DAN FLOOR - History of Changes


DateDescription
2023-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-12-06 delete partner Alternative Flooring
2022-12-06 delete partner V4 Wood Flooring
2022-12-06 insert address 66 Icknield way, Tring Herts. HP234HY
2022-12-06 insert index_pages_linkeddomain 349design.co.uk
2022-12-06 insert partner Cormar Carpets
2022-12-06 insert partner Penthouse Carpets
2022-12-06 update primary_contact null => 66 Icknield way, Tring Herts. HP234HY
2022-12-06 update robots_txt_status www.danfloorltd.co.uk: 404 => 200
2022-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, NO UPDATES
2022-07-30 delete source_ip 185.119.173.141
2022-07-30 insert source_ip 92.205.6.124
2022-05-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-04-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WRIGHT / 28/04/2021
2021-06-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLARE WRIGHT / 28/04/2021
2021-06-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL WRIGHT / 28/04/2021
2021-06-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CLARE WRIGHT / 28/04/2021
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-03-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-02-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-04-30 delete address 11-12 College Road North Business Park. Aston Clinton Bucks HP22 5EZ
2019-04-30 update primary_contact 11-12 College Road North Business Park. Aston Clinton Bucks HP22 5EZ => null
2018-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => null
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-05-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-27 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-08-01 delete address 11-12 College Road North Business Park. Aston Clinton Bucks HP22 2EZ
2016-08-01 delete source_ip 188.65.114.122
2016-08-01 insert address 11-12 College Road North Business Park. Aston Clinton Bucks HP22 5EZ
2016-08-01 insert source_ip 185.119.173.141
2016-08-01 update primary_contact 11-12 College Road North Business Park. Aston Clinton Bucks HP22 2EZ => 11-12 College Road North Business Park. Aston Clinton Bucks HP22 5EZ
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
2015-11-07 update returns_last_madeup_date 2014-09-29 => 2015-09-29
2015-11-07 update returns_next_due_date 2015-10-27 => 2016-10-27
2015-10-07 update statutory_documents 29/09/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-06-30
2015-04-07 update accounts_next_due_date 2015-06-30 => 2015-07-31
2015-03-24 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-03-22 delete address 11-12 College Road North Business Park, Aston Clinton, Bucks, HP22 5EZ
2015-03-22 delete email da..@btinternet.com
2015-03-22 delete index_pages_linkeddomain newinsite.co.uk
2015-03-22 delete phone 01442 824223 . 11-12
2015-03-22 delete source_ip 213.171.219.4
2015-03-22 insert address 11-12 College Road North Business Park. Aston Clinton Bucks HP22 2EZ
2015-03-22 insert email da..@danfloorltd.co.uk
2015-03-22 insert partner Alternative Flooring
2015-03-22 insert partner Altro
2015-03-22 insert partner Lifestyle Flooring
2015-03-22 insert partner Manx Carpets
2015-03-22 insert partner Polyflor
2015-03-22 insert partner Regency Carpets
2015-03-22 insert partner V4 Wood Flooring
2015-03-22 insert partner Westex Carpets
2015-03-22 insert source_ip 188.65.114.122
2015-03-22 update primary_contact 11-12 College Road North Business Park, Aston Clinton, Bucks, HP22 5EZ => 11-12 College Road North Business Park. Aston Clinton Bucks HP22 2EZ
2015-03-22 update robots_txt_status www.danfloorltd.co.uk: 200 => 404
2014-11-07 update returns_last_madeup_date 2013-09-29 => 2014-09-29
2014-11-07 update returns_next_due_date 2014-10-27 => 2015-10-27
2014-10-02 update statutory_documents 29/09/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-03-05 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-29 => 2013-09-29
2013-11-07 update returns_next_due_date 2013-10-27 => 2014-10-27
2013-10-08 update statutory_documents 29/09/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 4543 - Floor and wall covering
2013-06-23 insert sic_code 43330 - Floor and wall covering
2013-06-23 update returns_last_madeup_date 2011-09-29 => 2012-09-29
2013-06-23 update returns_next_due_date 2012-10-27 => 2013-10-27
2013-06-11 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-10-02 update statutory_documents 29/09/12 FULL LIST
2012-04-03 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-05 update statutory_documents 29/09/11 FULL LIST
2011-03-08 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-06 update statutory_documents 29/09/10 FULL LIST
2010-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WRIGHT / 28/09/2010
2010-02-08 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-30 update statutory_documents RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS
2009-04-23 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-01 update statutory_documents RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-02-27 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-10-01 update statutory_documents RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-06-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-15 update statutory_documents RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2005-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/05 FROM: CONTAINERBASE, COLLEGE ROAD PERRY BARR BIRMINGHAM WEST MIDLANDS B44 0DN
2005-11-04 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-04 update statutory_documents NEW SECRETARY APPOINTED
2005-10-26 update statutory_documents DIRECTOR RESIGNED
2005-10-26 update statutory_documents SECRETARY RESIGNED
2005-09-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION