CUT PRICE WALLPAPER - History of Changes


DateDescription
2024-04-07 delete address UNIT 2 13-17 MILL STREET CREWE CHESHIRE CW2 7AE
2024-04-07 insert address C/O QUANTUMA ADVISORY LIMITED 14 DERBY ROAD STAPLEFORD NOTTINGHAM NG9 7AA
2024-04-07 update company_status Active => Liquidation
2024-04-07 update registered_address
2023-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/23, NO UPDATES
2023-10-05 delete source_ip 91.238.164.133
2023-10-05 insert source_ip 172.67.132.94
2023-10-05 insert source_ip 104.21.12.191
2023-09-07 update account_ref_day 31 => 28
2023-09-07 update account_ref_month 8 => 2
2023-09-07 update accounts_next_due_date 2023-08-31 => 2023-11-30
2023-09-02 update website_status IndexPageFetchError => OK
2023-08-31 update statutory_documents PREVEXT FROM 31/08/2022 TO 28/02/2023
2023-06-29 update website_status OK => IndexPageFetchError
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-08-31
2023-02-08 update website_status IndexPageFetchError => OK
2023-01-08 update website_status OK => IndexPageFetchError
2022-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/22, NO UPDATES
2022-07-06 update website_status FlippedRobots => OK
2022-05-15 update website_status OK => FlippedRobots
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
2022-04-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
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
2021-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES
2020-07-25 delete address 95 per order. Jersey,Guernsey,Northern Ireland, Republic Of Ireland
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-05-24 update website_status IndexPageFetchError => OK
2020-03-24 update website_status OK => IndexPageFetchError
2019-10-22 delete source_ip 138.68.131.190
2019-10-22 insert address Cut Price Wallpaper, 13-17 Mill Street, Crewe, CW2 7AE
2019-10-22 insert source_ip 91.238.164.133
2019-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-07-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
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
2018-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-04-18 delete about_pages_linkeddomain theme-fusion.com
2018-04-18 delete about_pages_linkeddomain wordpress.org
2018-04-18 delete alias Avada
2018-04-18 delete contact_pages_linkeddomain theme-fusion.com
2018-04-18 delete contact_pages_linkeddomain wordpress.org
2018-04-18 delete index_pages_linkeddomain theme-fusion.com
2018-04-18 delete index_pages_linkeddomain wordpress.org
2018-04-18 delete product_pages_linkeddomain theme-fusion.com
2018-04-18 delete product_pages_linkeddomain wordpress.org
2018-04-18 delete terms_pages_linkeddomain theme-fusion.com
2018-04-18 delete terms_pages_linkeddomain wordpress.org
2018-04-18 insert about_pages_linkeddomain warbrookcreative.co.uk
2018-04-18 insert contact_pages_linkeddomain warbrookcreative.co.uk
2018-04-18 insert index_pages_linkeddomain warbrookcreative.co.uk
2018-04-18 insert product_pages_linkeddomain warbrookcreative.co.uk
2018-04-18 insert terms_pages_linkeddomain warbrookcreative.co.uk
2018-04-18 update name Avada => Cutprice Wallpaper
2017-12-20 delete source_ip 185.96.93.157
2017-12-20 insert source_ip 138.68.131.190
2017-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-25 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-07-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-07 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-01-05 delete source_ip 188.65.117.67
2016-01-05 insert source_ip 185.96.93.157
2015-12-07 update returns_last_madeup_date 2014-08-25 => 2015-08-25
2015-12-07 update returns_next_due_date 2015-09-22 => 2016-09-22
2015-11-06 update statutory_documents 25/08/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-01 delete source_ip 188.65.116.75
2015-06-01 insert address 95 per order. Jersey,Guernsey,Northern Ireland, Republic Of Ireland
2015-06-01 insert source_ip 188.65.117.67
2015-06-01 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address UNIT 2 13-17 MILL STREET CREWE CHESHIRE UNITED KINGDOM CW2 7AE
2014-10-07 insert address UNIT 2 13-17 MILL STREET CREWE CHESHIRE CW2 7AE
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-25 => 2014-08-25
2014-10-07 update returns_next_due_date 2014-09-22 => 2015-09-22
2014-09-04 update statutory_documents 25/08/14 FULL LIST
2014-08-20 insert contact_pages_linkeddomain facebook.com
2014-08-20 insert contact_pages_linkeddomain google.com
2014-08-20 insert contact_pages_linkeddomain twitter.com
2014-08-20 insert index_pages_linkeddomain facebook.com
2014-08-20 insert index_pages_linkeddomain google.com
2014-08-20 insert index_pages_linkeddomain twitter.com
2014-08-20 insert index_pages_linkeddomain wikipedia.org
2014-08-20 insert terms_pages_linkeddomain facebook.com
2014-08-20 insert terms_pages_linkeddomain google.com
2014-08-20 insert terms_pages_linkeddomain twitter.com
2014-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM FRANCE / 13/06/2014
2014-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM FRANCE / 13/06/2014
2014-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON FRANCE
2014-04-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-04-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-03-24 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-02-11 update website_status FlippedRobots => OK
2014-02-11 insert address 13-17 Mill Street, Crewe, Cheshire CW2 7AE
2014-02-11 insert alias Cut Price Wallpaper
2014-02-11 insert alias Cut Price Wallpaper (Crewe) Limited
2014-02-11 insert fax 01270 257083
2014-02-11 insert index_pages_linkeddomain simonwarbrook.co.uk
2014-02-11 insert phone 01270 250117
2014-02-11 insert phone 01270 257083
2014-02-11 update primary_contact null => 13-17 Mill Street, Crewe, Cheshire CW2 7AE
2014-01-30 update website_status OK => FlippedRobots
2013-12-18 delete alias Cut Price Wallpaper
2013-12-18 delete alias Cut Price Wallpaper Limited
2013-12-18 delete index_pages_linkeddomain adayin.co.uk
2013-12-18 delete industry_tag wallpaper
2013-12-18 update robots_txt_status www.cutpricewallpaper.co.uk: 404 => 200
2013-10-07 update returns_last_madeup_date 2012-08-25 => 2013-08-25
2013-10-07 update returns_next_due_date 2013-09-22 => 2014-09-22
2013-09-18 update statutory_documents 25/08/13 FULL LIST
2013-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LAURA FRANCE / 18/09/2013
2013-09-04 update robots_txt_status www.cutpricewallpaper.co.uk: 200 => 404
2013-08-28 update robots_txt_status www.cutpricewallpaper.co.uk: 404 => 200
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 delete sic_code 5144 - Wholesale of china, wallpaper etc.
2013-06-23 insert sic_code 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
2013-06-23 update returns_last_madeup_date 2011-08-25 => 2012-08-25
2013-06-23 update returns_next_due_date 2012-09-22 => 2013-09-22
2013-06-21 update website_status DNSError => OK
2013-05-16 update website_status FlippedRobotsTxt => DNSError
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-01-31 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-10-03 update statutory_documents 25/08/12 FULL LIST
2012-01-18 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-10-05 update statutory_documents 25/08/11 FULL LIST
2010-09-22 update statutory_documents DIRECTOR APPOINTED MR PAUL WILLIAM FRANCE
2010-09-22 update statutory_documents DIRECTOR APPOINTED MRS ALISON LAURA FRANCE
2010-09-22 update statutory_documents 25/08/10 STATEMENT OF CAPITAL GBP 2
2010-08-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-08-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS