JW WOOD - History of Changes


DateDescription
2024-12-03 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2024-11-06 delete person Tracy Bowen
2024-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-25 delete contact_pages_linkeddomain dataloft.co.uk
2024-03-25 delete index_pages_linkeddomain oncehub.com
2024-03-25 delete management_pages_linkeddomain dataloft.co.uk
2024-03-25 delete source_ip 142.93.37.226
2024-03-25 insert source_ip 209.97.134.238
2024-03-25 update robots_txt_status jww.co.uk: 200 => 404
2024-03-25 update robots_txt_status www.jww.co.uk: 200 => 404
2023-12-22 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-09-13 delete terms_pages_linkeddomain feefo.com
2023-07-09 delete person Jackie Robson
2023-07-09 delete person Rebecca Tate
2023-07-09 insert person Geoff Robinson
2023-07-09 insert person Julie Prendergast
2023-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-24 delete person Kate Strange
2023-01-24 insert person Rebecca Tate
2023-01-19 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-12-07 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PAUL CLARKSON
2022-10-21 insert index_pages_linkeddomain oncehub.com
2022-07-18 delete index_pages_linkeddomain feefo.com
2022-05-17 delete person SALES EASTER
2022-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, NO UPDATES
2022-04-16 insert person Kate Strange
2022-04-16 insert person SALES EASTER
2022-03-16 delete person Ashley Barnes
2022-03-16 delete person Samantha Galbraith
2022-03-16 insert contact_pages_linkeddomain relocation-agent-network.co.uk
2022-03-16 insert management_pages_linkeddomain relocation-agent-network.co.uk
2022-03-16 update person_title Geoff Graham: Joint Managing Director; Company 's Joint Managing Director => Joint Managing Director; Director
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-24 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-12-15 delete person Vicky Robinson
2021-12-15 insert person Barbara Smith
2021-10-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHNSON
2021-10-29 update statutory_documents CESSATION OF KEITH JOHNSON AS A PSC
2021-10-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH JOHNSON
2021-08-24 delete terms_pages_linkeddomain your-move.co.uk
2021-06-20 delete email ce..@jww.co.uk
2021-06-20 insert email dp..@jww.co.uk
2021-06-20 insert terms_pages_linkeddomain your-move.co.uk
2021-05-20 insert about_pages_linkeddomain reapit.net
2021-05-20 insert career_pages_linkeddomain reapit.net
2021-05-20 insert contact_pages_linkeddomain reapit.net
2021-05-20 insert index_pages_linkeddomain reapit.net
2021-05-20 insert management_pages_linkeddomain reapit.net
2021-05-20 insert person Ashley Barnes
2021-05-20 insert service_pages_linkeddomain reapit.net
2021-05-20 insert terms_pages_linkeddomain reapit.net
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-26 delete index_pages_linkeddomain j.mp
2021-01-26 delete person Gill Anderson
2021-01-26 delete person Hannah Lindsay
2021-01-26 insert person Elaine Anderson
2021-01-26 insert person Vicky Robinson
2021-01-26 update person_description Jackie Robson => Jackie Robson
2021-01-26 update person_description Sue Stephenson => Sue Stephenson
2021-01-26 update person_title Martyn Hunter: Land & New Homes Specialist => Manager
2020-12-14 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-11-19 update statutory_documents CORPORATE SECRETARY APPOINTED RIBCHESTERS GROUP LIMITED
2020-11-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RIBCHESTERS LIMITED
2020-09-28 delete service_pages_linkeddomain agentspropertyauction.com
2020-07-20 insert index_pages_linkeddomain j.mp
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-20 delete email ch..@jww.co.uk
2020-05-20 delete phone 0191 3887245
2020-05-20 update statutory_documents CORPORATE SECRETARY APPOINTED RIBCHESTERS LIMITED
2020-05-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN HUNTLEY
2020-04-20 insert email ch..@jww.co.uk
2020-04-20 insert phone 0191 3887245
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES
2020-01-13 insert contact_pages_linkeddomain google.com
2020-01-13 insert management_pages_linkeddomain google.com
2020-01-13 insert person Hannah Lindsay
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-23 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-10-13 delete person Christine Milburn
2019-10-13 delete person Lindsay Curry
2019-09-12 update person_description Sue Stephenson => Sue Stephenson
2019-08-13 delete person David Warnaby
2019-07-13 insert contact_pages_linkeddomain oncehub.com
2019-07-13 insert management_pages_linkeddomain oncehub.com
2019-06-13 insert person David Warnaby
2019-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES
2019-04-11 delete about_pages_linkeddomain cookiesandyou.com
2019-04-11 delete career_pages_linkeddomain cookiesandyou.com
2019-04-11 delete contact_pages_linkeddomain cookiesandyou.com
2019-04-11 delete email au..@jww.co.uk
2019-04-11 delete email ln..@jww.co.uk
2019-04-11 delete email mo..@jww.co.uk
2019-04-11 delete email su..@jww.co.uk
2019-04-11 delete index_pages_linkeddomain cookiesandyou.com
2019-04-11 delete management_pages_linkeddomain cookiesandyou.com
2019-04-11 delete service_pages_linkeddomain cookiesandyou.com
2019-04-11 delete terms_pages_linkeddomain cookiesandyou.com
2019-04-11 update person_description Gill Anderson => Gill Anderson
2019-03-11 delete address Leicestershire Drive, Belmont, Durham, DH1 4 Bedroom Semi Detached House For Sale
2019-02-07 delete office_emails co..@jww.uk
2019-02-07 delete address Barr House Avenue, Consett, County Durham, DH8 1 bedroomed Apartment
2019-02-07 delete address Evenwood Road, Esh Winning, Durham, DH7 2 bedroomed House
2019-02-07 delete alias JW Wood Bishop Auckland
2019-02-07 delete alias JW Wood Chester-le-Street
2019-02-07 delete alias JW Wood Consett
2019-02-07 delete alias JW Wood Durham
2019-02-07 delete career_pages_linkeddomain plus.google.com
2019-02-07 delete career_pages_linkeddomain relocation-agent-network.co.uk
2019-02-07 delete email bi..@jww.uk
2019-02-07 delete email ch..@jww.uk
2019-02-07 delete email co..@jww.uk
2019-02-07 delete email da..@jww.uk
2019-02-07 delete email du..@jww.uk
2019-02-07 delete email st..@jww.uk
2019-02-07 delete index_pages_linkeddomain plus.google.com
2019-02-07 delete index_pages_linkeddomain relocation-agent-network.co.uk
2019-02-07 delete source_ip 91.238.160.35
2019-02-07 delete terms_pages_linkeddomain plus.google.com
2019-02-07 delete terms_pages_linkeddomain relocation-agent-network.co.uk
2019-02-07 insert about_pages_linkeddomain cookiesandyou.com
2019-02-07 insert about_pages_linkeddomain jwwood-student.co.uk
2019-02-07 insert address Leicestershire Drive, Belmont, Durham, DH1 4 Bedroom Semi Detached House For Sale
2019-02-07 insert career_pages_linkeddomain cookiesandyou.com
2019-02-07 insert career_pages_linkeddomain jwwood-student.co.uk
2019-02-07 insert index_pages_linkeddomain cookiesandyou.com
2019-02-07 insert index_pages_linkeddomain feefo.com
2019-02-07 insert index_pages_linkeddomain jwwood-student.co.uk
2019-02-07 insert source_ip 142.93.37.226
2019-02-07 update robots_txt_status jww.co.uk: 404 => 200
2019-02-07 update robots_txt_status www.jww.co.uk: 0 => 200
2018-12-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-29 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-09-21 delete address Chartwell Place, Consett, County Durham, DH8 3 bedroom House View details
2018-09-21 delete address Cutlers Hall Road, Shotley Bridge, Consett, DH8 3 bedroom House View details
2018-09-21 delete address Durham Moor Crescent, Durham Moor, Durham, DH1 3 bedroom House View details
2018-09-21 delete address Durham Road, Ushaw Moor, Durham, DH7 3 bedroomed House View details
2018-09-21 delete address Fife Road, Darlington, DL3 4 bedroom House
2018-09-21 delete address Flambard Drive, Bracks Farm, Bishop Auckland, DL14 4 bedroom House
2018-09-21 delete address Gray Avenue, Chester Le Street, Chester Le Street, DH2 2 bedroom House View Details
2018-09-21 delete address Gray Avenue, Chester le Street, Co Durham, DH2 2 bedroom House
2018-09-21 delete address Hoode Close, Newton Aycliffe, County Durham, DL5 2 bedroom House View details
2018-09-21 delete address Hummerbeck, West Auckland, County Durham, DL14 3 bedroom House View details
2018-09-21 delete address Kirkwood Drive, Durham, DH1 4 bedroom House View details
2018-09-21 delete address Lesbury Close, Chester le Street, County Durham, DH2 4 bedroomed House
2018-09-21 delete address Manor Park, Concord, Washington, NE37 3 bedroom House View details
2018-09-21 delete address Market Place, Durham City, Durham, DH1 1 bedroom Flat View Details
2018-09-21 delete address Palmer Street, South Moor, Stanley, DH9 3 bedroom House View details
2018-09-21 delete address Red House Farm, Bearpark, Durham, DH7 2 bedroomed House View details
2018-09-21 delete address Rennie Walk, Darlington, Co. Durham, DL1 1 bedroom House View details
2018-09-21 delete address Spring Gardens, West Auckland, Bishop Auckland, DL14 2 bedroom House View details
2018-09-21 delete address Welford Road, Consett, Consett, DH8 2 bedroom House View Details
2018-09-21 delete address Winding Way, Westpark Garden Village, Darlington, DL2 4 bedroom House
2018-09-21 delete address Winding Way, Westpark Village, Darlington, DL2 4 bedroomed House
2018-09-21 delete address Woodside, Witton Park, Bishop Auckland, DL14 3 bedroom House
2018-09-21 delete person Caroline Ryan
2018-09-21 delete person Debra Allen
2018-09-21 delete person Woodside, Witton Park
2018-09-21 insert address All Saints Road, Shildon, County Durham, DL4 2 bedroom House View details
2018-09-21 insert address Barr House Avenue, Consett, County Durham, DH8 1 bedroomed Apartment
2018-09-21 insert address Castledene Road, Delves Lane, Consett, DH8 2 bedroom House
2018-09-21 insert address Elm Park Terrace, Shotley Bridge, Consett, DH8 2 bedroom House View details
2018-09-21 insert address Elmway, Hilda Park, Chester-le-Street, DH2 4 bedroom House
2018-09-21 insert address Evenwood Road, Esh Winning, Durham, DH7 2 bedroom House View details
2018-09-21 insert address Evenwood Road, Esh Winning, Durham, DH7 2 bedroomed House
2018-09-21 insert address Fieldhouse Lane, North End, Durham, DH1 4 bedroomed House View details
2018-09-21 insert address Front Street, Tudhoe Colliery, Durham, DL16 2 bedroom House
2018-09-21 insert address Greenacres Road, Shotley Bridge, Consett, DH8 2 bedroom Flat
2018-09-21 insert address Harelaw, Stanley, County Durham, DH9 3 bedroom House View details
2018-09-21 insert address Kildalloig Dhorlin, Wheatley Well Lane, Durham, DH2 4 bedroom House View Details
2018-09-21 insert address Kitswell Road, Lanchester, Durham, DH7 2 bedroomed House
2018-09-21 insert address Ladysmith Close, Bishop Auckland, Co. Durham, DL14 3 bedroom House View details
2018-09-21 insert address Newark Avenue, Etherley Dene, Bishop Auckland, DL14 3 bedroom House
2018-09-21 insert address Poets Drive, Pelton Fell, Chester le Street, DH2 3 bedroom House
2018-09-21 insert address Rydal Avenue, Stanley, County Durham, DH9 3 bedroom House
2018-09-21 insert address Swallowtail Meadows, New Brancepeth, Durham, DH7 4 bedroom House
2018-09-21 insert address West Acre, Shotley Bridge, Consett, DH8 2 bedroom House
2018-09-21 insert address Westfield Drive, Darlington, County Durham, DL3 4 bedroom House
2018-09-21 insert address Winding Way, Westpark Village, Darlington, DL2 4 bedroom House
2018-09-21 insert person Gill Anderson
2018-09-21 insert person Newark Avenue
2018-06-17 update robots_txt_status www.jww.co.uk: 404 => 0
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES
2018-04-15 delete address Archery Rise, Nevilles Cross, Durham, DH1 5 bedroom House View details
2018-04-15 delete address Beech Park, Brandon, Durham, DH7 3 bedroom House
2018-04-15 delete address Bellerby Drive, Ouston, Co Durham, DH2 4 bedroom House View details
2018-04-15 delete address Benfield Close, Shotley Bridge, Consett, DH8 3 bedroom House
2018-04-15 delete address Caragh Road, Chester Le Street, County Durham, DH2 5 bedroom House View details
2018-04-15 delete address Chester Burn Close, Pelton Fell, Chester Le Street, DH2 3 bedroom House View details
2018-04-15 delete address Clayton Court, Bishop Auckland, County Durham, DL14 2 bedroomed Apartment
2018-04-15 delete address Collingsway, Darlington, DL2 3 bedroom House
2018-04-15 delete address Crichton Avenue, Chester Le Street, Co Durham, DH3 3 bedroom House
2018-04-15 delete address Deneburn Terrace, The Grove, Consett, DH8 2 bedroom House View details
2018-04-15 delete address Leafield Road, Darlington, County Durham, DL1 3 bedroom House View details
2018-04-15 delete address Pine Street, Chester le Street, County Durham, DH3 2 bedroomed House View details
2018-04-15 delete address Pinewood Crescent, Heighington, Darlington, DL5 4 bedroom House View details
2018-04-15 delete address Pollards Drive, Bishop Auckland, County Durham, DL14 5 bedroom House
2018-04-15 delete address The Avenue, Durham City, DH1 5 bedroom House
2018-04-15 delete address Tynedale Walk, Shildon, County Durham, DL4 3 bedroom House View details
2018-04-15 delete address Winding Way, Westpark Garden Village, Darlington, DL2 2 bedroom House View details
2018-04-15 delete address Witton Tower Gardens, Witton Le Wear, Bishop Auckland, DL14 5 bedroomed House
2018-04-15 delete address York Place, Moorside, Consett, DH8 3 bedroom House
2018-04-15 delete person Ann Bell
2018-04-15 delete person Easby Close
2018-04-15 delete person Kirsty Brough
2018-04-15 insert address Brankin Road, Darlington, County Durham, DL1 2 bedroom House View details
2018-04-15 insert address Clifford Street, Chester Le Street, Co Durham, DH3 2 bedroom House View details
2018-04-15 insert address Cockton Hill Road, Bishop Auckland, Co Durham, DL14 4 bedroom House View details
2018-04-15 insert address Errington Drive, Tanfield Lea, Stanley, DH9 3 bedroom House
2018-04-15 insert address Errington Drive, Tanfield Lea, Stanley, DH9 3 bedroomed House View details
2018-04-15 insert address Front Street, Pity Me, Durham, DH1 3 bedroom House
2018-04-15 insert address Geneva Road, Darlington, DL1 3 bedroom House View details
2018-04-15 insert address Lawther Walk, Shotley Bridge, Consett, DH8 3 bedroom House View details
2018-04-15 insert address Leazes Lane, St Helen Auckland, Bishop Auckland, DL14 2 bedroom House View details
2018-04-15 insert address Linden Road, Bishop Auckland, County Durham, DL14 2 bedroomed House
2018-04-15 insert address Manor Road, Stanley, Stanley, DH9 2 bedroom House
2018-04-15 insert address Redmire Drive, Delves Lane, Consett, DH8 3 bedroom House
2018-04-15 insert address Sandringham Way, Newfield, Chester Le Street, DH2 4 bedroom House View details
2018-04-15 insert address School Street, Whickham, Newcastle Upon Tyne, NE16 0 bedroom View details
2018-04-15 insert address St Andrews Close, Blackhill, County Durham, DH8 3 bedroomed House
2018-04-15 insert address St. Marys Grove, Tudhoe Village, Spennymoor, DL16 4 bedroom House View details
2018-04-15 insert address Strait Lane, Hurworth, Darlington, DL2 3 bedroom House View details
2018-04-15 insert address Stuart Court, Consett, Co Durham, DH8 2 bedroom House View details
2018-04-15 insert address The Baltic, Witton Park, Bishop Auckland, DL14 4 bedroom House
2018-04-15 insert address The Village, Brancepeth, Durham, DH7 3 bedroom House View details
2018-04-15 insert address Waltons Terrace, New Brancepeth, Durham, DH7 2 bedroom House View Details
2018-04-15 insert person Cockton Hill
2018-04-15 insert person Croft Terrace
2018-04-15 insert person Kirsty Wilson
2018-01-15 delete address Allison Street, Consett, County Durham, DH8 3 bedroomed House
2018-01-15 delete address Archery Rise, Durham, DH1 4 bedroom House View details
2018-01-15 delete address Askrigg Close, Delves Lane, Consett, DH8 3 bedroom House View details
2018-01-15 delete address Cestrian Court, Chester le Street, County Durham, DH3 1 bedroom View details
2018-01-15 delete address Challener Way, St. Helen Auckland, Bishop Auckland, DL14 4 bedroom House View details
2018-01-15 delete address Cloverhill Court, Stanley, County Durham, DH9 3 bedroomed House
2018-01-15 delete address Croftside, Etherley Moor, Bishop Auckland, DL14 4 bedroomed House
2018-01-15 delete address Cutlers Hall Road, Shotley Bridge, Consett, DH8 2 bedroom House View details
2018-01-15 delete address Davison Terrace, Sacriston, County Durham, DH7 2 bedroom House View details
2018-01-15 delete address Front Street, West Auckland, Co Durham, DL14 5 bedroom House
2018-01-15 delete address Grangemoor Close, Darlington, DL1 3 bedroom House View details
2018-01-15 delete address Hermitage Gardens, Chester le Street, County Durham, DH2 4 bedroom House
2018-01-15 delete address Highgate, Durham, Durham, DH1 5 bedroom House View Details
2018-01-15 delete address Riverside Drive, Great Burdon, Darlington, DL1 3 bedroom House View details
2018-01-15 delete address Runnymede, Great Lumley, Chester le Street, DH3 3 bedroom House View details
2018-01-15 delete address School Street, Whickham, Newcastle Upon Tyne, NE16 0 bedroom
2018-01-15 delete address Sherburn House Farm, Shincliffe Lane, Durham, DH1 3 bedroom View details
2018-01-15 delete address Shincliffe, Co Durham, DH1 4 bedroom House View details
2018-01-15 delete address South Street, Durham City, Durham, DH1 5 bedroom House
2018-01-15 delete address St Andrews Institute, High Street, Stanley, DH9 5 bedroom House View details
2018-01-15 delete address St Edmunds Terrace, Dipton, Stanley, DH9 3 bedroom House
2018-01-15 delete address St Ives Gardens, Consett, County Durham, DH8 4 bedroom House
2018-01-15 delete address The Paddock, Addison Road, Toronto, DL14 7 bedroom House View details
2018-01-15 delete address Waldron Street, Bishop Auckland, County Durham, DL14 4 bedroomed House View details
2018-01-15 delete address West Crescent, Darlington, County Durham, DL3 4 bedroom House
2018-01-15 delete address Wylam Street, Stanley, County Durham, DH9 3 bedroom House
2018-01-15 delete person Sam Hogg
2018-01-15 delete person Walmer Avenue
2018-01-15 insert address Barrons Way, Burnhope, Near Lanchester, DH7 4 bedroom House View details
2018-01-15 insert address Bartlett Street, Darlington, DL3 2 bedroom House View details
2018-01-15 insert address Bensham Road, Darlington, County Durham, DL1 2 bedroom House
2018-01-15 insert address Brancepeth Place, Shildon, Co Durham, DL4 3 bedroom House
2018-01-15 insert address Brecon Place, Perkinsville, Chester le Street, DH2 3 bedroom House
2018-01-15 insert address Carlton Close, Ouston, Chester le Street, DH2 2 bedroom House View details
2018-01-15 insert address Church Vale, High Pittington, Durham, DH6 3 bedroom House View Details
2018-01-15 insert address Daleside, Sacriston, Durham, DH7 2 bedroom House View details
2018-01-15 insert address Ferens Park, Durham, Durham, DH1 2 bedroom Flat
2018-01-15 insert address Flambard Drive, Bracks Farm, Bishop Auckland, DL14 3 bedroom House View details
2018-01-15 insert address Hysehope Terrace, Consett, Durham, DH8 3 bedroom House View details
2018-01-15 insert address Mistletoe Street, Durham, Durham, DH1 2 bedroom House
2018-01-15 insert address Mowlam Drive, Stanley, County Durham, DH9 3 bedroom House View details
2018-01-15 insert address Neville Road, Darlington, Co Durham, DL3 4 bedroom House View details
2018-01-15 insert address Neville Road, Darlington, County Durham, DL3 4 bedroom House View details
2018-01-15 insert address Nevilles Cross Villas, Durham, County Durham, DH1 4 bedroom House
2018-01-15 insert address St Andrews Close, Blackhill, County Durham, DH8 3 bedroom House
2018-01-15 insert address St Marys Grove, Tudhoe Village, Spennymoor, DL16 4 bedroom House View details
2018-01-15 insert address Valiant Way, Stanley, County Durham, DH9 3 bedroom House
2018-01-15 insert address Winchester Road, Newton Hall, Durham, DH1 3 bedroom House View details
2018-01-15 insert person Oxford Terrace
2018-01-15 update person_title Ellie Bass: Apprentice => Property Manager
2018-01-15 update person_title Lucy Davidson: Sales Negotiator => Negotiator & Valuer
2017-12-16 delete address Albert Street, Durham, Durham, DH1 1 bedroom Flat
2017-12-16 delete address Cedar Road, Darlington, County Durham, DL3 3 bedroomed House
2017-12-16 delete address Cestrian Court, Chester le Street, Co Durham, DH3 1 bedroom View details
2017-12-16 delete address Durham Road, Annfield Plain, Stanley, DH9 3 bedroomed House
2017-12-16 delete address Front Street, Dipton, Stanley, DH9 4 bedroom House
2017-12-16 delete address Merlin Court, Esh Winning, Durham, DH7 4 bedroom House View details
2017-12-16 delete address Napier Close, North Lodge, Chester le Street, DH3 3 bedroom House
2017-12-16 delete address Nelson Street, Bishop Auckland, County Durham, DL14 2 bedroom House View details
2017-12-16 delete address Pea Road, Stanley, Durham, DH9 2 bedroomed Bungalow View details
2017-12-16 delete address Princes Street, Bishop Auckland, Co Durham, DL14 3 bedroom House View details
2017-12-16 delete address Priors Grange, High Pittington, Durham, DH6 4 bedroom House
2017-12-16 delete address St Marys Street, Blackhill, Consett, DH8 7 bedroom House View details
2017-12-16 delete address Waldron Street, Bishop Auckland, County Durham, DL14 4 bedroom House View details
2017-12-16 delete address Winding Way, Westpark Garden Village, Darlington, DL2 3 bedroom House
2017-12-16 delete address Winding Way, Westpark Garden Village, Darlington, DL2 4 bedroom House View details
2017-12-16 delete address Woodhouse Lane, Bishop Auckland, County Durham, DL14 3 bedroom House
2017-12-16 delete person Woodhouse Lane
2017-12-16 insert address Allison Street, Consett, County Durham, DH8 3 bedroomed House
2017-12-16 insert address Archery Rise, Durham, DH1 4 bedroom House View details
2017-12-16 insert address Askrigg Close, Delves Lane, Consett, DH8 3 bedroom House View details
2017-12-16 insert address Benfield Close, Shotley Bridge, Consett, DH8 3 bedroom House View details
2017-12-16 insert address Cestrian Court, Chester le Street, County Durham, DH3 1 bedroom View details
2017-12-16 insert address Challener Way, St. Helen Auckland, Bishop Auckland, DL14 4 bedroom House View details
2017-12-16 insert address Cloverhill Court, Stanley, County Durham, DH9 3 bedroomed House
2017-12-16 insert address Croftside, Etherley Moor, Bishop Auckland, DL14 4 bedroomed House
2017-12-16 insert address Cutlers Hall Road, Shotley Bridge, Consett, DH8 2 bedroom House View details
2017-12-16 insert address Davison Terrace, Sacriston, County Durham, DH7 2 bedroom House View details
2017-12-16 insert address Front Street, West Auckland, Co Durham, DL14 5 bedroom House
2017-12-16 insert address Grangemoor Close, Darlington, DL1 3 bedroom House View details
2017-12-16 insert address Hermitage Gardens, Chester le Street, County Durham, DH2 4 bedroom House
2017-12-16 insert address Highgate, Durham, Durham, DH1 5 bedroom House View Details
2017-12-16 insert address Riverside Drive, Great Burdon, Darlington, DL1 3 bedroom House View details
2017-12-16 insert address Runnymede, Great Lumley, Chester le Street, DH3 3 bedroom House View details
2017-12-16 insert address School Street, Whickham, Newcastle Upon Tyne, NE16 0 bedroom
2017-12-16 insert address Sherburn House Farm, Shincliffe Lane, Durham, DH1 3 bedroom View details
2017-12-16 insert address Shincliffe, Co Durham, DH1 4 bedroom House View details
2017-12-16 insert address South Street, Durham City, Durham, DH1 5 bedroom House
2017-12-16 insert address St Andrews Institute, High Street, Stanley, DH9 5 bedroom House View details
2017-12-16 insert address St Edmunds Terrace, Dipton, Stanley, DH9 3 bedroom House
2017-12-16 insert address The Paddock, Addison Road, Toronto, DL14 7 bedroom House View details
2017-12-16 insert address Waldron Street, Bishop Auckland, County Durham, DL14 4 bedroomed House View details
2017-12-16 insert address West Crescent, Darlington, County Durham, DL3 4 bedroom House
2017-12-16 insert address Wylam Street, Stanley, County Durham, DH9 3 bedroom House
2017-12-16 insert person Walmer Avenue
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-12-08 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-11-09 delete address Barrons Way, Burnhope, Near Lanchester, DH7 4 bedroom House View details
2017-11-09 delete address Barrons Way, Burnhope, Stanley, DH7 4 bedroom House View Details
2017-11-09 delete address Bensham Road, Darlington, County Durham, DL1 2 bedroom House View details
2017-11-09 delete address Birch View, Chester le Street, Co Durham, DH2 4 bedroom House
2017-11-09 delete address Brancepeth Village, Durham, DH7 4 bedroom House View details
2017-11-09 delete address Brankin Road, Darlington, County Durham, DL1 2 bedroom House View details
2017-11-09 delete address Brecon Place, Perkinsville, Chester Le Street, DH2 3 bedroom House View Details
2017-11-09 delete address Coldstream, Ouston, Chester Le Street, DH2 3 bedroom House View details
2017-11-09 delete address Hawick Court, Stanley, County Durham, DH9 2 bedroom House View details
2017-11-09 delete address Heighington Street, Aycliffe Village, County Durham, DL5 4 bedroom House
2017-11-09 delete address High Road, Redworth, Newton Aycliffe, DL5 3 bedroomed House
2017-11-09 delete address Lanark Terrace, Ferryhill, County Durham, DL17 2 bedroom House View details
2017-11-09 delete address Linden Road, Bearpark, Durham, DH7 3 bedroom House
2017-11-09 delete address McMullen Road, Darlington, DL1 3 bedroom House View details
2017-11-09 delete address Melville Street, Chester Le Street, Durham, DH3 3 bedroom House View details
2017-11-09 delete address Morgan Drive, Whitworth, Spennymoor, Durham, DL16 4 bedroom House View Details
2017-11-09 delete address Red Rose Terrace, Chester Le Street, Durham, DH3 4 bedroom House View details
2017-11-09 delete address Roundhaven, South Road, Durham, DH1 5 bedroomed House
2017-11-09 delete address Warner Avenue, St Helen Auckland, Bishop Auckland, DL14 2 bedroom House
2017-11-09 delete address Windermere Drive, West Auckland, Bishop Auckland, DL14 3 bedroom House
2017-11-09 delete person Warner Avenue
2017-11-09 insert address Albert Street, Durham, Durham, DH1 1 bedroom Flat
2017-11-09 insert address Cedar Road, Darlington, County Durham, DL3 3 bedroomed House
2017-11-09 insert address Cestrian Court, Chester le Street, Co Durham, DH3 1 bedroom View details
2017-11-09 insert address Durham Road, Annfield Plain, Stanley, DH9 3 bedroomed House
2017-11-09 insert address Front Street, Dipton, Stanley, DH9 4 bedroom House
2017-11-09 insert address Merlin Court, Esh Winning, Durham, DH7 4 bedroom House View details
2017-11-09 insert address Napier Close, North Lodge, Chester le Street, DH3 3 bedroom House
2017-11-09 insert address Nelson Street, Bishop Auckland, County Durham, DL14 2 bedroom House View details
2017-11-09 insert address Pea Road, Stanley, Durham, DH9 2 bedroomed Bungalow View details
2017-11-09 insert address Princes Street, Bishop Auckland, Co Durham, DL14 3 bedroom House View details
2017-11-09 insert address Priors Grange, High Pittington, Durham, DH6 4 bedroom House
2017-11-09 insert address St Ives Gardens, Consett, County Durham, DH8 4 bedroom House View details
2017-11-09 insert address Waldron Street, Bishop Auckland, County Durham, DL14 4 bedroom House View details
2017-11-09 insert address Winding Way, Westpark Garden Village, Darlington, DL2 3 bedroom House
2017-11-09 insert address Winding Way, Westpark Garden Village, Darlington, DL2 4 bedroom House View details
2017-11-09 insert address Woodhouse Lane, Bishop Auckland, County Durham, DL14 3 bedroom House
2017-11-09 insert person Woodhouse Lane
2017-11-07 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BURTON
2017-10-07 delete address Castledene Road, Delves Lane, Consett, DH8 3 bedroom House View details
2017-10-07 delete address Durham Road, Chester le Street, County Durham, DH3 4 bedroom House
2017-10-07 delete address Front Street, Stanhope, Bishop Auckland, DL13 5 bedroom View details
2017-10-07 delete address Holmesland Villas, Sacriston, Chester le Street, DH7 2 bedroomed House
2017-10-07 delete address Medomsley Road, Consett, Durham, DH8 3 bedroom House
2017-10-07 delete address Neville Road, Darlington, County Durham, DL3 4 bedroom House View details
2017-10-07 delete address North Road, Durham, Durham, DH1 1 bedroom House
2017-10-07 delete address Nursery End, Ingleton, Darlington, DL2 3 bedroom House View details
2017-10-07 delete address Railway Close, Sherburn Village, Durham, DH6 3 bedroom House View details
2017-10-07 delete address Redmires Close, Ouston, Chester Le Street, DH2 3 bedroom House View Details
2017-10-07 delete address Scardale Way, Belmont, Durham, DH1 3 bedroom House View details
2017-10-07 delete address St Andrews Institute, High Street, Stanley, DH9 5 bedroom House
2017-10-07 delete address St Leonards, Durham, DH1 3 bedroom House View details
2017-10-07 delete address Stanley Street, Consett, County Durham, DH8 3 bedroom House View details
2017-10-07 delete address Waldridge Hall Court, Chester le Street, County Durham, DH2 3 bedroomed Apartment View details
2017-10-07 delete address Westfield Drive, Darlington, County Durham, DL3 4 bedroom House View details
2017-10-07 delete address Winding Way, Westpark Village, Darlington, DL2 3 bedroom House
2017-10-07 delete address Woodside Terrace, Quaking Houses, Stanley, DH9 3 bedroomed House View details
2017-10-07 delete email jw..@jww.co.uk
2017-10-07 delete person Amanda Boynton-Moohan
2017-10-07 delete person Dene Valley
2017-10-07 delete person Joyce Maddison
2017-10-07 delete person Ryan Mundell
2017-10-07 delete person Woodhouse Lane
2017-10-07 insert address Barrons Way, Burnhope, Near Lanchester, DH7 4 bedroom House View details
2017-10-07 insert address Barrons Way, Burnhope, Stanley, DH7 4 bedroom House View Details
2017-10-07 insert address Bensham Road, Darlington, County Durham, DL1 2 bedroom House View details
2017-10-07 insert address Brancepeth Village, Durham, DH7 4 bedroom House View details
2017-10-07 insert address Brankin Road, Darlington, County Durham, DL1 2 bedroom House View details
2017-10-07 insert address Brecon Place, Perkinsville, Chester Le Street, DH2 3 bedroom House View Details
2017-10-07 insert address Coldstream, Ouston, Chester Le Street, DH2 3 bedroom House View details
2017-10-07 insert address Hawick Court, Stanley, County Durham, DH9 2 bedroom House View details
2017-10-07 insert address Heighington Street, Aycliffe Village, County Durham, DL5 4 bedroom House
2017-10-07 insert address High Road, Redworth, Newton Aycliffe, DL5 3 bedroomed House
2017-10-07 insert address Lanark Terrace, Ferryhill, County Durham, DL17 2 bedroom House View details
2017-10-07 insert address Linden Road, Bearpark, Durham, DH7 3 bedroom House
2017-10-07 insert address McMullen Road, Darlington, DL1 3 bedroom House View details
2017-10-07 insert address Melville Street, Chester Le Street, Durham, DH3 3 bedroom House View details
2017-10-07 insert address Morgan Drive, Whitworth, Spennymoor, Durham, DL16 4 bedroom House View Details
2017-10-07 insert address Red Rose Terrace, Chester Le Street, Durham, DH3 4 bedroom House View details
2017-10-07 insert address Roundhaven, South Road, Durham, DH1 5 bedroomed House
2017-10-07 insert address St Marys Street, Blackhill, Consett, DH8 7 bedroom House View details
2017-10-07 insert address Windermere Drive, West Auckland, Bishop Auckland, DL14 3 bedroom House
2017-10-07 insert person Amanda Dowson
2017-10-07 insert person Christine Milburn
2017-10-07 insert person Debra Allen
2017-10-07 update person_description Eve Johnson => Eve Johnson
2017-06-05 delete address Aysgarth Road, Darlington, Co Durham, DL1 2 bedroom House View details
2017-06-05 delete address Castledene Road, Delves Lane, Consett, DH8 3 bedroomed House
2017-06-05 delete address Deerness Place, Waterhouses, Durham, DH7 3 bedroom House View details
2017-06-05 delete address Easby Close, Bishop Auckland, County Durham, DL14 4 bedroom House View details
2017-06-05 delete address Fife Avenue, Chester Le Street, Durham, DH2 2 bedroom House
2017-06-05 delete address George Street, Langley Park, Durham, DH7 2 bedroom House View Details
2017-06-05 delete address George Street, Nevilles Cross, Durham, DH1 3 bedroom House View Details
2017-06-05 delete address Glen Terrace, Chester Le Street, Co Durham, DH2 2 bedroom House View details
2017-06-05 delete address Northbridge Park, St Helen Auckland, Bishop Auckland, DL14 3 bedroom House View details
2017-06-05 delete address Reid Street, Darlington, County Durham, DL3 2 bedroom House View details
2017-06-05 delete address Rosemount Road, South Church, Bishop Auckland, DL14 3 bedroom House View details
2017-06-05 delete address Springside, Sacriston, Chester le Street, DH7 5 bedroom House View details
2017-06-05 delete address St Cuthberts Meadow, Sacriston, Durham, DH7 2 bedroom House View details
2017-06-05 delete address The Avenue, Durham City, DH1 5 bedroom House View details
2017-06-05 delete address West Road, Annfield Plain, Stanley, DH9 1 bedroom House
2017-06-05 delete address West Terrace, Durham City, DH1 2 bedroom House View details
2017-06-05 delete address Witton Grove, Sniperley, Durham, DH1 3 bedroom House View Details
2017-06-05 delete address Woodhouse Lane, Bishop Auckland, Co. Durham, DL14 3 bedroom House
2017-06-05 delete address Youens Crescent, Newton Aycliffe, Darlington, DL5 4 bedroom House View details
2017-06-05 delete person Cieran Newland
2017-06-05 delete person Easby Close
2017-06-05 delete person Lynda Holmes
2017-06-05 delete person Rachael Turnbull
2017-06-05 insert address Birch View, Chester le Street, Co Durham, DH2 4 bedroom House View details
2017-06-05 insert address Castledene Road, Delves Lane, Consett, DH8 3 bedroom House View details
2017-06-05 insert address Durham Road, Chester le Street, County Durham, DH3 4 bedroom House
2017-06-05 insert address Front Street, Stanhope, Bishop Auckland, DL13 5 bedroom View details
2017-06-05 insert address Holmesland Villas, Sacriston, Chester le Street, DH7 2 bedroomed House
2017-06-05 insert address Medomsley Road, Consett, Durham, DH8 3 bedroom House
2017-06-05 insert address Neville Road, Darlington, County Durham, DL3 4 bedroom House View details
2017-06-05 insert address North Road, Durham, Durham, DH1 1 bedroom House
2017-06-05 insert address Nursery End, Ingleton, Darlington, DL2 3 bedroom House View details
2017-06-05 insert address Railway Close, Sherburn Village, Durham, DH6 3 bedroom House View details
2017-06-05 insert address Redmires Close, Ouston, Chester Le Street, DH2 3 bedroom House View Details
2017-06-05 insert address Scardale Way, Belmont, Durham, DH1 3 bedroom House View details
2017-06-05 insert address St Andrews Institute, High Street, Stanley, DH9 5 bedroom House
2017-06-05 insert address St Leonards, Durham, DH1 3 bedroom House View details
2017-06-05 insert address Stanley Street, Consett, County Durham, DH8 3 bedroom House View details
2017-06-05 insert address Waldridge Hall Court, Chester le Street, County Durham, DH2 3 bedroomed Apartment View details
2017-06-05 insert address Warner Avenue, St Helen Auckland, Bishop Auckland, DL14 2 bedroom House
2017-06-05 insert address Westfield Drive, Darlington, County Durham, DL3 4 bedroom House View details
2017-06-05 insert address Winding Way, Westpark Village, Darlington, DL2 3 bedroom House
2017-06-05 insert address Woodside Terrace, Quaking Houses, Stanley, DH9 3 bedroomed House View details
2017-06-05 insert person Dene Valley
2017-06-05 insert person Kelly Mahoney
2017-06-05 insert person Lindsay Curry
2017-06-05 insert person Sam Hogg
2017-06-05 insert person Stephanie Bailey
2017-06-05 insert person Warner Avenue
2017-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-05-02 update statutory_documents SECRETARY APPOINTED MR IAN ANTHONY HUNTLEY
2017-05-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD JOHNSON
2017-03-16 delete address Brankin Road, Darlington, County Durham, DL1 3 bedroom House View details
2017-03-16 delete address Chatton Close, Waldridge Park, Chester Le Street, DH2 3 bedroom House
2017-03-16 delete address Chestnut Drive, Darlington, DL1 2 bedroom House
2017-03-16 delete address Ewehurst Road, Dipton, Stanley, DH9 3 bedroom House
2017-03-16 delete address Lancaster Terrace, Chester Le Street, Co Durham, DH3 2 bedroomed House
2017-03-16 delete address Matthews Drive, St Helen Auckland, Bishop Auckland, DL14 2 bedroomed House
2017-03-16 delete address May Street, Bishop Auckland, Co Durham, DL14 2 bedroom House
2017-03-16 delete address Meadowfield, Burnhope, County Durham, DH7 2 bedroom House View details
2017-03-16 delete address Medomsley Road, Consett, Durham, DH8 3 bedroom House
2017-03-16 delete address Mill Lane, Sherburn Village, Durham, DH6 2 bedroom House View details
2017-03-16 delete address Old Chapel Cottages, 30 North Bitchburn Terrace, North Bitchburn, DL15 3 bedroom House View details
2017-03-16 delete address Pelton Fell, Chester le Street, County Durham, DH2 3 bedroom House View details
2017-03-16 delete address Potterburn Close, South Moor, Stanley, DH9 3 bedroom House
2017-03-16 delete address Priors Grange, High Pittington, Durham, DH6 4 bedroom House View details
2017-03-16 delete address Redmire Drive, Delves Lane, Consett, DH8 3 bedroom House View details
2017-03-16 delete address Ridley Street, Stanley, Stanley, DH9 2 bedroom House View Details
2017-03-16 delete address Stanhope Road South, Darlington, County Durham, DL3 6 bedroom House View details
2017-03-16 delete address Stephenson Court, Shildon, Co Durham, DL4 2 bedroom House View details
2017-03-16 delete address Turnberry, Ouston, Chester Le Street, DH2 4 bedroom House View details
2017-03-16 delete person Gary Dobson
2017-03-16 insert address Aysgarth Road, Darlington, Co Durham, DL1 2 bedroom House View details
2017-03-16 insert address Castledene Road, Delves Lane, Consett, DH8 3 bedroomed House
2017-03-16 insert address Deerness Place, Waterhouses, Durham, DH7 3 bedroom House View details
2017-03-16 insert address Easby Close, Bishop Auckland, County Durham, DL14 4 bedroom House View details
2017-03-16 insert address Fife Avenue, Chester Le Street, Durham, DH2 2 bedroom House
2017-03-16 insert address George Street, Langley Park, Durham, DH7 2 bedroom House View Details
2017-03-16 insert address George Street, Nevilles Cross, Durham, DH1 3 bedroom House View Details
2017-03-16 insert address Glen Terrace, Chester Le Street, Co Durham, DH2 2 bedroom House View details
2017-03-16 insert address Northbridge Park, St Helen Auckland, Bishop Auckland, DL14 3 bedroom House View details
2017-03-16 insert address Reid Street, Darlington, County Durham, DL3 2 bedroom House View details
2017-03-16 insert address Rosemount Road, South Church, Bishop Auckland, DL14 3 bedroom House View details
2017-03-16 insert address Springside, Sacriston, Chester le Street, DH7 5 bedroom House View details
2017-03-16 insert address St Cuthberts Meadow, Sacriston, Durham, DH7 2 bedroom House View details
2017-03-16 insert address The Avenue, Durham City, DH1 5 bedroom House View details
2017-03-16 insert address West Road, Annfield Plain, Stanley, DH9 1 bedroom House
2017-03-16 insert address West Terrace, Durham City, DH1 2 bedroom House View details
2017-03-16 insert address Witton Grove, Sniperley, Durham, DH1 3 bedroom House View Details
2017-03-16 insert address Woodhouse Lane, Bishop Auckland, Co. Durham, DL14 3 bedroom House
2017-03-16 insert address Youens Crescent, Newton Aycliffe, Darlington, DL5 4 bedroom House View details
2017-03-16 insert person Easby Close
2017-03-16 insert person Rachael Turnbull
2017-03-16 insert person Woodhouse Lane
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-30 delete address Chartwell Place, Consett, County Durham, DH8 3 bedroomed House View details
2017-01-30 delete address Clarence Terrace, Chester Le Street, Co Durham, DH3 2 bedroom House
2017-01-30 delete address Cleveland Terrace, Stanley, Stanley, DH9 2 bedroom House View Details
2017-01-30 delete address Essex Avenue, Moorside, Consett, DH8 3 bedroom House
2017-01-30 delete address Fieldhouse Lane, Durham, DH1 4 bedroom House
2017-01-30 delete address Fir Tree Grange, Howden Le Wear, Crook, DL15 4 bedroom House View details
2017-01-30 delete address Hermitage Gardens, Chester le Street, County Durham, DH2 4 bedroomed House
2017-01-30 delete address Kay Street, Stanley, Co. Durham, DH9 2 bedroom House
2017-01-30 delete address Lightfoot Road, Newton Aycliffe, County Durham, DL5 4 bedroom House
2017-01-30 delete address Lyne Road, Middlestone Moor, Spennymoor, DL16 6 bedroom House View details
2017-01-30 delete address Murray Road, Chester Le Street, Chester Le Street, DH2 3 bedroom House View Details
2017-01-30 delete address New Front Street, Annfield Plain, Stanley, DH9 3 bedroom House View details
2017-01-30 delete address Newbiggen Lane, Lanchester, Durham, DH7 3 bedroomed
2017-01-30 delete address Old Chapel Cottages, 30 North Bitchburn Terrace, North Bitchburn, DL15 3 bedroomed House
2017-01-30 delete address Pemberton Terrace North, Craghead, Stanley, DH9 3 bedroom House
2017-01-30 delete address Phoenix Row, Witton Park, Bishop Auckland, DL14 2 bedroom House
2017-01-30 delete address Redhills Lane, Durham, Durham, DH1 3 bedroom House
2017-01-30 delete address South View, Pelton, Chester le Street, DH2 3 bedroom House View details
2017-01-30 delete address Staindrop Road, West Auckland, Bishop Auckland, DL14 4 bedroom House View details
2017-01-30 delete address West Auckland Road, Darlington, Co Durham, DL3 3 bedroom House View details
2017-01-30 delete address Woodlands Road, Shotley Bridge, Consett, DH8 3 bedroom House View details
2017-01-30 delete person Andrew Lennox
2017-01-30 delete person Simon Altham
2017-01-30 insert address Brankin Road, Darlington, County Durham, DL1 3 bedroom House View details
2017-01-30 insert address Chatton Close, Waldridge Park, Chester Le Street, DH2 3 bedroom House
2017-01-30 insert address Chestnut Drive, Darlington, DL1 2 bedroom House
2017-01-30 insert address Ewehurst Road, Dipton, Stanley, DH9 3 bedroom House
2017-01-30 insert address Lancaster Terrace, Chester Le Street, Co Durham, DH3 2 bedroomed House
2017-01-30 insert address Matthews Drive, St Helen Auckland, Bishop Auckland, DL14 2 bedroomed House
2017-01-30 insert address Meadowfield, Burnhope, County Durham, DH7 2 bedroom House View details
2017-01-30 insert address Medomsley Road, Consett, Durham, DH8 3 bedroom House
2017-01-30 insert address Old Chapel Cottages, 30 North Bitchburn Terrace, North Bitchburn, DL15 3 bedroom House View details
2017-01-30 insert address Pelton Fell, Chester le Street, County Durham, DH2 3 bedroom House View details
2017-01-30 insert address Potterburn Close, South Moor, Stanley, DH9 3 bedroom House
2017-01-30 insert address Priors Grange, High Pittington, Durham, DH6 4 bedroom House View details
2017-01-30 insert address Redmire Drive, Delves Lane, Consett, DH8 3 bedroom House View details
2017-01-30 insert address Ridley Street, Stanley, Stanley, DH9 2 bedroom House View Details
2017-01-30 insert address Stephenson Court, Shildon, Co Durham, DL4 2 bedroom House View details
2017-01-30 insert address Turnberry, Ouston, Chester Le Street, DH2 4 bedroom House View details
2017-01-30 insert person Ellie Bass
2017-01-30 insert person Matthew Hill
2017-01-30 update person_title Ann Stobbart: Sales Negotiator => Senior Negotiator
2017-01-30 update person_title Lynda Holmes: Sales Negotiator => Sales Co - Ordinator
2017-01-09 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-24 delete otherexecutives Adrian Sidall
2016-12-24 insert office_emails co..@jww.uk
2016-12-24 delete address Allendale Road, Meadowfield, Durham, DH7 4 bedroom House
2016-12-24 delete address Archers Court, Crossgate Moor, Durham, DH1 2 bedroomed Apartment
2016-12-24 delete address Bellerby Drive, Ouston, Chester le Street, DH2 4 bedroomed House
2016-12-24 delete address Berksyde, Delves Lane, Consett, DH8 3 bedroom House
2016-12-24 delete address Church Street, Catchgate, Stanley, DH9 2 bedroom House View details
2016-12-24 delete address Durham Road, Chester le Street, County Durham, DH3 4 bedroom House View details
2016-12-24 delete address Front Street, West Auckland, County Durham, DL14 6 bedroom House
2016-12-24 delete address Gladstone Street, No Place, Beamish, DH9 2 bedroom House View details
2016-12-24 delete address Lilac Grove, Hilda Park, Chester Le Street, DH2 3 bedroom House
2016-12-24 delete address Oakwood Drive, Darlington, County Durham, DL1 3 bedroom House
2016-12-24 delete address Rainton Street, Penshaw, Houghton le Spring, DH4 2 bedroom House View details
2016-12-24 delete address Sandriggs, Darlington, County Durham, DL3 2 bedroom House View details
2016-12-24 delete address School Street, Whickham, Newcastle Upon Tyne, NE16 0 bedroom View details
2016-12-24 delete address South View, High Handenhold, Chester Le Street, DH2 2 bedroom House View Details
2016-12-24 delete address South View, Sherburn Hill, Durham, DH6 3 bedroom House View details
2016-12-24 delete address Tempest Court, Darlington, Co Durham, DL1 2 bedroom House
2016-12-24 delete address The Chequers, Consett, Durham, DH8 3 bedroom House View details
2016-12-24 delete address Walton Crescent, St Helen Auckland, Bishop Auckland, DL14 4 bedroom House
2016-12-24 delete address Westhills, Tantobie, Stanley, DH9 4 bedroom House
2016-12-24 delete address Woodlands Road, Shotley Bridge, Consett, DH8 3 bedroomed House
2016-12-24 delete email jw..@jww.co.uk
2016-12-24 delete email jw..@jww.co.uk
2016-12-24 delete email jw..@jww.co.uk
2016-12-24 delete email jw..@jww.co.uk
2016-12-24 delete email jw..@jww.co.uk
2016-12-24 delete email jw..@jww.co.uk
2016-12-24 delete person Adrian Sidall
2016-12-24 delete person Hannah Horn
2016-12-24 delete person Mary Haskett
2016-12-24 delete person Maude Terrace
2016-12-24 delete person Stacey Pickin
2016-12-24 delete person Tracey Bowen
2016-12-24 delete person Walton Crescent
2016-12-24 insert address Chartwell Place, Consett, County Durham, DH8 3 bedroomed House View details
2016-12-24 insert address Clarence Terrace, Chester Le Street, Co Durham, DH3 2 bedroom House
2016-12-24 insert address Cleveland Terrace, Stanley, Stanley, DH9 2 bedroom House View Details
2016-12-24 insert address Essex Avenue, Moorside, Consett, DH8 3 bedroom House
2016-12-24 insert address Fieldhouse Lane, Durham, DH1 4 bedroom House
2016-12-24 insert address Fir Tree Grange, Howden Le Wear, Crook, DL15 4 bedroom House View details
2016-12-24 insert address Hermitage Gardens, Chester le Street, County Durham, DH2 4 bedroomed House
2016-12-24 insert address Kay Street, Stanley, Co. Durham, DH9 2 bedroom House
2016-12-24 insert address Lightfoot Road, Newton Aycliffe, County Durham, DL5 4 bedroom House
2016-12-24 insert address Lyne Road, Middlestone Moor, Spennymoor, DL16 6 bedroom House View details
2016-12-24 insert address May Street, Bishop Auckland, Co Durham, DL14 2 bedroom House View details
2016-12-24 insert address Mill Lane, Sherburn Village, Durham, DH6 2 bedroom House View details
2016-12-24 insert address Murray Road, Chester Le Street, Chester Le Street, DH2 3 bedroom House View Details
2016-12-24 insert address New Front Street, Annfield Plain, Stanley, DH9 3 bedroom House View details
2016-12-24 insert address Newbiggen Lane, Lanchester, Durham, DH7 3 bedroomed
2016-12-24 insert address Old Chapel Cottages, 30 North Bitchburn Terrace, North Bitchburn, DL15 3 bedroomed House
2016-12-24 insert address Pemberton Terrace North, Craghead, Stanley, DH9 3 bedroom House
2016-12-24 insert address Phoenix Row, Witton Park, Bishop Auckland, DL14 2 bedroom House
2016-12-24 insert address Redhills Lane, Durham, Durham, DH1 3 bedroom House
2016-12-24 insert address South View, Pelton, Chester le Street, DH2 3 bedroom House View details
2016-12-24 insert address Staindrop Road, West Auckland, Bishop Auckland, DL14 4 bedroom House View details
2016-12-24 insert address Stanhope Road South, Darlington, County Durham, DL3 6 bedroom House View details
2016-12-24 insert address West Auckland Road, Darlington, Co Durham, DL3 3 bedroom House View details
2016-12-24 insert email bi..@jww.uk
2016-12-24 insert email ch..@jww.uk
2016-12-24 insert email co..@jww.uk
2016-12-24 insert email da..@jww.uk
2016-12-24 insert email du..@jww.uk
2016-12-24 insert email st..@jww.uk
2016-12-24 insert person Andrew Lennox
2016-12-24 insert person Samantha Galbraith
2016-12-24 insert person Simon Altham
2016-12-24 update person_description Adrian Siddall => Adrian Siddall
2016-12-24 update person_title Adrian Siddall: Company Director; Manager => Company Director; Manager; Director
2016-12-24 update person_title Martyn Hunter: Sales Negotiator => Senior Negotiator
2016-11-06 delete office_emails co..@jww.uk
2016-11-06 delete address Bracken Close, Stanley, DH9 2 bedroom House
2016-11-06 delete address Congburn View, Chester le Street, Chester Le Street, DH3 2 bedroom Flat
2016-11-06 delete address Durham Road, Brancepeth, Durham, DH7 3 bedroomed House View details
2016-11-06 delete address Front Street, Tantobie, Stanley, DH9 2 bedroom House
2016-11-06 delete address Harland Court, St Helen Auckland, Bishop Auckland, DL14 4 bedroom House View details
2016-11-06 delete address Kingsmere, Chester le Street, Co Durham, DH3 4 bedroom House View details
2016-11-06 delete address Kitchener Street, Darlington, County Durham, DL3 2 bedroom House
2016-11-06 delete address Lee Hill Court, Lanchester, County Durham, DH7 3 bedroom House View details
2016-11-06 delete address Lombard Drive, Chester le Street, County Durham, DH3 4 bedroom House
2016-11-06 delete address Lowther Avenue, Chester Le Street, Chester Le Street, DH2 3 bedroom House View Details
2016-11-06 delete address Mildred Street, Darlington, Co Durham, DL3 2 bedroom House
2016-11-06 delete address Newlands Avenue, Bishop Auckland, County Durham, DL14 3 bedroom House View details
2016-11-06 delete address Pelton Fell, Chester le Street, Co Durham, DH2 3 bedroom House View details
2016-11-06 delete address Seymour Street, Bishop Auckland, County Durham, DL14 3 bedroom House View details
2016-11-06 delete address Shearwater Avenue, Darlington, Co Durham, DL1 3 bedroomed House
2016-11-06 delete address Shepherds Court, Gilesgate , Durham, DH1 2 bedroom Flat View Details
2016-11-06 delete address South Street, Durham City, DH1 4 bedroom House
2016-11-06 delete address Valley View, Sacriston, Durham, DH7 3 bedroom House View details
2016-11-06 delete address West Auckland Road, Darlington, Co Durham, DL3 3 bedroom House
2016-11-06 delete address Westfield Road, Bishop Auckland, County Durham, DL14 4 bedroom House
2016-11-06 delete email bi..@jww.uk
2016-11-06 delete email ch..@jww.uk
2016-11-06 delete email co..@jww.uk
2016-11-06 delete email da..@jww.uk
2016-11-06 delete email du..@jww.uk
2016-11-06 delete email le..@jww.uk
2016-11-06 delete email st..@jww.uk
2016-11-06 delete person Harland Court
2016-11-06 insert address Archers Court, Crossgate Moor, Durham, DH1 2 bedroomed Apartment
2016-11-06 insert address Bellerby Drive, Ouston, Chester le Street, DH2 4 bedroomed House
2016-11-06 insert address Berksyde, Delves Lane, Consett, DH8 3 bedroom House
2016-11-06 insert address Church Street, Catchgate, Stanley, DH9 2 bedroom House View details
2016-11-06 insert address Durham Road, Chester le Street, County Durham, DH3 4 bedroom House View details
2016-11-06 insert address Front Street, West Auckland, County Durham, DL14 6 bedroom House
2016-11-06 insert address Gladstone Street, No Place, Beamish, DH9 2 bedroom House View details
2016-11-06 insert address Lilac Grove, Hilda Park, Chester Le Street, DH2 3 bedroom House
2016-11-06 insert address Oakwood Drive, Darlington, County Durham, DL1 3 bedroom House
2016-11-06 insert address Rainton Street, Penshaw, Houghton le Spring, DH4 2 bedroom House View details
2016-11-06 insert address Sandriggs, Darlington, County Durham, DL3 2 bedroom House View details
2016-11-06 insert address School Street, Whickham, Newcastle Upon Tyne, NE16 0 bedroom View details
2016-11-06 insert address South View, High Handenhold, Chester Le Street, DH2 2 bedroom House View Details
2016-11-06 insert address South View, Sherburn Hill, Durham, DH6 3 bedroom House View details
2016-11-06 insert address Tempest Court, Darlington, Co Durham, DL1 2 bedroom House
2016-11-06 insert address The Chequers, Consett, Durham, DH8 3 bedroom House View details
2016-11-06 insert address Walton Crescent, St Helen Auckland, Bishop Auckland, DL14 4 bedroom House
2016-11-06 insert address Westhills, Tantobie, Stanley, DH9 4 bedroom House
2016-11-06 insert address Woodlands Road, Shotley Bridge, Consett, DH8 3 bedroom House View details
2016-11-06 insert address Woodlands Road, Shotley Bridge, Consett, DH8 3 bedroomed House
2016-11-06 insert email jw..@jww.co.uk
2016-11-06 insert email jw..@jww.co.uk
2016-11-06 insert email jw..@jww.co.uk
2016-11-06 insert email jw..@jww.co.uk
2016-11-06 insert email jw..@jww.co.uk
2016-11-06 insert email jw..@jww.co.uk
2016-11-06 insert email jw..@jww.co.uk
2016-11-06 insert person Maude Terrace
2016-11-06 insert person Walton Crescent
2016-10-08 delete address Bensham Road, Darlington, County Durham, DL1 2 bedroom House
2016-10-08 delete address Blackett Street, Bishop Auckland, Co Durham, DL14 2 bedroom House View details
2016-10-08 delete address Carr House Mews, Consett, Consett, DH8 4 bedroom House View Details
2016-10-08 delete address Claremont Road, Darlington, County Durham, DL1 2 bedroom House
2016-10-08 delete address Coldingham Court, Hallow Dene, Sacriston, DH7 3 bedroomed House
2016-10-08 delete address Ewehurst Road, Dipton, Stanley, DH9 3 bedroom House
2016-10-08 delete address Hexham Court, Sacriston, Durham, DH7 4 bedroom House
2016-10-08 delete address Hexham Court, Sacriston, Durham, DH7 4 bedroomed House
2016-10-08 delete address High Handenhold, Chester le Street, Co Durham, DH2 6 bedroomed House View details
2016-10-08 delete address Hillgarth, Castleside, Consett, DH8 3 bedroom House View details
2016-10-08 delete address Holly House, Snows Green Road, Shotley Bridge, Consett, DH8 2 bedroom Flat
2016-10-08 delete address Meadow Court, Tow Law, Bishop Auckland, DL13 3 bedroom House View Details
2016-10-08 delete address North Keepers Cottage, Morley Lane, Brandon, Durham, DH7 2 bedroom House View Details
2016-10-08 delete address Railway Street, Lanchester, County Durham, DH7 2 bedroom House
2016-10-08 delete address Residential Building Plot, Rear Of 53 Whinney Hill, Durham City, DH1
2016-10-08 delete address Sandringham Way, Newfield, Chester Le Street, DH2 4 bedroom House View details
2016-10-08 delete address St Aidans Crescent, Annfield Plain, Stanley, DH9 3 bedroom House
2016-10-08 delete address The Club House, Holmside Lane, Near Burnhope, DH7 4 bedroom House
2016-10-08 delete address Waldron Street, Bishop Auckland, County Durham, DL14 4 bedroom House View details
2016-10-08 delete address Wilson Street, Darlington, County Durham, DL3 2 bedroom House
2016-10-08 delete person Meadow Court
2016-10-08 delete person Woodhouse Lane
2016-10-08 insert address Allendale Road, Meadowfield, Durham, DH7 4 bedroom House View details
2016-10-08 insert address Bracken Close, Stanley, DH9 2 bedroom House
2016-10-08 insert address Congburn View, Chester le Street, Chester Le Street, DH3 2 bedroom Flat
2016-10-08 insert address Durham Road, Brancepeth, Durham, DH7 3 bedroomed House View details
2016-10-08 insert address Front Street, Tantobie, Stanley, DH9 2 bedroom House
2016-10-08 insert address Harland Court, St Helen Auckland, Bishop Auckland, DL14 4 bedroom House View details
2016-10-08 insert address Kingsmere, Chester le Street, Co Durham, DH3 4 bedroom House View details
2016-10-08 insert address Kitchener Street, Darlington, County Durham, DL3 2 bedroom House
2016-10-08 insert address Lee Hill Court, Lanchester, County Durham, DH7 3 bedroom House View details
2016-10-08 insert address Lombard Drive, Chester le Street, County Durham, DH3 4 bedroom House
2016-10-08 insert address Lowther Avenue, Chester Le Street, Chester Le Street, DH2 3 bedroom House View Details
2016-10-08 insert address Mildred Street, Darlington, Co Durham, DL3 2 bedroom House
2016-10-08 insert address Newlands Avenue, Bishop Auckland, County Durham, DL14 3 bedroom House View details
2016-10-08 insert address Pelton Fell, Chester le Street, Co Durham, DH2 3 bedroom House View details
2016-10-08 insert address Seymour Street, Bishop Auckland, County Durham, DL14 3 bedroom House View details
2016-10-08 insert address Shearwater Avenue, Darlington, Co Durham, DL1 3 bedroomed House
2016-10-08 insert address Shepherds Court, Gilesgate , Durham, DH1 2 bedroom Flat View Details
2016-10-08 insert address South Street, Durham City, DH1 4 bedroom House
2016-10-08 insert address Valley View, Sacriston, Durham, DH7 3 bedroom House View details
2016-10-08 insert address West Auckland Road, Darlington, Co Durham, DL3 3 bedroom House
2016-10-08 insert address Westfield Road, Bishop Auckland, County Durham, DL14 4 bedroom House
2016-10-08 insert person Cieran Newland
2016-10-08 insert person Harland Court
2016-09-10 delete office_emails co..@jww.co.uk
2016-09-10 delete otherexecutives Ian Creek
2016-09-10 insert office_emails co..@jww.uk
2016-09-10 delete address 6 Duke Street Darlington DL7 3AA
2016-09-10 delete address Baker Street, Leadgate, Consett, DH8 3 bedroom House View details
2016-09-10 delete address Central Grange, St Helen Auckland, Bishop Auckland, DL14 2 bedroom House
2016-09-10 delete address Chapel Drive, Delves Lane, Consett, DH8 3 bedroom House
2016-09-10 delete address Cradock Street, Bishop Auckland, Co Durham, DL14 4 bedroom House View details
2016-09-10 delete address East Street, Hett Village, Durham, DH6 5 bedroom House
2016-09-10 delete address Ford Road, Lanchester, County Durham, DH7 3 bedroom House View details
2016-09-10 delete address Iveston Lane, Iveston, Consett, DH8 4 bedroomed House
2016-09-10 delete address Longdean Park, Chester Le Street, County Durham, DH3 5 bedroom House View details
2016-09-10 delete address Mill Lane, Sherburn Village, Durham, DH6 2 bedroom House
2016-09-10 delete address Millrace Close, Darlington, County Durham, DL1 4 bedroom House View details
2016-09-10 delete address Newton Drive, Framwellgate Moor, Durham, DH1 2 bedroom House View details
2016-09-10 delete address North Leigh, Tanfield Lea, Stanley, DH9 3 bedroom House
2016-09-10 delete address Oakwood Drive, Darlington, County Durham, DL1 4 bedroom House
2016-09-10 delete address Pikesyde, Dipton, County Durham, DH9 3 bedroomed House View details
2016-09-10 delete address Queen Street, Grange Villa, Chester le Street, DH2 2 bedroom House View details
2016-09-10 delete address Railway Close, Sherburn Village, Durham, DH6 4 bedroom House View details
2016-09-10 delete address Shafto Terrace, Shield Row, Stanley, DH9 2 bedroom House View details
2016-09-10 delete address Sidney Close, East Stanley, Stanley, DH9 3 bedroom House View details
2016-09-10 delete address South Street, Durham City, Durham, DH1 1 bedroom House View Details
2016-09-10 delete address Sparrow Hall Drive, Darlington, County Durham, DL1 2 bedroom House View details
2016-09-10 delete address The Avenue, Durham, Durham, DH1 4 bedroom House View Details
2016-09-10 delete address Union Court, Chester Le Street, Co Durham, DH3 1 bedroom
2016-09-10 delete address Watson Park, Spennymoor, County Durham, DL16 3 bedroom House View details
2016-09-10 delete address West Road, Annfield Plain, Stanley, DH9 2 bedroom House
2016-09-10 delete address West Street, Grange Villa, Chester le Street, DH2 3 bedroom House View details
2016-09-10 delete address West View, Meadowfield, Durham, DH7 3 bedroom House
2016-09-10 delete address Woodlands Green, Middleton St George, Darlington, DL2 2 bedroom House View details
2016-09-10 delete email bi..@jww.co.uk
2016-09-10 delete email ch..@jww.co.uk
2016-09-10 delete email co..@jww.co.uk
2016-09-10 delete email da..@jww.co.uk
2016-09-10 delete email st..@jww.co.uk
2016-09-10 delete person Ian Creek
2016-09-10 delete source_ip 77.72.3.148
2016-09-10 insert address 6 Duke Street Darlington DL3 7AA
2016-09-10 insert address Bensham Road, Darlington, County Durham, DL1 2 bedroom House
2016-09-10 insert address Blackett Street, Bishop Auckland, Co Durham, DL14 2 bedroom House View details
2016-09-10 insert address Carr House Mews, Consett, Consett, DH8 4 bedroom House View Details
2016-09-10 insert address Claremont Road, Darlington, County Durham, DL1 2 bedroom House
2016-09-10 insert address Coldingham Court, Hallow Dene, Sacriston, DH7 3 bedroomed House
2016-09-10 insert address Dales View, Consett, County Durham, DH8 4 bedroom House View details
2016-09-10 insert address Ewehurst Road, Dipton, Stanley, DH9 3 bedroom House
2016-09-10 insert address Hexham Court, Sacriston, Durham, DH7 4 bedroom House
2016-09-10 insert address Hexham Court, Sacriston, Durham, DH7 4 bedroomed House
2016-09-10 insert address High Handenhold, Chester le Street, Co Durham, DH2 6 bedroomed House View details
2016-09-10 insert address Hillgarth, Castleside, Consett, DH8 3 bedroom House View details
2016-09-10 insert address Holly House, Snows Green Road, Shotley Bridge, Consett, DH8 2 bedroom Flat
2016-09-10 insert address Meadow Court, Tow Law, Bishop Auckland, DL13 3 bedroom House View Details
2016-09-10 insert address North Keepers Cottage, Morley Lane, Brandon, Durham, DH7 2 bedroom House View Details
2016-09-10 insert address Railway Street, Lanchester, County Durham, DH7 2 bedroom House
2016-09-10 insert address Residential Building Plot, Rear Of 53 Whinney Hill, Durham City, DH1
2016-09-10 insert address Sandringham Way, Newfield, Chester Le Street, DH2 4 bedroom House View details
2016-09-10 insert address St Aidans Crescent, Annfield Plain, Stanley, DH9 3 bedroom House
2016-09-10 insert address The Club House, Holmside Lane, Near Burnhope, DH7 4 bedroom House
2016-09-10 insert address Waldron Street, Bishop Auckland, County Durham, DL14 4 bedroom House View details
2016-09-10 insert address Wilson Street, Darlington, County Durham, DL3 2 bedroom House
2016-09-10 insert email bi..@jww.uk
2016-09-10 insert email ch..@jww.uk
2016-09-10 insert email co..@jww.uk
2016-09-10 insert email da..@jww.uk
2016-09-10 insert email du..@jww.uk
2016-09-10 insert email le..@jww.uk
2016-09-10 insert email st..@jww.uk
2016-09-10 insert person Martyn Hunter
2016-09-10 insert person Meadow Court
2016-09-10 insert person Woodhouse Lane
2016-09-10 insert source_ip 91.238.160.35
2016-06-08 update returns_last_madeup_date 2015-04-29 => 2016-04-29
2016-06-08 update returns_next_due_date 2016-05-27 => 2017-05-27
2016-05-13 update statutory_documents 29/04/16 FULL LIST
2016-02-09 delete address Ash Drive, Willington, Crook, DL15 2 bedroom House
2016-02-09 delete address Benfieldside Road, Shotley Bridge, Consett, DH8 4 bedroom House View details
2016-02-09 delete address Bensham Road, Darlington, County Durham, DL1 2 bedroom House
2016-02-09 delete address Byers Garth, Sherburn House, Durham, DH1 3 bedroomed Bungalow
2016-02-09 delete address Carlton Moor Crescent, Darlington, County Durham, DL1 3 bedroom House View details
2016-02-09 delete address Cestrian Court, Chester le Street, County Durham, DH3 1 bedroom
2016-02-09 delete address Claypath Court, Durham, Durham, DH1 2 bedroom Flat
2016-02-09 delete address Epsom Close, Shotley Bridge, Consett, DH8 4 bedroom House View details
2016-02-09 delete address Greenwood Avenue, Burnhope, Durham, DH7 3 bedroom House
2016-02-09 delete address Kings Court, Spennymoor, Durham, DL16 1 bedroom Flat View Details
2016-02-09 delete address Lorne Terrace, Coundon, Bishop Auckland, DL14 3 bedroom House View details
2016-02-09 delete address Mitford Court, Sedgefield, TS21 4 bedroomed House
2016-02-09 delete address Mowlam Drive, East Stanley, County Durham, DH9 4 bedroom House View details
2016-02-09 delete address North Lodge, Lambton Park, Chester le Street, DH3 3 bedroom House View details
2016-02-09 delete address Poplar Street, Stanley, County Durham, DH9 2 bedroom House
2016-02-09 delete address Stanley Street, Consett, County Durham, DH8 3 bedroom House
2016-02-09 delete address The Avenue, Pelton, Chester le Street, DH2 3 bedroom House View details
2016-02-09 delete address The Buttery, Manor House Farm, Lanchester, DH7 3 bedroom View details
2016-02-09 delete address The Buttery, Manor House Farm, Lanchester, DH7 3 bedroomed
2016-02-09 delete address Waldridge Road, Chester Le Street, County Durham, DH2 4 bedroom House
2016-02-09 delete address West End Terrace, Cockfield, Bishop Auckland, DL13 2 bedroomed House View details
2016-02-09 delete address West Road, Bridgehill, Consett, DH8 3 bedroom House View details
2016-02-09 delete address Woodhouse Lane, Bishop Auckland, Co. Durham, DL14 3 bedroom House View details
2016-02-09 delete person Lorne Terrace
2016-02-09 delete person Woodhouse Lane
2016-02-09 insert address Baker Street, Leadgate, Consett, DH8 3 bedroom House View details
2016-02-09 insert address Central Grange, St Helen Auckland, Bishop Auckland, DL14 2 bedroom House
2016-02-09 insert address Chapel Drive, Delves Lane, Consett, DH8 3 bedroom House
2016-02-09 insert address Cradock Street, Bishop Auckland, Co Durham, DL14 4 bedroom House View details
2016-02-09 insert address East Street, Hett Village, Durham, DH6 5 bedroom House
2016-02-09 insert address Ford Road, Lanchester, County Durham, DH7 3 bedroom House View details
2016-02-09 insert address Iveston Lane, Iveston, Consett, DH8 4 bedroomed House
2016-02-09 insert address Longdean Park, Chester Le Street, County Durham, DH3 5 bedroom House View details
2016-02-09 insert address Mill Lane, Sherburn Village, Durham, DH6 2 bedroom House
2016-02-09 insert address Millrace Close, Darlington, County Durham, DL1 4 bedroom House View details
2016-02-09 insert address Newton Drive, Framwellgate Moor, Durham, DH1 2 bedroom House View details
2016-02-09 insert address North Leigh, Tanfield Lea, Stanley, DH9 3 bedroom House
2016-02-09 insert address Oakwood Drive, Darlington, County Durham, DL1 4 bedroom House
2016-02-09 insert address Pikesyde, Dipton, County Durham, DH9 3 bedroomed House View details
2016-02-09 insert address Queen Street, Grange Villa, Chester le Street, DH2 2 bedroom House View details
2016-02-09 insert address Railway Close, Sherburn Village, Durham, DH6 4 bedroom House View details
2016-02-09 insert address Shafto Terrace, Shield Row, Stanley, DH9 2 bedroom House View details
2016-02-09 insert address Sidney Close, East Stanley, Stanley, DH9 3 bedroom House View details
2016-02-09 insert address South Street, Durham City, Durham, DH1 1 bedroom House View Details
2016-02-09 insert address Sparrow Hall Drive, Darlington, County Durham, DL1 2 bedroom House View details
2016-02-09 insert address The Avenue, Durham, Durham, DH1 4 bedroom House View Details
2016-02-09 insert address Union Court, Chester Le Street, Co Durham, DH3 1 bedroom
2016-02-09 insert address Watson Park, Spennymoor, County Durham, DL16 3 bedroom House View details
2016-02-09 insert address West Road, Annfield Plain, Stanley, DH9 2 bedroom House
2016-02-09 insert address West Street, Grange Villa, Chester le Street, DH2 3 bedroom House View details
2016-02-09 insert address West View, Meadowfield, Durham, DH7 3 bedroom House
2016-02-09 insert address Woodlands Green, Middleton St George, Darlington, DL2 2 bedroom House View details
2016-01-12 delete address Braemar Court, Blackhill, Consett, DH8 3 bedroom House
2016-01-12 delete address Chapel Drive, Delves Lane, Consett, DH8 3 bedroom House View details
2016-01-12 delete address Coldingham Court, Sacriston, Chester le Street, DH7 3 bedroom House View details
2016-01-12 delete address Dunvegan, Birtley, Chester le Street, DH3 3 bedroom House
2016-01-12 delete address Fieldhouse Lane, Durham, DH1 4 bedroom House View details
2016-01-12 delete address Gilesgate, Durham City, DH1 3 bedroom House
2016-01-12 delete address May Terrace, Langley Park, Durham, DH7 3 bedroomed House
2016-01-12 delete address Newlands Avenue, Bishop Auckland, County Durham, DL14 3 bedroom House View details
2016-01-12 delete address Ritsons Court, Blackhill, Consett, DH8 2 bedroom Flat
2016-01-12 delete address Romany Drive, Consett, Consett, DH8 2 bedroom House View Details
2016-01-12 delete address School Avenue, Coxhoe, Durham, DH6 2 bedroom House View details
2016-01-12 delete address Spen Street, Stanley, County Durham, DH9 2 bedroom House
2016-01-12 delete address Syke Road, Burnopfield, Newcastle Upon Tyne, NE16 2 bedroom House View details
2016-01-12 delete address The Avenue, Greencroft, Stanley, DH9 4 bedroom House View details
2016-01-12 delete address The Paddock, Witton Le Wear, Co. Durham, DL14 3 bedroom House View details
2016-01-12 delete address Vane Terrace, Cockfield, County Durham, DL13 2 bedroom House View details
2016-01-12 delete address Wensleydale Road, Darlington, County Durham, DL1 2 bedroom House
2016-01-12 delete address West View, East Hedley Hope, Durham, DL13 2 bedroomed House
2016-01-12 delete address Woodlands Road, Shotley Bridge, Consett, DH8 3 bedroom House View details
2016-01-12 insert address Ash Drive, Willington, Crook, DL15 2 bedroom House
2016-01-12 insert address Benfieldside Road, Shotley Bridge, Consett, DH8 4 bedroom House View details
2016-01-12 insert address Bensham Road, Darlington, County Durham, DL1 2 bedroom House
2016-01-12 insert address Byers Garth, Sherburn House, Durham, DH1 3 bedroomed Bungalow
2016-01-12 insert address Cestrian Court, Chester le Street, County Durham, DH3 1 bedroom
2016-01-12 insert address Claypath Court, Durham, Durham, DH1 2 bedroom Flat
2016-01-12 insert address Epsom Close, Shotley Bridge, Consett, DH8 4 bedroom House View details
2016-01-12 insert address Greenwood Avenue, Burnhope, Durham, DH7 3 bedroom House
2016-01-12 insert address Kings Court, Spennymoor, Durham, DL16 1 bedroom Flat View Details
2016-01-12 insert address Lorne Terrace, Coundon, Bishop Auckland, DL14 3 bedroom House View details
2016-01-12 insert address Mitford Court, Sedgefield, TS21 4 bedroomed House
2016-01-12 insert address Mowlam Drive, East Stanley, County Durham, DH9 4 bedroom House View details
2016-01-12 insert address North Lodge, Lambton Park, Chester le Street, DH3 3 bedroom House View details
2016-01-12 insert address Poplar Street, Stanley, County Durham, DH9 2 bedroom House
2016-01-12 insert address Stanley Street, Consett, County Durham, DH8 3 bedroom House
2016-01-12 insert address The Avenue, Pelton, Chester le Street, DH2 3 bedroom House View details
2016-01-12 insert address The Buttery, Manor House Farm, Lanchester, DH7 3 bedroom View details
2016-01-12 insert address The Buttery, Manor House Farm, Lanchester, DH7 3 bedroomed
2016-01-12 insert address Waldridge Road, Chester Le Street, County Durham, DH2 4 bedroom House
2016-01-12 insert address West End Terrace, Cockfield, Bishop Auckland, DL13 2 bedroomed House View details
2016-01-12 insert address West Road, Bridgehill, Consett, DH8 3 bedroom House View details
2016-01-12 insert address Woodhouse Lane, Bishop Auckland, Co. Durham, DL14 3 bedroom House View details
2016-01-12 insert person Lorne Terrace
2016-01-12 insert person Woodhouse Lane
2016-01-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-23 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-12-04 delete address Bek Road, Newton Hall, Durham, DH1 2 bedroom House View Details
2015-12-04 delete address Brinkburn Avenue, Darlington, County Durham, DL3 2 bedroom House View details
2015-12-04 delete address Brinkburn Road, Darlington, County Durham, DL3 3 bedroom House View details
2015-12-04 delete address Coniscliffe Road, Stanley, County Durham, DH9 3 bedroom House View details
2015-12-04 delete address Gordon Lane, Ramshaw, Bishop Auckland, DL14 4 bedroom House View details
2015-12-04 delete address Grove Road, Tow Law, Durham, DL13 3 bedroom House View details
2015-12-04 delete address Habgood Drive, Gilesgate, Durham, DH1 3 bedroom House
2015-12-04 delete address High Grange, Crook, County Durham, DL15 2 bedroomed House
2015-12-04 delete address Leafield Road, Darlington, County Durham, DL1 3 bedroom House
2015-12-04 delete address Long Dale, Poppyfields, Chester Le Street, DH2 4 bedroom House
2015-12-04 delete address Old Chapel Cottages, 29 North Bitchburn Terrace, North Bitchburn, DL15 3 bedroomed House
2015-12-04 delete address Park View, Chester le Street, County Durham, DH2 2 bedroom House View details
2015-12-04 delete address Penshaw Stables, Houghton le Spring, Tyne & Wear, DH4 4 bedroom House View details
2015-12-04 delete address Prospect Place, Coxhoe, Durham, DH6 4 bedroom House
2015-12-04 delete address St Luke's Mews, Gilesgate, Durham, DH1 4 bedroom House View details
2015-12-04 delete address The Avenue, Pelton, Chester Le Street, DH2 3 bedroom House
2015-12-04 delete address The Oaks, West Cornforth, Durham, DL17 4 bedroom House View details
2015-12-04 delete address Wear View, Hunwick, Crook, DL15 2 bedroom House View details
2015-12-04 delete address West View, Sherburn Hill, Durham, DH6 2 bedroom House View details
2015-12-04 delete address Woodhouse Lane, Bishop Auckland, Co. Durham, DL14 3 bedroom House
2015-12-04 delete person Gordon Lane
2015-12-04 delete person Maple Court
2015-12-04 delete person Woodhouse Lane
2015-12-04 insert address Braemar Court, Blackhill, Consett, DH8 3 bedroom House
2015-12-04 insert address Chapel Drive, Delves Lane, Consett, DH8 3 bedroom House View details
2015-12-04 insert address Coldingham Court, Sacriston, Chester le Street, DH7 3 bedroom House View details
2015-12-04 insert address Dunvegan, Birtley, Chester le Street, DH3 3 bedroom House
2015-12-04 insert address Fieldhouse Lane, Durham, DH1 4 bedroom House View details
2015-12-04 insert address Gilesgate, Durham City, DH1 3 bedroom House
2015-12-04 insert address May Terrace, Langley Park, Durham, DH7 3 bedroomed House
2015-12-04 insert address Newlands Avenue, Bishop Auckland, County Durham, DL14 3 bedroom House View details
2015-12-04 insert address Ritsons Court, Blackhill, Consett, DH8 2 bedroom Flat
2015-12-04 insert address Romany Drive, Consett, Consett, DH8 2 bedroom House View Details
2015-12-04 insert address School Avenue, Coxhoe, Durham, DH6 2 bedroom House View details
2015-12-04 insert address Spen Street, Stanley, County Durham, DH9 2 bedroom House
2015-12-04 insert address Syke Road, Burnopfield, Newcastle Upon Tyne, NE16 2 bedroom House View details
2015-12-04 insert address The Avenue, Greencroft, Stanley, DH9 4 bedroom House View details
2015-12-04 insert address The Paddock, Witton Le Wear, Co. Durham, DL14 3 bedroom House View details
2015-12-04 insert address Vane Terrace, Cockfield, County Durham, DL13 2 bedroom House View details
2015-12-04 insert address Wensleydale Road, Darlington, County Durham, DL1 2 bedroom House
2015-12-04 insert address West View, East Hedley Hope, Durham, DL13 2 bedroomed House
2015-12-04 insert address Woodlands Road, Shotley Bridge, Consett, DH8 3 bedroom House View details
2015-10-13 delete address Arnold Close, East Stanley, Co. Durham, DH9 2 bedroom House View details
2015-10-13 delete address Brackenfield Road, Newton Hall, Durham, DH1 1 bedroom Flat
2015-10-13 delete address Cestrian Court, Chester le Street, County Durham, DH3 1 bedroom View details
2015-10-13 delete address Grayson Road, Spennymoor, Co Durham, DL16 3 bedroom House
2015-10-13 delete address Hawthorne Terrace, Pelton Fell, Chester le Street, DH2 3 bedroom House View details
2015-10-13 delete address High Forge, Beamish, Chester le Street, DH9 5 bedroom House
2015-10-13 delete address Holly House, Snows Green Road, Consett, DH8 2 bedroom House View Details
2015-10-13 delete address Holyoake Street, Pelton Lane Ends, Chester le Street, DH2 2 bedroomed House View details
2015-10-13 delete address John Street, Blackhill, Consett, DH8 3 bedroom House
2015-10-13 delete address Nursery End, Ingleton, Darlington, DL2 3 bedroom House View details
2015-10-13 delete address Park Road, South Moor, Stanley, DH9 3 bedroom House View details
2015-10-13 delete address Smithfield Road, Darlington, County Durham, DL1 3 bedroomed House
2015-10-13 delete address Snipe Lane, Darlington, County Durham, DL2 5 bedroom House View details
2015-10-13 delete address Station Road, Beamish, Chester le Street, DH9 4 bedroom House View details
2015-10-13 delete address Woodlands Road, Shotley Bridge, Consett, DH8 4 bedroomed House
2015-10-13 delete person Claire Crosby
2015-10-13 delete person Clayton Court
2015-10-13 insert address Bek Road, Newton Hall, Durham, DH1 2 bedroom House View Details
2015-10-13 insert address Brinkburn Avenue, Darlington, County Durham, DL3 2 bedroom House View details
2015-10-13 insert address Brinkburn Road, Darlington, County Durham, DL3 3 bedroom House View details
2015-10-13 insert address Coniscliffe Road, Stanley, County Durham, DH9 3 bedroom House View details
2015-10-13 insert address Gordon Lane, Ramshaw, Bishop Auckland, DL14 4 bedroom House View details
2015-10-13 insert address Grove Road, Tow Law, Durham, DL13 3 bedroom House View details
2015-10-13 insert address Habgood Drive, Gilesgate, Durham, DH1 3 bedroom House
2015-10-13 insert address High Grange, Crook, County Durham, DL15 2 bedroomed House
2015-10-13 insert address Leafield Road, Darlington, County Durham, DL1 3 bedroom House
2015-10-13 insert address Long Dale, Poppyfields, Chester Le Street, DH2 4 bedroom House
2015-10-13 insert address Old Chapel Cottages, 29 North Bitchburn Terrace, North Bitchburn, DL15 3 bedroomed House
2015-10-13 insert address Park View, Chester le Street, County Durham, DH2 2 bedroom House View details
2015-10-13 insert address Penshaw Stables, Houghton le Spring, Tyne & Wear, DH4 4 bedroom House View details
2015-10-13 insert address Prospect Place, Coxhoe, Durham, DH6 4 bedroom House
2015-10-13 insert address St Luke's Mews, Gilesgate, Durham, DH1 4 bedroom House View details
2015-10-13 insert address The Avenue, Pelton, Chester Le Street, DH2 3 bedroom House
2015-10-13 insert address The Oaks, West Cornforth, Durham, DL17 4 bedroom House View details
2015-10-13 insert address Wear View, Hunwick, Crook, DL15 2 bedroom House View details
2015-10-13 insert address West View, Sherburn Hill, Durham, DH6 2 bedroom House View details
2015-10-13 insert address Woodhouse Lane, Bishop Auckland, Co. Durham, DL14 3 bedroom House
2015-10-13 insert person Gordon Lane
2015-10-13 insert person Maple Court
2015-10-13 insert person Woodhouse Lane
2015-09-15 delete source_ip 37.123.113.140
2015-09-15 insert source_ip 77.72.3.148
2015-08-18 delete terms_pages_linkeddomain tpos.co.uk
2015-08-18 insert terms_pages_linkeddomain ombudsman-services.org
2015-06-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY REBECCA ROBB
2015-06-25 update statutory_documents SECRETARY APPOINTED RICHARD JOHNSON
2015-06-10 update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHNSON
2015-06-07 update returns_last_madeup_date 2014-04-29 => 2015-04-29
2015-06-07 update returns_next_due_date 2015-05-27 => 2016-05-27
2015-05-18 update statutory_documents 29/04/15 FULL LIST
2015-03-07 delete company_previous_name HOMEMOVE LIMITED
2015-02-15 insert about_pages_linkeddomain onthemarket.com
2015-02-15 insert contact_pages_linkeddomain onthemarket.com
2015-02-15 insert index_pages_linkeddomain onthemarket.com
2015-02-15 insert service_pages_linkeddomain onthemarket.com
2015-02-15 insert terms_pages_linkeddomain onthemarket.com
2014-12-11 update statutory_documents SECRETARY APPOINTED REBECCA ROBB
2014-12-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL LONGSTAFF
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-21 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-12 delete service_pages_linkeddomain 3dvp.co.uk
2014-06-07 delete company_previous_name SPEED 4306 LIMITED
2014-06-07 update returns_last_madeup_date 2013-04-29 => 2014-04-29
2014-06-07 update returns_next_due_date 2014-05-27 => 2015-05-27
2014-05-30 delete about_pages_linkeddomain webemy.co
2014-05-30 delete contact_pages_linkeddomain webemy.co
2014-05-30 delete index_pages_linkeddomain webemy.co
2014-05-30 delete service_pages_linkeddomain webemy.co
2014-05-30 delete terms_pages_linkeddomain webemy.co
2014-05-21 update statutory_documents 29/04/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-05 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-08-15 delete contact_pages_linkeddomain google.co.uk
2013-08-15 insert contact_pages_linkeddomain relocation-agent-network.co.uk
2013-08-15 insert contact_pages_linkeddomain woods-commercial.co.uk
2013-08-15 insert contact_pages_linkeddomain woods-survey.co.uk
2013-08-15 insert index_pages_linkeddomain relocation-agent-network.co.uk
2013-08-15 insert index_pages_linkeddomain woods-commercial.co.uk
2013-08-15 insert index_pages_linkeddomain woods-survey.co.uk
2013-08-15 insert terms_pages_linkeddomain relocation-agent-network.co.uk
2013-08-15 insert terms_pages_linkeddomain woods-commercial.co.uk
2013-08-15 insert terms_pages_linkeddomain woods-survey.co.uk
2013-07-05 delete index_pages_linkeddomain woods-survey.co.uk
2013-06-26 update returns_last_madeup_date 2012-04-29 => 2013-04-29
2013-06-26 update returns_next_due_date 2013-05-27 => 2014-05-27
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-14 update statutory_documents 29/04/13 FULL LIST
2013-02-18 delete fax 0191 386 6322
2013-01-21 insert registration_number 02924252
2012-12-23 delete registration_number 3942287
2012-12-23 insert registration_number 02735239
2012-12-23 insert registration_number 03942287
2012-12-23 insert vat 654 1038 57
2012-11-30 insert registration_number 03454906
2012-11-30 insert registration_number 03942295
2012-11-30 insert registration_number 03942299
2012-11-30 insert registration_number 03943565
2012-11-30 insert registration_number 3942287
2012-11-19 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-09 update statutory_documents 29/04/12 FULL LIST
2011-12-07 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-09 update statutory_documents 29/04/11 FULL LIST
2010-11-30 update statutory_documents 30/04/10 TOTAL EXEMPTION FULL
2010-05-11 update statutory_documents 29/04/10 FULL LIST
2010-01-27 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-06-09 update statutory_documents RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-02-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-12-09 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW POTTER
2008-11-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-18 update statutory_documents RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-02-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-05-09 update statutory_documents RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-05-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-03 update statutory_documents NEW SECRETARY APPOINTED
2007-05-03 update statutory_documents SECRETARY RESIGNED
2007-02-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-05-24 update statutory_documents RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2005-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-06-06 update statutory_documents RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-02-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-07-14 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-15 update statutory_documents RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-02-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-10-02 update statutory_documents DIRECTOR RESIGNED
2003-05-12 update statutory_documents RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2003-02-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-05-17 update statutory_documents RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS
2002-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-05-30 update statutory_documents RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS
2001-05-09 update statutory_documents DIRECTOR RESIGNED
2000-12-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-01 update statutory_documents RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS
2000-05-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/99 TO 30/04/00
1999-09-02 update statutory_documents RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS
1999-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-09-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1998-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-05-24 update statutory_documents RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS
1997-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-06-04 update statutory_documents RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS
1996-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-05-17 update statutory_documents RETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS
1995-08-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-07-27 update statutory_documents RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS
1995-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/95 FROM: 67 SADLER STREET DURHAM DH1 3NP
1995-05-02 update statutory_documents DIRECTOR RESIGNED
1995-05-02 update statutory_documents NEW DIRECTOR APPOINTED
1995-05-02 update statutory_documents NEW DIRECTOR APPOINTED
1995-05-02 update statutory_documents NEW DIRECTOR APPOINTED
1995-05-02 update statutory_documents NEW DIRECTOR APPOINTED
1995-05-02 update statutory_documents NEW SECRETARY APPOINTED
1995-05-02 update statutory_documents SECRETARY RESIGNED
1995-03-08 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-02-16 update statutory_documents COMPANY NAME CHANGED HOMEMOVE LIMITED CERTIFICATE ISSUED ON 17/02/95
1995-01-18 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1994-06-09 update statutory_documents £ NC 1000/1000000 20/05/94
1994-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/94 FROM: WILSON MADDISON 5 NORTH BAILEY DURHAM CITY DURHAM DH1 3EY
1994-06-09 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-06-09 update statutory_documents NC INC ALREADY ADJUSTED 20/05/94
1994-06-09 update statutory_documents ALTER MEM AND ARTS 20/05/94
1994-06-05 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-05-31 update statutory_documents COMPANY NAME CHANGED SPEED 4306 LIMITED CERTIFICATE ISSUED ON 01/06/94
1994-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/94 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP
1994-04-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION