LEICESTER WINDOW SUPPLIES - 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
2024-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/24, WITH UPDATES
2023-12-17 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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 CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-21 delete person Mick Clayton
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, WITH 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
2021-12-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-27 delete source_ip 185.136.248.21
2021-07-27 insert source_ip 172.67.193.212
2021-07-27 insert source_ip 104.21.76.114
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-23 insert index_pages_linkeddomain lnetdigital.co.uk
2020-12-14 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, WITH 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
2019-12-02 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2019-02-14 delete source_ip 37.122.212.113
2019-02-14 insert source_ip 185.136.248.21
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH NARENDRA BHAGAT / 11/07/2017
2018-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2018-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MAHESH NARENDRA BHAGAT / 11/07/2017
2018-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CLAYTON / 11/07/2017
2018-01-11 delete about_pages_linkeddomain which.co.uk
2018-01-11 delete contact_pages_linkeddomain disputeresolutionombudsman.org
2018-01-11 delete contact_pages_linkeddomain which.co.uk
2018-01-11 delete index_pages_linkeddomain which.co.uk
2018-01-11 delete terms_pages_linkeddomain which.co.uk
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-03 insert about_pages_linkeddomain which.co.uk
2017-10-03 insert contact_pages_linkeddomain disputeresolutionombudsman.org
2017-10-03 insert contact_pages_linkeddomain which.co.uk
2017-10-03 insert index_pages_linkeddomain which.co.uk
2017-10-03 insert terms_pages_linkeddomain which.co.uk
2017-07-21 insert alias Leicester Window Supplies Limited
2017-07-21 insert vat 831557527
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-01-22 delete about_pages_linkeddomain anchorprint.co.uk
2017-01-22 delete contact_pages_linkeddomain anchorprint.co.uk
2017-01-22 delete index_pages_linkeddomain anchorprint.co.uk
2017-01-22 delete source_ip 176.32.230.42
2017-01-22 delete terms_pages_linkeddomain anchorprint.co.uk
2017-01-22 insert address 1309 Melton Road, Syston Leicester, Leicestershire LE7 2EN
2017-01-22 insert source_ip 37.122.212.113
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
2016-12-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-03-22 => 2016-03-22
2016-07-07 update returns_next_due_date 2016-04-19 => 2017-04-19
2016-06-25 update statutory_documents DISS40 (DISS40(SOAD))
2016-06-22 update statutory_documents 22/03/16 FULL LIST
2016-06-21 update statutory_documents FIRST GAZETTE
2016-01-24 update website_status FailedRobots => OK
2016-01-24 delete source_ip 37.148.205.1
2016-01-24 insert source_ip 176.32.230.42
2016-01-24 update robots_txt_status www.leicesterwindowsupplies.co.uk: 404 => 200
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-25 update website_status FlippedRobots => FailedRobots
2015-11-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-24 update website_status OK => FlippedRobots
2015-06-08 update returns_last_madeup_date 2014-03-22 => 2015-03-22
2015-06-08 update returns_next_due_date 2015-04-19 => 2016-04-19
2015-05-19 update statutory_documents 22/03/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-04 delete source_ip 94.136.40.82
2014-07-04 insert source_ip 37.148.205.1
2014-05-07 delete address 1309 MELTON ROAD SYSTON LEICESTER LEICESTERSHIRE UNITED KINGDOM LE7 2EN
2014-05-07 insert address 1309 MELTON ROAD SYSTON LEICESTER LEICESTERSHIRE LE7 2EN
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-22 => 2014-03-22
2014-05-07 update returns_next_due_date 2014-04-19 => 2015-04-19
2014-04-01 update statutory_documents 22/03/14 FULL LIST
2014-01-07 delete address UNIT 9 ABBEY COURT WALLINGFORD ROAD LEICESTER LEICESTERSHIRE LE4 5RD
2014-01-07 insert address 1309 MELTON ROAD SYSTON LEICESTER LEICESTERSHIRE UNITED KINGDOM LE7 2EN
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
2014-01-07 update registered_address
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2013 FROM UNIT 9 ABBEY COURT WALLINGFORD ROAD LEICESTER LEICESTERSHIRE LE4 5RD
2013-11-07 update num_mort_charges 0 => 1
2013-11-07 update num_mort_outstanding 0 => 1
2013-10-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050803010001
2013-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH NARENDRA BHAGAT / 24/07/2013
2013-06-25 update returns_last_madeup_date 2012-03-22 => 2013-03-22
2013-06-25 update returns_next_due_date 2013-04-19 => 2014-04-19
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
2013-03-25 update statutory_documents 22/03/13 FULL LIST
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-27 update statutory_documents 22/03/12 FULL LIST
2011-10-12 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-30 update statutory_documents 22/03/11 FULL LIST
2011-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH NARENDRA BHAGAT / 01/12/2008
2011-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CLAYTON / 01/12/2009
2011-03-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CLAYTON / 01/12/2009
2010-12-08 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-14 update statutory_documents 22/03/10 FULL LIST
2009-12-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-17 update statutory_documents RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-12-22 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-04 update statutory_documents RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAHESH BHAGAT / 21/03/2008
2008-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-11 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-05-11 update statutory_documents RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/07 FROM: 17 THE MEADWAY BIRSTALL LEICESTER LEICESTERSHIRE LE4 4NG
2006-06-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-28 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-28 update statutory_documents RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-07-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-19 update statutory_documents RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-03-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION