Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-03-01 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-04-07 |
update accounts_next_due_date 2022-05-28 => 2023-02-28 |
2022-03-10 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2022-05-28 |
2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES |
2021-05-07 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-12-07 |
update num_mort_outstanding 1 => 0 |
2020-12-07 |
update num_mort_satisfied 1 => 2 |
2020-10-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060091180002 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-07 |
update num_mort_outstanding 2 => 1 |
2020-06-07 |
update num_mort_satisfied 0 => 1 |
2020-05-07 |
insert sic_code 47910 - Retail sale via mail order houses or via Internet |
2020-05-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060091180001 |
2020-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-10-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-09-20 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-08-01 |
update website_status IndexPageFetchError => FlippedRobots |
2019-07-02 |
update website_status OK => IndexPageFetchError |
2019-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-12 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-08-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-07-26 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
2017-07-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJA PRABHAKAR REDDY DAMSALA |
2016-09-18 |
delete fax 05601 537228 |
2016-09-18 |
insert fax 0345 163 5107 |
2016-09-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-05-31 |
2016-09-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-08-07 |
update account_ref_day 30 => 31 |
2016-08-07 |
update account_ref_month 4 => 5 |
2016-08-07 |
update accounts_next_due_date 2017-01-31 => 2017-02-28 |
2016-08-01 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-07 => 2016-06-07 |
2016-07-07 |
update returns_next_due_date 2016-07-05 => 2017-07-05 |
2016-07-05 |
update statutory_documents PREVEXT FROM 30/04/2016 TO 31/05/2016 |
2016-06-27 |
update statutory_documents 07/06/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-10-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-09-16 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-06-07 => 2015-06-07 |
2015-07-07 |
update returns_next_due_date 2015-07-05 => 2016-07-05 |
2015-06-10 |
update statutory_documents 07/06/15 FULL LIST |
2015-02-20 |
insert fax 05601 537228 |
2014-08-27 |
update website_status FlippedRobots => OK |
2014-08-27 |
delete index_pages_linkeddomain diamondwebsolutions.com |
2014-08-27 |
delete source_ip 213.175.205.137 |
2014-08-27 |
insert index_pages_linkeddomain joomforest.com |
2014-08-27 |
insert source_ip 217.199.187.57 |
2014-08-27 |
update founded_year null => 2006 |
2014-08-27 |
update robots_txt_status www.golden-box.co.uk: 404 => 200 |
2014-08-07 |
delete address UNIT 7 - 8 BRINDLEY ROAD BAYTON ROAD INDUSTRIAL ESTATE COVENTRY UNITED KINGDOM CV7 9EP |
2014-08-07 |
insert address UNIT 7 - 8 BRINDLEY ROAD BAYTON ROAD INDUSTRIAL ESTATE COVENTRY CV7 9EP |
2014-08-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-08-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-07 => 2014-06-07 |
2014-08-07 |
update returns_next_due_date 2014-07-05 => 2015-07-05 |
2014-07-31 |
update website_status Unavailable => FlippedRobots |
2014-07-28 |
update statutory_documents 07/06/14 FULL LIST |
2014-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAJA PRABHAKAR REDDY / 02/09/2013 |
2014-07-04 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAJA PRABHAKAR REDDY / 01/07/2014 |
2014-07-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RAJA PRABHAKAR REDDY DAMSALA / 01/07/2014 |
2013-10-04 |
update website_status OK => Unavailable |
2013-08-01 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-08-01 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-07-31 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update num_mort_charges 1 => 2 |
2013-07-01 |
update num_mort_outstanding 1 => 2 |
2013-07-01 |
update returns_last_madeup_date 2012-11-24 => 2013-06-07 |
2013-07-01 |
update returns_next_due_date 2013-12-22 => 2014-07-05 |
2013-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAMAL THIARA |
2013-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUKHJINDER SINGH |
2013-06-26 |
update num_mort_charges 0 => 1 |
2013-06-26 |
update num_mort_outstanding 0 => 1 |
2013-06-24 |
update returns_last_madeup_date 2011-11-24 => 2012-11-24 |
2013-06-24 |
update returns_next_due_date 2012-12-22 => 2013-12-22 |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060091180002 |
2013-06-07 |
update statutory_documents 07/06/13 FULL LIST |
2013-05-29 |
update website_status OK => DNSError |
2013-05-19 |
update website_status FlippedRobotsTxt => OK |
2013-05-16 |
update statutory_documents DIRECTOR APPOINTED MR RAJA PRABHAKAR REDDY DAMSALA |
2013-05-16 |
update statutory_documents SECRETARY APPOINTED MR RAJA PRABHAKAR REDDY DAMSALA |
2013-05-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAMAL THIARA |
2013-05-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060091180001 |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-04-13 |
update website_status FailedRobotsTxt => OK |
2013-04-13 |
insert general_emails in..@golden-box.co.uk |
2013-04-13 |
delete source_ip 92.48.124.18 |
2013-04-13 |
insert email in..@golden-box.co.uk |
2013-04-13 |
insert source_ip 213.175.205.137 |
2013-01-09 |
update website_status FailedRobotsTxt |
2013-01-03 |
update statutory_documents 24/11/12 FULL LIST |
2012-10-24 |
delete email in..@golden-box.co.uk |
2012-09-24 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-02-09 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2012-01-05 |
update statutory_documents 24/11/11 FULL LIST |
2011-02-07 |
update statutory_documents 24/11/10 FULL LIST |
2011-01-26 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-01-19 |
update statutory_documents 24/11/09 FULL LIST |
2010-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAMAL JEET SINGH THIARA / 31/10/2009 |
2010-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUKHJINDER SINGH / 31/10/2009 |
2009-09-29 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2008-12-08 |
update statutory_documents RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS |
2008-09-15 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2008 FROM
4 WENTWORTH DRIVE
NUNEATON
WARWICKSHIRE
CV11 6LZ
UNITED KINGDOM |
2008-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2008 FROM
UNIT 7-8 BRINDLEY ROAD
BAYTON ROAD INDUSTRIAL ESTATE
COVENTRY
CV7 9EP |
2008-02-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/07 TO 30/04/08 |
2008-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/08 FROM:
1A STATION STREET EAST,
FOLESHILL, COVENTRY
WEST MIDLANDS
CV6 5FL |
2007-12-22 |
update statutory_documents RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS |
2006-11-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |