Date | Description |
2025-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24 |
2025-03-03 |
update website_status OK => IndexPageFetchError |
2024-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2024 FROM
TANGLEWOOD RIFESIDE GARDENS
FERRING
WORTHING
BN12 6QH
ENGLAND |
2024-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2024 FROM
SOVEREIGN HOUSE 22 SHELLEY ROAD
WORTHING
WEST SUSSEX
BN11 1TU |
2024-06-05 |
delete source_ip 176.74.21.6 |
2024-06-05 |
insert source_ip 194.110.243.35 |
2024-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ROBERT TAYLOR / 22/04/2024 |
2024-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/24, NO UPDATES |
2024-05-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMIE ROBERT TAYLOR / 10/05/2023 |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23 |
2023-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES |
2022-05-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMIE ROBERT TAYLOR / 03/05/2022 |
2022-05-03 |
update statutory_documents CESSATION OF SARA JANE TAYLOR AS A PSC |
2022-03-21 |
insert about_pages_linkeddomain wordpress.org |
2022-03-21 |
insert contact_pages_linkeddomain wordpress.org |
2022-03-21 |
insert index_pages_linkeddomain wordpress.org |
2022-01-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-06-30 |
update website_status MaintenancePage => OK |
2021-06-30 |
delete source_ip 79.170.40.55 |
2021-06-30 |
insert source_ip 176.74.21.6 |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES |
2021-04-21 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ROBERT TAYLOR / 27/11/2020 |
2020-11-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMIE ROBERT TAYLOR / 27/11/2020 |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-27 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-02-27 |
update website_status OK => MaintenancePage |
2020-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARA TAYLOR |
2019-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
2019-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-25 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
2018-05-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMIE ROBERT TAYLOR / 06/04/2016 |
2018-05-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARA JANE TAYLOR / 06/04/2016 |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-28 |
update statutory_documents 30/06/17 UNAUDITED ABRIDGED |
2017-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-27 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-04-25 => 2016-04-25 |
2016-06-08 |
update returns_next_due_date 2016-05-23 => 2017-05-23 |
2016-05-17 |
update statutory_documents 25/04/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-24 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-07-09 |
update returns_last_madeup_date 2014-04-25 => 2015-04-25 |
2015-07-09 |
update returns_next_due_date 2015-05-23 => 2016-05-23 |
2015-06-23 |
update statutory_documents 25/04/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-08 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-04-08 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-31 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-05 |
delete address 10 Clayton Park
Hassocks,
West Sussex,
BN6 8QJ |
2015-03-05 |
insert address 10 Clayton Park
Hassocks,
West Sussex,
BN6 8JQ |
2015-03-05 |
update primary_contact 10 Clayton Park
Hassocks,
West Sussex,
BN6 8QJ => 10 Clayton Park
Hassocks,
West Sussex,
BN6 8JQ |
2014-06-07 |
delete address SOVEREIGN HOUSE 22 SHELLEY ROAD WORTHING WEST SUSSEX ENGLAND BN11 1TU |
2014-06-07 |
insert address SOVEREIGN HOUSE 22 SHELLEY ROAD WORTHING WEST SUSSEX BN11 1TU |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-25 => 2014-04-25 |
2014-06-07 |
update returns_next_due_date 2014-05-23 => 2015-05-23 |
2014-05-26 |
update statutory_documents 25/04/14 FULL LIST |
2014-05-22 |
update statutory_documents 01/10/09 STATEMENT OF CAPITAL GBP 102 |
2014-05-11 |
insert index_pages_linkeddomain claritywebmarketing.com |
2013-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-10-10 |
update statutory_documents 30/06/13 TOTAL EXEMPTION FULL |
2013-08-31 |
insert email ru..@taylormadecarpentry.co.uk |
2013-06-26 |
update returns_last_madeup_date 2012-04-25 => 2013-04-25 |
2013-06-26 |
update returns_next_due_date 2013-05-23 => 2014-05-23 |
2013-06-25 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete address 42 BRAMLEY ROAD WORTHING WEST SUSSEX BN14 9DS |
2013-06-22 |
delete sic_code 4542 - Joinery installation |
2013-06-22 |
insert address SOVEREIGN HOUSE 22 SHELLEY ROAD WORTHING WEST SUSSEX ENGLAND BN11 1TU |
2013-06-22 |
insert sic_code 43320 - Joinery installation |
2013-06-22 |
update registered_address |
2013-06-22 |
update returns_last_madeup_date 2011-04-25 => 2012-04-25 |
2013-06-22 |
update returns_next_due_date 2012-05-23 => 2013-05-23 |
2013-05-17 |
update statutory_documents 25/04/13 FULL LIST |
2013-03-22 |
update statutory_documents 30/06/12 TOTAL EXEMPTION FULL |
2013-02-02 |
update website_status OK |
2013-01-20 |
update website_status FlippedRobotsTxt |
2012-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2012 FROM
42 BRAMLEY ROAD
WORTHING
WEST SUSSEX
BN14 9DS |
2012-08-06 |
update statutory_documents DIRECTOR APPOINTED MRS SARA JANE TAYLOR |
2012-08-06 |
update statutory_documents CORPORATE SECRETARY APPOINTED FIRST INSTANCE SECRETARIAT LIMITED |
2012-08-06 |
update statutory_documents 25/04/12 FULL LIST |
2012-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ROBERT TAYLOR / 06/08/2012 |
2012-08-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARA TAYLOR |
2012-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ROBERT TAYLOR / 09/04/2012 |
2012-03-29 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-08 |
update statutory_documents 25/04/11 FULL LIST |
2011-03-31 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-06-16 |
update statutory_documents 25/04/10 FULL LIST |
2010-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ROBERT TAYLOR / 01/01/2010 |
2010-03-27 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-06-17 |
update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
2009-04-30 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-06-16 |
update statutory_documents RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
2008-04-29 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-07-13 |
update statutory_documents RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
2007-06-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-06-02 |
update statutory_documents RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
2006-05-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-08-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2005-06-29 |
update statutory_documents RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
2004-06-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2004-04-22 |
update statutory_documents RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS |
2003-08-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2003-04-23 |
update statutory_documents RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS |
2002-05-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2002-05-10 |
update statutory_documents RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS |
2001-05-03 |
update statutory_documents RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS |
2001-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-10-04 |
update statutory_documents RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS |
1999-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-05-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-05-05 |
update statutory_documents RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS |
1999-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-05-12 |
update statutory_documents RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS |
1997-09-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/06/98 |
1997-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/97 FROM:
381 KINGSWAY
HOVE
EAST SUSSEX BN3 4QD |
1997-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-05-20 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-20 |
update statutory_documents SECRETARY RESIGNED |
1997-04-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |