Date | Description |
2024-12-30 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-12-13 |
delete index_pages_linkeddomain www.gov.uk |
2024-11-11 |
insert index_pages_linkeddomain www.gov.uk |
2024-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/24, WITH UPDATES |
2024-10-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ADRIAN ROBINSON / 01/04/2020 |
2024-10-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILLIP JUSTIN POLDEN / 01/04/2020 |
2024-06-05 |
delete source_ip 62.172.138.79 |
2024-06-05 |
insert source_ip 35.178.67.125 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-24 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/23, WITH UPDATES |
2023-04-07 |
delete company_previous_name PINE COURT ACCOUNTANTS LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-31 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/22, WITH UPDATES |
2022-06-21 |
delete index_pages_linkeddomain service.gov.uk |
2022-05-21 |
insert index_pages_linkeddomain service.gov.uk |
2022-04-19 |
delete index_pages_linkeddomain www.gov.uk |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-31 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/21, WITH UPDATES |
2021-08-10 |
insert index_pages_linkeddomain www.gov.uk |
2021-04-09 |
delete index_pages_linkeddomain bit.ly |
2021-04-09 |
update founded_year null => 1991 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-30 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-29 |
delete index_pages_linkeddomain www.gov.uk |
2021-01-29 |
insert index_pages_linkeddomain bit.ly |
2020-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES |
2020-10-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ADRIAN ROBINSON |
2020-10-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP JUSTIN POLDEN |
2020-10-25 |
update statutory_documents CESSATION OF BRIAN JAMES PITTWOOD AS A PSC |
2020-09-22 |
insert index_pages_linkeddomain www.gov.uk |
2020-07-13 |
delete index_pages_linkeddomain www.gov.uk |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-06 |
insert index_pages_linkeddomain www.gov.uk |
2020-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN PITTWOOD |
2020-03-07 |
delete index_pages_linkeddomain www.gov.uk |
2020-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRETT |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-27 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES |
2019-04-09 |
update statutory_documents SECRETARY APPOINTED MRS JOAN ROBINSON |
2019-04-09 |
update statutory_documents CESSATION OF MICHAEL JOSEPH BRETT AS A PSC |
2019-04-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL BRETT |
2019-04-04 |
insert about_pages_linkeddomain browse-better.com |
2019-04-04 |
insert contact_pages_linkeddomain browse-better.com |
2019-04-04 |
insert index_pages_linkeddomain browse-better.com |
2019-04-04 |
insert management_pages_linkeddomain browse-better.com |
2019-04-04 |
insert service_pages_linkeddomain browse-better.com |
2019-04-04 |
insert terms_pages_linkeddomain browse-better.com |
2019-04-01 |
update statutory_documents DIRECTOR APPOINTED MR MARK ADRIAN ROBINSON |
2019-04-01 |
update statutory_documents DIRECTOR APPOINTED MR PHILLIP JUSTIN POLDEN |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-28 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-01 |
delete source_ip 82.197.79.174 |
2018-12-01 |
insert source_ip 62.172.138.79 |
2018-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES |
2018-04-04 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2018-04-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-27 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-03 |
insert management_pages_linkeddomain genericcialis-online.biz |
2017-04-03 |
insert service_pages_linkeddomain genericcialis-online.biz |
2017-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-02-22 => 2016-02-22 |
2016-05-12 |
update returns_next_due_date 2016-03-21 => 2017-03-22 |
2016-03-08 |
update statutory_documents 22/02/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-02 |
delete source_ip 109.104.123.6 |
2015-11-02 |
insert source_ip 82.197.79.174 |
2015-05-07 |
update returns_last_madeup_date 2014-02-22 => 2015-02-22 |
2015-04-07 |
update returns_next_due_date 2015-03-22 => 2016-03-21 |
2015-03-05 |
update statutory_documents 22/02/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-29 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-10 |
delete source_ip 213.171.218.112 |
2014-12-10 |
insert source_ip 109.104.123.6 |
2014-03-07 |
update returns_last_madeup_date 2013-02-22 => 2014-02-22 |
2014-03-07 |
update returns_next_due_date 2014-03-22 => 2015-03-22 |
2014-02-24 |
update statutory_documents 22/02/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-28 |
update website_status FlippedRobotsTxt => OK |
2013-06-25 |
update returns_last_madeup_date 2012-02-22 => 2013-02-22 |
2013-06-25 |
update returns_next_due_date 2013-03-22 => 2014-03-22 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-05 |
update statutory_documents 22/02/13 FULL LIST |
2013-01-31 |
update website_status FlippedRobotsTxt |
2013-01-09 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-27 |
update statutory_documents 22/02/12 FULL LIST |
2012-01-08 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-28 |
update statutory_documents 22/02/11 FULL LIST |
2011-01-10 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-25 |
update statutory_documents 22/02/10 FULL LIST |
2010-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH BRETT / 22/02/2010 |
2010-02-03 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-23 |
update statutory_documents RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
2009-02-03 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-05 |
update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL |
2008-03-31 |
update statutory_documents RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
2007-04-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2007-03-05 |
update statutory_documents RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
2006-03-21 |
update statutory_documents RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
2006-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-07 |
update statutory_documents RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS |
2005-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-06-30 |
update statutory_documents NC INC ALREADY ADJUSTED
07/04/03 |
2004-06-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-06-30 |
update statutory_documents NC INC ALREADY ADJUSTED 07/04/03 |
2004-06-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-04-21 |
update statutory_documents RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS |
2004-04-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-01-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/03 FROM:
SUITE 6 PINE COURT
36 GERVIS ROAD
BOURNEMOUTH
DORSET BH1 3DH |
2003-03-02 |
update statutory_documents RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS |
2003-02-27 |
update statutory_documents COMPANY NAME CHANGED
PINE COURT ACCOUNTANTS LIMITED
CERTIFICATE ISSUED ON 27/02/03 |
2003-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-04-03 |
update statutory_documents RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS |
2002-04-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-04-02 |
update statutory_documents RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS |
2001-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-02-28 |
update statutory_documents RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS |
2000-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-04-03 |
update statutory_documents RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS |
1999-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-03-10 |
update statutory_documents RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS |
1998-03-10 |
update statutory_documents S386 DISP APP AUDS 05/03/98 |
1998-03-10 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/03/98 |
1997-10-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98 |
1997-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/97 FROM:
432 HOLDENHURST ROAD
BOURNEMOUTH
DORSET
BH8 9AA |
1997-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/97 FROM:
129 QUEEN STREET
CARDIFF
CF1 4BJ |
1997-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-03-17 |
update statutory_documents DIRECTOR RESIGNED |
1997-03-17 |
update statutory_documents SECRETARY RESIGNED |
1997-02-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |