TILES - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-08 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-04-08 update company_status Active => Liquidation
2023-10-31 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-08-07 delete address Orchard Business Units, Maurice Gaymer Road, Attleborough, NR17 2QZ
2023-05-19 delete phone 01953 456999
2023-05-19 delete phone 07869 677156
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, NO UPDATES
2022-10-20 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-09-10 delete general_emails in..@tilesaway.co.uk
2022-09-10 delete email in..@tilesaway.co.uk
2022-08-11 insert phone 07869 677156
2022-08-11 insert phone 07988 049434
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-31 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-04-21 delete phone 07869 677156
2021-04-21 delete phone 07988 049434
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-02-08 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-31 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2021-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES
2021-01-30 update website_status InternalLimits => OK
2021-01-30 insert general_emails in..@tilesaway.co.uk
2021-01-30 delete source_ip 82.145.42.167
2021-01-30 insert address Orchard Business Units, Maurice Gaymer Road, Attleborough, NR17 2QZ
2021-01-30 insert email in..@tilesaway.co.uk
2021-01-30 insert phone +4401603626041
2021-01-30 insert phone 01953 456999
2021-01-30 insert phone 07869 677156
2021-01-30 insert phone 07988 049434
2021-01-30 insert source_ip 217.199.187.194
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-31 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-10-01 update website_status FlippedRobots => InternalLimits
2019-09-10 update website_status OK => FlippedRobots
2019-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-30 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-02-13 delete source_ip 185.59.60.153
2018-02-13 insert source_ip 82.145.42.167
2018-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-17 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-02 delete source_ip 217.199.164.57
2017-01-02 insert source_ip 185.59.60.153
2016-07-08 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-07-08 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-06-13 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-01-16 => 2016-01-16
2016-03-13 update returns_next_due_date 2016-02-13 => 2017-02-13
2016-02-15 update statutory_documents 16/01/16 FULL LIST
2016-01-29 insert address 12 Derby Street, Norwich, NR2 4PU
2015-10-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-10-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-09-15 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-16 => 2015-01-16
2015-03-07 update returns_next_due_date 2015-02-13 => 2016-02-13
2015-02-10 update statutory_documents 16/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-16 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-27 update robots_txt_status www.tilesaway.co.uk: 0 => 200
2014-02-07 delete address 12 DERBY STREET NORWICH UNITED KINGDOM NR2 4PU
2014-02-07 insert address 12 DERBY STREET NORWICH NR2 4PU
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-16 => 2014-01-16
2014-02-07 update returns_next_due_date 2014-02-13 => 2015-02-13
2014-01-30 update statutory_documents 16/01/14 FULL LIST
2013-12-28 update robots_txt_status www.tilesaway.co.uk: 200 => 0
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-16 => 2014-10-31
2013-10-15 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address 4/6 DUFF ROAD NORWICH UNITED KINGDOM NR3 3LQ
2013-06-25 insert address 12 DERBY STREET NORWICH UNITED KINGDOM NR2 4PU
2013-06-25 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date null => 2013-01-16
2013-06-25 update returns_next_due_date 2013-02-13 => 2014-02-13
2013-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 4/6 DUFF ROAD NORWICH NR3 3LQ UNITED KINGDOM
2013-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIM PAUL SIMON BAKER / 28/02/2013
2013-02-18 update statutory_documents 16/01/13 FULL LIST
2013-01-19 update website_status FlippedRobotsTxt
2013-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK RAYMOND
2012-05-24 update statutory_documents DIRECTOR APPOINTED MR MARK ANTONY RAYMOND
2012-05-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON JONES
2012-03-14 update statutory_documents DIRECTOR APPOINTED MISS ALISON JONES
2012-03-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK RAYMOND
2012-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL SIMON RAYMOND / 16/01/2012
2012-01-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION