BLISS TILING - History of Changes


DateDescription
2025-05-11 update website_status OK => IndexPageFetchError
2025-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK BLISS / 12/02/2025
2025-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/25, WITH UPDATES
2025-02-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN MARK BLISS / 12/02/2025
2024-12-05 update statutory_documents 31/03/24 UNAUDITED ABRIDGED
2024-05-30 update robots_txt_status blisstiling.co.uk: 404 => 200
2024-05-30 update robots_txt_status www.blisstiling.co.uk: 404 => 200
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
2024-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/24, WITH UPDATES
2023-12-14 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
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
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, NO UPDATES
2022-11-28 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, NO UPDATES
2022-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2021-12-13 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
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 31/03/20 TOTAL EXEMPTION FULL
2021-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/20, 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
2019-12-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, 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
2018-12-12 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-12 update website_status Unavailable => OK
2018-05-12 delete address 17 Kestrel Close Mulbarton Norwich NR14 8BD
2018-05-12 delete address Bliss Tiling Limted 17 Kestrel Close Mulbarton Norwich NR14 8BD
2018-05-12 delete alias Bliss Tiling Limited
2018-05-12 delete email st..@blisstiling.co.uk
2018-05-12 delete index_pages_linkeddomain totallytech.it
2018-05-12 delete registration_number 6162901
2018-05-12 delete source_ip 87.76.30.93
2018-05-12 delete vat 9342 380 31
2018-05-12 insert address 17 Kestrel Close • Mulbarton • Norwich • Norfolk • NR14 8BD
2018-05-12 insert registration_number 06162901
2018-05-12 insert source_ip 217.160.5.174
2018-05-12 update primary_contact Bliss Tiling Limted 17 Kestrel Close Mulbarton Norwich NR14 8BD => 17 Kestrel Close • Mulbarton • Norwich • Norfolk • NR14 8BD
2018-05-12 update robots_txt_status blisstiling.co.uk: 200 => 404
2018-05-12 update robots_txt_status www.blisstiling.co.uk: 200 => 404
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2018-03-12 update website_status OK => Unavailable
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
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, 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
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-15 => 2016-03-15
2016-05-12 update returns_next_due_date 2016-04-12 => 2017-04-12
2016-04-27 update statutory_documents 15/03/16 FULL LIST
2016-01-29 delete source_ip 87.76.30.89
2016-01-29 insert source_ip 87.76.30.93
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-22 update website_status FlippedRobots => OK
2015-09-02 update website_status OK => FlippedRobots
2015-07-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOANNA WHITE
2015-06-07 update returns_last_madeup_date 2014-03-15 => 2015-03-15
2015-06-07 update returns_next_due_date 2015-04-12 => 2016-04-12
2015-05-05 update statutory_documents 15/03/15 FULL LIST
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
2014-12-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-15 => 2014-03-15
2014-05-07 update returns_next_due_date 2014-04-12 => 2015-04-12
2014-04-16 update statutory_documents 15/03/14 FULL LIST
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
2013-06-25 update returns_last_madeup_date 2012-03-15 => 2013-03-15
2013-06-25 update returns_next_due_date 2013-04-12 => 2014-04-12
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
2013-04-27 update statutory_documents 15/03/13 FULL LIST
2013-04-16 update website_status FlippedRobotsTxt => OK
2013-02-25 update website_status FlippedRobotsTxt
2013-01-24 update website_status InvalidContent
2012-11-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-03 update statutory_documents 15/03/12 FULL LIST
2012-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK BLISS / 15/03/2012
2012-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 9/10 THE CRESCENT WISBECH CAMBS PE13 1EH
2012-01-06 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-31 update statutory_documents 15/03/11 FULL LIST
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-16 update statutory_documents 15/03/10 FULL LIST
2009-10-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-30 update statutory_documents RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-08-11 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-14 update statutory_documents RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BLISS / 21/03/2008
2007-03-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION