FRASER JAMES BLINDS - History of Changes


DateDescription
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