Date | Description |
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 |