Date | Description |
2023-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/23, NO UPDATES |
2023-07-12 |
delete source_ip 52.49.139.231 |
2023-07-12 |
insert source_ip 3.10.163.40 |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-26 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER ATKINS |
2023-05-01 |
delete about_pages_linkeddomain glx.org.uk |
2023-05-01 |
insert about_pages_linkeddomain betel.uk |
2023-05-01 |
insert about_pages_linkeddomain message.org.uk |
2023-05-01 |
insert about_pages_linkeddomain tearfund.org |
2023-02-27 |
update person_description Helen King => Helen King |
2023-02-27 |
update person_title Stuart Bell: Founding Leader of the Ground Level Network; Senior Pastor of Alive Church => Senior Pastor of Alive Church |
2023-02-02 |
update statutory_documents DIRECTOR APPOINTED MRS CLAIRE LOUISE BELL |
2023-01-27 |
delete person Joshua Bell |
2022-09-30 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD CHARLES ALFRED TUCKER |
2022-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/22, NO UPDATES |
2022-09-21 |
delete person John Harrison |
2022-09-21 |
delete person Kirsty Hagley |
2022-09-21 |
delete person Lucy Hurd |
2022-09-21 |
delete person Meghan Bell |
2022-09-21 |
delete person Phil Thorne |
2022-09-21 |
delete person Vince Carrington |
2022-09-21 |
update person_description Paul Benger => Paul Benger |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-20 |
delete index_pages_linkeddomain yeahtickets.com |
2022-07-20 |
insert about_pages_linkeddomain ythrevival.uk |
2022-07-20 |
insert career_pages_linkeddomain ythrevival.uk |
2022-07-20 |
insert contact_pages_linkeddomain ythrevival.uk |
2022-07-20 |
insert index_pages_linkeddomain ythrevival.uk |
2022-07-20 |
insert management_pages_linkeddomain ythrevival.uk |
2022-07-20 |
insert terms_pages_linkeddomain ythrevival.uk |
2022-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP THORNE |
2022-06-19 |
delete index_pages_linkeddomain awakenevent.uk |
2022-06-19 |
insert index_pages_linkeddomain yeahtickets.com |
2022-02-08 |
delete about_pages_linkeddomain alivechurch.org.uk |
2022-02-08 |
insert person Kirsty Hagley |
2022-02-08 |
insert person Lucy Hurd |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-12-03 |
delete index_pages_linkeddomain one-event.org.uk |
2021-12-03 |
insert index_pages_linkeddomain awakenevent.uk |
2021-12-03 |
insert person Joshua Bell |
2021-12-03 |
insert person Lucy Buckley |
2021-12-03 |
insert person Meghan Bell |
2021-12-03 |
update person_description Jason Gibson => Jason Gibson |
2021-12-03 |
update person_description John Harrison => John Harrison |
2021-12-03 |
update person_description Steph Sargent => Steph Sargent |
2021-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/21, NO UPDATES |
2021-10-04 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-07 |
delete address C/O 12 ABBEY ROAD GRIMSBY ENGLAND DN32 0HL |
2021-08-07 |
insert address 22 NEWLAND LINCOLN LINCOLNSHIRE UNITED KINGDOM LN1 1XD |
2021-08-07 |
update registered_address |
2021-08-03 |
update website_status InternalTimeout => OK |
2021-08-03 |
delete email as..@pluggedin-av.co.uk |
2021-08-03 |
delete index_pages_linkeddomain yeahtickets.com |
2021-08-03 |
delete index_pages_linkeddomain zoom.us |
2021-08-03 |
delete person Judi Swannack |
2021-08-03 |
delete person Margaret Brewster |
2021-08-03 |
delete phone 846-4179-4175 |
2021-08-03 |
delete source_ip 34.250.203.170 |
2021-08-03 |
insert address Ground Level
22 Newland
Lincoln, LN1 1XD |
2021-08-03 |
insert person Claire Bell |
2021-08-03 |
insert source_ip 52.49.139.231 |
2021-08-03 |
update person_description Howard Williams => Howard Williams |
2021-08-03 |
update person_description Jason Gibson => Jason Gibson |
2021-08-03 |
update person_description Nathan Benger => Nathan Benger |
2021-08-03 |
update person_title Howard Williams: Executive => Assistant Pastor of Alive Church |
2021-08-03 |
update person_title Stuart Bell: Senior Pastor of Alive Church; Team Leader, Ground Level Network => Founding Leader of the Ground Level Network; Senior Pastor of Alive Church |
2021-08-03 |
update primary_contact 24 Newland, Lincoln LN11XG => 24 Newland, Lincoln LN1 1XG |
2021-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2021 FROM
C/O 12 ABBEY ROAD
GRIMSBY
DN32 0HL
ENGLAND |
2021-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL COLLINS / 26/05/2021 |
2021-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONES / 28/06/2021 |
2021-01-20 |
update website_status OK => InternalTimeout |
2020-12-07 |
delete address 24 NEWLAND LINCOLN LINCOLNSHIRE LN1 1XG |
2020-12-07 |
insert address C/O 12 ABBEY ROAD GRIMSBY ENGLAND DN32 0HL |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-07 |
update registered_address |
2020-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2020 FROM
24 NEWLAND
LINCOLN
LINCOLNSHIRE
LN1 1XG |
2020-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES |
2020-10-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL BENGER |
2020-10-05 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-08-04 |
delete address City Church Grimsby Chelmsford Avenue Grimsby DN34 5DD |
2020-08-04 |
delete person Sim Dendy |
2020-08-04 |
delete person Steve Wendels |
2020-08-04 |
insert email as..@pluggedin-av.co.uk |
2020-08-04 |
insert index_pages_linkeddomain zoom.us |
2020-08-04 |
insert person Judi Swannack |
2020-08-04 |
insert phone 846-4179-4175 |
2020-08-04 |
update person_description Dan Hargreaves => Dan Hargreaves |
2020-08-04 |
update person_description Jason Gibson => Jason Gibson |
2020-08-04 |
update person_description John Harrison => John Harrison |
2020-08-04 |
update website_status InternalTimeout => OK |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-05 |
update website_status OK => InternalTimeout |
2020-03-06 |
insert index_pages_linkeddomain yeahtickets.com |
2020-02-05 |
insert address City Church Grimsby Chelmsford Avenue Grimsby DN34 5DD |
2020-01-05 |
insert person Dan Hargreaves |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-01 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES |
2019-08-06 |
insert index_pages_linkeddomain one-event.org.uk |
2019-07-06 |
delete person Chloe Harrison |
2019-06-05 |
delete index_pages_linkeddomain apple.com |
2019-06-05 |
delete index_pages_linkeddomain google.com |
2019-06-05 |
delete person Dave Wade |
2019-06-05 |
delete person Sadie Wild |
2019-06-05 |
update person_description Chloe Harrison => Chloe Harrison |
2019-06-05 |
update person_description Jason Gibson => Jason Gibson |
2019-06-05 |
update person_description Steph Sargent => Steph Sargent |
2019-05-06 |
delete about_pages_linkeddomain one-event.org.uk |
2019-05-06 |
delete career_pages_linkeddomain glx.org.uk |
2019-05-06 |
delete career_pages_linkeddomain one-event.org.uk |
2019-05-06 |
delete contact_pages_linkeddomain glx.org.uk |
2019-05-06 |
delete contact_pages_linkeddomain one-event.org.uk |
2019-05-06 |
delete index_pages_linkeddomain glx.org.uk |
2019-05-06 |
delete index_pages_linkeddomain mailchi.mp |
2019-05-06 |
delete index_pages_linkeddomain one-event.org.uk |
2019-05-06 |
delete management_pages_linkeddomain glx.org.uk |
2019-05-06 |
delete management_pages_linkeddomain one-event.org.uk |
2019-05-06 |
delete terms_pages_linkeddomain glx.org.uk |
2019-05-06 |
delete terms_pages_linkeddomain one-event.org.uk |
2019-05-06 |
insert index_pages_linkeddomain apple.com |
2019-05-06 |
insert index_pages_linkeddomain google.com |
2018-12-19 |
delete about_pages_linkeddomain silktide.com |
2018-12-19 |
delete about_pages_linkeddomain t.co |
2018-12-19 |
delete about_pages_linkeddomain tcn.co.za |
2018-12-19 |
delete address Alive House, 24 Newland, Lincoln LN11XG |
2018-12-19 |
delete contact_pages_linkeddomain silktide.com |
2018-12-19 |
delete contact_pages_linkeddomain t.co |
2018-12-19 |
delete index_pages_linkeddomain silktide.com |
2018-12-19 |
delete index_pages_linkeddomain t.co |
2018-12-19 |
delete source_ip 104.27.178.117 |
2018-12-19 |
delete source_ip 104.27.179.117 |
2018-12-19 |
insert about_pages_linkeddomain webworksdesign.co.uk |
2018-12-19 |
insert address Ground Level
24 Newland
Lincoln, LN11XG |
2018-12-19 |
insert contact_pages_linkeddomain webworksdesign.co.uk |
2018-12-19 |
insert index_pages_linkeddomain webworksdesign.co.uk |
2018-12-19 |
insert index_pages_linkeddomain yeahtickets.com |
2018-12-19 |
insert registration_number 02425628 |
2018-12-19 |
insert registration_number 1001599 |
2018-12-19 |
insert source_ip 34.250.203.170 |
2018-12-19 |
update person_description Stuart Bell => Stuart Bell |
2018-12-19 |
update person_title Stuart Bell: null => Senior Pastor of Alive Church; Team Leader, Ground Level Network |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-02 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
2017-12-11 |
delete about_pages_linkeddomain issuu.com |
2017-12-11 |
delete email lu..@actstrust.org.uk |
2017-11-05 |
delete phone 206445 |
2017-11-05 |
insert about_pages_linkeddomain issuu.com |
2017-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
2017-09-29 |
insert email lu..@actstrust.org.uk |
2017-09-28 |
update statutory_documents CESSATION OF CARL BELCHER AS A PSC |
2017-09-28 |
update statutory_documents CESSATION OF PAUL BENGER AS A PSC |
2017-09-28 |
update statutory_documents CESSATION OF STUART GEOFFREY BELL AS A PSC |
2017-09-28 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 27/09/2017 |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-18 |
insert phone 206445 |
2017-08-17 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-18 |
delete source_ip 83.222.231.249 |
2017-07-18 |
insert source_ip 104.27.178.117 |
2017-07-18 |
insert source_ip 104.27.179.117 |
2017-05-10 |
delete about_pages_linkeddomain gracenetwork.org |
2017-05-10 |
insert about_pages_linkeddomain glx.org.uk |
2017-05-10 |
insert contact_pages_linkeddomain glx.org.uk |
2017-05-10 |
insert index_pages_linkeddomain glx.org.uk |
2017-05-10 |
insert management_pages_linkeddomain glx.org.uk |
2017-05-10 |
insert product_pages_linkeddomain glx.org.uk |
2017-03-07 |
insert about_pages_linkeddomain silktide.com |
2017-01-20 |
delete about_pages_linkeddomain silktide.com |
2016-11-01 |
insert about_pages_linkeddomain silktide.com |
2016-11-01 |
insert management_pages_linkeddomain silktide.com |
2016-11-01 |
insert product_pages_linkeddomain silktide.com |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-04 |
delete about_pages_linkeddomain silktide.com |
2016-10-04 |
delete management_pages_linkeddomain silktide.com |
2016-10-04 |
delete product_pages_linkeddomain silktide.com |
2016-10-04 |
update statutory_documents SECRETARY APPOINTED MR PAUL BENGER |
2016-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
2016-09-06 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-08-09 |
delete person Gerald Coates |
2016-08-09 |
delete source_ip 212.48.85.12 |
2016-08-09 |
insert source_ip 83.222.231.249 |
2016-07-20 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JONES |
2016-07-12 |
insert person Gerald Coates |
2016-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID JONES |
2016-05-17 |
delete management_pages_linkeddomain eauk.org |
2016-05-17 |
delete management_pages_linkeddomain newlife.cc |
2016-01-31 |
delete management_pages_linkeddomain mychurchworks.com |
2016-01-03 |
delete about_pages_linkeddomain groundlevelnetwork.tumblr.com |
2016-01-03 |
delete address Ground Level
Alive House
24 Newland
Lincoln
LN1 1XG |
2016-01-03 |
delete contact_pages_linkeddomain groundlevelnetwork.tumblr.com |
2016-01-03 |
delete index_pages_linkeddomain groundlevelnetwork.tumblr.com |
2016-01-03 |
delete management_pages_linkeddomain groundlevelnetwork.tumblr.com |
2016-01-03 |
delete product_pages_linkeddomain groundlevelnetwork.tumblr.com |
2016-01-03 |
insert management_pages_linkeddomain eauk.org |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-07 |
update returns_last_madeup_date 2014-09-22 => 2015-09-22 |
2015-10-07 |
update returns_next_due_date 2015-10-20 => 2016-10-20 |
2015-10-06 |
delete address Alive House, 22 Newland, Lincoln LN11XD |
2015-10-06 |
delete address Ground Level
Alive House
22 Newland
Lincoln
LN1 1XD |
2015-10-06 |
insert about_pages_linkeddomain silktide.com |
2015-10-06 |
insert address 24 Newland, Lincoln LN11XG |
2015-10-06 |
insert address Alive House, 24 Newland, Lincoln LN11XG |
2015-10-06 |
insert address Ground Level
Alive House
24 Newland
Lincoln
LN1 1XG |
2015-10-06 |
insert alias Ground Level Ministry Team |
2015-10-06 |
insert alias Ground Level Ministry Team Ltd |
2015-10-06 |
insert contact_pages_linkeddomain silktide.com |
2015-10-06 |
insert index_pages_linkeddomain silktide.com |
2015-10-06 |
insert management_pages_linkeddomain silktide.com |
2015-10-06 |
insert product_pages_linkeddomain silktide.com |
2015-10-06 |
update primary_contact Alive House, 22 Newland, Lincoln LN11XD => 24 Newland, Lincoln LN11XG |
2015-09-22 |
update statutory_documents 22/09/15 NO MEMBER LIST |
2015-09-02 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-05-31 |
insert management_pages_linkeddomain mychurchworks.com |
2015-05-31 |
insert management_pages_linkeddomain newlife.cc |
2015-05-03 |
delete management_pages_linkeddomain mychurchworks.com |
2015-03-08 |
delete source_ip 195.234.11.179 |
2015-03-08 |
insert source_ip 212.48.85.12 |
2014-10-24 |
insert management_pages_linkeddomain mychurchworks.com |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update returns_last_madeup_date 2013-09-22 => 2014-09-22 |
2014-10-07 |
update returns_next_due_date 2014-10-20 => 2015-10-20 |
2014-09-23 |
update statutory_documents 22/09/14 NO MEMBER LIST |
2014-09-01 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-08-16 |
delete about_pages_linkeddomain newlifelincoln.org.uk |
2014-08-16 |
insert about_pages_linkeddomain alivechurch.org.uk |
2014-05-29 |
insert about_pages_linkeddomain t.co |
2014-05-29 |
insert contact_pages_linkeddomain t.co |
2014-05-29 |
insert index_pages_linkeddomain t.co |
2014-05-29 |
insert management_pages_linkeddomain t.co |
2014-05-29 |
insert product_pages_linkeddomain t.co |
2014-04-23 |
delete about_pages_linkeddomain stone.com |
2014-04-23 |
delete about_pages_linkeddomain t.co |
2014-04-23 |
delete address Ground Level
Newlife House
22 Newland
Lincoln
LN1 1XD |
2014-04-23 |
delete contact_pages_linkeddomain stone.com |
2014-04-23 |
delete contact_pages_linkeddomain t.co |
2014-04-23 |
delete index_pages_linkeddomain stone.com |
2014-04-23 |
delete index_pages_linkeddomain t.co |
2014-04-23 |
delete management_pages_linkeddomain hatfield.co.za |
2014-04-23 |
delete management_pages_linkeddomain htb.org.uk |
2014-04-23 |
delete management_pages_linkeddomain mychurchworks.com |
2014-04-23 |
delete management_pages_linkeddomain nc4.org |
2014-04-23 |
delete management_pages_linkeddomain stone.com |
2014-04-23 |
delete management_pages_linkeddomain t.co |
2014-04-23 |
delete product_pages_linkeddomain stone.com |
2014-04-23 |
delete product_pages_linkeddomain t.co |
2014-04-23 |
insert address Ground Level
Alive House
22 Newland
Lincoln
LN1 1XD |
2014-03-24 |
insert about_pages_linkeddomain stone.com |
2014-03-24 |
insert about_pages_linkeddomain t.co |
2014-03-24 |
insert contact_pages_linkeddomain stone.com |
2014-03-24 |
insert contact_pages_linkeddomain t.co |
2014-03-24 |
insert index_pages_linkeddomain stone.com |
2014-03-24 |
insert index_pages_linkeddomain t.co |
2014-03-24 |
insert management_pages_linkeddomain stone.com |
2014-03-24 |
insert management_pages_linkeddomain t.co |
2014-03-24 |
insert product_pages_linkeddomain stone.com |
2014-03-24 |
insert product_pages_linkeddomain t.co |
2014-02-07 |
update statutory_documents DIRECTOR APPOINTED DR PETER FRANCIS ATKINS |
2014-02-04 |
delete address New Life House, 22 Newland, Lincoln, LN1 1XD |
2014-02-04 |
insert address Alive House, 22 Newland, Lincoln, LN1 1XD |
2014-02-04 |
update primary_contact New Life House, 22 Newland, Lincoln, LN1 1XD => Alive House, 22 Newland, Lincoln, LN1 1XD |
2013-12-21 |
insert management_pages_linkeddomain htb.org.uk |
2013-10-16 |
update website_status FlippedRobots => OK |
2013-10-16 |
insert management_pages_linkeddomain mychurchworks.com |
2013-10-16 |
update robots_txt_status www.groundlevel.org.uk: 404 => 200 |
2013-10-08 |
update website_status OK => FlippedRobots |
2013-10-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update returns_last_madeup_date 2012-09-22 => 2013-09-22 |
2013-10-07 |
update returns_next_due_date 2013-10-20 => 2014-10-20 |
2013-09-27 |
update statutory_documents 22/09/13 NO MEMBER LIST |
2013-09-13 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-09-11 |
update statutory_documents DIRECTOR APPOINTED MARK RUPERT INNES HOPKINS |
2013-09-11 |
update statutory_documents DIRECTOR APPOINTED NIGEL COLLINS |
2013-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM BELL |
2013-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER ATKINS |
2013-08-11 |
delete source_ip 82.165.40.147 |
2013-08-11 |
insert source_ip 195.234.11.179 |
2013-06-27 |
update website_status DNSError => OK |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
delete sic_code 8532 - Social work without accommodation |
2013-06-22 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-22 |
insert sic_code 94910 - Activities of religious organizations |
2013-06-22 |
update returns_last_madeup_date 2011-09-22 => 2012-09-22 |
2013-06-22 |
update returns_next_due_date 2012-10-20 => 2013-10-20 |
2013-05-15 |
update website_status OK => DNSError |
2012-11-11 |
delete fax 01522 533636 |
2012-11-11 |
insert fax 01522 545860 |
2012-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-09-24 |
update statutory_documents 22/09/12 NO MEMBER LIST |
2012-03-14 |
update statutory_documents DIRECTOR APPOINTED DAVID JONES |
2011-10-12 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM HUGH BELL |
2011-10-12 |
update statutory_documents 22/09/11 NO MEMBER LIST |
2011-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENNIS BROWN |
2011-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BREWSTER |
2011-08-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DENNIS BROWN |
2010-10-26 |
update statutory_documents 22/09/10 NO MEMBER LIST |
2010-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN THORNE / 01/10/2009 |
2010-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-10-14 |
update statutory_documents 22/09/09 NO MEMBER LIST |
2009-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-05-07 |
update statutory_documents PREVEXT FROM 31/07/2008 TO 31/12/2008 |
2008-10-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/09/08 |
2008-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/07 |
2007-10-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/09/07 |
2007-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/06 |
2006-10-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/09/06 |
2006-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/05 |
2005-10-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/09/05 |
2005-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/04 |
2004-10-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/09/04 |
2004-08-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-25 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/03 |
2004-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/04 FROM:
1A-2A BEAUMONT FEE
LINCOLN
LN1 1UH |
2003-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/09/03 |
2003-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-18 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-09 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/07/03 |
2002-11-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/09/02 |
2002-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-10-24 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/09/01 |
2001-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-04-24 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/09/00 |
2000-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-01-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/09/99 |
1999-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/09/98 |
1997-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-21 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/09/97 |
1997-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-10-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-10-11 |
update statutory_documents SECRETARY RESIGNED |
1996-10-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/09/96 |
1995-09-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/09/95 |
1995-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1994-10-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/09/94 |
1994-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1993-10-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-10-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/09/93 |
1993-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/93 FROM:
NEWPORT HALL
CHAPEL LANE
LINCOLN
LN1 |
1992-10-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-10-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/09/92 |
1992-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-07-20 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1991-12-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/09/91 |
1991-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-06-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/09/90 |
1991-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1991-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/91 FROM:
NEWLAND CHAMBERS
BEAUMONT FEE
LINCOLN
LN1 1UU |
1991-04-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-12-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-12-17 |
update statutory_documents ALTER MEM AND ARTS 11/12/90 |
1989-09-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |