SANDOMS INTERIORS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-29 delete person Brendan Reape
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES
2022-12-07 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-27 update robots_txt_status www.sandoms-interiors.co.uk: 200 => 404
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-13 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-05 update robots_txt_status www.sandoms-interiors.co.uk: 404 => 200
2021-08-29 update robots_txt_status www.sandoms-interiors.co.uk: 200 => 404
2021-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES
2021-01-30 delete person Chris Smith
2021-01-30 delete person Keith Thompson
2021-01-30 delete source_ip 104.18.34.79
2021-01-30 delete source_ip 104.18.35.79
2021-01-30 insert source_ip 104.21.34.158
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-02 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-19 insert source_ip 172.67.206.80
2020-03-20 delete source_ip 35.197.248.173
2020-03-20 insert source_ip 104.18.34.79
2020-03-20 insert source_ip 104.18.35.79
2020-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES
2019-12-07 delete address 491 BRADFORD ROAD BATLEY WEST YORKSHIRE WF17 8LQ
2019-12-07 insert address UNIT 2 VULCAN WORKS GRANGE ROAD BATLEY WEST YORKSHIRE ENGLAND WF17 6LN
2019-12-07 update registered_address
2019-11-16 delete address 491 Bradford Road, Batley, West Yorks WF17 8LQ
2019-11-16 insert address Grange Road, Batley, WF17 6LN
2019-11-16 insert alias Sandoms Interiors Ltd
2019-11-16 update primary_contact 491 Bradford Road Batley West Yorks WF17 8LQ => Grange Road, Batley, WF17 6LN
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 491 BRADFORD ROAD BATLEY WEST YORKSHIRE WF17 8LQ
2019-10-29 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-18 update statutory_documents SECOND FILING OF AP01 FOR PAUL MICHAEL REAPE
2019-08-16 delete person Chris Hanson
2019-08-16 delete person Ian Pratt
2019-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW REAPE / 29/09/2017
2019-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-29 insert person Dave Goodall
2018-12-29 update person_description Chris Smith => Chris Smith
2018-12-29 update person_description Garrie Walker => Garrie Walker
2018-12-29 update person_title Garrie Walker: Production Manager => CAD Technician
2018-12-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-07 delete source_ip 130.211.66.99
2018-10-07 insert source_ip 35.197.248.173
2018-03-06 insert person Chris Hanson
2018-03-06 insert person Chris Smith
2018-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES
2018-02-04 update website_status MaintenancePage => OK
2018-02-04 delete source_ip 217.160.223.134
2018-02-04 insert source_ip 130.211.66.99
2017-10-29 update website_status OK => MaintenancePage
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-13 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-02 delete source_ip 82.165.86.59
2016-09-02 insert source_ip 217.160.223.134
2016-05-13 update returns_last_madeup_date 2015-01-28 => 2016-01-28
2016-05-13 update returns_next_due_date 2016-02-25 => 2017-02-25
2016-04-04 update statutory_documents 28/01/16 FULL LIST
2015-09-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-28 => 2015-01-28
2015-03-07 update returns_next_due_date 2015-02-25 => 2016-02-25
2015-02-25 update statutory_documents 28/01/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-08 delete address 491 BRADFORD ROAD BATLEY WEST YORKSHIRE UNITED KINGDOM WF17 8LQ
2014-03-08 insert address 491 BRADFORD ROAD BATLEY WEST YORKSHIRE WF17 8LQ
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-01-28 => 2014-01-28
2014-03-08 update returns_next_due_date 2014-02-25 => 2015-02-25
2014-02-10 update statutory_documents 28/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-28 => 2013-01-28
2013-06-25 update returns_next_due_date 2013-02-25 => 2014-02-25
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-10-28 => 2013-12-31
2013-03-15 update statutory_documents 28/01/13 FULL LIST
2013-01-19 update website_status FlippedRobotsTxt
2013-01-14 update statutory_documents DIRECTOR APPOINTED DEBORAH ANN CLARK
2013-01-14 update statutory_documents DIRECTOR APPOINTED PAUL ANDREW REAPE
2012-12-31 update statutory_documents RE DES OF SHARES 19/12/2012
2012-12-31 update statutory_documents 19/12/12 STATEMENT OF CAPITAL GBP 125.00
2012-10-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-25 update statutory_documents 28/01/12 FULL LIST
2012-03-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-13 update statutory_documents CURREXT FROM 31/01/2012 TO 31/03/2012
2011-01-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION