Date | Description |
2024-09-17 |
update statutory_documents 29/02/24 TOTAL EXEMPTION FULL |
2024-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW MATTLESS / 10/02/2022 |
2024-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/24, WITH UPDATES |
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 |
2023-09-04 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-08-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ALEXANDER WELBOURN |
2023-08-29 |
update statutory_documents 06/04/23 STATEMENT OF CAPITAL GBP 300 |
2023-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES |
2023-04-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW MATTLESS / 10/02/2022 |
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 |
2022-11-30 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, WITH 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 |
2021-11-19 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-10-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-07-16 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS ALEXANDER WELBOURN |
2021-07-16 |
update statutory_documents 16/07/21 STATEMENT OF CAPITAL GBP 201 |
2021-04-25 |
delete address Newbridge Lane, Wisbech Cambs, PE14 OSE |
2021-04-25 |
delete fax 01945 474427 |
2021-04-25 |
delete index_pages_linkeddomain tamarcomputers.co.uk |
2021-04-25 |
delete registration_number 3929060 |
2021-04-25 |
delete source_ip 77.72.4.226 |
2021-04-25 |
delete vat 363671245 |
2021-04-25 |
insert address 3 New Bridge Lane
Wisbech
PE14 0SE |
2021-04-25 |
insert index_pages_linkeddomain mpscreative.co.uk |
2021-04-25 |
insert source_ip 109.123.83.130 |
2021-04-25 |
update name Welbourn's of Wisbech => Welbourns of Wisbech |
2021-04-25 |
update primary_contact Newbridge Lane, Wisbech Cambs, PE14 OSE => 3 New Bridge Lane
Wisbech
PE14 0SE |
2021-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES |
2021-04-05 |
update statutory_documents CESSATION OF THOMAS WELBOURN AS A PSC |
2021-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-08-09 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-07-16 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-09-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-08-16 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-10-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-09-19 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
2018-02-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MATTLESS |
2018-02-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS WELBOURN |
2017-09-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-08 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-09-08 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-08-29 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-05-02 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS ANDREW MATTLESS |
2017-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD JACK WELBOURN / 16/02/2017 |
2017-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
2016-12-21 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-21 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-12-04 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2016-12-04 |
update statutory_documents CONFLICT OF INTEREST SECTION 175 CA2006 31/10/2016 |
2016-12-04 |
update statutory_documents 31/10/16 STATEMENT OF CAPITAL GBP 300 |
2016-10-21 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-03-24 |
update website_status DomainNotFound => OK |
2016-03-24 |
delete source_ip 81.19.188.125 |
2016-03-24 |
insert source_ip 77.72.4.226 |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-03-13 |
update returns_last_madeup_date 2015-02-18 => 2016-02-18 |
2016-03-13 |
update returns_next_due_date 2016-03-17 => 2017-03-18 |
2016-02-22 |
update statutory_documents 18/02/16 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-11-09 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-10-12 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-04-08 |
update returns_last_madeup_date 2014-02-18 => 2015-02-18 |
2015-04-08 |
update returns_next_due_date 2015-03-18 => 2016-03-17 |
2015-03-03 |
update statutory_documents 18/02/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-10-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-09-04 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-03-08 |
update returns_last_madeup_date 2013-02-18 => 2014-02-18 |
2014-03-08 |
update returns_next_due_date 2014-03-18 => 2015-03-18 |
2014-02-21 |
update statutory_documents 18/02/14 FULL LIST |
2013-12-17 |
update website_status IndexOfPage => OK |
2013-12-17 |
delete source_ip 173.194.76.121 |
2013-12-17 |
delete source_ip 227.178.68.173 |
2013-12-17 |
delete vat GB 363671245 |
2013-12-17 |
insert index_pages_linkeddomain tamarcomputers.co.uk |
2013-12-17 |
insert source_ip 81.19.188.125 |
2013-12-17 |
update name Welbourns of Wisbech => Welbourn's of Wisbech |
2013-07-02 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-07-02 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-06-29 |
update website_status DomainNotFound => IndexOfPage |
2013-06-25 |
update returns_last_madeup_date 2012-02-18 => 2013-02-18 |
2013-06-25 |
update returns_next_due_date 2013-03-18 => 2014-03-18 |
2013-06-24 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-21 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-04-28 |
update website_status OK => DomainNotFound |
2013-03-13 |
delete source_ip 173.194.75.121 |
2013-03-13 |
delete source_ip 238.3.78.130 |
2013-03-13 |
insert source_ip 173.194.76.121 |
2013-03-13 |
insert source_ip 227.178.68.173 |
2013-02-25 |
update statutory_documents 18/02/13 FULL LIST |
2013-01-15 |
delete source_ip 173.194.76.121 |
2013-01-15 |
delete source_ip 227.178.68.173 |
2013-01-15 |
insert source_ip 173.194.75.121 |
2013-01-15 |
insert source_ip 238.3.78.130 |
2013-01-05 |
delete source_ip 173.194.75.121 |
2013-01-05 |
delete source_ip 238.3.78.130 |
2013-01-05 |
insert source_ip 173.194.76.121 |
2013-01-05 |
insert source_ip 227.178.68.173 |
2012-06-11 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-02-20 |
update statutory_documents 18/02/12 FULL LIST |
2011-05-12 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-02-23 |
update statutory_documents 18/02/11 FULL LIST |
2010-10-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN JOHNSON |
2010-08-18 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD JACK WELBORN / 25/03/2010 |
2010-03-16 |
update statutory_documents 18/02/10 FULL LIST |
2010-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD JACK WELBORN / 18/02/2010 |
2009-08-10 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-02-26 |
update statutory_documents RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
2008-08-08 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2008-03-06 |
update statutory_documents RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
2007-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-03-12 |
update statutory_documents RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
2006-09-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-02-24 |
update statutory_documents RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
2005-08-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
2005-03-11 |
update statutory_documents RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
2004-08-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
2004-03-06 |
update statutory_documents RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
2003-10-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
2003-02-24 |
update statutory_documents RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS |
2002-12-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
2002-03-05 |
update statutory_documents RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS |
2001-12-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
2001-03-02 |
update statutory_documents RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS |
2000-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/00 FROM:
15 SOUTH BRINK
WISBECH
CAMBRIDGESHIRE PE13 1JL |
2000-06-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-07 |
update statutory_documents SECRETARY RESIGNED |
2000-02-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |