SMITHS BLINDS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-31 insert address 329 Buxton Rd, Stockport SK2 7NL
2024-03-31 insert index_pages_linkeddomain designersguild.com
2024-03-31 insert index_pages_linkeddomain louvolite.com
2024-03-31 insert index_pages_linkeddomain prestigious.co.uk
2024-03-31 insert index_pages_linkeddomain sandersondesigngroup.com
2024-03-31 insert index_pages_linkeddomain shuttercraft.co.uk
2024-03-31 insert index_pages_linkeddomain somfy.co.uk
2024-03-31 insert index_pages_linkeddomain velux.co.uk
2024-03-31 insert phone 0161 483 9494
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO 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
2022-12-28 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-05-25 insert product_pages_linkeddomain google.co.uk
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-28 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES
2021-02-21 update website_status FlippedRobots => OK
2021-02-21 delete source_ip 37.220.93.250
2021-02-21 insert source_ip 172.67.70.33
2021-02-21 insert source_ip 104.26.12.177
2021-02-21 insert source_ip 104.26.13.177
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-13 update website_status OK => FlippedRobots
2021-01-01 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-08 update num_mort_charges 0 => 1
2020-06-08 update num_mort_outstanding 0 => 1
2020-05-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061543050001
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-24 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MELISSA GREGG / 30/08/2019
2019-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KEVIN MULGREW / 30/08/2019
2019-09-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS KEVIN MULGREW / 03/09/2019
2019-09-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS KEVIN MULGREW / 29/08/2019
2019-04-06 delete source_ip 185.19.89.138
2019-04-06 insert source_ip 37.220.93.250
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES
2018-03-06 update statutory_documents DIRECTOR APPOINTED MISS MELISSA GREGG
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-26 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-01-19 delete source_ip 185.19.89.131
2017-01-19 insert source_ip 185.19.89.138
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-04 delete index_pages_linkeddomain mantrablinds.co.uk
2016-06-26 insert index_pages_linkeddomain mantrablinds.co.uk
2016-05-13 update returns_last_madeup_date 2015-03-12 => 2016-03-12
2016-05-13 update returns_next_due_date 2016-04-09 => 2017-04-09
2016-04-21 delete index_pages_linkeddomain mantrablinds.co.uk
2016-03-31 update statutory_documents 12/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-07 delete phone 01492 556 500
2015-11-07 delete phone 0161 787 7102
2015-11-07 delete phone 02080 902 562
2015-09-12 delete address 166 New Lane Eccles, Manchester M30 7JB
2015-09-12 delete phone 0161 789 2244
2015-09-12 delete phone 0280 902 562
2015-05-08 delete address UNIT B7, NEWHAVEN BUSINESS PARK BARTON LANE MANCHESTER M30 0HH
2015-05-08 insert address 571 ECCLES NEW ROAD SALFORD M50 1EP
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date 2014-03-12 => 2015-03-12
2015-05-08 update returns_next_due_date 2015-04-09 => 2016-04-09
2015-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2015 FROM UNIT B7, NEWHAVEN BUSINESS PARK BARTON LANE MANCHESTER M30 0HH
2015-04-17 update statutory_documents 12/03/15 FULL LIST
2015-04-02 delete address 166 New Lane, Eccles, Manchester, Lancashire M30 7JB
2015-04-02 delete address Factory Outlet Newhaven Business Park, Eccles, Manchester, M30 0HH
2015-04-02 delete phone 0161 787 7103
2015-04-02 insert address 166 New Lane Eccles, Manchester M30 7JB
2015-04-02 insert address Factory Outlet Unit 1, 571 Eccles New Road Salford, Manchester M50 1EP
2015-04-02 insert phone 0161 737 7070
2015-04-02 insert phone 0161 789 2244
2015-04-02 update primary_contact 166 New Lane, Eccles, Manchester, Lancashire M30 7JB => 166 New Lane Eccles, Manchester M30 7JB
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-03-12 => 2014-03-12
2014-06-07 update returns_next_due_date 2014-04-09 => 2015-04-09
2014-05-08 update statutory_documents 12/03/14 FULL LIST
2014-04-22 delete contact_pages_linkeddomain google.co.uk
2014-03-11 insert general_emails en..@smithsblinds.co.uk
2014-03-11 insert email en..@smithsblinds.co.uk
2014-03-11 insert index_pages_linkeddomain bbsa.org.uk
2014-03-11 insert index_pages_linkeddomain mantrablinds.co.uk
2014-03-11 insert index_pages_linkeddomain wowslider.com
2014-03-11 update robots_txt_status www.smithsblinds.co.uk: 200 => 404
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-12 => 2013-03-12
2013-06-25 update returns_next_due_date 2013-04-09 => 2014-04-09
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 1740 - Manufacture made-up textiles, not apparel
2013-06-21 insert sic_code 13921 - Manufacture of soft furnishings
2013-06-21 update returns_last_madeup_date 2011-03-12 => 2012-03-12
2013-06-21 update returns_next_due_date 2012-04-09 => 2013-04-09
2013-04-25 update statutory_documents 12/03/13 FULL LIST
2013-03-01 delete source_ip 89.238.129.84
2013-03-01 insert source_ip 185.19.89.131
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-01 update statutory_documents 12/03/12 FULL LIST
2011-12-31 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-22 update statutory_documents 12/03/11 FULL LIST
2010-12-27 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-19 update statutory_documents 12/03/10 FULL LIST
2010-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MULGREW / 12/03/2010
2010-01-31 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-26 update statutory_documents RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-03-30 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CORRINE SMITH
2009-03-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-28 update statutory_documents RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-06-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-10 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-13 update statutory_documents DIRECTOR RESIGNED
2007-03-13 update statutory_documents SECRETARY RESIGNED
2007-03-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION