Date | Description |
2024-07-26 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2024-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/24, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-28 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAM BOWERS / 27/06/2023 |
2023-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-25 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/22, NO UPDATES |
2022-02-17 |
delete phone 0800 027 6255 |
2022-02-17 |
insert phone 0808 239 7919 |
2021-07-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-07-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-06-21 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/21, NO UPDATES |
2021-02-11 |
delete otherexecutives Emma Issacs |
2021-02-11 |
insert otherexecutives Emma Isaacs |
2021-02-11 |
delete person Emma Issacs |
2021-02-11 |
insert person Emma Isaacs |
2020-12-07 |
update num_mort_charges 2 => 3 |
2020-12-07 |
update num_mort_outstanding 2 => 3 |
2020-11-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058727310003 |
2020-10-30 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-10-30 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-08-14 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES |
2020-03-09 |
delete managingdirector John Bowers |
2020-03-09 |
insert chairman John Bowers |
2020-03-09 |
insert managingdirector Andrew Bowers |
2020-03-09 |
insert otherexecutives Emma Issacs |
2020-03-09 |
insert otherexecutives Sam Bowers |
2020-03-09 |
delete person Ben Hurlock |
2020-03-09 |
delete person Gemma Rodway |
2020-03-09 |
update person_title Andrew Bowers: Transport Manager => Managing Director |
2020-03-09 |
update person_title Emma Issacs: Office Manager => Office Manager; Director |
2020-03-09 |
update person_title John Bowers: Managing Director => Chairman |
2020-03-09 |
update person_title Sam Bowers: Logistics Manager; Assistant Transport & Site Manager => Logistics Manager; Director |
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 |
2019-07-18 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-06-10 |
update statutory_documents 10/06/19 STATEMENT OF CAPITAL GBP 950 |
2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
2019-05-04 |
delete source_ip 185.52.25.43 |
2019-05-04 |
insert source_ip 94.136.40.82 |
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 |
2018-07-23 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
2018-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNY BOWERS |
2017-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES |
2017-11-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER BOWERS |
2017-11-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN MORGAN BOWERS / 06/04/2016 |
2017-08-31 |
insert index_pages_linkeddomain service.gov.uk |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-31 |
update statutory_documents 31/10/16 TOTAL EXEMPTION FULL |
2016-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/16, 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 |
2016-07-14 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-05-19 |
update statutory_documents ADOPT ARTICLES 29/04/2016 |
2016-05-11 |
update statutory_documents DIRECTOR APPOINTED MRS EMMA LOUISE ISAACS |
2016-05-11 |
update statutory_documents 01/05/16 STATEMENT OF CAPITAL GBP 850 |
2015-12-07 |
update returns_last_madeup_date 2014-11-05 => 2015-11-05 |
2015-12-07 |
update returns_next_due_date 2015-12-03 => 2016-12-03 |
2015-11-09 |
update statutory_documents 05/11/15 FULL LIST |
2015-11-03 |
delete alias M&J Bowers Somerset |
2015-08-11 |
delete index_pages_linkeddomain happyharemedia.net |
2015-08-11 |
delete index_pages_linkeddomain mobileshreddingservice.co.uk |
2015-08-11 |
delete index_pages_linkeddomain offsiteshreddingservice.co.uk |
2015-08-11 |
delete source_ip 94.236.80.83 |
2015-08-11 |
insert alias M&J Bowers Somerset |
2015-08-11 |
insert source_ip 185.52.25.43 |
2015-08-11 |
update robots_txt_status www.documentshreddingcompany.co.uk: 404 => 200 |
2015-06-08 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-06-08 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-05-30 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-05 => 2014-11-05 |
2014-12-07 |
update returns_next_due_date 2014-12-03 => 2015-12-03 |
2014-11-06 |
update statutory_documents 05/11/14 FULL LIST |
2014-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER BOWERS / 01/01/2014 |
2014-11-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER BOWERS / 01/01/2014 |
2014-10-07 |
update num_mort_charges 1 => 2 |
2014-10-07 |
update num_mort_outstanding 1 => 2 |
2014-09-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058727310002 |
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 |
2014-07-18 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-11-05 => 2013-11-05 |
2013-12-07 |
update returns_next_due_date 2013-12-03 => 2014-12-03 |
2013-11-12 |
update statutory_documents 05/11/13 FULL LIST |
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 |
2013-07-11 |
insert about_pages_linkeddomain documentshreddingcompany.co.uk |
2013-07-11 |
insert about_pages_linkeddomain mobileshreddingservice.co.uk |
2013-07-11 |
insert about_pages_linkeddomain offsiteshreddingservice.co.uk |
2013-07-11 |
insert casestudy_pages_linkeddomain documentshreddingcompany.co.uk |
2013-07-11 |
insert casestudy_pages_linkeddomain mobileshreddingservice.co.uk |
2013-07-11 |
insert casestudy_pages_linkeddomain offsiteshreddingservice.co.uk |
2013-07-11 |
insert contact_pages_linkeddomain documentshreddingcompany.co.uk |
2013-07-11 |
insert contact_pages_linkeddomain mobileshreddingservice.co.uk |
2013-07-11 |
insert contact_pages_linkeddomain offsiteshreddingservice.co.uk |
2013-07-11 |
insert index_pages_linkeddomain documentshreddingcompany.co.uk |
2013-07-11 |
insert index_pages_linkeddomain mobileshreddingservice.co.uk |
2013-07-11 |
insert index_pages_linkeddomain offsiteshreddingservice.co.uk |
2013-07-11 |
insert service_pages_linkeddomain documentshreddingcompany.co.uk |
2013-07-11 |
insert service_pages_linkeddomain mobileshreddingservice.co.uk |
2013-07-11 |
insert service_pages_linkeddomain offsiteshreddingservice.co.uk |
2013-07-11 |
insert terms_pages_linkeddomain documentshreddingcompany.co.uk |
2013-07-11 |
insert terms_pages_linkeddomain mobileshreddingservice.co.uk |
2013-07-11 |
insert terms_pages_linkeddomain offsiteshreddingservice.co.uk |
2013-07-04 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2012-07-11 => 2012-11-05 |
2013-06-23 |
update returns_next_due_date 2013-08-08 => 2013-12-03 |
2013-06-21 |
delete sic_code 3720 - Recycling non-metal waste & scrap |
2013-06-21 |
insert sic_code 38320 - Recovery of sorted materials |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-06-21 |
update returns_last_madeup_date 2011-07-11 => 2012-07-11 |
2013-06-21 |
update returns_next_due_date 2012-08-08 => 2013-08-08 |
2012-11-05 |
update statutory_documents 05/11/12 FULL LIST |
2012-09-13 |
update statutory_documents ADOPT ARTICLES 04/09/2012 |
2012-09-13 |
update statutory_documents 04/09/12 STATEMENT OF CAPITAL GBP 850.00 |
2012-08-28 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW BOWERS |
2012-08-28 |
update statutory_documents DIRECTOR APPOINTED MR KENNY BOWERS |
2012-08-28 |
update statutory_documents DIRECTOR APPOINTED MR SAM BOWERS |
2012-07-31 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11 |
2012-07-12 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-07-12 |
update statutory_documents 11/07/12 FULL LIST |
2011-08-12 |
update statutory_documents 01/07/11 STATEMENT OF CAPITAL GBP 700 |
2011-07-19 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-07-11 |
update statutory_documents 11/07/11 FULL LIST |
2010-11-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2010 FROM
VERULAM HOUSE, UNIT 1
CROPMEAD
CREWKERNE
SOMERSET
TA18 7HQ |
2010-08-27 |
update statutory_documents 11/07/10 FULL LIST |
2010-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER BOWERS / 11/07/2010 |
2010-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOWERS / 11/07/2010 |
2010-08-04 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-12-08 |
update statutory_documents 16/11/09 STATEMENT OF CAPITAL GBP 100 |
2009-08-06 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-07-13 |
update statutory_documents RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS |
2008-07-14 |
update statutory_documents RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS |
2008-07-11 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JENNIFER BOWERS / 01/01/2008 |
2008-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOWERS / 01/01/2008 |
2008-05-07 |
update statutory_documents PREVEXT FROM 31/07/2007 TO 31/10/2007 |
2008-05-07 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-07-17 |
update statutory_documents RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS |
2006-07-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |