KAYFOAM - History of Changes


DateDescription
2023-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-21 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-20 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, NO UPDATES
2021-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME JOHN FLEMING / 23/08/2021
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-03 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-19 delete source_ip 195.172.231.231
2020-04-19 insert source_ip 78.157.217.17
2020-04-19 update robots_txt_status www.kayfoam.co.uk: 404 => 200
2020-04-19 update website_status FlippedRobots => OK
2020-03-30 update website_status FailedRobots => FlippedRobots
2020-03-15 update website_status FlippedRobots => FailedRobots
2020-02-25 update website_status OK => FlippedRobots
2019-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-06 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES
2018-08-16 delete address 5 Atholl Avenue, Hillington Park, Glasgow, G52 4UA
2018-08-16 delete contact_pages_linkeddomain drewsmith71.co.uk
2018-08-16 delete fax 0141 810 3402
2018-08-16 delete index_pages_linkeddomain drewsmith71.co.uk
2018-08-16 delete phone 0141 810 4333
2018-08-16 insert address Unit 3A Pegasus Business Park, Cameron Street, Hillington, Glasgow, G52 4JH
2018-08-16 insert contact_pages_linkeddomain no-ip.biz
2018-08-16 insert index_pages_linkeddomain no-ip.biz
2018-08-16 update primary_contact 5 Atholl Avenue, Hillington Park, Glasgow, G52 4UA => Unit 3A Pegasus Business Park, Cameron Street, Hillington, Glasgow, G52 4JH
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-25 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-22 update website_status FlippedRobots => OK
2017-09-08 update website_status OK => FlippedRobots
2017-08-02 delete address 5 Atholl Avenue Hillington Glasgow Renfrewshire G524UA Scotland
2017-08-02 delete address 5 Atholl Avenue, Hillington, Glasgow, G52 4UA
2017-08-02 insert address 5 Atholl Avenue, Hillington Park, Glasgow, G52 4UA
2017-08-02 insert fax 0141 810 3402
2017-08-02 insert phone 0141 810 4333
2017-08-02 update primary_contact 5 Atholl Avenue, Hillington, Glasgow, G52 4UA => 5 Atholl Avenue, Hillington Park, Glasgow, G52 4UA
2017-07-04 delete address Unit 3A Pegasus Business Park, Cameron Street, Hillington, Glasgow, G52 4JH
2017-07-04 delete address Unit 3a Pegasus Business Park Cameron St Hillington Glasgow Renfrewshire G524TY Scotland
2017-07-04 delete contact_pages_linkeddomain no-ip.biz
2017-07-04 delete index_pages_linkeddomain no-ip.biz
2017-07-04 insert address 5 Atholl Avenue Hillington Glasgow Renfrewshire G524UA Scotland
2017-07-04 insert address 5 Atholl Avenue, Hillington, Glasgow, G52 4UA
2017-07-04 insert contact_pages_linkeddomain drewsmith71.co.uk
2017-07-04 insert index_pages_linkeddomain drewsmith71.co.uk
2017-07-04 update primary_contact Unit 3A Pegasus Business Park, Cameron Street, Hillington, Glasgow, G52 4JH => 5 Atholl Avenue, Hillington, Glasgow, G52 4UA
2017-04-26 delete address 24 BLYTHSWOOD SQUARE 1ST FLOOR GLASGOW G2 4BG
2017-04-26 insert address 5 ATHOLL AVENUE HILLINGTON PARK GLASGOW SCOTLAND G52 4UA
2017-04-26 update registered_address
2017-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 24 BLYTHSWOOD SQUARE 1ST FLOOR GLASGOW G2 4BG
2016-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-10-18 delete source_ip 94.30.64.23
2016-10-18 insert source_ip 195.172.231.231
2016-10-18 update website_status FlippedRobots => OK
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update website_status OK => FlippedRobots
2016-09-22 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-25 update statutory_documents DIRECTOR APPOINTED MR ALAN WOODBURN MENZIES THORNTON
2016-05-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EILEEN MICHIE
2016-05-16 update statutory_documents DIRECTOR APPOINTED MR GRAEME JOHN FLEMING
2016-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK MCINTYRE
2015-12-07 delete address 24 BLYTHSWOOD SQUARE 1ST FLOOR GLASGOW SCOTLAND G2 4BG
2015-12-07 insert address 24 BLYTHSWOOD SQUARE 1ST FLOOR GLASGOW G2 4BG
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-10-11 => 2015-10-11
2015-12-07 update returns_next_due_date 2015-11-08 => 2016-11-08
2015-11-05 update statutory_documents 11/10/15 FULL LIST
2015-04-07 delete address 231/233 ST VINCENT STREET GLASGOW G2 5QY
2015-04-07 insert address 24 BLYTHSWOOD SQUARE 1ST FLOOR GLASGOW SCOTLAND G2 4BG
2015-04-07 update registered_address
2015-04-02 delete address Unit 3a Pegasus Business Park Cameron St Hillington Glasgow G52 4JH Scotland
2015-04-02 insert address Unit 3A Pegasus Business Park, Cameron Street, Hillington, Glasgow, G52 4JH
2015-04-02 insert address Unit 3a Pegasus Business Park Cameron St Hillington Glasgow Renfrewshire G524TY Scotland
2015-04-02 insert contact_pages_linkeddomain no-ip.biz
2015-04-02 insert index_pages_linkeddomain no-ip.biz
2015-04-02 update primary_contact Unit 3a Pegasus Business Park Cameron St Hillington Glasgow G52 4JH Scotland => Unit 3A Pegasus Business Park, Cameron Street, Hillington, Glasgow, G52 4JH
2015-04-02 update robots_txt_status www.kayfoam.co.uk: 200 => 404
2015-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 24 1ST FLOOR BLYTHSWOOD SQUARE GLASGOW G2 4QS UNITED KINGDOM
2015-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 231/233 ST VINCENT STREET GLASGOW G2 5QY
2015-03-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-03-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-02-09 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-11 => 2014-10-11
2014-11-07 update returns_next_due_date 2014-11-08 => 2015-11-08
2014-11-03 delete contact_pages_linkeddomain google.com
2014-10-22 update statutory_documents 11/10/14 FULL LIST
2014-10-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS RITCHIE
2014-08-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-08-14 update statutory_documents 16/06/14 STATEMENT OF CAPITAL GBP 56000
2014-07-10 update website_status OK => FlippedRobots
2014-05-28 delete source_ip 217.37.64.121
2014-05-28 insert source_ip 94.30.64.23
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-10 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-17 insert contact_pages_linkeddomain google.com
2013-12-07 update returns_last_madeup_date 2012-10-11 => 2013-10-11
2013-12-07 update returns_next_due_date 2013-11-08 => 2014-11-08
2013-11-11 update statutory_documents DIRECTOR APPOINTED MR THOMAS DAVID RITCHIE
2013-11-05 update statutory_documents 11/10/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 update returns_last_madeup_date 2011-10-11 => 2012-10-11
2013-06-23 update returns_next_due_date 2012-11-08 => 2013-11-08
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 update num_mort_outstanding 3 => 2
2013-06-21 update num_mort_satisfied 0 => 1
2013-02-27 delete sales_emails sa..@kayfoam.co.uk
2013-02-27 delete address Unit 3a Pegasus Business Park, Hillington, Glasgow, Scotland G52 4JH
2013-02-27 delete email sa..@kayfoam.co.uk
2013-02-18 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-01-21 update website_status FlippedRobotsTxt
2012-10-17 update statutory_documents 11/10/12 FULL LIST
2012-06-15 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-06-01 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2011-10-20 update statutory_documents 11/10/11 FULL LIST
2011-03-14 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-03 update statutory_documents 11/10/10 FULL LIST
2010-03-24 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-17 update statutory_documents 11/10/09 FULL LIST
2009-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM MCINTYRE / 17/11/2009
2009-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK MCINTYRE / 23/04/2009
2009-04-21 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-10-17 update statutory_documents RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-04-15 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-11-29 update statutory_documents RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-26 update statutory_documents RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-02-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-06 update statutory_documents RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-08-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2005-03-07 update statutory_documents £ NC 1000/70000 22/12/04
2005-03-07 update statutory_documents NC INC ALREADY ADJUSTED 22/12/04
2005-02-01 update statutory_documents PARTIC OF MORT/CHARGE *****
2005-02-01 update statutory_documents ALTERATION TO MORTGAGE/CHARGE
2005-02-01 update statutory_documents ALTERATION TO MORTGAGE/CHARGE
2005-02-01 update statutory_documents ALTERATION TO MORTGAGE/CHARGE
2005-01-07 update statutory_documents PARTIC OF MORT/CHARGE *****
2004-11-03 update statutory_documents PARTIC OF MORT/CHARGE *****
2004-10-12 update statutory_documents SECRETARY RESIGNED
2004-10-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION