FLOWER CELLAR SHOP LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/22, NO UPDATES
2022-05-13 update website_status IndexPageFetchError => OK
2022-04-12 update website_status OK => IndexPageFetchError
2022-03-12 insert index_pages_linkeddomain cookiedatabase.org
2022-03-12 insert product_pages_linkeddomain cookiedatabase.org
2022-03-12 insert terms_pages_linkeddomain cookiedatabase.org
2021-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-11-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-01-15 delete source_ip 64.22.104.94
2021-01-15 insert source_ip 81.19.187.26
2020-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-08-07 insert index_pages_linkeddomain facebook.com
2020-08-07 insert product_pages_linkeddomain facebook.com
2020-08-07 insert terms_pages_linkeddomain facebook.com
2020-07-08 delete address Flower Cellar Shop Coventry 58 Norman Place Road, Coundon, Coventry, CV6 2BT
2020-07-08 insert alias Flower Cellar Shop Limited
2020-07-08 insert registration_number 06443822
2020-07-08 insert vat GB930766122
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-01 update description
2020-05-02 update robots_txt_status flowercellarshop.co.uk: 404 => 200
2020-05-02 update robots_txt_status www.flowercellarshop.co.uk: 404 => 200
2020-04-02 delete source_ip 162.213.253.27
2020-04-02 insert source_ip 64.22.104.94
2020-04-02 update robots_txt_status flowercellarshop.co.uk: 200 => 404
2020-04-02 update robots_txt_status www.flowercellarshop.co.uk: 200 => 404
2019-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-08-02 insert index_pages_linkeddomain health-tablets.com
2018-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-08-14 insert phone 024 7633 4480
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES
2017-10-27 delete phone 024 7633 4480
2016-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-09-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-08-18 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-02-09 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-09 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-12 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-12-03 => 2015-12-03
2016-01-07 update returns_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 03/12/15 FULL LIST
2015-01-07 update returns_last_madeup_date 2013-12-03 => 2014-12-03
2015-01-07 update returns_next_due_date 2014-12-31 => 2015-12-31
2014-12-08 update statutory_documents 03/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-10-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-05 update website_status FlippedRobots => OK
2014-09-16 update website_status OK => FlippedRobots
2014-09-05 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-08-10 update website_status FlippedRobots => OK
2014-07-29 update website_status OK => FlippedRobots
2014-06-27 update website_status FlippedRobots => OK
2014-06-27 delete source_ip 92.60.114.218
2014-06-27 insert source_ip 162.213.253.27
2014-06-27 update robots_txt_status www.flowercellarshop.co.uk: 200 => 503
2014-06-11 update website_status OK => FlippedRobots
2014-04-08 delete source_ip 91.109.6.158
2014-04-08 insert source_ip 92.60.114.218
2014-01-07 delete address 58 NORMAN PLACE ROAD COUNDON COVENTRY ENGLAND CV6 2BT
2014-01-07 insert address 58 NORMAN PLACE ROAD COUNDON COVENTRY CV6 2BT
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-03 => 2013-12-03
2014-01-07 update returns_next_due_date 2013-12-31 => 2014-12-31
2013-12-03 update statutory_documents 03/12/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-09-06 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-08-30 update robots_txt_status www.flowercellarshop.co.uk: 404 => 200
2013-08-14 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-02 delete source_ip 79.170.44.140
2013-07-02 insert source_ip 91.109.6.158
2013-06-24 update returns_last_madeup_date 2011-12-03 => 2012-12-03
2013-06-24 update returns_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-01-21 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-12-06 update statutory_documents 03/12/12 FULL LIST
2012-01-30 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 6 STATION AVENUE TILE HILL COVENTRY CV4 9HS
2011-12-05 update statutory_documents 03/12/11 FULL LIST
2011-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAUNIA TUCKER
2011-11-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARRY TUCKER
2011-11-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAUNIA TUCKER
2011-11-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAUNIA TUCKER
2011-03-09 update statutory_documents 11/02/11 STATEMENT OF CAPITAL GBP 3
2011-01-27 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-12-13 update statutory_documents 03/12/10 FULL LIST
2010-05-05 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-12-29 update statutory_documents 03/12/09 FULL LIST
2009-12-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES TUCKER / 29/12/2009
2009-12-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAUNIA ANN TUCKER / 29/12/2009
2009-12-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ANN TUCKER / 29/12/2009
2009-12-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY JOHN TUCKER / 29/12/2009
2009-06-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-04-30 update statutory_documents CURRSHO FROM 31/12/2008 TO 30/04/2008
2008-12-29 update statutory_documents RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-05-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-23 update statutory_documents DIRECTOR AND SECRETARY APPOINTED GRAUNIA ANN TUCKER
2008-04-23 update statutory_documents DIRECTOR APPOINTED ANDREW CHARLES TUCKER
2008-04-23 update statutory_documents DIRECTOR APPOINTED GARRY JOHN TUCKER
2008-04-23 update statutory_documents DIRECTOR APPOINTED JAYNE ANN TUCKER
2008-04-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDY HAWKINS
2008-04-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DIANE HAWKINS
2007-12-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION