IDEAL SURFACES - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, NO UPDATES
2022-10-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-01 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-29 delete source_ip 104.18.52.164
2021-01-29 delete source_ip 104.18.53.164
2021-01-29 insert source_ip 104.21.48.93
2020-12-18 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-13 insert source_ip 172.67.183.63
2020-05-14 insert address Shell Tower Total Refurbishment of an Iconic 1960's London Building
2019-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-04 delete source_ip 52.56.221.123
2019-09-04 insert index_pages_linkeddomain twitter.com
2019-09-04 insert index_pages_linkeddomain vertouk.com
2019-09-04 insert source_ip 104.18.52.164
2019-09-04 insert source_ip 104.18.53.164
2019-09-04 update robots_txt_status www.ideal-surfaces.co.uk: 404 => 200
2019-09-04 update website_status FlippedRobots => OK
2019-08-16 update website_status OK => FlippedRobots
2019-07-16 delete source_ip 87.106.181.205
2019-07-16 insert source_ip 52.56.221.123
2019-01-02 delete source_ip 79.170.40.35
2019-01-02 insert source_ip 87.106.181.205
2018-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, 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
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-07 delete address 21 BISHOPS CLEEVE AUSTREY ATHERSTONE CV9 3EU
2018-03-07 insert address 20B WHEATFIELD WAY WHEATFIELD WAY HINCKLEY ENGLAND LE10 1YG
2018-03-07 update registered_address
2018-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 21 BISHOPS CLEEVE AUSTREY ATHERSTONE CV9 3EU
2018-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, 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
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-10 update returns_last_madeup_date 2014-12-21 => 2015-12-21
2016-02-10 update returns_next_due_date 2016-01-18 => 2017-01-18
2016-01-18 update statutory_documents 21/12/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2015-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2015-05-07 update returns_last_madeup_date 2013-12-21 => 2014-12-21
2015-05-07 update returns_next_due_date 2015-01-18 => 2016-01-18
2015-04-02 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2015-04-02 update statutory_documents 21/12/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2014-07-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2014-07-07 update company_status Active - Proposal to Strike off => Active
2014-06-28 update statutory_documents DISS40 (DISS40(SOAD))
2014-06-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2014-03-25 update statutory_documents FIRST GAZETTE
2014-02-07 delete address 21 BISHOPS CLEEVE AUSTREY ATHERSTONE ENGLAND CV9 3EU
2014-02-07 insert address 21 BISHOPS CLEEVE AUSTREY ATHERSTONE CV9 3EU
2014-02-07 update company_status Active => Active - Proposal to Strike off
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-21 => 2013-12-21
2014-02-07 update returns_next_due_date 2014-01-18 => 2015-01-18
2014-01-31 update statutory_documents 21/12/13 FULL LIST
2013-06-25 update num_mort_charges 1 => 2
2013-06-25 update num_mort_outstanding 1 => 2
2013-06-24 update returns_last_madeup_date 2011-12-21 => 2012-12-21
2013-06-24 update returns_next_due_date 2013-01-18 => 2014-01-18
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-21 => 2013-09-30
2013-03-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLISON WELLAND
2013-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WELLAND
2013-01-27 delete alias Ideal Surfaces Ltd
2013-01-11 update statutory_documents DIRECTOR APPOINTED MR DANIEL PAUL WELLAND
2013-01-11 update statutory_documents 21/12/12 FULL LIST
2012-10-25 delete address Unit A, Warwick Buildings Rossendale Road Earl Shilton Leicestershire LE9 7LX
2012-10-25 insert address 20b Wheatfield Way Hinckley Leicestershire LE10 1YG
2012-10-25 insert phone 01455 619114
2012-10-25 insert email sa..@ideal-surfaces.co.uk
2012-09-20 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-01 update statutory_documents DISS40 (DISS40(SOAD))
2012-04-30 update statutory_documents 21/12/11 FULL LIST
2012-04-24 update statutory_documents FIRST GAZETTE
2011-12-02 update statutory_documents SECTION 283 ATTEND AND VOTE 18/11/2011
2011-11-30 update statutory_documents COMPANY NAME CHANGED SOLID SURFACE SALES LIMITED CERTIFICATE ISSUED ON 30/11/11
2011-11-30 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-24 update statutory_documents COMPANY NAME CHANGED WELLAND SURFACES LIMITED CERTIFICATE ISSUED ON 24/01/11
2011-01-24 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WELLAND / 31/12/2010
2011-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLISON DENISE WELLAND / 31/12/2010
2010-12-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION