Date | Description |
2023-10-14 |
delete address 435 Stratford Road
Shirley
Solihull
West Midlands
B90 4AA |
2023-09-08 |
delete general_emails in..@boracoffee.com |
2023-09-08 |
insert general_emails en..@hawkerltd.co.uk |
2023-09-08 |
delete address 219-221 Stratford Rd
Shirley, Solihull
B90 3AH |
2023-09-08 |
delete alias Bora Coffee |
2023-09-08 |
delete contact_pages_linkeddomain google.com |
2023-09-08 |
delete contact_pages_linkeddomain theonlinecoffeeshop.com |
2023-09-08 |
delete email in..@boracoffee.com |
2023-09-08 |
delete index_pages_linkeddomain theonlinecoffeeshop.com |
2023-09-08 |
delete terms_pages_linkeddomain theonlinecoffeeshop.com |
2023-09-08 |
insert address 435 Stratford Road
Shirley
Solihull
West Midlands
B90 4AA |
2023-09-08 |
insert address Suite 10 Lyons Court
1666 High Street
Knowle
Solihull
B93 0LY |
2023-09-08 |
insert alias HAWKER CONSTRUCTION |
2023-09-08 |
insert email en..@hawkerltd.co.uk |
2023-09-08 |
update name Bora Coffee => HAWKER CONSTRUCTION |
2023-09-08 |
update primary_contact 219-221 Stratford Rd
Shirley, Solihull
B90 3AH => Suite 10 Lyons Court
1666 High Street
Knowle
Solihull
B93 0LY |
2023-08-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-31 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-03 |
insert contact_pages_linkeddomain theonlinecoffeeshop.com |
2023-07-03 |
insert index_pages_linkeddomain theonlinecoffeeshop.com |
2023-07-03 |
insert terms_pages_linkeddomain theonlinecoffeeshop.com |
2023-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/23, WITH UPDATES |
2023-04-07 |
update account_ref_day 30 => 31 |
2023-04-07 |
update account_ref_month 6 => 12 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-09-30 |
2022-12-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-12-20 |
update statutory_documents ADOPT ARTICLES 15/11/2022 |
2022-09-13 |
update statutory_documents CURREXT FROM 30/06/2022 TO 31/12/2022 |
2022-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, NO UPDATES |
2022-04-09 |
delete office_emails bi..@jimmyspices.co.uk |
2022-04-09 |
insert general_emails in..@boracoffee.com |
2022-04-09 |
delete address Broad Street
Birmingham B1 2DS |
2022-04-09 |
delete contact_pages_linkeddomain wa.me |
2022-04-09 |
delete email bi..@jimmyspices.co.uk |
2022-04-09 |
delete index_pages_linkeddomain wa.me |
2022-04-09 |
delete phone 0121 643 2111 |
2022-04-09 |
delete terms_pages_linkeddomain wa.me |
2022-04-09 |
insert address 219-221 Stratford Rd
Shirley, Solihull
B90 3AH |
2022-04-09 |
insert alias Bora Coffee |
2022-04-09 |
insert email in..@boracoffee.com |
2022-04-09 |
insert index_pages_linkeddomain instagram.com |
2022-04-09 |
update primary_contact Broad Street
Birmingham B1 2DS => 219-221 Stratford Rd
Shirley, Solihull
B90 3AH |
2022-04-09 |
update website_status FlippedRobots => OK |
2022-03-20 |
update website_status OK => FlippedRobots |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-10 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-05-25 |
delete general_emails en..@geotree.co.uk |
2021-05-25 |
insert general_emails in..@inspiredselections.co.uk |
2021-05-25 |
delete address 110 Shakespeare Drive
Shirley
Solihull
West Midlands
B90 2AR |
2021-05-25 |
delete alias GeoTree |
2021-05-25 |
delete email en..@geotree.co.uk |
2021-05-25 |
delete phone 01564 340 025 |
2021-05-25 |
insert address Centre Court, 1301 Stratford Rd,
Birmingham B28 9HH |
2021-05-25 |
insert alias Inspired Selections |
2021-05-25 |
insert email in..@inspiredselections.co.uk |
2021-05-25 |
insert phone 0121 778 6999 |
2021-05-25 |
update name GeoTree => Inspired Selections |
2021-05-25 |
update primary_contact 110 Shakespeare Drive
Shirley
Solihull
West Midlands
B90 2AR => Centre Court, 1301 Stratford Rd,
Birmingham B28 9HH |
2021-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES |
2021-01-14 |
delete source_ip 178.238.139.70 |
2021-01-14 |
insert source_ip 185.182.90.185 |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-11-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HAWKER / 11/11/2020 |
2020-11-05 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-10-08 |
update website_status Disallowed => OK |
2020-10-08 |
delete general_emails he..@thetalentsociety.co.uk |
2020-10-08 |
insert general_emails en..@geotree.co.uk |
2020-10-08 |
delete address Malvern House, New Road
Solihull, West Midlands B91 3DL |
2020-10-08 |
delete alias Talent Society Ltd |
2020-10-08 |
delete email he..@thetalentsociety.co.uk |
2020-10-08 |
delete index_pages_linkeddomain formecreative.co.uk |
2020-10-08 |
delete registration_number 11366945 |
2020-10-08 |
delete terms_pages_linkeddomain formecreative.co.uk |
2020-10-08 |
insert address 110 Shakespeare Drive
Shirley
Solihull
West Midlands
B90 2AR |
2020-10-08 |
insert alias GeoTree |
2020-10-08 |
insert email en..@geotree.co.uk |
2020-10-08 |
insert index_pages_linkeddomain colabdigital.co.uk |
2020-10-08 |
insert phone 01564 340 025 |
2020-10-08 |
insert terms_pages_linkeddomain colabdigital.co.uk |
2020-10-08 |
update description |
2020-10-08 |
update name Talent Society => GeoTree |
2020-10-08 |
update primary_contact Malvern House, New Road
Solihull, West Midlands B91 3DL => 110 Shakespeare Drive
Shirley
Solihull
West Midlands
B90 2AR |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-07 |
update num_mort_outstanding 1 => 0 |
2020-06-07 |
update num_mort_satisfied 0 => 1 |
2020-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
2020-05-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062376600001 |
2019-11-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-11-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-10-10 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-10-09 |
update website_status FlippedRobots => Disallowed |
2019-09-20 |
update website_status Unavailable => FlippedRobots |
2019-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL HAWKER / 07/08/2019 |
2019-08-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAWKER / 07/08/2019 |
2019-07-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAWKER / 31/07/2019 |
2019-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
2019-04-07 |
update website_status OK => Unavailable |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-07 |
update num_mort_charges 0 => 1 |
2019-04-07 |
update num_mort_outstanding 0 => 1 |
2019-03-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062376600001 |
2019-03-21 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-09-16 |
insert general_emails he..@thetalentsociety.co.uk |
2018-09-16 |
delete address 1229 Stratford Road,
Hall Green, Birmingham B28 9AA |
2018-09-16 |
delete address Cambrai Court, 1229 Stratford Road,
Hall Green, Birmingham B28 9AA |
2018-09-16 |
delete phone 0121 123 4567 |
2018-09-16 |
delete registration_number 123456789 |
2018-09-16 |
insert address Malvern House, New Road
Solihull, West Midlands B91 3DL |
2018-09-16 |
insert email he..@thetalentsociety.co.uk |
2018-09-16 |
insert registration_number 11366945 |
2018-09-16 |
update primary_contact 1229 Stratford Road,
Hall Green, Birmingham B28 9AA => Malvern House, New Road
Solihull, West Midlands B91 3DL |
2018-08-05 |
update website_status Unavailable => OK |
2018-08-05 |
delete general_emails in..@jimmyspices.co.uk |
2018-08-05 |
delete address Broad Street
Birmingham B1 2DS |
2018-08-05 |
delete email in..@jimmyspices.co.uk |
2018-08-05 |
insert address 1229 Stratford Road,
Hall Green, Birmingham B28 9AA |
2018-08-05 |
insert address Cambrai Court, 1229 Stratford Road,
Hall Green, Birmingham B28 9AA |
2018-08-05 |
insert alias Talent Society Ltd |
2018-08-05 |
insert registration_number 123456789 |
2018-08-05 |
update primary_contact Broad Street
Birmingham B1 2DS => 1229 Stratford Road,
Hall Green, Birmingham B28 9AA |
2018-06-02 |
update website_status OK => Unavailable |
2018-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
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 |
2018-03-12 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HAWKER / 01/03/2018 |
2018-03-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JAMES HAWKER / 01/03/2018 |
2018-02-13 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HAWKER |
2018-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAWKER |
2018-01-18 |
update website_status Unavailable => OK |
2018-01-18 |
delete sales_emails sa..@parkwayfitness.com |
2018-01-18 |
insert general_emails in..@jimmyspices.co.uk |
2018-01-18 |
delete address Broad Ground Road
Redditch
West Midlands
B98 8YP
United Kingdom |
2018-01-18 |
delete alias Parkway Fitness Ltd |
2018-01-18 |
delete email sa..@parkwayfitness.com |
2018-01-18 |
delete phone +44 (0) 1527 529 191 |
2018-01-18 |
insert address Broad Street
Birmingham B1 2DS |
2018-01-18 |
insert email in..@jimmyspices.co.uk |
2018-01-18 |
update primary_contact Broad Ground Road
Redditch
West Midlands
B98 8YP
United Kingdom => Broad Street
Birmingham B1 2DS |
2017-11-15 |
update website_status OK => Unavailable |
2017-08-07 |
delete address 15 ST. JOHNS CLOSE KNOWLE SOLIHULL WEST MIDLANDS B93 0NN |
2017-08-07 |
insert address SUITE 10, LYONS COURT 1666 HIGH STREET KNOWLE SOLIHULL WEST MIDLANDS ENGLAND B93 0LY |
2017-08-07 |
insert company_previous_name M. HAWKER (BUILDERS) LIMITED |
2017-08-07 |
update name M. HAWKER (BUILDERS) LIMITED => HAWKER CONSTRUCTION LIMITED |
2017-08-07 |
update registered_address |
2017-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2017 FROM
15 ST. JOHNS CLOSE
KNOWLE
SOLIHULL
WEST MIDLANDS
B93 0NN |
2017-07-26 |
update statutory_documents COMPANY NAME CHANGED M. HAWKER (BUILDERS) LIMITED
CERTIFICATE ISSUED ON 26/07/17 |
2017-05-31 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2017-05-31 |
update statutory_documents ADOPT ARTICLES 19/05/2017 |
2017-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-15 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-05-04 => 2016-05-04 |
2016-06-08 |
update returns_next_due_date 2016-06-01 => 2017-06-01 |
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 |
2016-05-12 |
update statutory_documents 04/05/16 FULL LIST |
2016-03-31 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-06-08 |
update returns_last_madeup_date 2014-05-04 => 2015-05-04 |
2015-06-08 |
update returns_next_due_date 2015-06-01 => 2016-06-01 |
2015-05-14 |
update statutory_documents 04/05/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-17 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES HAWKER / 05/08/2014 |
2014-06-07 |
delete address 15 ST. JOHNS CLOSE KNOWLE SOLIHULL WEST MIDLANDS UNITED KINGDOM B93 0NN |
2014-06-07 |
insert address 15 ST. JOHNS CLOSE KNOWLE SOLIHULL WEST MIDLANDS B93 0NN |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-04 => 2014-05-04 |
2014-06-07 |
update returns_next_due_date 2014-06-01 => 2015-06-01 |
2014-05-15 |
update statutory_documents 04/05/14 FULL LIST |
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 |
2014-03-24 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-04 => 2013-05-04 |
2013-06-26 |
update returns_next_due_date 2013-06-01 => 2014-06-01 |
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 |
2013-05-07 |
update statutory_documents 04/05/13 FULL LIST |
2013-03-04 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-08-08 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
MARLBOROUGH HOUSE 679 WARWICK ROAD
SOLIHULL
WEST MIDLANDS
B913DA
UNITED KINGDOM |
2012-05-09 |
update statutory_documents 04/05/12 FULL LIST |
2011-11-16 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-05-20 |
update statutory_documents 04/05/11 FULL LIST |
2011-02-14 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HAWKER / 01/10/2010 |
2010-09-09 |
update statutory_documents SAIL ADDRESS CREATED |
2010-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2010 FROM
3 AUSTREY CLOSE, KNOWLE
SOLIHULL
WEST MIDLANDS
B93 9JE |
2010-05-04 |
update statutory_documents 04/05/10 FULL LIST |
2010-04-07 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-06-01 |
update statutory_documents RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
2009-02-13 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-06-13 |
update statutory_documents RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
2007-06-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08 |
2007-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |