Date | Description |
2024-04-07 |
delete address 4TH FLOOR ST CATHERINES COURT BERKELEY PLACE CLIFTON BRISTOL BS8 1BQ |
2024-04-07 |
insert address SHOWERINGS CIDER MILL KILVER STREET SHEPTON MALLET UNITED KINGDOM BA4 5ND |
2024-04-07 |
update registered_address |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-27 |
delete address Showerings Cider Mill
Kilver Street
Shepton Mallet
Somerset
BA4 5ND |
2023-07-27 |
delete alias Brothers Drinks Co. Ltd |
2023-07-27 |
delete contact_pages_linkeddomain comptonorchard.co.uk |
2023-07-27 |
delete contact_pages_linkeddomain malletscider.co.uk |
2023-07-27 |
delete index_pages_linkeddomain comptonorchard.co.uk |
2023-07-27 |
delete index_pages_linkeddomain malletscider.co.uk |
2023-07-27 |
delete product_pages_linkeddomain comptonorchard.co.uk |
2023-07-27 |
delete product_pages_linkeddomain malletscider.co.uk |
2023-07-27 |
insert contact_pages_linkeddomain babycham.co.uk |
2023-07-27 |
insert contact_pages_linkeddomain shopify.co.uk |
2023-07-27 |
insert contact_pages_linkeddomain tiktok.com |
2023-07-27 |
insert index_pages_linkeddomain babycham.co.uk |
2023-07-27 |
insert index_pages_linkeddomain shopify.co.uk |
2023-07-27 |
insert index_pages_linkeddomain tiktok.com |
2023-07-27 |
insert product_pages_linkeddomain babycham.co.uk |
2023-07-27 |
insert product_pages_linkeddomain shopify.co.uk |
2023-07-27 |
insert product_pages_linkeddomain tiktok.com |
2023-07-27 |
update website_status FlippedRobots => OK |
2023-05-19 |
update website_status OK => FlippedRobots |
2023-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES SHOWERING / 01/11/2022 |
2023-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, 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 |
2022-12-02 |
delete client Carlsberg |
2022-12-02 |
delete client Hops & Barley |
2022-12-02 |
delete client St Austell |
2022-12-02 |
delete client Yates |
2022-12-02 |
delete client_pages_linkeddomain amathusdrinks.co.uk |
2022-12-02 |
delete client_pages_linkeddomain carlsbergwedelivermore.co.uk |
2022-12-02 |
delete client_pages_linkeddomain cellarsupplies.co.uk |
2022-12-02 |
delete client_pages_linkeddomain dayladrinks.co.uk |
2022-12-02 |
delete client_pages_linkeddomain hbclark.co.uk |
2022-12-02 |
delete client_pages_linkeddomain hopsandbarleyhomedelivery.org |
2022-12-02 |
delete client_pages_linkeddomain s7n.co.uk |
2022-12-02 |
delete client_pages_linkeddomain staustellbrewery.co.uk |
2022-12-02 |
delete client_pages_linkeddomain yates-brewery.co.uk |
2022-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES SHOWERING / 01/11/2022 |
2022-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES |
2022-02-09 |
delete client_pages_linkeddomain priomodrinks.co.uk |
2022-02-09 |
insert client_pages_linkeddomain primodrinks.co.uk |
2021-12-07 |
update account_category GROUP => FULL |
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 |
2021-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-08-06 |
delete address Showerings Cider Mill, Kilver Street
Shepton Mallet
BA4 5ND United Kingdom |
2021-08-06 |
delete client_pages_linkeddomain beerscellars.co.uk |
2021-08-06 |
delete client_pages_linkeddomain fcwf.co.uk |
2021-08-06 |
delete client_pages_linkeddomain mainiwholesale.com |
2021-08-06 |
delete client_pages_linkeddomain outlook.com |
2021-08-06 |
delete client_pages_linkeddomain primodrinks.co.uk |
2021-08-06 |
insert address Showerings Cider Mill, Kilver Street
Shepton Mallet England
BA4 5ND United Kingdom |
2021-08-06 |
update primary_contact Showerings Cider Mill, Kilver Street
Shepton Mallet
BA4 5ND United Kingdom => Showerings Cider Mill, Kilver Street
Shepton Mallet England
BA4 5ND United Kingdom |
2021-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES |
2021-04-25 |
update website_status DomainNotFound => OK |
2021-04-25 |
delete client_pages_linkeddomain bablakewines.co.uk |
2021-04-25 |
delete client_pages_linkeddomain baywines.co.uk |
2021-04-25 |
delete client_pages_linkeddomain crowndrinks.co.uk |
2021-04-25 |
delete client_pages_linkeddomain filshill.co.uk |
2021-04-25 |
delete client_pages_linkeddomain hillsprospect.com |
2021-04-25 |
delete client_pages_linkeddomain lowries.com |
2021-04-25 |
delete client_pages_linkeddomain uniteduk.co.uk |
2021-04-25 |
delete client_pages_linkeddomain uwgl.co.uk |
2021-04-25 |
delete client_pages_linkeddomain wallacesexpress.com |
2021-04-25 |
delete client_pages_linkeddomain wiganbeer.co.uk |
2021-04-25 |
delete index_pages_linkeddomain glastonburyfestivals.co.uk |
2021-04-25 |
insert client Carlsberg |
2021-04-25 |
insert client Hops & Barley |
2021-04-25 |
insert client St Austell |
2021-04-25 |
insert client Yates |
2021-04-25 |
insert client_pages_linkeddomain 7daycellar.co.uk |
2021-04-25 |
insert client_pages_linkeddomain abraonline.co.uk |
2021-04-25 |
insert client_pages_linkeddomain carlsbergwedelivermore.co.uk |
2021-04-25 |
insert client_pages_linkeddomain cellarsupplies.co.uk |
2021-04-25 |
insert client_pages_linkeddomain champerswholesale.com |
2021-04-25 |
insert client_pages_linkeddomain chetanwholesale.com |
2021-04-25 |
insert client_pages_linkeddomain colemansabc.co.uk |
2021-04-25 |
insert client_pages_linkeddomain globalfoods.co.uk |
2021-04-25 |
insert client_pages_linkeddomain hopsandbarleyhomedelivery.org |
2021-04-25 |
insert client_pages_linkeddomain islandales.co.uk |
2021-04-25 |
insert client_pages_linkeddomain millennium-group.co.uk |
2021-04-25 |
insert client_pages_linkeddomain nisalocally.co.uk |
2021-04-25 |
insert client_pages_linkeddomain outlook.com |
2021-04-25 |
insert client_pages_linkeddomain philiprussell.com |
2021-04-25 |
insert client_pages_linkeddomain s7n.co.uk |
2021-04-25 |
insert client_pages_linkeddomain sohocashandcarry.com |
2021-04-25 |
insert client_pages_linkeddomain swspar.com |
2021-04-25 |
insert client_pages_linkeddomain winemark.com |
2021-04-25 |
insert client_pages_linkeddomain yates-brewery.co.uk |
2021-04-25 |
insert client_pages_linkeddomain youings.com |
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 |
2020-12-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-10-11 |
update website_status OK => DomainNotFound |
2020-07-14 |
insert index_pages_linkeddomain glastonburyfestivals.co.uk |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-07 |
insert sic_code 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters |
2020-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SHOWERING / 13/05/2020 |
2020-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HERBERT SHOWERING / 13/05/2020 |
2020-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
2020-05-01 |
delete address Showerings Cider Mill, Kilver Street
Shepton Mallet, Somerset
BA4 5ND United Kingdom |
2020-05-01 |
insert address Showerings Cider Mill, Kilver Street
Shepton Mallet
BA4 5ND United Kingdom |
2020-05-01 |
update primary_contact Showerings Cider Mill, Kilver Street
Shepton Mallet, Somerset
BA4 5ND United Kingdom => Showerings Cider Mill, Kilver Street
Shepton Mallet
BA4 5ND United Kingdom |
2020-03-31 |
insert client_pages_linkeddomain comptonorchard.co.uk |
2020-03-31 |
insert contact_pages_linkeddomain comptonorchard.co.uk |
2020-03-31 |
insert index_pages_linkeddomain comptonorchard.co.uk |
2020-03-31 |
insert product_pages_linkeddomain comptonorchard.co.uk |
2020-03-31 |
insert terms_pages_linkeddomain comptonorchard.co.uk |
2019-11-03 |
insert client_pages_linkeddomain untappd.com |
2019-11-03 |
insert contact_pages_linkeddomain untappd.com |
2019-11-03 |
insert index_pages_linkeddomain untappd.com |
2019-11-03 |
insert product_pages_linkeddomain untappd.com |
2019-11-03 |
insert terms_pages_linkeddomain untappd.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 |
2019-10-02 |
insert client_pages_linkeddomain primodrinks.co.uk |
2019-09-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-09-02 |
update website_status DomainNotFound => OK |
2019-07-02 |
update website_status OK => DomainNotFound |
2019-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
2019-04-26 |
update website_status DomainNotFound => OK |
2019-04-15 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL JAMES SHOWERING |
2019-04-15 |
update statutory_documents DIRECTOR APPOINTED MR FRANCIS KEITH SHOWERING |
2019-03-27 |
update website_status OK => DomainNotFound |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-06-09 |
update website_status InternalTimeout => OK |
2018-06-09 |
delete address Shepton Mallet, BA4 5BY, UK |
2018-06-09 |
delete email ci..@brothersdrinks.co.uk |
2018-06-09 |
delete source_ip 185.26.230.131 |
2018-06-09 |
insert email ca..@ico.org.uk |
2018-06-09 |
insert source_ip 91.136.8.130 |
2018-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
2018-06-05 |
update statutory_documents CESSATION OF JONATHAN SHOWERING AS A PSC |
2018-06-05 |
update statutory_documents CESSATION OF MATTHEW HERBERT SHOWERING AS A PSC |
2018-06-05 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 28/04/2018 |
2018-05-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JONATHAN SHOWERING / 29/04/2018 |
2018-05-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW HERBERT SHOWERING / 29/04/2018 |
2017-11-07 |
update account_category FULL => GROUP |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-16 |
update website_status OK => InternalTimeout |
2017-10-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-07-28 |
delete phone 01664 452000 |
2017-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
2016-11-23 |
delete phone 01749 333456 |
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 |
2016-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-07 |
update website_status DomainNotFound => OK |
2016-07-07 |
update returns_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-07-07 |
update returns_next_due_date 2016-05-28 => 2017-05-28 |
2016-06-14 |
update statutory_documents 30/04/16 FULL LIST |
2016-05-15 |
update website_status OK => DomainNotFound |
2016-04-13 |
update statutory_documents 31/12/13 STATEMENT OF CAPITAL GBP 1408303 |
2016-04-13 |
update statutory_documents 31/12/15 STATEMENT OF CAPITAL GBP 1410319 |
2016-04-11 |
update statutory_documents 31/12/14 STATEMENT OF CAPITAL GBP 1405279 |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-06-07 |
update returns_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-06-07 |
update returns_next_due_date 2015-05-28 => 2016-05-28 |
2015-06-06 |
delete client_pages_linkeddomain expresscafes.co.uk |
2015-06-06 |
delete phone 0845 576 0550 |
2015-06-06 |
insert phone 01664 452000 |
2015-05-26 |
update statutory_documents 30/04/15 FULL LIST |
2015-03-17 |
update website_status FailedRobots => OK |
2015-03-17 |
insert phone 0845 576 0550 |
2015-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCIS SHOWERING |
2014-11-20 |
update website_status FlippedRobots => FailedRobots |
2014-10-13 |
update website_status OK => FlippedRobots |
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 |
2014-08-17 |
delete source_ip 54.229.105.96 |
2014-08-17 |
insert source_ip 185.26.230.131 |
2014-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-06-27 |
delete general_emails in..@brothersdrinks.co.uk |
2014-06-27 |
delete personal_emails da..@brothersdrinks.co.uk |
2014-06-27 |
delete sales_emails sa..@cavendishfoods.co.uk |
2014-06-27 |
delete address 12 Britannia Place,
Bath Street,
St Helier, Jersey,
JE2 4SU |
2014-06-27 |
delete address 159/113 3rd Floor Moo 5
North Pattaya Road, Naklua
Banglamung, Chonburi 20150 Thailand |
2014-06-27 |
delete address 281 Joo Chiat Road
Singapore 427535 |
2014-06-27 |
delete address 70, Ayias Fylaxeos
Gold Tower
P.O.Box 56521
Limassol 3307, Cyprus |
2014-06-27 |
delete address 93 South Road
Brighton 3186
Victoria |
2014-06-27 |
delete address Address / Morada: Rua dos Tanoeiros, Lote 6.I. 1/38, Armazém 4
8125-500 Vilamoura PORTUGAL |
2014-06-27 |
delete address Anglo Trading Estate
Shepton Mallet
BA4 5BY |
2014-06-27 |
delete address Harbours Yard Unit 13
The New Harbours
Queensway
Gibraltar |
2014-06-27 |
delete address Honeywood Road,
White Cliffs Business Park, Whitfield, Dover, Kent CT16 3EH |
2014-06-27 |
delete address Testwood House Testwood Park,
Salisbury Road,
Totton Southampton
SO40 2RW |
2014-06-27 |
delete address The Old Brewery, Newtown, Bradford On Avon, BA15 1NF |
2014-06-27 |
delete address Units 42/43 Standard Way,
Fareham Industrial Park,
Fareham, Hampshire PO16 8XD |
2014-06-27 |
delete email ca..@atlantic-wholesale.com |
2014-06-27 |
delete email ci..@gibtelecom.net |
2014-06-27 |
delete email da..@brothersdrinks.co.uk |
2014-06-27 |
delete email fa..@cavendishfoods.co.uk |
2014-06-27 |
delete email ge..@sindal.pt |
2014-06-27 |
delete email ge..@windfallbrands.com |
2014-06-27 |
delete email in..@brothersdrinks.co.uk |
2014-06-27 |
delete email ka..@windfallbrands.com |
2014-06-27 |
delete email la..@windfalldrinks.com |
2014-06-27 |
delete email pe..@windfalldrinks.com |
2014-06-27 |
delete email sa..@cavendishfoods.co.uk |
2014-06-27 |
delete email se..@gmail.com |
2014-06-27 |
delete email si..@windfalldrinks.com |
2014-06-27 |
delete fax +357 2574 8525 |
2014-06-27 |
delete fax +66(0)38 489 295 |
2014-06-27 |
delete fax 01304 826790 |
2014-06-27 |
delete fax 01329 829014 |
2014-06-27 |
delete fax 01749 343 993 |
2014-06-27 |
delete fax 971 34 25 18 |
2014-06-27 |
delete fax 971 86 24 79 |
2014-06-27 |
delete index_pages_linkeddomain afblakemore.com |
2014-06-27 |
delete index_pages_linkeddomain amathusdrinks.co.uk |
2014-06-27 |
delete index_pages_linkeddomain ammersin.at |
2014-06-27 |
delete index_pages_linkeddomain ba-cc.co.uk |
2014-06-27 |
delete index_pages_linkeddomain bablakewines.co.uk |
2014-06-27 |
delete index_pages_linkeddomain babybottlesltd.co.uk |
2014-06-27 |
delete index_pages_linkeddomain baywines.co.uk |
2014-06-27 |
delete index_pages_linkeddomain beerscellars.co.uk |
2014-06-27 |
delete index_pages_linkeddomain bestway.co.uk |
2014-06-27 |
delete index_pages_linkeddomain booker.co.uk |
2014-06-27 |
delete index_pages_linkeddomain bromsgrove-ltd.co.uk |
2014-06-27 |
delete index_pages_linkeddomain chetanwholesale.com |
2014-06-27 |
delete index_pages_linkeddomain compass-uk.com |
2014-06-27 |
delete index_pages_linkeddomain crowncc.co.uk |
2014-06-27 |
delete index_pages_linkeddomain crowndrinks.co.uk |
2014-06-27 |
delete index_pages_linkeddomain dayladrinks.co.uk |
2014-06-27 |
delete index_pages_linkeddomain deebee.co.uk |
2014-06-27 |
delete index_pages_linkeddomain desras.com |
2014-06-27 |
delete index_pages_linkeddomain drinksupermarket.com |
2014-06-27 |
delete index_pages_linkeddomain eastendcashandcarry.com |
2014-06-27 |
delete index_pages_linkeddomain eastendersplc.co.uk |
2014-06-27 |
delete index_pages_linkeddomain eastofavalonwines.com |
2014-06-27 |
delete index_pages_linkeddomain efb.co.uk |
2014-06-27 |
delete index_pages_linkeddomain elbrookcashandcarry.com |
2014-06-27 |
delete index_pages_linkeddomain expresscafes.co.uk |
2014-06-27 |
delete index_pages_linkeddomain fcwf.co.uk |
2014-06-27 |
delete index_pages_linkeddomain filshill.co.uk |
2014-06-27 |
delete index_pages_linkeddomain globalfoods.co.uk |
2014-06-27 |
delete index_pages_linkeddomain goethe.es |
2014-06-27 |
delete index_pages_linkeddomain greeneking.co.uk |
2014-06-27 |
delete index_pages_linkeddomain harveys.org.uk |
2014-06-27 |
delete index_pages_linkeddomain hbclark.co.uk |
2014-06-27 |
delete index_pages_linkeddomain heronandbrearley.com |
2014-06-27 |
delete index_pages_linkeddomain hillsprospect.com |
2014-06-27 |
delete index_pages_linkeddomain htdrinks.com |
2014-06-27 |
delete index_pages_linkeddomain hyperama.com |
2014-06-27 |
delete index_pages_linkeddomain imperialcc.co.uk |
2014-06-27 |
delete index_pages_linkeddomain jjlesueur.com |
2014-06-27 |
delete index_pages_linkeddomain jvtrading.co.uk |
2014-06-27 |
delete index_pages_linkeddomain lfjones.co.uk |
2014-06-27 |
delete index_pages_linkeddomain lowries.com |
2014-06-27 |
delete index_pages_linkeddomain lwc-drinks.co.uk |
2014-06-27 |
delete index_pages_linkeddomain macintyrescott.com |
2014-06-27 |
delete index_pages_linkeddomain mainiwholesale.com |
2014-06-27 |
delete index_pages_linkeddomain maisonmaurice.co.uk |
2014-06-27 |
delete index_pages_linkeddomain makro.co.uk |
2014-06-27 |
delete index_pages_linkeddomain matthewclark.co.uk |
2014-06-27 |
delete index_pages_linkeddomain molesbrewery.com |
2014-06-27 |
delete index_pages_linkeddomain molsoncoors.com |
2014-06-27 |
delete index_pages_linkeddomain nectar.net |
2014-06-27 |
delete index_pages_linkeddomain pamsa.com.tr |
2014-06-27 |
delete index_pages_linkeddomain parfetts.co.uk |
2014-06-27 |
delete index_pages_linkeddomain sedgemoordrinks.co.uk |
2014-06-27 |
delete index_pages_linkeddomain staustellbrewery.co.uk |
2014-06-27 |
delete index_pages_linkeddomain templewines.co.uk |
2014-06-27 |
delete index_pages_linkeddomain timecc.co.uk |
2014-06-27 |
delete index_pages_linkeddomain tolchards.com |
2014-06-27 |
delete index_pages_linkeddomain truebell.org |
2014-06-27 |
delete index_pages_linkeddomain turnerandwrights.co.uk |
2014-06-27 |
delete index_pages_linkeddomain uniteduk.co.uk |
2014-06-27 |
delete index_pages_linkeddomain uwgl.co.uk |
2014-06-27 |
delete index_pages_linkeddomain venusplc.com |
2014-06-27 |
delete index_pages_linkeddomain wallacesexpress.com |
2014-06-27 |
delete index_pages_linkeddomain waverleytbs.co.uk |
2014-06-27 |
delete index_pages_linkeddomain wiganbeer.co.uk |
2014-06-27 |
delete phone +34 620351698 |
2014-06-27 |
delete phone +350 20072107 |
2014-06-27 |
delete phone +357 2534 3400 |
2014-06-27 |
delete phone +43(0)2236 / 31 21 99 |
2014-06-27 |
delete phone +65 6440 0504 |
2014-06-27 |
delete phone +66(0)38 489 290 |
2014-06-27 |
delete phone 00 351 289 321 031 |
2014-06-27 |
delete phone 01304 828000 |
2014-06-27 |
delete phone 01329 237700 |
2014-06-27 |
delete phone 01534 726271 |
2014-06-27 |
delete phone 07741 260 850 |
2014-06-27 |
delete phone 07867 455 902 |
2014-06-27 |
delete phone 07880 030 820 |
2014-06-27 |
delete phone 07890 318 512 |
2014-06-27 |
delete phone 07939 017 246 |
2014-06-27 |
delete phone 07976 696 174 |
2014-06-27 |
delete phone 0845 0944966 |
2014-06-27 |
delete phone 607 48 38 94 |
2014-06-27 |
delete phone 971 54 40 57 |
2014-06-27 |
delete registration_number 02711055 |
2014-06-27 |
delete vat 601 1341 12 |
2014-06-27 |
insert index_pages_linkeddomain instagram.com |
2014-06-27 |
update website_status FailedRobots => OK |
2014-06-07 |
update returns_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-06-07 |
update returns_next_due_date 2014-05-28 => 2015-05-28 |
2014-05-28 |
update statutory_documents 30/04/14 FULL LIST |
2014-05-20 |
update statutory_documents 31/12/13 STATEMENT OF CAPITAL GBP 1407295 |
2014-04-11 |
update website_status OK => FailedRobots |
2013-12-07 |
delete address THE OLD BREWERY NEWTOWN BRADFORD ON AVON WILTSHIRE BA15 1NF |
2013-12-07 |
insert address 4TH FLOOR ST CATHERINES COURT BERKELEY PLACE CLIFTON BRISTOL BS8 1BQ |
2013-12-07 |
update registered_address |
2013-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2013 FROM
THE OLD BREWERY
NEWTOWN
BRADFORD ON AVON
WILTSHIRE
BA15 1NF |
2013-11-07 |
delete company_previous_name PENTABROOK LIMITED |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-26 |
update returns_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-06-26 |
update returns_next_due_date 2013-05-28 => 2014-05-28 |
2013-06-24 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-24 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-16 |
update statutory_documents 30/04/13 CHANGES |
2012-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-10-16 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER JOHN COURAGE |
2012-05-21 |
update statutory_documents 30/04/12 FULL LIST |
2012-03-21 |
update statutory_documents 31/12/11 STATEMENT OF CAPITAL GBP 1406287 |
2011-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEC STANDARD |
2011-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-05-24 |
update statutory_documents 31/12/10 STATEMENT OF CAPITAL GBP 1405279.00 |
2011-05-18 |
update statutory_documents 30/04/11 CHANGES |
2011-05-16 |
update statutory_documents DIRECTOR APPOINTED FRANCIS KEITH SHOWERING |
2010-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-05-20 |
update statutory_documents 30/04/10 CHANGES |
2010-04-01 |
update statutory_documents 31/12/09 STATEMENT OF CAPITAL GBP 1404271 |
2009-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-05-29 |
update statutory_documents RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
2009-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/08 |
2008-05-23 |
update statutory_documents CURRSHO FROM 30/04/2009 TO 31/12/2008 |
2008-05-08 |
update statutory_documents RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
2007-12-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07 |
2007-07-18 |
update statutory_documents RETURN MADE UP TO 30/04/07; CHANGE OF MEMBERS |
2007-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/07 FROM:
THE OLD MILL
PARK ROAD
SHEPTON MALLET
SOMERSET BA4 5BS |
2007-04-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-04-04 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-05-18 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-18 |
update statutory_documents RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
2005-12-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05 |
2005-08-01 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-07 |
update statutory_documents RETURN MADE UP TO 30/04/05; CHANGE OF MEMBERS |
2005-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/04 |
2004-06-02 |
update statutory_documents RETURN MADE UP TO 30/04/04; CHANGE OF MEMBERS |
2004-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03 |
2003-06-06 |
update statutory_documents RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
2003-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02 |
2002-10-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-30 |
update statutory_documents RETURN MADE UP TO 30/04/02; CHANGE OF MEMBERS |
2002-02-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01 |
2001-06-12 |
update statutory_documents RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS |
2001-01-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00 |
2000-10-02 |
update statutory_documents £ IC 2311855/1394527
04/08/00
£ SR 917328@1=917328 |
2000-08-14 |
update statutory_documents DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
2000-08-14 |
update statutory_documents S.162 917,328 AT £1 04/08/00 |
2000-06-14 |
update statutory_documents RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS |
2000-02-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99 |
1999-09-30 |
update statutory_documents £ IC 2660993/2660992
15/09/99
£ SR 1@1=1 |
1999-09-28 |
update statutory_documents DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
1999-08-19 |
update statutory_documents £ SR 126811@1
14/08/98 |
1999-08-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-08-16 |
update statutory_documents ALTER MEM AND ARTS 05/08/99 |
1999-08-16 |
update statutory_documents RE PURCH £350386 SEC173 05/08/99 |
1999-07-05 |
update statutory_documents RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS |
1998-12-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98 |
1998-08-27 |
update statutory_documents £ IC 2659505/2532694
14/08/98
£ SR 126811@1=126811 |
1998-08-24 |
update statutory_documents £ IC 2786316/2659505
14/08/98
£ SR 126811@1=126811 |
1998-07-16 |
update statutory_documents DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
1998-07-16 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-07-16 |
update statutory_documents 173 08/07/98 |
1998-07-13 |
update statutory_documents RETURN MADE UP TO 30/04/98; CHANGE OF MEMBERS |
1998-02-25 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-07-25 |
update statutory_documents £ NC 100/4000000
14/0 |
1997-07-25 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 14/03/95 |
1997-07-25 |
update statutory_documents ADOPT MEM AND ARTS 14/03/95 |
1997-07-10 |
update statutory_documents RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS |
1997-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1997-05-30 |
update statutory_documents RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS |
1997-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/97 FROM:
PALLADIUM HOUSE
1-4 ARGYLL STREET
LONDON
W1V 1AD |
1997-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-20 |
update statutory_documents RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS |
1996-12-02 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1996-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-11-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-10 |
update statutory_documents SECRETARY RESIGNED |
1996-07-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1996-04-30 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
1996-04-02 |
update statutory_documents FIRST GAZETTE |
1994-04-28 |
update statutory_documents RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS |
1994-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
1994-03-01 |
update statutory_documents RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS |
1994-01-17 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
1993-11-16 |
update statutory_documents FIRST GAZETTE |
1993-10-27 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 27/10/93 |
1993-10-27 |
update statutory_documents COMPANY NAME CHANGED
PENTABROOK LIMITED
CERTIFICATE ISSUED ON 28/10/93 |
1992-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/92 FROM:
4 BISHOPS AVENUE
NORTHWOOD
MIDDLESEX
HA6 3DG |
1992-05-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-05-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-05-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-05-29 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-04-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |