KD CARPETS - History of Changes


DateDescription
2023-07-10 delete fax 0113 2819 578
2023-07-10 delete fax 01132 420 680
2023-07-10 delete fax 01423 860 141
2023-07-10 delete fax 01937 582 588
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-14 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/23, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-25 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KD CARPETS GROUP LIMITED
2021-06-08 update statutory_documents CESSATION OF AXEBELL LIMITED AS A PSC
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-25 insert office_emails ha..@kdcarpets.com
2020-04-25 insert office_emails kn..@kdcarpets.com
2020-04-25 delete address 116 Commercial Road, Kirkstall, Leeds LS5 3AB
2020-04-25 delete fax 01132 749 079
2020-04-25 delete phone 01132 742 881
2020-04-25 insert email ha..@kdcarpets.com
2020-04-25 insert email ho..@kdcarpets.com
2020-04-25 insert email ho..@kdcarpets.com
2020-04-25 insert email kn..@kdcarpets.com
2020-04-25 insert email sk..@kdcarpets.com
2020-04-25 insert email we..@kdcarpets.com
2020-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-31 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES
2018-08-10 delete about_pages_linkeddomain google.com
2018-08-10 delete product_pages_linkeddomain google.com
2018-08-10 delete service_pages_linkeddomain google.com
2018-08-10 insert about_pages_linkeddomain google.co.uk
2018-08-10 insert contact_pages_linkeddomain google.co.uk
2018-08-10 insert index_pages_linkeddomain google.co.uk
2018-08-10 insert product_pages_linkeddomain google.co.uk
2018-08-10 insert service_pages_linkeddomain google.co.uk
2018-04-07 update account_category SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-22 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES
2017-10-27 update website_status FlippedRobots => OK
2017-10-27 delete source_ip 31.6.77.40
2017-10-27 insert source_ip 46.101.28.107
2017-10-27 update robots_txt_status www.kdcarpets.com: 404 => 200
2017-10-08 update website_status OK => FlippedRobots
2017-04-26 update account_category TOTAL EXEMPTION SMALL => SMALL
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-12-20 delete address 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY
2016-12-20 insert address 21 DRAGON ROAD HARROGATE NORTH YORKSHIRE ENGLAND HG1 5DB
2016-12-20 update registered_address
2016-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-21 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-10 update returns_last_madeup_date 2015-01-10 => 2016-01-10
2016-02-10 update returns_next_due_date 2016-02-07 => 2017-02-07
2016-01-26 update statutory_documents 10/01/16 FULL LIST
2016-01-23 insert fax 01132 749079
2016-01-23 insert phone 01132 742881
2015-07-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-19 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-10 => 2015-01-10
2015-03-07 update returns_next_due_date 2015-02-07 => 2016-02-07
2015-02-09 update statutory_documents 10/01/15 FULL LIST
2015-01-29 delete address 13 Bower Road Harrogate HG1 1BB
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-22 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-01-10 => 2014-01-10
2014-03-07 update returns_next_due_date 2014-02-07 => 2015-02-07
2014-02-12 update statutory_documents 10/01/14 FULL LIST
2013-12-26 insert about_pages_linkeddomain woodflooringgallery.co.uk
2013-12-26 insert address 13 Bower Road Harrogate HG1 1BB
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-15 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-01 update account_ref_month 1 => 12
2013-07-01 update accounts_next_due_date 2013-10-10 => 2013-09-30
2013-06-24 insert sic_code 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
2013-06-24 update returns_last_madeup_date null => 2013-01-10
2013-06-24 update returns_next_due_date 2013-02-07 => 2014-02-07
2013-06-14 update statutory_documents PREVSHO FROM 31/01/2013 TO 31/12/2012
2013-05-16 update statutory_documents 01/05/13 STATEMENT OF CAPITAL GBP 201
2013-01-22 update statutory_documents 10/01/13 FULL LIST
2013-01-22 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-01-22 update statutory_documents 01/03/12 STATEMENT OF CAPITAL GBP 101
2012-02-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION