ARLINGTON INTERIORS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-07-31 delete projects_pages_linkeddomain homepro.com
2023-05-28 delete address Town Street, Farsley, LS28 5UJ
2023-05-28 delete index_pages_linkeddomain google.co.uk
2023-05-28 delete index_pages_linkeddomain linkedin.com
2023-05-28 delete index_pages_linkeddomain twitter.com
2023-05-28 delete projects_pages_linkeddomain google.co.uk
2023-05-28 delete projects_pages_linkeddomain linkedin.com
2023-05-28 delete projects_pages_linkeddomain twitter.com
2023-05-28 delete source_ip 188.94.75.241
2023-05-28 insert index_pages_linkeddomain curator.io
2023-05-28 insert index_pages_linkeddomain google.com
2023-05-28 insert index_pages_linkeddomain instagram.com
2023-05-28 insert projects_pages_linkeddomain google.com
2023-05-28 insert projects_pages_linkeddomain instagram.com
2023-05-28 insert source_ip 188.94.77.115
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, NO UPDATES
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-12-18 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, NO UPDATES
2022-04-06 delete projects_pages_linkeddomain fairtrades.co.uk
2022-04-06 insert projects_pages_linkeddomain homepro.com
2021-10-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-10-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-09-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHRISTOPHER RUSSELL / 25/05/2021
2021-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BATES / 25/05/2021
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-10-30 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-09-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BATES / 01/07/2019
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-11-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-10-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES
2019-02-23 insert address Charles Street, Farsley, Pudsey, LS28 5JW
2018-10-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-10-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-04 insert phone 0113 255 5566
2018-01-07 delete address 2 LIMEWOOD ROAD LEEDS WEST YORKSHIRE LS14 1LU
2018-01-07 insert address 4 THE SPINNING MILL SUNNY BANK MILLS TOWN STREET FARSLEY WEST YORKSHIRE ENGLAND LS28 5UJ
2018-01-07 update registered_address
2018-01-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-12-26 delete address 2 Limewood Road, Leeds, LS14 1LU
2017-12-26 insert address Town Street, Farsley, LS28 5UJ
2017-12-26 update primary_contact 2 Limewood Road, Leeds, LS14 1LU => Town Street, Farsley, LS28 5UJ
2017-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2017 FROM 2 LIMEWOOD ROAD LEEDS WEST YORKSHIRE LS14 1LU
2017-09-16 delete index_pages_linkeddomain bit.ly
2017-09-16 delete phone 0113 23 23 233
2017-09-16 delete phone 0113 2323 233 option 3
2017-09-16 insert contact_pages_linkeddomain houzz.co.uk
2017-09-16 insert index_pages_linkeddomain houzz.co.uk
2017-09-16 insert phone 0113 218 8218
2017-09-16 insert registration_number 5125289
2017-07-09 delete source_ip 195.10.244.69
2017-07-09 insert source_ip 188.94.75.241
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-19 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-10-14 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-05-11 => 2016-05-11
2016-06-07 update returns_next_due_date 2016-06-08 => 2017-06-08
2016-05-12 update statutory_documents 11/05/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-10-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BATES / 14/07/2015
2015-09-05 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CHRISTOPHER RUSSELL / 27/07/2015
2015-06-07 update returns_last_madeup_date 2014-05-11 => 2015-05-11
2015-06-07 update returns_next_due_date 2015-06-08 => 2016-06-08
2015-05-18 update statutory_documents 11/05/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-11-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-10-09 insert index_pages_linkeddomain bit.ly
2014-10-07 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-11 => 2014-05-11
2014-06-07 update returns_next_due_date 2014-06-08 => 2015-06-08
2014-05-28 update statutory_documents 11/05/14 FULL LIST
2014-04-24 update website_status FlippedRobots => OK
2014-04-21 update website_status OK => FlippedRobots
2014-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES TINDALL / 23/05/2013
2014-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES TINDALL / 23/05/2013
2014-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BATES / 01/07/2013
2014-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BATES / 01/07/2013
2014-01-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JAMES TINDALL / 23/05/2013
2014-01-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JAMES TINDALL / 23/05/2013
2013-10-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-10-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-09-24 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-11 => 2013-05-11
2013-06-26 update returns_next_due_date 2013-06-08 => 2014-06-08
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-13 update statutory_documents 11/05/13 FULL LIST
2013-01-31 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-10-10 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-21 update statutory_documents 11/05/12 FULL LIST
2012-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CHRISTOPHER RUSSELL / 05/04/2012
2011-09-29 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-17 update statutory_documents 11/05/11 FULL LIST
2011-02-24 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-01 update statutory_documents 11/05/10 FULL LIST
2010-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CHRISTOPHER RUSSELL / 11/05/2010
2010-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES TINDALL / 11/05/2010
2010-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BATES / 11/05/2010
2010-03-02 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-05-19 update statutory_documents RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2008-12-31 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-06-06 update statutory_documents RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-08-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/07 FROM: NEXUS SOLICITORS CARLTON HOUSE, 16-18 ALBERT SQUARE, MANCHESTER M2 5PE
2007-06-04 update statutory_documents RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS
2006-08-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-22 update statutory_documents RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2005-08-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-05-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-05-31 update statutory_documents RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2004-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2004-05-12 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-12 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-12 update statutory_documents DIRECTOR RESIGNED
2004-05-12 update statutory_documents SECRETARY RESIGNED
2004-05-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION