Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2024-04-01 |
insert general_emails en..@standard4.com |
2024-04-01 |
insert email en..@standard4.com |
2023-11-14 |
update statutory_documents DIRECTOR APPOINTED MR HUGH HARKETT |
2023-11-14 |
update statutory_documents DIRECTOR APPOINTED MR MELVYN RUTTER |
2023-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/23, NO UPDATES |
2023-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARKETT |
2023-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELVYN RUTTER |
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 |
2023-03-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
2022-11-07 |
insert alias AGM |
2022-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES |
2022-03-06 |
insert website_emails ad..@standard4.com |
2022-03-06 |
delete about_pages_linkeddomain flickr.com |
2022-03-06 |
delete address Principal Hotel, Station Road, York YO24 1AA |
2022-03-06 |
delete contact_pages_linkeddomain flickr.com |
2022-03-06 |
delete index_pages_linkeddomain flickr.com |
2022-03-06 |
delete index_pages_linkeddomain timbonnettdesign.co.uk |
2022-03-06 |
delete product_pages_linkeddomain flickr.com |
2022-03-06 |
delete terms_pages_linkeddomain flickr.com |
2022-03-06 |
insert about_pages_linkeddomain nnrailway.co.uk |
2022-03-06 |
insert contact_pages_linkeddomain nnrailway.co.uk |
2022-03-06 |
insert email ad..@standard4.com |
2022-03-06 |
insert index_pages_linkeddomain nnrailway.co.uk |
2022-03-06 |
insert product_pages_linkeddomain nnrailway.co.uk |
2022-03-06 |
insert terms_pages_linkeddomain nnrailway.co.uk |
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 |
2022-01-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
2021-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA CARTER |
2021-12-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLA CARTER |
2021-12-04 |
delete website_emails ad..@standard4.com |
2021-12-04 |
delete email ad..@standard4.com |
2021-12-04 |
insert address Principal Hotel, Station Road, York YO24 1AA |
2021-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-01-28 |
delete website_emails ad..@standard4.com |
2021-01-28 |
delete about_pages_linkeddomain 73156standard5group.co.uk |
2021-01-28 |
delete about_pages_linkeddomain 82045.org.uk |
2021-01-28 |
delete about_pages_linkeddomain bluebell-railway.co.uk |
2021-01-28 |
delete about_pages_linkeddomain burystandard4group.org.uk |
2021-01-28 |
delete about_pages_linkeddomain iconsofsteam.com |
2021-01-28 |
delete about_pages_linkeddomain standard76077.com |
2021-01-28 |
delete about_pages_linkeddomain theclanproject.org |
2021-01-28 |
delete about_pages_linkeddomain theduke.uk.com |
2021-01-28 |
delete email ad..@standard4.com |
2021-01-28 |
delete index_pages_linkeddomain 73156standard5group.co.uk |
2021-01-28 |
delete index_pages_linkeddomain 82045.org.uk |
2021-01-28 |
delete index_pages_linkeddomain bluebell-railway.co.uk |
2021-01-28 |
delete index_pages_linkeddomain burystandard4group.org.uk |
2021-01-28 |
delete index_pages_linkeddomain iconsofsteam.com |
2021-01-28 |
delete index_pages_linkeddomain standard76077.com |
2021-01-28 |
delete index_pages_linkeddomain theclanproject.org |
2021-01-28 |
delete index_pages_linkeddomain theduke.uk.com |
2021-01-28 |
delete product_pages_linkeddomain 73156standard5group.co.uk |
2021-01-28 |
delete product_pages_linkeddomain 82045.org.uk |
2021-01-28 |
delete product_pages_linkeddomain bluebell-railway.co.uk |
2021-01-28 |
delete product_pages_linkeddomain burystandard4group.org.uk |
2021-01-28 |
delete product_pages_linkeddomain iconsofsteam.com |
2021-01-28 |
delete product_pages_linkeddomain standard76077.com |
2021-01-28 |
delete product_pages_linkeddomain theclanproject.org |
2021-01-28 |
delete product_pages_linkeddomain theduke.uk.com |
2021-01-28 |
delete registration_number 03430053 |
2021-01-28 |
delete terms_pages_linkeddomain 73156standard5group.co.uk |
2021-01-28 |
delete terms_pages_linkeddomain 82045.org.uk |
2021-01-28 |
delete terms_pages_linkeddomain aboutcookies.org |
2021-01-28 |
delete terms_pages_linkeddomain bluebell-railway.co.uk |
2021-01-28 |
delete terms_pages_linkeddomain burystandard4group.org.uk |
2021-01-28 |
delete terms_pages_linkeddomain iconsofsteam.com |
2021-01-28 |
delete terms_pages_linkeddomain standard76077.com |
2021-01-28 |
delete terms_pages_linkeddomain theclanproject.org |
2021-01-28 |
delete terms_pages_linkeddomain theduke.uk.com |
2021-01-28 |
insert about_pages_linkeddomain pinterest.com |
2021-01-28 |
insert about_pages_linkeddomain telegram.me |
2021-01-28 |
insert index_pages_linkeddomain pinterest.com |
2021-01-28 |
insert index_pages_linkeddomain telegram.me |
2021-01-28 |
insert index_pages_linkeddomain timbonnettdesign.co.uk |
2021-01-28 |
insert product_pages_linkeddomain pinterest.com |
2021-01-28 |
insert product_pages_linkeddomain telegram.me |
2021-01-28 |
insert terms_pages_linkeddomain automattic.com |
2021-01-28 |
insert terms_pages_linkeddomain pinterest.com |
2021-01-28 |
insert terms_pages_linkeddomain telegram.me |
2021-01-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2020-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES |
2020-07-16 |
delete source_ip 85.233.160.143 |
2020-07-16 |
insert source_ip 185.219.238.37 |
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2019-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES |
2019-08-20 |
delete address o 3 Cedar Close
Rishton
Blackburn
BB1 4HJ |
2019-08-20 |
delete email se..@standard4.com |
2019-08-20 |
delete index_pages_linkeddomain goo.gl |
2019-08-20 |
delete index_pages_linkeddomain nnrailway.co.uk |
2019-08-20 |
delete index_pages_linkeddomain wikipedia.org |
2019-08-20 |
delete phone 07986 559777 |
2019-08-20 |
update primary_contact o 3 Cedar Close
Rishton
Blackburn
BB1 4HJ => null |
2019-07-10 |
insert about_pages_linkeddomain standard76077.com |
2019-07-10 |
insert contact_pages_linkeddomain standard76077.com |
2019-07-10 |
insert index_pages_linkeddomain standard76077.com |
2019-07-10 |
insert product_pages_linkeddomain standard76077.com |
2019-07-10 |
insert terms_pages_linkeddomain standard76077.com |
2019-07-01 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD COLIN BONNETT |
2019-03-27 |
insert website_emails ad..@standard4.com |
2019-03-27 |
delete address 76084 Policies etc.
76084 Terms and Conditions
76084 Privacy Policy
76084 Support Crew Application |
2019-03-27 |
insert email ad..@standard4.com |
2019-03-27 |
insert index_pages_linkeddomain goo.gl |
2019-03-27 |
insert index_pages_linkeddomain wikipedia.org |
2019-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES |
2019-02-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-02-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-01-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2018-11-11 |
update statutory_documents SECRETARY APPOINTED MS NICOLA KAREN CARTER |
2018-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC BOND |
2018-11-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ERIC BOND |
2018-11-07 |
delete address 3 CEDAR CLOSE RISHTON BLACKBURN BB1 4HJ |
2018-11-07 |
insert address 162 BANKHEAD ROAD NORTHALLERTON ENGLAND DL6 1JD |
2018-11-07 |
update registered_address |
2018-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2018 FROM
3 CEDAR CLOSE
RISHTON
BLACKBURN
BB1 4HJ |
2018-10-22 |
update statutory_documents DIRECTOR APPOINTED MS NICOLA KAREN CARTER |
2018-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES |
2018-05-04 |
delete source_ip 217.10.158.210 |
2018-05-04 |
insert index_pages_linkeddomain nnrailway.co.uk |
2018-05-04 |
insert source_ip 85.233.160.143 |
2018-02-09 |
update website_status Disallowed => OK |
2018-02-09 |
delete general_emails in..@standard4.com |
2018-02-09 |
delete address 3 Cedar Close, Rishton, Blackburn, BB1 4HJ |
2018-02-09 |
delete address 70000 Britannia
71000 Duke of Gloucester
72010 Hengist New Build
77021 New Build
82045 New Build |
2018-02-09 |
delete address 76084 Blog
76084 Stay in |
2018-02-09 |
delete email in..@standard4.com |
2018-02-09 |
delete index_pages_linkeddomain 72010-hengist.org |
2018-02-09 |
delete index_pages_linkeddomain 77021.org |
2018-02-09 |
delete index_pages_linkeddomain cookie-script.com |
2018-02-09 |
delete index_pages_linkeddomain goo.gl |
2018-02-09 |
delete index_pages_linkeddomain os-templates.com |
2018-02-09 |
delete index_pages_linkeddomain uklocos.com |
2018-02-09 |
delete phone 1967 76084 |
2018-02-09 |
delete source_ip 217.10.138.197 |
2018-02-09 |
insert address 76084 Support Crew Application
76084 Shareholder Area |
2018-02-09 |
insert index_pages_linkeddomain 73156standard5group.co.uk |
2018-02-09 |
insert index_pages_linkeddomain burystandard4group.org.uk |
2018-02-09 |
insert index_pages_linkeddomain linkedin.com |
2018-02-09 |
insert index_pages_linkeddomain theclanproject.org |
2018-02-09 |
insert source_ip 217.10.158.210 |
2018-02-09 |
update primary_contact 3 Cedar Close, Rishton, Blackburn, BB1 4HJ => 76084 Support Crew Application
76084 Shareholder Area |
2018-02-09 |
update robots_txt_status www.standard4.com: 0 => 200 |
2017-12-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2017-12-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2017-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN OLDCORN |
2017-11-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD COLIN BONNETT |
2017-11-15 |
update statutory_documents DIRECTOR APPOINTED MR MALCOLM HUGH HARKETT |
2017-11-15 |
update statutory_documents CESSATION OF JOHN NEIL OLDCORN AS A PSC |
2017-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HUSBAND |
2017-11-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2017-09-26 |
update statutory_documents DIRECTOR APPOINTED MR DAVID GEORGE HUSBAND |
2017-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES |
2017-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HUSBAND |
2017-08-13 |
update website_status FlippedRobots => Disallowed |
2017-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN OLDCORN / 08/08/2017 |
2017-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN OLDCORN / 01/08/2017 |
2017-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE HUSBAND / 01/08/2017 |
2017-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVIES / 01/08/2017 |
2017-07-22 |
update website_status OK => FlippedRobots |
2016-12-27 |
insert index_pages_linkeddomain goo.gl |
2016-12-19 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2016-12-19 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2016-12-04 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN ELLIOTT |
2016-11-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
2016-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
2016-08-20 |
delete about_pages_linkeddomain issuu.com |
2016-08-20 |
delete address 76084 NEW Blog
76084 Stay in |
2016-08-20 |
delete contact_pages_linkeddomain issuu.com |
2016-08-20 |
delete index_pages_linkeddomain issuu.com |
2016-08-20 |
insert address 76084 Blog
76084 Stay in |
2016-08-20 |
insert phone 1967 76084 |
2015-12-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2015-12-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2015-12-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2015-11-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15 |
2015-11-16 |
update statutory_documents DIRECTOR APPOINTED MR MELVYN RUTTER |
2015-10-15 |
delete about_pages_linkeddomain goo.gl |
2015-10-15 |
delete contact_pages_linkeddomain goo.gl |
2015-10-15 |
delete index_pages_linkeddomain goo.gl |
2015-10-15 |
insert about_pages_linkeddomain issuu.com |
2015-10-15 |
insert contact_pages_linkeddomain issuu.com |
2015-10-15 |
insert index_pages_linkeddomain issuu.com |
2015-10-07 |
update returns_last_madeup_date 2014-09-05 => 2015-09-05 |
2015-10-07 |
update returns_next_due_date 2015-10-03 => 2016-10-03 |
2015-09-11 |
update statutory_documents 05/09/15 FULL LIST |
2015-03-01 |
delete about_pages_linkeddomain 71000trust.com |
2015-03-01 |
delete contact_pages_linkeddomain 71000trust.com |
2015-03-01 |
delete index_pages_linkeddomain 71000trust.com |
2015-03-01 |
insert about_pages_linkeddomain ebay.co.uk |
2015-03-01 |
insert about_pages_linkeddomain theduke.uk.com |
2015-03-01 |
insert contact_pages_linkeddomain theduke.uk.com |
2015-03-01 |
insert index_pages_linkeddomain theduke.uk.com |
2015-01-29 |
delete index_pages_linkeddomain permissionbar.com |
2014-12-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2014-12-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2014-11-23 |
delete index_pages_linkeddomain gcrailway.co.uk |
2014-11-03 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-10-23 |
delete source_ip 217.10.138.185 |
2014-10-23 |
insert source_ip 217.10.138.197 |
2014-10-07 |
delete address 3 CEDAR CLOSE RISHTON BLACKBURN ENGLAND BB1 4HJ |
2014-10-07 |
insert address 3 CEDAR CLOSE RISHTON BLACKBURN BB1 4HJ |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-05 => 2014-09-05 |
2014-10-07 |
update returns_next_due_date 2014-10-03 => 2015-10-03 |
2014-09-15 |
delete about_pages_linkeddomain nnrailway.co.uk |
2014-09-15 |
delete contact_pages_linkeddomain nnrailway.co.uk |
2014-09-15 |
delete index_pages_linkeddomain wikipedia.org |
2014-09-13 |
update statutory_documents 05/09/14 FULL LIST |
2014-08-08 |
delete about_pages_linkeddomain creweheritagecentre.co.uk |
2014-08-08 |
delete contact_pages_linkeddomain creweheritagecentre.co.uk |
2014-08-08 |
delete index_pages_linkeddomain creweheritagecentre.co.uk |
2014-08-08 |
insert about_pages_linkeddomain iconsofsteam.com |
2014-08-08 |
insert contact_pages_linkeddomain iconsofsteam.com |
2014-08-08 |
insert index_pages_linkeddomain iconsofsteam.com |
2014-08-08 |
insert index_pages_linkeddomain wikipedia.org |
2014-07-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN STOREY |
2014-06-18 |
delete address 76084 Photo Gallery
76084 Stay in |
2014-06-18 |
insert address 76084 NEW Blog
76084 Stay in |
2014-06-18 |
insert index_pages_linkeddomain gcrailway.co.uk |
2014-05-15 |
delete index_pages_linkeddomain silktide.com |
2014-05-15 |
insert index_pages_linkeddomain permissionbar.com |
2014-04-10 |
delete index_pages_linkeddomain nnrailway.co.uk |
2014-04-10 |
insert index_pages_linkeddomain silktide.com |
2014-01-15 |
delete website_emails ad..@standard4.com |
2014-01-15 |
insert general_emails in..@standard4.co.uk |
2014-01-15 |
delete about_pages_linkeddomain eepurl.com |
2014-01-15 |
delete address UK Preserved Locos
76084 Loco. Co |
2014-01-15 |
delete contact_pages_linkeddomain eepurl.com |
2014-01-15 |
delete contact_pages_linkeddomain flickrslideshow.com |
2014-01-15 |
delete email ad..@standard4.com |
2014-01-15 |
delete index_pages_linkeddomain degreeadvantage.com |
2014-01-15 |
delete index_pages_linkeddomain eepurl.com |
2014-01-15 |
delete person Eric Bond |
2014-01-15 |
delete registration_number 03430053 |
2014-01-15 |
insert about_pages_linkeddomain nnrailway.co.uk |
2014-01-15 |
insert address 76084 Photo Gallery
76084 Stay in |
2014-01-15 |
insert address 76084 YouTube
76084 Loco Co |
2014-01-15 |
insert contact_pages_linkeddomain nnrailway.co.uk |
2014-01-15 |
insert email in..@standard4.co.uk |
2014-01-15 |
insert index_pages_linkeddomain nnrailway.co.uk |
2013-12-23 |
delete email st..@bauermedia.co.uk |
2013-12-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-12-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-11-25 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-11-18 |
delete address 71000 Duke of Gloucester
72010 Hengist New Build
82045 New Build
UK Preserved Locos
76084 Loco. Co |
2013-11-18 |
delete contact_pages_linkeddomain t.co |
2013-11-18 |
delete index_pages_linkeddomain t.co |
2013-11-18 |
delete index_pages_linkeddomain tractionart.co.uk |
2013-11-18 |
insert about_pages_linkeddomain 77021.org |
2013-11-18 |
insert about_pages_linkeddomain bluebell-railway.co.uk |
2013-11-18 |
insert about_pages_linkeddomain goo.gl |
2013-11-18 |
insert contact_pages_linkeddomain 77021.org |
2013-11-18 |
insert contact_pages_linkeddomain bluebell-railway.co.uk |
2013-11-18 |
insert contact_pages_linkeddomain goo.gl |
2013-11-18 |
insert email st..@bauermedia.co.uk |
2013-11-18 |
insert index_pages_linkeddomain 77021.org |
2013-11-18 |
insert index_pages_linkeddomain bluebell-railway.co.uk |
2013-11-18 |
insert index_pages_linkeddomain goo.gl |
2013-10-07 |
update returns_last_madeup_date 2012-09-05 => 2013-09-05 |
2013-10-07 |
update returns_next_due_date 2013-10-03 => 2014-10-03 |
2013-09-24 |
update statutory_documents 05/09/13 FULL LIST |
2013-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVIES / 01/02/2013 |
2013-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN |
2013-09-06 |
delete about_pages_linkeddomain t.co |
2013-09-06 |
insert about_pages_linkeddomain eepurl.com |
2013-09-06 |
insert index_pages_linkeddomain eepurl.com |
2013-07-19 |
delete index_pages_linkeddomain topiccraze.com |
2013-07-19 |
delete index_pages_linkeddomain webring.com |
2013-07-19 |
delete index_pages_linkeddomain webring.org |
2013-07-01 |
delete address MOOR VIEW COTTAGE HIGH HAWSKER WHITBY NORTH YORKSHIRE YO22 4LH |
2013-07-01 |
insert address 3 CEDAR CLOSE RISHTON BLACKBURN ENGLAND BB1 4HJ |
2013-07-01 |
update registered_address |
2013-06-23 |
delete sic_code 6010 - Transport via railways |
2013-06-23 |
insert sic_code 49100 - Passenger rail transport, interurban |
2013-06-23 |
update returns_last_madeup_date 2011-09-05 => 2012-09-05 |
2013-06-23 |
update returns_next_due_date 2012-10-03 => 2013-10-03 |
2013-06-23 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-23 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2013 FROM
MOOR VIEW COTTAGE HIGH HAWSKER
WHITBY
NORTH YORKSHIRE
YO22 4LH |
2013-06-19 |
update statutory_documents SECRETARY APPOINTED MR ERIC PETER BOND |
2013-06-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID MARTIN |
2013-05-18 |
delete address Moor View Cottage
High Hawsker
Whitby
YO22 4LH |
2013-05-18 |
delete person David Martin |
2013-05-18 |
insert address 3 Cedar Close
Rishton
BLACKBURN
BB1 4HJ |
2013-05-18 |
insert contact_pages_linkeddomain flickrslideshow.com |
2013-04-23 |
insert email pu..@standard4.com |
2013-04-23 |
insert index_pages_linkeddomain tractionart.co.uk |
2012-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT FOREST |
2012-11-08 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-10-04 |
update statutory_documents 05/09/12 FULL LIST |
2012-09-21 |
update statutory_documents 31/08/12 STATEMENT OF CAPITAL GBP 525713 |
2012-07-17 |
update statutory_documents 01/03/12 STATEMENT OF CAPITAL GBP 475963 |
2012-06-12 |
update statutory_documents DIRECTOR APPOINTED SCOTT BARKER FOREST |
2012-03-08 |
update statutory_documents 01/03/12 STATEMENT OF CAPITAL GBP 432582 |
2012-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC PETER BOND / 01/03/2012 |
2011-12-12 |
update statutory_documents 01/09/11 STATEMENT OF CAPITAL GBP 426792 |
2011-11-23 |
update statutory_documents 31/08/11 TOTAL EXEMPTION FULL |
2011-09-27 |
update statutory_documents 05/09/11 FULL LIST |
2011-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN OLDCORN / 31/08/2010 |
2011-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVIES / 31/08/2011 |
2011-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVIES / 31/08/2011 |
2011-09-09 |
update statutory_documents 01/06/11 STATEMENT OF CAPITAL GBP 379950 |
2011-06-16 |
update statutory_documents 16/06/11 STATEMENT OF CAPITAL GBP 363294 |
2011-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN TAIT |
2011-03-08 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN DAVIES |
2011-03-08 |
update statutory_documents 08/03/11 STATEMENT OF CAPITAL GBP 359488 |
2011-03-07 |
update statutory_documents 28/02/11 STATEMENT OF CAPITAL GBP 348357 |
2010-12-13 |
update statutory_documents 30/11/10 STATEMENT OF CAPITAL GBP 339083 |
2010-11-30 |
update statutory_documents 31/08/10 TOTAL EXEMPTION FULL |
2010-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMPSON |
2010-11-08 |
update statutory_documents DIRECTOR APPOINTED MR ERIC PETER BOND |
2010-10-15 |
update statutory_documents 06/09/10 FULL LIST |
2010-09-30 |
update statutory_documents 05/09/10 FULL LIST |
2010-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANK MARTIN / 05/09/2010 |
2010-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL GEOFFREY THOMPSON / 05/09/2010 |
2010-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN LEONARD STOREY / 05/09/2010 |
2010-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN TAIT / 05/09/2010 |
2010-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALDER / 05/09/2010 |
2010-09-16 |
update statutory_documents 31/08/10 STATEMENT OF CAPITAL GBP 339343 |
2010-06-10 |
update statutory_documents 10/06/10 STATEMENT OF CAPITAL GBP 333003 |
2010-03-15 |
update statutory_documents 16/12/09 STATEMENT OF CAPITAL GBP 329086 |
2010-01-22 |
update statutory_documents 31/08/09 TOTAL EXEMPTION FULL |
2010-01-20 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN TAIT |
2009-12-16 |
update statutory_documents 01/12/09 STATEMENT OF CAPITAL GBP 325480 |
2009-09-17 |
update statutory_documents RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS |
2008-12-02 |
update statutory_documents 31/08/08 TOTAL EXEMPTION FULL |
2008-10-03 |
update statutory_documents RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS |
2008-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2008 FROM
FERN HOUSE
HIGH HAWSKER
WHITBY
NORTH YORKS
YO22 4LH |
2008-07-10 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID MARTIN / 04/07/2008 |
2007-12-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
2007-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-19 |
update statutory_documents RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS |
2007-08-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/06 FROM:
21 GRASSINGTON AVENUE
NORTHALLERTON
NORTH YORKSHIRE DL7 8SY |
2006-09-19 |
update statutory_documents RETURN MADE UP TO 05/09/06; CHANGE OF MEMBERS |
2006-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-06-08 |
update statutory_documents £ NC 10000000/500000
13/05/06 |
2006-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/06 FROM:
21 GRASSINGTON AVENUE
NORTHALLERTON
DL7 8SY |
2006-03-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-03-08 |
update statutory_documents SECRETARY RESIGNED |
2006-02-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/06 FROM:
MANOR COTTAGE
BIRKBY
NORTHALLERTON
NORTH YORKSHIRE DL7 0EF |
2006-01-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
2006-01-13 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-13 |
update statutory_documents RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS |
2004-10-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 |
2004-09-16 |
update statutory_documents RETURN MADE UP TO 05/09/04; CHANGE OF MEMBERS |
2003-10-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-10-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-10-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 |
2003-09-16 |
update statutory_documents RETURN MADE UP TO 05/09/03; CHANGE OF MEMBERS |
2003-06-27 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/08/03 |
2002-12-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
2002-09-19 |
update statutory_documents RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS |
2002-09-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-12-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
2001-09-11 |
update statutory_documents RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS |
2001-05-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-01-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2000-09-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-09-15 |
update statutory_documents RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS |
2000-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2000-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-14 |
update statutory_documents RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS |
1999-10-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1999-03-14 |
update statutory_documents SECRETARY RESIGNED |
1998-09-28 |
update statutory_documents RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS |
1997-09-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |