COLOURED PROFILES - History of Changes


DateDescription
2024-04-20 delete address 45 Cloverfield, Newcastle Upon Tyne NE27 0BE
2024-04-20 delete contact_pages_linkeddomain davidewdards.fr
2024-04-20 insert address 33 Bellingham Drive, Newcastle Upon Tyne NE12 9SZ
2024-04-20 insert contact_pages_linkeddomain davidedwards.fr
2024-04-20 insert phone 07903 242 842
2024-04-20 update primary_contact 45 Cloverfield, Newcastle Upon Tyne NE27 0BE => 33 Bellingham Drive, Newcastle Upon Tyne NE12 9SZ
2024-04-20 update website_status FlippedRobots => OK
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2024-04-02 update website_status OK => FlippedRobots
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-05-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY NIXON / 02/05/2023
2023-04-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-02-13 delete source_ip 209.124.66.24
2023-02-13 insert source_ip 85.187.142.72
2022-09-07 delete address 45 CLOVERFIELD WEST ALLOTMENT NEWCASTLE UPON TYNE ENGLAND NE27 0BE
2022-09-07 insert address 33 BELLINGHAM DRIVE WHITLEY ROAD BENTON NEWCASTLE UPON TYNE ENGLAND NE12 9SZ
2022-09-07 update registered_address
2022-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2022 FROM 45 CLOVERFIELD WEST ALLOTMENT NEWCASTLE UPON TYNE NE27 0BE ENGLAND
2022-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-04-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-03-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-02-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK RICHARDSON / 30/09/2020
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES
2020-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-04-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-04-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-03-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-03-04 delete source_ip 160.153.162.19
2018-03-04 insert source_ip 209.124.66.24
2018-03-04 update robots_txt_status www.colouredprofiles.co.uk: 404 => 200
2017-12-07 delete address 31 SHARNFORD CLOSE BACKWORTH NEWCASTLE UPON TYNE TYNE & WEAR NE27 0JY
2017-12-07 insert address 45 CLOVERFIELD WEST ALLOTMENT NEWCASTLE UPON TYNE ENGLAND NE27 0BE
2017-12-07 update registered_address
2017-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 31 SHARNFORD CLOSE BACKWORTH NEWCASTLE UPON TYNE TYNE & WEAR NE27 0JY
2017-11-01 update statutory_documents DISS40 (DISS40(SOAD))
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES
2017-10-24 update statutory_documents FIRST GAZETTE
2017-07-07 insert contact_pages_linkeddomain thewebpeople.org
2017-07-07 insert index_pages_linkeddomain thewebpeople.org
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-05-20 insert alias Coloured Profiles LTD
2017-03-16 delete index_pages_linkeddomain easy-web.co.uk
2017-03-16 delete source_ip 176.32.230.48
2017-03-16 insert address 45 Cloverfield, Newcastle Upon Tyne NE27 0BE
2017-03-16 insert alias Coloured Profiles
2017-03-16 insert source_ip 160.153.162.19
2016-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-15 delete source_ip 93.184.219.4
2016-07-15 insert source_ip 176.32.230.48
2016-07-15 update robots_txt_status www.colouredprofiles.co.uk: 200 => 404
2016-07-13 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-10-18 delete phone 0191 597 5067
2015-10-18 insert email cp..@talktalk.net
2015-10-18 insert phone 0191 597 50 76
2015-09-07 update returns_last_madeup_date 2014-08-02 => 2015-08-02
2015-09-07 update returns_next_due_date 2015-08-30 => 2016-08-30
2015-08-12 update statutory_documents SECRETARY APPOINTED MR MARK ANTHONY NIXON
2015-08-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAWN FOSTER
2015-08-04 update statutory_documents 02/08/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-07-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-06-03 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-08-02 => 2014-08-02
2014-09-07 update returns_next_due_date 2014-08-30 => 2015-08-30
2014-08-11 update statutory_documents 02/08/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-14 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-07-09 update website_status FlippedRobots => OK
2014-07-09 delete source_ip 93.184.220.60
2014-07-09 insert source_ip 93.184.219.4
2014-06-05 update website_status OK => FlippedRobots
2013-09-06 update returns_last_madeup_date 2012-08-02 => 2013-08-02
2013-09-06 update returns_next_due_date 2013-08-30 => 2014-08-30
2013-08-08 update statutory_documents 02/08/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-07-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-22 delete sic_code 4522 - Erection of roof covering & frames
2013-06-22 insert sic_code 43910 - Roofing activities
2013-06-22 update returns_last_madeup_date 2011-08-02 => 2012-08-02
2013-06-22 update returns_next_due_date 2012-08-30 => 2013-08-30
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-19 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-08-09 update statutory_documents 02/08/12 FULL LIST
2012-06-28 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-08-15 update statutory_documents 02/08/11 FULL LIST
2011-08-01 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-08-12 update statutory_documents 02/08/10 FULL LIST
2010-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK RICHARDSON / 01/10/2009
2010-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY NIXON / 01/10/2009
2010-06-23 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-08-06 update statutory_documents RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-05-14 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-08-07 update statutory_documents RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-08-07 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-08-06 update statutory_documents RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-04-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-04-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/10/06
2006-08-23 update statutory_documents RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2005-11-07 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION