CUSTOME HOUSE INTERIORS - History of Changes


DateDescription
2024-04-16 update website_status OK => FlippedRobots
2023-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-03-10 delete about_pages_linkeddomain html5box.com
2023-03-10 delete contact_pages_linkeddomain html5box.com
2023-03-10 delete index_pages_linkeddomain html5box.com
2023-03-10 delete projects_pages_linkeddomain html5box.com
2022-07-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMLVN DAVID BERG / 04/07/2022
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-02-05 delete index_pages_linkeddomain webcreationuk.co.uk
2022-02-05 insert index_pages_linkeddomain elevateom.com
2021-07-07 update account_category null => MICRO ENTITY
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-02-23 update website_status FlippedRobots => OK
2021-02-23 delete source_ip 46.37.172.159
2021-02-23 insert source_ip 172.67.160.134
2021-02-23 insert source_ip 104.21.9.143
2021-01-28 update website_status OK => FlippedRobots
2020-10-30 delete address DARYL HOUSE, 76A PENSBY ROAD HESWALL WIRRAL MERSEYSIDE CH60 7RF
2020-10-30 insert address ORCHARD CHAMBERS 4 ROCKY LANE HESWALL WIRRAL ENGLAND CH60 0BY
2020-10-30 update registered_address
2020-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2020 FROM DARYL HOUSE, 76A PENSBY ROAD HESWALL WIRRAL MERSEYSIDE CH60 7RF
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-12-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-07-21 delete source_ip 88.208.252.201
2019-07-21 insert source_ip 46.37.172.159
2019-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES
2018-07-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMLVN DAVID BERG / 02/07/2018
2018-05-07 update account_category TOTAL EXEMPTION SMALL => null
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMLVN DAVID BERG / 31/01/2018
2018-01-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMLVN DAVID BERG / 31/01/2018
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-29 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-05-14 update website_status OK => DomainNotFound
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-07-01 => 2015-07-01
2015-08-09 update returns_next_due_date 2015-07-29 => 2016-07-29
2015-07-07 update statutory_documents 01/07/15 FULL LIST
2015-06-13 delete source_ip 66.71.245.50
2015-06-13 insert source_ip 88.208.252.201
2015-06-13 update robots_txt_status www.customhouseinteriors.co.uk: 404 => 200
2015-02-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-02-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-01-27 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address DARYL HOUSE, 76A PENSBY ROAD HESWALL WIRRAL MERSEYSIDE UNITED KINGDOM CH60 7RF
2014-08-07 insert address DARYL HOUSE, 76A PENSBY ROAD HESWALL WIRRAL MERSEYSIDE CH60 7RF
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-01 => 2014-07-01
2014-08-07 update returns_next_due_date 2014-07-29 => 2015-07-29
2014-07-09 update statutory_documents 01/07/14 FULL LIST
2014-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMLVN DAVID BERG / 09/07/2014
2014-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ROBERTS / 09/07/2014
2014-07-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMLVN DAVID BERG / 09/07/2014
2014-07-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMLVN DAVID BERG / 13/05/2013
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-29 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-01-13 update website_status OK => DomainNotFound
2013-08-01 update returns_last_madeup_date 2012-07-01 => 2013-07-01
2013-08-01 update returns_next_due_date 2013-07-29 => 2014-07-29
2013-07-03 update statutory_documents 01/07/13 FULL LIST
2013-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMLVN DAVID BERG / 02/07/2013
2013-07-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMLVN DAVID BERG / 02/07/2013
2013-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ROBERTS / 02/07/2013
2013-07-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMLVN BERG
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-01 => 2012-07-01
2013-06-21 update returns_next_due_date 2012-07-29 => 2013-07-29
2013-06-06 update website_status FlippedRobotsTxt => OK
2013-06-02 update website_status OK => FlippedRobotsTxt
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ROBERTS / 13/05/2013
2013-04-30 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-04-29 update website_status OK => FlippedRobotsTxt
2012-07-10 update statutory_documents 01/07/12 FULL LIST
2012-04-30 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-19 update statutory_documents 01/07/11 FULL LIST
2011-04-15 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-12 update statutory_documents 01/07/10 FULL LIST
2010-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ROBERTS / 01/10/2009
2010-03-18 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-09-01 update statutory_documents RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2009 FROM MI-TAS ACCOUNTANTS & BUSINESS ADVISORS BIRCH HOUSE HEN LON PARCWR RUTHIN DENBIGHSHIRE LL15 1NA
2008-07-23 update statutory_documents DIRECTOR AND SECRETARY APPOINTED EMLVN DAVID BERG
2008-07-16 update statutory_documents DIRECTOR APPOINTED STEPHEN JOHN ROBERTS
2008-07-16 update statutory_documents SECRETARY APPOINTED EMLYN DAVID BERG
2008-07-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED
2008-07-02 update statutory_documents APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED
2008-07-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION