Date | Description |
2025-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/25, NO UPDATES |
2025-02-05 |
update statutory_documents 31/10/24 TOTAL EXEMPTION FULL |
2024-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-10-31 => 2023-10-31 |
2024-04-07 |
update accounts_next_due_date 2024-07-31 => 2025-07-31 |
2023-12-08 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2023-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JAMES MAPSTONE / 17/07/2023 |
2023-08-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEFFREY JAMES MAPSTONE / 17/07/2023 |
2023-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-01-19 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2022-07-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-07-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-06-16 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, NO UPDATES |
2022-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JAMES MAPSTONE / 13/04/2022 |
2022-04-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEFFREY JAMES MAPSTONE / 13/04/2022 |
2021-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES |
2021-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JAMES MAPSTONE / 12/04/2021 |
2021-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SHORTMAN / 12/04/2021 |
2021-04-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SHORTMAN / 12/04/2021 |
2021-04-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEFFREY JAMES MAPSTONE / 12/04/2021 |
2021-04-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SHORTMAN / 12/04/2021 |
2021-04-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-04-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-03-09 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2020-08-09 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-09 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-30 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-24 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-05-07 |
delete address UNIT 1 ROWAN COURT, ARMSTRONG WAY GREAT WESTERN BUSINESS PARK YATE BRISTOL BS37 5NG |
2019-05-07 |
insert address 30-31 ST JAMES PLACE MANGOTSFIELD BRISTOL UNITED KINGDOM BS16 9JB |
2019-05-07 |
update registered_address |
2019-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2019 FROM
UNIT 1
ROWAN COURT, ARMSTRONG WAY
GREAT WESTERN BUSINESS PARK
YATE BRISTOL
BS37 5NG |
2019-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-19 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-06-06 |
update website_status IndexPageFetchError => OK |
2018-06-06 |
delete source_ip 88.208.252.9 |
2018-06-06 |
insert source_ip 77.68.64.5 |
2018-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES |
2018-03-05 |
update website_status OK => IndexPageFetchError |
2017-07-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-07-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-06-15 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-07 |
insert contact_pages_linkeddomain webdesign-rugby-cg.co.uk |
2016-07-07 |
insert index_pages_linkeddomain webdesign-rugby-cg.co.uk |
2016-07-05 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-04-10 => 2016-04-10 |
2016-05-13 |
update returns_next_due_date 2016-05-08 => 2017-05-08 |
2016-04-14 |
update statutory_documents 10/04/16 FULL LIST |
2016-04-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SHORTMAN / 11/04/2016 |
2015-08-12 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-12 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-10 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-04-10 => 2015-04-10 |
2015-05-08 |
update returns_next_due_date 2015-05-08 => 2016-05-08 |
2015-04-14 |
update statutory_documents 10/04/15 FULL LIST |
2015-03-11 |
delete source_ip 88.208.252.211 |
2015-03-11 |
insert source_ip 88.208.252.9 |
2014-12-10 |
delete source_ip 82.165.201.115 |
2014-12-10 |
insert source_ip 88.208.252.211 |
2014-10-10 |
update website_status IndexPageFetchError => OK |
2014-10-10 |
delete address Unit 1&2 Rowan Court,
Armstong Way,
Great Western Business Park Yate
Bristol
BS37 5NG |
2014-10-10 |
insert address Unit 1&2 Rowan Court
Armstong Way
Great Western Business Park
Yate
BS37 5NG |
2014-10-10 |
update primary_contact Unit 1&2 Rowan Court,
Armstong Way,
Great Western Business Park Yate
Bristol
BS37 5NG => Unit 1&2 Rowan Court
Armstong Way
Great Western Business Park
Yate
BS37 5NG |
2014-08-29 |
update website_status OK => IndexPageFetchError |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-02 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JAMES MAPSTONE / 13/05/2014 |
2014-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SHORTMAN / 13/05/2014 |
2014-05-07 |
update returns_last_madeup_date 2013-04-10 => 2014-04-10 |
2014-05-07 |
update returns_next_due_date 2014-05-08 => 2015-05-08 |
2014-04-25 |
delete address Unit 1&2 Rowan Court
Armstong Way
Great Western Business Park
Yate
BS37 5NG |
2014-04-25 |
delete contact_pages_linkeddomain piperscaffolding.co.uk |
2014-04-25 |
delete contact_pages_linkeddomain processsteels.co.uk |
2014-04-25 |
delete index_pages_linkeddomain kics.co.uk |
2014-04-25 |
delete index_pages_linkeddomain roefielddriveways.co.uk |
2014-04-25 |
insert address Unit 1&2 Rowan Court,
Armstong Way,
Great Western Business Park Yate
Bristol
BS37 5NG |
2014-04-25 |
update primary_contact Unit 1&2 Rowan Court
Armstong Way
Great Western Business Park
Yate
BS37 5NG => Unit 1&2 Rowan Court,
Armstong Way,
Great Western Business Park Yate
Bristol
BS37 5NG |
2014-04-15 |
update statutory_documents 10/04/14 FULL LIST |
2014-03-29 |
delete contact_pages_linkeddomain creareweb.co.uk |
2014-03-29 |
delete index_pages_linkeddomain creareweb.co.uk |
2013-12-13 |
insert contact_pages_linkeddomain creareweb.co.uk |
2013-11-20 |
delete contact_pages_linkeddomain creareweb.co.uk |
2013-10-17 |
delete contact_pages_linkeddomain amaskiphire.co.uk |
2013-10-17 |
delete index_pages_linkeddomain amaskiphirenortheast.co.uk |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-16 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-07-02 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-04-10 => 2013-04-10 |
2013-06-25 |
update returns_next_due_date 2013-05-08 => 2014-05-08 |
2013-06-24 |
update registered_address |
2013-05-31 |
delete contact_pages_linkeddomain seo-creare.co.uk |
2013-05-31 |
delete index_pages_linkeddomain seo-creare.co.uk |
2013-05-19 |
insert contact_pages_linkeddomain creareweb.co.uk |
2013-05-19 |
insert contact_pages_linkeddomain seo-creare.co.uk |
2013-05-19 |
insert index_pages_linkeddomain creareweb.co.uk |
2013-05-19 |
insert index_pages_linkeddomain seo-creare.co.uk |
2013-04-18 |
update statutory_documents 10/04/13 FULL LIST |
2013-04-18 |
update statutory_documents ADOPT ARTICLES 22/03/2013 |
2012-04-18 |
update statutory_documents 10/04/12 FULL LIST |
2012-02-06 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-04-21 |
update statutory_documents 10/04/11 FULL LIST |
2011-03-14 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-04-13 |
update statutory_documents 10/04/10 FULL LIST |
2010-02-24 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-04-15 |
update statutory_documents RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
2009-03-13 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-04-10 |
update statutory_documents RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
2007-12-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
2007-04-26 |
update statutory_documents RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS |
2007-01-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
2006-05-23 |
update statutory_documents RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS |
2005-12-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-12-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-04-15 |
update statutory_documents RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS |
2005-03-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-11-25 |
update statutory_documents COMPANY NAME CHANGED
SOUTH WEST STORAGE EQUIPMENT LIM
ITED
CERTIFICATE ISSUED ON 25/11/04 |
2004-04-22 |
update statutory_documents RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS |
2004-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2003-05-12 |
update statutory_documents RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS |
2003-04-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2002-05-10 |
update statutory_documents RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS |
2002-03-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
2001-05-08 |
update statutory_documents RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS |
2001-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2000-04-11 |
update statutory_documents RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS |
2000-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
1999-12-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1999-05-01 |
update statutory_documents RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS |
1999-03-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1998-10-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-04-24 |
update statutory_documents RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS |
1998-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1997-04-11 |
update statutory_documents RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS |
1997-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
1996-08-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-06-05 |
update statutory_documents RETURN MADE UP TO 10/04/96; NO CHANGE OF MEMBERS |
1996-03-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
1995-03-31 |
update statutory_documents RETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS |
1995-02-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
1994-08-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-04-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-04-27 |
update statutory_documents RETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS |
1994-02-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
1993-08-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 |
1993-04-08 |
update statutory_documents RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS |
1992-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91 |
1992-03-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-03-30 |
update statutory_documents RETURN MADE UP TO 10/04/92; NO CHANGE OF MEMBERS |
1991-05-03 |
update statutory_documents RETURN MADE UP TO 14/03/91; NO CHANGE OF MEMBERS |
1991-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90 |
1990-05-04 |
update statutory_documents RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS |
1990-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89 |
1989-10-04 |
update statutory_documents RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS |
1989-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88 |
1988-12-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/88 FROM:
5 NINETREE HILL
BRISTOL |
1988-05-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-04-26 |
update statutory_documents RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS |
1988-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87 |
1987-09-17 |
update statutory_documents RETURN MADE UP TO 20/07/87; FULL LIST OF MEMBERS |
1987-08-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-12-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/12/86 FROM:
AVONDALE WORKSHOP
WOODLAND WAY
KINGSWOOD
BRISTOL BS15 1QH |
1986-10-30 |
update statutory_documents RETURN MADE UP TO 28/10/86; FULL LIST OF MEMBERS |
1986-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85 |