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 |
2023-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/22, NO UPDATES |
2022-05-07 |
delete address BELGRAVE HOUSE 39-43 MONUMENT HILL WEYBRIDGE SURREY ENGLAND KT13 8RN |
2022-05-07 |
insert address 6 TOWER GROVE WEYBRIDGE SURREY ENGLAND KT13 9LX |
2022-05-07 |
update registered_address |
2022-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL SCORER / 19/04/2022 |
2022-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA RACHAEL SCORER / 19/04/2022 |
2022-04-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL SCORER / 19/04/2022 |
2022-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2022 FROM
BELGRAVE HOUSE 39-43 MONUMENT HILL
WEYBRIDGE
SURREY
KT13 8RN
ENGLAND |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-11-22 |
delete source_ip 191.239.218.156 |
2019-11-22 |
insert source_ip 52.151.74.81 |
2019-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES |
2019-08-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WARD WILLIAMS LIMITED |
2019-07-07 |
update accounts_last_madeup_date 2017-11-29 => 2019-03-31 |
2019-07-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-02-07 |
update account_ref_day 29 => 31 |
2019-02-07 |
update account_ref_month 11 => 3 |
2019-02-07 |
update accounts_next_due_date 2019-08-29 => 2019-12-31 |
2019-01-31 |
update statutory_documents CURREXT FROM 29/11/2018 TO 31/03/2019 |
2019-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2019-01-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-29 |
2019-01-07 |
update accounts_next_due_date 2018-11-30 => 2019-08-29 |
2018-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/11/17 |
2018-10-07 |
update account_ref_day 30 => 29 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2018-11-30 |
2018-09-20 |
delete contact_pages_linkeddomain eonic.co.uk |
2018-09-20 |
delete index_pages_linkeddomain eonic.co.uk |
2018-09-20 |
delete management_pages_linkeddomain eonic.co.uk |
2018-09-20 |
delete terms_pages_linkeddomain eonic.co.uk |
2018-09-20 |
insert index_pages_linkeddomain eonic.com |
2018-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES |
2018-08-30 |
update statutory_documents PREVSHO FROM 30/11/2017 TO 29/11/2017 |
2018-08-07 |
delete address TASMAN HOUSE 2 NEW ZEALAND AVENUE WALTON-ON-THAMES SURREY KT12 1PU |
2018-08-07 |
insert address BELGRAVE HOUSE 39-43 MONUMENT HILL WEYBRIDGE SURREY ENGLAND KT13 8RN |
2018-08-07 |
update registered_address |
2018-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2018 FROM
TASMAN HOUSE 2 NEW ZEALAND AVENUE
WALTON-ON-THAMES
SURREY
KT12 1PU |
2018-03-29 |
delete phone 07879 642 764 |
2018-03-29 |
insert phone 07748738041 |
2018-02-04 |
update website_status FlippedRobots => OK |
2018-02-04 |
delete source_ip 46.255.73.254 |
2018-02-04 |
insert source_ip 191.239.218.156 |
2018-02-04 |
update robots_txt_status www.thefullercv.com: 200 => 404 |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES |
2017-09-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL SCORER / 06/01/2017 |
2017-09-06 |
update statutory_documents CESSATION OF REBECCA RACHAEL SCORER AS A PSC |
2017-08-30 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-01-08 |
update website_status OK => FlippedRobots |
2016-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-31 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-07-14 |
insert about_pages_linkeddomain trustpilot.com |
2016-07-14 |
insert career_pages_linkeddomain trustpilot.com |
2016-07-14 |
insert contact_pages_linkeddomain trustpilot.com |
2016-07-14 |
insert management_pages_linkeddomain trustpilot.com |
2016-07-14 |
insert partner_pages_linkeddomain trustpilot.com |
2016-07-14 |
insert service_pages_linkeddomain trustpilot.com |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-12 |
update website_status FlippedRobots => DomainNotFound |
2016-02-28 |
update website_status IndexPageFetchError => FlippedRobots |
2016-01-02 |
update website_status OK => IndexPageFetchError |
2015-10-07 |
delete phone 01932 266161 |
2015-10-07 |
update returns_last_madeup_date 2014-08-27 => 2015-08-27 |
2015-10-07 |
update returns_next_due_date 2015-09-24 => 2016-09-24 |
2015-09-22 |
update statutory_documents 27/08/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-12 |
insert phone 01932 266161 |
2015-08-04 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
insert phone 01932 266170 |
2015-02-07 |
delete about_pages_linkeddomain imdb.com |
2015-02-07 |
delete career_pages_linkeddomain imdb.com |
2015-02-07 |
delete contact_pages_linkeddomain imdb.com |
2015-02-07 |
delete index_pages_linkeddomain imdb.com |
2015-02-07 |
delete management_pages_linkeddomain imdb.com |
2015-02-07 |
delete partner_pages_linkeddomain imdb.com |
2015-02-07 |
delete service_pages_linkeddomain imdb.com |
2015-02-07 |
delete terms_pages_linkeddomain imdb.com |
2014-10-07 |
delete address TASMAN HOUSE 2 NEW ZEALAND AVENUE WALTON-ON-THAMES SURREY UNITED KINGDOM KT12 1PU |
2014-10-07 |
insert address TASMAN HOUSE 2 NEW ZEALAND AVENUE WALTON-ON-THAMES SURREY KT12 1PU |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-27 => 2014-08-27 |
2014-10-07 |
update returns_next_due_date 2014-09-24 => 2015-09-24 |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-09-05 |
update statutory_documents 27/08/14 FULL LIST |
2014-08-25 |
update website_status FlippedRobots => OK |
2014-08-25 |
delete source_ip 162.159.243.86 |
2014-08-25 |
delete source_ip 162.159.242.86 |
2014-08-25 |
insert source_ip 46.255.73.254 |
2014-08-15 |
update website_status FailedRobots => FlippedRobots |
2014-08-14 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-07-11 |
update website_status OK => FailedRobots |
2014-05-28 |
delete email un..@thefullercv.com |
2014-04-21 |
delete source_ip 46.255.73.254 |
2014-04-21 |
insert source_ip 162.159.243.86 |
2014-04-21 |
insert source_ip 162.159.242.86 |
2013-11-26 |
update website_status FlippedRobots => OK |
2013-11-21 |
update website_status OK => FlippedRobots |
2013-10-07 |
update returns_last_madeup_date 2012-08-27 => 2013-08-27 |
2013-10-07 |
update returns_next_due_date 2013-09-24 => 2014-09-24 |
2013-09-20 |
update statutory_documents SAIL ADDRESS CREATED |
2013-09-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2013-09-20 |
update statutory_documents 27/08/13 FULL LIST |
2013-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL SCORER / 27/08/2013 |
2013-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA RACHAEL SCORER / 27/08/2013 |
2013-07-01 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-07-01 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-27 => 2012-08-27 |
2013-06-22 |
update returns_next_due_date 2012-09-24 => 2013-09-24 |
2013-06-21 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-21 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-10 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-05-15 |
insert feedback_emails co..@thefullercv.com |
2013-05-15 |
insert email co..@thefullercv.com |
2013-02-02 |
update website_status OK |
2013-01-25 |
update website_status FlippedRobotsTxt |
2013-01-03 |
delete source_ip 46.255.73.14 |
2013-01-03 |
insert source_ip 46.255.73.254 |
2012-10-31 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARD WILLIAMS LIMITED / 01/10/2012 |
2012-10-25 |
insert email op..@thefullercv.com |
2012-09-14 |
update statutory_documents 27/08/12 FULL LIST |
2012-06-07 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2012 FROM
PARK HOUSE 25-27 MONUMENT HILL
WEYBRIDGE
SURREY
KT13 8RT
UNITED KINGDOM |
2011-09-26 |
update statutory_documents 27/08/11 FULL LIST |
2011-08-23 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-09-10 |
update statutory_documents 27/08/10 FULL LIST |
2010-09-10 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARD WILLIAMS LIMITED / 01/10/2009 |
2010-08-19 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA RACHAEL FULLER / 01/10/2009 |
2009-10-15 |
update statutory_documents 27/08/09 FULL LIST |
2009-10-09 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2009-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL SCORER / 01/10/2009 |
2009-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCORER / 28/07/2009 |
2009-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA FULLER / 28/07/2009 |
2009-05-26 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2008-10-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-09-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WARD WILLIAMS LIMITED / 23/06/2008 |
2008-09-25 |
update statutory_documents RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS |
2008-07-30 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2008-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2008 FROM
C/O WARD WILLIAMS, 43-45 HIGH
STREET, WEYBRIDGE
SURREY
KT13 8BB |
2007-10-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2007-09-07 |
update statutory_documents RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS |
2007-01-16 |
update statutory_documents RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS |
2006-11-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2005-11-07 |
update statutory_documents RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS |
2005-07-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2005-03-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/11/04 |
2004-09-08 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-01 |
update statutory_documents RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS |
2003-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-11-12 |
update statutory_documents SECRETARY RESIGNED |
2003-09-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-30 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-30 |
update statutory_documents SECRETARY RESIGNED |
2003-08-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |