EXHIBITION AND EVENT CARPETING LIMITED - History of Changes


DateDescription
2024-03-14 delete about_pages_linkeddomain wordpress.org
2024-03-14 delete contact_pages_linkeddomain wordpress.org
2024-03-14 delete index_pages_linkeddomain wordpress.org
2024-03-14 insert alias Exhibition and Event Carpeting Limited
2023-10-07 update num_mort_outstanding 1 => 0
2023-10-07 update num_mort_satisfied 0 => 1
2023-09-25 delete alias Exhibition and Event Carpeting Limited
2023-09-25 delete source_ip 52.16.184.216
2023-09-25 insert about_pages_linkeddomain wordpress.org
2023-09-25 insert source_ip 52.16.139.166
2023-09-25 update website_status FlippedRobots => OK
2023-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, WITH UPDATES
2023-09-11 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2023-09-06 update website_status FailedRobots => FlippedRobots
2023-09-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-08-19 update website_status FlippedRobots => FailedRobots
2023-07-21 update website_status FailedRobots => FlippedRobots
2023-07-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-07-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-07-01 update website_status FlippedRobots => FailedRobots
2023-06-05 update website_status OK => FlippedRobots
2023-06-01 update statutory_documents 31/08/22 UNAUDITED ABRIDGED
2023-04-07 delete address ST PHILIPS POINT TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5AF
2023-04-07 insert address UNIT 12-13 DEYKIN PARK INDUSTRIAL ESTATE DEYKIN AVENUE, WITTON BIRMINGHAM ENGLAND B6 7HN
2023-04-07 update registered_address
2022-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2022 FROM 10TH FLOOR 103 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3AG UNITED KINGDOM
2022-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2022 FROM ST PHILIPS POINT TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5AF
2022-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-05-31
2022-06-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-06-30
2022-05-31 update statutory_documents 31/08/21 UNAUDITED ABRIDGED
2021-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-07-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-06-09 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-09-26 delete source_ip 54.246.164.75
2020-09-26 insert source_ip 52.16.184.216
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES
2020-08-18 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-01-06 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/01/2020
2019-09-06 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2019-09-05 update statutory_documents 05/08/19 STATEMENT OF CAPITAL GBP 38
2019-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-02 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-07-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-06-04 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-10-24 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT
2017-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES
2017-10-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JOHN BRADBERRY
2017-10-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRELL PUGH
2017-07-17 delete source_ip 52.16.184.216
2017-07-17 insert source_ip 54.246.164.75
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-05 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-05-10 delete source_ip 54.246.164.75
2017-05-10 insert source_ip 52.16.184.216
2016-10-16 delete sales_emails sa..@exhibitionandeventcarpeting.co.uk
2016-10-16 delete email sa..@exhibitionandeventcarpeting.co.uk
2016-10-16 insert alias Exhibition and Event Carpeting Company
2016-10-16 update robots_txt_status www.exhibitionandeventcarpeting.co.uk: 404 => 200
2016-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-07-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-07 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-08-24 => 2015-08-24
2015-11-07 update returns_next_due_date 2015-09-21 => 2016-09-21
2015-10-22 update statutory_documents 24/08/15 FULL LIST
2015-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARRELL PUGH / 01/08/2015
2015-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN BRADBERRY / 01/08/2015
2015-07-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-08 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address ST PHILIPS POINT TEMPLE ROW BIRMINGHAM WEST MIDLANDS ENGLAND B2 5AF
2014-12-07 insert address ST PHILIPS POINT TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5AF
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-08-24 => 2014-08-24
2014-12-07 update returns_next_due_date 2014-09-21 => 2015-09-21
2014-11-03 update statutory_documents 24/08/14 FULL LIST
2014-08-07 delete address CHARTERHOUSE LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU
2014-08-07 insert address ST PHILIPS POINT TEMPLE ROW BIRMINGHAM WEST MIDLANDS ENGLAND B2 5AF
2014-08-07 update registered_address
2014-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2014 FROM CHARTERHOUSE LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU
2014-07-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-07-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-05 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-24 => 2013-08-24
2013-10-07 update returns_next_due_date 2013-09-21 => 2014-09-21
2013-09-23 update statutory_documents 24/08/13 FULL LIST
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-24 => 2014-05-31
2013-06-22 insert sic_code 46470 - Wholesale of furniture, carpets and lighting equipment
2013-06-22 update returns_last_madeup_date null => 2012-08-24
2013-06-22 update returns_next_due_date 2012-09-21 => 2013-09-21
2013-06-21 delete address WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON ENGLAND N12 0DR
2013-06-21 insert address CHARTERHOUSE LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU
2013-06-21 update registered_address
2013-05-13 update website_status ServerDown => OK
2013-05-13 delete source_ip 212.100.97.20
2013-05-13 insert source_ip 54.246.164.75
2013-04-18 update website_status OK => ServerDown
2013-04-08 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-03-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-25 delete address Winnington House, Woodberry Grove, North Finchley, London, N12 0DR
2012-10-25 delete phone 02476 693 740
2012-10-25 insert address Units 12 & 13, Deykin Park Industrial Estate, Witton, Birmingham, B6 7HN
2012-10-25 insert phone 0121 326 0800
2012-09-19 update statutory_documents 24/08/12 FULL LIST
2012-06-25 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2012-06-25 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND
2011-08-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION