FIREPLACE BY DESIGN - History of Changes


DateDescription
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