Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-27 |
insert contact_pages_linkeddomain goldencharter.co.uk |
2023-08-27 |
insert index_pages_linkeddomain goldencharter.co.uk |
2023-08-27 |
insert management_pages_linkeddomain goldencharter.co.uk |
2023-08-27 |
insert terms_pages_linkeddomain goldencharter.co.uk |
2023-04-07 |
delete company_previous_name PATRIK BEWLEY LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-31 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-05-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-04-07 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2022-03-11 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-03-08 |
update statutory_documents FIRST GAZETTE |
2021-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-09-28 |
delete source_ip 54.36.160.184 |
2021-09-28 |
insert source_ip 51.195.234.92 |
2021-09-07 |
delete address THE OLD POST OFFICE 41-43 MARKET PLACE CHIPPENHAM WILTSHIRE ENGLAND SN15 3HR |
2021-09-07 |
insert address 24 WARMINSTER ROAD WESTBURY WILTSHIRE ENGLAND BA13 3PE |
2021-09-07 |
update registered_address |
2021-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRIK BEWLEY / 06/08/2021 |
2021-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL JAYNE BEWLEY / 04/08/2021 |
2021-08-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PATRIK BEWLEY / 06/08/2021 |
2021-08-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PATRIK BEWLEY / 06/08/2021 |
2021-08-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHERYL JAYNE BEWLEY / 04/08/2021 |
2021-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2021 FROM
THE OLD POST OFFICE 41-43 MARKET PLACE
CHIPPENHAM
WILTSHIRE
SN15 3HR
ENGLAND |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-22 |
update description |
2021-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES |
2020-12-22 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-08 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18 |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES |
2019-12-23 |
delete source_ip 54.36.160.53 |
2019-12-23 |
insert source_ip 54.36.160.184 |
2019-10-23 |
insert contact_pages_linkeddomain amazonaws.com |
2019-10-23 |
insert index_pages_linkeddomain amazonaws.com |
2019-10-23 |
insert management_pages_linkeddomain amazonaws.com |
2019-10-23 |
insert terms_pages_linkeddomain amazonaws.com |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-23 |
delete contact_pages_linkeddomain funeralzone.co.uk |
2019-09-23 |
delete contact_pages_linkeddomain muchloved.org |
2019-09-23 |
delete index_pages_linkeddomain funeralzone.co.uk |
2019-09-23 |
delete index_pages_linkeddomain muchloved.org |
2019-09-23 |
delete management_pages_linkeddomain funeralzone.co.uk |
2019-09-23 |
delete management_pages_linkeddomain muchloved.org |
2019-09-23 |
delete terms_pages_linkeddomain funeralzone.co.uk |
2019-09-23 |
delete terms_pages_linkeddomain muchloved.org |
2019-03-15 |
insert contact_pages_linkeddomain muchloved.org |
2019-03-15 |
insert index_pages_linkeddomain muchloved.org |
2019-03-15 |
insert management_pages_linkeddomain muchloved.org |
2019-03-15 |
insert terms_pages_linkeddomain muchloved.org |
2019-02-10 |
delete index_pages_linkeddomain muchloved.org |
2019-01-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2019-01-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2019-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES |
2018-12-15 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-12-14 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-12-11 |
update statutory_documents FIRST GAZETTE |
2018-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL JAYNE BEWLEY / 19/10/2018 |
2018-10-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHERYL JAYNE BEWLEY / 19/10/2018 |
2018-10-24 |
delete contact_pages_linkeddomain muchloved.org |
2018-10-24 |
delete management_pages_linkeddomain muchloved.org |
2018-10-24 |
insert alias bewleyfunerals.com |
2018-08-10 |
update robots_txt_status www.bewleyfunerals.com: 404 => 200 |
2018-04-09 |
insert general_emails co..@djbewley.co.uk |
2018-04-09 |
delete source_ip 51.255.89.23 |
2018-04-09 |
insert email co..@djbewley.co.uk |
2018-04-09 |
insert index_pages_linkeddomain funeralzone.co.uk |
2018-04-09 |
insert index_pages_linkeddomain muchloved.org |
2018-04-09 |
insert phone 01249 716008 |
2018-04-09 |
insert phone 01380 728008 |
2018-04-09 |
insert source_ip 54.36.160.53 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2018-01-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2018-01-07 |
update company_status Active - Proposal to Strike off => Active |
2018-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES |
2017-12-23 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-12-20 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-12-07 |
update company_status Active => Active - Proposal to Strike off |
2017-12-05 |
update statutory_documents FIRST GAZETTE |
2017-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRIK BEWLEY / 11/07/2017 |
2017-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL JAYNE BEWLEY / 11/07/2017 |
2017-07-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PATRIK BEWLEY / 11/07/2017 |
2017-07-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PATRIK BEWLEY / 11/07/2017 |
2017-07-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHERYL JAYNE BEWLEY / 11/07/2017 |
2017-06-07 |
delete address 65 ST MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF |
2017-06-07 |
insert address THE OLD POST OFFICE 41-43 MARKET PLACE CHIPPENHAM WILTSHIRE ENGLAND SN15 3HR |
2017-06-07 |
update registered_address |
2017-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2017 FROM
65 ST MARY STREET
CHIPPENHAM
WILTSHIRE
SN15 3JF |
2017-03-12 |
delete source_ip 46.20.120.61 |
2017-03-12 |
insert source_ip 51.255.89.23 |
2017-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES |
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 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2014-12-27 => 2015-12-27 |
2016-05-12 |
update returns_next_due_date 2016-01-24 => 2017-01-24 |
2016-03-08 |
update statutory_documents 27/12/15 FULL LIST |
2016-03-02 |
delete general_emails en..@djbewley.co.uk |
2016-03-02 |
insert general_emails co..@djbewley.com |
2016-03-02 |
delete email en..@djbewley.co.uk |
2016-03-02 |
insert email co..@djbewley.com |
2016-01-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2016-01-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-12-22 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-03 |
delete source_ip 83.222.232.138 |
2015-05-03 |
insert source_ip 46.20.120.61 |
2015-02-07 |
update returns_last_madeup_date 2013-12-27 => 2014-12-27 |
2015-02-07 |
update returns_next_due_date 2015-01-24 => 2016-01-24 |
2015-01-27 |
update statutory_documents 27/12/14 FULL LIST |
2014-11-27 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 |
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 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-26 |
delete source_ip 89.238.188.24 |
2014-03-26 |
insert source_ip 83.222.232.138 |
2014-03-07 |
delete address 1ST FLOOR 11 CHURCH STREET MELKSHAM WILTSHIRE SN12 6LS |
2014-03-07 |
insert address 65 ST MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2012-12-27 => 2013-12-27 |
2014-03-07 |
update returns_next_due_date 2014-01-24 => 2015-01-24 |
2014-02-18 |
update statutory_documents 27/12/13 FULL LIST |
2014-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2014 FROM
1ST FLOOR
11 CHURCH STREET
MELKSHAM
WILTSHIRE
SN12 6LS |
2013-12-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-12-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-29 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-10-27 |
delete source_ip 217.151.98.23 |
2013-10-27 |
insert source_ip 89.238.188.24 |
2013-06-24 |
update returns_last_madeup_date 2011-12-27 => 2012-12-27 |
2013-06-24 |
update returns_next_due_date 2013-01-24 => 2014-01-24 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-19 |
delete address 2nd Floor Delta House, Wavell Road, Manchester M22 5QZ |
2013-05-19 |
delete alias Axamba Limited |
2013-05-19 |
delete index_pages_linkeddomain axamba.com |
2013-05-19 |
delete index_pages_linkeddomain m247.com |
2013-05-19 |
delete index_pages_linkeddomain redfoxhosting.com |
2013-05-19 |
delete index_pages_linkeddomain webtapestry.net |
2013-05-19 |
delete registration_number 03888276 |
2013-05-19 |
delete source_ip 217.151.107.186 |
2013-05-19 |
insert alias D. J. Bewley Funeral Directors |
2013-05-19 |
insert source_ip 217.151.98.23 |
2013-05-19 |
update name Axamba => D. J. Bewley Funeral Directors |
2013-04-18 |
delete alias D. J. Bewley Funeral Directors |
2013-04-18 |
delete source_ip 217.151.98.23 |
2013-04-18 |
insert address 2nd Floor Delta House, Wavell Road, Manchester M22 5QZ |
2013-04-18 |
insert alias Axamba Limited |
2013-04-18 |
insert index_pages_linkeddomain axamba.com |
2013-04-18 |
insert index_pages_linkeddomain m247.com |
2013-04-18 |
insert index_pages_linkeddomain redfoxhosting.com |
2013-04-18 |
insert index_pages_linkeddomain webtapestry.net |
2013-04-18 |
insert registration_number 03888276 |
2013-04-18 |
insert source_ip 217.151.107.186 |
2013-04-18 |
update name D. J. Bewley Funeral Directors => Axamba |
2012-12-28 |
update statutory_documents 27/12/12 FULL LIST |
2012-09-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-29 |
update statutory_documents 27/12/11 FULL LIST |
2011-10-28 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-30 |
update statutory_documents 27/12/10 FULL LIST |
2010-11-29 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-03 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-12-29 |
update statutory_documents 27/12/09 FULL LIST |
2009-12-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHERYL JAYNE BEWLEY / 29/12/2009 |
2009-12-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRIK BEWLEY / 29/12/2009 |
2009-01-22 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-12-31 |
update statutory_documents RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS |
2008-01-18 |
update statutory_documents RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS |
2007-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-29 |
update statutory_documents RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS |
2006-11-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-06 |
update statutory_documents RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS |
2005-12-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-05 |
update statutory_documents RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS |
2004-10-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-02-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2004-01-29 |
update statutory_documents RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS |
2002-12-31 |
update statutory_documents RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS |
2002-11-27 |
update statutory_documents COMPANY NAME CHANGED
PATRIK BEWLEY LIMITED
CERTIFICATE ISSUED ON 27/11/02 |
2002-09-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-03-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/02 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
2002-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-01-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-22 |
update statutory_documents SECRETARY RESIGNED |
2001-12-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |