Date | Description |
2025-04-28 |
update website_status FlippedRobots => FailedRobots |
2025-04-04 |
update website_status OK => FlippedRobots |
2025-04-04 |
update statutory_documents CURRSHO FROM 28/02/2026 TO 31/12/2025 |
2025-03-27 |
update statutory_documents DIRECTOR APPOINTED MR ADAM DAVID RADCLIFFE SWISS |
2025-03-27 |
update statutory_documents DIRECTOR APPOINTED MR RYAN DAVID KERR |
2025-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES AGG |
2025-03-26 |
update statutory_documents CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED |
2025-03-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLES AGG |
2024-11-27 |
insert about_pages_linkeddomain cookiedatabase.org |
2024-11-27 |
insert career_pages_linkeddomain cookiedatabase.org |
2024-11-27 |
insert casestudy_pages_linkeddomain cookiedatabase.org |
2024-11-27 |
insert contact_pages_linkeddomain cookiedatabase.org |
2024-11-27 |
insert index_pages_linkeddomain cookiedatabase.org |
2024-11-27 |
insert terms_pages_linkeddomain cookiedatabase.org |
2024-11-27 |
update statutory_documents 29/02/24 UNAUDITED ABRIDGED |
2024-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2024-03-19 |
delete phone +44 (0) 1737 773395 |
2023-10-25 |
update statutory_documents 28/02/23 UNAUDITED ABRIDGED |
2023-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES |
2023-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUSSELL |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-11-24 |
update statutory_documents 28/02/22 UNAUDITED ABRIDGED |
2022-09-25 |
insert about_pages_linkeddomain instagram.com |
2022-09-25 |
insert contact_pages_linkeddomain instagram.com |
2022-09-25 |
insert index_pages_linkeddomain instagram.com |
2022-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES |
2022-06-22 |
delete person Rob Jones |
2022-04-21 |
insert person Rob Jones |
2021-12-20 |
delete general_emails in..@darrenc52.sg-host.com |
2021-12-20 |
delete email in..@darrenc52.sg-host.com |
2021-12-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-30 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-10-03 |
update website_status FlippedRobots => OK |
2021-09-13 |
update website_status OK => FlippedRobots |
2021-08-12 |
delete person Mandy Balcombe |
2021-08-07 |
update num_mort_outstanding 1 => 0 |
2021-08-07 |
update num_mort_satisfied 4 => 5 |
2021-07-12 |
delete index_pages_linkeddomain zoom.us |
2021-07-12 |
insert person Mandy Balcombe |
2021-07-07 |
update num_mort_outstanding 2 => 1 |
2021-07-07 |
update num_mort_satisfied 3 => 4 |
2021-07-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016805290004 |
2021-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, NO UPDATES |
2021-06-10 |
insert about_pages_linkeddomain g.page |
2021-06-10 |
insert contact_pages_linkeddomain g.page |
2021-06-10 |
insert index_pages_linkeddomain g.page |
2021-06-07 |
update num_mort_outstanding 3 => 2 |
2021-06-07 |
update num_mort_satisfied 2 => 3 |
2021-06-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016805290005 |
2021-05-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2021-04-16 |
delete source_ip 52.213.29.149 |
2021-04-16 |
insert source_ip 35.214.9.6 |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-02-22 |
insert terms_pages_linkeddomain twitter.com |
2021-02-01 |
update statutory_documents 29/02/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-27 |
update statutory_documents 28/02/19 UNAUDITED ABRIDGED |
2019-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-29 |
update statutory_documents 28/02/18 UNAUDITED ABRIDGED |
2018-07-15 |
delete about_pages_linkeddomain google.com |
2018-07-15 |
delete career_pages_linkeddomain google.com |
2018-07-15 |
delete contact_pages_linkeddomain google.com |
2018-07-15 |
delete index_pages_linkeddomain google.com |
2018-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
2018-04-09 |
delete source_ip 81.19.189.226 |
2018-04-09 |
insert source_ip 52.213.29.149 |
2018-01-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-11-30 |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-12-09 |
update accounts_next_due_date 2017-11-30 => 2017-12-31 |
2017-11-30 |
update statutory_documents 28/02/17 UNAUDITED ABRIDGED |
2017-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
2017-07-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLATIPUS ANCHORS HOLDINGS LIMITED |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-30 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-10-20 |
insert casestudy_pages_linkeddomain platipus.be |
2016-10-20 |
insert casestudy_pages_linkeddomain platipus.pl |
2016-10-20 |
insert contact_pages_linkeddomain platipus.be |
2016-10-20 |
insert contact_pages_linkeddomain platipus.pl |
2016-10-20 |
insert index_pages_linkeddomain platipus.be |
2016-10-20 |
insert index_pages_linkeddomain platipus.pl |
2016-07-07 |
update returns_last_madeup_date 2015-06-19 => 2016-06-19 |
2016-07-07 |
update returns_next_due_date 2016-07-17 => 2017-07-17 |
2016-06-23 |
update statutory_documents 19/06/16 FULL LIST |
2016-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAMILTON RUSSELL / 19/06/2016 |
2016-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES SIMON JAMES AGG / 19/06/2016 |
2016-01-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2016-01-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-12-18 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAMILTON RUSSELL / 01/10/2015 |
2015-09-08 |
update returns_last_madeup_date 2014-06-19 => 2015-06-19 |
2015-09-08 |
update returns_next_due_date 2015-07-17 => 2016-07-17 |
2015-08-11 |
update statutory_documents 19/06/15 FULL LIST |
2015-02-17 |
insert contact_pages_linkeddomain platipus.it |
2015-02-17 |
insert index_pages_linkeddomain platipus.it |
2014-12-07 |
delete company_previous_name DUCKBILL ANCHORS LIMITED |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-12-07 |
update num_mort_charges 3 => 5 |
2014-12-07 |
update num_mort_outstanding 1 => 3 |
2014-11-25 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-11-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 016805290005 |
2014-11-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 016805290004 |
2014-08-07 |
update returns_last_madeup_date 2013-06-19 => 2014-06-19 |
2014-08-07 |
update returns_next_due_date 2014-07-17 => 2015-07-17 |
2014-07-28 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
BLENHEIM HOUSE 56 OLD STEINE
BRIGHTON
EAST SUSSEX
BN11NH
UNITED KINGDOM |
2014-07-28 |
update statutory_documents 19/06/14 FULL LIST |
2014-07-12 |
insert casestudy_pages_linkeddomain platipus-anchors.ru |
2014-07-12 |
insert contact_pages_linkeddomain platipus-anchors.ru |
2014-07-12 |
insert index_pages_linkeddomain platipus-anchors.ru |
2014-03-26 |
delete source_ip 85.92.78.217 |
2014-03-26 |
insert source_ip 81.19.189.226 |
2013-12-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-29 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-19 => 2013-06-19 |
2013-08-01 |
update returns_next_due_date 2013-07-17 => 2014-07-17 |
2013-07-03 |
update statutory_documents 19/06/13 FULL LIST |
2013-06-28 |
update website_status ServerDown => OK |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-21 |
delete sic_code 3663 - Other manufacturing |
2013-06-21 |
insert sic_code 32990 - Other manufacturing n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-04-15 => 2012-06-19 |
2013-06-21 |
update returns_next_due_date 2012-05-13 => 2013-07-17 |
2013-05-20 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2012-10-04 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2012-06-19 |
update statutory_documents 19/06/12 FULL LIST |
2011-11-30 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-04-15 |
update statutory_documents 15/04/11 FULL LIST |
2010-11-28 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAMILTON RUSSELL / 04/10/2010 |
2010-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAMILTON RUSSELL / 04/10/2010 |
2010-08-10 |
update statutory_documents SAIL ADDRESS CREATED |
2010-04-30 |
update statutory_documents 15/04/10 FULL LIST |
2009-12-29 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-12-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAMILTON RUSSELL / 16/10/2009 |
2009-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES SIMON JAMES AGG / 08/10/2009 |
2009-10-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES SIMON JAMES AGG / 08/10/2009 |
2009-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RUSSELL / 01/01/2008 |
2009-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RUSSELL / 01/01/2009 |
2009-05-29 |
update statutory_documents RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
2008-10-13 |
update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL |
2008-06-18 |
update statutory_documents RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS |
2008-01-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-05-14 |
update statutory_documents RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS |
2007-01-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-04-13 |
update statutory_documents RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
2006-03-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
2005-04-25 |
update statutory_documents RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS |
2004-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 |
2004-05-05 |
update statutory_documents RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS |
2003-12-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
2003-04-23 |
update statutory_documents RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS |
2002-12-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
2002-04-18 |
update statutory_documents RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS |
2001-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
2001-04-20 |
update statutory_documents RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS |
2000-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
2000-04-18 |
update statutory_documents RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS |
1999-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
1999-04-28 |
update statutory_documents RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS |
1998-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/98 FROM:
PERRYWOOD PARK
HONEYCROCK LANE
SALFORDS
REDHILL SURREY RH1 5DZ |
1998-06-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
1998-06-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
1998-05-20 |
update statutory_documents RETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS |
1997-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
1997-04-25 |
update statutory_documents RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS |
1996-07-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 |
1996-06-09 |
update statutory_documents RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS |
1995-11-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-05-05 |
update statutory_documents RETURN MADE UP TO 15/04/95; NO CHANGE OF MEMBERS |
1995-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
1994-11-21 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 21/11/94 |
1994-11-21 |
update statutory_documents COMPANY NAME CHANGED
DUCKBILL ANCHORS LIMITED
CERTIFICATE ISSUED ON 22/11/94 |
1994-04-19 |
update statutory_documents RETURN MADE UP TO 15/04/94; FULL LIST OF MEMBERS |
1993-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 |
1993-05-10 |
update statutory_documents RETURN MADE UP TO 15/04/93; FULL LIST OF MEMBERS |
1992-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92 |
1992-06-09 |
update statutory_documents RETURN MADE UP TO 15/04/92; NO CHANGE OF MEMBERS |
1991-08-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91 |
1991-06-20 |
update statutory_documents RETURN MADE UP TO 15/04/91; CHANGE OF MEMBERS |
1990-12-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/90 FROM:
UNIT 2, BETCHWORTH WORKS
1 FIELD ROAD
CHARLWOOD
HORLEY, SURREY RH6 0D8 |
1990-06-15 |
update statutory_documents RETURN MADE UP TO 15/04/90; FULL LIST OF MEMBERS |
1990-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90 |
1989-07-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-06-30 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-05-19 |
update statutory_documents RETURN MADE UP TO 15/04/89; FULL LIST OF MEMBERS |
1989-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89 |
1989-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/89 FROM:
UNIT 5E
VALLANCE BYWAYS
LOWFIELD HEATH ROAD
CHARLWOOD HORLEY SURREY RH6 ORT |
1988-11-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-06-17 |
update statutory_documents RETURN MADE UP TO 15/04/88; FULL LIST OF MEMBERS |
1988-06-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88 |
1988-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-09-15 |
update statutory_documents RETURN MADE UP TO 15/04/87; FULL LIST OF MEMBERS |
1987-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-10-07 |
update statutory_documents RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS |
1986-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86 |
1983-01-24 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 24/01/83 |
1982-11-23 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1982-11-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |