Date | Description |
2023-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-04-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-02-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/22 |
2022-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES |
2022-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY PUGH / 07/10/2022 |
2022-10-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAMILLA HORNBY / 07/10/2022 |
2022-04-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-04-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-04-06 |
delete general_emails in..@thehempshop.co.uk |
2022-04-06 |
delete email in..@thehempshop.co.uk |
2022-04-06 |
update website_status FlippedRobots => OK |
2022-03-13 |
update website_status OK => FlippedRobots |
2022-03-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/21 |
2021-12-09 |
delete source_ip 178.62.117.210 |
2021-12-09 |
insert source_ip 91.192.194.44 |
2021-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES |
2021-08-14 |
update website_status FlippedRobots => OK |
2021-07-25 |
update website_status OK => FlippedRobots |
2021-02-08 |
update website_status DNSError => OK |
2021-02-08 |
delete source_ip 217.69.47.50 |
2021-02-08 |
insert source_ip 178.62.117.210 |
2021-02-08 |
update robots_txt_status www.hempiness.co.uk: 404 => 200 |
2021-02-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-02-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2020-12-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20 |
2020-12-02 |
update statutory_documents CESSATION OF DAVID MILLARD AS A PSC |
2020-12-02 |
update statutory_documents CESSATION OF NATHAN MANSBRIDGE AS A PSC |
2020-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES |
2020-10-18 |
update website_status FlippedRobots => DNSError |
2020-08-04 |
update website_status Disallowed => FlippedRobots |
2020-04-12 |
update website_status FlippedRobots => Disallowed |
2020-02-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-02-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-01-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19 |
2019-12-28 |
update website_status OK => FlippedRobots |
2019-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES |
2019-09-07 |
delete address MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW |
2019-09-07 |
insert address TIRELANDS FARM ENMORE BRIDGWATER SOMERSET ENGLAND TA5 2DR |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-09-07 |
update registered_address |
2019-08-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
2019-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2019 FROM
MARY STREET HOUSE MARY STREET
TAUNTON
SOMERSET
TA1 3NW |
2019-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY PUGH / 15/08/2019 |
2018-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17 |
2017-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16 |
2016-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15 |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-01-07 |
update returns_last_madeup_date 2014-11-20 => 2015-11-20 |
2016-01-07 |
update returns_next_due_date 2015-12-18 => 2016-12-18 |
2015-12-18 |
update statutory_documents 20/11/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-07-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-06-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14 |
2015-02-07 |
update returns_last_madeup_date 2013-11-20 => 2014-11-20 |
2015-02-07 |
update returns_next_due_date 2014-12-18 => 2015-12-18 |
2015-01-27 |
update statutory_documents 20/11/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 |
2014-01-07 |
update returns_last_madeup_date 2012-11-20 => 2013-11-20 |
2014-01-07 |
update returns_next_due_date 2013-12-18 => 2014-12-18 |
2013-12-30 |
update statutory_documents 20/11/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 |
2013-06-24 |
update returns_last_madeup_date 2011-11-20 => 2012-11-20 |
2013-06-24 |
update returns_next_due_date 2012-12-18 => 2013-12-18 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-21 |
delete address CORNELIUS HOUSE, 178/180 CHURCH ROAD, HOVE EAST SUSSEX BN3 2DJ |
2013-06-21 |
insert address MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW |
2013-06-21 |
update registered_address |
2012-12-21 |
update statutory_documents 20/11/12 FULL LIST |
2012-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY PUGH / 20/11/2012 |
2012-08-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 |
2012-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2012 FROM
CORNELIUS HOUSE, 178/180 CHURCH
ROAD, HOVE
EAST SUSSEX
BN3 2DJ |
2012-07-24 |
update statutory_documents SECRETARY APPOINTED CAMILLA HORNBY |
2012-07-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PP SECRETARIES LIMITED |
2012-01-16 |
update statutory_documents 20/11/11 FULL LIST |
2011-02-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 |
2010-12-09 |
update statutory_documents 20/11/10 FULL LIST |
2010-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY PUGH / 22/11/2010 |
2010-01-25 |
update statutory_documents 20/11/09 FULL LIST |
2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY PUGH / 20/11/2009 |
2010-01-25 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PP SECRETARIES LIMITED / 20/11/2009 |
2009-12-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 |
2009-12-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 |
2008-12-10 |
update statutory_documents RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS |
2008-05-20 |
update statutory_documents DIRECTOR APPOINTED BOBBY PUGH |
2008-05-20 |
update statutory_documents SECRETARY APPOINTED PP SECRETARIES LIMITED |
2008-05-20 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY BOBBY PUGH |
2008-05-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 |
2008-05-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 |
2008-05-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID MILLARD |
2007-11-22 |
update statutory_documents RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS |
2007-09-15 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-22 |
update statutory_documents RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS |
2006-02-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 |
2005-12-09 |
update statutory_documents RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS |
2005-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 |
2004-12-06 |
update statutory_documents RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS |
2003-12-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-11-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |