Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-10-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-09-25 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-05-25 |
update statutory_documents DIRECTOR APPOINTED MR JOSHUA PENMAN |
2023-05-25 |
update statutory_documents 02/04/23 STATEMENT OF CAPITAL GBP 1229 |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/22, NO UPDATES |
2022-11-01 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-08-15 |
delete source_ip 217.160.0.205 |
2022-08-15 |
insert about_pages_linkeddomain cookiedatabase.org |
2022-08-15 |
insert career_pages_linkeddomain cookiedatabase.org |
2022-08-15 |
insert casestudy_pages_linkeddomain cookiedatabase.org |
2022-08-15 |
insert contact_pages_linkeddomain cookiedatabase.org |
2022-08-15 |
insert index_pages_linkeddomain cookiedatabase.org |
2022-08-15 |
insert management_pages_linkeddomain cookiedatabase.org |
2022-08-15 |
insert service_pages_linkeddomain cookiedatabase.org |
2022-08-15 |
insert source_ip 217.160.0.148 |
2021-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-28 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-02-08 |
insert person Helena Hayward |
2021-02-08 |
insert phone 01959 561333 |
2021-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-11-19 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-03-12 |
update website_status FlippedRobots => OK |
2020-03-12 |
delete about_pages_linkeddomain hotjar.com |
2020-03-12 |
delete about_pages_linkeddomain pmwcom.co.uk |
2020-03-12 |
delete about_pages_linkeddomain t.co |
2020-03-12 |
delete career_pages_linkeddomain pmwcom.co.uk |
2020-03-12 |
delete career_pages_linkeddomain t.co |
2020-03-12 |
delete casestudy_pages_linkeddomain pmwcom.co.uk |
2020-03-12 |
delete casestudy_pages_linkeddomain t.co |
2020-03-12 |
delete contact_pages_linkeddomain hotjar.com |
2020-03-12 |
delete contact_pages_linkeddomain pmwcom.co.uk |
2020-03-12 |
delete contact_pages_linkeddomain t.co |
2020-03-12 |
delete index_pages_linkeddomain hotjar.com |
2020-03-12 |
delete index_pages_linkeddomain pmwcom.co.uk |
2020-03-12 |
delete index_pages_linkeddomain t.co |
2020-03-12 |
delete management_pages_linkeddomain pmwcom.co.uk |
2020-03-12 |
delete management_pages_linkeddomain t.co |
2020-03-12 |
delete person Martin Parker |
2020-03-12 |
delete person Tilly Hilton |
2020-03-12 |
delete phone 01959 561333 |
2020-03-12 |
delete service_pages_linkeddomain hotjar.com |
2020-03-12 |
delete service_pages_linkeddomain pmwcom.co.uk |
2020-03-12 |
delete service_pages_linkeddomain t.co |
2020-03-12 |
delete terms_pages_linkeddomain pmwcom.co.uk |
2020-03-12 |
delete terms_pages_linkeddomain t.co |
2020-03-12 |
insert about_pages_linkeddomain speedywebsite.co.uk |
2020-03-12 |
insert career_pages_linkeddomain speedywebsite.co.uk |
2020-03-12 |
insert casestudy_pages_linkeddomain speedywebsite.co.uk |
2020-03-12 |
insert contact_pages_linkeddomain speedywebsite.co.uk |
2020-03-12 |
insert index_pages_linkeddomain speedywebsite.co.uk |
2020-03-12 |
insert management_pages_linkeddomain speedywebsite.co.uk |
2020-03-12 |
insert person Gary Trodd |
2020-03-12 |
insert person Tilly Holton |
2020-03-12 |
insert phone 01959 457008 |
2020-03-12 |
insert service_pages_linkeddomain speedywebsite.co.uk |
2020-03-12 |
insert terms_pages_linkeddomain speedywebsite.co.uk |
2019-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-11 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-10-31 |
update website_status OK => FlippedRobots |
2018-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-11-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-10-25 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-03-19 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17 |
2017-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
2017-12-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MURRAY PENMAN |
2017-12-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRISCILLA GRACE PENMAN |
2017-12-09 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2017-12-09 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-12-09 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-27 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-08-10 |
update person_title AMY THORPE: SENIOR DESIGNER => CUSTOMER CARE |
2017-08-10 |
update person_title JOSHUA PENMAN: PROJECT ADMINISTRATION & ACCOUNTS => ADMINISTRATION & ACCOUNTS |
2017-06-18 |
delete source_ip 82.165.255.97 |
2017-06-18 |
insert source_ip 217.160.0.205 |
2017-04-27 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2017-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES NAIRNE |
2017-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN PARKER |
2017-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL STEPHENS |
2017-03-21 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16 |
2017-02-05 |
delete person HEATHER PRICE |
2017-02-05 |
delete person NEIL STEPHENS |
2017-02-05 |
delete phone 0800 018597 |
2017-02-05 |
insert person AMY THORPE |
2017-02-05 |
insert person BEN NAIRNE |
2017-02-05 |
insert person HEATHER BRAZIER |
2017-02-05 |
insert person JOSHUA PENMAN |
2017-02-05 |
insert person NEIL STEVENS |
2017-02-05 |
insert person VIOLET NANKERVIS |
2017-02-05 |
update person_description IAN PENMAN => IAN PENMAN |
2017-02-05 |
update person_description JAMES NAIRNE => JAMES NAIRNE |
2016-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
2016-12-20 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-21 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-03-02 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/15 |
2016-02-11 |
update returns_last_madeup_date 2014-12-13 => 2015-12-13 |
2016-02-11 |
update returns_next_due_date 2016-01-10 => 2017-01-10 |
2016-01-23 |
delete email sh..@ruachkitchens.co.uk |
2016-01-23 |
insert email we..@ruachdesigns.co.uk |
2016-01-18 |
update statutory_documents 13/12/15 FULL LIST |
2016-01-06 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN KEITH PARKER |
2015-12-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-30 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-10-22 |
delete person Pauline Williams |
2015-04-13 |
delete phone 0800 0185797 |
2015-04-13 |
insert phone 0800 018597 |
2015-04-13 |
update person_description IAN PENMAN => IAN PENMAN |
2015-04-13 |
update person_description JAMES NAIRNE => JAMES NAIRNE |
2015-04-13 |
update person_description NEIL STEPHENS => NEIL STEPHENS |
2015-03-16 |
delete address the heart of Westerham. 11-13 Market Square, Westerham TN16 1AN |
2015-03-16 |
insert alias Ruach Design |
2015-01-07 |
delete address ADAMS & MOORE HOUSE INSTONE ROAD DARTFORD ENGLAND DA1 2AG |
2015-01-07 |
insert address ADAMS & MOORE HOUSE INSTONE ROAD DARTFORD DA1 2AG |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-12-13 => 2014-12-13 |
2015-01-07 |
update returns_next_due_date 2015-01-10 => 2016-01-10 |
2014-12-16 |
update statutory_documents 13/12/14 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-26 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-11-01 |
update website_status FlippedRobots => OK |
2014-11-01 |
delete fax 08715 227 617 |
2014-11-01 |
insert about_pages_linkeddomain facebook.com |
2014-11-01 |
insert about_pages_linkeddomain t.co |
2014-11-01 |
insert about_pages_linkeddomain twitter.com |
2014-11-01 |
insert about_pages_linkeddomain youtube.com |
2014-11-01 |
insert casestudy_pages_linkeddomain facebook.com |
2014-11-01 |
insert casestudy_pages_linkeddomain t.co |
2014-11-01 |
insert casestudy_pages_linkeddomain twitter.com |
2014-11-01 |
insert casestudy_pages_linkeddomain youtube.com |
2014-11-01 |
insert contact_pages_linkeddomain facebook.com |
2014-11-01 |
insert contact_pages_linkeddomain t.co |
2014-11-01 |
insert contact_pages_linkeddomain twitter.com |
2014-11-01 |
insert contact_pages_linkeddomain youtube.com |
2014-11-01 |
insert email sh..@ruachkitchens.co.uk |
2014-11-01 |
insert index_pages_linkeddomain t.co |
2014-11-01 |
insert phone 01959 561333 |
2014-11-01 |
update robots_txt_status www.ruachdesigns.co.uk: 404 => 200 |
2014-10-11 |
update website_status OK => FlippedRobots |
2014-08-07 |
delete address 73 LOWFIELD STREET DARTFORD KENT DA1 1HP |
2014-08-07 |
insert address ADAMS & MOORE HOUSE INSTONE ROAD DARTFORD ENGLAND DA1 2AG |
2014-08-07 |
update registered_address |
2014-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2014 FROM
73 LOWFIELD STREET
DARTFORD
KENT
DA1 1HP |
2014-04-08 |
update statutory_documents 24/02/14 STATEMENT OF CAPITAL GBP 1082 |
2014-03-05 |
delete source_ip 74.86.71.185 |
2014-03-05 |
insert source_ip 82.165.255.97 |
2014-02-07 |
delete address 73 LOWFIELD STREET DARTFORD KENT ENGLAND DA1 1HP |
2014-02-07 |
insert address 73 LOWFIELD STREET DARTFORD KENT DA1 1HP |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-13 => 2013-12-13 |
2014-02-07 |
update returns_next_due_date 2014-01-10 => 2015-01-10 |
2014-01-06 |
update statutory_documents 13/12/13 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-15 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-07-04 |
delete index_pages_linkeddomain t.co |
2013-06-24 |
update returns_last_madeup_date 2011-12-13 => 2012-12-13 |
2013-06-24 |
update returns_next_due_date 2013-01-10 => 2014-01-10 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-05-16 |
update statutory_documents 14/02/13 STATEMENT OF CAPITAL GBP 1060 |
2013-04-07 |
update website_status OK |
2013-03-01 |
update website_status ServerDown |
2013-01-11 |
update statutory_documents 13/12/12 FULL LIST |
2012-12-12 |
delete address Unit 3 Westerham Trade Centre,
The Flyers Way,
Westerham,
Kent
TN16 1DE |
2012-12-12 |
insert address 11-13 Market Square • Westerham • Kent • TN16 1AN |
2012-12-12 |
insert address the heart of Westerham. 11-13 Market Square, Westerham TN16 1AN |
2012-11-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-10-31 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-04-13 |
update statutory_documents PREVEXT FROM 31/12/2011 TO 29/02/2012 |
2012-02-02 |
update statutory_documents CREATION OF 250 NEW PREFERENCE SHARES 13/01/2012 |
2012-02-01 |
update statutory_documents CREATION OF 900 NEW SHARES OF £1 EACH 11/01/2012 |
2012-01-26 |
update statutory_documents 11/01/12 STATEMENT OF CAPITAL GBP 1006 |
2012-01-09 |
update statutory_documents 13/12/11 FULL LIST |
2012-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK REVNELL |
2011-07-19 |
update statutory_documents ADOPT ARTICLES 06/01/2011 |
2011-06-09 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-06-08 |
update statutory_documents DIRECTOR APPOINTED MR JAMES NAIRNE |
2011-06-08 |
update statutory_documents DIRECTOR APPOINTED MR MARK REVNELL |
2011-06-08 |
update statutory_documents DIRECTOR APPOINTED MR NEIL STEPHENS |
2011-06-08 |
update statutory_documents 06/01/11 STATEMENT OF CAPITAL GBP 106 |
2011-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2011 FROM
90 SUTHERLAND AVENUE
BIGGIN HILL
WESTERHAM
KENT
TN16 3HG
ENGLAND |
2011-01-09 |
update statutory_documents 13/12/10 FULL LIST |
2011-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MURRAY PENMAN / 24/09/2010 |
2011-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PRISCILLA GRACE PENMAN / 24/09/2010 |
2011-01-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PRISCILLA GRACE PENMAN / 24/09/2010 |
2010-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2010 FROM
155 SUNNINGVALE AVENUE
BIGGIN HILL
WESTERHAM
KENT
TN16 3TL |
2010-09-25 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-06 |
update statutory_documents 13/12/09 FULL LIST |
2010-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MURRAY PENMAN / 06/01/2010 |
2010-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PRISCILLA GRACE PENMAN / 06/01/2010 |
2009-10-23 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-09 |
update statutory_documents RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
2008-09-23 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-29 |
update statutory_documents RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
2007-10-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-09 |
update statutory_documents RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
2006-12-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-12 |
update statutory_documents RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
2005-10-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-27 |
update statutory_documents COMPANY NAME CHANGED
POWERMASTER (UK) LIMITED
CERTIFICATE ISSUED ON 27/01/05 |
2004-12-21 |
update statutory_documents RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
2004-10-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-12 |
update statutory_documents RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
2003-11-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-09 |
update statutory_documents RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
2002-10-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-01-16 |
update statutory_documents RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS |
2001-10-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-01-12 |
update statutory_documents RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS |
2000-11-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-12-24 |
update statutory_documents RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS |
1999-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-01-24 |
update statutory_documents RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS |
1998-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-12-05 |
update statutory_documents RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS |
1997-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/97 FROM:
35 BYRON ROAD
SOUTH CROYDON
SURREY CR2 8DZ |
1997-02-19 |
update statutory_documents RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS |
1996-11-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-03-27 |
update statutory_documents RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS |
1995-09-05 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1994-12-23 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-12-23 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1994-12-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |