IMC TILING - History of Changes


DateDescription
2025-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/25, WITH UPDATES
2025-03-21 update website_status OK => FlippedRobots
2025-01-16 delete phone 07368 415583
2025-01-16 delete source_ip 35.227.194.51
2025-01-16 insert phone 07496 399103
2025-01-16 insert source_ip 34.120.190.48
2025-01-16 update website_status IndexPageFetchError => OK
2024-12-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065681020001
2024-12-06 update website_status OK => IndexPageFetchError
2024-10-19 delete source_ip 34.120.190.48
2024-10-19 delete source_ip 34.149.120.3
2024-10-19 delete source_ip 34.160.17.71
2024-10-19 insert source_ip 34.160.81.203
2024-10-19 insert source_ip 35.227.194.51
2024-10-19 insert source_ip 35.244.153.44
2024-08-30 insert source_ip 34.149.36.179
2024-08-30 insert source_ip 34.149.120.3
2024-08-30 insert source_ip 34.160.17.71
2024-08-30 update website_status IndexPageFetchError => OK
2024-07-10 update website_status OK => IndexPageFetchError
2024-06-03 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/24, WITH UPDATES
2024-04-19 delete source_ip 35.244.153.44
2024-04-19 insert source_ip 34.120.190.48
2024-03-18 delete source_ip 34.149.120.3
2024-03-18 insert source_ip 35.244.153.44
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-13 delete source_ip 34.120.190.48
2023-09-13 insert source_ip 34.149.120.3
2023-09-11 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-07 delete address IMC TILING LTD UNIT 8 EUROTECH PARK, BURRINGTON WAY PLYMOUTH DEVON UNITED KINGDOM PL5 3LZ
2023-08-07 insert address UNIT 8 EUROTECH PARK, BURRINGTON WAY PLYMOUTH DEVON UNITED KINGDOM PL5 3LZ
2023-08-07 update registered_address
2023-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2023 FROM IMC TILING LTD UNIT 8 EUROTECH PARK, BURRINGTON WAY PLYMOUTH DEVON PL5 3LZ UNITED KINGDOM
2023-07-02 delete about_pages_linkeddomain plymouthtiles.co.uk
2023-07-02 delete phone 07922 422333
2023-07-02 delete source_ip 35.197.227.153
2023-07-02 insert phone 07368 415583
2023-07-02 insert source_ip 34.120.190.48
2023-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-10-31 delete source_ip 34.91.95.185
2022-10-31 insert source_ip 35.197.227.153
2022-09-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-15 delete source_ip 172.67.153.156
2022-09-15 delete source_ip 104.21.3.219
2022-09-15 insert source_ip 34.91.95.185
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/22, WITH UPDATES
2022-03-09 delete address Unit 20, Faraday Mill Business Park, Plymouth, PL4 0ST
2022-03-09 delete fax 01752 590470
2022-03-09 insert address Unit 8 Eurotech Park, Burrington Way, Plymouth, PL5 3LZ
2022-03-09 update primary_contact Unit 20, Faraday Mill Business Park, Plymouth, PL4 0ST => Unit 8 Eurotech Park, Burrington Way, Plymouth, PL5 3LZ
2021-12-07 delete address SIGMA HOUSE OAK VIEW CLOSE EDGINSWELL PARK TORQUAY DEVON UNITED KINGDOM TQ2 7FF
2021-12-07 insert address IMC TILING LTD UNIT 8 EUROTECH PARK, BURRINGTON WAY PLYMOUTH DEVON UNITED KINGDOM PL5 3LZ
2021-12-07 update registered_address
2021-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2021 FROM SIGMA HOUSE OAK VIEW CLOSE EDGINSWELL PARK TORQUAY DEVON TQ2 7FF UNITED KINGDOM
2021-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEOFFREY MCKENNA / 05/11/2021
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-19 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES
2021-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEOFFREY MCKENNA / 16/04/2021
2021-04-07 delete address UNIT 20 FARADAY MILL BUSINESS PARK PLYMOUTH DEVON UNITED KINGDOM PL4 0ST
2021-04-07 insert address SIGMA HOUSE OAK VIEW CLOSE EDGINSWELL PARK TORQUAY DEVON UNITED KINGDOM TQ2 7FF
2021-04-07 update registered_address
2021-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2021 FROM UNIT 20 FARADAY MILL BUSINESS PARK PLYMOUTH DEVON PL4 0ST UNITED KINGDOM
2021-02-07 update num_mort_charges 0 => 1
2021-02-07 update num_mort_outstanding 0 => 1
2021-01-30 delete source_ip 104.28.8.215
2021-01-30 delete source_ip 104.28.9.215
2021-01-30 insert source_ip 104.21.3.219
2021-01-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065681020001
2020-09-25 insert phone 07922 422333
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-09 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-13 insert source_ip 172.67.153.156
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES
2019-11-02 update website_status Disallowed => OK
2019-11-02 delete source_ip 79.170.44.125
2019-11-02 insert source_ip 104.28.8.215
2019-11-02 insert source_ip 104.28.9.215
2019-11-02 update robots_txt_status www.imctiling.com: 404 => 200
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-04 update website_status FlippedRobots => Disallowed
2019-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2019-04-15 update website_status OK => FlippedRobots
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-06 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2018-04-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARSHA MCKENNA / 19/04/2018
2017-09-07 delete address 20 WYCLIFFE ROAD PLYMOUTH DEVON PL3 6BZ
2017-09-07 insert address UNIT 20 FARADAY MILL BUSINESS PARK PLYMOUTH DEVON UNITED KINGDOM PL4 0ST
2017-09-07 update registered_address
2017-08-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN GEOFFREY MCKENNA / 08/08/2017
2017-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 20 WYCLIFFE ROAD PLYMOUTH DEVON PL3 6BZ
2017-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEOFFREY MCKENNA / 04/08/2017
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-16 => 2016-04-16
2016-05-13 update returns_next_due_date 2016-05-14 => 2017-05-14
2016-04-22 update statutory_documents 16/04/16 FULL LIST
2016-03-22 update statutory_documents ADOPT ARTICLES 01/04/2015
2016-03-22 update statutory_documents 01/04/15 STATEMENT OF CAPITAL GBP 2
2016-02-02 delete phone 01752 311997
2016-02-02 insert phone 01752 946366
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-30 delete address 20 Wycliffe Road Plymouth PL3 6BZ
2015-09-30 insert address 20 Wycliffe Rd, Plymouth, PL3 6BZ
2015-09-30 insert address Unit 20, Faraday Mill Business Park, Plymouth, PL4 0ST
2015-09-30 insert phone 07557 411993
2015-09-30 update primary_contact 20 Wycliffe Road Plymouth PL3 6BZ => Unit 20, Faraday Mill Business Park, Plymouth, PL4 0ST
2015-06-07 update returns_last_madeup_date 2014-04-16 => 2015-04-16
2015-06-07 update returns_next_due_date 2015-05-14 => 2016-05-14
2015-05-07 update statutory_documents 16/04/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 20 WYCLIFFE ROAD PLYMOUTH DEVON UNITED KINGDOM PL3 6BZ
2014-05-07 insert address 20 WYCLIFFE ROAD PLYMOUTH DEVON PL3 6BZ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-16 => 2014-04-16
2014-05-07 update returns_next_due_date 2014-05-14 => 2015-05-14
2014-04-29 update statutory_documents 16/04/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-16 => 2013-04-16
2013-06-25 update returns_next_due_date 2013-05-14 => 2014-05-14
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-17 update statutory_documents 16/04/13 FULL LIST
2012-06-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-23 update statutory_documents 16/04/12 FULL LIST
2011-08-17 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-19 update statutory_documents 16/04/11 FULL LIST
2010-10-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-30 update statutory_documents 16/04/10 FULL LIST
2010-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 26 WYCLIFFE ROAD PLYMOUTH DEVON PL3 6BZ UNITED KINGDOM
2010-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 54 NORTH ROAD EAST PLYMOUTH DEVON PL4 6AY UNITED KINGDOM
2010-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEOFFREY MCKENNA / 11/02/2010
2009-06-23 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2009 FROM FLAT 3 54 NORTH ROAD EAST PLYMOUTH DEVON PL4 6AY
2009-05-13 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 54 NORTH ROAD EAST PLYMOUTH DEVON PL4 6AY UK
2009-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN MCKENNA / 16/04/2008
2009-05-13 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-05-13 update statutory_documents RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2008-05-15 update statutory_documents CURRSHO FROM 30/04/2009 TO 31/03/2009
2008-04-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION