Date | Description |
2025-04-30 |
update website_status OK => IndexPageFetchError |
2024-10-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24 |
2024-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/24, NO UPDATES |
2024-04-08 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-08 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-04-02 |
delete person Barbara Bak |
2024-04-02 |
insert address 461 Ashley Rd Parkstone, Poole BH14 0AX |
2024-04-02 |
insert person Charlie Baczala |
2024-02-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23 |
2023-11-01 |
update statutory_documents DIRECTOR APPOINTED MRS CHARLOTTE NAOMI BACZALA |
2023-09-14 |
delete source_ip 157.245.28.46 |
2023-09-14 |
insert source_ip 194.76.27.141 |
2023-07-10 |
delete source_ip 46.101.64.94 |
2023-07-10 |
insert source_ip 157.245.28.46 |
2023-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, 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 |
2023-03-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES |
2022-05-17 |
delete source_ip 172.67.146.16 |
2022-05-17 |
delete source_ip 104.21.63.138 |
2022-05-17 |
insert source_ip 46.101.64.94 |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-16 |
delete source_ip 46.101.64.94 |
2022-03-16 |
insert source_ip 172.67.146.16 |
2022-03-16 |
insert source_ip 104.21.63.138 |
2022-03-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-12-14 |
delete source_ip 52.50.155.31 |
2021-12-14 |
insert source_ip 46.101.64.94 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-05-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2021-01-26 |
update description |
2020-09-30 |
update robots_txt_status www.thomasandrawson.co.uk: 404 => 200 |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
2020-06-21 |
delete address Featured property Herbert Avenue Poole BH12 4HR |
2020-06-21 |
insert address Featured property Evering Avenue Poole Dorset BH12 4JQ |
2020-04-21 |
delete address Featured property Evering Avenue Poole Dorset BH12 4JQ |
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 |
2020-03-21 |
insert address Featured property Evering Avenue Poole Dorset BH12 4JQ |
2020-03-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2020-02-19 |
delete address Featured property Evering Avenue Poole Dorset BH12 4JQ |
2020-01-19 |
insert address Featured property Evering Avenue Poole Dorset BH12 4JQ |
2019-12-18 |
delete address Featured property Sunningdale Gardens Broadstone BH18 9BF |
2019-12-18 |
insert address Featured property Herbert Avenue Poole BH12 4HR |
2019-11-17 |
delete address Featured property Herbert Avenue Poole BH12 4HR |
2019-11-17 |
insert address Featured property Sunningdale Gardens Broadstone BH18 9BF |
2019-10-18 |
delete address Featured property Weymouth Road, Parkstone, Poole, Dorset, BH14 0DS |
2019-09-17 |
delete address Featured property 8 Weymouth Road, Parkstone, Poole, Dorset, BH14 0DS |
2019-09-17 |
insert address Featured property Weymouth Road, Parkstone, Poole, Dorset, BH14 0DS |
2019-08-17 |
delete address Featured property GFF Mansfield Road Poole BH14 0DG |
2019-08-17 |
insert address Featured property 8 Weymouth Road, Parkstone, Poole, Dorset, BH14 0DS |
2019-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-06-20 |
update accounts_next_due_date 2019-04-30 => 2020-03-31 |
2019-05-16 |
insert address Featured property GFF Mansfield Road Poole BH14 0DG |
2019-05-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2019-04-30 |
2019-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2019-04-07 |
delete address EBENEZER HOUSE 5A POOLE ROAD BOURNEMOUTH DORSET BH2 5QJ |
2019-04-07 |
insert address 7 FILLEUL ROAD SANDFORD WOODS WAREHAM DORSET ENGLAND BH20 7AW |
2019-04-07 |
update registered_address |
2019-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2019 FROM
EBENEZER HOUSE 5A POOLE ROAD
BOURNEMOUTH
DORSET
BH2 5QJ |
2019-02-10 |
delete address Featured property Portesham Way Poole BH17 9HH |
2018-11-18 |
insert address Featured property Portesham Way Poole BH17 9HH |
2018-09-13 |
delete address Featured property 68 Southcote Road Bournemouth BH1 3SS |
2018-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
2018-06-07 |
delete address Featured property GFF 132 Bournemouth Road Poole BH14 9HY |
2018-06-07 |
insert address Featured property 68 Southcote Road Bournemouth BH1 3SS |
2018-04-11 |
delete address Featured property Felton Road Poole BH14 0QS |
2018-04-11 |
insert address Featured property GFF 132 Bournemouth Road Poole BH14 9HY |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2018-03-29 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-11-02 |
insert about_pages_linkeddomain zoopla.co.uk |
2017-11-02 |
insert address Featured property Felton Road Poole BH14 0QS |
2017-11-02 |
insert contact_pages_linkeddomain zoopla.co.uk |
2017-11-02 |
insert index_pages_linkeddomain zoopla.co.uk |
2017-11-02 |
insert terms_pages_linkeddomain zoopla.co.uk |
2017-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS BACZALA / 22/06/2017 |
2017-07-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER THOMAS BACZALA / 22/06/2017 |
2017-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
2017-07-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER THOMAS BACZALA |
2017-02-14 |
delete address Featured property Walditch Gardens Poole BH17 9ER |
2017-02-10 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-10 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-15 |
delete address Featured property Longfleet Road Poole BH15 2HP |
2017-01-15 |
delete address Featured property Shelbourne Road Charminster Bournemouth BH8 8RA |
2017-01-15 |
insert address Featured property Walditch Gardens Poole BH17 9ER |
2017-01-05 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-12-08 |
insert address Featured property Shelbourne Road Charminster Bournemouth BH8 8RA |
2016-07-20 |
delete address Featured property Longfleet Road Poole Dorset BH15 2JE |
2016-07-08 |
update returns_last_madeup_date 2015-06-22 => 2016-06-22 |
2016-07-08 |
update returns_next_due_date 2016-07-20 => 2017-07-20 |
2016-06-27 |
update statutory_documents 22/06/16 FULL LIST |
2016-06-22 |
delete source_ip 5.77.36.211 |
2016-06-22 |
insert source_ip 52.50.155.31 |
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 |
2016-04-10 |
delete address 461 Ashley Rd, Poole BH14 0AX |
2016-04-10 |
insert address Featured property Longfleet Road Poole Dorset BH15 2JE |
2016-03-14 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-02-23 |
delete address Featured property Aspen Gardens Poole BH12 4DQ |
2016-01-26 |
insert address 461 Ashley Rd, Poole BH14 0AX |
2015-10-24 |
update website_status InvalidContent => OK |
2015-10-24 |
delete address Featured property Westbury Court, 29-33 Bournemouth Road Poole BH14 0EH |
2015-07-09 |
update returns_last_madeup_date 2014-06-22 => 2015-06-22 |
2015-07-09 |
update returns_next_due_date 2015-07-20 => 2016-07-20 |
2015-06-24 |
update statutory_documents 22/06/15 FULL LIST |
2015-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS BACZALA / 21/06/2015 |
2015-06-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER THOMAS BACZALA / 21/06/2015 |
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 |
2015-05-01 |
update website_status OK => InvalidContent |
2015-04-08 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-30 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-02-06 |
insert address Featured property Westbury Court, 29-33 Bournemouth Road Poole BH14 0EH |
2014-09-23 |
delete address Featured property Felton Road Poole BH14 0QS |
2014-08-16 |
delete address Featured property Shelbourne Road Charminster Bournemouth BH8 8RA |
2014-08-16 |
insert address Featured property Felton Road Poole BH14 0QS |
2014-07-12 |
insert address Featured property Shelbourne Road Charminster Bournemouth BH8 8RA |
2014-07-07 |
update returns_last_madeup_date 2013-06-22 => 2014-06-22 |
2014-07-07 |
update returns_next_due_date 2014-07-20 => 2015-07-20 |
2014-06-23 |
update statutory_documents 22/06/14 FULL LIST |
2014-05-29 |
delete address Featured property Cecil House, 2 Cecil Road, Boscombe, BH5 |
2014-05-29 |
delete address Featured property Walditch Gardens Poole BH17 9ER |
2014-04-21 |
delete personal_emails ge..@tpos.co.uk |
2014-04-21 |
delete sales_emails sa..@thomasandrawson.co.uk |
2014-04-21 |
insert general_emails in..@thomasandrawson.co.uk |
2014-04-21 |
delete address 461 Ashley Road
Parkstone
Poole
Dorset
BH14 0AX |
2014-04-21 |
delete alias Thomas and Rawson |
2014-04-21 |
delete email ge..@tpos.co.uk |
2014-04-21 |
delete email sa..@thomasandrawson.co.uk |
2014-04-21 |
delete index_pages_linkeddomain google.pl |
2014-04-21 |
insert address Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ |
2014-04-21 |
insert address Featured property Walditch Gardens Poole BH17 9ER |
2014-04-21 |
insert email in..@thomasandrawson.co.uk |
2014-04-21 |
insert registration_number 06940738 |
2014-04-21 |
insert vat 975932469 |
2014-04-21 |
update primary_contact 461 Ashley Road
Parkstone
Poole
Dorset
BH14 0AX => Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-21 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-10-11 |
delete source_ip 5.77.38.189 |
2013-10-11 |
insert source_ip 5.77.36.211 |
2013-08-25 |
insert personal_emails ge..@tpos.co.uk |
2013-08-25 |
insert email ge..@tpos.co.uk |
2013-07-02 |
update returns_last_madeup_date 2012-06-22 => 2013-06-22 |
2013-07-02 |
update returns_next_due_date 2013-07-20 => 2014-07-20 |
2013-06-26 |
update statutory_documents 22/06/13 FULL LIST |
2013-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS BACZALA / 20/04/2013 |
2013-06-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER THOMAS BACZALA / 20/04/2013 |
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 |
2013-06-21 |
delete sic_code 7031 - Real estate agencies |
2013-06-21 |
insert sic_code 68310 - Real estate agencies |
2013-06-21 |
update returns_last_madeup_date 2011-06-22 => 2012-06-22 |
2013-06-21 |
update returns_next_due_date 2012-07-20 => 2013-07-20 |
2013-03-28 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-11-11 |
delete person Ian Potter |
2012-06-22 |
update statutory_documents 22/06/12 FULL LIST |
2012-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS BACZALA / 19/04/2012 |
2012-06-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER THOMAS BACZALA / 19/04/2012 |
2012-03-26 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-06-22 |
update statutory_documents 22/06/11 FULL LIST |
2011-03-22 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-06-22 |
update statutory_documents 22/06/10 FULL LIST |
2010-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS BACZALA / 22/06/2010 |
2010-06-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER THOMAS BACZALA / 22/06/2010 |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS BACZALA / 22/06/2009 |
2009-07-10 |
update statutory_documents S252 DISP LAYING ACC 25/06/2009 |
2009-06-25 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED PETER THOMAS BACZALA |
2009-06-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN WILDMAN |
2009-06-24 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED |
2009-06-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |