CHAPPELLS CARPETS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-03-13 delete source_ip 89.248.51.160
2024-03-13 insert source_ip 185.220.63.250
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-28 update website_status OK => DomainNotFound
2023-01-26 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-09-07 delete address 27A LIDGET HILL PUDSEY LEEDS WEST YORKSHIRE LS28 7LG
2022-09-07 insert address GLENEWES HOUSE GATE WAY DRIVE YEADON LEEDS WEST YORKSHIRE ENGLAND LS19 7XY
2022-09-07 update registered_address
2022-08-10 update website_status OK => FlippedRobots
2022-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2022 FROM 27A LIDGET HILL PUDSEY LEEDS WEST YORKSHIRE LS28 7LG
2022-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM DYSON / 01/08/2022
2022-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN DYSON / 01/08/2022
2022-08-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID GRAHAM DYSON / 01/08/2022
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-05-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-04-04 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-03-09 delete source_ip 89.248.51.10
2022-03-09 insert source_ip 89.248.51.160
2021-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-28 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-08-25 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2019-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-01-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-12-13 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN DYSON / 26/10/2018
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-29 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GRAHAM DYSON
2017-04-26 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-26 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-03-09 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-02-21 update statutory_documents DIRECTOR APPOINTED MRS KATHLEEN DYSON
2016-07-07 update returns_last_madeup_date 2015-06-18 => 2016-06-18
2016-07-07 update returns_next_due_date 2016-07-16 => 2017-07-16
2016-06-21 update statutory_documents 18/06/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-01-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-12-18 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-08-08 update returns_last_madeup_date 2014-06-18 => 2015-06-18
2015-08-08 update returns_next_due_date 2015-07-16 => 2016-07-16
2015-07-28 update statutory_documents 18/06/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-28 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 27A LIDGET HILL PUDSEY LEEDS WEST YORKSHIRE UNITED KINGDOM LS28 7LG
2014-07-07 insert address 27A LIDGET HILL PUDSEY LEEDS WEST YORKSHIRE LS28 7LG
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-18 => 2014-06-18
2014-07-07 update returns_next_due_date 2014-07-16 => 2015-07-16
2014-06-30 update statutory_documents 18/06/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-03-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-02-28 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-18 => 2013-06-18
2013-08-01 update returns_next_due_date 2013-07-16 => 2014-07-16
2013-07-19 update statutory_documents 18/06/13 FULL LIST
2013-07-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS CUMMINGS
2013-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS CUMMINGS
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
2013-06-21 update returns_last_madeup_date 2011-06-18 => 2012-06-18
2013-06-21 update returns_next_due_date 2012-07-16 => 2013-07-16
2013-05-31 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2012-07-31 update statutory_documents 18/06/12 FULL LIST
2012-03-20 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-07-15 update statutory_documents 18/06/11 FULL LIST
2010-11-04 update statutory_documents CURREXT FROM 30/06/2011 TO 31/08/2011
2010-06-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION