PONTEFRACT UPHOLSTERY - History of Changes


DateDescription
2023-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, NO UPDATES
2022-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, NO UPDATES
2022-10-14 update website_status OK => IndexPageFetchError
2022-07-28 update website_status IndexPageFetchError => OK
2022-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIE BROOKS
2022-06-22 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-21 update statutory_documents FIRST GAZETTE
2022-04-24 update website_status OK => IndexPageFetchError
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, NO UPDATES
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-10-31
2021-02-01 delete source_ip 104.31.64.11
2021-02-01 delete source_ip 104.31.65.11
2021-02-01 insert source_ip 104.21.25.30
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES
2020-10-29 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-10-10 insert source_ip 172.67.222.17
2020-10-10 update website_status IndexPageFetchError => OK
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-01 update website_status OK => IndexPageFetchError
2020-03-02 insert management_pages_linkeddomain twitter.com
2020-01-30 delete management_pages_linkeddomain twitter.com
2019-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-04-20 update website_status OK => IndexPageFetchError
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-06-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-05-10 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-11-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-11-07 update company_status Active - Proposal to Strike off => Active
2017-10-31 update statutory_documents 31/10/16 TOTAL EXEMPTION FULL
2017-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES
2017-10-07 update company_status Active => Active - Proposal to Strike off
2017-10-07 update statutory_documents DISS40 (DISS40(SOAD))
2017-10-03 update statutory_documents FIRST GAZETTE
2017-09-01 update website_status OK => IndexPageFetchError
2016-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-08-13 insert about_pages_linkeddomain twitter.com
2016-08-13 insert address Unit 3, Tanshelf Industrial Estate, Colonels Walk, Pontefract, West Yorkshire WF8 4PJ, GB
2016-08-13 insert contact_pages_linkeddomain twitter.com
2016-08-13 insert management_pages_linkeddomain twitter.com
2016-08-13 insert service_pages_linkeddomain twitter.com
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-02-09 delete source_ip 72.52.4.95
2016-02-09 insert source_ip 104.31.64.11
2016-02-09 insert source_ip 104.31.65.11
2015-12-08 update returns_last_madeup_date 2014-10-27 => 2015-10-27
2015-12-08 update returns_next_due_date 2015-11-24 => 2016-11-24
2015-11-03 update statutory_documents DIRECTOR APPOINTED MRS JENNIE LOUISE BROOKS
2015-11-03 update statutory_documents 27/10/15 FULL LIST
2015-11-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIE WALKER
2015-09-24 insert index_pages_linkeddomain twitter.com
2015-05-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-04-14 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-27 => 2014-10-27
2014-12-07 update returns_next_due_date 2014-11-24 => 2015-11-24
2014-11-12 update statutory_documents 27/10/14 FULL LIST
2014-05-02 update description
2014-04-23 update statutory_documents SECRETARY APPOINTED JENNIE LOUISE WALKER
2014-01-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-01-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2013-12-09 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address SOUTHGATE BUSINESS CENTRE 32 GILLYGATE PONTEFRACT WEST YORKSHIRE UNITED KINGDOM WF8 1PQ
2013-11-07 insert address SOUTHGATE BUSINESS CENTRE 32 GILLYGATE PONTEFRACT WEST YORKSHIRE WF8 1PQ
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-27 => 2013-10-27
2013-11-07 update returns_next_due_date 2013-11-24 => 2014-11-24
2013-10-30 update statutory_documents 27/10/13 FULL LIST
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-10-31
2013-06-24 update accounts_next_due_date 2013-07-27 => 2014-07-31
2013-06-23 delete address UNIT 3 TANSHELF INDUSTRIAL ESTATE PONTEFRACT WEST YORKSHIRE UNITED KINGDOM WF8 4PJ
2013-06-23 insert address SOUTHGATE BUSINESS CENTRE 32 GILLYGATE PONTEFRACT WEST YORKSHIRE UNITED KINGDOM WF8 1PQ
2013-06-23 insert sic_code 31090 - Manufacture of other furniture
2013-06-23 update reg_address_care_of null => STEPHENS ACCOUNTANTS LTD
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date null => 2012-10-27
2013-06-23 update returns_next_due_date 2012-11-24 => 2013-11-24
2013-06-07 update website_status FlippedRobotsTxt => OK
2013-05-19 update website_status OK => FlippedRobotsTxt
2012-12-19 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2012 FROM UNIT 3 TANSHELF INDUSTRIAL ESTATE PONTEFRACT WEST YORKSHIRE WF8 4PJ UNITED KINGDOM
2012-11-27 update statutory_documents 27/10/12 FULL LIST
2011-10-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION