CALMAR FRAMING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-04-01 delete source_ip 64.34.67.235
2024-04-01 insert source_ip 35.214.121.187
2024-04-01 update website_status Unavailable => OK
2023-11-30 update statutory_documents 31/08/23 UNAUDITED ABRIDGED
2023-10-07 update website_status OK => Unavailable
2023-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-15 update statutory_documents 31/08/22 UNAUDITED ABRIDGED
2022-08-24 insert general_emails in..@calmarframing.co.uk
2022-08-24 insert address Calmar Framing, 36 Rolle Street, Exmouth, EX8 2SH
2022-08-24 insert alias Calmar Framing Limited
2022-08-24 insert email in..@calmarframing.co.uk
2022-08-24 insert index_pages_linkeddomain bespokewebdesigns.co.uk
2022-08-24 insert phone 01395 264832
2022-08-24 update primary_contact null => Calmar Framing, 36 Rolle Street, Exmouth, EX8 2SH
2022-07-25 delete general_emails in..@calmarframing.co.uk
2022-07-25 delete address Calmar Framing, 36 Rolle Street, Exmouth, EX8 2SH
2022-07-25 delete alias Calmar Framing Limited
2022-07-25 delete email in..@calmarframing.co.uk
2022-07-25 delete index_pages_linkeddomain bespokewebdesigns.co.uk
2022-07-25 delete phone 01395 264832
2022-07-25 update primary_contact Calmar Framing, 36 Rolle Street, Exmouth, EX8 2SH => null
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-04-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-03-02 update statutory_documents 31/08/21 UNAUDITED ABRIDGED
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-02-08 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2020-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES
2020-04-07 update account_category null => UNAUDITED ABRIDGED
2020-04-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-04-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-03-05 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2019-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-02-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES
2018-07-08 delete address Philip House, Honiton Road, Exeter, EX1 3RU
2018-07-08 delete phone 01392 365272
2018-07-08 insert address Calmar Framing, 36 Rolle Street, Exmouth, EX8 2SH
2018-07-08 insert index_pages_linkeddomain bespokewebdesigns.co.uk
2018-07-08 insert phone 01395 264832
2018-07-08 update primary_contact Philip House, Honiton Road, Exeter, EX1 3RU => Calmar Framing, 36 Rolle Street, Exmouth, EX8 2SH
2018-07-08 update robots_txt_status www.calmarframing.co.uk: 404 => 200
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-04-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES
2017-06-25 delete source_ip 65.39.128.39
2017-06-25 insert source_ip 64.34.67.235
2017-04-26 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2017-04-26 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-26 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-02-09 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-03-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-03-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-02-18 update statutory_documents 31/08/15 TOTAL EXEMPTION FULL
2015-09-07 update returns_last_madeup_date 2014-07-18 => 2015-07-18
2015-09-07 update returns_next_due_date 2015-08-15 => 2016-08-15
2015-08-07 update statutory_documents 18/07/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-03-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-02-25 update statutory_documents 31/08/14 TOTAL EXEMPTION FULL
2014-09-07 update returns_last_madeup_date 2013-07-18 => 2014-07-18
2014-09-07 update returns_next_due_date 2014-08-15 => 2015-08-15
2014-08-01 update statutory_documents 18/07/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-03-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-02-20 update statutory_documents 31/08/13 TOTAL EXEMPTION FULL
2013-09-06 update returns_last_madeup_date 2012-07-18 => 2013-07-18
2013-09-06 update returns_next_due_date 2013-08-15 => 2014-08-15
2013-08-12 update statutory_documents 18/07/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-06-22 update returns_last_madeup_date 2011-07-18 => 2012-07-18
2013-06-22 update returns_next_due_date 2012-08-15 => 2013-08-15
2013-05-19 update website_status OK => ServerDown
2013-05-01 update statutory_documents 31/08/12 TOTAL EXEMPTION FULL
2012-08-10 update statutory_documents 18/07/12 FULL LIST
2012-03-13 update statutory_documents 31/08/11 TOTAL EXEMPTION FULL
2011-08-09 update statutory_documents 18/07/11 FULL LIST
2011-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP GORDON BATE / 09/08/2011
2011-08-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LAURA JO BATE / 09/08/2011
2010-11-18 update statutory_documents 31/08/10 TOTAL EXEMPTION FULL
2010-08-03 update statutory_documents 18/07/10 NO CHANGES
2010-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 20 RICHMOND RD EXETER EX4 4JA
2009-11-11 update statutory_documents 31/08/09 TOTAL EXEMPTION FULL
2009-08-08 update statutory_documents RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2008-12-12 update statutory_documents 31/08/08 TOTAL EXEMPTION FULL
2008-08-06 update statutory_documents RETURN MADE UP TO 18/07/08; NO CHANGE OF MEMBERS
2008-06-09 update statutory_documents 31/08/07 TOTAL EXEMPTION FULL
2007-08-19 update statutory_documents RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS
2007-01-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06
2007-01-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-08-04 update statutory_documents RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2005-08-12 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-12 update statutory_documents NEW SECRETARY APPOINTED
2005-07-19 update statutory_documents DIRECTOR RESIGNED
2005-07-19 update statutory_documents SECRETARY RESIGNED
2005-07-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION