FINISHING TOUCH FLOORING - History of Changes


DateDescription
2025-02-07 delete about_pages_linkeddomain vitaminwebsites.co.uk
2025-02-07 delete contact_pages_linkeddomain vitaminwebsites.co.uk
2025-02-07 delete index_pages_linkeddomain vitaminwebsites.co.uk
2025-02-07 delete portfolio_pages_linkeddomain vitaminwebsites.co.uk
2025-02-07 delete service_pages_linkeddomain vitaminwebsites.co.uk
2025-02-07 delete terms_pages_linkeddomain vitaminwebsites.co.uk
2025-01-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/24
2024-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/24, NO UPDATES
2024-10-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP NAYLOR / 02/10/2024
2024-10-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TAMMY LOUISE NAYLOR / 02/10/2024
2024-09-29 insert general_emails co..@finishingtouchflooring.co.uk
2024-09-29 insert sales_emails sa..@finishingtouchflooring.co.uk
2024-09-29 delete index_pages_linkeddomain springbond.co.uk
2024-09-29 insert email co..@finishingtouchflooring.co.uk
2024-09-29 insert email sa..@finishingtouchflooring.co.uk
2024-06-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/23
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, NO UPDATES
2022-08-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, NO UPDATES
2021-09-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP NAYLOR / 29/09/2021
2021-09-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP NAYLOR / 29/09/2021
2021-05-25 delete phone +44 7811 268894
2021-05-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-05-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-04-30 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-04-10 delete source_ip 88.198.2.45
2021-04-10 insert source_ip 77.111.240.158
2021-01-15 insert phone +44 7811 268894
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-28 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP NAYLOR / 01/10/2020
2020-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMMY LOUISE NAYLOR / 01/10/2020
2020-10-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP NAYLOR / 01/10/2020
2020-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES
2020-10-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMMY LOUISE NAYLOR
2020-09-30 insert index_pages_linkeddomain springbond.co.uk
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-23 delete phone +44 7811 268894
2020-04-23 insert phone +44 7811 268894
2020-01-22 insert person Richard Woolmer
2019-10-22 insert about_pages_linkeddomain google.com
2019-10-22 insert contact_pages_linkeddomain google.com
2019-10-22 insert index_pages_linkeddomain google.com
2019-10-22 insert service_pages_linkeddomain google.com
2019-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP NAYLOR / 21/08/2018
2018-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMMY LOUISE NAYLOR / 21/08/2018
2018-08-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP NAYLOR / 21/08/2018
2018-08-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP NAYLOR / 21/08/2018
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2018-03-16 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES
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
2017-06-15 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/16, 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
2016-07-13 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-06-14 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PHILIP NAYLOR
2015-11-07 update returns_last_madeup_date 2014-10-15 => 2015-10-15
2015-11-07 update returns_next_due_date 2015-11-12 => 2016-11-12
2015-10-16 update statutory_documents 15/10/15 FULL LIST
2015-10-06 insert index_pages_linkeddomain quick-step.co.uk
2015-06-30 delete source_ip 88.198.48.43
2015-06-30 insert source_ip 88.198.2.45
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-08-31 => 2016-07-31
2015-04-07 update accounts_next_due_date 2015-07-31 => 2015-08-31
2015-03-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 delete sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
2014-11-07 insert sic_code 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
2014-11-07 update returns_last_madeup_date 2013-10-15 => 2014-10-15
2014-11-07 update returns_next_due_date 2014-11-12 => 2015-11-12
2014-10-20 update statutory_documents 15/10/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-30 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-03-23 insert index_pages_linkeddomain quick-step.com
2013-11-07 delete address GRENVILLE HOUSE 9 BOUTPORT STREET BARNSTAPLE DEVON ENGLAND EX31 1TZ
2013-11-07 insert address GRENVILLE HOUSE 9 BOUTPORT STREET BARNSTAPLE DEVON EX31 1TZ
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-15 => 2013-10-15
2013-11-07 update returns_next_due_date 2013-11-12 => 2014-11-12
2013-10-17 update statutory_documents 15/10/13 FULL LIST
2013-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMMY LOUISE NAYLOR / 15/10/2012
2013-10-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP NAYLOR / 15/10/2012
2013-08-10 delete alias FinishingTouchFlooring.co.uk
2013-08-10 insert alias Finishing Touch Flooring
2013-08-10 insert alias Finishing Touch Flooring Ltd
2013-08-10 insert phone 07811 268894
2013-08-10 update name FinishingTouchFlooring.co.uk => Finishing Touch Flooring
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-01 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-26 update website_status DNSError => OK
2013-06-23 update returns_last_madeup_date 2011-10-15 => 2012-10-15
2013-06-23 update returns_next_due_date 2012-11-12 => 2013-11-12
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
2013-05-28 update website_status OK => DNSError
2013-05-13 update website_status ServerDown => OK
2013-05-13 delete registration_number 7043496
2013-05-13 insert address 25 Boutport Street Barnstaple EX31 1RP
2013-05-13 insert alias FinishingTouchFlooring.co.uk
2013-05-13 insert email fi..@gmail.com
2013-03-11 update website_status ServerDown
2012-12-17 update website_status DomainNotFound
2012-10-24 update statutory_documents 15/10/12 FULL LIST
2012-07-18 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-27 update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER PHILIP NAYLOR
2011-10-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NAYLOR
2011-10-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TAMMY NAYLOR
2011-10-18 update statutory_documents DIRECTOR APPOINTED MRS TAMMY LOUISE NAYLOR
2011-10-18 update statutory_documents 15/10/11 FULL LIST
2011-07-18 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-16 update statutory_documents SECRETARY APPOINTED MRS TAMMY LOUISE NAYLOR
2010-11-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD NAYLOR
2010-11-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD JAMES NAYLOR
2010-10-27 update statutory_documents 15/10/10 FULL LIST
2009-11-02 update statutory_documents 15/10/09 STATEMENT OF CAPITAL GBP 1000
2009-10-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION