Date | Description |
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 |
2023-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/23, NO UPDATES |
2023-10-15 |
insert industry_tag blind |
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 |
2022-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/22, NO UPDATES |
2022-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATHEW ELLIS / 17/07/2022 |
2022-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELLIS / 17/07/2022 |
2022-07-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATHEW ELLIS / 17/07/2022 |
2022-05-11 |
insert phone 07410138323 |
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 |
2021-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES |
2020-10-03 |
delete general_emails in..@ellstrad-blinds.co.uk |
2020-10-03 |
insert general_emails en..@ellstrad-blinds.co.uk |
2020-10-03 |
delete email in..@ellstrad-blinds.co.uk |
2020-10-03 |
insert email en..@ellstrad-blinds.co.uk |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-25 |
delete general_emails en..@ellstrad-blinds.co.uk |
2020-05-25 |
insert general_emails in..@ellstrad-blinds.co.uk |
2020-05-25 |
delete email en..@ellstrad-blinds.co.uk |
2020-05-25 |
delete index_pages_linkeddomain areapages.co.uk |
2020-05-25 |
delete source_ip 185.136.235.46 |
2020-05-25 |
insert email in..@ellstrad-blinds.co.uk |
2020-05-25 |
insert index_pages_linkeddomain widagroup.com |
2020-05-25 |
insert index_pages_linkeddomain youtube.com |
2020-05-25 |
insert phone 01782 824 477 |
2020-05-25 |
insert source_ip 185.194.168.158 |
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 |
2019-12-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES |
2019-07-24 |
delete source_ip 31.28.95.7 |
2019-07-24 |
insert source_ip 185.136.235.46 |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES |
2018-05-25 |
delete index_pages_linkeddomain active-online.de |
2018-02-16 |
delete alias Ellstrad Blinds LTD. |
2018-02-16 |
delete contact_pages_linkeddomain dlandroid24.com |
2018-02-16 |
delete contact_pages_linkeddomain dlwordpress.com |
2018-02-16 |
delete contact_pages_linkeddomain jigsawmarketingltd.co.uk |
2018-02-16 |
delete contact_pages_linkeddomain linkedin.com |
2018-02-16 |
delete contact_pages_linkeddomain plus.google.com |
2018-02-16 |
delete contact_pages_linkeddomain twitter.com |
2018-02-16 |
delete index_pages_linkeddomain dlandroid24.com |
2018-02-16 |
delete index_pages_linkeddomain dlwordpress.com |
2018-02-16 |
delete index_pages_linkeddomain jigsawmarketingltd.co.uk |
2018-02-16 |
insert contact_pages_linkeddomain areapages.co.uk |
2018-02-16 |
insert index_pages_linkeddomain areapages.co.uk |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2017-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES |
2017-04-07 |
delete source_ip 185.124.160.3 |
2017-04-07 |
insert source_ip 31.28.95.7 |
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 |
2016-12-07 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-29 |
delete general_emails in..@ellstrad-blinds.co.uk |
2016-11-29 |
insert general_emails en..@ellstrad-blinds.co.uk |
2016-11-29 |
delete email in..@ellstrad-blinds.co.uk |
2016-11-29 |
delete source_ip 109.169.36.8 |
2016-11-29 |
insert email en..@ellstrad-blinds.co.uk |
2016-11-29 |
insert source_ip 185.124.160.3 |
2016-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES |
2016-10-04 |
update robots_txt_status ellstrad-blinds.co.uk: 404 => 200 |
2016-10-04 |
update robots_txt_status www.ellstrad-blinds.co.uk: 404 => 200 |
2016-09-07 |
delete address 162 BANKHALL ROAD BURSLEM STOKE ON TRENT ST6 7DS |
2016-09-07 |
insert address 1A TAYLOR BUILDINGS CLOUGH STREET STOKE-ON-TRENT ENGLAND ST1 4BA |
2016-09-07 |
update registered_address |
2016-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2016 FROM
162 BANKHALL ROAD
BURSLEM
STOKE ON TRENT
ST6 7DS |
2016-07-12 |
update website_status DomainNotFound => OK |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-01-07 |
update returns_last_madeup_date 2014-11-06 => 2015-11-06 |
2016-01-07 |
update returns_next_due_date 2015-12-04 => 2016-12-04 |
2015-12-07 |
update statutory_documents 06/11/15 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-02 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-16 |
update robots_txt_status www.ellstrad-blinds.co.uk: 200 => 404 |
2015-02-07 |
update num_mort_charges 0 => 1 |
2015-02-07 |
update num_mort_outstanding 0 => 1 |
2015-01-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049561470001 |
2015-01-07 |
update returns_last_madeup_date 2013-11-06 => 2014-11-06 |
2015-01-07 |
update returns_next_due_date 2014-12-04 => 2015-12-04 |
2014-12-01 |
update statutory_documents 06/11/14 FULL LIST |
2014-11-28 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNE ELLIS |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-11 |
delete phone 01782 606 702 |
2014-05-29 |
delete phone 01782 580 629 |
2014-05-29 |
insert phone 01782 824 477 |
2014-03-22 |
delete source_ip 77.75.125.224 |
2014-03-22 |
insert contact_pages_linkeddomain youtube.com |
2014-03-22 |
insert index_pages_linkeddomain youtube.com |
2014-03-22 |
insert source_ip 109.169.36.8 |
2014-01-30 |
insert phone 01782 606 702 |
2014-01-12 |
insert contact_pages_linkeddomain google.co.uk |
2014-01-12 |
insert index_pages_linkeddomain google.co.uk |
2014-01-12 |
insert terms_pages_linkeddomain google.co.uk |
2014-01-07 |
update returns_last_madeup_date 2012-11-06 => 2013-11-06 |
2014-01-07 |
update returns_next_due_date 2013-12-04 => 2014-12-04 |
2013-12-14 |
delete source_ip 85.118.233.11 |
2013-12-14 |
insert source_ip 77.75.125.224 |
2013-12-13 |
update statutory_documents 06/11/13 FULL LIST |
2013-10-16 |
delete phone 01782 606 702 |
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 |
2013-07-31 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-11-06 => 2012-11-06 |
2013-06-24 |
update returns_next_due_date 2012-12-04 => 2013-12-04 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-01-10 |
update statutory_documents 06/11/12 FULL LIST |
2012-11-06 |
delete address Unit 1, Harvey Works, Lingard Street, Burslem, Stoke-On-Trent, ST61ED |
2012-11-06 |
insert address Clough Street, Hanley, Stoke-On-Trent, ST1 4AS |
2012-10-25 |
update primary_contact |
2012-09-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-12-12 |
update statutory_documents 06/11/11 FULL LIST |
2011-08-26 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-01-28 |
update statutory_documents COMPANY NAME CHANGED UKB LTD
CERTIFICATE ISSUED ON 28/01/11 |
2011-01-05 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-12-29 |
update statutory_documents 06/11/10 FULL LIST |
2010-12-22 |
update statutory_documents DISPENSE WITH AUTH SHARE CAPITAL 31/12/2009 |
2009-12-22 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-12-04 |
update statutory_documents 06/11/09 FULL LIST |
2009-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATHEW ELLIS / 02/12/2009 |
2008-12-16 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-12-03 |
update statutory_documents RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS |
2007-12-18 |
update statutory_documents RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS |
2007-09-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-02-17 |
update statutory_documents RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS |
2006-11-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2005-11-24 |
update statutory_documents RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS |
2005-09-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2004-11-30 |
update statutory_documents RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS |
2004-09-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05 |
2003-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-11-11 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-11 |
update statutory_documents SECRETARY RESIGNED |
2003-11-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |