Date | Description |
2025-04-17 |
insert about_pages_linkeddomain heyzine.com |
2025-04-17 |
insert contact_pages_linkeddomain heyzine.com |
2025-04-17 |
insert index_pages_linkeddomain heyzine.com |
2025-04-17 |
insert management_pages_linkeddomain heyzine.com |
2025-04-17 |
insert terms_pages_linkeddomain heyzine.com |
2025-04-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044839820004 |
2025-03-13 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2025-02-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044839820005 |
2025-01-11 |
insert person Brandon Harvard-Taylor |
2025-01-11 |
update person_description Dave Powell => Dave Powell |
2024-12-11 |
insert person Drew Hunt |
2024-11-10 |
delete person Sam Twitchen |
2024-11-10 |
delete person Tom Watton |
2024-11-10 |
insert person Harry McCabe |
2024-11-10 |
insert person Sam McCabe |
2024-11-10 |
update person_description Lauren Neate => Lauren Neate |
2024-11-10 |
update person_title Lauren Neate: Bournemouth Customer Advisor => Bournemouth Depot Assistant Manager |
2024-09-08 |
update person_description Charlie McCabe => Charlie McCabe |
2024-09-08 |
update person_description Emma Hall => Emma Hall |
2024-09-08 |
update person_description Janine Evans => Janine Evans |
2024-09-08 |
update person_description Tom McCabe => Tom McCabe |
2024-09-08 |
update person_title Janine Evans: Head Office Customer Advisor Manager; Member of the Sales => Customer Account Manager |
2024-08-07 |
update person_description Beckie Ballard => Beckie Ballard |
2024-08-07 |
update person_title Charlie McCabe: Bournemouth Branch Manager; Branch Manager => Christchurch Showroom Manager; Branch Manager |
2024-08-07 |
update person_title Tom McCabe: Bournemouth Customer Advisor => Bournemouth Depot Manager |
2024-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/24, WITH UPDATES |
2024-07-06 |
delete address 8 Christchurch Trade Park
143-147 Somerford Road
Christchurch
BH23 3PY |
2024-07-06 |
delete person Sally Powell |
2024-07-06 |
insert address 143-147 Somerford Rd
Christchurch
BH23 3PY |
2024-07-06 |
insert person Thomas Fay |
2024-06-03 |
delete person Ian Read |
2024-06-03 |
delete person Katie Hatchard |
2024-06-03 |
insert contact_pages_linkeddomain goo.gl |
2024-06-03 |
insert person Shaun Joyce |
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 |
2024-03-01 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES |
2023-07-11 |
delete about_pages_linkeddomain trustist.com |
2023-07-11 |
delete contact_pages_linkeddomain trustist.com |
2023-07-11 |
delete index_pages_linkeddomain trustist.com |
2023-07-11 |
delete management_pages_linkeddomain trustist.com |
2023-07-11 |
delete service_pages_linkeddomain trustist.com |
2023-07-11 |
delete terms_pages_linkeddomain trustist.com |
2023-07-11 |
insert person Fiona Rabbitt |
2023-06-07 |
delete person Ian Lillington |
2023-06-07 |
insert person Heather Northover |
2023-06-07 |
update person_title Tom Watton: Warehouse Operations => Ferndown Customer Advisor |
2023-05-01 |
delete person Beckie Hicks |
2023-05-01 |
delete person Jane Phillips |
2023-05-01 |
delete person Mike Channer |
2023-05-01 |
insert about_pages_linkeddomain instagram.com |
2023-05-01 |
insert about_pages_linkeddomain linkedin.com |
2023-05-01 |
insert about_pages_linkeddomain pinterest.co.uk |
2023-05-01 |
insert about_pages_linkeddomain tiktok.com |
2023-05-01 |
insert about_pages_linkeddomain trustist.com |
2023-05-01 |
insert about_pages_linkeddomain youtube.com |
2023-05-01 |
insert contact_pages_linkeddomain instagram.com |
2023-05-01 |
insert contact_pages_linkeddomain linkedin.com |
2023-05-01 |
insert contact_pages_linkeddomain pinterest.co.uk |
2023-05-01 |
insert contact_pages_linkeddomain tiktok.com |
2023-05-01 |
insert contact_pages_linkeddomain trustist.com |
2023-05-01 |
insert contact_pages_linkeddomain youtube.com |
2023-05-01 |
insert index_pages_linkeddomain bali.org.uk |
2023-05-01 |
insert index_pages_linkeddomain feefo.com |
2023-05-01 |
insert index_pages_linkeddomain instagram.com |
2023-05-01 |
insert index_pages_linkeddomain linkedin.com |
2023-05-01 |
insert index_pages_linkeddomain pinterest.co.uk |
2023-05-01 |
insert index_pages_linkeddomain tiktok.com |
2023-05-01 |
insert index_pages_linkeddomain trustist.com |
2023-05-01 |
insert index_pages_linkeddomain youtube.com |
2023-05-01 |
insert management_pages_linkeddomain instagram.com |
2023-05-01 |
insert management_pages_linkeddomain linkedin.com |
2023-05-01 |
insert management_pages_linkeddomain pinterest.co.uk |
2023-05-01 |
insert management_pages_linkeddomain tiktok.com |
2023-05-01 |
insert management_pages_linkeddomain trustist.com |
2023-05-01 |
insert management_pages_linkeddomain youtube.com |
2023-05-01 |
insert person Beckie Ballard |
2023-05-01 |
insert person Dominic Ryan |
2023-05-01 |
insert person Lou Bridgen |
2023-05-01 |
insert person Sam Twitchen |
2023-05-01 |
insert person Tom Watton |
2023-05-01 |
insert product_pages_linkeddomain instagram.com |
2023-05-01 |
insert product_pages_linkeddomain linkedin.com |
2023-05-01 |
insert product_pages_linkeddomain pinterest.co.uk |
2023-05-01 |
insert product_pages_linkeddomain tiktok.com |
2023-05-01 |
insert product_pages_linkeddomain trustist.com |
2023-05-01 |
insert product_pages_linkeddomain youtube.com |
2023-05-01 |
insert service_pages_linkeddomain instagram.com |
2023-05-01 |
insert service_pages_linkeddomain linkedin.com |
2023-05-01 |
insert service_pages_linkeddomain pinterest.co.uk |
2023-05-01 |
insert service_pages_linkeddomain tiktok.com |
2023-05-01 |
insert service_pages_linkeddomain trustist.com |
2023-05-01 |
insert service_pages_linkeddomain youtube.com |
2023-05-01 |
insert terms_pages_linkeddomain instagram.com |
2023-05-01 |
insert terms_pages_linkeddomain linkedin.com |
2023-05-01 |
insert terms_pages_linkeddomain pinterest.co.uk |
2023-05-01 |
insert terms_pages_linkeddomain tiktok.com |
2023-05-01 |
insert terms_pages_linkeddomain trustist.com |
2023-05-01 |
insert terms_pages_linkeddomain youtube.com |
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 |
2023-03-09 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-01-26 |
delete person Lou Bridgen |
2023-01-26 |
insert person Mike Channer |
2023-01-26 |
update person_title Ian Lillington: Warehouse Assistant => Ferndown Branch Manager |
2022-12-25 |
delete person Gary Parsons |
2022-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MILLER / 12/10/2022 |
2022-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIANNA MILLER / 12/10/2022 |
2022-11-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN MILLER / 12/10/2022 |
2022-11-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JULIANNA MILLER / 12/10/2022 |
2022-10-23 |
insert person Sarah Priest |
2022-09-21 |
insert sales_emails sa..@dorsetsoils.co.uk |
2022-09-21 |
delete person Emma Barnes |
2022-09-21 |
delete person Steve Boyle |
2022-09-21 |
insert email sa..@dorsetsoils.co.uk |
2022-09-21 |
insert phone 0808 223 1133 |
2022-09-21 |
insert registration_number 04483982 |
2022-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-11-18 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-01-11 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES |
2020-07-07 |
update account_ref_day 31 => 30 |
2020-07-07 |
update account_ref_month 12 => 6 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-06-22 |
update statutory_documents CURREXT FROM 31/12/2019 TO 30/06/2020 |
2020-02-17 |
update statutory_documents 07/02/20 STATEMENT OF CAPITAL GBP 400 |
2020-02-17 |
update statutory_documents 07/02/20 STATEMENT OF CAPITAL GBP 400 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES |
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 => 2019-09-30 |
2018-08-10 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES |
2018-06-07 |
update num_mort_charges 3 => 4 |
2018-06-07 |
update num_mort_satisfied 1 => 2 |
2018-05-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-04-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044839820004 |
2018-03-07 |
update num_mort_charges 2 => 3 |
2018-03-07 |
update num_mort_outstanding 1 => 2 |
2018-02-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044839820003 |
2017-12-04 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2017-11-14 |
update statutory_documents ADOPT ARTICLES 27/09/2017 |
2017-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-08 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MILLER / 25/04/2017 |
2017-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MILLER / 25/04/2017 |
2017-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIANNA MILLER / 25/04/2017 |
2017-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIANNA MILLER / 25/04/2017 |
2017-04-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JULIANNA MILLER / 25/04/2017 |
2016-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
2015-11-07 |
update returns_last_madeup_date 2014-07-12 => 2015-07-12 |
2015-11-07 |
update returns_next_due_date 2015-08-09 => 2016-08-09 |
2015-10-21 |
update statutory_documents 12/07/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update num_mort_outstanding 2 => 1 |
2014-11-07 |
update num_mort_satisfied 0 => 1 |
2014-10-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-07-12 => 2014-07-12 |
2014-08-07 |
update returns_next_due_date 2014-08-09 => 2015-08-09 |
2014-07-24 |
update statutory_documents 12/07/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MILLER / 04/09/2013 |
2013-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIANNA MILLER / 04/09/2013 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-12 => 2013-07-12 |
2013-09-06 |
update returns_next_due_date 2013-08-09 => 2014-08-09 |
2013-08-22 |
update statutory_documents 12/07/13 FULL LIST |
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 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-12 => 2012-07-12 |
2013-06-21 |
update returns_next_due_date 2012-08-09 => 2013-08-09 |
2012-08-21 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-07-20 |
update statutory_documents 12/07/12 FULL LIST |
2011-08-03 |
update statutory_documents 12/07/11 FULL LIST |
2011-05-24 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-09-22 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-07-27 |
update statutory_documents 12/07/10 FULL LIST |
2009-09-18 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-07-29 |
update statutory_documents RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS |
2008-09-05 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-07-31 |
update statutory_documents RETURN MADE UP TO 12/07/08; NO CHANGE OF MEMBERS |
2008-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2008 FROM
ENGLAND AND COMPANY
61 WEST BOROUGH
WIMBORNE
DORSET
BH21 1LX |
2008-03-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2007-09-30 |
update statutory_documents RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS |
2007-09-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-15 |
update statutory_documents SECRETARY RESIGNED |
2006-10-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-22 |
update statutory_documents RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS |
2006-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/06 FROM:
FAIRSTOWE CHAMBERS, LIBRARY ROAD
FERNDOWN
DORSET
BH22 9JW |
2005-11-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-19 |
update statutory_documents RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS |
2004-08-05 |
update statutory_documents RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS |
2004-05-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-11-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-09 |
update statutory_documents RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS |
2003-07-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03 |
2002-09-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-12 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-12 |
update statutory_documents SECRETARY RESIGNED |
2002-07-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |