STAGE ELECTRICS - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/22
2023-04-07 delete sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2023-04-07 insert sic_code 43210 - Electrical installation
2023-04-07 insert sic_code 90020 - Support activities to performing arts
2023-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES
2022-08-15 insert phone 13000522
2022-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES GERALD ROGERS / 07/04/2022
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/21
2022-04-25 delete index_pages_linkeddomain aboutcookies.org
2022-04-25 delete index_pages_linkeddomain google.com
2022-04-25 insert index_pages_linkeddomain stageelectrics.azurewebsites.net
2022-04-25 update website_status FlippedRobots => OK
2022-02-16 update website_status OK => FlippedRobots
2021-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ATHOL COULL / 19/12/2021
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/20
2021-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ATHOL COULL / 04/02/2021
2021-02-15 update statutory_documents DIRECTOR APPOINTED ADAM PATRICK GAVIN BLAXILL
2021-02-15 update statutory_documents DIRECTOR APPOINTED ANNA MARIA WESTERN
2021-02-15 update statutory_documents DIRECTOR APPOINTED DAVID COULL
2021-02-15 update statutory_documents DIRECTOR APPOINTED MR ANDREW RICHARD PREECE
2021-02-15 update statutory_documents DIRECTOR APPOINTED MR DANIEL VINCENT ALDRIDGE
2021-02-15 update statutory_documents DIRECTOR APPOINTED MR WILLIAM JAMES GERALD ROGERS
2021-02-10 delete ceo Maria Townsend
2021-02-10 delete cfo Maria Townsend
2021-02-10 delete chairman John Laycock
2021-02-10 insert chairman William Rogers
2021-02-10 insert managingdirector Dave Coull
2021-02-10 insert otherexecutives John Laycock
2021-02-10 delete person David Friend
2021-02-10 delete person Maria Townsend
2021-02-10 insert person Dave Coull
2021-02-10 insert person William Rogers
2021-02-10 update person_title John Laycock: Chairman => Non - Executive Director
2020-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIA TOWNSEND
2020-08-11 update statutory_documents CAPITAL REDEMPTION RESERVE SHOULD BE TREATED AS DISTRIBUTABLE 18/06/2020
2020-08-11 update statutory_documents 18/06/20 STATEMENT OF CAPITAL GBP 136665.00
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES
2020-05-12 delete contact_pages_linkeddomain google.co.uk
2020-05-12 delete phone +971 (0)56 342 7880
2020-05-12 insert address 104 Commercial Street Leith Edinburgh EH6 6NF
2020-05-12 insert phone +44 (0)131 622 9100
2020-02-07 update num_mort_outstanding 4 => 3
2020-02-07 update num_mort_satisfied 18 => 19
2020-02-02 delete office_emails br..@stage-electrics.co.uk
2020-02-02 delete address Damac Smart Heights Building Floor 23 Dubai, UAE
2020-02-02 delete address Unit A Access 18 West Avonmouth Bristol BS11 9YH
2020-02-02 delete contact_pages_linkeddomain slx.co.uk
2020-02-02 delete email br..@stage-electrics.co.uk
2020-02-02 delete phone 03300 161300
2020-02-02 insert about_pages_linkeddomain instagram.com
2020-02-02 insert career_pages_linkeddomain instagram.com
2020-02-02 insert casestudy_pages_linkeddomain instagram.com
2020-02-02 insert contact_pages_linkeddomain instagram.com
2020-02-02 insert management_pages_linkeddomain instagram.com
2020-02-02 insert service_pages_linkeddomain instagram.com
2020-02-02 insert terms_pages_linkeddomain instagram.com
2020-01-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032092930022
2020-01-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-01-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/19
2019-11-07 update num_mort_outstanding 6 => 4
2019-11-07 update num_mort_satisfied 16 => 18
2019-10-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / SLX GROUP LIMITED / 02/10/2019
2019-10-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032092930017
2019-10-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-09-24 update website_status DomainNotFound => OK
2019-09-24 insert about_pages_linkeddomain aboutcookies.org
2019-09-24 insert career_pages_linkeddomain aboutcookies.org
2019-09-24 insert casestudy_pages_linkeddomain aboutcookies.org
2019-09-24 insert contact_pages_linkeddomain aboutcookies.org
2019-09-24 insert index_pages_linkeddomain aboutcookies.org
2019-09-24 insert management_pages_linkeddomain aboutcookies.org
2019-09-24 insert service_pages_linkeddomain aboutcookies.org
2019-09-24 insert terms_pages_linkeddomain aboutcookies.org
2019-08-01 update website_status OK => DomainNotFound
2019-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-04 delete coo Neil Ferguson
2019-04-04 delete marketing_emails ma..@stage-electrics.co.uk
2019-04-04 insert coo Adam Blaxill
2019-04-04 delete address Third Way, Avonmouth, Bristol, BS11 9YL
2019-04-04 delete email ma..@stage-electrics.co.uk
2019-04-04 delete person Neil Ferguson
2019-04-04 insert address Encore House Unit 3 Britannia Road Patchway Bristol BS34 5TA
2019-04-04 insert email da..@stage-electrics.co.uk
2019-04-04 insert terms_pages_linkeddomain ico.org.uk
2019-04-04 update person_title Adam Blaxill: Director in Charge of Opus => Member of the Senior Management Team; Operations Director
2019-03-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/18
2018-12-07 update num_mort_outstanding 7 => 6
2018-12-07 update num_mort_satisfied 15 => 16
2018-11-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2018-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA ANN TOWNSEND / 19/01/2017
2018-02-25 update website_status EmptyPage => OK
2018-01-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-01-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-12-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/17
2017-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-06-08 update accounts_last_madeup_date 2015-01-31 => 2016-07-31
2017-06-08 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-05-07 update num_mort_outstanding 12 => 7
2017-05-07 update num_mort_satisfied 10 => 15
2017-05-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/16
2017-04-27 update num_mort_charges 21 => 22
2017-04-27 update num_mort_outstanding 15 => 12
2017-04-27 update num_mort_satisfied 6 => 10
2017-04-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032092930018
2017-04-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-04-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-04-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-04-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032092930023
2017-02-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032092930019
2017-02-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-02-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-02-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-12-11 update website_status OK => EmptyPage
2016-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEVEN LAYCOCK / 11/06/2013
2016-08-23 delete ceo Greg Wood
2016-08-23 delete chairman Trevor Smallwood
2016-08-23 delete coo Phil Henson
2016-08-23 delete office_emails ex..@stage-electrics.co.uk
2016-08-23 delete office_emails lo..@stage-electrics.co.uk
2016-08-23 delete otherexecutives Anna Western
2016-08-23 delete otherexecutives Greg Wood
2016-08-23 delete otherexecutives John Laycock
2016-08-23 delete otherexecutives Phil Henson
2016-08-23 insert chairman John Laycock
2016-08-23 insert otherexecutives Gareth Matchwick
2016-08-23 insert otherexecutives Maria Townsend
2016-08-23 insert otherexecutives Trevor Smallwood
2016-08-23 insert vpsales Anna Western
2016-08-23 delete address 1 Swan Units Heron Rd Sowton Industrial Estate Exeter EX2 7LL
2016-08-23 delete address Third Way Avonmouth Bristol BS11 9YL UK
2016-08-23 delete address Unit 2 Admiral Hyson Industrial Estate Hyson Road London SE16 3PA UK
2016-08-23 delete email ex..@stage-electrics.co.uk
2016-08-23 delete email hi..@stage-electrics.co.uk
2016-08-23 delete email li..@stage-electrics.co.uk
2016-08-23 delete email lo..@stage-electrics.co.uk
2016-08-23 delete email ve..@stage-electrics.co.uk
2016-08-23 delete fax +44 (0)1392 891 116
2016-08-23 delete fax +44 (0)20 7939 3001
2016-08-23 delete person Colette Carter
2016-08-23 delete person Dave Smith
2016-08-23 delete person Greg Wood
2016-08-23 delete person James Irvine
2016-08-23 delete person John Wallace
2016-08-23 delete person Phil Henson
2016-08-23 delete phone (+44) 0117 982 1999
2016-08-23 delete phone (+44) 01392 824100
2016-08-23 delete phone +44 (0)20 7939 3000
2016-08-23 insert address Encore House, Unit 3 Britannia Rd, Patchway Trading Estate, Patchway Bristol, BS34 5TA, UK
2016-08-23 insert contact_pages_linkeddomain slx.co.uk
2016-08-23 insert person David Friend
2016-08-23 insert person Maria Townsend
2016-08-23 insert person Pete White
2016-08-23 insert person Richard Thompson
2016-08-23 insert phone 03330 142 102
2016-08-23 update person_title Adam Blaxill: Head of Marketing => Marketing Director
2016-08-23 update person_title Anna Western: Group Sales & Marketing Director; Member of the Board of Directors => Sales Director
2016-08-23 update person_title Gareth Matchwick: Venue Services Manager => Director
2016-08-23 update person_title John Laycock: Non - Executive Director; Member of the Board of Directors => Chairman
2016-08-23 update person_title Jon Smith: Operations Manager - Venue Services => Venue Services Operations Manager
2016-08-23 update person_title Trevor Smallwood: Chairman of the Board of Directors => Non - Executive Director
2016-08-07 update num_mort_charges 20 => 21
2016-08-07 update num_mort_outstanding 14 => 15
2016-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY WOOD
2016-07-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032092930022
2016-07-08 delete otherexecutives Gary Ridewood
2016-07-08 delete person Gary Ridewood
2016-07-08 insert address Damac Smart Heights Building Floor 23 Dubai, UAE
2016-07-08 insert address Encore House Unit 3, Britannia Road Patchway Trading Estate Patchway Bristol BS34 5TA
2016-07-08 insert address Encore House Unit 3, Britannia Road Patchway Trading Estate Patchway Bristol BS34 5TA UK
2016-07-08 insert address Unit A Access 18 West Avonmouth Bristol BS11 9YH
2016-07-08 insert phone +971 (0)56 342 7880
2016-07-08 insert phone 03300 161300
2016-07-08 delete address THIRDWAY AVONMOUTH BRISTOL BS11 9YL
2016-07-08 insert address ENCORE HOUSE, UNIT 3 BRITANNIA ROAD PATCHWAY TRADING ESTATE PATCHWAY BRISTOL UNITED KINGDOM BS34 5TA
2016-07-08 update registered_address
2016-07-08 update returns_last_madeup_date 2015-06-07 => 2016-06-07
2016-07-08 update returns_next_due_date 2016-07-05 => 2017-07-05
2016-07-06 update statutory_documents DIRECTOR APPOINTED MS MARIA ANN TOWNSEND
2016-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNA WESTERN
2016-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL ALDRIDGE
2016-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD IRVINE
2016-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2016 FROM THIRDWAY AVONMOUTH BRISTOL BS11 9YL
2016-06-09 update statutory_documents 07/06/16 FULL LIST
2016-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL VINCENT ALDRIDGE / 01/06/2016
2016-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JAMES IRVINE / 01/06/2016
2016-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY KEITH WOOD / 01/06/2016
2016-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIA WESTERN / 01/06/2016
2016-06-08 update account_ref_month 1 => 7
2016-06-08 update accounts_next_due_date 2016-10-31 => 2017-04-30
2016-06-06 update statutory_documents AUDITOR'S RESIGNATION
2016-05-23 update statutory_documents AUDITOR'S RESIGNATION
2016-05-17 update statutory_documents CURREXT FROM 31/01/2016 TO 31/07/2016
2016-05-16 update statutory_documents AD03 PCS
2016-04-17 delete cio James Irvine
2016-04-17 delete otherexecutives James Irvine
2016-04-17 delete person Darren Beckley
2016-04-17 delete person Georgina Clift
2016-04-17 delete person Matthew Chapman
2016-04-17 update person_title James Irvine: Chief Information Officer; Member of the Board of Directors => Hire Director
2016-01-18 insert coo Phil Henson
2016-01-18 insert otherexecutives Phil Henson
2016-01-18 delete source_ip 89.197.43.13
2016-01-18 insert person Phil Henson
2016-01-18 insert person Simon Cooper
2016-01-18 insert source_ip 85.233.160.22
2015-12-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-12-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/15
2015-11-06 delete cfo Bob Smith
2015-11-06 delete cfo Gary Ridewood
2015-11-06 delete coo Greg Wood
2015-11-06 delete managingdirector Dan Aldridge
2015-11-06 insert ceo Greg Wood
2015-11-06 insert cto Adrian Searle
2015-11-06 insert cto Dan Aldridge
2015-11-06 insert otherexecutives Gary Ridewood
2015-11-06 delete email tr..@stage-electrics.co.uk
2015-11-06 delete person Bob Smith
2015-11-06 delete person David Friend
2015-11-06 delete person Nick Harrison
2015-11-06 delete person Pete Toogood
2015-11-06 delete person Richard Thompson
2015-11-06 delete person Stephen Bray
2015-11-06 update person_title Adrian Searle: Head of Technical and Hire => Member of the Senior Management Team; Technical Director
2015-11-06 update person_title Anna Western: Sales Director ( Products & Services ) => Group Sales & Marketing Director
2015-11-06 update person_title Colette Carter: Hire Sales Manager => Market Manager - Corporate
2015-11-06 update person_title Dan Aldridge: Member of the Senior Management Team; Managing Director => Chief Technology Officer; Member of the Senior Management Team
2015-11-06 update person_title Darren Beckley: Member of the Senior Management Team; Divisional Sales Manager ( Installation ) => Member of the Senior Management Team; Market Manager - Pro Entertainment
2015-11-06 update person_title Dave Smith: Hire Warehouse Operations Manager => Operations Manager - Distribution & Logistics
2015-11-06 update person_title Gary Ridewood: Finance Director => Member of the Senior Management Team; Chief Finance Officer
2015-11-06 update person_title Georgina Clift: Health & Safety Officer; Member of the Senior Management Team => Group Health & Safety Officer; Member of the Senior Management Team
2015-11-06 update person_title Greg Wood: Chief Operating Officer => Member of the Senior Management Team; Chief Executive Officer
2015-11-06 update person_title John Wallace: Live Events Operations Manager => Operations Manager - Live Events
2015-11-06 update person_title Jon Smith: Service Manager => Operations Manager - Venue Services
2015-11-06 update person_title Matthew Chapman: Product Sales Manager => Sales Operations Manager
2015-11-06 update person_title Neil Ferguson: Member of the Senior Management Team; Supply Chain Manager => Operations Manager - Supply Chain
2015-09-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2015-09-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT SMITH
2015-09-10 insert fax +44 (0)1392 891 116
2015-08-13 insert cfo Gary Ridewood
2015-08-13 delete address 175 Long Lane London SE1 4PN UK
2015-08-13 delete person Roland Rizk
2015-08-13 insert address Unit 2 Admiral Hyson Industrial Estate Hyson Road London SE16 3PA UK
2015-08-13 insert person Gary Ridewood
2015-07-16 delete source_ip 109.239.90.46
2015-07-16 insert source_ip 89.197.43.13
2015-07-09 update returns_last_madeup_date 2014-06-07 => 2015-06-07
2015-07-09 update returns_next_due_date 2015-07-05 => 2016-07-05
2015-06-08 update statutory_documents 07/06/15 FULL LIST
2015-05-21 delete coo James Irvine
2015-05-21 insert cio James Irvine
2015-05-21 delete person Adrian Murray
2015-05-21 delete person Liz Brathwaite
2015-05-21 insert email hi..@stage-electrics.co.uk
2015-05-21 insert person Colette Carter
2015-05-21 insert person Georgina Clift
2015-05-21 insert person Neil Ferguson
2015-05-21 update person_title James Irvine: Member of the Senior Management Team; Operations Director => Chief Information Officer; Member of the Senior Management Team
2015-05-21 update person_title Matthew Chapman: Sales Manager => Product Sales Manager
2015-05-21 update person_title Stephen Bray: London Branch Sales Manager => Operations Manager
2015-04-22 delete person Marc Ferris
2015-03-25 update website_status FlippedRobots => OK
2015-03-25 delete source_ip 109.239.90.34
2015-03-25 insert source_ip 109.239.90.46
2015-03-19 update website_status OK => FlippedRobots
2015-02-17 insert phone (+44) 01392 824100
2014-12-24 update statutory_documents DIRECTOR APPOINTED MR GREGORY KEITH WOOD
2014-12-16 insert coo Greg Wood
2014-12-16 insert person Greg Wood
2014-12-07 update num_mort_charges 19 => 20
2014-12-07 update num_mort_outstanding 13 => 14
2014-11-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032092930021
2014-10-07 update account_category GROUP => FULL
2014-10-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-10-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-09-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/14
2014-08-07 delete address THIRDWAY AVONMOUTH BRISTOL UNITED KINGDOM BS11 9YL
2014-08-07 insert address THIRDWAY AVONMOUTH BRISTOL BS11 9YL
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-21 => 2014-06-07
2014-08-07 update returns_next_due_date 2014-07-19 => 2015-07-05
2014-07-07 update num_mort_charges 18 => 19
2014-07-07 update num_mort_outstanding 12 => 13
2014-07-03 update statutory_documents 07/06/14 FULL LIST
2014-06-08 insert cfo Bob Smith
2014-06-08 delete person Davie Bell
2014-06-08 delete person Mark Smith
2014-06-08 insert person Bob Smith
2014-06-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032092930020
2014-04-12 delete cfo Bob Smith
2014-04-12 insert otherexecutives John Laycock
2014-04-12 delete person Bob Smith
2014-04-12 delete person Jack Johnson
2014-04-12 delete person Lorna Mullans
2014-04-12 insert person Adrian Murray
2014-04-12 insert person Dave Smith
2014-04-12 insert person John Laycock
2014-04-12 insert person Jon Smith
2014-04-12 insert person Marc Ferris
2014-04-12 insert person Mark Burnett
2014-04-12 insert person Matthew Chapman
2014-04-12 insert person Roland Rizk
2014-04-12 update person_title Mark Smith: Divisional Sales Manager - Bristol => Hire Operations Manager - Bristol
2014-03-06 delete person William Tee
2014-02-04 insert cmo Adam Blaxill
2014-02-04 delete address 7 Princes Park Princesway Team Valley Gateshead NE11 0NF UK
2014-02-04 delete email ty..@stage-electrics.co.uk
2014-02-04 delete fax (+44) 0191 482 8679
2014-02-04 delete person Ian Tregaskis
2014-02-04 delete person Roger Watson
2014-02-04 delete phone (+44) 0191 482 8678
2014-02-04 insert about_pages_linkeddomain aboutcookies.org
2014-02-04 insert career_pages_linkeddomain aboutcookies.org
2014-02-04 insert casestudy_pages_linkeddomain aboutcookies.org
2014-02-04 insert contact_pages_linkeddomain aboutcookies.org
2014-02-04 insert index_pages_linkeddomain aboutcookies.org
2014-02-04 insert management_pages_linkeddomain aboutcookies.org
2014-02-04 insert product_pages_linkeddomain aboutcookies.org
2014-02-04 insert service_pages_linkeddomain aboutcookies.org
2014-02-04 insert terms_pages_linkeddomain aboutcookies.org
2014-02-04 update person_title Adam Blaxill: Head of Marketing and Buying => Head of Marketing
2014-02-04 update person_title Anna Western: Sales Director Responsible for Installation, Services and Products => Sales Director ( Products & Services )
2014-02-04 update person_title Mark Smith: Divisional Sales Manager - Bristol & Tyneside Branches => Divisional Sales Manager - Bristol
2014-01-07 update num_mort_charges 17 => 18
2014-01-07 update num_mort_outstanding 11 => 12
2013-12-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032092930019
2013-12-09 delete otherexecutives Roger Hawes
2013-12-09 delete person Roger Hawes
2013-12-09 insert person Nick Harrison
2013-09-06 update num_mort_outstanding 13 => 11
2013-09-06 update num_mort_satisfied 4 => 6
2013-08-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-08-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-08-01 update account_category FULL => GROUP
2013-08-01 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-08-01 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-07-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-07-15 update statutory_documents DIRECTOR APPOINTED JOHN STEVEN LAYCOCK
2013-07-02 update returns_last_madeup_date 2012-06-07 => 2013-06-21
2013-07-02 update returns_next_due_date 2013-07-05 => 2014-07-19
2013-06-26 update num_mort_charges 15 => 17
2013-06-26 update num_mort_outstanding 12 => 13
2013-06-26 update num_mort_satisfied 3 => 4
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-21 delete sic_code 5248 - Other retail specialist stores
2013-06-21 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2013-06-21 update returns_last_madeup_date 2011-06-07 => 2012-06-07
2013-06-21 update returns_next_due_date 2012-07-05 => 2013-07-05
2013-06-21 update statutory_documents 21/06/13 FULL LIST
2013-06-10 update statutory_documents 07/06/13 FULL LIST
2013-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JAMES IRVINE / 17/05/2013
2013-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR SMALLWOOD / 17/05/2013
2013-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR SMALLWOOD / 17/05/2013
2013-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL VINCENT ALDRIDGE / 16/05/2013
2013-05-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032092930018
2013-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER HAWES
2013-05-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032092930017
2013-04-17 update statutory_documents 07/03/13 STATEMENT OF CAPITAL GBP 295756
2013-04-17 update statutory_documents 29/05/12 STATEMENT OF CAPITAL GBP 318483
2013-04-17 update statutory_documents 31/01/12 STATEMENT OF CAPITAL GBP 433665
2013-04-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON WELLS
2012-11-16 update statutory_documents DIRECTOR APPOINTED MR TREVOR SMALLWOOD
2012-11-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WHITEHEAD
2012-08-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/12
2012-07-26 update statutory_documents 07/06/12 FULL LIST
2012-07-06 update statutory_documents DIRECTOR APPOINTED MR DANIEL VINCENT ALDRIDGE
2012-07-05 update statutory_documents SECRETARY APPOINTED MR ROBERT JOHN SMITH
2012-03-19 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2012-03-07 update statutory_documents SECOND FILING FOR FORM SH01
2012-03-07 update statutory_documents SECOND FILING FOR FORM SH01
2012-03-07 update statutory_documents SECOND FILING FOR FORM SH01
2012-03-07 update statutory_documents 10/02/12 STATEMENT OF CAPITAL GBP 661817.00
2012-03-07 update statutory_documents CONSOLIDATION 27/01/12
2012-02-24 update statutory_documents 27/01/2012
2012-02-24 update statutory_documents ADOPT ARTICLES 10/02/2012
2012-02-24 update statutory_documents ADOPT ARTICLES 10/02/2012
2012-02-24 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-02-24 update statutory_documents DIRECTORS AUTHORISED TO ALLOT SHARES 20/01/2012
2012-02-24 update statutory_documents SUBDIVISION 27/01/2012
2012-02-24 update statutory_documents 20/01/12 STATEMENT OF CAPITAL GBP 1920266.64
2012-02-24 update statutory_documents 27/01/12 STATEMENT OF CAPITAL GBP 1946664
2012-02-24 update statutory_documents 27/01/12 STATEMENT OF CAPITAL GBP 1956665
2012-02-24 update statutory_documents 10/02/12 STATEMENT OF CAPITAL GBP 668481
2012-02-24 update statutory_documents CONSOLIDATION 27/01/12
2011-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2011 FROM ONE GLASS WHARF BRISTOL BS2 0ZX UNITED KINGDOM
2011-11-28 update statutory_documents SAIL ADDRESS CREATED
2011-11-28 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-11-28 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2011-11-28 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2011-11-28 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2011-11-28 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2011-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2011 FROM THIRDWAY AVONMOUTH BRISTOL BS11 9YL
2011-10-28 update statutory_documents CORPORATE SECRETARY APPOINTED QUAYSECO LIMITED
2011-10-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GORDON WELLS
2011-10-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/11
2011-08-24 update statutory_documents DIRECTOR APPOINTED MR ROGER GEOFFREY HAWES
2011-07-20 update statutory_documents DIRECTOR APPOINTED MR GERARD JAMES IRVINE
2011-07-20 update statutory_documents DIRECTOR APPOINTED MR GORDON JOSEPH WELLS
2011-07-20 update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHN SMITH
2011-07-20 update statutory_documents DIRECTOR APPOINTED MRS ANNA MARIA WESTERN
2011-07-11 update statutory_documents 07/06/11 FULL LIST
2011-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAURICE MARSHAL
2010-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/10
2010-07-02 update statutory_documents 07/06/10 FULL LIST
2009-10-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/09
2009-06-29 update statutory_documents RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2008-08-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-08-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-07-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/08
2008-07-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-07-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-07-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-06-30 update statutory_documents RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-05-27 update statutory_documents SECRETARY APPOINTED GORDON JOSEPH WELLS
2008-05-27 update statutory_documents APPOINTMENT TERMINATED SECRETARY MAURICE MARSHAL
2007-07-17 update statutory_documents RETURN MADE UP TO 07/06/07; CHANGE OF MEMBERS
2007-05-16 update statutory_documents CONVE 02/05/07
2007-05-16 update statutory_documents £ IC 2713299/155299 02/05/07 £ SR 2558000@1=2558000
2007-05-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/07
2006-08-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/06
2006-07-12 update statutory_documents NC INC ALREADY ADJUSTED 10/01/06
2006-07-12 update statutory_documents RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-07-12 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-30 update statutory_documents ARTICLES OF ASSOCIATION
2006-06-30 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-30 update statutory_documents £ NC 4750000/4752500 10/01/06
2006-01-30 update statutory_documents ARTICLES OF ASSOCIATION
2006-01-30 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-30 update statutory_documents NC INC ALREADY ADJUSTED 10/01/06
2006-01-30 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/05
2005-09-13 update statutory_documents RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-05-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-05 update statutory_documents £ SR 35000@1 30/04/03
2004-10-05 update statutory_documents £ SR 530000@1 31/01/04
2004-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/04
2004-09-15 update statutory_documents RECIND 882R 30/04/03 530,000 PRE
2004-07-05 update statutory_documents RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2003-08-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/03
2003-06-11 update statutory_documents RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-01-31 update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02
2002-10-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02
2002-10-11 update statutory_documents £ SR 50000@1 31/01/02
2002-10-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-07-01 update statutory_documents RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-01-27 update statutory_documents NC INC ALREADY ADJUSTED 30/11/01
2002-01-27 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-27 update statutory_documents £ NC 3250000/4750000 30/1
2002-01-27 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-12-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-12-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-12-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-12-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-10-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01
2001-06-27 update statutory_documents RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/01 FROM: VICTORIA ROAD AVONMOUTH BRISTOL AVON BS11 9DP
2001-03-01 update statutory_documents £ IC 2150000/2100000 31/01/01 £ SR 50000@1=50000
2001-03-01 update statutory_documents £ IC 2200000/2150000 31/01/01 £ SR 50000@1=50000
2001-03-01 update statutory_documents REDEMPTION OF SHARES 24/01/01
2000-11-14 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/01/00
2000-09-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-06-26 update statutory_documents RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
1999-11-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-11-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/01/00
1999-09-08 update statutory_documents £ IC 2250000/2200000 30/07/99 £ SR 50000@1=50000
1999-09-08 update statutory_documents VARYING SHARE RIGHTS AND NAMES 30/07/99
1999-07-21 update statutory_documents RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS
1999-07-21 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/98
1998-11-24 update statutory_documents £ IC 2300000/2250000 31/10/98 £ SR 50000@1=50000
1998-11-24 update statutory_documents VARIOUS SHARE CHANGES 24/07/98
1998-07-01 update statutory_documents RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS
1998-04-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/97
1997-08-13 update statutory_documents S252 DISP LAYING ACC 30/07/97
1997-08-13 update statutory_documents S366A DISP HOLDING AGM 30/07/97
1997-08-13 update statutory_documents S386 DISP APP AUDS 30/07/97
1997-06-10 update statutory_documents RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS
1997-03-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/10/97
1997-01-30 update statutory_documents ADOPT MEM AND ARTS 30/10/96
1997-01-30 update statutory_documents NC INC ALREADY ADJUSTED 30/10/96
1997-01-30 update statutory_documents REDESIGNATED SHARES 30/10/96
1997-01-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-01-06 update statutory_documents ALTER MEM AND ARTS 12/12/96
1997-01-06 update statutory_documents RE CONTRACT RE ACQUISAT 12/12/96
1996-11-28 update statutory_documents £ NC 1000/3250000 30/10/96
1996-11-28 update statutory_documents RES SHORT NOTICE MEETING SEC 378
1996-11-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/96 FROM: MARK HOLT & CO MARINE BUILDING VICTORIA WHARF PLYMOUTH DEVON PL4 0RF
1996-07-17 update statutory_documents NEW DIRECTOR APPOINTED
1996-07-17 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN
1996-06-20 update statutory_documents DIRECTOR RESIGNED
1996-06-20 update statutory_documents SECRETARY RESIGNED
1996-06-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION