08-19 |
delete general_emails in..@front-five.co.uk |
2022-08-19 |
delete email in..@front-five.co.uk |
2022-08-19 |
delete index_pages_linkeddomain jlward.design |
2021-11-22 |
update statutory_documents SUB-DIVISION
20/09/21 |
2021-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES |
2021-11-16 |
update statutory_documents 20/09/21 STATEMENT OF CAPITAL GBP 100 |
2021-11-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-11-10 |
update statutory_documents ADOPT ARTICLES 20/09/2021 |
2021-10-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / FREETHS SHELF 881 LIMITED / 20/09/2021 |
2021-10-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-10-11 |
update statutory_documents ADOPT ARTICLES 20/09/2021 |
2021-10-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2021-10-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-10-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-10-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREETHS SHELF 881 LIMITED |
2021-10-02 |
update statutory_documents CESSATION OF ADAM EDWARD BALDERSTONE AS A PSC |
2021-10-02 |
update statutory_documents CESSATION OF DAVID RICHARDSON AS A PSC |
2021-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/21 |
2021-09-10 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT FRANCIS WARREN |
2021-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN NUNNS |
2021-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-10-21 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
2020-02-13 |
update website_status Disallowed => OK |
2020-02-13 |
insert general_emails in..@front-five.co.uk |
2020-02-13 |
delete index_pages_linkeddomain jcmwebsitedesign.co.uk |
2020-02-13 |
delete index_pages_linkeddomain twitter.com |
2020-02-13 |
delete source_ip 185.151.28.159 |
2020-02-13 |
insert address 65 East Parade,
Ilkley,
West Yorkshire,
LS29 8JP |
2020-02-13 |
insert email in..@front-five.co.uk |
2020-02-13 |
insert index_pages_linkeddomain jlward.design |
2020-02-13 |
insert source_ip 217.160.0.96 |
2020-02-13 |
update robots_txt_status www.front-five.com: 200 => 404 |
2019-10-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-10-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-10-04 |
update website_status FlippedRobots => Disallowed |
2019-09-19 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-09-10 |
update website_status Disallowed => FlippedRobots |
2019-07-11 |
update website_status FlippedRobots => Disallowed |
2019-07-09 |
update statutory_documents DIRECTOR APPOINTED MR MARCUS CAMPBELL DRACUP |
2019-04-01 |
update website_status OK => FlippedRobots |
2019-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-08-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-07-24 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-05-13 |
delete source_ip 79.170.40.43 |
2018-05-13 |
insert address 65 East Parade
llkley, West Yorkshire
LS29 8JP |
2018-05-13 |
insert source_ip 185.151.28.159 |
2018-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
2017-10-24 |
update statutory_documents DIRECTOR APPOINTED MR IAN NUNNS |
2017-10-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-10-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-09-18 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-08-07 |
delete address 25A BROOK STREET ILKLEY WEST YORKSHIRE LS29 8AA |
2017-08-07 |
insert address 65 EAST PARADE ILKLEY UNITED KINGDOM LS29 8JP |
2017-08-07 |
update registered_address |
2017-07-30 |
update website_status EmptyPage => OK |
2017-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2017 FROM
25A BROOK STREET
ILKLEY
WEST YORKSHIRE
LS29 8AA |
2017-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
2016-11-22 |
update statutory_documents DIRECTOR APPOINTED MR DAVID RICHARDSON |
2016-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH BROOK |
2016-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-07-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-07-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-06-17 |
update statutory_documents 30/04/16 TOTAL EXEMPTION FULL |
2016-05-12 |
update returns_last_madeup_date 2015-04-03 => 2016-03-01 |
2016-05-12 |
update returns_next_due_date 2016-05-01 => 2017-03-29 |
2016-03-01 |
update statutory_documents 01/03/16 FULL LIST |
2016-01-14 |
update statutory_documents DIRECTOR APPOINTED MR ADAM EDWARD BALDERSTONE |
2016-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA BALDERSTONE |
2016-01-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-01-07 |
update accounts_last_madeup_date null => 2015-04-30 |
2016-01-07 |
update accounts_next_due_date 2016-01-03 => 2017-01-31 |
2015-12-04 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
delete address 25A BROOK STREET ILKLEY WEST YORKSHIRE ENGLAND LS29 8AA |
2015-09-07 |
insert address 25A BROOK STREET ILKLEY WEST YORKSHIRE LS29 8AA |
2015-09-07 |
insert sic_code 41100 - Development of building projects |
2015-09-07 |
update company_status Active - Proposal to Strike off => Active |
2015-09-07 |
update registered_address |
2015-09-07 |
update returns_last_madeup_date null => 2015-04-03 |
2015-09-07 |
update returns_next_due_date 2015-05-01 => 2016-05-01 |
2015-08-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-08-27 |
update statutory_documents 03/04/15 FULL LIST |
2015-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA ELIZABETH BALDERSTONE / 01/01/2015 |
2015-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE BROOK / 01/01/2015 |
2015-08-09 |
update company_status Active => Active - Proposal to Strike off |
2015-08-04 |
update statutory_documents FIRST GAZETTE |
2014-09-07 |
delete address 124 MAIN STREET BURLEY IN WHARFEDALE ILKLEY WEST YORKS UNITED KINGDOM LS29 7JP |
2014-09-07 |
insert address 25A BROOK STREET ILKLEY WEST YORKSHIRE ENGLAND LS29 8AA |
2014-09-07 |
update registered_address |
2014-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2014 FROM
124 MAIN STREET
BURLEY IN WHARFEDALE
ILKLEY
WEST YORKS
LS29 7JP
UNITED KINGDOM |
2014-04-03 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |