TELFORD WINDOW BLINDS - 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
2023-10-19 delete about_pages_linkeddomain futureofhealthcarenews.com
2023-10-19 delete contact_pages_linkeddomain cryptocreed.com
2023-10-19 delete contact_pages_linkeddomain getassist.net
2023-10-19 delete contact_pages_linkeddomain irishonlinecasino.net
2023-10-19 delete contact_pages_linkeddomain mandligmagt.com
2023-10-19 delete contact_pages_linkeddomain mp3juice.fm
2023-10-19 delete contact_pages_linkeddomain pornizle.tv
2023-10-19 delete contact_pages_linkeddomain rvprofy.com
2023-10-19 delete index_pages_linkeddomain allslotsonline.casino
2023-10-19 delete index_pages_linkeddomain bella-casino.co.uk
2023-10-19 delete index_pages_linkeddomain bronze-casino.uk
2023-10-19 delete index_pages_linkeddomain buckleysprestwick.com
2023-10-19 delete index_pages_linkeddomain buy-steroids.store
2023-10-19 delete index_pages_linkeddomain conquestador-ca.com
2023-10-19 delete index_pages_linkeddomain facebook-casinos.com
2023-10-19 delete index_pages_linkeddomain glawindows.com
2023-10-19 delete index_pages_linkeddomain joka-room-vip.net
2023-10-19 delete index_pages_linkeddomain joo-casino.net
2023-10-19 delete index_pages_linkeddomain mosbetuz.com
2023-10-19 delete index_pages_linkeddomain mostbet-az90-com.com
2023-10-19 delete index_pages_linkeddomain mostbet-az90-giris.com
2023-10-19 delete index_pages_linkeddomain mrjamescasino.uk
2023-10-19 delete index_pages_linkeddomain napolicasino.uk
2023-10-19 delete index_pages_linkeddomain national-casino.biz
2023-10-19 delete index_pages_linkeddomain nci-forum.co.uk
2023-10-19 delete index_pages_linkeddomain playnow-casino.net
2023-10-19 delete index_pages_linkeddomain psdtemplate.org
2023-10-19 delete index_pages_linkeddomain ukchance.info
2023-10-19 delete index_pages_linkeddomain vawoo.co.uk
2023-10-19 delete index_pages_linkeddomain windice.io
2023-10-19 delete service_pages_linkeddomain mrjamescasino.uk
2023-09-16 insert index_pages_linkeddomain psdtemplate.org
2023-08-14 insert index_pages_linkeddomain conquestador-ca.com
2023-08-14 insert index_pages_linkeddomain joka-room-vip.net
2023-08-14 insert index_pages_linkeddomain playnow-casino.net
2023-07-12 insert index_pages_linkeddomain buckleysprestwick.com
2023-06-07 insert index_pages_linkeddomain bella-casino.co.uk
2023-06-07 insert index_pages_linkeddomain mostbet-az90-giris.com
2023-06-07 insert index_pages_linkeddomain mrjamescasino.uk
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
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/23, NO UPDATES
2022-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-26 insert index_pages_linkeddomain bronze-casino.uk
2022-12-26 insert index_pages_linkeddomain mostbet-az90-com.com
2022-12-26 insert index_pages_linkeddomain napolicasino.uk
2022-12-26 insert service_pages_linkeddomain mrjamescasino.uk
2022-11-24 insert contact_pages_linkeddomain cryptocreed.com
2022-10-23 insert index_pages_linkeddomain national-casino.biz
2022-09-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES TUNE
2022-09-21 insert contact_pages_linkeddomain mandligmagt.com
2022-09-21 insert contact_pages_linkeddomain mp3juice.fm
2022-09-21 insert contact_pages_linkeddomain pornizle.tv
2022-09-21 insert index_pages_linkeddomain mosbetuz.com
2022-09-21 update statutory_documents DIRECTOR APPOINTED MR JAMES TUNE
2022-07-20 insert contact_pages_linkeddomain getassist.net
2022-07-20 insert contact_pages_linkeddomain rvprofy.com
2022-05-19 insert index_pages_linkeddomain facebook-casinos.com
2022-04-18 delete source_ip 212.54.128.42
2022-04-18 insert index_pages_linkeddomain allslotsonline.casino
2022-04-18 insert index_pages_linkeddomain joo-casino.net
2022-04-18 insert index_pages_linkeddomain nci-forum.co.uk
2022-04-18 insert source_ip 212.54.128.12
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-03-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUSTEES OF THE MLSS LTD SIPP RE P J TUNE
2022-03-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHIL TUNE / 01/01/2022
2022-01-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
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
2021-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-23 insert contact_pages_linkeddomain irishonlinecasino.net
2021-07-22 insert index_pages_linkeddomain glawindows.com
2021-06-20 insert index_pages_linkeddomain windice.io
2021-05-20 insert index_pages_linkeddomain buy-steroids.store
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
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES
2021-04-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-26 insert about_pages_linkeddomain futureofhealthcarenews.com
2021-01-26 insert index_pages_linkeddomain vawoo.co.uk
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-22 insert index_pages_linkeddomain ukchance.info
2020-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-01 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES
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
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES
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
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-17 update robots_txt_status www.telford-blinds.co.uk: 404 => 0
2016-06-08 update returns_last_madeup_date 2015-03-14 => 2016-03-14
2016-06-08 update returns_next_due_date 2016-04-11 => 2017-04-11
2016-05-13 update statutory_documents 14/03/16 FULL LIST
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
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-15 update statutory_documents 01/12/15 STATEMENT OF CAPITAL GBP 1020
2015-08-13 update returns_last_madeup_date 2014-03-14 => 2015-03-14
2015-08-13 update returns_next_due_date 2015-04-11 => 2016-04-11
2015-07-25 update statutory_documents DISS40 (DISS40(SOAD))
2015-07-23 update statutory_documents 14/03/15 FULL LIST
2015-07-21 update statutory_documents FIRST GAZETTE
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
2014-12-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address UNIT B4 DAWLEY BANK INDUSTRIAL ESTATE DAWLEY BANK TELFORD SHROPSHIRE ENGLAND TF4 2BA
2014-04-07 insert address UNIT B4 DAWLEY BANK INDUSTRIAL ESTATE DAWLEY BANK TELFORD SHROPSHIRE TF4 2BA
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-14 => 2014-03-14
2014-04-07 update returns_next_due_date 2014-04-11 => 2015-04-11
2014-03-26 update statutory_documents 14/03/14 FULL LIST
2014-02-03 delete index_pages_linkeddomain websyche.com
2014-02-03 insert alias Telford Window Blinds Ltd
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
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-14 => 2013-03-14
2013-06-25 update returns_next_due_date 2013-04-11 => 2014-04-11
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
2013-03-26 update statutory_documents 14/03/13 FULL LIST
2012-12-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2012 FROM UNIT B4 DAWLEY BANK DAWLEY TELFORD TF4 2BA
2012-03-19 update statutory_documents 14/03/12 FULL LIST
2011-12-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-07 update statutory_documents 14/03/11 FULL LIST
2010-12-20 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-16 update statutory_documents 14/03/10 FULL LIST
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN TUNE / 16/03/2010
2010-01-31 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-28 update statutory_documents RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-02-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-18 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-25 update statutory_documents RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-11-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-27 update statutory_documents RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-01-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-03-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-03-20 update statutory_documents RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-03-31 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-31 update statutory_documents NEW SECRETARY APPOINTED
2005-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/05 FROM: TELFORD WINDOW BLINDS LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP
2005-03-17 update statutory_documents DIRECTOR RESIGNED
2005-03-17 update statutory_documents SECRETARY RESIGNED
2005-03-17 update statutory_documents S366A DISP HOLDING AGM 14/03/05
2005-03-17 update statutory_documents S386 DISP APP AUDS 14/03/05
2005-03-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION