HOMECALL CARPETS - 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
2024-03-31 insert contact_pages_linkeddomain g.page
2024-03-31 insert index_pages_linkeddomain g.page
2023-07-05 insert address Unit V21 Ditchling Common Business Park, Hassocks West Sussex BN6 8SG
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
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES
2023-02-15 delete address Unit V21, S M Tidy Industrial Estate, Ditchling, Hassocks, BN6 8SG
2023-02-15 delete source_ip 139.162.229.59
2023-02-15 insert source_ip 87.239.23.41
2023-01-15 update website_status InternalTimeout => OK
2022-10-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-14 update website_status OK => InternalTimeout
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES
2021-12-22 delete source_ip 172.67.178.62
2021-12-22 delete source_ip 104.21.31.159
2021-12-22 insert source_ip 139.162.229.59
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
2021-11-12 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-04 delete source_ip 176.58.114.110
2021-08-04 insert address Unit V21, S M Tidy Industrial Estate, Ditchling, Hassocks, West Sussex, BN6 8SG
2021-08-04 insert source_ip 172.67.178.62
2021-08-04 insert source_ip 104.21.31.159
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES
2021-01-27 delete contact_pages_linkeddomain gotyou.co.uk
2021-01-27 delete terms_pages_linkeddomain gotyou.co.uk
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-04 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-22 delete index_pages_linkeddomain gotyou.co.uk
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-02 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-01 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-13 delete index_pages_linkeddomain triggersolutions.co.uk
2018-07-13 update robots_txt_status www.homecallcarpets.com: 404 => 200
2018-05-28 delete source_ip 109.228.47.74
2018-05-28 insert source_ip 176.58.114.110
2018-05-28 update robots_txt_status www.homecallcarpets.com: 200 => 404
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-29 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-03-04 delete source_ip 212.227.137.191
2017-03-04 insert source_ip 109.228.47.74
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
2017-01-04 insert general_emails he..@homecallcarpets.com
2017-01-04 delete source_ip 93.91.23.68
2017-01-04 insert contact_pages_linkeddomain triggersolutions.co.uk
2017-01-04 insert email he..@homecallcarpets.com
2017-01-04 insert index_pages_linkeddomain triggersolutions.co.uk
2017-01-04 insert source_ip 212.227.137.191
2017-01-04 update name Home Call Carpets => Homecall Carpets
2016-12-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-23 => 2016-03-23
2016-05-13 update returns_next_due_date 2016-04-20 => 2017-04-20
2016-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE ANNE BARRETT / 28/04/2016
2016-04-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MELANIE ANNE BARRETT / 28/04/2016
2016-04-20 update statutory_documents 23/03/16 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
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-23 => 2015-03-23
2015-04-07 update returns_next_due_date 2015-04-20 => 2016-04-20
2015-03-23 update statutory_documents 23/03/15 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
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-18 update statutory_documents 18/12/14 STATEMENT OF CAPITAL GBP 3
2014-05-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP BRAINE
2014-05-07 delete address UNIT V21 S M TIDY INDUSTRIAL ESTATE DITCHLING HASSOCKS WEST SUSSEX UNITED KINGDOM BN6 8SG
2014-05-07 insert address UNIT V21 S M TIDY INDUSTRIAL ESTATE DITCHLING HASSOCKS WEST SUSSEX BN6 8SG
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-23 => 2014-03-23
2014-05-07 update returns_next_due_date 2014-04-20 => 2015-04-20
2014-04-03 update statutory_documents 23/03/14 FULL LIST
2014-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE ANNE BARRETT / 19/01/2014
2014-04-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MELANIE ANNE BARRETT / 19/01/2014
2014-03-27 update statutory_documents DIRECTOR APPOINTED MRS CHRISTINE MATTHIOUDAKIS
2014-03-27 update statutory_documents CHANGE PERSON AS DIRECTOR
2014-03-24 update statutory_documents DIRECTOR APPOINTED MRS MELANIE ANNE BARRETT
2014-03-24 update statutory_documents CHANGE PERSON AS DIRECTOR
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
2013-12-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-12 delete address Unit 2, Victoria Business Centre 43 Victoria Road Burgess Hill West Sussex RH15 9LR
2013-10-12 insert address Unit V21, S M Tidy Industrial Estate, Ditchling, Hassocks, BN6 8SG
2013-10-12 update primary_contact Unit 2, Victoria Business Centre 43 Victoria Road Burgess Hill West Sussex RH15 9LR => Unit V21, S M Tidy Industrial Estate, Ditchling, Hassocks, BN6 8SG
2013-06-25 update returns_last_madeup_date 2012-03-23 => 2013-03-23
2013-06-25 update returns_next_due_date 2013-04-20 => 2014-04-20
2013-06-25 delete address UNIT 2, SOVEREIGN CENTRE VICTORIA ROAD BURGESS HILL WEST SUSSEX RH15 9LR
2013-06-25 insert address UNIT V21 S M TIDY INDUSTRIAL ESTATE DITCHLING HASSOCKS WEST SUSSEX UNITED KINGDOM BN6 8SG
2013-06-25 update registered_address
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
2013-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2013 FROM UNIT 2, SOVEREIGN CENTRE VICTORIA ROAD BURGESS HILL WEST SUSSEX RH15 9LR
2013-03-25 update statutory_documents 23/03/13 FULL LIST
2013-01-18 update website_status FlippedRobotsTxt
2012-11-23 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-05 delete email su..@ithemes.com
2012-11-05 insert address Unit 2, Victoria Business Centre 43 Victoria Road Burgess Hill West Sussex RH15 9LR
2012-10-28 delete address Unit 2, Victoria Business Centre 43 Victoria Road Burgess Hill West Sussex RH15 9LR
2012-10-28 insert email su..@ithemes.com
2012-03-27 update statutory_documents 23/03/12 FULL LIST
2011-11-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-23 update statutory_documents 23/03/11 FULL LIST
2011-03-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MELANIE ANNE BARRETT / 14/03/2011
2011-01-04 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-23 update statutory_documents 23/03/10 FULL LIST
2009-11-13 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-25 update statutory_documents RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-12-11 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BRAINE / 21/04/2008
2008-04-21 update statutory_documents RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-03-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION