| Date | Description |
| 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 |