Date | Description |
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 |