Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/23, NO UPDATES |
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 |
2022-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-07-15 |
delete about_pages_linkeddomain mxguarddog.com |
2022-07-15 |
delete casestudy_pages_linkeddomain mxguarddog.com |
2022-07-15 |
delete contact_pages_linkeddomain mxguarddog.com |
2022-07-15 |
delete index_pages_linkeddomain mxguarddog.com |
2022-07-15 |
delete product_pages_linkeddomain mxguarddog.com |
2022-07-15 |
delete service_pages_linkeddomain mxguarddog.com |
2022-07-15 |
delete terms_pages_linkeddomain mxguarddog.com |
2022-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/22, NO UPDATES |
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 |
2021-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES |
2021-04-07 |
delete source_ip 87.247.242.159 |
2021-04-07 |
insert source_ip 93.114.87.221 |
2021-04-07 |
update robots_txt_status www.wrekinwindows.co.uk: 404 => 200 |
2021-01-31 |
delete source_ip 185.24.99.98 |
2021-01-31 |
insert source_ip 87.247.242.159 |
2021-01-31 |
update robots_txt_status www.wrekinwindows.co.uk: 200 => 404 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
2020-01-03 |
update website_status NoTargetPages => OK |
2019-12-04 |
update website_status OK => NoTargetPages |
2019-11-03 |
insert index_pages_linkeddomain epwin-careers.co.uk |
2019-11-03 |
insert index_pages_linkeddomain mxguarddog.com |
2019-11-03 |
update website_status NoTargetPages => OK |
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 |
2019-10-04 |
update website_status OK => NoTargetPages |
2019-09-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-08-04 |
delete registration_number 1268689 |
2019-08-04 |
insert registration_number 11714098 |
2019-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-06-01 |
delete registration_number 7742256 |
2018-06-01 |
insert registration_number 1268689 |
2018-06-01 |
insert vat 864 4507 10 |
2018-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
2018-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALBERT BEDNALL / 29/05/2018 |
2017-10-13 |
insert about_pages_linkeddomain epwin.co.uk |
2017-10-13 |
insert contact_pages_linkeddomain epwin.co.uk |
2017-10-13 |
insert index_pages_linkeddomain epwin.co.uk |
2017-10-13 |
insert product_pages_linkeddomain epwin.co.uk |
2017-10-13 |
insert service_pages_linkeddomain epwin.co.uk |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
2016-10-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-07-08 |
update returns_last_madeup_date 2015-05-28 => 2016-05-28 |
2016-07-08 |
update returns_next_due_date 2016-06-25 => 2017-06-25 |
2016-06-13 |
update statutory_documents 28/05/16 FULL LIST |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-07-10 |
delete address 1B STRATFORD COURT CRANMORE BOULEVARD SOLIHULL WEST MIDLANDS ENGLAND B90 4QT |
2015-07-10 |
insert address 1B STRATFORD COURT CRANMORE BOULEVARD SOLIHULL WEST MIDLANDS B90 4QT |
2015-07-10 |
update registered_address |
2015-07-10 |
update returns_last_madeup_date 2014-05-28 => 2015-05-28 |
2015-07-10 |
update returns_next_due_date 2015-06-25 => 2016-06-25 |
2015-06-08 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
ALDERS WAY, YALBERTON INDUSTRIAL ESTATE
PAIGNTON
DEVON
TQ4 7QS |
2015-06-08 |
update statutory_documents 28/05/15 FULL LIST |
2014-12-07 |
delete address 4 & 5 MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TX |
2014-12-07 |
insert address 1B STRATFORD COURT CRANMORE BOULEVARD SOLIHULL WEST MIDLANDS ENGLAND B90 4QT |
2014-12-07 |
update registered_address |
2014-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2014 FROM
4 & 5 MANOR PARK BUSINESS CENTRE
MACKENZIE WAY
CHELTENHAM
GLOUCESTERSHIRE
GL51 9TX |
2014-11-26 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPWIN SECRETARIES LIMITED / 26/11/2014 |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-08-04 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN ALBERT BEDNALL |
2014-08-04 |
update statutory_documents CORPORATE SECRETARY APPOINTED EPWIN SECRETARIES LIMITED |
2014-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY RAWSON |
2014-08-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SEAN RICE |
2014-07-07 |
delete address 4 & 5 MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM GL51 9TX |
2014-07-07 |
insert address 4 & 5 MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TX |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-28 => 2014-05-28 |
2014-07-07 |
update returns_next_due_date 2014-06-25 => 2015-06-25 |
2014-06-02 |
update statutory_documents 28/05/14 FULL LIST |
2013-07-02 |
update returns_last_madeup_date 2012-05-28 => 2013-05-28 |
2013-07-02 |
update returns_next_due_date 2013-06-25 => 2014-06-25 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
delete address 4 MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TX |
2013-06-21 |
delete sic_code 7499 - Non-trading company |
2013-06-21 |
insert address 4 & 5 MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM GL51 9TX |
2013-06-21 |
insert sic_code 99999 - Dormant Company |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2011-05-28 => 2012-05-28 |
2013-06-21 |
update returns_next_due_date 2012-06-25 => 2013-06-25 |
2013-06-07 |
update statutory_documents 28/05/13 FULL LIST |
2013-04-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2012-06-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2012 FROM
4 MANOR PARK BUSINESS CENTRE
MACKENZIE WAY
CHELTENHAM
GLOUCESTERSHIRE
GL51 9TX |
2012-06-08 |
update statutory_documents 28/05/12 FULL LIST |
2011-06-03 |
update statutory_documents 28/05/11 FULL LIST |
2011-04-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2010-06-09 |
update statutory_documents SAIL ADDRESS CREATED |
2010-06-09 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-06-09 |
update statutory_documents 28/05/10 FULL LIST |
2010-06-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES RAWSON / 28/05/2010 |
2010-06-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SEAN EDWARD RICE / 28/05/2010 |
2009-06-03 |
update statutory_documents RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
2009-05-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2008-06-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL HAZEL |
2008-05-28 |
update statutory_documents RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
2008-04-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2007-07-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-06-01 |
update statutory_documents RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
2007-01-05 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-06-09 |
update statutory_documents RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
2005-07-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-06-03 |
update statutory_documents RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
2004-06-07 |
update statutory_documents RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
2004-05-10 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2003-06-09 |
update statutory_documents RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS |
2003-03-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2002-06-12 |
update statutory_documents RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS |
2002-04-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2001-06-14 |
update statutory_documents RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS |
2001-05-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2000-06-30 |
update statutory_documents RETURN MADE UP TO 28/05/00; CHANGE OF MEMBERS |
2000-05-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
2000-03-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-10-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-06-22 |
update statutory_documents RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS |
1999-05-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
1998-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/98 FROM:
ALDERS WAY
PAIGNTON
DEVON
TQ4 7QL |
1998-06-18 |
update statutory_documents RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS |
1998-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-06-20 |
update statutory_documents RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS |
1997-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-06-24 |
update statutory_documents RETURN MADE UP TO 28/05/96; CHANGE OF MEMBERS |
1996-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-02-12 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-07 |
update statutory_documents RETURN MADE UP TO 28/05/95; FULL LIST OF MEMBERS |
1995-04-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-04-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-04-03 |
update statutory_documents S386 DISP APP AUDS 23/03/95 |
1994-11-07 |
update statutory_documents S252 DISP LAYING ACC 24/10/94 |
1994-11-07 |
update statutory_documents S366A DISP HOLDING AGM 24/10/94 |
1994-06-09 |
update statutory_documents RETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS |
1994-03-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1993-09-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-06-08 |
update statutory_documents RETURN MADE UP TO 28/05/93; NO CHANGE OF MEMBERS |
1993-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-06-04 |
update statutory_documents RETURN MADE UP TO 28/05/92; FULL LIST OF MEMBERS |
1992-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-06-26 |
update statutory_documents RETURN MADE UP TO 28/05/91; FULL LIST OF MEMBERS |
1991-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1990-06-19 |
update statutory_documents RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS |
1990-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-03-30 |
update statutory_documents DIRECTOR RESIGNED |
1990-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-05-30 |
update statutory_documents RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS |
1989-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1988-07-14 |
update statutory_documents RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS |
1988-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1987-10-22 |
update statutory_documents NC INC ALREADY ADJUSTED |
1987-10-22 |
update statutory_documents WD 13/10/87 AD 09/09/87---------
PREMIUM
£ SI 39@1=39
£ IC 2/41 |
1987-10-13 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1987-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/87 FROM:
UNIT D STAFFORD PARK 4
TELFORD
SHROPSHIRE
TF3 3DA |
1987-10-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-10-13 |
update statutory_documents ALTER MEM AND ARTS 090987 |
1987-10-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1987-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-04-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
1987-04-11 |
update statutory_documents RETURN MADE UP TO 23/04/87; FULL LIST OF MEMBERS |
1986-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-10-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |