DORSET CONTRACT FLOORING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-07-18 delete source_ip 159.65.210.195
2023-07-18 insert source_ip 194.76.26.226
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/23, NO UPDATES
2022-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-02-10 delete source_ip 172.67.130.119
2022-02-10 delete source_ip 104.21.3.75
2022-02-10 insert source_ip 159.65.210.195
2022-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CONSTANTINOU JUAN PALAU / 07/02/2022
2022-02-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CONSTANTINOU JUAN PALAU / 07/02/2022
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/22, NO UPDATES
2022-02-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CONSTANTINOU JUAN PALAU / 07/02/2022
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-06-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-02-01 delete source_ip 104.28.2.40
2021-02-01 delete source_ip 104.28.3.40
2021-02-01 insert source_ip 104.21.3.75
2021-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CONSTANTINOU JUAN PALAU / 05/12/2020
2020-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY THOMAS THORPE / 05/12/2020
2020-12-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CONSTANTINOU JUAN PALAU / 05/12/2020
2020-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-06-14 insert source_ip 172.67.130.119
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-09-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-09-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-04-30 delete source_ip 52.50.155.31
2017-04-30 insert source_ip 104.28.2.40
2017-04-30 insert source_ip 104.28.3.40
2017-02-14 insert address 665 Christchurch Road Boscombe Bournemouth Dorset BH7 6AA
2017-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-26 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-07-13 delete source_ip 5.77.36.211
2016-07-13 insert source_ip 52.50.155.31
2016-02-08 delete address 689 CHRISTCHURCH ROAD BOSCOMBE BOURNEMOUTH BH7 6AA
2016-02-08 insert address 665 CHRISTCHURCH ROAD BOURNEMOUTH BH7 6AA
2016-02-08 update registered_address
2016-02-08 update returns_last_madeup_date 2015-01-27 => 2016-01-27
2016-02-08 update returns_next_due_date 2016-02-24 => 2017-02-24
2016-01-28 update statutory_documents 27/01/16 FULL LIST
2016-01-13 delete address 689 Christchurch Road Boscombe Bournemouth Dorset BH7 6AA
2016-01-13 insert address 655 Christchurch Road Boscombe Bournemouth Dorset BH7 6AA
2016-01-13 update primary_contact 689 Christchurch Road, Boscombe, Bournemouth, Dorset, BH7 6AA => 655 Christchurch Road, Boscombe, Bournemouth, Dorset, BH7 6AA
2016-01-07 update num_mort_outstanding 1 => 0
2016-01-07 update num_mort_satisfied 0 => 1
2016-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 689 CHRISTCHURCH ROAD BOSCOMBE BOURNEMOUTH BH7 6AA
2015-12-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-06-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-05-26 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-27 => 2015-01-27
2015-02-07 update returns_next_due_date 2015-02-24 => 2016-02-24
2015-01-29 update statutory_documents 27/01/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-06-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-05-12 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address 689 CHRISTCHURCH ROAD BOSCOMBE BOURNEMOUTH UNITED KINGDOM BH7 6AA
2014-03-07 insert address 689 CHRISTCHURCH ROAD BOSCOMBE BOURNEMOUTH BH7 6AA
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-27 => 2014-01-27
2014-03-07 update returns_next_due_date 2014-02-24 => 2015-02-24
2014-02-20 update statutory_documents 27/01/14 FULL LIST
2013-10-09 delete source_ip 5.77.38.189
2013-10-09 insert source_ip 5.77.36.211
2013-10-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-10-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-09-19 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-27 => 2013-01-27
2013-06-25 update returns_next_due_date 2013-02-24 => 2014-02-24
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-22 update website_status DNSError => OK
2013-06-21 delete address NOS 1 & 2 THE BARN, OLDWICK WEST STOKE ROAD LAVANT, CHICHESTER WEST SUSSEX PO18 9AA
2013-06-21 insert address 689 CHRISTCHURCH ROAD BOSCOMBE BOURNEMOUTH UNITED KINGDOM BH7 6AA
2013-06-21 update registered_address
2013-05-08 update website_status OK => DNSError
2013-02-08 update statutory_documents 27/01/13 FULL LIST
2013-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CONSTANTINOU JUAN PALAU / 01/01/2013
2013-01-25 update website_status FlippedRobotsTxt
2012-11-15 update description
2012-10-18 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2012 FROM NOS 1 & 2 THE BARN, OLDWICK WEST STOKE ROAD LAVANT, CHICHESTER WEST SUSSEX PO18 9AA
2012-02-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-27 update statutory_documents 27/01/12 FULL LIST
2011-10-31 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-01 update statutory_documents 27/01/11 FULL LIST
2010-10-08 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-01-28 update statutory_documents 27/01/10 FULL LIST
2009-11-30 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-04-16 update statutory_documents DIRECTOR APPOINTED BARRY THOMAS THORPE
2009-04-14 update statutory_documents RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2009-01-15 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARRY THORPE
2008-11-28 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-05-01 update statutory_documents 31/01/07 TOTAL EXEMPTION SMALL
2008-04-29 update statutory_documents RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2008-04-14 update statutory_documents DIRECTOR AND SECRETARY APPOINTED CONSTANTINOU JUAN PALAU
2008-04-14 update statutory_documents DIRECTOR APPOINTED BARRY THOMAS THORPE
2008-04-04 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LYNNE PALAU
2008-04-04 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JENNIFER THORPE
2007-02-15 update statutory_documents RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-01-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION