Date | Description |
2023-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, 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 |
2023-07-25 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2022-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, NO UPDATES |
2022-07-10 |
delete source_ip 185.119.173.172 |
2022-07-10 |
insert source_ip 185.199.220.32 |
2022-04-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-04-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-03-18 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-02-14 |
insert address 36 The Mall, Clifton, Bristol, BS8 4DS |
2021-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-30 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2021-04-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2021-03-17 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2021-01-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-01-05 |
update statutory_documents FIRST GAZETTE |
2020-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES |
2020-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2019-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
2019-08-25 |
delete about_pages_linkeddomain wordpress.org |
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 |
2019-07-30 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-25 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-21 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
2016-07-23 |
delete source_ip 95.142.152.194 |
2016-07-23 |
insert source_ip 185.119.173.172 |
2016-02-11 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-02-11 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-01-21 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-01-11 |
update robots_txt_status www.sjpinteriordesign.co.uk: 404 => 200 |
2015-12-08 |
update returns_last_madeup_date 2014-10-19 => 2015-10-19 |
2015-12-08 |
update returns_next_due_date 2015-11-16 => 2016-11-16 |
2015-11-13 |
update statutory_documents 19/10/15 FULL LIST |
2015-10-29 |
delete source_ip 80.82.118.233 |
2015-10-29 |
insert source_ip 95.142.152.194 |
2015-10-29 |
update robots_txt_status www.sjpinteriordesign.co.uk: 200 => 404 |
2015-05-08 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-05-08 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-04-22 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-10-19 => 2014-10-19 |
2014-12-07 |
update returns_next_due_date 2014-11-16 => 2015-11-16 |
2014-11-04 |
update statutory_documents 19/10/14 FULL LIST |
2014-05-29 |
insert index_pages_linkeddomain aranworld.it |
2014-05-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2014-05-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-05-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-04-23 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-10-19 => 2013-10-19 |
2013-11-07 |
update returns_next_due_date 2013-11-16 => 2014-11-16 |
2013-10-24 |
update statutory_documents 19/10/13 FULL LIST |
2013-10-08 |
insert general_emails in..@mycompany.com |
2013-10-08 |
delete email sa..@sjpinteriordesign.co.uk |
2013-10-08 |
delete index_pages_linkeddomain macromedia.com |
2013-10-08 |
delete index_pages_linkeddomain mozilla.com |
2013-10-08 |
delete phone 07768 144 993 |
2013-10-08 |
insert contact_pages_linkeddomain goo.gl |
2013-10-08 |
insert email in..@mycompany.com |
2013-10-07 |
delete address 16 PORTLAND SQUARE BRISTOL BS2 8SJ |
2013-10-07 |
insert address BOYCES BUILDING 40-42 REGENT STREET CLIFTON BRISTOL AVON BS8 4HU |
2013-10-07 |
update registered_address |
2013-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2013 FROM
16 PORTLAND SQUARE
BRISTOL
BS2 8SJ |
2013-08-28 |
insert about_pages_linkeddomain facebook.com |
2013-08-28 |
insert contact_pages_linkeddomain facebook.com |
2013-08-28 |
insert index_pages_linkeddomain facebook.com |
2013-08-28 |
insert projects_pages_linkeddomain facebook.com |
2013-08-28 |
insert terms_pages_linkeddomain facebook.com |
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 |
2013-07-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
2013-07-07 |
insert sales_emails sa..@sjpinteriordesign.co.uk |
2013-07-07 |
delete about_pages_linkeddomain digitalnature.ro |
2013-07-07 |
delete alias SJP Interior Design BRISTOL |
2013-07-07 |
delete contact_pages_linkeddomain digitalnature.ro |
2013-07-07 |
delete index_pages_linkeddomain digitalnature.ro |
2013-07-07 |
delete projects_pages_linkeddomain digitalnature.ro |
2013-07-07 |
insert about_pages_linkeddomain digitalnature.eu |
2013-07-07 |
insert address 36 The Mall
Clifton Village
Bristol
BS8 4DS |
2013-07-07 |
insert contact_pages_linkeddomain digitalnature.eu |
2013-07-07 |
insert email sa..@sjpinteriordesign.co.uk |
2013-07-07 |
insert index_pages_linkeddomain digitalnature.eu |
2013-07-07 |
insert phone 0117 973 0880 |
2013-07-07 |
insert projects_pages_linkeddomain digitalnature.eu |
2013-07-07 |
update primary_contact null => 36 The Mall
Clifton Village
Bristol
BS8 4DS |
2013-06-23 |
update returns_last_madeup_date 2011-10-19 => 2012-10-19 |
2013-06-23 |
update returns_next_due_date 2012-11-16 => 2013-11-16 |
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 |
2013-01-20 |
update website_status FlippedRobotsTxt |
2012-10-25 |
update statutory_documents 19/10/12 FULL LIST |
2012-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE BAILEY / 24/10/2012 |
2012-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE PASLEY / 01/07/2012 |
2012-07-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
2011-10-25 |
update statutory_documents 19/10/11 FULL LIST |
2011-06-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
2010-11-11 |
update statutory_documents 19/10/10 FULL LIST |
2010-08-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
2009-11-10 |
update statutory_documents 19/10/08 FULL LIST |
2009-11-10 |
update statutory_documents 19/10/09 FULL LIST |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE PASLEY / 19/10/2009 |
2009-09-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
2008-12-13 |
update statutory_documents COMPANY NAME CHANGED PURRFECT ME LIMITED
CERTIFICATE ISSUED ON 16/12/08 |
2008-08-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
2007-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-21 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-21 |
update statutory_documents SECRETARY RESIGNED |
2007-12-21 |
update statutory_documents RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
2007-11-08 |
update statutory_documents COMPANY NAME CHANGED
WITCHELLS LIMITED
CERTIFICATE ISSUED ON 08/11/07 |
2007-07-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/06 FROM:
PEMBROKE HOUSE
7 BRUNSWICK SQUARE.
BRISTOL
BS2 8PE |
2006-11-23 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-23 |
update statutory_documents SECRETARY RESIGNED |
2006-10-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |