EYE 4 DESIGN UPHOLSTERY - 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
2023-10-07 delete address UNIT 1 - 2 4 CRESSWELL CLOSE PINCHBECK SPALDING LINCOLNSHIRE ENGLAND PE11 3TY
2023-10-07 insert address 81 HIGH STREET HOLBEACH SPALDING ENGLAND PE12 7ED
2023-10-07 update registered_address
2023-09-13 delete address Unit 1-2, 4 Cresswell Close Pinchbeck Spalding, PE11 3TY
2023-09-13 insert address 81 High Street Holbeach, Spalding Lincolnshire PE12 7ED
2023-09-13 insert phone 07889656976
2023-09-13 update primary_contact Unit 1-2, 4 Cresswell Close Pinchbeck, Spalding, PE11 3TY => 81 High Street Holbeach, Spalding Lincolnshire PE12 7ED
2023-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2023 FROM UNIT 1 - 2 4 CRESSWELL CLOSE PINCHBECK SPALDING LINCOLNSHIRE PE11 3TY ENGLAND
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
2023-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL MOORE / 10/03/2023
2023-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN MOORE / 10/03/2023
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES
2023-03-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK PAUL MOORE / 06/01/2023
2023-03-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS EILEEN MOORE / 06/01/2023
2022-12-06 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL MOORE / 20/03/2022
2022-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN MOORE / 20/03/2022
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES
2022-03-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK PAUL MOORE / 01/03/2022
2022-03-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK PAUL MOORE / 20/03/2022
2022-03-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS EILEEN MOORE / 01/03/2022
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
2021-12-14 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES
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
2020-11-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, 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
2018-12-04 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-26 delete about_pages_linkeddomain eye4designupholstery.com
2018-11-26 delete contact_pages_linkeddomain eye4designupholstery.com
2018-11-26 delete index_pages_linkeddomain eye4designupholstery.com
2018-11-26 delete service_pages_linkeddomain eye4designupholstery.com
2018-11-26 delete terms_pages_linkeddomain eye4designupholstery.com
2018-07-07 insert company_previous_name EYE 4 DESIGN UPHOLSTERY LIMITED
2018-07-07 update name EYE 4 DESIGN UPHOLSTERY LIMITED => EYE 4 DESIGN UPHOLSTERY & INTERIORS LTD
2018-06-26 update statutory_documents COMPANY NAME CHANGED EYE 4 DESIGN UPHOLSTERY LIMITED CERTIFICATE ISSUED ON 26/06/18
2018-06-07 delete address 154 STATION ROAD SURFLEET SPALDING PE11 4DG
2018-06-07 insert address UNIT 1 - 2 4 CRESSWELL CLOSE PINCHBECK SPALDING LINCOLNSHIRE ENGLAND PE11 3TY
2018-06-07 update registered_address
2018-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 154 STATION ROAD SURFLEET SPALDING PE11 4DG
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-17 delete about_pages_linkeddomain pinterest.com
2017-06-17 delete index_pages_linkeddomain pinterest.com
2017-06-17 delete index_pages_linkeddomain webcreationuk.co.uk
2017-06-17 delete service_pages_linkeddomain pinterest.com
2017-06-17 delete source_ip 212.227.247.51
2017-06-17 insert about_pages_linkeddomain josephcreative.co.uk
2017-06-17 insert index_pages_linkeddomain josephcreative.co.uk
2017-06-17 insert service_pages_linkeddomain josephcreative.co.uk
2017-06-17 insert source_ip 77.68.12.187
2017-06-17 update robots_txt_status www.eye4designupholstery.co.uk: 200 => 404
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-02 delete source_ip 95.129.105.135
2016-06-02 insert source_ip 212.227.247.51
2016-05-12 update returns_last_madeup_date 2015-03-23 => 2016-03-23
2016-05-12 update returns_next_due_date 2016-04-20 => 2017-04-20
2016-03-24 update statutory_documents 23/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-23 => 2015-03-23
2015-04-07 update returns_next_due_date 2015-04-20 => 2016-04-20
2015-03-26 update statutory_documents 23/03/15 FULL LIST
2015-03-17 update website_status IndexPageFetchError => OK
2015-03-17 delete index_pages_linkeddomain cookielaw.org
2015-03-17 delete index_pages_linkeddomain eye4designupholstery.com
2015-03-17 delete portfolio_pages_linkeddomain cookielaw.org
2015-03-17 delete service_pages_linkeddomain cookielaw.org
2015-03-17 delete service_pages_linkeddomain eye4designupholstery.com
2015-03-17 insert index_pages_linkeddomain instagram.com
2015-03-17 insert index_pages_linkeddomain pinterest.com
2015-03-17 insert index_pages_linkeddomain twitter.com
2015-03-17 insert portfolio_pages_linkeddomain facebook.com
2015-03-17 insert portfolio_pages_linkeddomain instagram.com
2015-03-17 insert portfolio_pages_linkeddomain pinterest.com
2015-03-17 insert portfolio_pages_linkeddomain twitter.com
2015-03-17 insert service_pages_linkeddomain instagram.com
2015-03-17 insert service_pages_linkeddomain pinterest.com
2015-03-17 insert service_pages_linkeddomain twitter.com
2015-02-11 update website_status OK => IndexPageFetchError
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
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-26 delete phone + 08451 235 809
2014-10-26 insert contact_pages_linkeddomain eye4designreupholstery.blogspot.co.uk
2014-10-26 insert contact_pages_linkeddomain facebook.com
2014-10-26 insert contact_pages_linkeddomain instagram.com
2014-10-26 insert contact_pages_linkeddomain pinterest.com
2014-10-26 insert contact_pages_linkeddomain twitter.com
2014-05-07 delete address 154 STATION ROAD SURFLEET SPALDING UNITED KINGDOM PE11 4DG
2014-05-07 insert address 154 STATION ROAD SURFLEET SPALDING PE11 4DG
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-23 => 2014-03-23
2014-05-07 update returns_next_due_date 2014-04-20 => 2015-04-20
2014-04-07 update statutory_documents 23/03/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-03-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-02-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-16 delete source_ip 78.136.8.76
2013-12-16 insert source_ip 95.129.105.135
2013-08-29 delete contact_pages_linkeddomain webcreationuk.com
2013-08-29 delete index_pages_linkeddomain webcreationuk.com
2013-08-29 delete portfolio_pages_linkeddomain webcreationuk.com
2013-08-29 delete service_pages_linkeddomain webcreationuk.com
2013-08-29 delete terms_pages_linkeddomain webcreationuk.com
2013-08-29 insert index_pages_linkeddomain eye4designupholstery.com
2013-08-29 insert index_pages_linkeddomain webcreationuk.co.uk
2013-08-29 insert service_pages_linkeddomain eye4designupholstery.com
2013-08-29 insert terms_pages_linkeddomain eye4designupholstery.com
2013-06-25 update returns_last_madeup_date 2012-03-23 => 2013-03-23
2013-06-25 update returns_next_due_date 2013-04-20 => 2014-04-20
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-24 update website_status OK => DNSError
2013-05-15 insert phone 01775 680 109
2013-04-02 update statutory_documents 23/03/13 FULL LIST
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-20 update statutory_documents DIRECTOR APPOINTED MRS EILEEN MOORE
2012-04-20 update statutory_documents 23/03/12 FULL LIST
2012-04-20 update statutory_documents 01/01/12 STATEMENT OF CAPITAL GBP 1
2011-12-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-02 update statutory_documents 23/03/11 FULL LIST
2010-03-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION