Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2023-11-13 |
update statutory_documents 30/09/23 UNAUDITED ABRIDGED |
2023-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-13 |
update statutory_documents 30/09/22 UNAUDITED ABRIDGED |
2023-04-07 |
update num_mort_charges 1 => 2 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2022-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/22, NO UPDATES |
2022-09-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066966590002 |
2022-09-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066966590001 |
2022-02-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-02-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-01-12 |
update statutory_documents 30/09/21 UNAUDITED ABRIDGED |
2021-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-02-04 |
insert contact_pages_linkeddomain facebook.com |
2021-02-04 |
insert contact_pages_linkeddomain stackstaging.com |
2021-02-04 |
insert index_pages_linkeddomain facebook.com |
2021-02-04 |
insert index_pages_linkeddomain stackstaging.com |
2021-02-04 |
insert product_pages_linkeddomain facebook.com |
2021-02-04 |
insert product_pages_linkeddomain stackstaging.com |
2021-02-04 |
insert terms_pages_linkeddomain facebook.com |
2021-02-04 |
insert terms_pages_linkeddomain stackstaging.com |
2021-01-20 |
update statutory_documents 30/09/20 UNAUDITED ABRIDGED |
2020-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES |
2020-03-11 |
insert alias Midlands Largest Premier Fireplace Showroom |
2020-03-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2020-03-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-03-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-02-10 |
update statutory_documents 30/09/19 UNAUDITED ABRIDGED |
2019-12-31 |
delete alias Midlands Largest Premier Fireplace Showroom |
2019-12-31 |
delete contact_pages_linkeddomain ashbywebdesign.co.uk |
2019-12-31 |
delete index_pages_linkeddomain ashbywebdesign.co.uk |
2019-12-31 |
delete product_pages_linkeddomain ashbywebdesign.co.uk |
2019-12-31 |
delete terms_pages_linkeddomain ashbywebdesign.co.uk |
2019-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES |
2019-09-09 |
insert alias Midlands Largest Premier Fireplace Showroom |
2019-08-01 |
delete alias Midlands Largest Premier Fireplace Showroom |
2019-04-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-04-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-03-20 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-05-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-04-11 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES |
2017-09-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN TORR |
2017-09-20 |
update statutory_documents CESSATION OF MICHAEL CLARK DINGLEY AS A PSC |
2017-09-20 |
update statutory_documents CESSATION OF SUSAN CHRISTINE DINGLEY AS A PSC |
2016-12-20 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2016-12-20 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2016-12-20 |
update num_mort_charges 0 => 1 |
2016-12-20 |
update num_mort_outstanding 0 => 1 |
2016-12-05 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN TORR |
2016-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURA DINGLEY |
2016-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DINGLEY |
2016-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN DINGLEY |
2016-11-25 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-11-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066966590001 |
2016-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-29 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-02-09 |
update statutory_documents DIRECTOR APPOINTED MISS LAURA FAYE DINGLEY |
2015-10-16 |
update website_status FlippedRobots => OK |
2015-10-16 |
update robots_txt_status www.fireplacebydesign.co.uk: 404 => 200 |
2015-10-07 |
update returns_last_madeup_date 2014-09-12 => 2015-09-12 |
2015-10-07 |
update returns_next_due_date 2015-10-10 => 2016-10-10 |
2015-09-22 |
update statutory_documents 12/09/15 FULL LIST |
2015-08-06 |
update website_status OK => FlippedRobots |
2015-06-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-06-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-05-18 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-12 => 2014-09-12 |
2014-11-07 |
update returns_next_due_date 2014-10-10 => 2015-10-10 |
2014-10-06 |
update statutory_documents 12/09/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-28 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-12 => 2013-09-12 |
2013-11-07 |
update returns_next_due_date 2013-10-10 => 2014-10-10 |
2013-10-07 |
update statutory_documents 12/09/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 5244 - Retail furniture household etc |
2013-06-22 |
insert sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store |
2013-06-22 |
update returns_last_madeup_date 2011-09-12 => 2012-09-12 |
2013-06-22 |
update returns_next_due_date 2012-10-10 => 2013-10-10 |
2013-05-23 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-09-17 |
update statutory_documents 12/09/12 FULL LIST |
2012-04-18 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-09-22 |
update statutory_documents 12/09/11 FULL LIST |
2011-05-20 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN CHRISTINE DINGLEY |
2011-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CLARK DINGLEY / 11/05/2011 |
2011-05-04 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-09-28 |
update statutory_documents 12/09/10 FULL LIST |
2010-05-06 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-10-14 |
update statutory_documents 12/09/09 FULL LIST |
2008-09-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |