BASEFIT INTERIORS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-02-06 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-09-08 update website_status OK => FlippedRobots
2023-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-02-06 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/22, NO UPDATES
2022-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-01-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-12-22 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-01-19 update statutory_documents 31/07/20 UNAUDITED ABRIDGED
2020-07-23 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O THOMAS COOMBS & SON CENTURY HOUSE CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9PG ENGLAND
2020-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES
2020-04-23 delete source_ip 82.165.37.76
2020-04-23 insert source_ip 62.232.112.227
2020-02-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-02-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-01-28 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2019-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-02-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-01-04 update statutory_documents 31/07/18 UNAUDITED ABRIDGED
2018-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-01-31 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2017-12-08 insert contact_pages_linkeddomain disputeresolutionombudsman.org
2017-11-02 insert alias Base Fit Interiors Limited
2017-11-02 insert registration_number 6960826
2017-11-02 insert vat 975 3464 83
2017-08-13 update robots_txt_status www.basefit-interiors.com: 404 => 200
2017-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES
2017-04-26 update account_category PARTIAL EXEMPTION => TOTAL EXEMPTION SMALL
2017-04-26 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-26 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-02-17 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-05-12 update account_category TOTAL EXEMPTION SMALL => PARTIAL EXEMPTION
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-27 update statutory_documents 31/07/15 PARTIAL EXEMPTION
2015-09-07 update returns_last_madeup_date 2014-07-13 => 2015-07-13
2015-09-07 update returns_next_due_date 2015-08-10 => 2016-08-10
2015-08-12 update statutory_documents 13/07/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-06-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-07 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address UNIT 5 SMITHIES MILL 885 BRADFORD ROAD BATLEY WEST YORKSHIRE UNITED KINGDOM WF17 8NS
2014-10-07 insert address UNIT 5 SMITHIES MILL 885 BRADFORD ROAD BATLEY WEST YORKSHIRE WF17 8NS
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-07-13 => 2014-07-13
2014-10-07 update returns_next_due_date 2014-08-10 => 2015-08-10
2014-09-04 update statutory_documents 13/07/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-03-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-02-27 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-07-13 => 2013-07-13
2013-10-07 update returns_next_due_date 2013-08-10 => 2014-08-10
2013-09-06 update statutory_documents 13/07/13 FULL LIST
2013-07-01 update website_status ServerDown => OK
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 74100 - specialised design activities
2013-06-21 update returns_last_madeup_date 2011-07-13 => 2012-07-13
2013-06-21 update returns_next_due_date 2012-08-10 => 2013-08-10
2013-05-25 update website_status OK => ServerDown
2013-05-15 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-23 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-01-11 delete source_ip 83.170.79.102
2013-01-11 insert source_ip 82.165.37.76
2012-07-24 update statutory_documents 13/07/12 FULL LIST
2012-04-18 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-01 update statutory_documents SAIL ADDRESS CREATED
2011-08-01 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-08-01 update statutory_documents 13/07/11 FULL LIST
2011-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE CROSSLEY
2011-03-23 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 252 WAKEFIELD ROAD LIGHTCLIFFE HALIFAX WEST YORKSHIRE HX3 8TZ
2010-07-26 update statutory_documents 13/07/10 FULL LIST
2010-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE CROSSLEY / 13/07/2010
2009-07-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION