Date | Description |
2024-03-24 |
delete source_ip 208.76.81.102 |
2024-03-24 |
insert source_ip 94.229.75.186 |
2023-10-27 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-10-14 |
insert index_pages_linkeddomain acedomestics-plymouth.co.uk |
2023-10-14 |
insert index_pages_linkeddomain asaplocksmithsexeter.co.uk |
2023-10-14 |
insert index_pages_linkeddomain globaltrackwarehouse.com.au |
2023-10-14 |
insert index_pages_linkeddomain globaltrackwarehouse.de |
2023-10-14 |
insert index_pages_linkeddomain globaltrackwarehouse.fr |
2023-10-14 |
insert index_pages_linkeddomain pickettroofing.co.uk |
2023-10-14 |
insert index_pages_linkeddomain rgwiseroofing.co.uk |
2023-10-14 |
insert index_pages_linkeddomain rooferexeter.co.uk |
2023-10-14 |
insert index_pages_linkeddomain solarenergydevon.co.uk |
2023-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-07-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE / 09/06/2022 |
2022-06-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE / 09/06/2022 |
2022-06-09 |
update website_status InternalTimeout => OK |
2022-06-09 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-04-09 |
update website_status OK => InternalTimeout |
2022-02-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-10-31 |
2022-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES |
2022-01-20 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-01-31 |
2021-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES |
2020-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE / 28/08/2020 |
2020-08-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-08-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-07-01 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES |
2019-10-30 |
delete source_ip 217.160.0.140 |
2019-10-30 |
insert source_ip 208.76.81.102 |
2019-10-30 |
update robots_txt_status www.eagleplatformsltd.co.uk: 404 => 200 |
2019-08-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-08-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-07-23 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
2019-01-02 |
update statutory_documents DIRECTOR APPOINTED MR BRADLEY STEPHEN GEORGE |
2018-08-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-08-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-07-23 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
2018-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT WILSON |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-03 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-07-20 |
delete source_ip 217.160.223.253 |
2017-07-20 |
insert source_ip 217.160.0.140 |
2017-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE / 09/06/2017 |
2017-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
2016-12-20 |
update num_mort_outstanding 1 => 0 |
2016-12-20 |
update num_mort_satisfied 0 => 1 |
2016-11-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-10-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNETTE COCKBILL |
2016-07-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-07-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-06-10 |
delete source_ip 212.227.31.87 |
2016-06-10 |
insert source_ip 217.160.223.253 |
2016-06-02 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-02-08 |
delete address THE REAR YARD 19 BOUNDARY LANE SAINT LEONARDS RINGWOOD HAMPSHIRE UNITED KINGDOM BH24 2SE |
2016-02-08 |
insert address THE REAR YARD 19 BOUNDARY LANE SAINT LEONARDS RINGWOOD HAMPSHIRE BH24 2SE |
2016-02-08 |
update registered_address |
2016-02-08 |
update returns_last_madeup_date 2015-01-09 => 2016-01-09 |
2016-02-08 |
update returns_next_due_date 2016-02-06 => 2017-02-06 |
2016-01-15 |
update statutory_documents 09/01/16 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-05-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-04-14 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
delete address BLUE HAYES WOOLMER LANE BLASHFORD RINGWOOD HAMPSHIRE BH23 3PQ |
2015-02-07 |
insert address THE REAR YARD 19 BOUNDARY LANE SAINT LEONARDS RINGWOOD HAMPSHIRE UNITED KINGDOM BH24 2SE |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2014-01-09 => 2015-01-09 |
2015-02-07 |
update returns_next_due_date 2015-02-06 => 2016-02-06 |
2015-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2015 FROM
BLUE HAYES WOOLMER LANE BLASHFORD
RINGWOOD
HAMPSHIRE
BH23 3PQ |
2015-01-09 |
update statutory_documents 09/01/15 FULL LIST |
2014-06-05 |
delete contact_pages_linkeddomain ringwoodwendesign.co.uk |
2014-06-05 |
delete directions_pages_linkeddomain ringwoodwendesign.co.uk |
2014-06-05 |
delete terms_pages_linkeddomain ringwoodwendesign.co.uk |
2014-05-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-05-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-04-17 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address BLUE HAYES WOOLMER LANE BLASHFORD RINGWOOD HAMPSHIRE UNITED KINGDOM BH23 3PQ |
2014-02-07 |
insert address BLUE HAYES WOOLMER LANE BLASHFORD RINGWOOD HAMPSHIRE BH23 3PQ |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-09 => 2014-01-09 |
2014-02-07 |
update returns_next_due_date 2014-02-06 => 2015-02-06 |
2014-01-31 |
update statutory_documents 09/01/14 FULL LIST |
2013-09-06 |
delete contact_pages_linkeddomain onlinemarketinguk.net |
2013-09-06 |
delete directions_pages_linkeddomain onlinemarketinguk.net |
2013-09-06 |
delete index_pages_linkeddomain onlinemarketinguk.net |
2013-09-06 |
delete terms_pages_linkeddomain onlinemarketinguk.net |
2013-09-06 |
insert contact_pages_linkeddomain ringwoodwendesign.co.uk |
2013-09-06 |
insert directions_pages_linkeddomain ringwoodwendesign.co.uk |
2013-09-06 |
insert index_pages_linkeddomain ringwoodwendesign.co.uk |
2013-09-06 |
insert terms_pages_linkeddomain ringwoodwendesign.co.uk |
2013-06-26 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-26 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-24 |
update returns_last_madeup_date 2012-01-09 => 2013-01-09 |
2013-06-24 |
update returns_next_due_date 2013-02-06 => 2014-02-06 |
2013-05-15 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-01-28 |
update statutory_documents 09/01/13 FULL LIST |
2012-10-12 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT WILSON |
2012-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT WILSON |
2012-03-28 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-01-11 |
update statutory_documents 09/01/12 FULL LIST |
2011-05-19 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-01-24 |
update statutory_documents 09/01/11 FULL LIST |
2010-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2010 FROM
7-8 CHURCH STREET
WIMBORNE
DORSET
BH21 1JH |
2010-11-09 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10 |
2010-08-03 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-01-20 |
update statutory_documents 09/01/10 FULL LIST |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WILSON / 08/01/2010 |
2009-10-22 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-02-17 |
update statutory_documents RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
2009-01-27 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2009-01-15 |
update statutory_documents NC INC ALREADY ADJUSTED 10/01/08 |
2008-12-31 |
update statutory_documents GBP NC 100/110
10/01/2008 |
2008-11-25 |
update statutory_documents RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS; AMEND |
2008-03-10 |
update statutory_documents RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
2008-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/08 FROM:
61 WEST BOROUGH
WIMBORNE
DORSET BH21 1LX |
2008-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-01-22 |
update statutory_documents RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
2006-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-03-10 |
update statutory_documents RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
2005-11-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-07-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-12 |
update statutory_documents RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
2004-10-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2004-01-14 |
update statutory_documents RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS |
2003-01-20 |
update statutory_documents SECRETARY RESIGNED |
2003-01-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |