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 |
2023-07-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
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 |
2023-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES |
2022-10-06 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-10-04 |
insert contact_pages_linkeddomain gov.scot |
2022-10-04 |
insert contact_pages_linkeddomain nhs.uk |
2022-10-04 |
insert contact_pages_linkeddomain www.gov.uk |
2022-08-30 |
delete contact_pages_linkeddomain gov.scot |
2022-08-30 |
delete contact_pages_linkeddomain nhs.uk |
2022-08-30 |
delete contact_pages_linkeddomain www.gov.uk |
2022-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES |
2021-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR GODDARD |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, NO UPDATES |
2021-08-08 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-09 |
insert about_pages_linkeddomain apple.com |
2021-06-09 |
insert about_pages_linkeddomain google.com |
2021-06-09 |
insert about_pages_linkeddomain microsoft.com |
2021-06-09 |
insert about_pages_linkeddomain mozilla.org |
2021-06-09 |
insert about_pages_linkeddomain wordfence.com |
2021-06-09 |
insert contact_pages_linkeddomain apple.com |
2021-06-09 |
insert contact_pages_linkeddomain microsoft.com |
2021-06-09 |
insert contact_pages_linkeddomain mozilla.org |
2021-06-09 |
insert contact_pages_linkeddomain wordfence.com |
2021-06-09 |
insert index_pages_linkeddomain apple.com |
2021-06-09 |
insert index_pages_linkeddomain google.com |
2021-06-09 |
insert index_pages_linkeddomain microsoft.com |
2021-06-09 |
insert index_pages_linkeddomain mozilla.org |
2021-06-09 |
insert index_pages_linkeddomain wordfence.com |
2021-06-09 |
insert service_pages_linkeddomain apple.com |
2021-06-09 |
insert service_pages_linkeddomain google.com |
2021-06-09 |
insert service_pages_linkeddomain microsoft.com |
2021-06-09 |
insert service_pages_linkeddomain mozilla.org |
2021-06-09 |
insert service_pages_linkeddomain wordfence.com |
2021-06-09 |
insert terms_pages_linkeddomain apple.com |
2021-06-09 |
insert terms_pages_linkeddomain google.com |
2021-06-09 |
insert terms_pages_linkeddomain microsoft.com |
2021-06-09 |
insert terms_pages_linkeddomain mozilla.org |
2021-06-09 |
insert terms_pages_linkeddomain wordfence.com |
2021-04-15 |
delete about_pages_linkeddomain apple.com |
2021-04-15 |
delete about_pages_linkeddomain google.com |
2021-04-15 |
delete about_pages_linkeddomain microsoft.com |
2021-04-15 |
delete about_pages_linkeddomain mozilla.org |
2021-04-15 |
delete about_pages_linkeddomain wordfence.com |
2021-04-15 |
delete contact_pages_linkeddomain apple.com |
2021-04-15 |
delete contact_pages_linkeddomain microsoft.com |
2021-04-15 |
delete contact_pages_linkeddomain mozilla.org |
2021-04-15 |
delete contact_pages_linkeddomain wordfence.com |
2021-04-15 |
delete index_pages_linkeddomain apple.com |
2021-04-15 |
delete index_pages_linkeddomain google.com |
2021-04-15 |
delete index_pages_linkeddomain microsoft.com |
2021-04-15 |
delete index_pages_linkeddomain mozilla.org |
2021-04-15 |
delete index_pages_linkeddomain wordfence.com |
2021-04-15 |
delete service_pages_linkeddomain apple.com |
2021-04-15 |
delete service_pages_linkeddomain google.com |
2021-04-15 |
delete service_pages_linkeddomain microsoft.com |
2021-04-15 |
delete service_pages_linkeddomain mozilla.org |
2021-04-15 |
delete service_pages_linkeddomain wordfence.com |
2021-04-15 |
delete terms_pages_linkeddomain apple.com |
2021-04-15 |
delete terms_pages_linkeddomain google.com |
2021-04-15 |
delete terms_pages_linkeddomain microsoft.com |
2021-04-15 |
delete terms_pages_linkeddomain mozilla.org |
2021-04-15 |
delete terms_pages_linkeddomain wordfence.com |
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 |
2020-10-03 |
delete source_ip 77.104.180.219 |
2020-10-03 |
insert source_ip 185.41.10.150 |
2020-10-03 |
update website_status IndexPageFetchError => OK |
2020-09-24 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-12 |
update statutory_documents 07/11/19 STATEMENT OF CAPITAL GBP 4410
07/11/19 TREASURY CAPITAL GBP 5000 |
2019-11-13 |
update website_status OK => IndexPageFetchError |
2019-11-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / POMROY FAMILY TRUST / 08/10/2019 |
2019-11-12 |
update statutory_documents CESSATION OF LYNDA MARIA DENTON AS A PSC |
2019-11-12 |
update statutory_documents CESSATION OF TREVOR GODDARD AS A PSC |
2019-11-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
07/10/19 TREASURY CAPITAL GBP 9590 |
2019-10-07 |
delete address 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8HN |
2019-10-07 |
insert address 4 COMET HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE ENGLAND RG7 8JA |
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 |
2019-10-07 |
update registered_address |
2019-10-07 |
update statutory_documents DIRECTOR APPOINTED MRS ROSEMARIE NYUK HEONG POMROY |
2019-10-07 |
update statutory_documents SECRETARY APPOINTED MISS BRIDGETTE LORRAINE YVONNE WHITMORE |
2019-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNDA DENTON |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2019 FROM
2A ZODIAC HOUSE
CALLEVA PARK
ALDERMASTON
BERKSHIRE
RG7 8HN |
2019-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNDA MARIA DENTON / 18/09/2019 |
2019-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GODDARD / 18/09/2019 |
2019-09-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS LYNDA MARIA DENTON / 18/09/2019 |
2019-09-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TREVOR GODDARD / 18/09/2019 |
2019-08-06 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
2019-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES |
2019-07-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POMROY FAMILY TRUST |
2019-07-23 |
update statutory_documents CESSATION OF STEPHEN ERNEST ARTHUR POMROY AS A PSC |
2019-07-01 |
update statutory_documents DIRECTOR APPOINTED MR TREVOR GODDARD |
2019-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES |
2019-07-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR GODDARD |
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 |
2018-09-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES |
2018-08-10 |
delete fax 0118 970 3801 |
2018-08-10 |
insert registration_number 07893630 |
2018-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNDA MARIA DENTON / 07/06/2018 |
2017-10-31 |
update website_status FlippedRobots => OK |
2017-10-31 |
delete email te..@durrants-accountants.co.uk |
2017-10-31 |
delete index_pages_linkeddomain clientzone.com |
2017-10-31 |
delete index_pages_linkeddomain freepik.com |
2017-10-31 |
delete source_ip 62.169.154.16 |
2017-10-31 |
insert source_ip 77.104.180.219 |
2017-10-31 |
update robots_txt_status www.durrants-accountants.co.uk: 404 => 200 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES |
2017-09-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDA MARIA DENTON |
2017-09-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ERNEST ARTHUR POMROY |
2017-09-25 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/09/2017 |
2017-09-23 |
update website_status OK => FlippedRobots |
2017-01-13 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 |
2017-01-13 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
2016-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
2016-10-17 |
delete source_ip 62.172.138.89 |
2016-10-17 |
insert address 2A Zodiac House
Calleva Park
Aldermaston
Berkshire
RG7 8HN |
2016-10-17 |
insert alias Durrants Calleva |
2016-10-17 |
insert alias Durrants Calleva Accountants & Tax Advisors |
2016-10-17 |
insert email te..@durrants-accountants.co.uk |
2016-10-17 |
insert index_pages_linkeddomain clientzone.com |
2016-10-17 |
insert index_pages_linkeddomain freepik.com |
2016-10-17 |
insert phone 0118 970 3800 |
2016-10-17 |
insert source_ip 62.169.154.16 |
2016-10-17 |
update primary_contact null => 2A Zodiac House
Calleva Park
Aldermaston
Berkshire
RG7 8HN |
2016-10-17 |
update robots_txt_status www.durrants-accountants.co.uk: 200 => 404 |
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 |
2016-06-22 |
delete address 2A Zodiac House, Calleva Park, Aldermaston, Berkshire RG7 8HN |
2016-06-22 |
delete alias Durrants Calleva |
2016-06-22 |
delete alias Durrants Calleva Accountants & Tax Advisors |
2016-06-22 |
delete email te..@durrants-accountants.co.uk |
2016-06-22 |
delete index_pages_linkeddomain freepik.com |
2016-06-22 |
delete phone 0118 970 3800 |
2016-06-22 |
update primary_contact 2A Zodiac House
Calleva Park
Aldermaston
Berkshire
RG7 8HN => null |
2015-11-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
13/10/15 TREASURY CAPITAL GBP 5000 |
2015-10-23 |
update statutory_documents 13/10/15 STATEMENT OF CAPITAL GBP 4000 |
2015-10-19 |
update statutory_documents 14/10/15 STATEMENT OF CAPITAL GBP 9000 |
2015-10-19 |
update statutory_documents 14/10/15 STATEMENT OF CAPITAL GBP 9000 |
2015-10-15 |
delete index_pages_linkeddomain informanagement.co.uk |
2015-10-15 |
delete source_ip 88.208.252.212 |
2015-10-15 |
insert alias Durrants Calleva Accountants & Tax Advisors |
2015-10-15 |
insert index_pages_linkeddomain freepik.com |
2015-10-15 |
insert source_ip 62.172.138.89 |
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 2014-09-23 => 2015-09-23 |
2015-10-07 |
update returns_next_due_date 2015-10-21 => 2016-10-21 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-24 |
update statutory_documents 23/09/15 FULL LIST |
2014-11-07 |
update num_mort_outstanding 1 => 0 |
2014-11-07 |
update num_mort_satisfied 0 => 1 |
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 2013-12-29 => 2014-09-23 |
2014-10-07 |
update returns_next_due_date 2015-01-26 => 2015-10-21 |
2014-10-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-26 |
update statutory_documents 23/09/14 FULL LIST |
2014-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POMROY |
2014-08-01 |
update statutory_documents DIRECTOR APPOINTED MISS LYNDA MARIA DENTON |
2014-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE POMROY |
2014-07-25 |
update statutory_documents DIRECTOR APPOINTED MRS ROSEMARIE NYUK HEONG POMROY |
2014-02-07 |
delete address 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE ENGLAND RG7 8HN |
2014-02-07 |
insert address 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8HN |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-29 => 2013-12-29 |
2014-02-07 |
update returns_next_due_date 2014-01-26 => 2015-01-26 |
2014-01-28 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 |
2014-01-06 |
update statutory_documents 29/12/13 FULL LIST |
2013-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-10-07 |
update accounts_last_madeup_date null => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-29 => 2014-09-30 |
2013-09-28 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
insert sic_code 69201 - Accounting and auditing activities |
2013-06-24 |
update returns_last_madeup_date null => 2012-12-29 |
2013-06-24 |
update returns_next_due_date 2013-01-26 => 2014-01-26 |
2013-06-23 |
update num_mort_charges 0 => 1 |
2013-06-23 |
update num_mort_outstanding 0 => 1 |
2013-01-03 |
update statutory_documents 29/12/12 FULL LIST |
2012-10-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-05-09 |
update statutory_documents ADOPT ARTICLES 01/05/2012 |
2012-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2012 FROM
32 LIBERTY HOUSE THE ENTERPRISE CENTRE
NEW GREENHAM PARK GREENHAM
THATCHAM
BERKSHIRE
RG19 6HW
UNITED KINGDOM |
2012-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2012 FROM
SHALFORD DAIRY WASING ESTATE
ALDERMASTON
RG7 4NB
ENGLAND |
2012-01-03 |
update statutory_documents DIRECTOR APPOINTED MR NICOLAS STEPHEN POMROY |
2012-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL WOODLEY |
2011-12-29 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |