Date | Description |
2025-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/25, WITH UPDATES |
2025-04-29 |
update statutory_documents 31/07/24 TOTAL EXEMPTION FULL |
2025-03-20 |
delete personal_emails sa..@pba.uk.com |
2025-03-20 |
insert personal_emails pe..@pba.uk.com |
2025-03-20 |
delete email sa..@pba.uk.com |
2025-03-20 |
delete person Laura Thomas |
2025-03-20 |
delete person Sarah Strong |
2025-03-20 |
insert email ch..@pba.uk.com |
2025-03-20 |
insert email pe..@pba.uk.com |
2025-03-20 |
insert person Charlotte Ross-Scott |
2024-11-19 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
10 ENGLISH BUSINESS PARK ENGLISH CLOSE
HOVE
EAST SUSSEX
BN3 7ET
ENGLAND |
2024-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE VICTORIA BLAKE / 12/11/2024 |
2024-11-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PENELOPE VICTORIA BLAKE / 12/11/2024 |
2024-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2024 FROM
10 ENGLISH BUSINESS PARK
ENGLISH CLOSE
HOVE
EAST SUSSEX
BN3 7ET
ENGLAND |
2024-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/24, WITH UPDATES |
2024-04-29 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2024-03-31 |
delete person Andrew Krisson |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/23, NO UPDATES |
2023-04-30 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-12-14 |
delete contact_pages_linkeddomain bathglaze.com |
2022-12-14 |
delete contact_pages_linkeddomain bensgutters.com |
2022-12-14 |
delete contact_pages_linkeddomain decorwise.co.uk |
2022-12-14 |
delete contact_pages_linkeddomain flightsimpm-uk.co.uk |
2022-12-14 |
delete contact_pages_linkeddomain holtyewindows.co.uk |
2022-12-14 |
delete contact_pages_linkeddomain jgcdecorators.com |
2022-12-14 |
delete index_pages_linkeddomain bathglaze.com |
2022-12-14 |
delete index_pages_linkeddomain bensgutters.com |
2022-12-14 |
delete index_pages_linkeddomain decorwise.co.uk |
2022-12-14 |
delete index_pages_linkeddomain flightsimpm-uk.co.uk |
2022-12-14 |
delete index_pages_linkeddomain holtyewindows.co.uk |
2022-12-14 |
delete index_pages_linkeddomain jgcdecorators.com |
2022-11-13 |
delete about_pages_linkeddomain bathglaze.com |
2022-11-13 |
delete about_pages_linkeddomain bensgutters.com |
2022-11-13 |
delete about_pages_linkeddomain decorwise.co.uk |
2022-11-13 |
delete about_pages_linkeddomain flightsimpm-uk.co.uk |
2022-11-13 |
delete about_pages_linkeddomain holtyewindows.co.uk |
2022-11-13 |
delete about_pages_linkeddomain jgcdecorators.com |
2022-11-13 |
delete client_pages_linkeddomain bathglaze.com |
2022-11-13 |
delete client_pages_linkeddomain bensgutters.com |
2022-11-13 |
delete client_pages_linkeddomain decorwise.co.uk |
2022-11-13 |
delete client_pages_linkeddomain flightsimpm-uk.co.uk |
2022-11-13 |
delete client_pages_linkeddomain holtyewindows.co.uk |
2022-11-13 |
delete client_pages_linkeddomain jgcdecorators.com |
2022-11-13 |
delete management_pages_linkeddomain bathglaze.com |
2022-11-13 |
delete management_pages_linkeddomain bensgutters.com |
2022-11-13 |
delete management_pages_linkeddomain decorwise.co.uk |
2022-11-13 |
delete management_pages_linkeddomain flightsimpm-uk.co.uk |
2022-11-13 |
delete management_pages_linkeddomain holtyewindows.co.uk |
2022-11-13 |
delete management_pages_linkeddomain jgcdecorators.com |
2022-06-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-04-30 |
2022-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/22, NO UPDATES |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2022-05-31 |
2022-04-30 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES |
2021-04-26 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-01-14 |
update description |
2020-08-09 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-08-09 |
update accounts_next_due_date 2020-07-31 => 2021-04-30 |
2020-07-27 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-07-30 => 2020-07-31 |
2020-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
2020-04-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
2019-12-12 |
delete about_pages_linkeddomain 1click.marketing |
2019-12-12 |
delete client_pages_linkeddomain 1click.marketing |
2019-12-12 |
delete contact_pages_linkeddomain 1click.marketing |
2019-12-12 |
delete index_pages_linkeddomain 1click.marketing |
2019-12-12 |
insert about_pages_linkeddomain spcweb.uk |
2019-12-12 |
insert client_pages_linkeddomain spcweb.uk |
2019-12-12 |
insert contact_pages_linkeddomain spcweb.uk |
2019-12-12 |
insert index_pages_linkeddomain spcweb.uk |
2019-08-13 |
update statutory_documents SAIL ADDRESS CREATED |
2019-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES |
2019-06-10 |
delete about_pages_linkeddomain spcwebsites.co.uk |
2019-06-10 |
delete client_pages_linkeddomain spcwebsites.co.uk |
2019-06-10 |
delete contact_pages_linkeddomain spcwebsites.co.uk |
2019-06-10 |
delete index_pages_linkeddomain spcwebsites.co.uk |
2019-06-10 |
delete management_pages_linkeddomain spcwebsites.co.uk |
2019-06-10 |
insert about_pages_linkeddomain 1click.marketing |
2019-06-10 |
insert client_pages_linkeddomain 1click.marketing |
2019-06-10 |
insert contact_pages_linkeddomain 1click.marketing |
2019-06-10 |
insert index_pages_linkeddomain 1click.marketing |
2019-06-10 |
insert management_pages_linkeddomain 1click.marketing |
2019-04-30 |
delete source_ip 94.136.40.103 |
2019-04-30 |
insert source_ip 176.74.18.90 |
2019-04-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-04-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-03-18 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-02-07 |
delete address 60 LANSDOWNE PLACE HOVE EAST SUSSEX BN3 1FG |
2019-02-07 |
insert address 10 ENGLISH BUSINESS PARK ENGLISH CLOSE HOVE EAST SUSSEX ENGLAND BN3 7ET |
2019-02-07 |
update registered_address |
2019-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE VICTORIA BLAKE / 29/01/2019 |
2019-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2019 FROM
60 LANSDOWNE PLACE
HOVE
EAST SUSSEX
BN3 1FG |
2018-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-01-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-12-21 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES |
2017-05-08 |
delete about_pages_linkeddomain t.co |
2017-05-08 |
delete client_pages_linkeddomain t.co |
2017-05-08 |
delete contact_pages_linkeddomain t.co |
2017-05-08 |
delete index_pages_linkeddomain t.co |
2017-05-08 |
delete management_pages_linkeddomain t.co |
2017-05-08 |
delete person Charlotte Blake |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-26 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-08-20 |
delete client Efmedspa |
2016-08-20 |
delete client Martec Ltd |
2016-08-20 |
insert client Martel Ltd |
2016-08-20 |
insert client Philip Morris International |
2016-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-20 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-01-15 |
insert person Charlotte Blake |
2015-09-08 |
update returns_last_madeup_date 2014-07-30 => 2015-07-30 |
2015-09-08 |
update returns_next_due_date 2015-08-27 => 2016-08-27 |
2015-08-26 |
insert about_pages_linkeddomain t.co |
2015-08-26 |
insert client Efmedspa |
2015-08-26 |
insert client Harrods |
2015-08-26 |
insert client Harvey Nichols |
2015-08-26 |
insert client_pages_linkeddomain t.co |
2015-08-26 |
insert contact_pages_linkeddomain t.co |
2015-08-26 |
insert index_pages_linkeddomain t.co |
2015-08-26 |
insert management_pages_linkeddomain t.co |
2015-08-26 |
insert person Jayne Hildreth |
2015-08-26 |
insert person Laura Thomas |
2015-08-19 |
update statutory_documents 30/07/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-08 |
update accounts_next_due_date 2015-05-31 => 2016-04-30 |
2015-04-07 |
update accounts_next_due_date 2015-04-30 => 2015-05-31 |
2015-03-30 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-01-14 |
delete about_pages_linkeddomain t.co |
2015-01-14 |
delete client_pages_linkeddomain t.co |
2015-01-14 |
delete contact_pages_linkeddomain t.co |
2015-01-14 |
delete index_pages_linkeddomain t.co |
2015-01-14 |
delete management_pages_linkeddomain t.co |
2015-01-14 |
delete person Hayley Blake |
2015-01-14 |
insert client Creation Agency |
2015-01-14 |
insert client XN Hotel Systems |
2014-09-07 |
update returns_last_madeup_date 2013-07-30 => 2014-07-30 |
2014-09-07 |
update returns_next_due_date 2014-08-27 => 2015-08-27 |
2014-08-06 |
update statutory_documents 30/07/14 FULL LIST |
2014-07-09 |
update website_status FlippedRobots => OK |
2014-07-09 |
insert index_pages_linkeddomain t.co |
2014-07-09 |
insert index_pages_linkeddomain twitter.com |
2014-05-09 |
update website_status OK => FlippedRobots |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-04 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-30 => 2013-07-30 |
2013-09-06 |
update returns_next_due_date 2013-08-27 => 2014-08-27 |
2013-08-06 |
update statutory_documents 30/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 7414 - Business & management consultancy |
2013-06-22 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-22 |
update returns_last_madeup_date 2011-07-30 => 2012-07-30 |
2013-06-22 |
update returns_next_due_date 2012-08-27 => 2013-08-27 |
2013-04-26 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-08-28 |
update statutory_documents 30/07/12 FULL LIST |
2012-04-11 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-09-20 |
update statutory_documents 30/07/11 FULL LIST |
2011-02-28 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-08-25 |
update statutory_documents 30/07/10 FULL LIST |
2010-04-13 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-09-09 |
update statutory_documents RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS |
2009-07-10 |
update statutory_documents DIRECTOR APPOINTED PENELOPE VICTORIA BLAKE |
2009-07-09 |
update statutory_documents ADOPT MEM AND ARTS 22/06/2009 |
2009-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2009 FROM
LINDEN HOUSE, COURT LODGE FARM
WARREN ROAD
CHELSFIELD
KENT
BR6 6ER |
2009-07-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DANIEL DWYER |
2009-06-23 |
update statutory_documents COMPANY NAME CHANGED D.J.D. LTD
CERTIFICATE ISSUED ON 25/06/09 |
2009-03-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 |
2008-07-31 |
update statutory_documents RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS |
2008-04-14 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY D & D SECRETARIAL LTD |
2007-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/07 FROM:
2 CLOVERS END
BRIGHTON
EAST SUSSEX
BN1 8PJ |
2007-07-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |