Date | Description |
2025-03-28 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2024-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/24, WITH UPDATES |
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 |
2024-03-21 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALEXANDER SMITH / 11/09/2023 |
2023-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, WITH UPDATES |
2023-07-19 |
delete source_ip 46.37.173.79 |
2023-07-19 |
insert source_ip 45.157.40.185 |
2023-07-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-06-22 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALEXANDER SMITH / 05/06/2023 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2023-04-07 |
update num_mort_charges 1 => 2 |
2023-04-07 |
update num_mort_outstanding 0 => 1 |
2023-04-03 |
insert person Anthony Smith |
2022-12-28 |
insert about_pages_linkeddomain globalnoticeboard.com |
2022-12-28 |
insert contact_pages_linkeddomain globalnoticeboard.com |
2022-12-28 |
insert index_pages_linkeddomain globalnoticeboard.com |
2022-12-28 |
insert terms_pages_linkeddomain globalnoticeboard.com |
2022-11-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066908500002 |
2022-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-06-29 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-06-21 |
delete address 166 Gidlow Lane
Springfield
Wigan
WN6 7EA |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2021-12-02 |
delete address 2 Sefton Road
Orrell
Wigan
WN5 8UP |
2021-12-02 |
delete email or..@borronshaw.co.uk |
2021-12-02 |
delete phone 01695 632 123 |
2021-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-30 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
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 |
2020-03-13 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES |
2019-07-05 |
insert sales_emails sa..@borronshaw.co.uk |
2019-07-05 |
delete email wi..@borronshaw.co.uk |
2019-07-05 |
insert email sa..@borronshaw.co.uk |
2019-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALEXANDER SMITH / 01/05/2019 |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-28 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-10-21 |
delete about_pages_linkeddomain iam-sold.co.uk |
2018-10-21 |
delete address 166 Gidlow Lane
Wigan
Lancashire
WN6 7EA |
2018-10-21 |
delete alias BORRON SHAW MANAGEMENT LTD |
2018-10-21 |
delete alias Borron Shaw Estate Agents Ltd |
2018-10-21 |
delete contact_pages_linkeddomain iam-sold.co.uk |
2018-10-21 |
delete index_pages_linkeddomain iam-sold.co.uk |
2018-10-21 |
delete person Robert Smith |
2018-10-21 |
delete phone 01695 625 741 |
2018-10-21 |
delete phone 01942 205 672 |
2018-10-21 |
delete phone 01942 243 168 |
2018-10-21 |
delete phone 01942 526 338 |
2018-10-21 |
delete phone 01942 526 444 |
2018-10-21 |
delete terms_pages_linkeddomain iam-sold.co.uk |
2018-10-21 |
insert address Borron Shaw Estate Agents
63 Market Street
Hindley
Wigan
Lancashire
WN2 3AE |
2018-10-21 |
insert email hi..@borronshaw.co.uk |
2018-10-21 |
insert email le..@borronshaw.co.uk |
2018-10-21 |
insert email or..@borronshaw.co.uk |
2018-10-21 |
insert email wi..@borronshaw.co.uk |
2018-10-07 |
update account_ref_day 31 => 30 |
2018-10-07 |
update account_ref_month 12 => 6 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-03-31 |
2018-09-21 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-21 |
update statutory_documents PREVSHO FROM 31/12/2018 TO 30/06/2018 |
2018-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES |
2017-12-28 |
delete source_ip 83.170.90.226 |
2017-12-28 |
insert source_ip 46.37.173.79 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES |
2017-09-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ALEXANDER SMITH |
2016-11-25 |
delete address 161 Park Road
Springfield
Wigan
WN6 7AG |
2016-11-25 |
delete address 161 Park Road
Wigan
Lancashire
WN6 7AG |
2016-11-25 |
insert address 166 Gidlow Lane
Springfield
Wigan
WN6 7EA |
2016-11-25 |
insert address 166 Gidlow Lane
Wigan
Lancashire
WN6 7EA |
2016-11-25 |
update primary_contact 161 Park Road
Springfield
Wigan
WN6 7AG => 166 Gidlow Lane
Springfield
Wigan
WN6 7EA |
2016-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
2016-08-04 |
delete index_pages_linkeddomain mortgageadvicebureau.com |
2016-08-04 |
insert alias BORRON SHAW MANAGEMENT LTD |
2016-08-04 |
insert alias Borron Shaw Estate Agents Ltd |
2016-08-04 |
insert index_pages_linkeddomain facebook.com |
2016-08-04 |
update robots_txt_status www.borronshaw.co.uk: 200 => 404 |
2016-06-26 |
delete address 3 Bed Semi-Detached House - £249,950
Smethurst Road, Billinge |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-20 |
delete address 3 Bed Semi-Detached House - £149,995
Springfield Road, Springfield |
2016-04-06 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-09 |
delete address 4 Bed Detached House - £265,000
Atherton Road, Hindley Green |
2016-03-09 |
insert address 3 Bed Semi-Detached House - £249,950
Smethurst Road, Billinge |
2016-02-10 |
insert address 2 Bed Terraced House - £135,000
Bolton Road, Aspull |
2016-02-10 |
insert address 4 Bed Detached House - £265,000
Atherton Road, Hindley Green |
2016-01-12 |
delete address 3 Bed Detached House - £185,000
Fairman Drive, Hindley |
2016-01-12 |
delete address 3 Bed Semi-Detached House - £230,000
Woods Road, Aspull |
2016-01-12 |
insert address 3 Bed Semi-Detached House - £149,995
Springfield Road, Springfield |
2015-10-31 |
delete address 3 Bed Semi-Detached House - £550 pcm
Wigan Road, Aspull |
2015-10-31 |
insert address 3 Bed Detached House - £185,000
Fairman Drive, Hindley |
2015-10-31 |
insert address 3 Bed Semi-Detached House - £230,000
Woods Road, Aspull |
2015-10-07 |
update returns_last_madeup_date 2014-09-08 => 2015-09-08 |
2015-10-07 |
update returns_next_due_date 2015-10-06 => 2016-10-06 |
2015-09-11 |
update statutory_documents 08/09/15 FULL LIST |
2015-09-04 |
delete address 3 Bed Semi-Detached House - £199,950
Trafalgar Road, Swinley |
2015-09-04 |
insert address 3 Bed Semi-Detached House - £550 pcm
Wigan Road, Aspull |
2015-07-10 |
delete address 3 Bed Semi-Detached House - £209,950
Trafalgar Road, Swinley |
2015-07-10 |
delete address 4 Bed Detached House - £284,950
Newton Road, Billinge |
2015-07-10 |
insert address 3 Bed Semi-Detached House - £199,950
Trafalgar Road, Swinley |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-22 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-12 |
insert address 4 Bed Detached House - £284,950
Newton Road, Billinge |
2015-05-15 |
delete source_ip 31.222.150.186 |
2015-05-15 |
insert address 3 Bed Semi-Detached House - £209,950
Trafalgar Road, Swinley |
2015-05-15 |
insert source_ip 83.170.90.226 |
2015-03-19 |
delete address 3 Bed Terraced House - £139,995
Barnsley Street, Springfield |
2015-03-19 |
delete address 4 Bed Detached House - £595,000
Upholland Road, Billinge |
2015-01-03 |
delete address 3 Bed Semi-Detached House - £135,000
Richmond Road, Hindley Green |
2014-12-05 |
insert address 3 Bed Semi-Detached House - £135,000
Richmond Road, Hindley Green |
2014-10-09 |
delete address 4 Bed Semi-Detached House - £184,950
Waverley Court, Winstanley |
2014-10-09 |
insert address 4 Bed Semi-Detached House - £850 pcm
Upholland Road, Upholland |
2014-10-07 |
update returns_last_madeup_date 2013-09-08 => 2014-09-08 |
2014-10-07 |
update returns_next_due_date 2014-10-06 => 2015-10-06 |
2014-09-10 |
update statutory_documents 08/09/14 FULL LIST |
2014-08-28 |
insert address 161 Park Road
Springfield
Wigan
Lancashire
WN6 7AG |
2014-08-28 |
insert address 4 Bed Semi-Detached House - £184,950
Waverley Court, Winstanley |
2014-08-28 |
insert address 63 Market Street
Hindley
Wigan
Lancashire
WN2 3AE |
2014-07-19 |
delete address 2 Bed Terraced House - £550 pcm
Greenslate Road, Billinge |
2014-07-19 |
delete address 3 Bed Detached House - £124,500
Atherton Road, Hindley Green |
2014-07-19 |
delete address 4 Bed Detached House - £285,000
Winstanley Road, Billinge |
2014-07-19 |
insert address 3 Bed Terraced House - £145,000
Barnsley Street, Springfield |
2014-06-11 |
delete address 5 Bed Detached House - £375,000
Birchley Road, Billinge |
2014-06-11 |
delete address 5 Bed Detached House - £895 pcm
Glossop Way, Hindley |
2014-06-11 |
insert address 2 Bed Terraced House - £550 pcm
Greenslate Road, Billinge |
2014-06-11 |
insert address 3 Bed Detached House - £124,500
Atherton Road, Hindley Green |
2014-06-11 |
insert address 4 Bed Detached House - £285,000
Winstanley Road, Billinge |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-24 |
insert address 5 Bed Detached House - £375,000
Birchley Road, Billinge |
2014-04-16 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-12 |
delete address 3 Bed Semi-Detached House - £199,950
College Road, Upholland |
2014-01-21 |
delete address 3 Bed Detached House - £160,000
Taylor Road, Hindley Green |
2014-01-21 |
insert address 3 Bed Semi-Detached House - £199,950
College Road, Upholland |
2014-01-21 |
insert address 4 Bed Detached House - £194,995
Aughton Street, Hindley |
2014-01-07 |
delete address 6 Bed Detached House - £180,000
Castle Hill Road, Hindley |
2014-01-07 |
insert address 3 Bed Detached House - £160,000
Taylor Road, Hindley Green |
2013-12-21 |
delete address 4 Bed Detached House - £187,500
Wigan Road, Westhoughton |
2013-12-21 |
insert address 6 Bed Detached House - £180,000
Castle Hill Road, Hindley |
2013-12-05 |
insert address 4 Bed Detached House - £187,500
Wigan Road, Westhoughton |
2013-11-01 |
delete address 4 Bed Detached House - £325,000
Harper Street, Hindley |
2013-10-25 |
delete address 4 Bed Semi-Detached House - £112,000
Richmond Road, Hindley green |
2013-10-25 |
insert address 4 Bed Detached House - £325,000
Harper Street, Hindley |
2013-10-07 |
update returns_last_madeup_date 2012-09-08 => 2013-09-08 |
2013-10-07 |
update returns_next_due_date 2013-10-06 => 2014-10-06 |
2013-10-06 |
delete address 4 Bed Semi-Detached House - £115,000
Richmond Road, Hindley green |
2013-10-06 |
insert address 4 Bed Semi-Detached House - £112,000
Richmond Road, Hindley green |
2013-09-18 |
update statutory_documents 08/09/13 FULL LIST |
2013-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALEXANDER SMITH / 28/08/2013 |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-28 |
insert address 4 Bed Semi-Detached House - £115,000
Richmond Road, Hindley green |
2013-08-08 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-04 |
delete index_pages_linkeddomain borronshaw.com |
2013-07-04 |
delete source_ip 31.222.150.166 |
2013-07-04 |
insert index_pages_linkeddomain azizi.co.uk |
2013-07-04 |
insert source_ip 31.222.150.186 |
2013-07-04 |
update robots_txt_status www.borronshaw.co.uk: 404 => 200 |
2013-07-01 |
update num_mort_outstanding 1 => 0 |
2013-07-01 |
update num_mort_satisfied 0 => 1 |
2013-06-22 |
delete sic_code 7032 - Manage real estate, fee or contract |
2013-06-22 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
update returns_last_madeup_date 2011-09-08 => 2012-09-08 |
2013-06-22 |
update returns_next_due_date 2012-10-06 => 2013-10-06 |
2013-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH |
2013-06-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2012-09-19 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-09-14 |
update statutory_documents 08/09/12 FULL LIST |
2011-11-02 |
update statutory_documents 08/09/11 FULL LIST |
2011-09-28 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-07-08 |
update statutory_documents DIRECTOR APPOINTED MR PETER ALEXANDER SMITH |
2010-10-13 |
update statutory_documents 08/09/10 FULL LIST |
2010-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DERRYCK SMITH / 08/09/2010 |
2010-06-29 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-05-26 |
update statutory_documents PREVEXT FROM 30/09/2009 TO 31/12/2009 |
2009-12-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-09-23 |
update statutory_documents RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS |
2008-09-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |