Date | Description |
2025-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RANDOLF MCINNES |
2024-12-28 |
delete about_pages_linkeddomain ernest-wilson.co.uk |
2024-12-28 |
delete about_pages_linkeddomain pugh-auctions.com |
2024-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/24 |
2024-10-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2024-10-03 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2024-10-03 |
update statutory_documents AUTHORITY TO MAKE MARKET PURCHASES TO A MAXIMUM OF 15529415 ORDINARY SHARES 17/09/2024 |
2024-07-23 |
delete about_pages_linkeddomain twitter.com |
2024-07-23 |
delete career_pages_linkeddomain twitter.com |
2024-07-23 |
delete contact_pages_linkeddomain twitter.com |
2024-07-23 |
delete index_pages_linkeddomain twitter.com |
2024-07-23 |
delete management_pages_linkeddomain twitter.com |
2024-07-23 |
delete service_pages_linkeddomain twitter.com |
2024-07-23 |
delete terms_pages_linkeddomain twitter.com |
2024-07-23 |
insert about_pages_linkeddomain x.com |
2024-07-23 |
insert career_pages_linkeddomain x.com |
2024-07-23 |
insert casestudy_pages_linkeddomain x.com |
2024-07-23 |
insert contact_pages_linkeddomain x.com |
2024-07-23 |
insert index_pages_linkeddomain x.com |
2024-07-23 |
insert management_pages_linkeddomain x.com |
2024-07-23 |
insert service_pages_linkeddomain x.com |
2024-07-23 |
insert terms_pages_linkeddomain x.com |
2024-06-18 |
delete career_pages_linkeddomain springboardcf.com |
2024-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-10-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23 |
2023-10-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-10-09 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2023-06-19 |
insert about_pages_linkeddomain google.com |
2023-06-19 |
insert casestudy_pages_linkeddomain google.com |
2023-06-19 |
insert contact_pages_linkeddomain google.com |
2023-06-19 |
insert management_pages_linkeddomain google.com |
2023-06-19 |
insert service_pages_linkeddomain google.com |
2023-06-19 |
insert terms_pages_linkeddomain google.com |
2023-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/23, NO UPDATES |
2023-05-15 |
update statutory_documents 04/05/23 STATEMENT OF CAPITAL GBP 7740199 |
2023-04-27 |
delete ceo Kris Wigfield |
2023-04-27 |
delete office_emails ab..@btguk.com |
2023-04-27 |
delete office_emails al..@btguk.com |
2023-04-27 |
delete office_emails be..@btguk.com |
2023-04-27 |
delete office_emails bi..@btguk.com |
2023-04-27 |
delete office_emails bl..@btguk.com |
2023-04-27 |
delete office_emails br..@btguk.com |
2023-04-27 |
delete office_emails bu..@btguk.com |
2023-04-27 |
delete office_emails ca..@btguk.com |
2023-04-27 |
delete office_emails ca..@btguk.com |
2023-04-27 |
delete office_emails ch..@btguk.com |
2023-04-27 |
delete office_emails cl..@btguk.com |
2023-04-27 |
delete office_emails co..@btguk.com |
2023-04-27 |
delete office_emails ed..@btguk.com |
2023-04-27 |
delete office_emails ex..@btguk.com |
2023-04-27 |
delete office_emails ha..@btguk.com |
2023-04-27 |
delete office_emails hi..@btguk.com |
2023-04-27 |
delete office_emails hu..@btguk.com |
2023-04-27 |
delete office_emails la..@btguk.com |
2023-04-27 |
delete office_emails me..@btguk.com |
2023-04-27 |
delete office_emails mi..@btguk.com |
2023-04-27 |
delete office_emails ne..@btguk.com |
2023-04-27 |
delete office_emails no..@btguk.com |
2023-04-27 |
delete office_emails no..@btguk.com |
2023-04-27 |
delete office_emails pe..@btguk.com |
2023-04-27 |
delete office_emails pr..@btguk.com |
2023-04-27 |
delete office_emails sc..@btguk.com |
2023-04-27 |
delete office_emails so..@btguk.com |
2023-04-27 |
delete office_emails so..@btguk.com |
2023-04-27 |
delete office_emails st..@btguk.com |
2023-04-27 |
delete office_emails te..@btguk.com |
2023-04-27 |
delete office_emails wa..@btguk.com |
2023-04-27 |
delete otherexecutives Andrew Grundy |
2023-04-27 |
delete otherexecutives Ashleigh Fletcher |
2023-04-27 |
delete otherexecutives Dominik Thiel-Czerwinke |
2023-04-27 |
delete otherexecutives Emma Jones |
2023-04-27 |
delete otherexecutives Gareth Ransley |
2023-04-27 |
delete otherexecutives Georgia Fisher |
2023-04-27 |
delete otherexecutives Graeme Lipman |
2023-04-27 |
delete otherexecutives Graham McInnes |
2023-04-27 |
delete otherexecutives Irvin Cohen |
2023-04-27 |
delete otherexecutives Jason Maloney |
2023-04-27 |
delete otherexecutives Lynn Marshall |
2023-04-27 |
delete otherexecutives Marc Potter |
2023-04-27 |
delete otherexecutives Mark Stevens |
2023-04-27 |
delete otherexecutives Mark Stupples |
2023-04-27 |
delete otherexecutives Michaela Daly |
2023-04-27 |
delete otherexecutives Peter Wallqvist |
2023-04-27 |
delete otherexecutives Richard Kenworthy |
2023-04-27 |
delete otherexecutives Simon Killick |
2023-04-27 |
delete otherexecutives Sue Sorrell |
2023-04-27 |
delete otherexecutives Thomas Harris |
2023-04-27 |
delete otherexecutives Tom Gardiner |
2023-04-27 |
delete otherexecutives Wayne MacPherson |
2023-04-27 |
delete personal_emails an..@btguk.com |
2023-04-27 |
delete personal_emails br..@btguk.com |
2023-04-27 |
delete personal_emails da..@btguk.com |
2023-04-27 |
delete personal_emails da..@btguk.com |
2023-04-27 |
delete personal_emails jo..@btguk.com |
2023-04-27 |
delete personal_emails mi..@btguk.com |
2023-04-27 |
delete personal_emails pa..@btguk.com |
2023-04-27 |
delete personal_emails sa..@btguk.com |
2023-04-27 |
delete about_pages_linkeddomain facebook.com |
2023-04-27 |
delete address 1 Elmfield Park, London, Outer London, BR1 1LU |
2023-04-27 |
delete address 1 Kings Avenue, London, N21 3NA |
2023-04-27 |
delete address 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, EH3 9QA |
2023-04-27 |
delete address 1 Winnal Valley Road, Winchester, SO23 0LD |
2023-04-27 |
delete address 1066 London Road, Leigh on Sea, SS9 3NA |
2023-04-27 |
delete address 12 Granary Wharf, Wetmore, Burton upon Trent, DE14 1DU |
2023-04-27 |
delete address 12-14 Shaw's Road, Altrincham, Cheshire, WA14 1QU |
2023-04-27 |
delete address 148-150 High Street, Huntingdon, PE29 3YH |
2023-04-27 |
delete address 16 Trinity Square, Llandudno, LL30 2RB |
2023-04-27 |
delete address 18 Stoke Road, Slough, SL2 5AG |
2023-04-27 |
delete address 1F, Balliol House, Southernhay Gardens, Exeter, EX1 1NP |
2023-04-27 |
delete address 1F, Davies House, Kempson Way, Bury St Edmunds, IP32 7EA |
2023-04-27 |
delete address 1st Floor, Anchor Court, Keen Road, Cardiff, CF24 5JW |
2023-04-27 |
delete address 2 Bothwell Street, Glasgow, G2 6LU |
2023-04-27 |
delete address 2 Falcon Gate Shire Park, Welwyn Garden City, Herefordshire, AL7 1TW |
2023-04-27 |
delete address 2F, 2 - 3 Pavilion Buildings, Brighton, BN1 1EE |
2023-04-27 |
delete address 2nd Floor and Roofspace, Town Wall House, Balkerne Hill, Colchester, CO3 3AD |
2023-04-27 |
delete address 3 The Quadrant, Warwick Road, Coventry, CV1 2DY |
2023-04-27 |
delete address 3, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FH |
2023-04-27 |
delete address 3000 Cathedral Hill, Guildford, GU2 7YB |
2023-04-27 |
delete address 31st Floor, 40 Bank Street, London, E14 5NR |
2023-04-27 |
delete address 33 Cavendish Square, Paddington, London, W1G 0PW |
2023-04-27 |
delete address 39 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN |
2023-04-27 |
delete address 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ |
2023-04-27 |
delete address 4 Admiral Way, Sunderland, Tyne and Wear, SR3 3XW |
2023-04-27 |
delete address 4 Basset Court, Grange Park, Northampton, NN4 5EZ |
2023-04-27 |
delete address 400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, RG6 1PT |
2023-04-27 |
delete address 4F, 1 Old Hall Street, Liverpool, L3 9HF |
2023-04-27 |
delete address 4F, Salt Quay House, 6 North East Quay, Sutton Harbour, Plymouth, Devon, PL4 0HP |
2023-04-27 |
delete address 4F, Toronto Square, Leeds, LS1 2HJ |
2023-04-27 |
delete address 4th Floor, Victoria Road, Victoria House, Chelmsford, CM1 1JR |
2023-04-27 |
delete address 6F & 7F, 120 Bark Street, Bolton, BL1 2AX |
2023-04-27 |
delete address 6th Floor, First Central 200, 2 Lakeside Drive, Park Royal, London, NW10 7FQ |
2023-04-27 |
delete address 7 Queen's Gardens, Aberdeen, AB15 4YD |
2023-04-27 |
delete address 70-72 The Havens, Ransomes Europark, Ipswich, IP3 9BF |
2023-04-27 |
delete address 8 St George's Street, Douglas, Isle of Man, IM1 1AH |
2023-04-27 |
delete address 8B Marina Court, Castle Street, Hull, HU1 1TJ |
2023-04-27 |
delete address 8F, 1 Temple Row, Birmingham, B2 5LG |
2023-04-27 |
delete address 960 Capability Green, Luton, Bedfordshire, LU1 3PE |
2023-04-27 |
delete address Aberystwyth Business Hub, 21 Bridge Street, Aberystwyth, Ceredigion, SY23 1PZ |
2023-04-27 |
delete address Aston Court, Kingsmead Business Park, High Wycombe, Buckinghamshire, HP11 1JU |
2023-04-27 |
delete address Bedford Business Centre, 61-63 St Peter's Street, Bedford, MK40 2PR |
2023-04-27 |
delete address Bellingham House, 2 Huntingdon Street, St. Neots, Cambridgeshire, PE19 1BG |
2023-04-27 |
delete address Blackburn Business Centre, Davyfield Road, Blackburn, Lancashire, BB1 2QY |
2023-04-27 |
delete address Bridge Chambers Business Centre, 1 Bridge Chambers, Barnstaple, Devon, EX31 1HB |
2023-04-27 |
delete address Business Central Darlington, 2 Union Square, Central Park, Darlington, DL1 1GL |
2023-04-27 |
delete address Business Centre, 43-45 Church St, Darlaston, Wednesbury, WS10 8DU |
2023-04-27 |
delete address Canterbury Business Centre, 18 Ashchurch Road, Tewkesbury, Gloucestershire, GL20 8BT |
2023-04-27 |
delete address Caspian House, 61 East Parade, Bradford, BD1 5EP |
2023-04-27 |
delete address Castlemead, Lower Castle Street, Bristol, BS1 3AG |
2023-04-27 |
delete address Cavell House, Stannard Place, ST Crispins Road, Norwich, NR3 1YE |
2023-04-27 |
delete address Centre, 7 Northumberland Street, Huddersfield, HD1 1RL |
2023-04-27 |
delete address Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AS |
2023-04-27 |
delete address Cinnamon House, Cinnamon Park, Crab Lane, Fearnhead, Warrington, Cheshire, WA2 0XP |
2023-04-27 |
delete address Conway House, 31 Worcester Street, Gloucester, GL1 3AJ |
2023-04-27 |
delete address Cornwallis Business Centre, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB |
2023-04-27 |
delete address Dartford Business Park, Victoria Road, Dartford, Kent, DA1 5FS |
2023-04-27 |
delete address Europa House, Barcroft St, Bury, BL9 5BT |
2023-04-27 |
delete address Exchange House, 12-14 The Crescent, Taunton, TA1 4EB |
2023-04-27 |
delete address Fearnly Mill, Old Lane, Halifax, West Yorkshire, HX3 5WP |
2023-04-27 |
delete address Festival House, Jessop Avenue, Cheltenham, GL50 3SH |
2023-04-27 |
delete address Fieldhouse Industrial Estate, Rochdale, OL12 OAA |
2023-04-27 |
delete address First Floor, Building 2, Croxley Business Park, Watford, WD18 8YA |
2023-04-27 |
delete address Fountain Court, Victoria Square, Victoria Street, St Albans, AL1 3TF |
2023-04-27 |
delete address Fourth Floor, E19-10, Gothic House, Barker Gate, Nottingham, NG1 1JU |
2023-04-27 |
delete address Fylde House, Skyways Campus, Amy Johnson Way, Blackpool, Lancashire, FY4 2RP |
2023-04-27 |
delete address GF, 100 Lakeside, North Harbour, Portsmouth, PO6 3EZ |
2023-04-27 |
delete address Gatehouse Way, Aylesbury, HP19 8DB |
2023-04-27 |
delete address Ginetta House, 12 Dunlop Way, Scunthorpe, North Lincolnshire, DN16 3RN |
2023-04-27 |
delete address Greencoat House, 32 St.Leonards Road, Eastbourne, East Sussex, BN21 3UT |
2023-04-27 |
delete address Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL |
2023-04-27 |
delete address Harrogate Business Centre, Hookstone Ave, Harrogate, HG2 8ER |
2023-04-27 |
delete address Highstone House Business Centre, 165 High Street, Barnet, EN5 5SU |
2023-04-27 |
delete address Imperial Offices, 2-4 Eastern Road, Romford, Essex, RM1 3PJ |
2023-04-27 |
delete address Innovation Centre, St Cross Business Park, Newport, Isle of Wight, PO30 5WB |
2023-04-27 |
delete address Innovation Way, Wilthorpe, Barnsley, S75 1JL |
2023-04-27 |
delete address Ironworks Road, Barrow-in-Furness, Cumbria, LA14 2PN |
2023-04-27 |
delete address Isidore Road, Bromsgrove Enterprise Park, Bromsgrove, Worcestershire, B60 3ET |
2023-04-27 |
delete address James Nicolson Link, Clifton Moor, York, YO30 4XG |
2023-04-27 |
delete address Kings Court Business Centre, London Road, Stevenage, Hertfordshire, SG1 2NG |
2023-04-27 |
delete address Kintail House, Beechwood Business Park, Inverness, IV2 3BW |
2023-04-27 |
delete address Limehurst House, Bridge Street, Loughborough, Leicestershire, LE11 1NH |
2023-04-27 |
delete address Lonsdale Gate, Lonsdale Gardens, High Street, Tunbridge Wells, TN1 1NU |
2023-04-27 |
delete address Luminous House, 300 South Row, Milton Keynes, MK9 2FR |
2023-04-27 |
delete address Lymedale Business Centre, Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire, ST5 9QF |
2023-04-27 |
delete address Mansley Business Centre, Timothy's Bridge Road, Stratford Enterprise Park, Stratford upon Avon, CV37 9NQ |
2023-04-27 |
delete address Market Walk, Wakefield, West Yorkshire, WF1 1QR |
2023-04-27 |
delete address Merlin House, No.1 Langstone Business Park, Newport, NP18 2HJ |
2023-04-27 |
delete address Moorgate Crofts, South Grove, Moorgate, Rotherham, S60 2DH |
2023-04-27 |
delete address Mulberry Offices, 46-48 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BT |
2023-04-27 |
delete address Office 1, George Boole House, Unit D1 - D2, Weaver Road, Lincoln, LN6 3QN |
2023-04-27 |
delete address Office 2, Broomhall Business Centre, Worcester, WR5 2NT |
2023-04-27 |
delete address Office 28, 28 Cleveland Street, Wolverhampton, WV1 3HT |
2023-04-27 |
delete address Olympic House, 28-42 Clements Road, Ilford, Essex, IG1 1BA |
2023-04-27 |
delete address Oxford Science Park, John Eccles House, Robert Robinson Avenue, Oxford, OX4 4GP |
2023-04-27 |
delete address Pacific House Business Centre, Parkhouse, Carlisle, Cumbria, CA3 0LJ |
2023-04-27 |
delete address Pearl Assurance House, 319 Ballards Lane, Finchley, London, N12 8LY |
2023-04-27 |
delete address Pepper House Business Centre, 1 Pepper Road, Hazel Grove, Stockport, SK7 5DP |
2023-04-27 |
delete address Pinewood Chinsham Business Park, Crockford Lane, Basingstoke, Hampshire, RG24 8AL |
2023-04-27 |
delete address Platinum House, 23 Hinton Road, Bournemouth, BH1 2EF |
2023-04-27 |
delete address Portland House, Belmont Business Centre, Durham, DH1 1TW |
2023-04-27 |
delete address Prince Albert Gardens, Grimsby, DN31 3AT |
2023-04-27 |
delete address Princess House, Princess Way, Swansea, SA1 3LW |
2023-04-27 |
delete address Priory Close, St Mary's Gate, Lancaster, LA1 1XB |
2023-04-27 |
delete address Red Hill House, 41 Hope St, Chester, Cheshire, CH4 8BU |
2023-04-27 |
delete address Richmond House, 37 Edward Street, Truro, TR1 3AJ |
2023-04-27 |
delete address Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-Tees, TS18 3HR |
2023-04-27 |
delete address Sidings House, Sidings Court, Doncaster, DN4 5NU |
2023-04-27 |
delete address Stanmore Business and Innovation Centre, Howard Road, Stanmore, Harrow, HA7 1BT |
2023-04-27 |
delete address Station Way, Crawley, West Sussex, RH10 1JH |
2023-04-27 |
delete address Suite 10, 4F, 5 West Victoria Dock Road, Dundee, DD1 3JT |
2023-04-27 |
delete address Suite 219, Scottish Provident Building, 7 Donegall Square West, Belfast, BT1 6JH |
2023-04-27 |
delete address Suite C, 11 Kingsmead Square, Bath, BA1 2AB |
2023-04-27 |
delete address Tapton Park Innovation Centre, Brimington Road, Tapton, Chesterfield, S41 0TZ |
2023-04-27 |
delete address The Cornerhouse, 29 Fairfield Road, Buxton, SK17 7DN |
2023-04-27 |
delete address The Lansdowne Building, 2 Lansdowne Road, Croydon, Greater London, CR9 2ER |
2023-04-27 |
delete address The Lawns, 33 Thorpe Road, Peterborough, PE3 6AB |
2023-04-27 |
delete address The Officers' Mess Business Centre, Royston Road, Duxford, Cambridge, CB22 4QH |
2023-04-27 |
delete address The Panorama, Park Street, Ashford, Kent, TN24 8EZ |
2023-04-27 |
delete address Titan Business Centre, Victoria Court, Cleckheaton, West Yorkshire, BD19 5DN |
2023-04-27 |
delete address Unit 2 Harcourt Way, Meridian Business Park, Leicester, LE19 1WP |
2023-04-27 |
delete address Unit 4 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ |
2023-04-27 |
delete address Unit G11, Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD |
2023-04-27 |
delete address Units 1 to 3, Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF |
2023-04-27 |
delete address Units 2 to 3 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU |
2023-04-27 |
delete address Vincent Carey Road, Hereford, HR2 6FE |
2023-04-27 |
delete address Vista Centre, 50 Salisbury Road, Hounslow, TW4 6JQ |
2023-04-27 |
delete address Watling Street, Watling Court, Orbital Plaza, Birmingham, WS11 0EL |
2023-04-27 |
delete address Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6QR |
2023-04-27 |
delete career_pages_linkeddomain facebook.com |
2023-04-27 |
delete contact_pages_linkeddomain facebook.com |
2023-04-27 |
delete email ab..@btguk.com |
2023-04-27 |
delete email al..@btguk.com |
2023-04-27 |
delete email an..@btguk.com |
2023-04-27 |
delete email ba..@btguk.com |
2023-04-27 |
delete email ba..@btguk.com |
2023-04-27 |
delete email ba..@btguk.com |
2023-04-27 |
delete email be..@btguk.com |
2023-04-27 |
delete email bi..@btguk.com |
2023-04-27 |
delete email bl..@btguk.com |
2023-04-27 |
delete email br..@btguk.com |
2023-04-27 |
delete email br..@btguk.com |
2023-04-27 |
delete email br..@btguk.com |
2023-04-27 |
delete email br..@btguk.com |
2023-04-27 |
delete email bu..@btguk.com |
2023-04-27 |
delete email bu..@btguk.com |
2023-04-27 |
delete email ca..@btguk.com |
2023-04-27 |
delete email ca..@btguk.com |
2023-04-27 |
delete email ch..@btguk.com |
2023-04-27 |
delete email ch..@btguk.com |
2023-04-27 |
delete email cl..@btguk.com |
2023-04-27 |
delete email co..@btguk.com |
2023-04-27 |
delete email da..@btgadvisory.com |
2023-04-27 |
delete email da..@btguk.com |
2023-04-27 |
delete email da..@btguk.com |
2023-04-27 |
delete email du..@btguk.com |
2023-04-27 |
delete email ed..@btguk.com |
2023-04-27 |
delete email ex..@btguk.com |
2023-04-27 |
delete email fi..@btguk.com |
2023-04-27 |
delete email gl..@btguk.com |
2023-04-27 |
delete email ha..@btguk.com |
2023-04-27 |
delete email hi..@btguk.com |
2023-04-27 |
delete email hu..@btguk.com |
2023-04-27 |
delete email hu..@btguk.com |
2023-04-27 |
delete email hu..@btguk.com |
2023-04-27 |
delete email io..@btguk.com |
2023-04-27 |
delete email jo..@btguk.com |
2023-04-27 |
delete email la..@btguk.com |
2023-04-27 |
delete email le..@btguk.com |
2023-04-27 |
delete email le..@btguk.com |
2023-04-27 |
delete email li..@btguk.com |
2023-04-27 |
delete email li..@btguk.com |
2023-04-27 |
delete email lo..@btguk.com |
2023-04-27 |
delete email ma..@btguk.com |
2023-04-27 |
delete email me..@btguk.com |
2023-04-27 |
delete email mi..@btguk.com |
2023-04-27 |
delete email ne..@btguk.com |
2023-04-27 |
delete email no..@btguk.com |
2023-04-27 |
delete email no..@btguk.com |
2023-04-27 |
delete email pa..@btguk.com |
2023-04-27 |
delete email pe..@btguk.com |
2023-04-27 |
delete email pr..@btguk.com |
2023-04-27 |
delete email ro..@btguk.com |
2023-04-27 |
delete email sa..@btguk.com |
2023-04-27 |
delete email sa..@btguk.com |
2023-04-27 |
delete email sc..@btguk.com |
2023-04-27 |
delete email so..@btguk.com |
2023-04-27 |
delete email so..@btguk.com |
2023-04-27 |
delete email st..@btguk.com |
2023-04-27 |
delete email st..@btguk.com |
2023-04-27 |
delete email te..@btguk.com |
2023-04-27 |
delete email wa..@btguk.com |
2023-04-27 |
delete email wo..@btguk.com |
2023-04-27 |
delete email yo..@btguk.com |
2023-04-27 |
delete management_pages_linkeddomain google.com |
2023-04-27 |
delete person Andrew Dalton |
2023-04-27 |
delete person Andrew Dick |
2023-04-27 |
delete person Andrew Grundy |
2023-04-27 |
delete person Andrew Hook |
2023-04-27 |
delete person Andrew Little |
2023-04-27 |
delete person Andrew MacKenzie |
2023-04-27 |
delete person Anne-Marie Harding |
2023-04-27 |
delete person Anthony Brennan |
2023-04-27 |
delete person Asher Miller |
2023-04-27 |
delete person Ashleigh Fletcher |
2023-04-27 |
delete person Bai Cham |
2023-04-27 |
delete person Ben Gray |
2023-04-27 |
delete person Bob Maxwell |
2023-04-27 |
delete person Charlene Carson |
2023-04-27 |
delete person Charles Turner |
2023-04-27 |
delete person Chris Cox |
2023-04-27 |
delete person Chris Knott |
2023-04-27 |
delete person Chris Lawton |
2023-04-27 |
delete person Claire Dowson |
2023-04-27 |
delete person Craig Povey |
2023-04-27 |
delete person Daniel Djanogly |
2023-04-27 |
delete person Daniel Jolliffe |
2023-04-27 |
delete person Darren Ellis |
2023-04-27 |
delete person Dave Broadbent |
2023-04-27 |
delete person David Farmer |
2023-04-27 |
delete person David Marks |
2023-04-27 |
delete person David Tattersall |
2023-04-27 |
delete person Dean Watson |
2023-04-27 |
delete person Dominik Thiel-Czerwinke |
2023-04-27 |
delete person Emma Jones |
2023-04-27 |
delete person Eric Savill |
2023-04-27 |
delete person Gareth Prince |
2023-04-27 |
delete person Gareth Ransley |
2023-04-27 |
delete person Gareth Rusling |
2023-04-27 |
delete person Gareth Woodward |
2023-04-27 |
delete person Gary Lee |
2023-04-27 |
delete person Gary Shankland |
2023-04-27 |
delete person Gavin Savage |
2023-04-27 |
delete person Georgia Fisher |
2023-04-27 |
delete person Gerald Krasner |
2023-04-27 |
delete person Gillian Botfield |
2023-04-27 |
delete person Gillian Sayburn |
2023-04-27 |
delete person Glyn Middleton |
2023-04-27 |
delete person Graeme Lipman |
2023-04-27 |
delete person Graham McInnes |
2023-04-27 |
delete person Harley Holden |
2023-04-27 |
delete person Huw Powell |
2023-04-27 |
delete person Ian Defty |
2023-04-27 |
delete person Ian Franses |
2023-04-27 |
delete person Ian Kings |
2023-04-27 |
delete person Ian Royle |
2023-04-27 |
delete person Iman Khawari |
2023-04-27 |
delete person Irvin Cohen |
2023-04-27 |
delete person Ivan Lavelle |
2023-04-27 |
delete person Jack Caten |
2023-04-27 |
delete person James Crawford |
2023-04-27 |
delete person Jamie Taylor |
2023-04-27 |
delete person Jason Greenhalgh |
2023-04-27 |
delete person Jason Maloney |
2023-04-27 |
delete person Jeremy Karr |
2023-04-27 |
delete person Joanne Hammond |
2023-04-27 |
delete person John Kelmanson |
2023-04-27 |
delete person John Walters |
2023-04-27 |
delete person Jonathan Munnery |
2023-04-27 |
delete person Julian Pitts |
2023-04-27 |
delete person Karl Hodson |
2023-04-27 |
delete person Katrina Orum |
2023-04-27 |
delete person Keeley Lord |
2023-04-27 |
delete person Keith Tully |
2023-04-27 |
delete person Kelly Jones |
2023-04-27 |
delete person Ken Pattullo |
2023-04-27 |
delete person Kenny Craig |
2023-04-27 |
delete person Kevin Murphy |
2023-04-27 |
delete person Kirstie Provan |
2023-04-27 |
delete person Kris Wigfield |
2023-04-27 |
delete person Laura Hamstead |
2023-04-27 |
delete person Lawrence O'Hara |
2023-04-27 |
delete person Lee De'ath |
2023-04-27 |
delete person Lorraine Mulgrew |
2023-04-27 |
delete person Louise Longley |
2023-04-27 |
delete person Lynn Marshall |
2023-04-27 |
delete person Marc Potter |
2023-04-27 |
delete person Marie Harrison |
2023-04-27 |
delete person Mark Dyer |
2023-04-27 |
delete person Mark Fry |
2023-04-27 |
delete person Mark Malone |
2023-04-27 |
delete person Mark Stevens |
2023-04-27 |
delete person Mark Stupples |
2023-04-27 |
delete person Mark Whiteside |
2023-04-27 |
delete person Martin Buttriss |
2023-04-27 |
delete person Martin Daley |
2023-04-27 |
delete person Matthew Cluer |
2023-04-27 |
delete person Matthew Hull |
2023-04-27 |
delete person Matthew Russell |
2023-04-27 |
delete person Michaela Daly |
2023-04-27 |
delete person Mike Dyer |
2023-04-27 |
delete person Mike Jenkins |
2023-04-27 |
delete person Natalie Jones |
2023-04-27 |
delete person Neil Jeeves |
2023-04-27 |
delete person Neil Vinnicombe |
2023-04-27 |
delete person Nick Reed |
2023-04-27 |
delete person Nicola Donnelly |
2023-04-27 |
delete person Nicola Harrop |
2023-04-27 |
delete person Nigel Cordell |
2023-04-27 |
delete person Ninos Koumettou |
2023-04-27 |
delete person Paul Cooper |
2023-04-27 |
delete person Paul Kings |
2023-04-27 |
delete person Paul Wood |
2023-04-27 |
delete person Peter Dewey |
2023-04-27 |
delete person Peter Wallqvist |
2023-04-27 |
delete person Phil Nunney |
2023-04-27 |
delete person Philip Kyprianou |
2023-04-27 |
delete person Richard Fry |
2023-04-27 |
delete person Richard House |
2023-04-27 |
delete person Richard Kenworthy |
2023-04-27 |
delete person Richard Pughe |
2023-04-27 |
delete person Richard Toone |
2023-04-27 |
delete person Rob Mitchell |
2023-04-27 |
delete person Robert Insall |
2023-04-27 |
delete person Sally Fox |
2023-04-27 |
delete person Sarah Hackett |
2023-04-27 |
delete person Sarah Marsden |
2023-04-27 |
delete person Scott Bradley |
2023-04-27 |
delete person Scott Kates |
2023-04-27 |
delete person Scott Kippax |
2023-04-27 |
delete person Simon Haskew |
2023-04-27 |
delete person Simon Killick |
2023-04-27 |
delete person Simon Lowes |
2023-04-27 |
delete person Simon Watson |
2023-04-27 |
delete person Stephen Katz |
2023-04-27 |
delete person Stephen Powell |
2023-04-27 |
delete person Sue Sorrell |
2023-04-27 |
delete person Thomas Harris |
2023-04-27 |
delete person Thomas Mckay |
2023-04-27 |
delete person Tom Gardiner |
2023-04-27 |
delete person Wayne MacPherson |
2023-04-27 |
delete person Yiannis Koumettou |
2023-04-27 |
delete phone +1 284 852 5800 |
2023-04-27 |
delete phone +350 200 66993 |
2023-04-27 |
delete phone 01202 501 587 |
2023-04-27 |
delete phone 01202 509 264 |
2023-04-27 |
delete phone 01202 509 617 |
2023-04-27 |
delete phone 01204 874 871 |
2023-04-27 |
delete phone 01206 205 642 |
2023-04-27 |
delete phone 01206 217 900 |
2023-04-27 |
delete phone 01216 964 548 |
2023-04-27 |
delete phone 01223 495 660 |
2023-04-27 |
delete phone 01224 421 419 |
2023-04-27 |
delete phone 01224 602 870 |
2023-04-27 |
delete phone 01225 316 040 |
2023-04-27 |
delete phone 01225 738 892 |
2023-04-27 |
delete phone 01226 304 698 |
2023-04-27 |
delete phone 01227 387 261 |
2023-04-27 |
delete phone 01228 892 331 |
2023-04-27 |
delete phone 01229 498 046 |
2023-04-27 |
delete phone 01233 215 831 |
2023-04-27 |
delete phone 01234 731 724 |
2023-04-27 |
delete phone 01242 644 219 |
2023-04-27 |
delete phone 01242 649 227 |
2023-04-27 |
delete phone 01244 757 264 |
2023-04-27 |
delete phone 01245 898 631 |
2023-04-27 |
delete phone 01246 502 571 |
2023-04-27 |
delete phone 01253 404 003 |
2023-04-27 |
delete phone 01253 845 809 |
2023-04-27 |
delete phone 01254 731 256 |
2023-04-27 |
delete phone 01256 686 046 |
2023-04-27 |
delete phone 01268 912 120 |
2023-04-27 |
delete phone 01271 308 270 |
2023-04-27 |
delete phone 01273 322 960 |
2023-04-27 |
delete phone 01273 634 931 |
2023-04-27 |
delete phone 01274 892 492 |
2023-04-27 |
delete phone 01274 895 518 |
2023-04-27 |
delete phone 01283 599 789 |
2023-04-27 |
delete phone 01283 599 983 |
2023-04-27 |
delete phone 01284 794 106 |
2023-04-27 |
delete phone 01293 762 898 |
2023-04-27 |
delete phone 01296 568 001 |
2023-04-27 |
delete phone 01298 353 840 |
2023-04-27 |
delete phone 01302 629 073 |
2023-04-27 |
delete phone 01302 760 329 |
2023-04-27 |
delete phone 01322 308 048 |
2023-04-27 |
delete phone 01323 453 211 |
2023-04-27 |
delete phone 01325 506 591 |
2023-04-27 |
delete phone 01329 339 891 |
2023-04-27 |
delete phone 01382 313 600 |
2023-04-27 |
delete phone 01382 599 990 |
2023-04-27 |
delete phone 01392 260 800 |
2023-04-27 |
delete phone 01392 311 680 |
2023-04-27 |
delete phone 01422 861 493 |
2023-04-27 |
delete phone 01422 861 496 |
2023-04-27 |
delete phone 01423 895 792 |
2023-04-27 |
delete phone 01432 298 000 |
2023-04-27 |
delete phone 01432 298 914 |
2023-04-27 |
delete phone 01438 771 918 |
2023-04-27 |
delete phone 01442 368 527 |
2023-04-27 |
delete phone 01452 890 880 |
2023-04-27 |
delete phone 01452 898 748 |
2023-04-27 |
delete phone 01463 642 851 |
2023-04-27 |
delete phone 01472 306 428 |
2023-04-27 |
delete phone 01473 208 090 |
2023-04-27 |
delete phone 01480 367 825 |
2023-04-27 |
delete phone 01480 367 891 |
2023-04-27 |
delete phone 01482 407 263 |
2023-04-27 |
delete phone 01483 315 450 |
2023-04-27 |
delete phone 01483 362 940 |
2023-04-27 |
delete phone 01484 887 679 |
2023-04-27 |
delete phone 01484 887 685 |
2023-04-27 |
delete phone 01492 849 590 |
2023-04-27 |
delete phone 01494 611 533 |
2023-04-27 |
delete phone 01509 833 428 |
2023-04-27 |
delete phone 01522 898 040 |
2023-04-27 |
delete phone 01522 899 920 |
2023-04-27 |
delete phone 01524 892 585 |
2023-04-27 |
delete phone 01524 899 859 |
2023-04-27 |
delete phone 01527 535 994 |
2023-04-27 |
delete phone 01582 448 028 |
2023-04-27 |
delete phone 01603 604 098 |
2023-04-27 |
delete phone 01604 268 362 |
2023-04-27 |
delete phone 01604 268 372 |
2023-04-27 |
delete phone 01619 516 931 |
2023-04-27 |
delete phone 01634 393 001 |
2023-04-27 |
delete phone 01634 649 344 |
2023-04-27 |
delete phone 01642 337 169 |
2023-04-27 |
delete phone 01642 796 640 |
2023-04-27 |
delete phone 01702 814 011 |
2023-04-27 |
delete phone 01706 892 403 |
2023-04-27 |
delete phone 01707 428 714 |
2023-04-27 |
delete phone 01708 288 091 |
2023-04-27 |
delete phone 01709 842 906 |
2023-04-27 |
delete phone 01722 398 970 |
2023-04-27 |
delete phone 01722 435 190 |
2023-04-27 |
delete phone 01723 238 290 |
2023-04-27 |
delete phone 01724 389 080 |
2023-04-27 |
delete phone 01724 389 630 |
2023-04-27 |
delete phone 01727 783 037 |
2023-04-27 |
delete phone 01733 459 544 |
2023-04-27 |
delete phone 01752 648 291 |
2023-04-27 |
delete phone 01753 601 391 |
2023-04-27 |
delete phone 01772 202 000 |
2023-04-27 |
delete phone 01772 479 698 |
2023-04-27 |
delete phone 01782 569 510 |
2023-04-27 |
delete phone 01782 581 457 |
2023-04-27 |
delete phone 01789 273 710 |
2023-04-27 |
delete phone 01792 482 450 |
2023-04-27 |
delete phone 01792 594 450 |
2023-04-27 |
delete phone 01793 467 972 |
2023-04-27 |
delete phone 01793 547 320 |
2023-04-27 |
delete phone 01823 726 271 |
2023-04-27 |
delete phone 01823 729 764 |
2023-04-27 |
delete phone 01865 475 290 |
2023-04-27 |
delete phone 01865 477 874 |
2023-04-27 |
delete phone 01872 470 002 |
2023-04-27 |
delete phone 01892 321 043 |
2023-04-27 |
delete phone 01904 479 801 |
2023-04-27 |
delete phone 01904 829 218 |
2023-04-27 |
delete phone 01905 852 274 |
2023-04-27 |
delete phone 01908 489 409 |
2023-04-27 |
delete phone 01908 489 412 |
2023-04-27 |
delete phone 01913 361 046 |
2023-04-27 |
delete phone 01914 031 194 |
2023-04-27 |
delete phone 01922 432 583 |
2023-04-27 |
delete phone 01923 369 000 |
2023-04-27 |
delete phone 01923 369 166 |
2023-04-27 |
delete phone 01924 851 668 |
2023-04-27 |
delete phone 01925 899 853 |
2023-04-27 |
delete phone 01962 706 775 |
2023-04-27 |
delete phone 01970 229 897 |
2023-04-27 |
delete phone 01983 327 004 |
2023-04-27 |
delete phone 01983 329 675 |
2023-04-27 |
delete phone 020 3280 6917 |
2023-04-27 |
delete phone 020 3280 6931 |
2023-04-27 |
delete phone 020 3282 3841 |
2023-04-27 |
delete phone 020 3282 3846 |
2023-04-27 |
delete phone 020 3282 6115 |
2023-04-27 |
delete phone 020 3282 6547 |
2023-04-27 |
delete phone 020 3284 1655 |
2023-04-27 |
delete phone 020 7262 1199 |
2023-04-27 |
delete phone 020 7412 8419 |
2023-04-27 |
delete phone 020 8528 4428 |
2023-04-27 |
delete phone 020 8787 5688 |
2023-04-27 |
delete phone 020 8914 7796 |
2023-04-27 |
delete phone 023 8021 9820 |
2023-04-27 |
delete phone 023 8124 4397 |
2023-04-27 |
delete phone 023 9239 7767 |
2023-04-27 |
delete phone 023 9270 4310 |
2023-04-27 |
delete phone 02476 570 057 |
2023-04-27 |
delete phone 028 9012 3009 |
2023-04-27 |
delete phone 028 9091 8200 |
2023-04-27 |
delete phone 029 2050 9297 |
2023-04-27 |
delete phone 029 2089 4270 |
2023-04-27 |
delete phone 07971 776 447 |
2023-04-27 |
delete phone 0800 063 9221 |
2023-04-27 |
delete phone 0800 182 2365 |
2023-04-27 |
delete phone 0800 464 0871 |
2023-04-27 |
delete terms_pages_linkeddomain facebook.com |
2023-04-27 |
insert about_pages_linkeddomain moneyhelper.org.uk |
2023-04-27 |
insert career_pages_linkeddomain maffinancegroup.co.uk |
2023-04-27 |
insert career_pages_linkeddomain moneyhelper.org.uk |
2023-04-27 |
insert career_pages_linkeddomain pugh-auctions.com |
2023-04-27 |
insert career_pages_linkeddomain springboardcf.com |
2023-04-27 |
insert casestudy_pages_linkeddomain moneyhelper.org.uk |
2023-04-27 |
insert contact_pages_linkeddomain google.co.uk |
2023-04-27 |
insert contact_pages_linkeddomain moneyhelper.org.uk |
2023-04-27 |
insert contact_pages_linkeddomain tinyurl.com |
2023-04-27 |
insert index_pages_linkeddomain moneyhelper.org.uk |
2023-04-27 |
insert management_pages_linkeddomain moneyhelper.org.uk |
2023-04-27 |
insert terms_pages_linkeddomain moneyhelper.org.uk |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-03-25 |
delete address 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG |
2023-03-25 |
delete address St James Court, St James Parade, Bristol, BS1 3LH |
2023-03-25 |
insert address Castlemead, Lower Castle Street, Bristol, BS1 3AG |
2023-03-25 |
insert address Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL |
2023-03-25 |
insert phone +350 200 66993 |
2023-03-25 |
update person_title Joanne Wild: Associate Director => Director |
2023-03-08 |
insert otherexecutives Mandy Donald |
2023-03-08 |
insert otherexecutives Thomas Harris |
2023-03-08 |
delete person Bharat Shah |
2023-03-08 |
insert person Mandy Donald |
2023-03-08 |
insert person Thomas Harris |
2023-02-19 |
delete person David Elliott |
2023-02-19 |
delete person Louise Corbishley |
2023-02-03 |
delete address Offices 302b, Spaces Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, EH3 9QA |
2023-02-01 |
update statutory_documents DIRECTOR APPOINTED MRS MANDY DONALD |
2022-12-28 |
delete address Suite 1 Seaton House, 61 Wellington St, Stockport, SK1 3AD |
2022-12-28 |
delete alias Begbies Traynor LLP |
2022-12-28 |
delete email wo..@btguk.com |
2022-12-28 |
delete phone 01722 654 535 |
2022-12-28 |
insert about_pages_linkeddomain mantra-group.co.uk |
2022-12-28 |
insert address Pepper House Business Centre, 1 Pepper Road, Hazel Grove, Stockport, SK7 5DP |
2022-12-28 |
insert person David Birne |
2022-12-11 |
delete otherexecutives Kelly Jones |
2022-12-11 |
delete address The Old Exchange, 234 Southchurch Road, Southend, SS1 2EG |
2022-12-11 |
insert address 1066 London Road, Leigh on Sea, SS9 3NA |
2022-12-11 |
update person_title Kelly Jones: Associate Director => Insolvency Director |
2022-11-24 |
delete address F3, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP |
2022-11-24 |
delete address Redheugh House, Teesdale South, Thornaby Place, Stockton-on-Tees, TS17 6SG |
2022-11-24 |
insert address 2 Bothwell Street, Glasgow, G2 6LU |
2022-11-24 |
insert address Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-Tees, TS18 3HR |
2022-11-24 |
insert person Iman Khawari |
2022-11-07 |
delete person Paul Valentine |
2022-10-05 |
insert alias Begbies Traynor LLP |
2022-10-05 |
insert email wo..@btguk.com |
2022-10-05 |
insert person Martin Daley |
2022-10-05 |
insert phone 01722 654 535 |
2022-09-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22 |
2022-09-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-09-15 |
delete otherexecutives Adam Southard |
2022-09-15 |
delete otherexecutives Brendan Clarkson |
2022-09-15 |
insert otherexecutives Lynn Marshall |
2022-09-15 |
delete address 4F, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG |
2022-09-15 |
delete address Ground Floor, 14 Queen Square, Bath, BA1 2HN |
2022-09-15 |
delete person Adam Southard |
2022-09-15 |
delete person Brendan Clarkson |
2022-09-15 |
insert address 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG |
2022-09-15 |
insert address Suite C, 11 Kingsmead Square, Bath, BA1 2AB |
2022-09-15 |
insert person Charlene Carson |
2022-09-15 |
insert person Lynn Marshall |
2022-09-15 |
insert person Paul Kings |
2022-09-15 |
update person_title Gerald Krasner: Partner => Consultant |
2022-09-15 |
update person_title Richard House: Recoveries and Surveys Executive => Recoveries Manager |
2022-08-29 |
insert person Nicola Harrop |
2022-08-13 |
delete address 19/20, Wharf Street, St Helier, Jersey, JE2 3NR |
2022-08-13 |
delete person Malcolm Jones |
2022-08-13 |
delete person Sorca McGeown |
2022-08-13 |
insert address Unit 19/20, 4 Wharf Street, St Helier, Jersey, JE2 3NR |
2022-08-13 |
update person_title Rob Mitchell: Manager => Senior Manager |
2022-06-28 |
delete otherexecutives Matthew Cluer |
2022-06-28 |
delete otherexecutives Wes Edwards |
2022-06-28 |
delete personal_emails ro..@btguk.com |
2022-06-28 |
delete personal_emails we..@btguk.com |
2022-06-28 |
insert otherexecutives Brian Simpson |
2022-06-28 |
delete address Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY |
2022-06-28 |
delete address Regus, 6th Floor City Gate East, Toll House Hill, Nottingham, NG1 5FS |
2022-06-28 |
delete email ro..@btguk.com |
2022-06-28 |
delete email we..@btguk.com |
2022-06-28 |
delete person Robert Starkins |
2022-06-28 |
delete person Wes Edwards |
2022-06-28 |
delete phone 01229 498 044 |
2022-06-28 |
insert address Festival House, Jessop Avenue, Cheltenham, GL50 3SH |
2022-06-28 |
insert address Fourth Floor, E19-10, Gothic House, Barker Gate, Nottingham, NG1 1JU |
2022-06-28 |
insert phone 01229 498 046 |
2022-06-28 |
update person_description Bob Maxwell => Bob Maxwell |
2022-06-28 |
update person_title Brian Simpson: Manager => Director |
2022-06-28 |
update person_title Jason Ainge: Insolvency Director => Partner |
2022-06-28 |
update person_title Matthew Cluer: Regional Sales Director => Partner |
2022-06-28 |
update website_status DomainNotFound => OK |
2022-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/22, NO UPDATES |
2022-06-15 |
update statutory_documents 04/05/22 STATEMENT OF CAPITAL GBP 7672370 |
2022-05-27 |
update website_status OK => DomainNotFound |
2022-05-11 |
delete otherexecutives Jake Beake |
2022-05-11 |
delete person David Oprey |
2022-05-11 |
insert phone 07971 776 447 |
2022-05-11 |
update person_title Jake Beake: Associate Director => Insolvency Director |
2022-04-25 |
insert personal_emails br..@btguk.com |
2022-04-25 |
delete address First Floor, Folio Building PO Box 2295, Road Town Tortola, British Virgin Islands, VG1110 |
2022-04-25 |
insert address Jayla Place, 2nd Floor, PO Box 216, Road Town, Tortola, British Virgin Islands, VG1110 |
2022-04-25 |
insert email br..@btguk.com |
2022-04-25 |
insert phone +1 284 344 8518 |
2022-04-25 |
update person_description Bob Maxwell => Bob Maxwell |
2022-04-09 |
insert otherexecutives Georgia Fisher |
2022-04-09 |
delete person Melissa Nagi |
2022-04-09 |
insert person Georgia Fisher |
2022-03-25 |
delete support_emails su..@footballindexinsolvency.co.uk |
2022-03-25 |
delete email su..@footballindexinsolvency.co.uk |
2022-03-25 |
delete person Charlotte Davison |
2022-02-20 |
delete otherexecutives Carlos Pereira |
2022-02-20 |
delete person Andrew Peace |
2022-02-20 |
delete person Carlos Pereira |
2022-02-20 |
delete person David Horner |
2022-02-20 |
delete person Eveline Tipping |
2022-02-20 |
delete person Geoff Rhodes |
2022-02-20 |
delete person Nigel Atkinson |
2022-02-20 |
insert address 8 St George's Street, Douglas, Isle of Man, IM1 1AH |
2022-02-20 |
insert email io..@btguk.com |
2022-02-20 |
insert phone 0800 056 1044 |
2022-02-20 |
insert phone 0800 182 2365 |
2022-02-07 |
update statutory_documents 25/01/22 STATEMENT OF CAPITAL GBP 7661724 |
2022-02-05 |
delete otherexecutives Chris Knott |
2022-02-05 |
insert office_emails ha..@btguk.com |
2022-02-05 |
insert office_emails wa..@btguk.com |
2022-02-05 |
delete about_pages_linkeddomain businessdebtsrecovery.co.uk |
2022-02-05 |
delete about_pages_linkeddomain timetopay.org.uk |
2022-02-05 |
delete about_pages_linkeddomain ukbusiness.finance |
2022-02-05 |
delete address 1 Aston Court, Kingsmead Business Park, High Wycombe, Buckinghamshire, HP11 1LA |
2022-02-05 |
delete address 1 Old Hall Street, Liverpool, Merseyside, L3 9HF |
2022-02-05 |
delete address 100 Lakeside, North Harbour, Western Road, Portsmouth, PO6 3EZ |
2022-02-05 |
delete address 11 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG |
2022-02-05 |
delete address 120 Bark Street, Bolton, Greater Manchester, BL1 2AX |
2022-02-05 |
delete address 133 Bramcote Avenue, Chilwell, Nottingham, NG9 4EY |
2022-02-05 |
delete address 148, 149 & 150 High Street, Huntingdon, PE29 3YH |
2022-02-05 |
delete address 2 - 3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE |
2022-02-05 |
delete address 31st Floor, 40 Bank Street, London, Greater London, E14 5NR |
2022-02-05 |
delete address 340 Deansgate, Manchester, Greater Manchester, M3 4LY |
2022-02-05 |
delete address 4 Wharf Street, St Helier, Jersey, JE2 3NR |
2022-02-05 |
delete address 54 Clarendon Road, Watford, Hertfordshire, WD17 1DU |
2022-02-05 |
delete address 7 Queen's Gardens, Aberdeen, Aberdeenshire, AB15 4YD |
2022-02-05 |
delete address 7200 The Quorum, Oxford Business Park North, Garsington Road, Oxford, OX4 2JZ |
2022-02-05 |
delete address Alexandra Accountancy, 17 Granary Wharf Business Park, Wetmore Road, Burton upon Trent, Staffordshire, DE14 1DU |
2022-02-05 |
delete address Balliol House, Southernhay Gardens, Exeter, Devon, EX1 1NP |
2022-02-05 |
delete address Broomhall Business Centre, Broomhall Lane, Worcester, WR5 2NT |
2022-02-05 |
delete address Caspian House, 61 East Parade, Little Germany, Bradford, West Yorkshire, BD1 5EP |
2022-02-05 |
delete address Chineham Park, Basingstoke, Hampshire, RG24 8AL |
2022-02-05 |
delete address Davies House, Hillside Business Park, Kempson Way, Bury St Edmunds, IP32 7EA |
2022-02-05 |
delete address Fearnly Mill, Halifax, West Yorkshire, HX3 5WP |
2022-02-05 |
delete address Finlay House, 10-14 West Nile Street, Glasgow, Lanarkshire, G1 2PP |
2022-02-05 |
delete address First Floor, North Anchor Court, Keen Road, Cardiff, CF24 5JW |
2022-02-05 |
delete address Fylde House, Skyways Commercial Campus, Amy Johnson Way, Blackpool, Lancashire, FY4 2RP |
2022-02-05 |
delete address George Boole House, Weaver Road, Lincoln, LN6 3QN |
2022-02-05 |
delete address Ground Floor, Seaton House, Wellington Street, Stockport, SK1 3AD |
2022-02-05 |
delete address INNOVATION HOUSE, 39 Mark Road, Hemel Hempstead, HP2 7DN |
2022-02-05 |
delete address Kestrel Court, Waterwells Drive, Quedgeley, Gloucester, GL2 2AT |
2022-02-05 |
delete address Maddison House, 226 High Street, Croydon, Surrey, CR9 1DF |
2022-02-05 |
delete address Montpellier House, Montpellier Drive, Cheltenham, Gloucester, GL50 1TY |
2022-02-05 |
delete address Old Station Approach, 2 Victoria Square, St Albans, AL1 3TF |
2022-02-05 |
delete address Platinum Business Centre, Platinum House, 23 Hinton Road, Bournemouth, BH1 2EF |
2022-02-05 |
delete address Priory Close, St Mary's Gate, Lancaster, Lancashire, LA1 1XB |
2022-02-05 |
delete address Prospect House, 5 Meridians Court, Ocean Way, Southampton, SO14 3TJ |
2022-02-05 |
delete address Sidings House, Sidings Court, Doncaster, South Yorkshire, DN4 5NU |
2022-02-05 |
delete address Suite 2B, Stone Cross Place, Stone Cross Lane, North Lowton, Warrington, WA3 2SH |
2022-02-05 |
delete address Suite 8B, Marina Court, Castle Street, Hull, HU1 1TJ |
2022-02-05 |
delete address Suite 9 River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT |
2022-02-05 |
delete address Temple Point, One Temple Row, Birmingham, B2 5LG |
2022-02-05 |
delete address The Old Exchange, 234 Southchurch Rd, Southend, SS1 2EG |
2022-02-05 |
delete address Titan Business Centre, Cleckheaton, West Yorkshire, BD19 5DN |
2022-02-05 |
delete address Toronto Square, Toronto Street, Leeds, LS1 2HJ |
2022-02-05 |
delete address Unit 15, Lymedale Business Centre, Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire, ST5 9QF |
2022-02-05 |
delete address Units 2-4 Dunlop Way, Queensbury Industrial Estate, Scunthorpe, North Lincolnshire, DN16 3RN |
2022-02-05 |
delete career_pages_linkeddomain businessdebtsrecovery.co.uk |
2022-02-05 |
delete career_pages_linkeddomain timetopay.org.uk |
2022-02-05 |
delete career_pages_linkeddomain ukbusiness.finance |
2022-02-05 |
delete casestudy_pages_linkeddomain businessdebtsrecovery.co.uk |
2022-02-05 |
delete casestudy_pages_linkeddomain timetopay.org.uk |
2022-02-05 |
delete casestudy_pages_linkeddomain ukbusiness.finance |
2022-02-05 |
delete contact_pages_linkeddomain businessdebtsrecovery.co.uk |
2022-02-05 |
delete contact_pages_linkeddomain timetopay.org.uk |
2022-02-05 |
delete contact_pages_linkeddomain ukbusiness.finance |
2022-02-05 |
delete index_pages_linkeddomain businessdebtsrecovery.co.uk |
2022-02-05 |
delete index_pages_linkeddomain timetopay.org.uk |
2022-02-05 |
delete index_pages_linkeddomain ukbusiness.finance |
2022-02-05 |
delete index_pages_linkeddomain vuturevx.com |
2022-02-05 |
delete management_pages_linkeddomain businessdebtsrecovery.co.uk |
2022-02-05 |
delete management_pages_linkeddomain timetopay.org.uk |
2022-02-05 |
delete management_pages_linkeddomain ukbusiness.finance |
2022-02-05 |
delete person Jonathan Todd |
2022-02-05 |
delete service_pages_linkeddomain businessdebtsrecovery.co.uk |
2022-02-05 |
delete service_pages_linkeddomain timetopay.org.uk |
2022-02-05 |
delete service_pages_linkeddomain ukbusiness.finance |
2022-02-05 |
delete terms_pages_linkeddomain businessdebtsrecovery.co.uk |
2022-02-05 |
delete terms_pages_linkeddomain timetopay.org.uk |
2022-02-05 |
delete terms_pages_linkeddomain ukbusiness.finance |
2022-02-05 |
insert address 12 Granary Wharf, Wetmore, Burton upon Trent, DE14 1DU |
2022-02-05 |
insert address 148-150 High Street, Huntingdon, PE29 3YH |
2022-02-05 |
insert address 16 Trinity Square, Llandudno, LL30 2RB |
2022-02-05 |
insert address 19/20, Wharf Street, St Helier, Jersey, JE2 3NR |
2022-02-05 |
insert address 1F, Balliol House, Southernhay Gardens, Exeter, EX1 1NP |
2022-02-05 |
insert address 1F, Davies House, Kempson Way, Bury St Edmunds, IP32 7EA |
2022-02-05 |
insert address 1st Floor, Anchor Court, Keen Road, Cardiff, CF24 5JW |
2022-02-05 |
insert address 2F, 2 - 3 Pavilion Buildings, Brighton, BN1 1EE |
2022-02-05 |
insert address 2nd Floor and Roofspace, Town Wall House, Balkerne Hill, Colchester, CO3 3AD |
2022-02-05 |
insert address 31st Floor, 40 Bank Street, London, E14 5NR |
2022-02-05 |
insert address 39 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN |
2022-02-05 |
insert address 4F, 1 Old Hall Street, Liverpool, L3 9HF |
2022-02-05 |
insert address 4F, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG |
2022-02-05 |
insert address 4F, Toronto Square, Leeds, LS1 2HJ |
2022-02-05 |
insert address 6F & 7F, 120 Bark Street, Bolton, BL1 2AX |
2022-02-05 |
insert address 7 Queen's Gardens, Aberdeen, AB15 4YD |
2022-02-05 |
insert address 8F, 1 Temple Row, Birmingham, B2 5LG |
2022-02-05 |
insert address Aberystwyth Business Hub, 21 Bridge Street, Aberystwyth, Ceredigion, SY23 1PZ |
2022-02-05 |
insert address Aston Court, Kingsmead Business Park, High Wycombe, Buckinghamshire, HP11 1JU |
2022-02-05 |
insert address Blackburn Business Centre, Davyfield Road, Blackburn, Lancashire, BB1 2QY |
2022-02-05 |
insert address Bridge Chambers Business Centre, 1 Bridge Chambers, Barnstaple, Devon, EX31 1HB |
2022-02-05 |
insert address Business Central Darlington, 2 Union Square, Central Park, Darlington, DL1 1GL |
2022-02-05 |
insert address Business Centre, 43-45 Church St, Darlaston, Wednesbury, WS10 8DU |
2022-02-05 |
insert address Canterbury Business Centre, 18 Ashchurch Road, Tewkesbury, Gloucestershire, GL20 8BT |
2022-02-05 |
insert address Caspian House, 61 East Parade, Bradford, BD1 5EP |
2022-02-05 |
insert address Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AS |
2022-02-05 |
insert address Cinnamon House, Cinnamon Park, Crab Lane, Fearnhead, Warrington, Cheshire, WA2 0XP |
2022-02-05 |
insert address Conway House, 31 Worcester Street, Gloucester, GL1 3AJ |
2022-02-05 |
insert address Cornwallis Business Centre, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB |
2022-02-05 |
insert address F3, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP |
2022-02-05 |
insert address Fearnly Mill, Old Lane, Halifax, West Yorkshire, HX3 5WP |
2022-02-05 |
insert address Fieldhouse Industrial Estate, Rochdale, OL12 OAA |
2022-02-05 |
insert address First Floor, Building 2, Croxley Business Park, Watford, WD18 8YA |
2022-02-05 |
insert address Fountain Court, Victoria Square, Victoria Street, St Albans, AL1 3TF |
2022-02-05 |
insert address Fylde House, Skyways Campus, Amy Johnson Way, Blackpool, Lancashire, FY4 2RP |
2022-02-05 |
insert address GF, 100 Lakeside, North Harbour, Portsmouth, PO6 3EZ |
2022-02-05 |
insert address Ginetta House, 12 Dunlop Way, Scunthorpe, North Lincolnshire, DN16 3RN |
2022-02-05 |
insert address Greencoat House, 32 St.Leonards Road, Eastbourne, East Sussex, BN21 3UT |
2022-02-05 |
insert address Ground Floor, 14 Queen Square, Bath, BA1 2HN |
2022-02-05 |
insert address Harrogate Business Centre, Hookstone Ave, Harrogate, HG2 8ER |
2022-02-05 |
insert address Highstone House Business Centre, 165 High Street, Barnet, EN5 5SU |
2022-02-05 |
insert address James Nicolson Link, Clifton Moor, York, YO30 4XG |
2022-02-05 |
insert address Lonsdale Gate, Lonsdale Gardens, High Street, Tunbridge Wells, TN1 1NU |
2022-02-05 |
insert address Mansley Business Centre, Timothy's Bridge Road, Stratford Enterprise Park, Stratford upon Avon, CV37 9NQ |
2022-02-05 |
insert address Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY |
2022-02-05 |
insert address Moorgate Crofts, South Grove, Moorgate, Rotherham, S60 2DH |
2022-02-05 |
insert address Mulberry Offices, 46-48 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BT |
2022-02-05 |
insert address Office 1, George Boole House, Unit D1 - D2, Weaver Road, Lincoln, LN6 3QN |
2022-02-05 |
insert address Office 2, Broomhall Business Centre, Worcester, WR5 2NT |
2022-02-05 |
insert address Offices 302b, Spaces Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, EH3 9QA |
2022-02-05 |
insert address Oxford Science Park, John Eccles House, Robert Robinson Avenue, Oxford, OX4 4GP |
2022-02-05 |
insert address Pinewood Chinsham Business Park, Crockford Lane, Basingstoke, Hampshire, RG24 8AL |
2022-02-05 |
insert address Portland House, Belmont Business Centre, Durham, DH1 1TW |
2022-02-05 |
insert address Priory Close, St Mary's Gate, Lancaster, LA1 1XB |
2022-02-05 |
insert address Regus, 6th Floor City Gate East, Toll House Hill, Nottingham, NG1 5FS |
2022-02-05 |
insert address Sidings House, Sidings Court, Doncaster, DN4 5NU |
2022-02-05 |
insert address Suite 1 Seaton House, 61 Wellington St, Stockport, SK1 3AD |
2022-02-05 |
insert address Suite 10, 4F, 5 West Victoria Dock Road, Dundee, DD1 3JT |
2022-02-05 |
insert address Suite 219, Scottish Provident Building, 7 Donegall Square West, Belfast, BT1 6JH |
2022-02-05 |
insert address The Cornerhouse, 29 Fairfield Road, Buxton, SK17 7DN |
2022-02-05 |
insert address The Lansdowne Building, 2 Lansdowne Road, Croydon, Greater London, CR9 2ER |
2022-02-05 |
insert address The Old Exchange, 234 Southchurch Road, Southend, SS1 2EG |
2022-02-05 |
insert address Titan Business Centre, Victoria Court, Cleckheaton, West Yorkshire, BD19 5DN |
2022-02-05 |
insert address Unit 2 Harcourt Way, Meridian Business Park, Leicester, LE19 1WP |
2022-02-05 |
insert address Unit 4 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ |
2022-02-05 |
insert address Vista Centre, 50 Salisbury Road, Hounslow, TW4 6JQ |
2022-02-05 |
insert address Watling Street, Watling Court, Orbital Plaza, Birmingham, WS11 0EL |
2022-02-05 |
insert career_pages_linkeddomain eddisons.com |
2022-02-05 |
insert casestudy_pages_linkeddomain eddisons.com |
2022-02-05 |
insert contact_pages_linkeddomain eddisons.com |
2022-02-05 |
insert email ba..@btguk.com |
2022-02-05 |
insert email ha..@btguk.com |
2022-02-05 |
insert email ro..@btguk.com |
2022-02-05 |
insert email wa..@btguk.com |
2022-02-05 |
insert index_pages_linkeddomain eddisons.com |
2022-02-05 |
insert management_pages_linkeddomain eddisons.com |
2022-02-05 |
insert phone 01216 964 548 |
2022-02-05 |
insert phone 01227 387 261 |
2022-02-05 |
insert phone 01268 912 120 |
2022-02-05 |
insert phone 01271 308 270 |
2022-02-05 |
insert phone 01298 353 840 |
2022-02-05 |
insert phone 01323 453 211 |
2022-02-05 |
insert phone 01325 506 591 |
2022-02-05 |
insert phone 01423 895 792 |
2022-02-05 |
insert phone 01492 849 590 |
2022-02-05 |
insert phone 01706 892 403 |
2022-02-05 |
insert phone 01709 842 906 |
2022-02-05 |
insert phone 01723 238 290 |
2022-02-05 |
insert phone 01789 273 710 |
2022-02-05 |
insert phone 01892 321 043 |
2022-02-05 |
insert phone 01914 031 194 |
2022-02-05 |
insert phone 01922 432 583 |
2022-02-05 |
insert phone 01970 229 897 |
2022-02-05 |
insert phone 020 3280 6931 |
2022-02-05 |
insert phone 020 3282 3841 |
2022-02-05 |
insert phone 020 3282 3846 |
2022-02-05 |
insert service_pages_linkeddomain eddisons.com |
2022-02-05 |
insert terms_pages_linkeddomain eddisons.com |
2022-02-05 |
update person_title Adam Shama: Senior Manager => Insolvency Director |
2022-02-05 |
update person_title Chris Knott: Associate Director => Insolvency Director |
2021-12-01 |
delete office_emails ne..@btguk.com |
2021-12-01 |
insert office_emails al..@btguk.com |
2021-12-01 |
insert office_emails cl..@btguk.com |
2021-12-01 |
delete address 18 Stoke Road, Slough, Berkshire, SL2 5AG |
2021-12-01 |
delete address 4 The Parks, Newton-le-Willows, Merseyside, WA12 0JQ |
2021-12-01 |
delete address 6th Floor City Gate East, Toll House Hill, Nottingham, NG1 5FS |
2021-12-01 |
delete address Cinnamon House, Cinnamon Park, Crab Lane, Fearnhead, Warrington, WA2 0XP |
2021-12-01 |
delete address John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, OX4 4GP |
2021-12-01 |
delete address Stanmore Business and Innovation Centre, Howard Road, Stanmore, London, HA7 1BT |
2021-12-01 |
delete address Suite 8B, Marina Court, Castle Street, Hull, East Yorkshire , HU1 1TJ |
2021-12-01 |
delete address The Old Exchange, 234 Southchurch Rd , Southend, Essex, SS1 2EG |
2021-12-01 |
delete address Units 1 to 3, Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF |
2021-12-01 |
delete email ne..@btguk.com |
2021-12-01 |
delete person Karyn Pritchard |
2021-12-01 |
delete phone 01925 568 132 |
2021-12-01 |
delete phone 01925 670 614 |
2021-12-01 |
insert address 12-14 Shaw's Road, Altrincham, Cheshire, WA14 1QU |
2021-12-01 |
insert address 133 Bramcote Avenue, Chilwell, Nottingham, NG9 4EY |
2021-12-01 |
insert address 18 Stoke Road, Slough, SL2 5AG |
2021-12-01 |
insert address 4th Floor, Victoria Road, Victoria House, Chelmsford, CM1 1JR |
2021-12-01 |
insert address 7200 The Quorum, Oxford Business Park North, Garsington Road, Oxford, OX4 2JZ |
2021-12-01 |
insert address Bellingham House, 2 Huntingdon Street, St. Neots, Cambridgeshire, PE19 1BG |
2021-12-01 |
insert address Davyfield Road, Blackburn, Lancashire, BB1 2QY |
2021-12-01 |
insert address Innovation Way , Wilthorpe , Barnsley , S75 1JL |
2021-12-01 |
insert address Kings Court Business Centre, London Road, Stevenage, Hertfordshire, SG1 2NG |
2021-12-01 |
insert address Pacific House Business Centre, Parkhouse, Carlisle, Cumbria, CA3 0LJ |
2021-12-01 |
insert address Stanmore Business and Innovation Centre, Howard Road, Stanmore, Harrow, HA7 1BT |
2021-12-01 |
insert address Suite 2B, Stone Cross Place, Stone Cross Lane, North Lowton, Warrington, WA3 2SH |
2021-12-01 |
insert address Suite 8B, Marina Court, Castle Street, Hull, HU1 1TJ |
2021-12-01 |
insert address Tapton Park Innovation Centre, Brimington Road, Tapton, Chesterfield, S41 0TZ |
2021-12-01 |
insert address The Old Exchange, 234 Southchurch Rd, Southend, SS1 2EG |
2021-12-01 |
insert address Titan Business Centre, Cleckheaton, West Yorkshire, BD19 5DN |
2021-12-01 |
insert address Units 1 to 3, Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF |
2021-12-01 |
insert email al..@btguk.com |
2021-12-01 |
insert email cl..@btguk.com |
2021-12-01 |
insert phone 01226 304 698 |
2021-12-01 |
insert phone 01228 892 331 |
2021-12-01 |
insert phone 01245 898 631 |
2021-12-01 |
insert phone 01246 502 571 |
2021-12-01 |
insert phone 01254 731 256 |
2021-12-01 |
insert phone 01422 861 493 |
2021-12-01 |
insert phone 01438 771 918 |
2021-12-01 |
insert phone 01480 367 891 |
2021-12-01 |
insert phone 01619 516 931 |
2021-12-01 |
update person_description Andrew Hook => Andrew Hook |
2021-10-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-10-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-10-01 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2021-09-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 |
2021-09-24 |
update statutory_documents 03/09/21 STATEMENT OF CAPITAL GBP 7608845.7 |
2021-09-22 |
delete general_emails en..@begbies-traynorgroup.com |
2021-09-22 |
delete address 1st Floor Gateway House, Grove Business Park, Enderby, Leicester, Leicestershire, LE19 1SY |
2021-09-22 |
delete email da..@begbies-traynor.com |
2021-09-22 |
delete email en..@begbies-traynorgroup.com |
2021-09-22 |
delete person Sorca Hunt |
2021-09-22 |
insert address 2 Harcourt Way, Meridian Business Park, Leicester, LE19 1WP |
2021-09-22 |
insert email da..@btguk.com |
2021-09-22 |
insert person Sorca McGeown |
2021-09-05 |
delete support_emails su..@footballindex.co.uk |
2021-09-05 |
insert support_emails su..@footballindexinsolvency.co.uk |
2021-09-05 |
delete address Suite 8B, Marina Court, Castle Street, Hull, Humberside, HU1 1TJ |
2021-09-05 |
delete email su..@footballindex.co.uk |
2021-09-05 |
delete phone 01229 498 197 |
2021-09-05 |
delete phone 0800 066 2650 |
2021-09-05 |
delete source_ip 109.108.139.226 |
2021-09-05 |
insert address Suite 8B, Marina Court, Castle Street, Hull, East Yorkshire , HU1 1TJ |
2021-09-05 |
insert email su..@footballindexinsolvency.co.uk |
2021-09-05 |
insert phone 01229 498 044 |
2021-09-05 |
insert source_ip 172.67.71.100 |
2021-09-05 |
insert source_ip 104.26.0.124 |
2021-09-05 |
insert source_ip 104.26.1.124 |
2021-09-05 |
update person_description Aldo Bortolozzo => Aldo Bortolozzo |
2021-08-20 |
delete address 2nd Floor and Roofspace, Town Wall House, Balkerne Hill, Colchester, CO3 3AD |
2021-08-20 |
delete address 90 New North Road, Huddersfield, HD1 5NE |
2021-08-20 |
insert address Centre , 7 Northumberland Street, Huddersfield, HD1 1RL |
2021-08-20 |
insert phone 020 7400 7900 |
2021-08-20 |
update person_description Scott Kippax => Scott Kippax |
2021-08-20 |
update statutory_documents 13/08/21 STATEMENT OF CAPITAL GBP 7608026.95 |
2021-08-20 |
update statutory_documents 23/07/21 STATEMENT OF CAPITAL GBP 7602634.25 |
2021-08-02 |
delete office_emails ay..@btguk.com |
2021-08-02 |
delete office_emails ba..@btguk.com |
2021-08-02 |
delete office_emails be..@btguk.com |
2021-08-02 |
delete office_emails bo..@btguk.com |
2021-08-02 |
delete office_emails bo..@btguk.com |
2021-08-02 |
delete office_emails br..@btguk.com |
2021-08-02 |
delete office_emails ca..@btguk.com |
2021-08-02 |
delete office_emails gl..@btguk.com |
2021-08-02 |
delete office_emails gr..@btguk.com |
2021-08-02 |
delete office_emails ha..@btguk.com |
2021-08-02 |
delete office_emails he..@btguk.com |
2021-08-02 |
delete office_emails il..@btguk.com |
2021-08-02 |
delete office_emails in..@btguk.com |
2021-08-02 |
delete office_emails ip..@btguk.com |
2021-08-02 |
delete office_emails is..@btguk.com |
2021-08-02 |
delete office_emails no..@btguk.com |
2021-08-02 |
delete office_emails pl..@btguk.com |
2021-08-02 |
delete office_emails po..@btguk.com |
2021-08-02 |
delete office_emails ro..@btguk.com |
2021-08-02 |
delete office_emails sw..@btguk.com |
2021-08-02 |
delete office_emails sw..@btguk.com |
2021-08-02 |
delete office_emails tr..@btguk.com |
2021-08-02 |
delete office_emails wa..@btguk.com |
2021-08-02 |
delete office_emails we..@btguk.com |
2021-08-02 |
delete office_emails we..@btguk.com |
2021-08-02 |
delete office_emails wo..@btguk.com |
2021-08-02 |
delete otherexecutives Martin Kennedy |
2021-08-02 |
delete otherexecutives Mike Day |
2021-08-02 |
delete otherexecutives Scott Kippax |
2021-08-02 |
insert office_emails gu..@btguk.com |
2021-08-02 |
insert otherexecutives Andrew Grundy |
2021-08-02 |
insert otherexecutives Carlos Pereira |
2021-08-02 |
insert otherexecutives Chris Knott |
2021-08-02 |
insert personal_emails da..@btguk.com |
2021-08-02 |
insert personal_emails jo..@btguk.com |
2021-08-02 |
insert personal_emails pa..@btguk.com |
2021-08-02 |
insert personal_emails sa..@btguk.com |
2021-08-02 |
delete address 1st Floor, 16/17 Boundary Road, Hove, BN3 4AN |
2021-08-02 |
delete address 7200 The Quorum, Oxford Business Park North, Garsington Road, Oxford, OX4 2JZ |
2021-08-02 |
delete address Excel House, 30 Semple Street, Edinburgh, EH3 8BF |
2021-08-02 |
delete email as..@btguk.com |
2021-08-02 |
delete email ay..@btguk.com |
2021-08-02 |
delete email ba..@btguk.com |
2021-08-02 |
delete email be..@btguk.com |
2021-08-02 |
delete email bo..@btguk.com |
2021-08-02 |
delete email bo..@btguk.com |
2021-08-02 |
delete email br..@btguk.com |
2021-08-02 |
delete email br..@btguk.com |
2021-08-02 |
delete email bu..@btguk.com |
2021-08-02 |
delete email ca..@btguk.com |
2021-08-02 |
delete email co..@btguk.com |
2021-08-02 |
delete email cr..@btguk.com |
2021-08-02 |
delete email cr..@btguk.com |
2021-08-02 |
delete email da..@btguk.com |
2021-08-02 |
delete email do..@btguk.com |
2021-08-02 |
delete email fa..@btguk.com |
2021-08-02 |
delete email gl..@btguk.com |
2021-08-02 |
delete email gr..@btguk.com |
2021-08-02 |
delete email gu..@btguk.com |
2021-08-02 |
delete email ha..@btguk.com |
2021-08-02 |
delete email ha..@btguk.com |
2021-08-02 |
delete email he..@btguk.com |
2021-08-02 |
delete email he..@btguk.com |
2021-08-02 |
delete email ho..@btguk.com |
2021-08-02 |
delete email il..@btguk.com |
2021-08-02 |
delete email in..@btguk.com |
2021-08-02 |
delete email ip..@btguk.com |
2021-08-02 |
delete email is..@btguk.com |
2021-08-02 |
delete email lo..@btguk.com |
2021-08-02 |
delete email lu..@btguk.com |
2021-08-02 |
delete email ne..@btguk.com |
2021-08-02 |
delete email no..@btguk.com |
2021-08-02 |
delete email ox..@btguk.com |
2021-08-02 |
delete email pl..@btguk.com |
2021-08-02 |
delete email po..@btguk.com |
2021-08-02 |
delete email po..@btguk.com |
2021-08-02 |
delete email re..@btguk.com |
2021-08-02 |
delete email ro..@btguk.com |
2021-08-02 |
delete email sl..@btguk.com |
2021-08-02 |
delete email su..@btguk.com |
2021-08-02 |
delete email sw..@btguk.com |
2021-08-02 |
delete email sw..@btguk.com |
2021-08-02 |
delete email ta..@btguk.com |
2021-08-02 |
delete email tr..@btguk.com |
2021-08-02 |
delete email wa..@btguk.com |
2021-08-02 |
delete email wa..@btguk.com |
2021-08-02 |
delete email wa..@btguk.com |
2021-08-02 |
delete email we..@btguk.com |
2021-08-02 |
delete email we..@btguk.com |
2021-08-02 |
delete email wi..@btguk.com |
2021-08-02 |
delete email wo..@btguk.com |
2021-08-02 |
delete industry_tag recovery, financial advisory and property services |
2021-08-02 |
delete person Ian Walker |
2021-08-02 |
delete person Lee Lockwood |
2021-08-02 |
delete person Martin Kennedy |
2021-08-02 |
delete person Mike Day |
2021-08-02 |
delete phone 01273 289 081 |
2021-08-02 |
delete phone 01483 789 916 |
2021-08-02 |
delete phone 01793 441 491 |
2021-08-02 |
delete phone 01865 481 418 |
2021-08-02 |
insert about_pages_linkeddomain maffinancegroup.co.uk |
2021-08-02 |
insert address 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, EH3 9QA |
2021-08-02 |
insert address Ground Floor Elizabeth House, Les Ruettes Braye, St. Peter Port, Guernsey, GY1 1EW |
2021-08-02 |
insert address Ironworks Road, Barrow-in-Furness, Cumbria, LA14 2PN |
2021-08-02 |
insert address John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, OX4 4GP |
2021-08-02 |
insert address Old Station Approach, 2 Victoria Square, St Albans, AL1 3TF |
2021-08-02 |
insert address Pearl Assurance House, 319 Ballards Lane, Finchley, London, N12 8LY |
2021-08-02 |
insert email ba..@btguk.com |
2021-08-02 |
insert email ca..@btguk.com |
2021-08-02 |
insert email da..@btgadvisory.com |
2021-08-02 |
insert email da..@btguk.com |
2021-08-02 |
insert email fi..@btguk.com |
2021-08-02 |
insert email gu..@btguk.com |
2021-08-02 |
insert email jo..@btguk.com |
2021-08-02 |
insert email ma..@btguk.com |
2021-08-02 |
insert email pa..@btguk.com |
2021-08-02 |
insert email sa..@btguk.com |
2021-08-02 |
insert person Adam Shama |
2021-08-02 |
insert person Andrew Grundy |
2021-08-02 |
insert person Anne-Marie Harding |
2021-08-02 |
insert person Asher Miller |
2021-08-02 |
insert person Carlos Pereira |
2021-08-02 |
insert person Chris Knott |
2021-08-02 |
insert person Daniel Jolliffe |
2021-08-02 |
insert person Darren Ellis |
2021-08-02 |
insert person David Marks |
2021-08-02 |
insert person David Oprey |
2021-08-02 |
insert person David Rubin |
2021-08-02 |
insert person Derek Battrum |
2021-08-02 |
insert person Eveline Tipping |
2021-08-02 |
insert person Glyn Middleton |
2021-08-02 |
insert person Ian Kings |
2021-08-02 |
insert person James Allen |
2021-08-02 |
insert person John Kelmanson |
2021-08-02 |
insert person Matthew Hull |
2021-08-02 |
insert person Melissa Nagi |
2021-08-02 |
insert person Nigel Cordell |
2021-08-02 |
insert person Paul Appleton |
2021-08-02 |
insert person Paul Austin |
2021-08-02 |
insert person Paul Cooper |
2021-08-02 |
insert person Philip Kyprianou |
2021-08-02 |
insert person Rob Mitchell |
2021-08-02 |
insert person Sarah Bryce |
2021-08-02 |
insert person Stephen Katz |
2021-08-02 |
insert phone 01229 498 197 |
2021-08-02 |
insert phone 01452 890 880 |
2021-08-02 |
insert phone 01452 898 748 |
2021-08-02 |
insert phone 01481 711 266 |
2021-08-02 |
insert phone 01483 362 940 |
2021-08-02 |
insert phone 01727 783 037 |
2021-08-02 |
insert phone 01793 547 320 |
2021-08-02 |
insert phone 01865 475 290 |
2021-08-02 |
insert phone 020 8343 5900 |
2021-08-02 |
update person_description Chris Lawton => Chris Lawton |
2021-08-02 |
update person_description Scott Kippax => Scott Kippax |
2021-08-02 |
update person_title Chris Lawton: Insolvency Director => Insolvency Director / Dean Watson / Partner; Insolvency Director |
2021-08-02 |
update person_title Jack Caten: Insolvency Manager => Senior Insolvency Manager |
2021-08-02 |
update person_title Louise Corbishley: Manager => Senior Insolvency Manager |
2021-08-02 |
update person_title Phil Nunney: Senior Manager => Insolvency Director |
2021-08-02 |
update person_title Scott Kippax: Director => Partner at Begbies Traynor Group 's Exeter; Partner |
2021-08-02 |
update statutory_documents 23/07/21 STATEMENT OF CAPITAL GBP 15150289 |
2021-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES |
2021-05-20 |
update statutory_documents 07/05/21 STATEMENT OF CAPITAL GBP 7590027.6 |
2021-05-14 |
update statutory_documents 07/05/21 STATEMENT OF CAPITAL GBP 15137682.3 |
2021-05-12 |
delete otherexecutives Joanne Hammond |
2021-05-12 |
delete otherexecutives Richard Goddard |
2021-05-12 |
insert otherexecutives Annette Collins |
2021-05-12 |
insert otherexecutives Wes Edwards |
2021-05-12 |
insert personal_emails an..@btguk.com |
2021-05-12 |
insert personal_emails we..@btguk.com |
2021-05-12 |
delete about_pages_linkeddomain bsm.uk.com |
2021-05-12 |
delete about_pages_linkeddomain croftts.co.uk |
2021-05-12 |
delete address Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA |
2021-05-12 |
delete address Finlay House , 10-14 West Nile Street, Glasgow, Lanarkshire, Scotland, G1 2PP |
2021-05-12 |
delete alias Begbies Traynor LLP |
2021-05-12 |
delete person Richard Goddard |
2021-05-12 |
insert address Finlay House, 10-14 West Nile Street, Glasgow, Lanarkshire, G1 2PP |
2021-05-12 |
insert address Luminous House, 300 South Row, Milton Keynes, MK9 2FR |
2021-05-12 |
insert email an..@btguk.com |
2021-05-12 |
insert email we..@btguk.com |
2021-05-12 |
insert person Annette Collins |
2021-05-12 |
insert person Wes Edwards |
2021-05-12 |
update person_title Joanne Hammond: Director => Partner |
2021-05-11 |
update statutory_documents 30/04/21 STATEMENT OF CAPITAL GBP 7547654.7 |
2021-04-21 |
insert office_emails ay..@btguk.com |
2021-04-21 |
insert office_emails br..@btguk.com |
2021-04-21 |
insert office_emails bu..@btguk.com |
2021-04-21 |
insert office_emails pl..@btguk.com |
2021-04-21 |
insert office_emails we..@btguk.com |
2021-04-21 |
insert office_emails we..@btguk.com |
2021-04-21 |
insert personal_emails da..@btguk.com |
2021-04-21 |
insert personal_emails ro..@btguk.com |
2021-04-21 |
delete person Marco Piacquadio |
2021-04-21 |
insert address 1 Elmfield Park, London, Outer London, BR1 1LU |
2021-04-21 |
insert address 1 Winnal Valley Road, Winchester, SO23 0LD |
2021-04-21 |
insert address 148, 149 & 150 High Street, Huntingdon, PE29 3YH |
2021-04-21 |
insert address 2 Falcon Gate Shire Park, Welwyn Garden City, Herefordshire, AL7 1TW |
2021-04-21 |
insert address 3, Solent Business Park Whiteley, Fareham, Hampshire, PO15 7FH |
2021-04-21 |
insert address 4 Admiral Way, Sunderland, Tyne and Wear, SR3 3XW |
2021-04-21 |
insert address 4F, Salt Quay House, 6 North East Quay, Sutton Harbour, Plymouth, Devon, PL4 0HP |
2021-04-21 |
insert address 6th Floor, First Central 200, 2 Lakeside Drive, Park Royal, London, NW10 7FQ |
2021-04-21 |
insert address Davies House, Hillside Business Park, Kempson Way, Bury St Edmunds, IP32 7EA |
2021-04-21 |
insert address Gatehouse Way, Aylesbury, HP19 8DB |
2021-04-21 |
insert address Isidore Road, Bromsgrove Enterprise Park, Bromsgrove, Worcestershire, B60 3ET |
2021-04-21 |
insert address Market Walk, Wakefield, West Yorkshire, WF1 1QR |
2021-04-21 |
insert address Station Way, Crawley, West Sussex, RH10 1JH |
2021-04-21 |
insert address The Panorama, Park Street, Ashford, Kent, TN24 8EZ |
2021-04-21 |
insert email as..@btguk.com |
2021-04-21 |
insert email ay..@btguk.com |
2021-04-21 |
insert email br..@btguk.com |
2021-04-21 |
insert email br..@btguk.com |
2021-04-21 |
insert email bu..@btguk.com |
2021-04-21 |
insert email cr..@btguk.com |
2021-04-21 |
insert email da..@btguk.com |
2021-04-21 |
insert email fa..@btguk.com |
2021-04-21 |
insert email hu..@btguk.com |
2021-04-21 |
insert email pl..@btguk.com |
2021-04-21 |
insert email ro..@btguk.com |
2021-04-21 |
insert email su..@btguk.com |
2021-04-21 |
insert email wa..@btguk.com |
2021-04-21 |
insert email we..@btguk.com |
2021-04-21 |
insert email we..@btguk.com |
2021-04-21 |
insert email wi..@btguk.com |
2021-04-21 |
insert person Andrew Little |
2021-04-21 |
insert person David Elliott |
2021-04-21 |
insert person Karyn Pritchard |
2021-04-21 |
insert phone 01233 215 831 |
2021-04-21 |
insert phone 01284 794 106 |
2021-04-21 |
insert phone 01293 762 898 |
2021-04-21 |
insert phone 01296 568 001 |
2021-04-21 |
insert phone 01329 339 891 |
2021-04-21 |
insert phone 01480 367 825 |
2021-04-21 |
insert phone 01527 535 994 |
2021-04-21 |
insert phone 01707 428 714 |
2021-04-21 |
insert phone 01752 648 291 |
2021-04-21 |
insert phone 01913 361 046 |
2021-04-21 |
insert phone 01924 851 668 |
2021-04-21 |
insert phone 01962 706 775 |
2021-04-21 |
insert phone 020 3282 6115 |
2021-04-21 |
insert phone 020 3282 6547 |
2021-03-31 |
update statutory_documents 12/03/21 STATEMENT OF CAPITAL GBP 7521894.30 |
2021-03-31 |
update statutory_documents 17/03/21 STATEMENT OF CAPITAL GBP 7541932.20 |
2021-03-30 |
delete general_emails en..@btgga.com |
2021-03-30 |
delete office_emails ma..@btguk.com |
2021-03-30 |
insert office_emails ba..@btguk.com |
2021-03-30 |
insert office_emails ca..@btguk.com |
2021-03-30 |
insert office_emails ha..@btguk.com |
2021-03-30 |
insert office_emails he..@btguk.com |
2021-03-30 |
insert office_emails me..@btguk.com |
2021-03-30 |
insert office_emails wa..@btguk.com |
2021-03-30 |
insert otherexecutives Adrian Rabet |
2021-03-30 |
insert otherexecutives Brendan Clarkson |
2021-03-30 |
insert otherexecutives Gareth Ransley |
2021-03-30 |
insert otherexecutives Jake Beake |
2021-03-30 |
insert otherexecutives Jason Maloney |
2021-03-30 |
insert otherexecutives Marc Potter |
2021-03-30 |
insert otherexecutives Mark Stevens |
2021-03-30 |
insert otherexecutives Sue Sorrell |
2021-03-30 |
insert otherexecutives Tom Gardiner |
2021-03-30 |
insert support_emails su..@footballindex.co.uk |
2021-03-30 |
delete address 1 Kings Avenue, Winchmore Hill, London, N21 3NA |
2021-03-30 |
delete address 1000 Lakeside, North Harbour, Western Road, Portsmouth, Hampshire, PO6 3EZ |
2021-03-30 |
delete address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, North Yorkshire, YO30 4XG |
2021-03-30 |
delete address 133 Bramcote Avenue, Chilwell, Nottingham, NG9 4EY |
2021-03-30 |
delete address 2-3 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU |
2021-03-30 |
delete address 269 Walmersley Road, Bury, Lancashire, BL9 6NX |
2021-03-30 |
delete address 4th Floor Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG |
2021-03-30 |
delete address 5 Brook House, Turkey Mill Business Park, Ashford Road, Maidstone , Kent, ME14 5PP |
2021-03-30 |
delete address Building 2, Ground Floor, Guildford Business Park, Guildford, GU2 8XH |
2021-03-30 |
delete address Cavell House, Stannard Place, Norwich, NR3 1YE |
2021-03-30 |
delete address Exchange House, 12-14 The Crescent, Taunton, Somerset , TA1 4EB |
2021-03-30 |
delete address First Floor, Building 2, Croxley Business Park, Watford , WD18 8YA |
2021-03-30 |
delete address George Boole House, D1-D2 The Point, Weaver Road, Lincoln, LN6 3QN |
2021-03-30 |
delete address Ground Floor, Seaton House, 61 Wellington Street, Stockport, Greater Manchester, SK1 3AD |
2021-03-30 |
delete address John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford , OX4 4GP |
2021-03-30 |
delete address Lansdowne building, Croydon, CR9 2ER |
2021-03-30 |
delete address Lodge Park, Lodge Lane, Langham, Colchester, Essex, CO4 5NE |
2021-03-30 |
delete address Luminous House, 300 South Row, Milton Keynes, MK9 2FR |
2021-03-30 |
delete address Office 2, Broomhall Business Centre, Broomhall Lane, Broomhall, Worcester, Worcestershire, WR5 2NT |
2021-03-30 |
delete address Red Hill House, Hope St, Saltney, Chester, Cheshire, CH4 8BU |
2021-03-30 |
delete address Redheugh House, Teesdale South, Thornaby Place, Thornaby, Stockton-on-Tees, TS17 6SG |
2021-03-30 |
delete address Richmond House, 37 Edward Street, Truro, Cornwall, TR1 3AJ |
2021-03-30 |
delete address Second Floor, Excel House, 30 Semple Street, Edinburgh, EH3 8BL |
2021-03-30 |
delete address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU |
2021-03-30 |
delete address Threefield House, Threefield Lane, Southampton, SO14 3LP |
2021-03-30 |
delete address Toronto Square, 4th Floor, Toronto Street, Leeds, LS1 2HJ |
2021-03-30 |
delete address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6QR |
2021-03-30 |
delete email en..@btgga.com |
2021-03-30 |
delete email ma..@btguk.com |
2021-03-30 |
delete email tu..@btguk.com |
2021-03-30 |
delete phone +44 (0)845 678 2908 |
2021-03-30 |
delete phone 01622 619 821 |
2021-03-30 |
delete phone 01622 619 825 |
2021-03-30 |
delete phone 0845 228 2090 |
2021-03-30 |
insert address 1 Kings Avenue, London, N21 3NA |
2021-03-30 |
insert address 100 Lakeside, North Harbour, Western Road, Portsmouth, PO6 3EZ |
2021-03-30 |
insert address 11 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG |
2021-03-30 |
insert address 1st Floor, 16/17 Boundary Road, Hove, BN3 4AN |
2021-03-30 |
insert address 2nd Floor and Roofspace, Town Wall House, Balkerne Hill, Colchester, CO3 3AD |
2021-03-30 |
insert address 3000 Cathedral Hill, Guildford, GU2 7YB |
2021-03-30 |
insert address 54 Clarendon Road, Watford, Hertfordshire, WD17 1DU |
2021-03-30 |
insert address 6th Floor City Gate East, Toll House Hill, Nottingham, NG1 5FS |
2021-03-30 |
insert address 7200 The Quorum, Oxford Business Park North, Garsington Road, Oxford, OX4 2JZ |
2021-03-30 |
insert address Broomhall Business Centre, Broomhall Lane, Worcester, WR5 2NT |
2021-03-30 |
insert address Cavell House, Stannard Place, ST Crispins Road, Norwich, NR3 1YE |
2021-03-30 |
insert address Chineham Park , Basingstoke , Hampshire, RG24 8AL |
2021-03-30 |
insert address Cinnamon House, Cinnamon Park, Crab Lane, Fearnhead, Warrington, WA2 0XP |
2021-03-30 |
insert address Dartford Business Park, Victoria Road, Dartford, Kent, DA1 5FS |
2021-03-30 |
insert address Europa House, Barcroft St, Bury, BL9 5BT |
2021-03-30 |
insert address Excel House, 30 Semple Street, Edinburgh, EH3 8BF |
2021-03-30 |
insert address Exchange House, 12-14 The Crescent, Taunton, TA1 4EB |
2021-03-30 |
insert address Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA |
2021-03-30 |
insert address Fearnly Mill, Halifax , West Yorkshire , HX3 5WP |
2021-03-30 |
insert address George Boole House, Weaver Road, Lincoln, LN6 3QN |
2021-03-30 |
insert address Ground Floor, Seaton House, Wellington Street, Stockport, SK1 3AD |
2021-03-30 |
insert address INNOVATION HOUSE, 39 Mark Road, Hemel Hempstead, HP2 7DN |
2021-03-30 |
insert address Maddison House, 226 High Street, Croydon, Surrey, CR9 1DF |
2021-03-30 |
insert address Prospect House, 5 Meridians Court, Ocean Way, Southampton, SO14 3TJ |
2021-03-30 |
insert address Red Hill House, 41 Hope St, Chester, Cheshire, CH4 8BU |
2021-03-30 |
insert address Redheugh House, Teesdale South, Thornaby Place, Stockton-on-Tees, TS17 6SG |
2021-03-30 |
insert address Richmond House, 37 Edward Street, Truro, TR1 3AJ |
2021-03-30 |
insert address Sidings House, Sidings Court, Doncaster, South Yorkshire, DN4 5NU |
2021-03-30 |
insert address Suite 9 River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT |
2021-03-30 |
insert address Toronto Square, Toronto Street, Leeds, LS1 2HJ |
2021-03-30 |
insert address Unit 15, Lymedale Business Centre, Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire, ST5 9QF |
2021-03-30 |
insert address Unit G11, Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD |
2021-03-30 |
insert address Units 2 to 3 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU |
2021-03-30 |
insert address Watling Court, Orbital Plaza, Birmingham, WS11 0EL |
2021-03-30 |
insert address Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6QR |
2021-03-30 |
insert alias Begbies Traynor LLP |
2021-03-30 |
insert email ba..@btguk.com |
2021-03-30 |
insert email ca..@btguk.com |
2021-03-30 |
insert email da..@btguk.com |
2021-03-30 |
insert email ha..@btguk.com |
2021-03-30 |
insert email he..@btguk.com |
2021-03-30 |
insert email ho..@btguk.com |
2021-03-30 |
insert email me..@btguk.com |
2021-03-30 |
insert email su..@footballindex.co.uk |
2021-03-30 |
insert email wa..@btguk.com |
2021-03-30 |
insert person Adrian Hyde |
2021-03-30 |
insert person Adrian Rabet |
2021-03-30 |
insert person Amie Johnson |
2021-03-30 |
insert person Bai Cham |
2021-03-30 |
insert person Brendan Clarkson |
2021-03-30 |
insert person Charles Turner |
2021-03-30 |
insert person Craig Povey |
2021-03-30 |
insert person Daniel Djanogly |
2021-03-30 |
insert person Darren Reeds |
2021-03-30 |
insert person Gareth Ransley |
2021-03-30 |
insert person Ian Defty |
2021-03-30 |
insert person Jake Beake |
2021-03-30 |
insert person Jason Maloney |
2021-03-30 |
insert person Kevin Murphy |
2021-03-30 |
insert person Lee De'ath |
2021-03-30 |
insert person Marc Potter |
2021-03-30 |
insert person Mark Stevens |
2021-03-30 |
insert person Richard Toone |
2021-03-30 |
insert person Robert Starkins |
2021-03-30 |
insert person Simon Lowes |
2021-03-30 |
insert person Sue Sorrell |
2021-03-30 |
insert person Tom Gardiner |
2021-03-30 |
insert phone 01206 205 642 |
2021-03-30 |
insert phone 01206 217 900 |
2021-03-30 |
insert phone 01256 686 046 |
2021-03-30 |
insert phone 01273 289 081 |
2021-03-30 |
insert phone 01322 308 048 |
2021-03-30 |
insert phone 01422 861 496 |
2021-03-30 |
insert phone 01442 368 527 |
2021-03-30 |
insert phone 01543 406 385 |
2021-03-30 |
insert phone 01634 393 001 |
2021-03-30 |
insert phone 01634 649 344 |
2021-03-30 |
insert phone 01925 899 853 |
2021-03-30 |
insert phone 020 3794 8750 |
2021-03-30 |
insert phone 0800 066 2650 |
2021-03-30 |
update person_description Marco Piacquadio => Marco Piacquadio |
2021-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD NICHOLAS TAYLOR / 12/01/2021 |
2021-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT FRY / 08/12/2020 |
2021-02-12 |
insert office_emails hi..@btguk.com |
2021-02-12 |
insert office_emails tr..@btguk.com |
2021-02-12 |
delete address 12 Granary Wharf Business Park, Wetmore Road, Burton upon Trent, Staffordshire, DE14 1DU |
2021-02-12 |
delete address 6TH Floor, 120 Bark Street, Bolton, Greater Manchester, BL1 2AX |
2021-02-12 |
delete address 8th Floor, One Temple Row, Birmingham, B2 5LG |
2021-02-12 |
delete address Bourne House, Bourne Space, 23 Hinton Road, Bournemouth, BH1 2EF |
2021-02-12 |
delete address Dunlop Way, Scunthorpe, North Lincolnshire, DN16 3RN |
2021-02-12 |
delete address Ground Floor, Redheugh House, Thornaby Place, Thornaby, Stockton-on-Tees, TS17 6SG |
2021-02-12 |
delete address St Georges House, 2-4 Eastern Road, Romford, Essex, RM1 3PJ |
2021-02-12 |
delete phone 01224 619 354 |
2021-02-12 |
insert address 1 Aston Court, Kingsmead Business Park, High Wycombe, Buckinghamshire, HP11 1LA |
2021-02-12 |
insert address Alexandra Accountancy, 17 Granary Wharf Business Park, Wetmore Road, Burton upon Trent, Staffordshire, DE14 1DU |
2021-02-12 |
insert address Ground Floor, Seaton House, 61 Wellington Street, Stockport, Greater Manchester, SK1 3AD |
2021-02-12 |
insert address Imperial Offices, 2-4 Eastern Road, Romford, Essex, RM1 3PJ |
2021-02-12 |
insert address Office 28, 28 Cleveland Street, Wolverhampton, WV1 3HT |
2021-02-12 |
insert address Platinum Business Centre, Platinum House, 23 Hinton Road, Bournemouth, BH1 2EF |
2021-02-12 |
insert address Redheugh House, Teesdale South, Thornaby Place, Thornaby, Stockton-on-Tees, TS17 6SG |
2021-02-12 |
insert address Richmond House, 37 Edward Street, Truro, Cornwall, TR1 3AJ |
2021-02-12 |
insert address Temple Point, One Temple Row, Birmingham, B2 5LG |
2021-02-12 |
insert address Units 2-4 Dunlop Way, Queensbury Industrial Estate, Scunthorpe, North Lincolnshire, DN16 3RN |
2021-02-12 |
insert email hi..@btguk.com |
2021-02-12 |
insert email tr..@btguk.com |
2021-02-12 |
insert email tu..@btguk.com |
2021-02-12 |
insert phone 01224 602 870 |
2021-02-12 |
insert phone 01494 611 533 |
2021-02-12 |
insert phone 01872 470 002 |
2021-02-12 |
insert phone 0845 228 2090 |
2021-01-28 |
delete otherexecutives John Baird |
2021-01-28 |
insert otherexecutives Mike Day |
2021-01-28 |
insert otherexecutives Scott Kippax |
2021-01-28 |
delete address 3rd Floor, Temple Point, 1 Temple Row, Birmingham, West Midlands, B2 5LG |
2021-01-28 |
delete address 7200 The Quorum, Oxford Business Park North , Garsington Road, Oxford, Oxfordshire, OX4 2JZ |
2021-01-28 |
delete address Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA |
2021-01-28 |
delete person John Baird |
2021-01-28 |
delete person Paul Davies |
2021-01-28 |
insert address 8th Floor, One Temple Row, Birmingham, B2 5LG |
2021-01-28 |
insert address John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford , OX4 4GP |
2021-01-28 |
insert address Luminous House, 300 South Row, Milton Keynes, MK9 2FR |
2021-01-28 |
insert person Mike Day |
2021-01-28 |
insert person Scott Kippax |
2020-10-30 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-10-30 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-10-27 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
2020-10-27 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2020-10-27 |
update statutory_documents 27/10/20 STATEMENT OF CAPITAL GBP 6394092.75 |
2020-10-13 |
delete email pa..@appealpr.com |
2020-10-13 |
delete email sa..@appealpr.com |
2020-10-08 |
insert person Jonathan Todd |
2020-10-07 |
update statutory_documents SHARE PREMIUM ACCOUNT REDUCED BY CANCELLING SUM OF £20,000,000 19/09/2019 |
2020-09-30 |
update statutory_documents 14/09/20 STATEMENT OF CAPITAL GBP 6394092.72 |
2020-09-29 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2020-09-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-09-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20 |
2020-09-15 |
insert office_emails gl..@btguk.com |
2020-09-15 |
insert otherexecutives Kelly Jones |
2020-09-15 |
delete address Unit 15, Lymedale Business Centre, Lymedale Business Park, Hooters Hall Road, Newcastle-under-Lyme, Staffordshire, ST5 9QF |
2020-09-15 |
insert address Kestrel Court, Waterwells Drive, Quedgeley, Gloucester, GL2 2AT |
2020-09-15 |
insert address Lymedale Business Centre, Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire, ST5 9QF |
2020-09-15 |
insert email gl..@btguk.com |
2020-09-15 |
insert person Kelly Jones |
2020-09-15 |
update person_title Mike Dyer: Business Development Manager => Manager |
2020-08-04 |
insert person Keeley Lord |
2020-08-04 |
insert person Mark Dyer |
2020-07-30 |
insert person Oliver Adams |
2020-07-30 |
insert person Phil Nunney |
2020-07-30 |
update person_title Paul Stanley: Regional Managing Partner; Gerald Krasner and Dean Watson from Begbies Traynor Have Been Appointed As Joint Administrators of Wigan Athletic Football Club, on Wednesday 1 July 2020 => Regional Managing Partner |
2020-07-18 |
update person_title David Farmer: Manager => Insolvency Director |
2020-07-13 |
insert person Martin Barron |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-07-06 |
insert email pa..@appealpr.com |
2020-07-06 |
insert email sa..@appealpr.com |
2020-07-06 |
update person_title Paul Stanley: Regional Managing Partner => Regional Managing Partner; Gerald Krasner and Dean Watson from Begbies Traynor Have Been Appointed As Joint Administrators of Wigan Athletic Football Club, on Wednesday 1 July 2020 |
2020-06-27 |
delete otherexecutives Marco Piacquadio |
2020-06-27 |
delete address 24 Conduit Place, Paddington, London, W2 1EP |
2020-06-27 |
insert address 33 Cavendish Square, Paddington, London, W1G 0PW |
2020-06-27 |
update person_title Marco Piacquadio: Director => Partner |
2020-06-18 |
update statutory_documents 17/06/20 STATEMENT OF CAPITAL GBP 6393338.85 |
2020-06-16 |
delete address 54 Clarendon Road, Watford, Hertfordshire, WD17 1DU |
2020-06-16 |
insert address First Floor, Building 2, Croxley Business Park, Watford , WD18 8YA |
2020-06-16 |
update person_description Simon Watson => Simon Watson |
2020-06-11 |
delete office_emails ea..@btguk.com |
2020-06-11 |
delete otherexecutives Lee Lockwood |
2020-06-11 |
insert otherexecutives Laura Baxter |
2020-06-11 |
delete address 8a Carlton Crescent, Southampton, Hampshire, SO15 2EZ |
2020-06-11 |
delete address Fleming Court, Leigh Road, Eastleigh, Hampshire SO50 9PD |
2020-06-11 |
delete email ea..@btguk.com |
2020-06-11 |
delete email en..@btguk.com |
2020-06-11 |
delete email st..@btguk.com |
2020-06-11 |
delete person Jonathan Todd |
2020-06-11 |
delete phone 01225 956 037 |
2020-06-11 |
delete phone 01282 925 066 |
2020-06-11 |
delete phone 01283 318 056 |
2020-06-11 |
delete phone 01302 358 996 |
2020-06-11 |
delete phone 01382 684 995 |
2020-06-11 |
delete phone 01392 963 996 |
2020-06-11 |
delete phone 01482 979 993 |
2020-06-11 |
delete phone 01522 401 061 |
2020-06-11 |
delete phone 01622 244 987 |
2020-06-11 |
delete phone 01724 636 047 |
2020-06-11 |
delete phone 01792 910 167 |
2020-06-11 |
delete phone 01823 752 033 |
2020-06-11 |
delete phone 01904 395 039 |
2020-06-11 |
delete phone 01923 571 996 |
2020-06-11 |
delete phone 01925 568 172 |
2020-06-11 |
delete phone 01983 626 145 |
2020-06-11 |
delete phone 023 8124 2213 |
2020-06-11 |
delete phone 023 8124 4836 |
2020-06-11 |
insert about_pages_linkeddomain businessdebtsrecovery.co.uk |
2020-06-11 |
insert about_pages_linkeddomain timetopay.org.uk |
2020-06-11 |
insert about_pages_linkeddomain ukbusiness.finance |
2020-06-11 |
insert address Threefield House, Threefield Lane, Southampton, SO14 3LP |
2020-06-11 |
insert career_pages_linkeddomain businessdebtsrecovery.co.uk |
2020-06-11 |
insert career_pages_linkeddomain timetopay.org.uk |
2020-06-11 |
insert career_pages_linkeddomain ukbusiness.finance |
2020-06-11 |
insert casestudy_pages_linkeddomain businessdebtsrecovery.co.uk |
2020-06-11 |
insert casestudy_pages_linkeddomain timetopay.org.uk |
2020-06-11 |
insert casestudy_pages_linkeddomain ukbusiness.finance |
2020-06-11 |
insert contact_pages_linkeddomain businessdebtsrecovery.co.uk |
2020-06-11 |
insert contact_pages_linkeddomain timetopay.org.uk |
2020-06-11 |
insert contact_pages_linkeddomain ukbusiness.finance |
2020-06-11 |
insert email ad..@btguk.com |
2020-06-11 |
insert email lo..@btguk.com |
2020-06-11 |
insert email st..@btguk.com |
2020-06-11 |
insert index_pages_linkeddomain businessdebtsrecovery.co.uk |
2020-06-11 |
insert index_pages_linkeddomain timetopay.org.uk |
2020-06-11 |
insert index_pages_linkeddomain ukbusiness.finance |
2020-06-11 |
insert management_pages_linkeddomain businessdebtsrecovery.co.uk |
2020-06-11 |
insert management_pages_linkeddomain timetopay.org.uk |
2020-06-11 |
insert management_pages_linkeddomain ukbusiness.finance |
2020-06-11 |
insert person Ninos Koumettou |
2020-06-11 |
insert person Theo Alexander |
2020-06-11 |
insert phone 01225 738 892 |
2020-06-11 |
insert phone 01282 809 044 |
2020-06-11 |
insert phone 01283 599 983 |
2020-06-11 |
insert phone 01302 629 073 |
2020-06-11 |
insert phone 01382 599 990 |
2020-06-11 |
insert phone 01392 311 680 |
2020-06-11 |
insert phone 01482 407 263 |
2020-06-11 |
insert phone 01522 898 040 |
2020-06-11 |
insert phone 01622 619 825 |
2020-06-11 |
insert phone 01724 389 080 |
2020-06-11 |
insert phone 01792 594 450 |
2020-06-11 |
insert phone 01823 729 764 |
2020-06-11 |
insert phone 01904 829 218 |
2020-06-11 |
insert phone 01905 852 274 |
2020-06-11 |
insert phone 01923 369 166 |
2020-06-11 |
insert phone 01925 670 614 |
2020-06-11 |
insert phone 01983 327 004 |
2020-06-11 |
insert service_pages_linkeddomain businessdebtsrecovery.co.uk |
2020-06-11 |
insert service_pages_linkeddomain timetopay.org.uk |
2020-06-11 |
insert service_pages_linkeddomain ukbusiness.finance |
2020-06-11 |
insert terms_pages_linkeddomain businessdebtsrecovery.co.uk |
2020-06-11 |
insert terms_pages_linkeddomain timetopay.org.uk |
2020-06-11 |
insert terms_pages_linkeddomain ukbusiness.finance |
2020-06-11 |
update person_title Laura Baxter: Senior Insolvency Manager => Director |
2020-06-11 |
update person_title Lee Lockwood: Director => Partner |
2020-06-11 |
update website_status InternalTimeout => OK |
2020-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES |
2020-05-13 |
update statutory_documents 12/12/19 STATEMENT OF CAPITAL GBP 6385084.2 |
2020-02-12 |
update website_status OK => InternalTimeout |
2020-02-05 |
delete office_emails ab..@begbies-traynor.com |
2020-02-05 |
delete office_emails be..@begbies-traynor.com |
2020-02-05 |
delete office_emails be..@begbies-traynor.com |
2020-02-05 |
delete office_emails bi..@begbies-traynor.com |
2020-02-05 |
delete office_emails bl..@begbies-traynor.com |
2020-02-05 |
delete office_emails bo..@begbies-traynor.com |
2020-02-05 |
delete office_emails bo..@begbies-traynor.com |
2020-02-05 |
delete office_emails br..@begbies-traynor.com |
2020-02-05 |
delete office_emails ca..@begbies-traynor.com |
2020-02-05 |
delete office_emails ca..@begbies-traynor.com |
2020-02-05 |
delete office_emails ch..@begbies-traynor.com |
2020-02-05 |
delete office_emails co..@begbies-traynor.com |
2020-02-05 |
delete office_emails co..@begbies-traynor.com |
2020-02-05 |
delete personal_emails ad..@begbies-traynor.com |
2020-02-05 |
delete personal_emails ad..@begbies-traynor.com |
2020-02-05 |
delete personal_emails ad..@begbies-traynor.com |
2020-02-05 |
delete personal_emails al..@begbies-traynor.com |
2020-02-05 |
delete personal_emails am..@begbies-traynor.com |
2020-02-05 |
delete personal_emails am..@begbies-traynor.com |
2020-02-05 |
delete personal_emails an..@begbies-traynor.com |
2020-02-05 |
delete personal_emails an..@begbies-traynor.com |
2020-02-05 |
delete personal_emails an..@begbies-traynor.com |
2020-02-05 |
insert coo Amanda Litchfield |
2020-02-05 |
insert general_emails en..@btguk.com |
2020-02-05 |
insert office_emails ab..@btguk.com |
2020-02-05 |
insert office_emails be..@btguk.com |
2020-02-05 |
insert office_emails be..@btguk.com |
2020-02-05 |
insert office_emails bi..@btguk.com |
2020-02-05 |
insert office_emails bl..@btguk.com |
2020-02-05 |
insert office_emails bo..@btguk.com |
2020-02-05 |
insert office_emails bo..@btguk.com |
2020-02-05 |
insert office_emails br..@btguk.com |
2020-02-05 |
insert office_emails ca..@btguk.com |
2020-02-05 |
insert office_emails ca..@btguk.com |
2020-02-05 |
insert office_emails ch..@btguk.com |
2020-02-05 |
insert office_emails co..@btguk.com |
2020-02-05 |
insert office_emails co..@btguk.com |
2020-02-05 |
insert office_emails ea..@btguk.com |
2020-02-05 |
insert office_emails ed..@btguk.com |
2020-02-05 |
insert office_emails ex..@btguk.com |
2020-02-05 |
insert office_emails gr..@btguk.com |
2020-02-05 |
insert office_emails hu..@btguk.com |
2020-02-05 |
insert office_emails il..@btguk.com |
2020-02-05 |
insert office_emails in..@btguk.com |
2020-02-05 |
insert office_emails ip..@btguk.com |
2020-02-05 |
insert office_emails is..@btguk.com |
2020-02-05 |
insert office_emails la..@btguk.com |
2020-02-05 |
insert office_emails lo..@btguk.com |
2020-02-05 |
insert office_emails ma..@btguk.com |
2020-02-05 |
insert office_emails ma..@btguk.com |
2020-02-05 |
insert office_emails mi..@btguk.com |
2020-02-05 |
insert office_emails ne..@btguk.com |
2020-02-05 |
insert office_emails ne..@btguk.com |
2020-02-05 |
insert office_emails no..@btguk.com |
2020-02-05 |
insert office_emails no..@btguk.com |
2020-02-05 |
insert office_emails no..@btguk.com |
2020-02-05 |
insert office_emails pe..@btguk.com |
2020-02-05 |
insert office_emails po..@btguk.com |
2020-02-05 |
insert office_emails pr..@btguk.com |
2020-02-05 |
insert office_emails ro..@btguk.com |
2020-02-05 |
insert office_emails sc..@btguk.com |
2020-02-05 |
insert office_emails so..@btguk.com |
2020-02-05 |
insert office_emails so..@btguk.com |
2020-02-05 |
insert office_emails st..@btguk.com |
2020-02-05 |
insert office_emails sw..@btguk.com |
2020-02-05 |
insert office_emails sw..@btguk.com |
2020-02-05 |
insert office_emails te..@btguk.com |
2020-02-05 |
insert office_emails wo..@btguk.com |
2020-02-05 |
insert otherexecutives Peter Wallqvist |
2020-02-05 |
insert personal_emails ad..@btguk.com |
2020-02-05 |
insert personal_emails ad..@btguk.com |
2020-02-05 |
insert personal_emails ad..@btguk.com |
2020-02-05 |
insert personal_emails al..@btguk.com |
2020-02-05 |
insert personal_emails am..@btguk.com |
2020-02-05 |
insert personal_emails am..@btguk.com |
2020-02-05 |
insert personal_emails an..@btguk.com |
2020-02-05 |
insert personal_emails an..@btguk.com |
2020-02-05 |
insert personal_emails an..@btguk.com |
2020-02-05 |
insert personal_emails mi..@btguk.com |
2020-02-05 |
delete address Cambridge Address First Floor, 24 High Street, Maynards, Whittlesford, Cambridge, CB22 4LT |
2020-02-05 |
delete email ab..@begbies-traynor.com |
2020-02-05 |
delete email ad..@begbies-traynor.com |
2020-02-05 |
delete email ad..@begbies-traynor.com |
2020-02-05 |
delete email ad..@begbies-traynor.com |
2020-02-05 |
delete email al..@begbies-traynor.com |
2020-02-05 |
delete email am..@begbies-traynor.com |
2020-02-05 |
delete email am..@begbies-traynor.com |
2020-02-05 |
delete email an..@begbies-traynor.com |
2020-02-05 |
delete email an..@begbies-traynor.com |
2020-02-05 |
delete email an..@begbies-traynor.com |
2020-02-05 |
delete email be..@begbies-traynor.com |
2020-02-05 |
delete email be..@begbies-traynor.com |
2020-02-05 |
delete email bi..@begbies-traynor.com |
2020-02-05 |
delete email bl..@begbies-traynor.com |
2020-02-05 |
delete email bo..@begbies-traynor.com |
2020-02-05 |
delete email bo..@begbies-traynor.com |
2020-02-05 |
delete email br..@begbies-traynor.com |
2020-02-05 |
delete email br..@begbies-traynor.com |
2020-02-05 |
delete email bu..@begbies-traynor.com |
2020-02-05 |
delete email bu..@begbies-traynor.com |
2020-02-05 |
delete email ca..@begbies-traynor.com |
2020-02-05 |
delete email ca..@begbies-traynor.com |
2020-02-05 |
delete email ch..@begbies-traynor.com |
2020-02-05 |
delete email co..@begbies-traynor.com |
2020-02-05 |
delete email co..@begbies-traynor.com |
2020-02-05 |
delete person Brett Barton |
2020-02-05 |
delete person Edward Klempka |
2020-02-05 |
delete person Neil Cronshaw |
2020-02-05 |
insert about_pages_linkeddomain bsm.uk.com |
2020-02-05 |
insert about_pages_linkeddomain croftts.co.uk |
2020-02-05 |
insert about_pages_linkeddomain eddisons.com |
2020-02-05 |
insert about_pages_linkeddomain ernest-wilson.co.uk |
2020-02-05 |
insert about_pages_linkeddomain pugh-auctions.com |
2020-02-05 |
insert about_pages_linkeddomain springboardcf.com |
2020-02-05 |
insert address 1 Kings Avenue, Winchmore Hill, London, N21 3NA |
2020-02-05 |
insert address 1 Old Hall Street, Liverpool, Merseyside, L3 9HF |
2020-02-05 |
insert address 1000 Lakeside, North Harbour, Western Road, Portsmouth, Hampshire, PO6 3EZ |
2020-02-05 |
insert address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, North Yorkshire, YO30 4XG |
2020-02-05 |
insert address 12 Granary Wharf Business Park, Wetmore Road, Burton upon Trent, Staffordshire, DE14 1DU |
2020-02-05 |
insert address 133 Bramcote Avenue, Chilwell, Nottingham, NG9 4EY |
2020-02-05 |
insert address 14 Queen Square, Bath, BA1 2HN |
2020-02-05 |
insert address 18 Stoke Road, Slough, Berkshire, SL2 5AG |
2020-02-05 |
insert address 1st Floor Gateway House, Grove Business Park, Enderby, Leicester, Leicestershire, LE19 1SY |
2020-02-05 |
insert address 2 - 3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE |
2020-02-05 |
insert address 24 Conduit Place, Paddington, London, W2 1EP |
2020-02-05 |
insert address 28 Cleveland Street, Wolverhampton, WV1 3HT |
2020-02-05 |
insert address 3 The Quadrant, Warwick Road, Coventry, CV1 2DY |
2020-02-05 |
insert address 4 Basset Court, Grange Park, Northampton, NN4 5EZ |
2020-02-05 |
insert address 4 The Parks, Newton-le-Willows, Merseyside, WA12 0JQ |
2020-02-05 |
insert address 400 Thames Valley Park Drive , Thames Valley Park, Reading, Berkshire, RG6 1PT |
2020-02-05 |
insert address 4th Floor Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG |
2020-02-05 |
insert address 5 Brook House, Turkey Mill Business Park, Ashford Road, Maidstone , Kent, ME14 5PP |
2020-02-05 |
insert address 54 Clarendon Road, Watford, Hertfordshire, WD17 1DU |
2020-02-05 |
insert address 70-72 The Havens, Ransomes Europark, Ipswich, IP3 9BF |
2020-02-05 |
insert address 7200 The Quorum, Oxford Business Park North , Garsington Road, Oxford, Oxfordshire, OX4 2JZ |
2020-02-05 |
insert address 8a Carlton Crescent, Southampton, Hampshire, SO15 2EZ |
2020-02-05 |
insert address 90 New North Road, Huddersfield, HD1 5NE |
2020-02-05 |
insert address 960 Capability Green, Luton, Bedfordshire, LU1 3PE |
2020-02-05 |
insert address Balliol House, Southernhay Gardens, Exeter, Devon, EX1 1NP |
2020-02-05 |
insert address Building 2, Ground Floor, Guildford Business Park, Guildford, GU2 8XH |
2020-02-05 |
insert address Cavell House, Stannard Place, Norwich, NR3 1YE |
2020-02-05 |
insert address Dunlop Way, Scunthorpe, North Lincolnshire, DN16 3RN |
2020-02-05 |
insert address Exchange House, 12-14 The Crescent, Taunton, Somerset , TA1 4EB |
2020-02-05 |
insert address Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA |
2020-02-05 |
insert address Finlay House , 10-14 West Nile Street, Glasgow, Lanarkshire, Scotland, G1 2PP |
2020-02-05 |
insert address Fleming Court, Leigh Road, Eastleigh, Hampshire SO50 9PD |
2020-02-05 |
insert address George Boole House, D1-D2 The Point, Weaver Road, Lincoln, LN6 3QN |
2020-02-05 |
insert address Ground Floor, Redheugh House, Thornaby Place, Thornaby, Stockton-on-Tees, TS17 6SG |
2020-02-05 |
insert address Innovation Centre, St Cross Business Park, Newport, Isle of Wight, PO30 5WB |
2020-02-05 |
insert address Kintail House, Beechwood Business Park, Inverness, IV2 3BW |
2020-02-05 |
insert address Lansdowne building, Croydon, CR9 2ER |
2020-02-05 |
insert address Limehurst House, Bridge Street, Loughborough, Leicestershire, LE11 1NH |
2020-02-05 |
insert address Merlin House, No.1 Langstone Business Park, Newport, NP18 2HJ |
2020-02-05 |
insert address Office 2, Broomhall Business Centre, Broomhall Lane, Broomhall, Worcester, Worcestershire, WR5 2NT |
2020-02-05 |
insert address Olympic House, 28-42 Clements Road, Ilford, Essex, IG1 1BA |
2020-02-05 |
insert address Prince Albert Gardens, Grimsby, DN31 3AT |
2020-02-05 |
insert address Princess House, Princess Way, Swansea, SA1 3LW |
2020-02-05 |
insert address Priory Close, St Mary's Gate, Lancaster, Lancashire, LA1 1XB |
2020-02-05 |
insert address Red Hill House, Hope St, Saltney, Chester, Cheshire, CH4 8BU |
2020-02-05 |
insert address River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT |
2020-02-05 |
insert address Seaton House, 61 Wellington Street, Stockport, Greater Manchester, SK1 3AD |
2020-02-05 |
insert address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU |
2020-02-05 |
insert address St Georges House, 2-4 Eastern Road, Romford, Essex, RM1 3PJ |
2020-02-05 |
insert address Stanmore Business and Innovation Centre, Howard Road, Stanmore, London, HA7 1BT |
2020-02-05 |
insert address Suite 8B, Marina Court, Castle Street, Hull, Humberside, HU1 1TJ |
2020-02-05 |
insert address The Lawns, 33 Thorpe Road, Peterborough, PE3 6AB |
2020-02-05 |
insert address The Officers' Mess Business Centre, Royston Road, Duxford, Cambridge, CB22 4QH |
2020-02-05 |
insert address The Old Exchange, 234 Southchurch Rd , Southend, Essex, SS1 2EG |
2020-02-05 |
insert address Toronto Square, 4th Floor, Toronto Street, Leeds, LS1 2HJ |
2020-02-05 |
insert address Unit 15, Lymedale Business Centre, Lymedale Business Park, Hooters Hall Road, Newcastle-under-Lyme, Staffordshire, ST5 9QF |
2020-02-05 |
insert address Units 1 to 3, Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF |
2020-02-05 |
insert address Vincent Carey Road, Hereford, HR2 6FE |
2020-02-05 |
insert address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6QR |
2020-02-05 |
insert email ab..@btguk.com |
2020-02-05 |
insert email ad..@btguk.com |
2020-02-05 |
insert email ad..@btguk.com |
2020-02-05 |
insert email ad..@btguk.com |
2020-02-05 |
insert email al..@btguk.com |
2020-02-05 |
insert email am..@btguk.com |
2020-02-05 |
insert email am..@btguk.com |
2020-02-05 |
insert email an..@btguk.com |
2020-02-05 |
insert email an..@btguk.com |
2020-02-05 |
insert email an..@btguk.com |
2020-02-05 |
insert email ba..@btguk.com |
2020-02-05 |
insert email be..@btguk.com |
2020-02-05 |
insert email be..@btguk.com |
2020-02-05 |
insert email bi..@btguk.com |
2020-02-05 |
insert email bl..@btguk.com |
2020-02-05 |
insert email bo..@btguk.com |
2020-02-05 |
insert email bo..@btguk.com |
2020-02-05 |
insert email br..@btguk.com |
2020-02-05 |
insert email br..@btguk.com |
2020-02-05 |
insert email br..@btguk.com |
2020-02-05 |
insert email bu..@btguk.com |
2020-02-05 |
insert email bu..@btguk.com |
2020-02-05 |
insert email bu..@btguk.com |
2020-02-05 |
insert email ca..@btguk.com |
2020-02-05 |
insert email ca..@btguk.com |
2020-02-05 |
insert email ch..@btguk.com |
2020-02-05 |
insert email ch..@btguk.com |
2020-02-05 |
insert email co..@btguk.com |
2020-02-05 |
insert email co..@btguk.com |
2020-02-05 |
insert email co..@btguk.com |
2020-02-05 |
insert email cr..@btguk.com |
2020-02-05 |
insert email do..@btguk.com |
2020-02-05 |
insert email du..@btguk.com |
2020-02-05 |
insert email ea..@btguk.com |
2020-02-05 |
insert email ed..@btguk.com |
2020-02-05 |
insert email en..@btguk.com |
2020-02-05 |
insert email en..@btguk.com |
2020-02-05 |
insert email ex..@btguk.com |
2020-02-05 |
insert email gl..@btguk.com |
2020-02-05 |
insert email gr..@btguk.com |
2020-02-05 |
insert email gu..@btguk.com |
2020-02-05 |
insert email ha..@btguk.com |
2020-02-05 |
insert email he..@btguk.com |
2020-02-05 |
insert email hu..@btguk.com |
2020-02-05 |
insert email hu..@btguk.com |
2020-02-05 |
insert email il..@btguk.com |
2020-02-05 |
insert email in..@btguk.com |
2020-02-05 |
insert email ip..@btguk.com |
2020-02-05 |
insert email is..@btguk.com |
2020-02-05 |
insert email la..@btguk.com |
2020-02-05 |
insert email le..@btguk.com |
2020-02-05 |
insert email le..@btguk.com |
2020-02-05 |
insert email li..@btguk.com |
2020-02-05 |
insert email li..@btguk.com |
2020-02-05 |
insert email lo..@btguk.com |
2020-02-05 |
insert email lo..@btguk.com |
2020-02-05 |
insert email lu..@btguk.com |
2020-02-05 |
insert email ma..@btguk.com |
2020-02-05 |
insert email ma..@btguk.com |
2020-02-05 |
insert email mi..@btguk.com |
2020-02-05 |
insert email ne..@btguk.com |
2020-02-05 |
insert email ne..@btguk.com |
2020-02-05 |
insert email ne..@btguk.com |
2020-02-05 |
insert email no..@btguk.com |
2020-02-05 |
insert email no..@btguk.com |
2020-02-05 |
insert email no..@btguk.com |
2020-02-05 |
insert email ox..@btguk.com |
2020-02-05 |
insert email pe..@btguk.com |
2020-02-05 |
insert email po..@btguk.com |
2020-02-05 |
insert email po..@btguk.com |
2020-02-05 |
insert email pr..@btguk.com |
2020-02-05 |
insert email re..@btguk.com |
2020-02-05 |
insert email ro..@btguk.com |
2020-02-05 |
insert email sa..@btguk.com |
2020-02-05 |
insert email sc..@btguk.com |
2020-02-05 |
insert email sh..@btguk.com |
2020-02-05 |
insert email sl..@btguk.com |
2020-02-05 |
insert email so..@btguk.com |
2020-02-05 |
insert email so..@btguk.com |
2020-02-05 |
insert email st..@btguk.com |
2020-02-05 |
insert email st..@btguk.com |
2020-02-05 |
insert email sw..@btguk.com |
2020-02-05 |
insert email sw..@btguk.com |
2020-02-05 |
insert email ta..@btguk.com |
2020-02-05 |
insert email te..@btguk.com |
2020-02-05 |
insert email wa..@btguk.com |
2020-02-05 |
insert email wo..@btguk.com |
2020-02-05 |
insert email wo..@btguk.com |
2020-02-05 |
insert email yo..@btguk.com |
2020-02-05 |
insert industry_tag recovery, financial advisory and property services |
2020-02-05 |
insert person Nicola Donnelly |
2020-02-05 |
insert person Peter Wallqvist |
2020-02-05 |
insert person Yiannis Koumettou |
2020-02-05 |
insert phone 01202 501 587 |
2020-02-05 |
insert phone 01225 956 037 |
2020-02-05 |
insert phone 01244 676 861 |
2020-02-05 |
insert phone 01244 757 264 |
2020-02-05 |
insert phone 01273 322 960 |
2020-02-05 |
insert phone 01273 634 931 |
2020-02-05 |
insert phone 01283 318 056 |
2020-02-05 |
insert phone 01283 599 789 |
2020-02-05 |
insert phone 01302 358 996 |
2020-02-05 |
insert phone 01302 760 329 |
2020-02-05 |
insert phone 01382 313 600 |
2020-02-05 |
insert phone 01382 684 995 |
2020-02-05 |
insert phone 01392 963 996 |
2020-02-05 |
insert phone 01432 298 000 |
2020-02-05 |
insert phone 01432 298 914 |
2020-02-05 |
insert phone 01463 642 851 |
2020-02-05 |
insert phone 01472 306 428 |
2020-02-05 |
insert phone 01473 208 090 |
2020-02-05 |
insert phone 01482 979 993 |
2020-02-05 |
insert phone 01483 315 450 |
2020-02-05 |
insert phone 01483 789 916 |
2020-02-05 |
insert phone 01484 887 679 |
2020-02-05 |
insert phone 01484 887 685 |
2020-02-05 |
insert phone 01509 833 428 |
2020-02-05 |
insert phone 01522 401 061 |
2020-02-05 |
insert phone 01522 899 920 |
2020-02-05 |
insert phone 01524 892 585 |
2020-02-05 |
insert phone 01524 899 859 |
2020-02-05 |
insert phone 01582 448 028 |
2020-02-05 |
insert phone 01603 604 098 |
2020-02-05 |
insert phone 01604 268 362 |
2020-02-05 |
insert phone 01604 268 372 |
2020-02-05 |
insert phone 01622 244 987 |
2020-02-05 |
insert phone 01622 619 821 |
2020-02-05 |
insert phone 01642 337 169 |
2020-02-05 |
insert phone 01702 814 011 |
2020-02-05 |
insert phone 01708 288 091 |
2020-02-05 |
insert phone 01722 398 970 |
2020-02-05 |
insert phone 01724 389 630 |
2020-02-05 |
insert phone 01724 636 047 |
2020-02-05 |
insert phone 01733 459 544 |
2020-02-05 |
insert phone 01753 601 391 |
2020-02-05 |
insert phone 01772 479 698 |
2020-02-05 |
insert phone 01782 569 510 |
2020-02-05 |
insert phone 01782 581 457 |
2020-02-05 |
insert phone 01792 482 450 |
2020-02-05 |
insert phone 01792 910 167 |
2020-02-05 |
insert phone 01793 441 491 |
2020-02-05 |
insert phone 01793 467 972 |
2020-02-05 |
insert phone 01823 726 271 |
2020-02-05 |
insert phone 01823 752 033 |
2020-02-05 |
insert phone 01865 477 874 |
2020-02-05 |
insert phone 01865 481 418 |
2020-02-05 |
insert phone 01904 395 039 |
2020-02-05 |
insert phone 01908 489 412 |
2020-02-05 |
insert phone 01923 369 000 |
2020-02-05 |
insert phone 01923 571 996 |
2020-02-05 |
insert phone 01925 568 132 |
2020-02-05 |
insert phone 01925 568 172 |
2020-02-05 |
insert phone 01983 329 675 |
2020-02-05 |
insert phone 01983 626 145 |
2020-02-05 |
insert phone 020 3280 6917 |
2020-02-05 |
insert phone 020 3284 1655 |
2020-02-05 |
insert phone 020 7412 8419 |
2020-02-05 |
insert phone 020 8528 4428 |
2020-02-05 |
insert phone 020 8787 5688 |
2020-02-05 |
insert phone 020 8914 7796 |
2020-02-05 |
insert phone 023 8124 2213 |
2020-02-05 |
insert phone 023 8124 4397 |
2020-02-05 |
insert phone 023 8124 4836 |
2020-02-05 |
insert phone 023 9239 7767 |
2020-02-05 |
insert phone 023 9270 4310 |
2020-02-05 |
insert phone 02476 570 057 |
2020-02-05 |
update person_title Amanda Litchfield: Senior Manager => Operations Director |
2020-02-05 |
update person_title Gillian Botfield: Manager => Senior Manager |
2020-02-05 |
update person_title Matthew Russell: Manager => Senior Manager |
2020-02-05 |
update website_status InternalTimeout => OK |
2019-12-13 |
update statutory_documents DIRECTOR APPOINTED MR PETER WALLQVIST |
2019-12-06 |
update website_status OK => InternalTimeout |
2019-11-30 |
insert otherexecutives Simon Killick |
2019-11-30 |
delete service_pages_linkeddomain responseiq.com |
2019-11-30 |
insert person Chris Cox |
2019-11-30 |
insert person Neil Cronshaw |
2019-11-30 |
insert person Simon Killick |
2019-11-25 |
delete person Chris Cox |
2019-11-15 |
insert person Chris Cox |
2019-11-15 |
insert person Scott Bradley |
2019-11-15 |
insert service_pages_linkeddomain responseiq.com |
2019-11-15 |
update person_description Julian Pitts => Julian Pitts |
2019-11-12 |
update statutory_documents 18/10/19 STATEMENT OF CAPITAL GBP 6366737.05 |
2019-11-12 |
update statutory_documents 25/10/19 STATEMENT OF CAPITAL GBP 6381546.8 |
2019-11-09 |
delete casestudy_pages_linkeddomain responseiq.com |
2019-11-09 |
delete contact_pages_linkeddomain responseiq.com |
2019-11-09 |
delete service_pages_linkeddomain responseiq.com |
2019-11-09 |
update person_title Louise Longley: Senior Manager => Insolvency Director |
2019-11-04 |
update person_title Andrew Hook: Senior Insolvency Manager => Insolvency Director |
2019-10-24 |
insert person Malcolm Jones |
2019-10-21 |
update statutory_documents 07/10/19 STATEMENT OF CAPITAL GBP 6308543.35 |
2019-10-19 |
delete person Ruth Morrison |
2019-10-14 |
delete person John Russell |
2019-10-14 |
insert person Carolynn Best |
2019-10-14 |
insert person Martin Buttriss |
2019-10-14 |
insert person Robert Insall |
2019-10-09 |
insert casestudy_pages_linkeddomain responseiq.com |
2019-10-09 |
insert contact_pages_linkeddomain responseiq.com |
2019-10-09 |
insert service_pages_linkeddomain responseiq.com |
2019-10-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-10-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-03 |
delete otherexecutives Jeremy Karr |
2019-10-03 |
delete casestudy_pages_linkeddomain responseiq.com |
2019-10-03 |
delete contact_pages_linkeddomain responseiq.com |
2019-10-03 |
delete service_pages_linkeddomain responseiq.com |
2019-10-03 |
update person_title Jeremy Karr: Director => Partner |
2019-10-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-09-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19 |
2019-09-28 |
delete about_pages_linkeddomain plus.google.com |
2019-09-28 |
delete career_pages_linkeddomain plus.google.com |
2019-09-28 |
delete casestudy_pages_linkeddomain plus.google.com |
2019-09-28 |
delete contact_pages_linkeddomain plus.google.com |
2019-09-28 |
delete index_pages_linkeddomain plus.google.com |
2019-09-28 |
delete management_pages_linkeddomain plus.google.com |
2019-09-28 |
delete service_pages_linkeddomain plus.google.com |
2019-09-28 |
delete terms_pages_linkeddomain plus.google.com |
2019-09-28 |
insert casestudy_pages_linkeddomain responseiq.com |
2019-09-28 |
insert contact_pages_linkeddomain responseiq.com |
2019-09-28 |
insert service_pages_linkeddomain responseiq.com |
2019-09-23 |
delete casestudy_pages_linkeddomain responseiq.com |
2019-09-23 |
delete contact_pages_linkeddomain responseiq.com |
2019-09-23 |
delete service_pages_linkeddomain responseiq.com |
2019-09-23 |
update person_title Ian Franses: Partner => Consultant |
2019-09-18 |
delete otherexecutives Andrew Dalton |
2019-09-18 |
delete otherexecutives Sorca Hunt |
2019-09-18 |
update person_description Andrew Dalton => Andrew Dalton |
2019-09-18 |
update person_title Andrew Dalton: Director Begbies Traynor London; Director => Partner |
2019-09-18 |
update person_title Sorca Hunt: Director => Partner |
2019-09-12 |
insert person Anthony Brennan |
2019-09-07 |
insert casestudy_pages_linkeddomain responseiq.com |
2019-09-07 |
insert contact_pages_linkeddomain responseiq.com |
2019-09-07 |
insert person Jack Caten |
2019-09-07 |
insert service_pages_linkeddomain responseiq.com |
2019-08-28 |
insert otherexecutives Andrew Dalton |
2019-08-28 |
insert person Paul Davies |
2019-08-28 |
update person_description Andrew Dalton => Andrew Dalton |
2019-08-28 |
update person_title Andrew Dalton: Partner Begbies Traynor London; Partner => Director Begbies Traynor London; Director |
2019-08-23 |
delete otherexecutives Andrew Dalton |
2019-08-23 |
update person_description Andrew Dalton => Andrew Dalton |
2019-08-23 |
update person_title Andrew Dalton: Director => Partner Begbies Traynor London; Partner |
2019-08-12 |
update person_title Amanda Jones: Manager => Senior Insolvency Manager |
2019-08-12 |
update person_title Ivan Lavelle: Business Development Manager => Senior Business Development Manager |
2019-08-12 |
update person_title James Crawford: Insolvency Manager => Senior Insolvency Manager |
2019-08-12 |
update person_title Jonathan Todd: Insolvency Manager => Senior Insolvency Manager |
2019-08-12 |
update statutory_documents 12/07/19 STATEMENT OF CAPITAL GBP 5726124.15 |
2019-08-12 |
update statutory_documents 22/05/19 STATEMENT OF CAPITAL GBP 5725702.05 |
2019-08-12 |
update statutory_documents 26/07/19 STATEMENT OF CAPITAL GBP 6278196.15 |
2019-08-08 |
delete about_pages_linkeddomain vuturevx.com |
2019-08-08 |
delete career_pages_linkeddomain vuturevx.com |
2019-08-08 |
delete casestudy_pages_linkeddomain vuturevx.com |
2019-08-08 |
delete contact_pages_linkeddomain vuturevx.com |
2019-08-08 |
delete management_pages_linkeddomain vuturevx.com |
2019-08-08 |
delete terms_pages_linkeddomain vuturevx.com |
2019-08-01 |
update person_title Chris Lawton: Insolvency Manager => Insolvency Director |
2019-08-01 |
update person_title Ian McCulloch: Insolvency Director => Partner |
2019-07-29 |
delete casestudy_pages_linkeddomain responseiq.com |
2019-07-29 |
delete contact_pages_linkeddomain responseiq.com |
2019-07-29 |
delete service_pages_linkeddomain responseiq.com |
2019-07-26 |
delete otherexecutives Graeme Mackay |
2019-07-26 |
delete person Graeme Mackay |
2019-07-22 |
delete otherexecutives Karl Hodson |
2019-07-22 |
insert person Mark Boast |
2019-07-22 |
update person_title Karl Hodson: Director => Partner |
2019-07-19 |
delete person Peter Blair |
2019-07-19 |
update person_title Mark Fry: Head of Insolvency and Restructuring; Partner; Director => Head of Business Recovery and Advisory; Partner; Director |
2019-07-13 |
insert person Natalie Jones |
2019-07-03 |
insert contact_pages_linkeddomain responseiq.com |
2019-06-29 |
delete contact_pages_linkeddomain responseiq.com |
2019-06-26 |
delete person Jane Carey |
2019-06-26 |
insert casestudy_pages_linkeddomain responseiq.com |
2019-06-26 |
insert contact_pages_linkeddomain responseiq.com |
2019-06-26 |
insert person Diane Dunion |
2019-06-26 |
insert service_pages_linkeddomain responseiq.com |
2019-06-23 |
delete casestudy_pages_linkeddomain responseiq.com |
2019-06-23 |
delete contact_pages_linkeddomain responseiq.com |
2019-06-23 |
delete service_pages_linkeddomain responseiq.com |
2019-06-17 |
insert casestudy_pages_linkeddomain responseiq.com |
2019-06-17 |
insert contact_pages_linkeddomain responseiq.com |
2019-06-17 |
insert service_pages_linkeddomain responseiq.com |
2019-06-13 |
delete casestudy_pages_linkeddomain responseiq.com |
2019-06-13 |
delete contact_pages_linkeddomain responseiq.com |
2019-06-13 |
delete service_pages_linkeddomain responseiq.com |
2019-06-03 |
insert casestudy_pages_linkeddomain responseiq.com |
2019-06-03 |
insert contact_pages_linkeddomain responseiq.com |
2019-06-03 |
insert service_pages_linkeddomain responseiq.com |
2019-05-31 |
delete casestudy_pages_linkeddomain responseiq.com |
2019-05-31 |
delete service_pages_linkeddomain responseiq.com |
2019-05-28 |
insert casestudy_pages_linkeddomain responseiq.com |
2019-05-28 |
insert service_pages_linkeddomain responseiq.com |
2019-05-25 |
delete casestudy_pages_linkeddomain responseiq.com |
2019-05-25 |
delete service_pages_linkeddomain responseiq.com |
2019-05-22 |
delete contact_pages_linkeddomain responseiq.com |
2019-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES |
2019-05-07 |
insert casestudy_pages_linkeddomain responseiq.com |
2019-05-07 |
insert contact_pages_linkeddomain responseiq.com |
2019-05-07 |
insert service_pages_linkeddomain responseiq.com |
2019-05-04 |
delete casestudy_pages_linkeddomain responseiq.com |
2019-05-04 |
delete service_pages_linkeddomain responseiq.com |
2019-05-01 |
delete contact_pages_linkeddomain responseiq.com |
2019-05-01 |
delete person David Hill |
2019-05-01 |
delete person Jonathan Trembath |
2019-05-01 |
update person_title Jason Ainge: Senior Manager => Insolvency Director |
2019-05-01 |
update person_title Laura Baxter: Insolvency Manager => Senior Insolvency Manager |
2019-04-28 |
delete person Mike Fanshawe |
2019-04-25 |
insert casestudy_pages_linkeddomain responseiq.com |
2019-04-25 |
insert contact_pages_linkeddomain responseiq.com |
2019-04-25 |
insert service_pages_linkeddomain responseiq.com |
2019-04-22 |
delete casestudy_pages_linkeddomain responseiq.com |
2019-04-22 |
delete service_pages_linkeddomain responseiq.com |
2019-04-19 |
delete contact_pages_linkeddomain responseiq.com |
2019-04-19 |
delete person Darren Shelmerdine |
2019-04-15 |
delete person Carolyn Meister |
2019-04-04 |
delete person John Fairbrother |
2019-04-01 |
insert casestudy_pages_linkeddomain responseiq.com |
2019-04-01 |
insert contact_pages_linkeddomain responseiq.com |
2019-04-01 |
insert service_pages_linkeddomain responseiq.com |
2019-03-29 |
update person_title Ian McCulloch: Insolvency Director => Insolvency Director; Dean Watson of Begbies Traynor Have Been Instructed to Act As Joint Liquidators of C & L Sherrington Ltd, Which Trades As Virginia House Ulverston. |
2019-03-25 |
delete casestudy_pages_linkeddomain responseiq.com |
2019-03-25 |
delete service_pages_linkeddomain responseiq.com |
2019-03-21 |
delete address 6TH Floor, 120 Bark Street, Bolton, BL1 2AX |
2019-03-21 |
delete address 7 Queen's Gardens, Aberdeen, Aberdeenshire, Scotland, AB15 4YD |
2019-03-21 |
delete phone 0161 425 7010 |
2019-03-21 |
insert address 6TH Floor, 120 Bark Street, Bolton, Greater Manchester, BL1 2AX |
2019-03-21 |
insert address 7 Queen's Gardens, Aberdeen, Aberdeenshire, AB15 4YD |
2019-03-21 |
insert phone 0161 246 2382 |
2019-03-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WILLIAM TRAYNOR |
2019-03-07 |
delete otherexecutives Steve Wade |
2019-03-07 |
delete contact_pages_linkeddomain responseiq.com |
2019-03-07 |
delete person Donna Marsden |
2019-03-07 |
delete person Ian Gostellow |
2019-03-07 |
delete person Steve Wade |
2019-03-07 |
update person_description David Hill => David Hill |
2019-03-07 |
update person_description Huw Powell => Huw Powell |
2019-03-07 |
update person_title Katrina Orum: Senior Insolvency Manager => Insolvency Director |
2019-02-02 |
delete otherexecutives Sally Richards |
2019-02-02 |
delete address Ounsworth Street, Bradford, West Yorkshire, BD4 8QS |
2019-02-02 |
delete person Andrew Dyson |
2019-02-02 |
delete person Chris Tate |
2019-02-02 |
delete person Jeff Barber |
2019-02-02 |
delete person John Kelly |
2019-02-02 |
delete person Jonathan Waller |
2019-02-02 |
delete person Mary Currie-Smith |
2019-02-02 |
delete person Neil Allen |
2019-02-02 |
delete person Sally Richards |
2019-02-02 |
insert address Caspian House, 61 East Parade, Little Germany, Bradford, West Yorkshire, BD1 5EP |
2019-02-02 |
insert person Harley Holden |
2019-02-02 |
insert person Laura Hamstead |
2019-02-02 |
update person_description Gareth Prince => Gareth Prince |
2019-02-02 |
update person_description Louise Baxter => Louise Baxter |
2018-12-29 |
delete otherexecutives Gillian Sayburn |
2018-12-29 |
insert otherexecutives Adam Southard |
2018-12-29 |
delete person Jeff Jones |
2018-12-29 |
delete person Jim Warnock |
2018-12-29 |
delete person Kellie Bell |
2018-12-29 |
insert person Adam Southard |
2018-12-29 |
insert person Neil Jeeves |
2018-12-29 |
insert person Stephen Powell |
2018-12-29 |
update person_title Charlotte Davison: Funding and Recoveries Executive => Funding Executive |
2018-12-29 |
update person_title Gillian Sayburn: Director => Partner |
2018-12-29 |
update person_title Jonathan Waller: Partner => Insolvency Manager; Partner |
2018-11-12 |
insert otherexecutives Matthew Cluer |
2018-11-12 |
insert person David Tattersall |
2018-11-12 |
insert person Matthew Cluer |
2018-11-12 |
update person_description Claire Dowson => Claire Dowson |
2018-11-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-23 |
delete address Kendal House, 41 Scotland Street, Sheffield, South Yorkshire, S3 7BS |
2018-10-23 |
delete person Nick Welch |
2018-10-23 |
delete person Steve Baluchi |
2018-10-23 |
insert address 3rd Floor , Westfield House, 60 Charter Row, Sheffield, S1 3FZ |
2018-10-23 |
insert person John Waller |
2018-10-23 |
update person_description Claire Dowson => Claire Dowson |
2018-10-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 |
2018-10-06 |
delete person Grant Meadows |
2018-10-06 |
delete person Robyn Murray |
2018-10-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-09-10 |
delete address 1 Winckley Court , Chapel Street, Preston, Lancashire, PR1 8BU |
2018-09-10 |
delete person Anita Quirke |
2018-09-10 |
insert address 2-3 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU |
2018-09-10 |
insert casestudy_pages_linkeddomain responseiq.com |
2018-09-10 |
insert contact_pages_linkeddomain responseiq.com |
2018-09-10 |
insert service_pages_linkeddomain responseiq.com |
2018-09-10 |
update person_description Jeff Jones => Jeff Jones |
2018-09-10 |
update person_title Jeff Jones: Head Begbies Traynor Regional Advisory Service; BDO Manchester Managing Partner; Partner => Partner |
2018-08-23 |
delete otherexecutives Michael Locke |
2018-08-23 |
delete person Michael Locke |
2018-08-11 |
update person_title Gavin Savage: Partner => null |
2018-07-23 |
update person_description John May => John May |
2018-07-07 |
delete address St James Court, 9/12 St James Parade, Bristol, BS1 3LH |
2018-07-07 |
insert address St James Court, St James Parade, Bristol, BS1 3LH |
2018-07-07 |
update person_description Graeme Mackay => Graeme Mackay |
2018-06-26 |
delete address Harbourside House, 4-5 The Grove, Bristol, Somerset, BS1 4QZ |
2018-06-26 |
insert address St James Court, 9/12 St James Parade, Bristol, BS1 3LH |
2018-06-14 |
insert office_emails hu..@begbies-traynor.com |
2018-06-14 |
delete address Platinum House, 23 Hinton Road, Bournemouth, BH1 2EF |
2018-06-14 |
delete person Dan James |
2018-06-14 |
insert address 90 New North Road, Huddersfield, HD1 5NE |
2018-06-14 |
insert address Bourne House, Bourne Space, 23 Hinton Road, Bournemouth, BH1 2EF |
2018-06-14 |
insert email hu..@begbies-traynor.com |
2018-06-14 |
insert phone 01484 887 679 |
2018-06-14 |
insert phone 01484 887 685 |
2018-06-14 |
update person_description Richard Kenworthy => Richard Kenworthy |
2018-06-04 |
insert person Steve Baluchi |
2018-05-24 |
insert otherexecutives Graeme Mackay |
2018-05-24 |
delete address 2 - 3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE |
2018-05-24 |
delete alias Begbies Traynor Brighton |
2018-05-24 |
delete email br..@begbies-traynor.com |
2018-05-24 |
delete phone 01273 322 960 |
2018-05-24 |
delete phone 01273 634 931 |
2018-05-24 |
insert email da..@begbies-traynor.com |
2018-05-24 |
insert person Graeme Mackay |
2018-05-24 |
insert terms_pages_linkeddomain ico.org.uk |
2018-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES |
2018-05-18 |
update statutory_documents CESSATION OF RICHARD WILLIAM TRAYNOR AS A PSC |
2018-05-17 |
insert otherexecutives Adam Southard |
2018-05-17 |
delete casestudy_pages_linkeddomain responseiq.com |
2018-05-17 |
delete contact_pages_linkeddomain responseiq.com |
2018-05-17 |
delete service_pages_linkeddomain responseiq.com |
2018-05-17 |
insert person Adam Southard |
2018-04-21 |
delete person Joseph Colley |
2018-04-13 |
insert person Brett Barton |
2018-03-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-03-26 |
update statutory_documents 13/03/18 STATEMENT OF CAPITAL GBP 5503835 |
2018-03-17 |
delete person David Archer |
2018-03-17 |
insert contact_pages_linkeddomain responseiq.com |
2018-03-17 |
insert person Grant Meadows |
2018-03-07 |
delete contact_pages_linkeddomain responseiq.com |
2018-03-07 |
insert phone 01202 509 264 |
2018-02-23 |
delete person Frazer Ulrick |
2018-02-23 |
insert contact_pages_linkeddomain responseiq.com |
2018-02-14 |
delete contact_pages_linkeddomain responseiq.com |
2018-01-27 |
update person_description Lee Lockwood => Lee Lockwood |
2018-01-27 |
update person_description Paul Barber => Paul Barber |
2018-01-27 |
update person_title Paul Barber: Partner => BTG Partner, Says Firms Impacted by Carillion Liquidation Quickly Need to Assess What Impact It Will Have on Their Business; Partner |
2018-01-18 |
delete address Unit 9, Dundee One, West Victoria Dock Road, Dundee, DD1 3JT |
2018-01-18 |
insert address Suite 9, River Court, 5 West Victoria Dock Road, Dundee , DD1 3JT |
2018-01-18 |
update person_description Lee Lockwood => Lee Lockwood |
2018-01-07 |
delete otherexecutives Andrew MacKenzie |
2018-01-07 |
delete person Charlene Carson |
2018-01-07 |
insert person Adam Livermore |
2018-01-07 |
update person_title Andrew MacKenzie: Personal Insolvency and Business Investigations Specialist; Director => Personal Insolvency and Business Investigations Specialist; Partner |
2017-12-24 |
delete personal_emails ch..@btg-corporatesolutions.com |
2017-12-24 |
delete personal_emails da..@begbies-traynor.com |
2017-12-24 |
delete personal_emails da..@begbies-traynor.com |
2017-12-24 |
delete personal_emails em..@btg-corporatefinance.com |
2017-12-24 |
delete personal_emails er..@btg-corporatesolutions.com |
2017-12-24 |
delete personal_emails ga..@begbies-traynor.com |
2017-12-24 |
delete personal_emails je..@btg-corporatefinance.com |
2017-12-24 |
delete personal_emails je..@begbies-traynor.com |
2017-12-24 |
delete email ch..@btg-corporatesolutions.com |
2017-12-24 |
delete email da..@begbies-traynor.com |
2017-12-24 |
delete email da..@begbies-traynor.com |
2017-12-24 |
delete email do..@begbies-traynor.com |
2017-12-24 |
delete email em..@btg-corporatefinance.com |
2017-12-24 |
delete email er..@btg-corporatesolutions.com |
2017-12-24 |
delete email ga..@begbies-traynor.com |
2017-12-24 |
delete email ja..@begbies-traynor.com |
2017-12-24 |
delete email je..@btg-corporatefinance.com |
2017-12-24 |
delete email je..@begbies-traynor.com |
2017-12-24 |
delete person James Fish |
2017-12-24 |
insert address Ironworks Road, Barrow-in-Furness, Cumbria, LA14 2PN |
2017-12-24 |
insert email cd..@btgadvisory.com |
2017-12-24 |
insert email da..@btgadvisory.com |
2017-12-24 |
insert email dm..@btgadvisory.com |
2017-12-24 |
insert email ds..@btgadvisory.com |
2017-12-24 |
insert email ej..@btgadvisory.com |
2017-12-24 |
insert email es..@btgadvisory.com |
2017-12-24 |
insert email gw..@btgadvisory.com |
2017-12-24 |
insert email jb..@btgadvisory.com |
2017-12-24 |
insert email jc..@btgadvisory.com |
2017-12-24 |
insert email jj..@btgadvisory.com |
2017-12-13 |
delete about_pages_linkeddomain btgfc.com |
2017-12-13 |
delete career_pages_linkeddomain btgfc.com |
2017-12-13 |
delete casestudy_pages_linkeddomain btgfc.com |
2017-12-13 |
delete contact_pages_linkeddomain btgfc.com |
2017-12-13 |
delete index_pages_linkeddomain btgfc.com |
2017-12-13 |
delete management_pages_linkeddomain btgfc.com |
2017-12-13 |
delete service_pages_linkeddomain btgfc.com |
2017-12-13 |
delete terms_pages_linkeddomain btgfc.com |
2017-12-13 |
insert about_pages_linkeddomain btgadvisory.com |
2017-12-13 |
insert career_pages_linkeddomain btgadvisory.com |
2017-12-13 |
insert casestudy_pages_linkeddomain btgadvisory.com |
2017-12-13 |
insert contact_pages_linkeddomain btgadvisory.com |
2017-12-13 |
insert index_pages_linkeddomain btgadvisory.com |
2017-12-13 |
insert management_pages_linkeddomain btgadvisory.com |
2017-12-13 |
insert service_pages_linkeddomain btgadvisory.com |
2017-12-13 |
insert terms_pages_linkeddomain btgadvisory.com |
2017-12-02 |
delete office_emails la..@begbies-traynor.com |
2017-12-02 |
delete address Suite 3, Fifth Floor, Whitehall House, 33 Yeaman Shore, Dundee, Fife, Scotland, DD1 4BJ |
2017-12-02 |
delete email la..@begbies-traynor.com |
2017-12-02 |
insert address Unit 9, Dundee One, West Victoria Dock Road, Dundee, DD1 3JT |
2017-12-02 |
insert email la..@begbies-traynor.com |
2017-11-18 |
insert contact_pages_linkeddomain responseiq.com |
2017-11-11 |
delete contact_pages_linkeddomain responseiq.com |
2017-11-11 |
delete person Adrian Kirk |
2017-11-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-11-03 |
delete address Aviation Business Park, Enterprise Close, Christchurch, Dorset, BH23 6NX |
2017-11-03 |
delete phone 01202 651 311 |
2017-11-03 |
insert address Platinum House, 23 Hinton Road, Bournemouth, BH1 2EF |
2017-11-03 |
insert casestudy_pages_linkeddomain responseiq.com |
2017-11-03 |
insert contact_pages_linkeddomain responseiq.com |
2017-11-03 |
insert service_pages_linkeddomain responseiq.com |
2017-10-24 |
delete person Rob Sadler |
2017-10-24 |
update person_description Mike Jenkins => Mike Jenkins |
2017-10-17 |
delete casestudy_pages_linkeddomain responseiq.com |
2017-10-17 |
delete contact_pages_linkeddomain responseiq.com |
2017-10-17 |
delete index_pages_linkeddomain responseiq.com |
2017-10-17 |
delete service_pages_linkeddomain responseiq.com |
2017-10-17 |
update person_description Mark Malone => Mark Malone |
2017-10-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 |
2017-10-05 |
insert index_pages_linkeddomain responseiq.com |
2017-10-05 |
insert person Jeff Jones |
2017-10-05 |
insert phone 01522 899 920 |
2017-09-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-09-29 |
update statutory_documents ALTER ARTICLES 21/09/2017 |
2017-09-08 |
delete person John Reynard |
2017-09-08 |
insert contact_pages_linkeddomain responseiq.com |
2017-09-01 |
delete contact_pages_linkeddomain responseiq.com |
2017-08-24 |
update person_title Mike Jenkins: Senior Manager => Insolvency Director |
2017-08-17 |
delete person Kevin Howells |
2017-08-17 |
update person_description Charlene Carson => Charlene Carson |
2017-08-10 |
delete person Dale Hernon |
2017-08-10 |
insert person James Crawford |
2017-08-10 |
insert person Scott Kates |
2017-08-10 |
update person_description Frazer Ulrick => Frazer Ulrick |
2017-08-10 |
update person_title Frazer Ulrick: Manager => Senior Manager |
2017-08-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WILLIAM TRAYNOR |
2017-08-03 |
delete otherexecutives Gareth Prince |
2017-08-03 |
delete otherexecutives Mark Malone |
2017-08-03 |
delete person Peter Graham |
2017-08-03 |
insert person Andrew Dyson |
2017-08-03 |
update person_description Bob Maxwell => Bob Maxwell |
2017-08-03 |
update person_title Gareth Prince: Director => Partner |
2017-08-03 |
update person_title Mark Malone: Director => Partner |
2017-07-27 |
delete managingdirector Paul Thompson |
2017-07-27 |
delete otherexecutives Craig Newton |
2017-07-27 |
delete otherexecutives Ian Harrington |
2017-07-27 |
delete otherexecutives James Liddiment |
2017-07-27 |
delete otherexecutives Jason Pinder |
2017-07-27 |
delete otherexecutives John Padgett |
2017-07-27 |
delete otherexecutives Paul Gagan |
2017-07-27 |
delete otherexecutives Steven Jones |
2017-07-27 |
delete person Anthony Spencer |
2017-07-27 |
delete person Charlotte Peel |
2017-07-27 |
delete person Craig Newton |
2017-07-27 |
delete person David Rowling |
2017-07-27 |
delete person Ian Harrington |
2017-07-27 |
delete person James Liddiment |
2017-07-27 |
delete person Jason Pinder |
2017-07-27 |
delete person John Padgett |
2017-07-27 |
delete person Nick Towns |
2017-07-27 |
delete person Paul Gagan |
2017-07-27 |
delete person Paul Thompson |
2017-07-27 |
delete person Steven Jones |
2017-07-27 |
insert contact_pages_linkeddomain responseiq.com |
2017-07-27 |
insert phone 01524 892 585 |
2017-07-27 |
update person_title Andrew Hook: Manager => Senior Insolvency Manager |
2017-07-27 |
update person_title Sarah Hackett: Manager => Senior Insolvency Manager |
2017-07-20 |
insert otherexecutives Andrew Dalton |
2017-07-20 |
insert otherexecutives Mark Stupples |
2017-07-20 |
delete contact_pages_linkeddomain responseiq.com |
2017-07-20 |
insert person Mark Stupples |
2017-07-20 |
update person_title Andrew Dalton: Senior Manager => Director |
2017-07-14 |
update statutory_documents DIRECTOR APPOINTED MR MARK STUPPLES |
2017-07-11 |
insert contact_pages_linkeddomain responseiq.com |
2017-07-11 |
insert person Graeme Lipman |
2017-07-11 |
update person_title Jason Ainge: Manager => Senior Manager |
2017-07-11 |
update person_title Louise Longley: Manager => Senior Manager |
2017-07-03 |
delete contact_pages_linkeddomain responseiq.com |
2017-07-03 |
insert person Ivan Lavelle |
2017-06-26 |
insert person Aldo Bortolozzo |
2017-06-16 |
delete personal_emails ch..@begbies-traynor.com |
2017-06-16 |
insert personal_emails ch..@btg-corporatesolutions.com |
2017-06-16 |
delete email ch..@begbies-traynor.com |
2017-06-16 |
insert casestudy_pages_linkeddomain responseiq.com |
2017-06-16 |
insert contact_pages_linkeddomain responseiq.com |
2017-06-16 |
insert email ch..@btg-corporatesolutions.com |
2017-06-16 |
insert service_pages_linkeddomain responseiq.com |
2017-06-06 |
update person_description Charlotte Peel => Charlotte Peel |
2017-05-20 |
insert person Charlotte Davison |
2017-05-20 |
insert person Richard House |
2017-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
2017-05-13 |
delete otherexecutives Huw Powell |
2017-05-13 |
insert address Toronto Square, 4th Floor, Toronto Street, Leeds, LS1 2HJ |
2017-05-13 |
update person_title Huw Powell: Chartered Certified Accountant; Director => Chartered Certified Accountant; Partner |
2017-04-26 |
insert managingdirector Paul Thompson |
2017-04-26 |
insert otherexecutives Craig Newton |
2017-04-26 |
insert otherexecutives Ian Harrington |
2017-04-26 |
insert otherexecutives James Liddiment |
2017-04-26 |
insert otherexecutives Jason Pinder |
2017-04-26 |
insert otherexecutives John Padgett |
2017-04-26 |
insert otherexecutives Paul Gagan |
2017-04-26 |
insert otherexecutives Steven Jones |
2017-04-26 |
insert person Anthony Spencer |
2017-04-26 |
insert person Charlotte Peel |
2017-04-26 |
insert person Craig Newton |
2017-04-26 |
insert person David Rowling |
2017-04-26 |
insert person Ian Harrington |
2017-04-26 |
insert person James Liddiment |
2017-04-26 |
insert person Jason Pinder |
2017-04-26 |
insert person John Padgett |
2017-04-26 |
insert person Nick Towns |
2017-04-26 |
insert person Paul Gagan |
2017-04-26 |
insert person Paul Thompson |
2017-04-26 |
insert person Steven Jones |
2017-03-30 |
update person_title John Kelly: Regional Managing Partner; Partner => Regional Managing Partner |
2017-03-30 |
update person_title Jonathan Trembath: Manager => Senior Manager |
2017-03-06 |
update person_title Shaun Barton: Regional Business Development Manager => National Online Business Operations Director |
2017-03-02 |
delete address 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF |
2017-03-02 |
delete person Jeremy Priestley |
2017-03-02 |
delete person Louise Everill |
2017-03-02 |
delete person Nick Hutton |
2017-03-02 |
delete phone 0800 644 6080 |
2017-03-02 |
insert address Units 1 to 3, Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF |
2017-03-02 |
insert person Louise Corbishley |
2017-03-02 |
update person_description Gareth Rusling => Gareth Rusling |
2017-03-02 |
update person_description Karl Hodson => Karl Hodson |
2017-03-02 |
update person_title Karl Hodson: Director => Head of BTG Corporate Solutions; Director |
2017-02-10 |
delete person Dawn Tyler |
2017-02-10 |
delete person James Hopkirk |
2017-02-10 |
delete person Lisa Crossland |
2017-01-14 |
delete address Jessops Avenue, Cheltenham, Gloucestershire, GL50 3SH |
2017-01-14 |
insert address Montpellier House, Montpellier Drive, Cheltenham, Gloucester, GL50 1TY |
2017-01-14 |
insert person Eric Savill |
2017-01-14 |
update person_description Ian McCulloch => Ian McCulloch |
2016-12-29 |
delete general_emails en..@begbies-traynor.com |
2016-12-29 |
delete email en..@begbies-traynor.com |
2016-12-29 |
delete person Nicola Brown |
2016-12-29 |
delete person Rachel Farrington |
2016-12-29 |
insert career_pages_linkeddomain vuturevx.com |
2016-12-29 |
insert phone 0800 464 0871 |
2016-12-29 |
insert terms_pages_linkeddomain vuturevx.com |
2016-12-29 |
update website_status FlippedRobots => OK |
2016-12-21 |
update website_status OK => FlippedRobots |
2016-12-19 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-19 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-12-07 |
delete otherexecutives Ian McCulloch |
2016-12-07 |
delete person Ian Davies |
2016-12-07 |
delete person Louise Driffield |
2016-12-07 |
insert phone 01642 796 640 |
2016-12-07 |
update person_title Ian McCulloch: Director => Insolvency Director |
2016-11-11 |
insert person Paul Wood |
2016-11-11 |
update person_description Richard Kenworthy => Richard Kenworthy |
2016-11-07 |
update person_description Peter Blair => Peter Blair |
2016-11-03 |
delete address Castle Marina Road, Nottingham, Nottinghamshire, NG7 1TN |
2016-11-03 |
delete person Steven Williams |
2016-11-03 |
insert address 133 Bramcote Avenue, Chilwell, Nottingham, NG9 4EY |
2016-10-28 |
insert person Joseph Colley |
2016-10-16 |
delete person David Acland |
2016-10-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16 |
2016-10-06 |
insert otherexecutives Sorca Hunt |
2016-10-06 |
update person_title Sorca Hunt: Senior Manager => Director |
2016-10-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-10-03 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2016-10-03 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2016-09-30 |
update person_title Gavin Savage: Member of the Insolvency Practitioners Association; Insolvency Director => Member of the Insolvency Practitioners Association; Partner |
2016-09-24 |
delete address Unit B, Second Floor, Excel House, 30 Semple Street, Edinburgh, EH3 8BF |
2016-09-24 |
insert address Second Floor, Excel House, 30 Semple Street, Edinburgh, EH3 8BL |
2016-09-12 |
update person_description Jane Carey => Jane Carey |
2016-09-09 |
insert person Donna Marsden |
2016-09-09 |
update person_description Darren Shelmerdine => Darren Shelmerdine |
2016-09-09 |
update person_title Mike Fanshawe: Manager, Forensics => Forensic Accounting & Technology |
2016-09-06 |
update person_description Katrina Orum => Katrina Orum |
2016-09-06 |
update person_title Katrina Orum: Manager => Senior Insolvency Manager |
2016-09-03 |
delete person Nigel Price |
2016-08-24 |
update person_description Chris Lawton => Chris Lawton |
2016-08-21 |
delete address The Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool, TS25 5TG |
2016-08-21 |
insert address Ground Floor, Redheugh House, Thornaby Place, Thornaby, Stockton-on-Tees, TS17 6SG |
2016-08-21 |
insert person Chris Lawton |
2016-08-21 |
insert person Paul Valentine |
2016-08-15 |
update person_title Claire Dowson: Manager => Insolvency Director |
2016-08-05 |
delete person Carole Mulloy |
2016-08-02 |
delete person Lila Thomas |
2016-08-02 |
update person_description Ian McCulloch => Ian McCulloch |
2016-07-30 |
update person_description Huw Powell => Huw Powell |
2016-07-21 |
delete address Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, Midlothian, Scotland, EH3 9QG |
2016-07-21 |
insert address Unit B, Second Floor, Excel House, 30 Semple Street, Edinburgh, EH3 8BF |
2016-07-21 |
insert person Lisa Crossland |
2016-07-15 |
delete person Jenn Stewart |
2016-07-15 |
delete person Jessica Leeming |
2016-07-15 |
delete person Katy Payne |
2016-07-15 |
insert person Andrew Dunn |
2016-07-15 |
insert person Ian Davies |
2016-07-15 |
update person_description Huw Powell => Huw Powell |
2016-07-15 |
update person_title Ian Royle: Senior Manager => Insolvency Director |
2016-07-04 |
update person_title John Russell: Partner => Consultant |
2016-06-23 |
insert otherexecutives Ian McCulloch |
2016-06-23 |
update person_title Ian McCulloch: Insolvency Director => Director |
2016-06-18 |
insert otherexecutives Huw Powell |
2016-06-18 |
insert person Huw Powell |
2016-06-18 |
insert person Shaun Barton |
2016-06-07 |
update returns_last_madeup_date 2015-05-05 => 2016-05-05 |
2016-06-07 |
update returns_next_due_date 2016-06-02 => 2017-06-02 |
2016-06-02 |
delete personal_emails da..@begbies-traynor.com |
2016-06-02 |
delete email da..@begbies-traynor.com |
2016-05-25 |
update statutory_documents 05/05/16 NO MEMBER LIST |
2016-05-16 |
insert about_pages_linkeddomain vuturevx.com |
2016-05-16 |
insert address 12 Granary Wharf Business Park, Wetmore Road, Burton upon Trent, Staffordshire, DE14 1DU |
2016-05-16 |
insert casestudy_pages_linkeddomain vuturevx.com |
2016-05-16 |
insert contact_pages_linkeddomain vuturevx.com |
2016-05-16 |
insert index_pages_linkeddomain vuturevx.com |
2016-05-16 |
insert management_pages_linkeddomain vuturevx.com |
2016-05-16 |
insert service_pages_linkeddomain vuturevx.com |
2016-05-16 |
update person_description Dean Watson => Dean Watson |
2016-05-16 |
update person_title David Acland: Regional Managing Partner => Partner |
2016-05-16 |
update person_title Ian McCulloch: Manager => Insolvency Director |
2016-04-13 |
update person_description Peter Blair => Peter Blair |
2016-03-29 |
delete person Jill Howsam |
2016-03-24 |
insert otherexecutives Karl Hodson |
2016-03-24 |
insert person Karl Hodson |
2016-03-17 |
update website_status DomainNotFound => OK |
2016-03-17 |
delete otherexecutives Simon Campbell |
2016-03-17 |
insert otherexecutives Sally Richards |
2016-03-17 |
delete person Jo Goodwin |
2016-03-17 |
delete person Neil Mather |
2016-03-17 |
delete person Simon Campbell |
2016-03-17 |
insert person Carolyn Meister |
2016-03-17 |
update person_title Sally Richards: Senior Manager => Director |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-01-29 |
delete otherexecutives Neil Dempsey |
2016-01-29 |
delete person Neil Dempsey |
2016-01-29 |
update person_description Thomas McKay => Thomas McKay |
2016-01-06 |
delete person Robin Shilton |
2015-12-31 |
delete otherexecutives Gareth Rusling |
2015-12-31 |
insert otherexecutives Ashleigh Fletcher |
2015-12-31 |
insert otherexecutives Joanne Hammond |
2015-12-31 |
delete address 4th Floor
Leopold Street Wing
The Fountain Precinct
Sheffield
South Yorkshire
S1 2JA |
2015-12-31 |
delete alias Begbies Traynor Sheffield |
2015-12-31 |
delete person Adrian Graham |
2015-12-31 |
delete person Deborah Lockwood |
2015-12-31 |
insert alias Begbies Traynor in Sheffield |
2015-12-31 |
insert person Adele Hazlehurst |
2015-12-31 |
insert person Andrew Hook |
2015-12-31 |
insert person Ashleigh Fletcher |
2015-12-31 |
insert person Claire Dowson |
2015-12-31 |
insert person Frazer Ulrick |
2015-12-31 |
insert person Jeremy Priestley |
2015-12-31 |
insert person Joanne Hammond |
2015-12-31 |
insert person John Russell |
2015-12-31 |
insert person Marie Harrison |
2015-12-31 |
insert person Matthew Russell |
2015-12-31 |
insert person Nick Hutton |
2015-12-31 |
update person_description Gareth Rusling => Gareth Rusling |
2015-12-31 |
update person_title Gareth Rusling: Director => Partner |
2015-12-01 |
delete person Geraldine Rigby |
2015-12-01 |
insert phone 01202 509 617 |
2015-12-01 |
insert phone 01223 646 550 |
2015-12-01 |
insert phone 01224 421 419 |
2015-12-01 |
insert phone 01242 644 219 |
2015-12-01 |
insert phone 01253 845 809 |
2015-12-01 |
insert phone 01302 358 996 |
2015-12-01 |
insert phone 01392 963 996 |
2015-12-01 |
insert phone 01524 899 859 |
2015-12-01 |
insert phone 01642 337 169 |
2015-12-01 |
insert phone 01702 814 011 |
2015-12-01 |
insert phone 01722 398 970 |
2015-12-01 |
insert phone 01772 479 698 |
2015-12-01 |
insert phone 01792 910 167 |
2015-12-01 |
insert phone 01793 467 972 |
2015-12-01 |
insert phone 01865 477 874 |
2015-12-01 |
insert phone 020 8528 4428 |
2015-12-01 |
insert phone 023 8124 4397 |
2015-12-01 |
insert phone 023 9239 7767 |
2015-12-01 |
insert phone 028 9012 3009 |
2015-12-01 |
insert phone 029 2050 9297 |
2015-11-25 |
delete alias Begbies Traynor Derby |
2015-11-25 |
delete alias Begbies Traynor Stoke On Trent |
2015-11-07 |
insert otherexecutives Gareth Rusling |
2015-11-07 |
insert otherexecutives Neil Dempsey |
2015-11-07 |
delete person Andrew Haslam |
2015-11-07 |
delete person Linda Clayton |
2015-11-07 |
delete person Peter Sargent |
2015-11-07 |
delete phone 01202 509 358 |
2015-11-07 |
delete phone 01223 646 528 |
2015-11-07 |
delete phone 01224 418 701 |
2015-11-07 |
delete phone 01242 639 479 |
2015-11-07 |
delete phone 01253 845 892 |
2015-11-07 |
delete phone 01302 358 997 |
2015-11-07 |
delete phone 01392 963 997 |
2015-11-07 |
delete phone 01524 892 296 |
2015-11-07 |
delete phone 01642 386 456 |
2015-11-07 |
delete phone 01702 814 329 |
2015-11-07 |
delete phone 01722 671 996 |
2015-11-07 |
delete phone 01772 479 632 |
2015-11-07 |
delete phone 01792 910 995 |
2015-11-07 |
delete phone 01793 469 597 |
2015-11-07 |
delete phone 01865 477 628 |
2015-11-07 |
delete phone 020 7971 7266 |
2015-11-07 |
delete phone 023 8124 7826 |
2015-11-07 |
delete phone 023 9239 7181 |
2015-11-07 |
delete phone 028 9570 4009 |
2015-11-07 |
delete phone 029 2050 9073 |
2015-11-07 |
insert person Gareth Rusling |
2015-11-07 |
update person_description Gillian Sayburn => Gillian Sayburn |
2015-11-07 |
update person_title Neil Dempsey: Senior Manager => Director |
2015-11-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-11-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-07 |
update person_description Peter Blair => Peter Blair |
2015-10-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-10-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-10-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-10-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 |
2015-10-04 |
delete otherexecutives Adrian Kirk |
2015-10-04 |
delete person Bob Young |
2015-10-04 |
delete person Steve Currie |
2015-10-04 |
update person_title Adrian Kirk: Director => Corporate Finance |
2015-09-25 |
insert phone 0800 063 9221 |
2015-09-18 |
update person_title Vivian Bairstow: Partner => Consultant |
2015-09-15 |
delete ceo Marc Bolland |
2015-09-15 |
delete person Marc Bolland |
2015-08-12 |
delete person Jessica Tomson |
2015-08-12 |
insert person Jessica Leeming |
2015-08-05 |
update person_title Peter Blair: Partner => Consultant |
2015-07-24 |
delete person Steve Jordan |
2015-07-09 |
insert ceo Marc Bolland |
2015-07-09 |
insert person Marc Bolland |
2015-07-02 |
delete otherexecutives Gary Shankland |
2015-07-02 |
update person_title Gary Shankland: Director => Partner |
2015-06-29 |
delete index_pages_linkeddomain esoshelp.com |
2015-06-26 |
insert index_pages_linkeddomain esoshelp.com |
2015-06-26 |
update person_description David Horner => David Horner |
2015-06-26 |
update person_description Rob Sadler => Rob Sadler |
2015-06-26 |
update person_title Mike Jenkins: Manager => Senior Manager |
2015-06-12 |
delete address 2nd Floor
Waterloo House
Teesdale South
Thornaby-on-Tees
North Yorkshire
TS17 6SA |
2015-06-12 |
delete address 9th Floor Bond Court
Leeds
West Yorkshire
LS1 2JZ |
2015-06-12 |
delete index_pages_linkeddomain accountex.co.uk |
2015-06-12 |
delete person Dylan Quail |
2015-06-12 |
delete person John Lowe |
2015-06-12 |
delete phone 01642 500 117 |
2015-06-12 |
insert address Fourth Floor
Toronto Street
Leeds
LS1 2HJ |
2015-06-12 |
insert address The Innovation Centre
Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG |
2015-06-12 |
insert person David Farmer |
2015-06-12 |
update person_description Andrew Peace => Andrew Peace |
2015-06-12 |
update person_description Jonathan Todd => Jonathan Todd |
2015-06-07 |
update returns_last_madeup_date 2014-05-05 => 2015-05-05 |
2015-06-07 |
update returns_next_due_date 2015-06-02 => 2016-06-02 |
2015-05-13 |
update statutory_documents 05/05/15 NO MEMBER LIST |
2015-05-10 |
update person_title Ian Royle: Manager => Senior Manager |
2015-05-07 |
delete phone 0800 063 9221 |
2015-05-07 |
insert phone 01524 892 296 |
2015-05-04 |
delete person Simon Fordham |
2015-05-01 |
insert personal_emails ia..@begbies-traynor.com |
2015-05-01 |
delete email ia..@begbies-traynor.com |
2015-05-01 |
delete person Ian Gostello |
2015-05-01 |
insert address First Floor,
21 Castle Hill.
Lancaster,
LA1 1YN |
2015-05-01 |
insert email ia..@begbies-traynor.com |
2015-05-01 |
insert person Ian Gostellow |
2015-04-24 |
insert index_pages_linkeddomain accountex.co.uk |
2015-04-24 |
insert person Andrew Peace |
2015-04-24 |
insert person Ian Gostello |
2015-04-24 |
insert person Jonathan Todd |
2015-04-24 |
insert person Lorraine Mulgrew |
2015-04-21 |
insert phone 01223 495 660 |
2015-04-18 |
delete phone 023 8021 982 |
2015-04-18 |
insert person Dave Broadbent |
2015-04-18 |
insert phone 01202 651 311 |
2015-04-18 |
insert phone 01224 619 354 |
2015-04-18 |
insert phone 01242 649 227 |
2015-04-18 |
insert phone 01253 404 003 |
2015-04-18 |
insert phone 01302 358 997 |
2015-04-18 |
insert phone 01302 760 329 |
2015-04-18 |
insert phone 01422 348 448 |
2015-04-18 |
insert phone 01722 435 190 |
2015-04-18 |
insert phone 020 7971 7266 |
2015-04-18 |
insert phone 023 8021 9820 |
2015-04-15 |
delete otherexecutives Simon Watson |
2015-04-15 |
delete otherexecutives Thomas McKay |
2015-04-15 |
delete phone 01202 651 311 |
2015-04-15 |
delete phone 01224 619 354 |
2015-04-15 |
delete phone 01242 649 227 |
2015-04-15 |
delete phone 01253 404 003 |
2015-04-15 |
delete phone 01302 760 329 |
2015-04-15 |
delete phone 01422 348 448 |
2015-04-15 |
delete phone 01722 435 190 |
2015-04-15 |
delete phone 023 8021 9820 |
2015-04-15 |
delete phone 02891 513 082 |
2015-04-15 |
delete phone 0800 063 9221 |
2015-04-15 |
insert phone 01202 509 358 |
2015-04-15 |
insert phone 01223 646 528 |
2015-04-15 |
insert phone 01224 418 701 |
2015-04-15 |
insert phone 01242 639 479 |
2015-04-15 |
insert phone 01253 845 892 |
2015-04-15 |
insert phone 01392 963 997 |
2015-04-15 |
insert phone 01422 737 996 |
2015-04-15 |
insert phone 01642 386 456 |
2015-04-15 |
insert phone 01702 814 329 |
2015-04-15 |
insert phone 01722 671 996 |
2015-04-15 |
insert phone 01772 479 632 |
2015-04-15 |
insert phone 01792 910 995 |
2015-04-15 |
insert phone 01793 469 597 |
2015-04-15 |
insert phone 01865 477 628 |
2015-04-15 |
insert phone 023 8021 982 |
2015-04-15 |
insert phone 023 8124 7826 |
2015-04-15 |
insert phone 023 9239 7181 |
2015-04-15 |
insert phone 028 9091 8200 |
2015-04-15 |
insert phone 02895 704 009 |
2015-04-15 |
insert phone 029 2050 9073 |
2015-04-15 |
update person_title Simon Watson: Director => Partner |
2015-04-15 |
update person_title Thomas McKay: Director => Partner |
2015-04-09 |
delete otherexecutives John MacLean |
2015-04-09 |
delete vpsales Leon Long |
2015-04-09 |
delete person Johanne Mountford |
2015-04-09 |
delete person John MacLean |
2015-04-09 |
delete person Leon Long |
2015-04-02 |
delete phone 01954 213 420 |
2015-03-27 |
delete otherexecutives Philip Dakin |
2015-03-27 |
delete person Philip Dakin |
2015-03-27 |
delete phone 01202 065 119 |
2015-03-27 |
delete phone 01223 495 660 |
2015-03-27 |
delete phone 01224 432 760 |
2015-03-27 |
delete phone 01242 854 072 |
2015-03-27 |
delete phone 01253 923 114 |
2015-03-27 |
delete phone 01302 511 265 |
2015-03-27 |
delete phone 01392 338 566 |
2015-03-27 |
delete phone 01422 229 349 |
2015-03-27 |
delete phone 01642 694 670 |
2015-03-27 |
delete phone 01702 892 513 |
2015-03-27 |
delete phone 01722 622 539 |
2015-03-27 |
delete phone 01772 911 736 |
2015-03-27 |
delete phone 01792 620 834 |
2015-03-27 |
delete phone 01793 399 554 |
2015-03-27 |
delete phone 01865 566 544 |
2015-03-27 |
delete phone 023 8008 3380 |
2015-03-27 |
delete phone 023 9280 8720 |
2015-03-27 |
delete phone 02890 098 149 |
2015-03-27 |
delete phone 029 2060 6837 |
2015-03-27 |
insert phone 0800 063 9221 |
2015-03-24 |
delete address 2 Collingwood Street
Newcastle upon Tyne
Tyne and Wear
NE1 1JF |
2015-03-24 |
delete address 3A Crome Lea Business Park
Madingley Road
Cambridge
Cambridgeshire
CB23 7PH |
2015-03-24 |
delete person Karen Paracchini |
2015-03-24 |
delete phone 01223 633 724 |
2015-03-24 |
insert address 4th Floor
Cathedral Buildings
Dean Street
Newcastle upon Tyne
NE1 1PG |
2015-03-24 |
insert address First Floor
24 High Street
Maynards
Whittlesford
Cambridge
CB22 4LT |
2015-03-24 |
insert phone 01223 495 660 |
2015-03-21 |
delete phone 01202 069 497 |
2015-03-21 |
delete phone 01223 855 399 |
2015-03-21 |
delete phone 01224 433 426 |
2015-03-21 |
delete phone 01242 806 141 |
2015-03-21 |
delete phone 01253 806 943 |
2015-03-21 |
delete phone 01302 637 640 |
2015-03-21 |
delete phone 01392 248 424 |
2015-03-21 |
delete phone 01422 898 196 |
2015-03-21 |
delete phone 01642 924 954 |
2015-03-21 |
delete phone 01702 669 255 |
2015-03-21 |
delete phone 01722 568 267 |
2015-03-21 |
delete phone 01772 977 926 |
2015-03-21 |
delete phone 01792 824 629 |
2015-03-21 |
delete phone 01793 238 994 |
2015-03-21 |
delete phone 01865 987 963 |
2015-03-21 |
delete phone 023 8098 8894 |
2015-03-21 |
delete phone 023 9298 8734 |
2015-03-21 |
delete phone 02890 998 114 |
2015-03-21 |
delete phone 029 2000 3998 |
2015-03-21 |
insert phone 01202 065 119 |
2015-03-21 |
insert phone 01223 633 724 |
2015-03-21 |
insert phone 01224 432 760 |
2015-03-21 |
insert phone 01242 854 072 |
2015-03-21 |
insert phone 01253 923 114 |
2015-03-21 |
insert phone 01302 511 265 |
2015-03-21 |
insert phone 01392 338 566 |
2015-03-21 |
insert phone 01422 229 349 |
2015-03-21 |
insert phone 01642 694 670 |
2015-03-21 |
insert phone 01702 892 513 |
2015-03-21 |
insert phone 01722 622 539 |
2015-03-21 |
insert phone 01772 911 736 |
2015-03-21 |
insert phone 01792 620 834 |
2015-03-21 |
insert phone 01793 399 554 |
2015-03-21 |
insert phone 01865 566 544 |
2015-03-21 |
insert phone 023 8008 3380 |
2015-03-21 |
insert phone 023 9280 8720 |
2015-03-21 |
insert phone 02890 098 149 |
2015-03-21 |
insert phone 029 2060 6837 |
2015-03-18 |
delete person Chris Morris |
2015-03-15 |
delete phone 01722 651 311 |
2015-03-15 |
insert phone 01202 651 311 |
2015-03-12 |
delete person Richard Burt |
2015-03-12 |
insert person Neil Allen |
2015-03-12 |
update person_title John Kelly: Regional Managing Partner => Regional Managing Partner; Partner |
2015-03-04 |
delete otherexecutives David Menzies |
2015-03-04 |
delete otherexecutives Mark Whitaker |
2015-03-04 |
delete person David Menzies |
2015-03-04 |
delete person Kriss Gibson |
2015-03-04 |
delete person Mark Whitaker |
2015-03-04 |
delete person Paul Dounis |
2015-03-01 |
update person_title Edward Klempka: Partner => Consultant |
2015-02-19 |
delete otherexecutives Kevin Lamb |
2015-02-19 |
delete person Kevin Lamb |
2015-02-04 |
delete address 31st Floor
40 Bank Street
London
E14 5NR |
2015-02-04 |
delete person Keith Boyce |
2015-02-04 |
insert address 31st Floor
40 Bank Street
Canary Wharf
London
E14 5NR |
2015-01-05 |
delete person Alistair Dickson |
2015-01-05 |
delete person Chris Appleby |
2015-01-05 |
delete person Chris Nolan |
2014-12-23 |
delete otherexecutives David Childe |
2014-12-23 |
delete personal_emails da..@btg-globalriskpartners.com |
2014-12-23 |
delete personal_emails ga..@btg-globalriskpartners.com |
2014-12-23 |
delete personal_emails jo..@btg-globalriskpartners.com |
2014-12-23 |
insert personal_emails da..@begbies-traynor.com |
2014-12-23 |
insert personal_emails ga..@begbies-traynor.com |
2014-12-23 |
insert personal_emails jo..@begbies-traynor.com |
2014-12-23 |
delete email da..@btg-globalriskpartners.com |
2014-12-23 |
delete email ga..@btg-globalriskpartners.com |
2014-12-23 |
delete email ja..@btg-globalriskpartners.com |
2014-12-23 |
delete email jo..@btg-globalriskpartners.com |
2014-12-23 |
delete person Carla Lloyd |
2014-12-23 |
delete person David Childe |
2014-12-23 |
delete person Sam Booth |
2014-12-23 |
insert email da..@begbies-traynor.com |
2014-12-23 |
insert email ga..@begbies-traynor.com |
2014-12-23 |
insert email ja..@begbies-traynor.com |
2014-12-23 |
insert email jo..@begbies-traynor.com |
2014-12-23 |
update person_description Adrian Graham => Adrian Graham |
2014-12-23 |
update person_description Paul Dounis => Paul Dounis |
2014-12-08 |
insert otherexecutives Andrew MacKenzie |
2014-12-08 |
insert otherexecutives David Childe |
2014-12-08 |
insert otherexecutives David Menzies |
2014-12-08 |
insert otherexecutives Jeremy Karr |
2014-12-08 |
insert otherexecutives John MacLean |
2014-12-08 |
insert otherexecutives Lee Lockwood |
2014-12-08 |
insert otherexecutives Mark Malone |
2014-12-08 |
insert otherexecutives Michael Locke |
2014-12-08 |
insert otherexecutives Philip Dakin |
2014-12-08 |
insert otherexecutives Richard Goddard |
2014-12-08 |
insert otherexecutives Simon Campbell |
2014-12-08 |
insert otherexecutives Thomas McKay |
2014-12-08 |
insert otherexecutives Wayne MacPherson |
2014-12-08 |
insert vpsales Leon Long |
2014-12-08 |
delete phone 0845 678 2910 |
2014-12-08 |
delete source_ip 89.234.20.161 |
2014-12-08 |
insert index_pages_linkeddomain google.com |
2014-12-08 |
insert index_pages_linkeddomain linkedin.com |
2014-12-08 |
insert index_pages_linkeddomain twitter.com |
2014-12-08 |
insert index_pages_linkeddomain youtube.com |
2014-12-08 |
insert person Adrian Graham |
2014-12-08 |
insert person Amanda Jones |
2014-12-08 |
insert person Amanda Litchfield |
2014-12-08 |
insert person Andrew Dalton |
2014-12-08 |
insert person Andrew Dick |
2014-12-08 |
insert person Andrew Haslam |
2014-12-08 |
insert person Andrew MacKenzie |
2014-12-08 |
insert person Bob Young |
2014-12-08 |
insert person Carla Lloyd |
2014-12-08 |
insert person Carole Mulloy |
2014-12-08 |
insert person Charlene Carson |
2014-12-08 |
insert person Chris Nolan |
2014-12-08 |
insert person Christopher Morris |
2014-12-08 |
insert person Dale Hernon |
2014-12-08 |
insert person David Childe |
2014-12-08 |
insert person David Hill |
2014-12-08 |
insert person David Horner |
2014-12-08 |
insert person David Menzies |
2014-12-08 |
insert person Deborah Lockwood |
2014-12-08 |
insert person Gareth Woodward |
2014-12-08 |
insert person Gerald Krasner |
2014-12-08 |
insert person Gillian Botfield |
2014-12-08 |
insert person Ian McCulloch |
2014-12-08 |
insert person James Fish |
2014-12-08 |
insert person James Hopkirk |
2014-12-08 |
insert person Jason Greenhalgh |
2014-12-08 |
insert person Jeremy Karr |
2014-12-08 |
insert person Jill Howsam |
2014-12-08 |
insert person Jim Warnock |
2014-12-08 |
insert person Joanne Wright |
2014-12-08 |
insert person Johanne Mountford |
2014-12-08 |
insert person John Fairbrother |
2014-12-08 |
insert person John Lowe |
2014-12-08 |
insert person John MacLean |
2014-12-08 |
insert person Jonathan Munnery |
2014-12-08 |
insert person Jonathan Trembath |
2014-12-08 |
insert person Karen Paracchini |
2014-12-08 |
insert person Katrina Orum |
2014-12-08 |
insert person Keith Boyce |
2014-12-08 |
insert person Kellie Bell |
2014-12-08 |
insert person Kriss Gibson |
2014-12-08 |
insert person Lawrence O'Hara |
2014-12-08 |
insert person Lee Lockwood |
2014-12-08 |
insert person Leon Long |
2014-12-08 |
insert person Linda Clayton |
2014-12-08 |
insert person Lloyd Biscoe |
2014-12-08 |
insert person Louise Everill |
2014-12-08 |
insert person Louise Longley |
2014-12-08 |
insert person Mark Malone |
2014-12-08 |
insert person Mark Whiteside |
2014-12-08 |
insert person Mary Currie-Smith |
2014-12-08 |
insert person Michael Locke |
2014-12-08 |
insert person Mike Jenkins |
2014-12-08 |
insert person Neil Dempsey |
2014-12-08 |
insert person Nicola Brown |
2014-12-08 |
insert person Peter Blair |
2014-12-08 |
insert person Peter Dewey |
2014-12-08 |
insert person Philip Dakin |
2014-12-08 |
insert person Rachel Farrington |
2014-12-08 |
insert person Richard Burt |
2014-12-08 |
insert person Richard Fry |
2014-12-08 |
insert person Richard Goddard |
2014-12-08 |
insert person Robyn Murray |
2014-12-08 |
insert person Ruth Morrison |
2014-12-08 |
insert person Sam Booth |
2014-12-08 |
insert person Sarah Hackett |
2014-12-08 |
insert person Sarah Marsden |
2014-12-08 |
insert person Simon Campbell |
2014-12-08 |
insert person Simon Haskew |
2014-12-08 |
insert person Sorca Hunt |
2014-12-08 |
insert person Steve Currie |
2014-12-08 |
insert person Steve Jordan |
2014-12-08 |
insert person Steven Williams |
2014-12-08 |
insert person Thomas McKay |
2014-12-08 |
insert person Wayne MacPherson |
2014-12-08 |
insert registration_number 05120043 |
2014-12-08 |
insert source_ip 109.108.139.226 |
2014-12-08 |
insert vat 880996072 |
2014-11-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-26 |
delete address 1 Old Hall St Liverpool Merseyside,England UK L3 9HF |
2014-10-26 |
delete address 124 Ringwood Road, C...
Residential
Dorset
Unit 1 Mander House |
2014-10-26 |
delete address 1st Floor, 5 Trinity 161 Old Christchurch Road Bournemouth Dorset,England UK BH1 1JU |
2014-10-26 |
delete address Kelham House Kelham Street Doncaster South Yorkshire,England UK DN1 3RE |
2014-10-26 |
delete person Alex Carte |
2014-10-26 |
delete person Mark Whiteside |
2014-10-26 |
delete phone 01242 638423 |
2014-10-26 |
insert address 1 Old Hall Street Liverpool Merseyside,England UK L3 9HF |
2014-10-26 |
insert address Aviation Business Park Enterprise Close Christchurch Dorset,England UK BH23 6NX |
2014-10-26 |
insert person Dawn Tyler |
2014-10-26 |
insert phone (0)1202 651311 |
2014-10-26 |
insert phone +44 (0)1202 651311 |
2014-10-26 |
insert phone 01242 649227 |
2014-10-26 |
update person_title Chris Tate: Insolvency Manager; Business Lines => Senior Insolvency Manager; Business Lines |
2014-10-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 |
2014-10-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-09-21 |
insert otherexecutives Simon Watson |
2014-09-21 |
delete person Adele Sheridan |
2014-09-21 |
delete person Dave Irwin |
2014-09-21 |
delete person Ian Pratt |
2014-09-21 |
delete person Karen Paracchini |
2014-09-21 |
delete person Paul Austin |
2014-09-21 |
delete phone +44 (0)1244 676 861 |
2014-09-21 |
insert address 124 Ringwood Road, C...
Residential
Dorset
Unit 1 Mander House |
2014-09-21 |
insert person Jon Beard |
2014-09-21 |
insert person Mark Whiteside |
2014-09-21 |
insert person Simon Watson |
2014-09-21 |
insert phone (0)20 7516 1500 |
2014-09-21 |
insert phone +44 (0)20 7516 1500 |
2014-09-21 |
update person_title Ken Pattullo: Partner => Regional Managing Partner |
2014-08-13 |
delete address 10th Floor, Temple Point 1 Temple Row Birmingham West Midlands,England UK B2 5LG |
2014-08-13 |
delete address Princess House Princess Way Swansea Roxburghshire,Scotland UK SA1 3LW |
2014-08-13 |
delete person Mark Whiteside |
2014-08-13 |
delete person Mary Currie-Smith |
2014-08-13 |
insert address 3rd Floor, Temple Point 1 Temple Row Birmingham West Midlands,England UK B2 5LG |
2014-08-13 |
insert address Princess House Princess Way Swansea UK SA1 3LW |
2014-08-13 |
insert person Karen Paracchini |
2014-08-13 |
insert person Kenny Craig |
2014-08-13 |
insert phone (0) 1792 482 450 |
2014-08-13 |
insert phone 020 7262 1199 |
2014-08-13 |
update person_description Dean Watson => Dean Watson |
2014-08-13 |
update person_description Francesca Tackie => Francesca Tackie |
2014-07-10 |
delete otherexecutives Gavin Cunningham |
2014-07-10 |
insert otherexecutives Gareth Prince |
2014-07-10 |
delete person Gavin Cunningham |
2014-07-10 |
delete person Karen Paracchini |
2014-07-10 |
delete person Paul Aylmer |
2014-07-10 |
delete person Philip de Nahlik |
2014-07-10 |
delete person Steven Williams |
2014-07-10 |
insert person Bharat Shah |
2014-07-10 |
insert person Louise Baxter |
2014-07-10 |
insert person Mark Whiteside |
2014-07-10 |
update person_description Graham McInnes => Graham McInnes |
2014-07-10 |
update person_title Gareth Prince: Senior Manager => Director |
2014-06-07 |
update returns_last_madeup_date 2013-05-05 => 2014-05-05 |
2014-06-07 |
update returns_next_due_date 2014-06-02 => 2015-06-02 |
2014-05-28 |
delete person Ruth Potter |
2014-05-28 |
insert person Steven Williams |
2014-05-28 |
update person_title Francesca Tackie: Insolvency Director; Business Lines; Director => Business Lines; Partner; Director |
2014-05-20 |
update statutory_documents 05/05/14 NO MEMBER LIST |
2014-04-21 |
delete chairman Nick Hood |
2014-04-21 |
insert otherexecutives Adrian Kirk |
2014-04-21 |
delete person Nick Hood |
2014-04-21 |
insert person Adrian Kirk |
2014-04-21 |
insert person Jessica Tomson |
2014-03-22 |
delete otherexecutives Andrew Donaldson |
2014-03-22 |
delete address 5th Floor Riverside House 31 Cathedral Rd Cardiff UK CF11 9HB |
2014-03-22 |
delete person Andrew Donaldson |
2014-03-22 |
delete phone (0)29 2022 5022 |
2014-03-22 |
insert address First Floor North Anchor Court Keen Road Cardiff UK CF24 5JW |
2014-03-22 |
insert person Kevin Howells |
2014-03-22 |
insert phone (0)29 2089 4270 |
2014-03-06 |
delete address 33 Turner Street, Ma...
Commercial
Lancashire
132 & 132a Hook Road |
2014-03-06 |
insert phone 0800 644 6080 |
2014-03-06 |
update person_description Gary Shankland => Gary Shankland |
2014-02-11 |
delete person Bob Young |
2014-02-11 |
delete person Joanne Wright |
2014-02-11 |
delete person Steven Williams |
2014-02-11 |
delete person Yvonne Quinn |
2014-02-11 |
delete phone +44 (0)1782 394 500 |
2014-02-11 |
insert address 33 Turner Street, Ma...
Commercial
Lancashire
132 & 132a Hook Road |
2014-02-11 |
insert person Dylan Quail |
2014-02-11 |
insert person Karen Paracchini |
2014-02-11 |
insert person Keith Tully |
2014-01-27 |
delete person Rachel Turner |
2014-01-27 |
delete person Steve Wood |
2014-01-27 |
insert person Bob Young |
2014-01-27 |
insert person Joanne Wright |
2014-01-27 |
insert phone +44 (0)1782 394 500 |
2013-12-30 |
delete otherexecutives Andrew Watling |
2013-12-30 |
delete address 46a Queen Street, Sh...
Commercial
Yorkshire
46 Queen Street, She |
2013-12-30 |
delete person Andrew Watling |
2013-12-30 |
insert person Steve Wood |
2013-12-16 |
delete address 19 Shaw Drive, Blac...
Residential
Lancashire
52 Main Street, Carn |
2013-12-16 |
insert address 46a Queen Street, Sh...
Commercial
Yorkshire
46 Queen Street, She |
2013-12-01 |
delete person Alan Tomlinson |
2013-12-01 |
insert address 19 Shaw Drive, Blac...
Residential
Lancashire
52 Main Street, Carn |
2013-12-01 |
insert person Steven Williams |
2013-12-01 |
update person_title Julie Palmer: Deputy Regional Managing Partner => Regional Managing Partner |
2013-11-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-14 |
delete person David Wilson |
2013-10-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 |
2013-10-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-10-11 |
update statutory_documents 01/10/13 STATEMENT OF CAPITAL GBP 4722100.00 |
2013-09-30 |
delete alias Begbies Traynor LLP |
2013-09-21 |
delete person David Moore |
2013-09-21 |
insert alias Begbies Traynor LLP |
2013-09-21 |
update person_description Jane Carey => Jane Carey |
2013-09-03 |
insert person Nick Reed |
2013-08-27 |
delete person Kevin Mawer |
2013-08-27 |
insert person Jane Carey |
2013-08-09 |
delete person Alison McLauchlan |
2013-08-09 |
delete person Johnny Abraham |
2013-08-09 |
delete person Malcolm Rawsthorne |
2013-08-09 |
delete person Rachel Whitwell |
2013-08-09 |
delete person Richard Oddy |
2013-08-09 |
delete person Shawn Bone |
2013-08-09 |
insert person Hoan Nguyen |
2013-08-09 |
insert person Louise Everill |
2013-08-09 |
insert person Ruth Potter |
2013-08-09 |
insert person Steve Wood |
2013-08-09 |
update person_title Nigel Atkinson: Partner => Consultant |
2013-06-26 |
update returns_last_madeup_date 2012-05-05 => 2013-05-05 |
2013-06-26 |
update returns_next_due_date 2013-06-02 => 2014-06-02 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-21 |
update website_status ServerDown => OK |
2013-06-21 |
delete otherexecutives Ian Patrick |
2013-06-21 |
delete person Ian Patrick |
2013-06-21 |
delete person John Rafferty |
2013-06-21 |
delete person Katy Flynn |
2013-06-21 |
delete person Nigel Brown |
2013-06-21 |
delete person Oliver Collinge |
2013-06-21 |
insert person Katy Payne |
2013-06-21 |
insert person Rachel Turner |
2013-05-30 |
update statutory_documents 05/05/13 NO MEMBER LIST |
2013-05-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN ASHTON HUMPHREY / 30/05/2013 |
2013-05-15 |
update website_status OK => ServerDown |
2013-05-03 |
delete person Carol Allen |
2013-04-26 |
delete service_pages_linkeddomain www.bgnsollers.pl |
2013-04-26 |
insert service_pages_linkeddomain btplawfirm.com |
2013-04-12 |
update person_description Darren Shelmerdine => Darren Shelmerdine |
2013-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM TRAYNOR / 11/03/2013 |
2013-02-27 |
delete otherexecutives Simon Hewitson |
2013-02-27 |
delete person Simon Hewitson |
2013-02-27 |
update person_title Julie Palmer |
2013-01-30 |
delete person Richard Pugh |
2013-01-30 |
insert person Richard Pughe |
2013-01-23 |
update website_status OK |
2013-01-23 |
delete otherexecutives Pamela Coyne |
2013-01-23 |
delete person Pamela Coyne |
2013-01-21 |
update website_status FlippedRobotsTxt |
2013-01-07 |
delete person Antony Fanshawe |
2013-01-07 |
delete person Catherine Matthews |
2013-01-07 |
delete person Daren Bekisz |
2013-01-07 |
delete person Rosemary Penn-Newman |
2012-12-29 |
delete person Mark Sims |
2012-12-29 |
delete person Steve McMullan |
2012-12-22 |
insert phone +44 (0)23 8021 9820 |
2012-12-13 |
insert otherexecutives Darren Shelmerdine |
2012-12-13 |
delete person Johanne Riley |
2012-12-13 |
delete person Richard Pughe |
2012-12-13 |
delete person Scott McGregor |
2012-12-13 |
insert person Darren Shelmerdine |
2012-12-13 |
insert person Johanne Mountford |
2012-12-13 |
insert person Richard Pugh |
2012-12-13 |
update person_title Alex Carte |
2012-11-17 |
delete person Mark Adams |
2012-11-17 |
insert person Peter Graham |
2012-11-17 |
update person_title Alex Carte |
2012-11-11 |
delete person Ray Cooper |
2012-11-11 |
insert person Nigel Brown |
2012-11-04 |
delete person Ben Rhodes |
2012-11-04 |
delete person Mike Wright |
2012-11-04 |
delete person Nigel Brown |
2012-11-04 |
insert person Sally Fox |
2012-10-28 |
delete person Jo Hancock |
2012-10-28 |
insert person Jo Goodwin |
2012-10-28 |
update person_title Paul Aylmer |
2012-10-24 |
insert address 63 Gloucester Road, ...
Residential
Sheffield
46B Queen Street, Mo |
2012-10-24 |
delete person Geoff Hill |
2012-10-24 |
delete person Sophie Dent |
2012-10-24 |
insert person Jamie Taylor |
2012-10-24 |
insert person Kirstie Provan |
2012-10-24 |
update person_description Graham McInnes |
2012-10-24 |
update person_title Graham McInnes |
2012-10-24 |
delete person Iain Lownes |
2012-10-24 |
delete person Karen Reyneke |
2012-10-24 |
delete person Stephen Conn |
2012-10-24 |
insert phone +44 (0)114 285 9500 |
2012-10-24 |
delete person Helen Lowe |
2012-10-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 |
2012-10-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-10-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-10-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HILL |
2012-05-24 |
update statutory_documents SAIL ADDRESS CREATED |
2012-05-24 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2012-05-24 |
update statutory_documents 05/05/12 NO MEMBER LIST |
2011-10-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11 |
2011-10-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-10-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-10-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-07-22 |
update statutory_documents DIRECTOR APPOINTED MARK ROBERT FRY |
2011-06-28 |
update statutory_documents CHANGE PERSON AS SECRETARY |
2011-05-27 |
update statutory_documents 05/05/11 BULK LIST |
2011-01-13 |
update statutory_documents DIRECTOR APPOINTED EDWARD NICHOLAS TAYLOR |
2010-11-19 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
2010-11-19 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2010-11-19 |
update statutory_documents REDUCE SHARE PREM 30/09/2010 |
2010-11-19 |
update statutory_documents 19/11/10 STATEMENT OF CAPITAL GBP 4533454.06 |
2010-10-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10 |
2010-10-20 |
update statutory_documents ADOPT ARTICLES 30/09/2010 |
2010-10-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GITTINS |
2010-06-14 |
update statutory_documents 05/05/10 BULK LIST |
2010-05-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DEMAINE HILL / 09/12/2009 |
2009-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY GITTINS / 09/12/2009 |
2009-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL MAY / 09/12/2009 |
2009-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RANDOLF GRAHAM MCINNES / 09/12/2009 |
2009-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM TRAYNOR / 09/12/2009 |
2009-10-31 |
update statutory_documents ARTICLES OF ASSOCIATION |
2009-10-31 |
update statutory_documents ADOPT ARTICLES |
2009-10-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09 |
2009-10-08 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2009-10-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-10-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-10-08 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2009-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DICK |
2009-07-10 |
update statutory_documents SECRETARY APPOINTED JOHN ASHTON HUMPHREY |
2009-07-10 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN GITTINS |
2009-06-04 |
update statutory_documents RETURN MADE UP TO 05/05/09; BULK LIST AVAILABLE SEPARATELY |
2008-10-01 |
update statutory_documents GBP NC 5000000/7500000
26/09/08 |
2008-10-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08 |
2008-10-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2008-10-01 |
update statutory_documents ALTER MEM AND ARTS 26/09/2008 |
2008-10-01 |
update statutory_documents NC INC ALREADY ADJUSTED
26/09/2008 |
2008-10-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-10-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-06-11 |
update statutory_documents RETURN MADE UP TO 05/05/08; BULK LIST AVAILABLE SEPARATELY |
2008-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/08 FROM:
BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, GREATER MANCHESTER M2 2EE |
2008-01-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-01-23 |
update statutory_documents SECRETARY RESIGNED |
2008-01-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-11-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-09-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07 |
2007-06-07 |
update statutory_documents RETURN MADE UP TO 05/05/07; BULK LIST AVAILABLE SEPARATELY |
2006-11-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06 |
2006-11-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-10 |
update statutory_documents SHARES AGREEMENT OTC |
2006-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-07-21 |
update statutory_documents SHARES AGREEMENT OTC |
2006-06-22 |
update statutory_documents RETURN MADE UP TO 05/05/06; BULK LIST AVAILABLE SEPARATELY |
2006-06-19 |
update statutory_documents SHARES AGREEMENT OTC |
2006-05-31 |
update statutory_documents SHARES AGREEMENT OTC |
2005-12-02 |
update statutory_documents SHARES AGREEMENT OTC |
2005-12-02 |
update statutory_documents SHARES AGREEMENT OTC |
2005-12-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05 |
2005-09-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-09-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-20 |
update statutory_documents RETURN MADE UP TO 05/05/05; BULK LIST AVAILABLE SEPARATELY |
2005-04-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/04/05 |
2004-11-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2004-11-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2004-10-12 |
update statutory_documents S-DIV
24/09/04 |
2004-10-12 |
update statutory_documents NC INC ALREADY ADJUSTED
24/09/04 |
2004-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/04 FROM:
ST JAMES' COURT, BROWN STREET, MANCHESTER, M2 2JF |
2004-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-10-12 |
update statutory_documents SECRETARY RESIGNED |
2004-10-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-10-12 |
update statutory_documents £ NC 50000/5000000
24/0 |
2004-10-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-10-12 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2004-10-12 |
update statutory_documents SUB DIVIDED 24/09/04 |
2004-10-01 |
update statutory_documents PROSPECTUS |
2004-09-28 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
2004-09-28 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
2004-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-17 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-17 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-17 |
update statutory_documents SECRETARY RESIGNED |
2004-05-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |