Date | Description |
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 |
2023-10-20 |
delete source_ip 77.68.85.26 |
2023-10-20 |
insert source_ip 77.68.34.62 |
2023-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/23, NO UPDATES |
2023-08-07 |
delete address THE GRANARY HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ME16 9NT |
2023-08-07 |
insert address 26 KINGS HILL AVENUE KINGS HILL BUSINESS PARK WEST MALLING KENT UNITED KINGDOM ME19 4AE |
2023-08-07 |
update registered_address |
2023-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2023 FROM
THE GRANARY HERMITAGE COURT
HERMITAGE LANE
MAIDSTONE
KENT
ME16 9NT |
2023-07-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARIAN HALLORAN / 12/07/2023 |
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 |
2023-02-06 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-01-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2021-12-10 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/21, 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 |
2020-12-23 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
2020-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DEWEY / 09/04/2020 |
2020-04-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-04-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-03-02 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
2019-10-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN DEWEY |
2019-10-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DEWEY |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-18 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DEWEY / 27/03/2019 |
2019-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
2018-01-08 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-06-19 |
delete source_ip 109.228.16.17 |
2017-06-19 |
insert source_ip 77.68.85.26 |
2017-06-08 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-08 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-12 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-03-28 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN DEWEY |
2017-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/17, 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 |
2016-06-20 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-02-02 => 2016-02-02 |
2016-05-13 |
update returns_next_due_date 2016-03-01 => 2017-03-02 |
2016-03-02 |
update statutory_documents 02/02/16 FULL LIST |
2015-05-07 |
update returns_last_madeup_date 2014-02-02 => 2015-02-02 |
2015-05-07 |
update returns_next_due_date 2015-03-02 => 2016-03-01 |
2015-04-02 |
update statutory_documents 02/02/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-02-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-01-15 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-04 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-02-02 => 2014-02-02 |
2014-05-07 |
update returns_next_due_date 2014-03-02 => 2015-03-02 |
2014-04-09 |
update statutory_documents 02/02/14 FULL LIST |
2013-10-31 |
insert address UK Company No:4464648 VAT No 939685263 - 26 Kings Hill Aveneue, Kings Hill, West Malling, Kent ME19 4AE |
2013-10-31 |
insert vat 939685263 - 26 |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-01 |
update website_status ServerDown => OK |
2013-06-25 |
update returns_last_madeup_date 2012-02-02 => 2013-02-02 |
2013-06-25 |
update returns_next_due_date 2013-03-02 => 2014-03-02 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-03 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-05-26 |
update website_status OK => ServerDown |
2013-05-16 |
update website_status FlippedRobotsTxt => OK |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-03-19 |
update statutory_documents 02/02/13 FULL LIST |
2012-06-14 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIAN HALLORAN / 08/06/2012 |
2012-03-21 |
update statutory_documents 02/02/12 FULL LIST |
2011-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DEWEY / 01/09/2011 |
2011-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DEWEY / 01/06/2011 |
2011-04-15 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-02-09 |
update statutory_documents 01/02/11 FULL LIST |
2011-02-09 |
update statutory_documents 02/02/11 FULL LIST |
2010-12-09 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN DEWEY |
2010-11-30 |
update statutory_documents COMPANY NAME CHANGED FORMIDABLE BLINDS LIMITED
CERTIFICATE ISSUED ON 30/11/10 |
2010-11-30 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-11-24 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2010-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIAN DEWEY / 19/11/2010 |
2010-11-19 |
update statutory_documents DIRECTOR APPOINTED MRS MARIAN DEWEY |
2010-11-19 |
update statutory_documents 19/11/10 STATEMENT OF CAPITAL GBP 300 |
2010-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN DEWEY |
2010-11-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARIAN DEWEY |
2010-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CAVAN DEWEY / 01/08/2010 |
2010-10-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARIAN DEWEY / 20/10/2010 |
2010-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2010 FROM
THE GRANARY UNIT E
HERMITAGE COURT HERMITAGE LANE
MAIDSTONE
KENT
ME16 9NT |
2010-08-25 |
update statutory_documents 19/06/10 FULL LIST |
2010-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CAVAN DEWEY / 19/06/2010 |
2010-08-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARIAN DEWEY / 19/06/2010 |
2010-07-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARIAN HALLORAN / 15/06/2010 |
2010-06-25 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-11-24 |
update statutory_documents PREVEXT FROM 30/06/2009 TO 30/09/2009 |
2009-07-14 |
update statutory_documents RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
2009-03-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
2008-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DEWEY / 18/12/2008 |
2008-12-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARIAN HALLORAN / 18/12/2008 |
2008-08-16 |
update statutory_documents COMPANY NAME CHANGED PANTILES WINDOW BLIND COMPANY LIMITED
CERTIFICATE ISSUED ON 20/08/08 |
2008-07-10 |
update statutory_documents SECRETARY APPOINTED MARIAN HALLORAN |
2008-07-10 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ELAINE DEWEY |
2008-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DEWEY / 19/06/2008 |
2008-07-10 |
update statutory_documents RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
2007-11-16 |
update statutory_documents RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
2007-11-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-07 |
update statutory_documents COMPANY NAME CHANGED
OFFICE LINE (DATA SAFES) LIMITED
CERTIFICATE ISSUED ON 07/11/07 |
2007-09-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
2007-02-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
2006-10-20 |
update statutory_documents RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
2006-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/06 FROM:
PRENTIS CHAMBERS
41 EARL STREET
MAIDSTONE
KENT ME14 1PF |
2006-03-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
2005-08-18 |
update statutory_documents RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
2005-04-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
2004-06-25 |
update statutory_documents RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
2004-04-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
2003-07-25 |
update statutory_documents RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
2002-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/02 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP |
2002-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-06-27 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-27 |
update statutory_documents SECRETARY RESIGNED |
2002-06-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |