C L FLOOR CARE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-08-24 delete about_pages_linkeddomain yell.com
2023-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2022-12-07 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/22, NO UPDATES
2022-05-22 delete product_pages_linkeddomain kaercher-media.com
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-13 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-12-22 insert product_pages_linkeddomain nilfisk.com
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES
2021-06-18 insert address i-mop (3) CL Floor Care
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-26 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-01-31 delete product_pages_linkeddomain nilfisk.com
2021-01-31 insert about_pages_linkeddomain kaercher.com
2021-01-31 insert about_pages_linkeddomain nilfisk.com
2021-01-31 insert about_pages_linkeddomain yell.com
2020-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES
2020-07-31 delete source_ip 194.39.164.106
2020-07-31 insert source_ip 194.39.164.103
2020-05-31 delete phone 45000006
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-05-01 delete index_pages_linkeddomain nilfisk.com
2020-05-01 delete phone 107146882
2020-05-01 insert phone 45000006
2020-04-01 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-03-02 delete contact_pages_linkeddomain codecanyon.net
2020-03-02 delete index_pages_linkeddomain codecanyon.net
2020-03-02 delete product_pages_linkeddomain codecanyon.net
2020-01-31 delete phone 107146941
2020-01-01 insert contact_pages_linkeddomain codecanyon.net
2020-01-01 insert index_pages_linkeddomain codecanyon.net
2020-01-01 insert product_pages_linkeddomain codecanyon.net
2019-12-01 delete index_pages_linkeddomain codecanyon.net
2019-12-01 delete product_pages_linkeddomain codecanyon.net
2019-12-01 insert phone 107146800
2019-12-01 insert phone 107146941
2019-10-31 delete phone 107146800
2019-10-31 delete phone 107146941
2019-10-31 insert index_pages_linkeddomain codecanyon.net
2019-10-31 insert phone 302001891
2019-10-31 insert product_pages_linkeddomain codecanyon.net
2019-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES
2019-08-01 delete source_ip 95.142.155.2
2019-08-01 insert address Clough Street, Hanley, Stoke On Trent, ST1 4BA, UK
2019-08-01 insert source_ip 194.39.164.106
2019-07-02 delete index_pages_linkeddomain codecanyon.net
2019-07-02 delete product_pages_linkeddomain codecanyon.net
2019-05-29 update website_status FlippedRobots => OK
2019-05-22 update website_status OK => FlippedRobots
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-23 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-04-15 insert phone 107146800
2018-12-20 insert product_pages_linkeddomain kaercher-media.com
2018-08-24 delete source_ip 195.62.199.71
2018-08-24 insert source_ip 95.142.155.2
2018-08-24 update robots_txt_status clfloorcare.co.uk: 404 => 200
2018-08-24 update robots_txt_status www.clfloorcare.co.uk: 404 => 200
2018-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES
2018-08-04 update statutory_documents CESSATION OF KERRIE ANN MCCARTHY AS A PSC
2018-05-11 update statutory_documents SUB-DIVISION 09/03/18
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-26 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-04-01 delete address G3 City Park Trading Estate Fenton Stoke on Trent Staffordshire ST4 2TE
2018-04-01 insert address Clough Street Hanley Stoke On Trent ST1 4BA
2018-04-01 update primary_contact G3 City Park Trading Estate Fenton Stoke on Trent Staffordshire ST4 2TE => Clough Street Hanley Stoke On Trent ST1 4BA
2017-11-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KERRIE MCCARTHY
2017-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2017-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KERRIE ANN LEIGH / 17/09/2013
2017-06-07 delete address UNIT G3 CITY PARK TRADING ESTATE DEWSBURY ROAD FENTON STOKE-ON-TRENT STAFFORDSHIRE ST4 2TE
2017-06-07 insert address 277 CLOUGH STREET STOKE-ON-TRENT STAFFORDSHIRE ENGLAND ST1 4BA
2017-06-07 update registered_address
2017-05-07 update num_mort_charges 1 => 2
2017-05-07 update num_mort_outstanding 1 => 2
2017-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2017 FROM PO BOX UNIT G3 UNIT G3 CITY PARK TRADING ESTATE DEWSBURY ROAD FENTON STOKE-ON-TRENT STAFFORDSHIRE ST4 2TE
2017-04-26 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-26 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-26 update num_mort_charges 0 => 1
2017-04-26 update num_mort_outstanding 0 => 1
2017-04-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066529830002
2017-03-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066529830001
2017-02-06 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KERRIE ANN LEIGH / 01/07/2016
2016-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-03-18 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-08 update returns_last_madeup_date 2014-07-22 => 2015-07-22
2015-08-08 update returns_next_due_date 2015-08-19 => 2016-08-19
2015-07-24 update statutory_documents 22/07/15 FULL LIST
2015-07-12 delete alias CL FLoorcare Limited
2015-07-12 delete registration_number 06652983
2015-07-12 insert about_pages_linkeddomain computerfaults.com
2015-07-12 insert contact_pages_linkeddomain computerfaults.com
2015-07-12 insert index_pages_linkeddomain computerfaults.com
2015-07-12 insert product_pages_linkeddomain computerfaults.com
2015-07-12 insert terms_pages_linkeddomain computerfaults.com
2015-04-10 delete contact_pages_linkeddomain computerfaults.com
2015-04-10 delete index_pages_linkeddomain computerfaults.com
2015-04-10 delete product_pages_linkeddomain computerfaults.com
2015-04-10 delete terms_pages_linkeddomain computerfaults.com
2015-04-10 insert contact_pages_linkeddomain google.com
2015-03-13 delete index_pages_linkeddomain ebay.co.uk
2015-03-13 delete index_pages_linkeddomain facebook.com
2015-03-13 delete index_pages_linkeddomain linkedin.com
2015-03-13 delete index_pages_linkeddomain twitter.com
2015-01-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-01-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-12-22 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address UNIT G3 CITY PARK TRADING ESTATE DEWSBURY ROAD FENTON STOKE-ON-TRENT STAFFORDSHIRE ENGLAND ST4 2TE
2014-08-07 insert address UNIT G3 CITY PARK TRADING ESTATE DEWSBURY ROAD FENTON STOKE-ON-TRENT STAFFORDSHIRE ST4 2TE
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-22 => 2014-07-22
2014-08-07 update returns_next_due_date 2014-08-19 => 2015-08-19
2014-07-23 update statutory_documents 22/07/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-03-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-02-23 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-22 => 2013-07-22
2013-09-06 update returns_next_due_date 2013-08-19 => 2014-08-19
2013-08-31 update statutory_documents 22/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 5274 - Repair not elsewhere classified
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-22 => 2012-07-22
2013-06-22 update returns_next_due_date 2012-08-19 => 2013-08-19
2013-06-22 delete address CITY PARK TRADING ESTATE DEWSBURY ROAD FENTON STOKE-ON-TRENT STAFFORDSHIRE ENGLAND ST4 2TE
2013-06-22 insert address UNIT G3 CITY PARK TRADING ESTATE DEWSBURY ROAD FENTON STOKE-ON-TRENT STAFFORDSHIRE ENGLAND ST4 2TE
2013-06-22 update registered_address
2012-12-06 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-22 update statutory_documents 22/07/12 FULL LIST
2011-11-28 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-19 update statutory_documents 22/07/11 FULL LIST
2011-01-25 update statutory_documents 31/07/10 TOTAL EXEMPTION FULL
2010-11-30 update statutory_documents DIRECTOR APPOINTED MISS KERRIE ANN LEIGH
2010-11-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMILY SMITH
2010-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 03 CORNEVILLE ROAD STOKE ON TRENT ST2 9HE
2010-08-23 update statutory_documents 22/07/10 FULL LIST
2010-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY SMITH / 30/06/2010
2010-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG LEIGH / 30/06/2010
2010-05-19 update statutory_documents 31/07/09 TOTAL EXEMPTION FULL
2009-08-28 update statutory_documents RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2008-07-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION