Date | Description |
2024-03-25 |
update website_status OK => InternalTimeout |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-17 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-09 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-17 |
insert managingdirector Alana Milholm |
2022-05-17 |
insert managingdirector Emilia Korzeniecka |
2022-05-17 |
insert managingdirector Haleena Jamil |
2022-05-17 |
insert person Alana Milholm |
2022-05-17 |
insert person Emilia Korzeniecka |
2022-05-17 |
insert person Haleena Jamil |
2022-04-07 |
insert company_previous_name PALAZZO DREAM KITCHEN'S (SCOTLAND) LTD. |
2022-04-07 |
update name PALAZZO DREAM KITCHEN'S (SCOTLAND) LTD. => PALAZZO KITCHENS & BATHROOMS LIMITED |
2022-03-15 |
update statutory_documents COMPANY NAME CHANGED PALAZZO DREAM KITCHEN'S (SCOTLAND) LTD.
CERTIFICATE ISSUED ON 15/03/22 |
2022-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-06-21 |
delete managingdirector Lindsey Stark |
2021-06-21 |
delete person Lindsey Stark |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-07 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-05 |
delete managingdirector Jim Palazzo |
2021-04-05 |
delete person Jim Palazzo |
2021-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-30 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-30 |
delete managingdirector Jennifer Myszker |
2020-09-30 |
insert managingdirector Clare Palazzo |
2020-09-30 |
delete person Jennifer Myszker |
2020-09-30 |
insert person Clare Palazzo |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-08-22 |
delete managingdirector Eric Palazzo |
2019-08-22 |
insert managingdirector Julie Fleming |
2019-08-22 |
delete person Eric Palazzo |
2019-08-22 |
insert person Julie Fleming |
2019-06-23 |
delete phone 01698 313 086 |
2019-06-23 |
insert phone 01698 300 800 |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-18 |
delete phone 01698 300 800 |
2019-05-18 |
insert phone 01698 313 086 |
2019-05-07 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-20 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-01-25 |
update person_title Jim Palazzo: Bathroom Design Consultant => Senior Bathroom Design Consultant |
2018-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, 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 |
2017-09-15 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-06-17 |
delete source_ip 54.246.209.120 |
2017-06-17 |
insert source_ip 89.238.141.148 |
2017-06-17 |
update robots_txt_status www.palazzokitchens.com: 404 => 200 |
2017-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-12-26 |
update robots_txt_status www.palazzokitchens.com: 200 => 404 |
2016-08-27 |
insert contact_pages_linkeddomain pinterest.com |
2016-08-27 |
insert index_pages_linkeddomain pinterest.com |
2016-08-27 |
insert terms_pages_linkeddomain pinterest.com |
2016-07-01 |
insert contact_pages_linkeddomain houzz.co.uk |
2016-07-01 |
insert index_pages_linkeddomain houzz.co.uk |
2016-07-01 |
insert terms_pages_linkeddomain houzz.co.uk |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-05 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-11 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-11 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-11 |
update statutory_documents 31/12/15 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-01 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-26 |
delete alias Palazzo Kitchens (Scotland) Ltd |
2015-03-26 |
delete index_pages_linkeddomain brinnmarketing.com |
2015-03-26 |
insert index_pages_linkeddomain google.com |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-26 |
update statutory_documents 31/12/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-11 |
insert general_emails in..@palazzokitchens.com |
2014-04-11 |
insert email in..@palazzokitchens.com |
2014-04-08 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-03-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-02-03 |
update statutory_documents 31/12/13 FULL LIST |
2013-12-23 |
insert alias Palazzo Kitchens (Scotland) Ltd |
2013-09-30 |
update website_status FlippedRobots => OK |
2013-09-05 |
update website_status OK => FlippedRobots |
2013-07-16 |
delete source_ip 192.150.8.140 |
2013-07-16 |
insert source_ip 54.246.209.120 |
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 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-04-23 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-04-19 |
delete alias Palazzo Kitchens (Scotland) Ltd |
2013-02-05 |
insert phone 01698 300 800 |
2013-01-16 |
update statutory_documents 31/12/12 FULL LIST |
2012-05-02 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-19 |
update statutory_documents 31/12/11 FULL LIST |
2011-04-08 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-24 |
update statutory_documents 31/12/10 FULL LIST |
2010-07-07 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-29 |
update statutory_documents 31/12/09 FULL LIST |
2010-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTOINETTA PALAZZO / 01/01/2010 |
2010-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIC PALAZZO / 01/01/2010 |
2009-10-31 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-26 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-10-02 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-05-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-01-21 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-06-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-15 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-06-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-11 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-08-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-06-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-02-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2004-01-14 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-01-09 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/01 FROM:
UNIT ONE
ALLANSHAW INDUSTRIAL ESTATE
HAMILTON
ML3 9BG |
2001-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-01-11 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-01-07 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-01-14 |
update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
1998-10-12 |
update statutory_documents DEC MORT/CHARGE ***** |
1998-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-12-22 |
update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
1997-05-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-03-03 |
update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
1996-07-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/96 FROM:
BLOCK 1
AUCHINREITH IND ESTATE
BLANTYRE
G72 OXR |
1996-02-01 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1995-11-01 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1995-04-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-02-24 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1994-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-02-03 |
update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
1993-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-01-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-01-29 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1992-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-06-10 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1992-04-28 |
update statutory_documents COMPANY NAME CHANGED
DREAM KITCHENS (SCOTLAND) LIMITE
D
CERTIFICATE ISSUED ON 29/04/92 |
1991-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-05-13 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1991-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1990-03-14 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1990-03-14 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1989-08-16 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12 |
1988-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/88 FROM:
MEDWYN
ST MARGARETS DRIVE
DUNBLANE
FK15 0DP |
1988-02-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-02-04 |
update statutory_documents PARTIC OF MORT/CHARGE 1224 |
1987-07-24 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
1987-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/87 FROM:
24 CASTLE STREET
EDINBURGH
EH2 3HT |
1987-07-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-06-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1987-06-18 |
update statutory_documents CERTIFICATE OF INCORPORATION |