WARD FLOORING SOLUTIONS - History of Changes


DateDescription
2024-04-08 delete address 424 MARGATE ROAD WESTWOOD RAMSGATE KENT ENGLAND CT12 6SJ
2024-04-08 insert address 3RD FLOOR WESTFELD HOUSE 60 CHARTER ROW SHEFFIELD S1 3FZ
2024-04-08 update company_status Active => Liquidation
2024-04-08 update registered_address
2023-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2023 FROM 424 MARGATE ROAD WESTWOOD RAMSGATE KENT CT12 6SJ ENGLAND
2023-11-21 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-11-17 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-11-17 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-03-27 delete source_ip 151.101.2.159
2023-03-27 insert source_ip 141.193.213.11
2023-03-27 insert source_ip 141.193.213.10
2023-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES
2022-09-20 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-25 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES
2020-10-09 delete source_ip 54.171.95.50
2020-10-09 insert source_ip 151.101.2.159
2020-08-09 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-08-09 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-07-16 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-05-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-04-30 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-27 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID WARD / 06/02/2018
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2018-04-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID WARD / 06/02/2018
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-10 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-12-01 update statutory_documents 20/11/17 STATEMENT OF CAPITAL GBP 101
2017-11-23 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-05-16 delete address Unit 19, Rowe's Yard, Invicta Way Manston Business Park, Ramsgate Kent, CT12 5FA
2017-05-16 insert address Unit 80 The Oaks Manston Business Park, Ramsgate Kent, CT12 5FN
2017-05-16 update primary_contact Unit 19, Rowe's Yard, Invicta Way Manston Business Park, Ramsgate Kent, CT12 5FA => Unit 80 The Oaks Manston Business Park, Ramsgate Kent, CT12 5FN
2017-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-21 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-17 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-10-08 delete address 37 OLD DOVER ROAD CANTERBURY KENT CT1 3JF
2016-10-08 insert address 424 MARGATE ROAD WESTWOOD RAMSGATE KENT ENGLAND CT12 6SJ
2016-10-08 update registered_address
2016-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 37 OLD DOVER ROAD CANTERBURY KENT CT1 3JF
2016-07-06 insert general_emails in..@wardflooring.co.uk
2016-07-06 delete about_pages_linkeddomain t.co
2016-07-06 delete contact_pages_linkeddomain t.co
2016-07-06 delete email wa..@btconnect.com
2016-07-06 delete index_pages_linkeddomain t.co
2016-07-06 delete phone 7524086
2016-07-06 delete registration_number 7524086
2016-07-06 delete vat 107 1751 39
2016-07-06 insert email in..@wardflooring.co.uk
2016-06-17 update statutory_documents DIRECTOR APPOINTED MR GLENN CHRISTOPHER WARD
2016-04-04 delete about_pages_linkeddomain altro.com
2016-03-13 update returns_last_madeup_date 2015-02-07 => 2016-02-07
2016-03-13 update returns_next_due_date 2016-03-06 => 2017-03-07
2016-02-09 update statutory_documents 07/02/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-11-09 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-10-07 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-06-18 delete address UNIT A8, CONTINENTAL APPROACH, WESTWOOD INDUSTRIAL ESTATE, MARGATE. KENT. CT9 4DH
2015-06-18 delete index_pages_linkeddomain cscs.uk.com
2015-06-18 insert address UNIT 19, ROWE'S YARD, INVICTA WAY, MANSTON BUSINESS PARK, RAMSGATE, KENT. CT12 5FA
2015-06-18 update primary_contact UNIT A8, CONTINENTAL APPROACH, WESTWOOD INDUSTRIAL ESTATE, MARGATE. KENT. CT9 4DH => UNIT 19, ROWE'S YARD, INVICTA WAY, MANSTON BUSINESS PARK, RAMSGATE, KENT. CT12 5FA
2015-04-15 update statutory_documents CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR CHRISTOPHER DAVID WARD
2015-03-24 delete source_ip 94.136.53.170
2015-03-24 insert source_ip 54.171.95.50
2015-03-07 update returns_last_madeup_date 2014-02-07 => 2015-02-07
2015-03-07 update returns_next_due_date 2015-03-07 => 2016-03-06
2015-02-12 update statutory_documents 07/02/15 FULL LIST
2015-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID WARD / 11/02/2015
2014-07-20 delete phone 01843 298109
2014-07-20 insert phone 01843 579157
2014-04-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-04-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-03-25 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-08 update returns_last_madeup_date 2013-02-07 => 2014-02-07
2014-03-08 update returns_next_due_date 2014-03-07 => 2015-03-07
2014-02-13 update statutory_documents 07/02/14 FULL LIST
2013-12-31 delete address 37 Old Dover Road Canterbury CT1 3JF
2013-12-31 delete alias Ward Flooring Solutions Ltd Kent
2013-12-31 insert address UNIT A8, CONTINENTAL APPROACH, WESTWOOD INDUSTRIAL ESTATE, MARGATE. KENT. CT9 4DH
2013-12-31 update primary_contact 37 Old Dover Road Canterbury CT1 3JF => UNIT A8, CONTINENTAL APPROACH, WESTWOOD INDUSTRIAL ESTATE, MARGATE. KENT. CT9 4DH
2013-07-10 update website_status DNSError => OK
2013-07-02 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-07-02 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-06-25 update returns_last_madeup_date 2012-02-07 => 2013-02-07
2013-06-25 update returns_next_due_date 2013-03-07 => 2014-03-07
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-02-29
2013-06-22 update accounts_next_due_date 2012-11-09 => 2013-11-30
2013-06-21 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-05-13 update website_status OK => DNSError
2013-03-06 insert alias Ward Flooring Solutions Ltd Kent
2013-02-12 update statutory_documents 07/02/13 FULL LIST
2013-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID WARD / 01/01/2013
2012-12-24 delete registration_number EAN/965605
2012-12-15 delete sales_emails sa..@wardflooring.co.uk
2012-12-15 delete email sa..@wardflooring.co.uk
2012-12-15 insert email wa..@btconnect.com
2012-10-24 delete address 424 Margate Road Westwood Ramsgate Kent CT12 6SR
2012-10-24 insert address 37 Old Dover Road Canterbury CT1 3JF
2012-09-11 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 424 MARGATE ROAD WESTWOOD RAMSGATE KENT CT12 6SJ UNITED KINGDOM
2012-02-17 update statutory_documents 07/02/12 FULL LIST
2011-02-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION