Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2024-03-20 |
insert terms_pages_linkeddomain pinterest.com |
2023-10-27 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-10-05 |
delete source_ip 138.68.147.227 |
2023-10-05 |
insert source_ip 78.141.194.224 |
2023-08-01 |
delete source_ip 148.72.144.64 |
2023-08-01 |
insert source_ip 138.68.147.227 |
2023-05-29 |
update website_status DomainNotFound => OK |
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 |
2023-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, NO UPDATES |
2022-11-06 |
update website_status OK => DomainNotFound |
2022-10-31 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-08-05 |
delete source_ip 50.30.38.174 |
2022-08-05 |
insert source_ip 148.72.144.64 |
2022-08-05 |
update person_description Shutters Warwick => Shutters Warwick |
2022-06-05 |
delete person Andrew Galezewski |
2022-06-05 |
delete person Angela Swanwick |
2022-06-05 |
delete person Chris Webster |
2022-06-05 |
delete person Daisy Craigwell |
2022-06-05 |
delete person Daniel Pidkorczemny |
2022-06-05 |
delete person Del Griffiths |
2022-06-05 |
delete person Hazel Sutton |
2022-06-05 |
delete person John Fellenor |
2022-06-05 |
delete person John Fisher |
2022-06-05 |
delete person Justine Burke |
2022-06-05 |
delete person Karen Lester |
2022-06-05 |
delete person Lindsay Fung |
2022-06-05 |
delete person Maryam Farooq |
2022-06-05 |
delete person Patricia Buzzel |
2022-06-05 |
delete person Sally Ball |
2022-06-05 |
delete person Tracey Whipham |
2022-06-05 |
delete source_ip 77.68.82.21 |
2022-06-05 |
insert source_ip 50.30.38.174 |
2022-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, NO UPDATES |
2022-03-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DESMOND TUTTLE |
2022-03-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE TUTTLE |
2022-03-07 |
insert person Andrew Galezewski |
2022-03-07 |
insert person Angela Swanwick |
2022-03-07 |
insert person Chris Webster |
2022-03-07 |
insert person Daisy Craigwell |
2022-03-07 |
insert person Del Griffiths |
2022-03-07 |
insert person John Fellenor |
2022-03-07 |
insert person Justine Burke |
2022-03-07 |
insert person Maryam Farooq |
2022-03-07 |
insert person Patricia Buzzel |
2022-03-07 |
insert phone 0116 277 9024 |
2021-12-12 |
insert about_pages_linkeddomain pinterest.co.uk |
2021-12-12 |
insert casestudy_pages_linkeddomain pinterest.co.uk |
2021-12-12 |
insert contact_pages_linkeddomain pinterest.co.uk |
2021-12-12 |
insert email af..@fraserjamesblinds.co.uk |
2021-12-12 |
insert email in..@fraserjamesblinds.co.uk |
2021-12-12 |
insert index_pages_linkeddomain pinterest.co.uk |
2021-12-12 |
insert person Daniel Pidkorczemny |
2021-12-12 |
insert person Hazel Sutton |
2021-12-12 |
insert person John Fisher |
2021-12-12 |
insert person Karen Lester |
2021-12-12 |
insert person Lindsay Fung |
2021-12-12 |
insert person Sally Ball |
2021-12-12 |
insert person Tracey Whipham |
2021-12-12 |
insert portfolio_pages_linkeddomain pinterest.co.uk |
2021-12-12 |
insert product_pages_linkeddomain pinterest.co.uk |
2021-12-12 |
insert terms_pages_linkeddomain pinterest.co.uk |
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 |
2021-10-25 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-09-17 |
delete about_pages_linkeddomain reviews.co.uk |
2021-09-17 |
delete contact_pages_linkeddomain reviews.co.uk |
2021-09-17 |
delete phone 0116 452 0421 |
2021-09-17 |
delete product_pages_linkeddomain reviews.co.uk |
2021-09-17 |
delete source_ip 185.124.160.3 |
2021-09-17 |
delete terms_pages_linkeddomain reviews.co.uk |
2021-09-17 |
insert phone 0247 651 0053 |
2021-09-17 |
insert source_ip 77.68.82.21 |
2021-08-10 |
delete person Elizabeth Silk |
2021-07-10 |
insert person Elizabeth Silk |
2021-06-06 |
delete phone 0116 478 6767 |
2021-06-06 |
delete phone 01509 277 623 |
2021-06-06 |
delete phone 01536 609 205 |
2021-06-06 |
delete phone 01664 494 763 |
2021-06-06 |
delete phone 01788 229 217 |
2021-06-06 |
delete phone 01789 611 099 |
2021-06-06 |
delete phone 01926 563 541 |
2021-06-06 |
delete phone 01926 563 903 |
2021-06-06 |
delete phone 01926 937 208 |
2021-04-11 |
insert phone 0116 478 6767 |
2021-04-11 |
insert phone 01509 277 623 |
2021-04-11 |
insert phone 01664 494 763 |
2021-04-11 |
insert phone 01788 229 217 |
2021-04-11 |
insert phone 01926 563 541 |
2021-04-11 |
insert phone 01926 937 208 |
2021-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES |
2021-03-04 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNE TUTTLE |
2021-01-29 |
insert phone 01536 609 205 |
2021-01-29 |
insert phone 01789 611 099 |
2021-01-29 |
insert phone 01926 563 903 |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-10-23 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-07-01 |
delete phone 01789 611 099 |
2020-07-01 |
delete phone 01926 937 208 |
2020-04-01 |
insert contact_pages_linkeddomain google.com |
2020-04-01 |
insert index_pages_linkeddomain google.com |
2020-04-01 |
insert portfolio_pages_linkeddomain google.com |
2020-04-01 |
insert product_pages_linkeddomain google.com |
2020-04-01 |
insert projects_pages_linkeddomain google.com |
2020-03-04 |
update statutory_documents DIRECTOR APPOINTED MR IAN DESMOND TUTTLE |
2020-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
2020-03-04 |
update statutory_documents 02/03/20 STATEMENT OF CAPITAL GBP 4 |
2020-03-02 |
delete index_pages_linkeddomain google.co.uk |
2020-03-02 |
delete phone 0116 452 0421 |
2020-03-02 |
insert phone 0116 478 2899 |
2019-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
2019-11-27 |
delete address Unit 1
Morcott Buildings
Townsend Road
Enderby
Leicester
LE19 4PG |
2019-11-27 |
insert address Unit A
Morcott Buildings
Townsend Road
Enderby
Leicester
LE19 4PG |
2019-11-27 |
update primary_contact Unit 1
Morcott Buildings
Townsend Road
Enderby
Leicester
LE19 4PG => Unit A
Morcott Buildings
Townsend Road
Enderby
Leicester
LE19 4PG |
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 |
2019-10-30 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-06-28 |
delete alias Fraser James Blinds Ltd |
2019-06-28 |
delete phone 01604 912 270 |
2019-06-28 |
delete phone 01926 937 208 |
2019-06-28 |
delete phone 024 7506 0335 |
2019-06-28 |
insert contact_pages_linkeddomain google.co.uk |
2019-06-28 |
insert index_pages_linkeddomain google.co.uk |
2019-06-28 |
insert portfolio_pages_linkeddomain google.co.uk |
2018-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, 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 |
2018-10-26 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-10-07 |
delete address 32 NAVIGATION DRIVE GLEN PARVA LEICESTER LEICESTERSHIRE LE2 9TB |
2018-10-07 |
insert address UNIT A, MORCOTT BUILDINGS TOWNSEND ROAD ENDERBY LEICESTER ENGLAND LE19 4PG |
2018-10-07 |
update registered_address |
2018-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2018 FROM
32 NAVIGATION DRIVE
GLEN PARVA
LEICESTER
LEICESTERSHIRE
LE2 9TB |
2017-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-31 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-02-01 |
delete source_ip 141.0.161.25 |
2017-02-01 |
insert source_ip 185.124.160.3 |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
2016-10-25 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-02-17 |
update statutory_documents DIRECTOR APPOINTED MISS KIMBERLY TUTTLE |
2016-01-07 |
update returns_last_madeup_date 2014-12-20 => 2015-12-20 |
2016-01-07 |
update returns_next_due_date 2016-01-17 => 2017-01-17 |
2015-12-21 |
update statutory_documents 20/12/15 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-30 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-20 => 2014-12-20 |
2015-02-07 |
update returns_next_due_date 2015-01-17 => 2016-01-17 |
2015-01-13 |
update statutory_documents 20/12/14 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 |
2014-10-14 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-10-09 |
insert alias Fraser James Blinds Ltd |
2014-10-09 |
insert contact_pages_linkeddomain google.com |
2014-08-28 |
insert index_pages_linkeddomain google.com |
2014-06-11 |
delete source_ip 79.170.44.83 |
2014-06-11 |
insert source_ip 141.0.161.25 |
2014-03-07 |
delete address 32 NAVIGATION DRIVE GLEN PARVA LEICESTER LEICESTERSHIRE ENGLAND LE2 9TB |
2014-03-07 |
insert address 32 NAVIGATION DRIVE GLEN PARVA LEICESTER LEICESTERSHIRE LE2 9TB |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2012-12-20 => 2013-12-20 |
2014-03-07 |
update returns_next_due_date 2014-01-17 => 2015-01-17 |
2014-02-04 |
update statutory_documents 20/12/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-28 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-20 => 2012-12-20 |
2013-06-24 |
update returns_next_due_date 2013-01-17 => 2014-01-17 |
2013-06-22 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-22 |
update account_ref_month 12 => 1 |
2013-06-22 |
update accounts_last_madeup_date null => 2012-01-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-20 => 2013-10-31 |
2013-01-10 |
update statutory_documents 20/12/12 FULL LIST |
2012-09-17 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-09-17 |
update statutory_documents PREVEXT FROM 31/12/2011 TO 31/01/2012 |
2011-12-22 |
update statutory_documents 20/12/11 FULL LIST |
2010-12-20 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |