MASTERFLOORS - History of Changes


DateDescription
2025-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/24, NO UPDATES
2024-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
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
2024-03-17 delete phone 01491 523761
2024-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/23, NO UPDATES
2023-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-27 insert phone 01491 523761
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
2023-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-02-22 delete source_ip 185.55.60.24
2023-02-22 insert source_ip 34.237.47.210
2023-02-22 update robots_txt_status www.masterfloorswallingford.co.uk: 404 => 200
2023-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARA CHRISTINE BARTON / 08/02/2023
2023-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-11 delete source_ip 66.96.149.32
2021-02-11 insert source_ip 185.55.60.24
2021-02-11 update robots_txt_status www.masterfloorswallingford.co.uk: 200 => 404
2021-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-12 update statutory_documents DISS40 (DISS40(SOAD))
2020-02-11 update statutory_documents FIRST GAZETTE
2020-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES
2020-02-04 update statutory_documents CESSATION OF FREDERICK ROY SLATTER AS A PSC
2020-02-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK SLATTER
2020-02-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL SLATTER
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
2019-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
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
2018-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-04-07 delete source_ip 66.96.147.101
2016-04-07 insert source_ip 66.96.149.32
2016-02-11 update returns_last_madeup_date 2014-11-21 => 2015-11-21
2016-02-11 update returns_next_due_date 2015-12-19 => 2016-12-19
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
2016-01-07 update statutory_documents 21/11/15 FULL LIST
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANNE SLATTER / 10/07/2015
2015-07-01 update website_status FlippedRobots => OK
2015-07-01 delete support_emails su..@spectulise.info
2015-07-01 insert sales_emails sa..@masterfloorswallingford.co.uk
2015-07-01 delete address 6 Pinehurst, Sevenoaks, Kent, TN14 5AQ
2015-07-01 delete email su..@spectulise.info
2015-07-01 delete phone 0845 83 86 350
2015-07-01 delete source_ip 83.223.119.165
2015-07-01 insert address 20 St Martin's Street, Wallingford, Oxon, OX10 0AJ
2015-07-01 insert alias Masterfloors
2015-07-01 insert email sa..@masterfloorswallingford.co.uk
2015-07-01 insert source_ip 66.96.147.101
2015-07-01 update description
2015-07-01 update founded_year null => 1984
2015-07-01 update primary_contact 6 Pinehurst, Sevenoaks, Kent, TN14 5AQ => 20 St Martin's Street Wallingford Oxon OX10 0AJ
2015-07-01 update robots_txt_status www.masterfloorswallingford.co.uk: 404 => 200
2015-04-24 update website_status EmptyPage => FlippedRobots
2015-04-07 delete address 52 ST MARTINS STREET WALLINGFORD OXFORDSHIRE OX10 0AX
2015-04-07 insert address 20 ST. MARTINS STREET WALLINGFORD OXFORDSHIRE OX10 0AL
2015-04-07 update registered_address
2015-03-07 update returns_last_madeup_date 2013-11-21 => 2014-11-21
2015-03-07 update returns_next_due_date 2014-12-19 => 2015-12-19
2015-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 52 ST MARTINS STREET WALLINGFORD OXFORDSHIRE OX10 0AX
2015-02-09 update statutory_documents 21/11/14 FULL LIST
2015-01-07 update website_status OK => EmptyPage
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
2014-12-10 delete sales_emails sa..@masterfloorswallingford.co.uk
2014-12-10 insert support_emails su..@spectulise.info
2014-12-10 delete address 52 St Martin's Street, Wallingford, Oxon, OX10 0AJ
2014-12-10 delete alias Masterfloors
2014-12-10 delete email sa..@masterfloorswallingford.co.uk
2014-12-10 delete source_ip 66.96.147.101
2014-12-10 insert address 6 Pinehurst, Sevenoaks, Kent, TN14 5AQ
2014-12-10 insert email su..@spectulise.info
2014-12-10 insert phone 0845 83 86 350
2014-12-10 insert source_ip 83.223.119.165
2014-12-10 update description
2014-12-10 update founded_year 1984 => null
2014-12-10 update primary_contact 52 St Martin's Street Wallingford Oxon OX10 0AJ => 6 Pinehurst, Sevenoaks, Kent, TN14 5AQ
2014-12-10 update robots_txt_status www.masterfloorswallingford.co.uk: 200 => 404
2014-02-07 delete address 52 ST MARTINS STREET WALLINGFORD OXFORDSHIRE UNITED KINGDOM OX10 0AX
2014-02-07 insert address 52 ST MARTINS STREET WALLINGFORD OXFORDSHIRE OX10 0AX
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-11-21 => 2013-11-21
2014-02-07 update returns_next_due_date 2013-12-19 => 2014-12-19
2014-01-20 update statutory_documents 21/11/13 FULL LIST
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update account_ref_day 30 => 31
2013-09-06 update account_ref_month 11 => 3
2013-09-06 update accounts_last_madeup_date null => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-08-21 => 2014-12-31
2013-08-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-13 update statutory_documents PREVEXT FROM 30/11/2012 TO 31/03/2013
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 => 2012-11-21
2013-06-24 update returns_next_due_date 2012-12-19 => 2013-12-19
2013-01-24 update website_status OK
2013-01-18 update website_status FlippedRobotsTxt
2013-01-08 update statutory_documents 21/11/12 FULL LIST
2012-01-26 update statutory_documents DIRECTOR APPOINTED FREDERICK ROY SLATTER
2012-01-26 update statutory_documents DIRECTOR APPOINTED RACHEL ANNE SLATTER
2012-01-26 update statutory_documents DIRECTOR APPOINTED SARA CHRISTINE BARTON
2012-01-26 update statutory_documents DIRECTOR APPOINTED SIMON DOBSON BARTON
2011-11-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS
2011-11-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION