WEBSITE DESIGN CAMBRIDGE BIG BEAR CREATIVE - 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
2023-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/23, NO UPDATES
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
2022-12-08 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-09-11 delete source_ip 80.244.176.28
2022-09-11 insert source_ip 145.14.152.158
2022-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, NO UPDATES
2022-05-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA BADWELL
2022-05-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PARMINDER BADWELL / 07/04/2022
2022-04-07 update statutory_documents DIRECTOR APPOINTED MRS LINDA YVONNE BADWELL
2021-12-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-11 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2021-05-18 update statutory_documents 18/05/21 STATEMENT OF CAPITAL GBP 2
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
2021-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES
2020-12-21 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-04 delete source_ip 51.68.204.236
2020-10-04 insert source_ip 80.244.176.28
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-29 delete source_ip 160.153.16.17
2020-05-29 insert source_ip 51.68.204.236
2019-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-09 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-26 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-09 insert alias Highline Blinds Ltd
2017-06-09 insert index_pages_linkeddomain facebook.com
2017-06-09 update robots_txt_status www.highlineblinds.co.uk: 404 => 200
2016-12-20 delete address 7 MANCHESTER WAY ST IVES HUNTINGDON CAMBS PE27 3DG
2016-12-20 insert address UNIT 7 MONSAL WORKS SOMERSHAM ROAD ST. IVES CAMBRIDGESHIRE ENGLAND PE27 3LY
2016-12-20 update registered_address
2016-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 7 MANCHESTER WAY ST IVES HUNTINGDON CAMBS PE27 3DG
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-04 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-18 delete general_emails en..@highlineblinds.co.uk
2016-07-18 insert sales_emails sa..@highlineblinds.co.uk
2016-07-18 delete email en..@highlineblinds.co.uk
2016-07-18 insert address Unit 7, Monsal Works, Somersham Road, St Ives, Huntingdon, Cambridgeshire, PE27 3LY
2016-07-18 insert email sa..@highlineblinds.co.uk
2016-07-18 update founded_year null => 2003
2016-07-18 update primary_contact null => Unit 7, Monsal Works, Somersham Road, St Ives, Huntingdon, Cambridgeshire, PE27 3LY
2016-06-12 delete source_ip 83.223.119.162
2016-06-12 insert source_ip 160.153.16.17
2015-12-07 update returns_last_madeup_date 2014-11-11 => 2015-11-11
2015-12-07 update returns_next_due_date 2015-12-09 => 2016-12-09
2015-11-16 update statutory_documents 11/11/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-11 => 2014-11-11
2014-12-07 update returns_next_due_date 2014-12-09 => 2015-12-09
2014-11-14 update statutory_documents 11/11/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
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
2013-12-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-11 => 2013-11-11
2013-12-07 update returns_next_due_date 2013-12-09 => 2014-12-09
2013-11-26 update statutory_documents 11/11/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-11-11 => 2012-11-11
2013-06-23 update returns_next_due_date 2012-12-09 => 2013-12-09
2012-11-30 update statutory_documents 11/11/12 FULL LIST
2012-11-16 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-11-21 update statutory_documents 11/11/11 FULL LIST
2011-07-25 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-11-16 update statutory_documents 11/11/10 FULL LIST
2010-10-13 update statutory_documents COMPANY NAME CHANGED HIGHLINE BLINDS & SHUTTERS LTD CERTIFICATE ISSUED ON 13/10/10
2010-10-01 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-02 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-11-13 update statutory_documents 11/11/09 FULL LIST
2009-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PARMINDER BADWELL / 01/10/2009
2009-07-20 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-16 update statutory_documents COMPANY NAME CHANGED HIGHLINE BLINDS LTD CERTIFICATE ISSUED ON 17/07/09
2008-11-13 update statutory_documents RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-07-22 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-11-14 update statutory_documents RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-08-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-23 update statutory_documents COMPANY NAME CHANGED HIGHLINE DRIVER LTD CERTIFICATE ISSUED ON 23/04/07
2007-02-21 update statutory_documents RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-08-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-01-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/03/06
2005-12-12 update statutory_documents NEW DIRECTOR APPOINTED
2005-12-12 update statutory_documents NEW SECRETARY APPOINTED
2005-11-14 update statutory_documents DIRECTOR RESIGNED
2005-11-14 update statutory_documents SECRETARY RESIGNED
2005-11-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION