Date | Description |
2025-04-15 |
update website_status FlippedRobots => FailedRobots |
2025-03-23 |
update website_status OK => FlippedRobots |
2024-11-25 |
update statutory_documents 29/02/24 TOTAL EXEMPTION FULL |
2024-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/24, WITH UPDATES |
2024-11-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD JAMES JACKSON / 04/12/2023 |
2024-11-13 |
update statutory_documents CESSATION OF RUTH ANDREA JACKSON AS A PSC |
2024-10-15 |
update website_status IndexPageFetchError => OK |
2024-08-13 |
update website_status OK => IndexPageFetchError |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-27 => 2024-11-27 |
2024-03-01 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2024-01-31 |
update statutory_documents 04/12/23 STATEMENT OF CAPITAL GBP 6.00 |
2024-01-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-12-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-12-23 |
update statutory_documents ADOPT ARTICLES 04/12/2023 |
2023-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-27 => 2023-11-27 |
2023-01-31 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES JACKSON / 15/11/2022 |
2022-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/22, NO UPDATES |
2022-09-20 |
delete address Unit 14, Lye Valley Industrial Estate, Bromley St
Stourbridge, West Midlands, DY9 8HX |
2022-09-20 |
delete phone 07811177728 |
2022-09-20 |
insert address Unit 9, Lye Valley Industrial Estate, Bromley St
Stourbridge, West Midlands, DY9 8HX |
2022-09-20 |
update primary_contact Unit 14, Lye Valley Industrial Estate, Bromley St
Stourbridge, West Midlands, DY9 8HX => Unit 9, Lye Valley Industrial Estate, Bromley St
Stourbridge, West Midlands, DY9 8HX |
2022-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES JACKSON / 28/06/2022 |
2022-06-18 |
insert address Unit 9, Lye Valley Industrial Estate,
Bromley Street, Stourbridge,
West Midlands, DY9 8HX |
2022-03-17 |
delete phone 01384 396223 |
2022-03-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2022-03-07 |
update accounts_next_due_date 2022-02-27 => 2022-11-27 |
2022-02-25 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_next_due_date 2021-11-27 => 2022-02-27 |
2021-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/21, NO UPDATES |
2021-05-21 |
delete phone 01384 221265 |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-04-07 |
update accounts_next_due_date 2021-02-27 => 2021-11-27 |
2021-02-18 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2021-01-28 |
delete source_ip 35.214.126.58 |
2021-01-28 |
insert source_ip 35.214.31.104 |
2020-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES |
2020-07-08 |
delete source_ip 77.104.129.23 |
2020-07-08 |
insert source_ip 35.214.126.58 |
2020-07-07 |
update accounts_next_due_date 2020-11-27 => 2021-02-27 |
2020-04-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2020-04-07 |
update accounts_next_due_date 2020-02-27 => 2020-11-27 |
2020-03-02 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-12-07 |
update account_ref_day 28 => 27 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-02-27 |
2019-11-27 |
update statutory_documents PREVSHO FROM 28/02/2019 TO 27/02/2019 |
2019-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2019-01-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-12-03 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES |
2018-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUTH JACKSON |
2018-01-31 |
insert email an..@karmacanvas.co.uk |
2018-01-31 |
insert email ed@karmacanvas.co.uk |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2018-01-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-12-06 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES |
2017-06-17 |
delete phone 01384 422703 |
2017-01-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2017-01-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2017-01-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-12-08 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES |
2016-07-15 |
delete about_pages_linkeddomain eleven08.co.uk |
2016-07-15 |
delete address Unit 14, Lye valley industrial estate, Bromley street, Stourbridge, West Midlands, DY9 8HX |
2016-07-15 |
delete contact_pages_linkeddomain eleven08.co.uk |
2016-07-15 |
delete index_pages_linkeddomain eleven08.co.uk |
2016-07-15 |
delete source_ip 192.200.161.24 |
2016-07-15 |
insert about_pages_linkeddomain creativeinfusion.co.uk |
2016-07-15 |
insert about_pages_linkeddomain instagram.com |
2016-07-15 |
insert address Unit 14, Lye Valley Industrial Estate,
Bromley St, Stourbridge,
West Midlands, DY9 8HX |
2016-07-15 |
insert contact_pages_linkeddomain creativeinfusion.co.uk |
2016-07-15 |
insert contact_pages_linkeddomain instagram.com |
2016-07-15 |
insert index_pages_linkeddomain creativeinfusion.co.uk |
2016-07-15 |
insert index_pages_linkeddomain instagram.com |
2016-07-15 |
insert source_ip 77.104.129.23 |
2016-07-15 |
update primary_contact Unit 14, Lye valley industrial estate, Bromley street, Stourbridge, West Midlands, DY9 8HX => Unit 14, Lye Valley Industrial Estate,
Bromley St, Stourbridge,
West Midlands, DY9 8HX |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-01-16 |
delete address 48 Shepherds Brook Road, Stourbridge, West Midlands, DY9 7DX |
2016-01-16 |
insert address Unit 14, Lye valley industrial estate, Bromley street, Stourbridge, West Midlands, DY9 8HX |
2016-01-16 |
update primary_contact 48 Shepherds Brook Road, Stourbridge, West Midlands, DY9 7DX => Unit 14, Lye valley industrial estate, Bromley street, Stourbridge, West Midlands, DY9 8HX |
2016-01-08 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2016-01-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2016-01-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-12-07 |
update returns_last_madeup_date 2014-11-06 => 2015-11-06 |
2015-12-07 |
update returns_next_due_date 2015-12-04 => 2016-12-04 |
2015-12-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
2015-11-30 |
update statutory_documents 06/11/15 FULL LIST |
2015-07-15 |
delete source_ip 50.23.231.166 |
2015-07-15 |
insert source_ip 192.200.161.24 |
2015-01-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2015-01-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-12-07 |
delete sic_code 74990 - Non-trading company |
2014-12-07 |
update returns_last_madeup_date 2013-11-06 => 2014-11-06 |
2014-12-07 |
update returns_next_due_date 2014-12-04 => 2015-12-04 |
2014-12-02 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-11-18 |
update statutory_documents DIRECTOR APPOINTED RUTH ANDREA JACKSON |
2014-11-06 |
delete product_pages_linkeddomain google.com |
2014-11-06 |
update statutory_documents 06/11/14 FULL LIST |
2013-12-07 |
delete address TUDOR HOUSE 37A BIRMINGHAM NEW ROAD WOLVERHAMPTON UNITED KINGDOM WV4 6BL |
2013-12-07 |
insert address TUDOR HOUSE 37A BIRMINGHAM NEW ROAD WOLVERHAMPTON WV4 6BL |
2013-12-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-06 => 2013-11-06 |
2013-12-07 |
update returns_next_due_date 2013-12-04 => 2014-12-04 |
2013-11-27 |
update statutory_documents 06/11/13 FULL LIST |
2013-11-26 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-11-06 |
insert registration_number 7068792 |
2013-11-06 |
insert vat 123 9344 22 |
2013-10-30 |
delete index_pages_linkeddomain christopher-phillips.co.uk |
2013-10-30 |
delete index_pages_linkeddomain classiclinesdesign.com |
2013-10-30 |
insert index_pages_linkeddomain eleven08.co.uk |
2013-06-23 |
insert sic_code 47990 - Other retail sale not in stores, stalls or markets |
2013-06-23 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-23 |
update returns_last_madeup_date 2011-11-06 => 2012-11-06 |
2013-06-23 |
update returns_next_due_date 2012-12-04 => 2013-12-04 |
2012-11-28 |
update statutory_documents 06/11/12 FULL LIST |
2012-11-26 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2011-11-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
2011-11-28 |
update statutory_documents PREVSHO FROM 30/11/2011 TO 28/02/2011 |
2011-11-08 |
update statutory_documents 06/11/11 FULL LIST |
2011-07-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 |
2010-11-24 |
update statutory_documents 06/11/10 FULL LIST |
2010-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES JACKSON / 24/11/2010 |
2010-09-20 |
update statutory_documents COMPANY NAME CHANGED CAMP IN CANVAS LIMITED
CERTIFICATE ISSUED ON 20/09/10 |
2010-09-20 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2009-11-24 |
update statutory_documents 11/11/09 STATEMENT OF CAPITAL GBP 12 |
2009-11-13 |
update statutory_documents COMPANY NAME CHANGED CRAFTY CANVAS LIMITED
CERTIFICATE ISSUED ON 13/11/09 |
2009-11-13 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2009-11-11 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD JAMES JACKSON |
2009-11-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |
2009-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ADEY |