SONNING FLOWERS - 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
2024-03-08 insert about_pages_linkeddomain uptherankings.co.uk
2024-03-08 insert address Cottismore Park Newbury Road Kingsclere North Hampshire RG20 4SY
2024-03-08 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2024-03-08 insert contact_pages_linkeddomain uptherankings.co.uk
2024-03-08 insert index_pages_linkeddomain uptherankings.co.uk
2024-03-08 insert phone 0303 123 1113
2024-03-08 insert product_pages_linkeddomain uptherankings.co.uk
2024-03-08 insert terms_pages_linkeddomain ico.org.uk
2024-03-08 insert terms_pages_linkeddomain uptherankings.co.uk
2024-03-08 update website_status InternalTimeout => OK
2023-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/23, NO UPDATES
2023-04-16 update website_status OK => InternalTimeout
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
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, NO UPDATES
2022-05-08 delete about_pages_linkeddomain eepurl.com
2022-05-08 delete contact_pages_linkeddomain eepurl.com
2022-05-08 delete index_pages_linkeddomain eepurl.com
2022-05-08 delete product_pages_linkeddomain eepurl.com
2022-05-08 delete terms_pages_linkeddomain eepurl.com
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
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-09 delete sales_emails sa..@sonningflowers.com
2021-12-09 delete email sa..@sonningflowers.com
2021-12-09 delete index_pages_linkeddomain list-manage.com
2021-12-09 delete product_pages_linkeddomain pinterest.com
2021-12-09 delete registration_number 06561560
2021-12-09 insert about_pages_linkeddomain youtube.com
2021-12-09 insert contact_pages_linkeddomain youtube.com
2021-12-09 insert index_pages_linkeddomain youtube.com
2021-12-09 insert product_pages_linkeddomain youtube.com
2021-12-09 insert terms_pages_linkeddomain youtube.com
2021-06-11 delete address 35-37 St Marys Butts, Reading, Berkshire, RG1 2LS
2021-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES
2021-05-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS HEATHER REILLY / 13/05/2021
2021-04-16 insert address Cottismore Park, Newbury Road, Kingsclere, RG20 4SY
2021-04-07 delete address 35-37 ST. MARYS BUTTS READING RG1 2LS
2021-04-07 insert address UNIT 3 COTTISMORE PARK, NEWBURY ROAD KINGSCLERE NEWBURY ENGLAND RG20 4SY
2021-04-07 update registered_address
2021-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2021 FROM 35-37 ST. MARYS BUTTS READING RG1 2LS
2021-02-22 delete about_pages_linkeddomain twitter.com
2021-02-22 delete career_pages_linkeddomain twitter.com
2021-02-22 delete contact_pages_linkeddomain twitter.com
2021-02-22 delete index_pages_linkeddomain twitter.com
2021-02-22 delete product_pages_linkeddomain twitter.com
2021-02-22 delete terms_pages_linkeddomain twitter.com
2021-02-22 insert index_pages_linkeddomain list-manage.com
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
2020-10-12 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-12 delete address The Shop and Flower School 35-37 St Marys Butts Reading Berkshire RG1 2LS
2020-07-12 delete source_ip 77.104.130.17
2020-07-12 insert source_ip 35.214.63.232
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, NO 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
2019-12-06 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-26 delete person Winter Wedding Flowers
2019-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2019-04-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS HEATHER REILLY / 06/04/2019
2019-04-16 update statutory_documents CESSATION OF MANDY LYNN ALBERRY AS A PSC
2019-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MANDY ALBERRY
2019-04-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MANDY ALBERRY
2018-12-13 insert general_emails in..@sonningflowers.com
2018-12-13 delete person Mandy Alberry
2018-12-13 insert email in..@sonningflowers.com
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
2018-11-08 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MANDY LYNN ALBERRY / 03/05/2018
2018-05-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MANDY LYNN ALBERRY / 03/05/2018
2018-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2018-05-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MANDY LYNN ALBERRY / 01/04/2018
2018-05-02 update statutory_documents DIRECTOR APPOINTED MS HEATHER REILLY
2018-05-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER REILLY
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
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-04-27 update website_status DomainNotFound => OK
2017-04-27 delete source_ip 162.13.231.0
2017-04-27 insert source_ip 77.104.130.17
2017-02-07 update website_status FlippedRobots => DomainNotFound
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-01 update website_status OK => FlippedRobots
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-10 => 2016-04-10
2016-05-13 update returns_next_due_date 2016-05-08 => 2017-05-08
2016-04-13 update statutory_documents 10/04/16 FULL LIST
2016-03-19 update website_status DomainNotFound => OK
2016-03-15 update website_status OK => DomainNotFound
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-06 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-24 update website_status FlippedRobots => OK
2015-07-24 delete source_ip 109.104.70.50
2015-07-24 insert source_ip 162.13.231.0
2015-07-04 update website_status OK => FlippedRobots
2015-06-09 update returns_last_madeup_date 2014-04-10 => 2015-04-10
2015-06-09 update returns_next_due_date 2015-05-08 => 2016-05-08
2015-05-11 update statutory_documents 10/04/15 FULL LIST
2015-03-07 delete address The Shop and Flower School 35-37 St. Mary's Butts, Reading, RG1 2LS
2015-03-07 delete email in..@sonningflowers.com
2015-03-07 delete index_pages_linkeddomain flowerona.com
2015-03-07 delete index_pages_linkeddomain rockmywedding.co.uk
2015-03-07 delete index_pages_linkeddomain the-wedding-industry-awards.co.uk
2015-03-07 delete source_ip 5.77.44.104
2015-03-07 insert alias Sonning Flowers Ltd
2015-03-07 insert registration_number 06561560
2015-03-07 insert source_ip 109.104.70.50
2015-03-07 update robots_txt_status www.sonningflowers.com: 404 => 200
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
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-23 insert sales_emails sa..@sonningflowers.com
2014-09-23 delete address The Oracle Shopping Centre Reading RG1 2AG
2014-09-23 insert email sa..@sonningflowers.com
2014-07-07 delete address 35-37 ST. MARYS BUTTS READING UNITED KINGDOM RG1 2LS
2014-07-07 insert address 35-37 ST. MARYS BUTTS READING RG1 2LS
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-04-10 => 2014-04-10
2014-07-07 update returns_next_due_date 2014-05-08 => 2015-05-08
2014-06-04 update statutory_documents 10/04/14 FULL LIST
2014-03-22 insert address The Oracle Shopping Centre Reading RG1 2AG
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-02 delete client Hotel Du Vin
2013-07-02 delete client Malmaison Hotel
2013-07-02 delete client Sodexo Prestige
2013-07-02 delete index_pages_linkeddomain getreading.co.uk
2013-07-02 delete index_pages_linkeddomain guidesforbrides.co.uk
2013-07-02 delete index_pages_linkeddomain henleystandard.co.uk
2013-07-02 delete index_pages_linkeddomain youtube.com
2013-07-02 insert address The Shop and Flower School 35-37 St. Mary's Butts, Reading, RG1 2LS
2013-06-26 update returns_last_madeup_date 2012-04-10 => 2013-04-10
2013-06-26 update returns_next_due_date 2013-05-08 => 2014-05-08
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
2013-06-21 delete sic_code 5212 - Other retail non-specialised stores
2013-06-21 insert sic_code 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
2013-06-21 update returns_last_madeup_date 2011-04-10 => 2012-04-10
2013-06-21 update returns_next_due_date 2012-05-08 => 2013-05-08
2013-05-08 update statutory_documents 10/04/13 FULL LIST
2012-10-24 delete address 35-37 St Marys Butts Reading Berkshire RG21 2LS
2012-10-22 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-15 update statutory_documents 10/04/12 FULL LIST
2012-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2012 FROM THE OLD BARN WHITTLES FARM MAPLEDURHAM READING BERKSHIRE RG4 7UP UK
2011-12-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-26 update statutory_documents 10/04/11 FULL LIST
2011-01-18 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-26 update statutory_documents 10/04/10 FULL LIST
2010-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MANDY LYNN ALBERRY / 01/10/2009
2010-04-12 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-01-14 update statutory_documents PREVSHO FROM 30/04/2009 TO 31/03/2009
2009-07-21 update statutory_documents APPOINTMENT TERMINATED DIRECTOR NICOLA BOARDMAN
2009-05-11 update statutory_documents RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-05-08 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2009 FROM 2 THE OLD FORGE PEARSON ROAD SONNING ON THAMES READING RG4 6UH
2009-05-08 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-04-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION