DESIGNER WOODWORK SERVICES - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, NO UPDATES
2023-04-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, NO UPDATES
2022-02-16 delete email de..@btconnect.com
2022-02-16 insert about_pages_linkeddomain spiritshack.co.uk
2022-02-16 insert contact_pages_linkeddomain spiritshack.co.uk
2022-02-16 insert email de..@outlook.com
2022-02-16 insert index_pages_linkeddomain spiritshack.co.uk
2022-02-16 insert service_pages_linkeddomain spiritshack.co.uk
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
2021-07-07 update account_category null => MICRO ENTITY
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES
2020-10-18 delete about_pages_linkeddomain famethemes.com
2020-10-18 delete contact_pages_linkeddomain famethemes.com
2020-10-18 delete index_pages_linkeddomain famethemes.com
2020-10-18 delete service_pages_linkeddomain famethemes.com
2020-10-18 insert about_pages_linkeddomain synergy-uk.com
2020-10-18 insert contact_pages_linkeddomain synergy-uk.com
2020-10-18 insert index_pages_linkeddomain synergy-uk.com
2020-10-18 insert service_pages_linkeddomain synergy-uk.com
2020-06-07 update account_category TOTAL EXEMPTION FULL => null
2020-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES
2020-02-27 delete address 26-36 Hallcar Street Sheffield S4 7JY
2020-02-27 delete alias Designer Woodwork Services Limited
2020-02-27 delete phone 07968784273
2020-02-27 insert about_pages_linkeddomain famethemes.com
2020-02-27 insert contact_pages_linkeddomain famethemes.com
2020-02-27 insert index_pages_linkeddomain famethemes.com
2020-02-27 insert index_pages_linkeddomain yell.com
2020-02-27 insert service_pages_linkeddomain famethemes.com
2019-06-20 update account_category null => TOTAL EXEMPTION FULL
2019-05-20 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19
2019-05-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-05-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES
2019-04-20 insert address 26-36 Hallcar Street Sheffield S4 7JY
2019-04-20 insert alias Designer Woodwork Services Limited
2019-04-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-06-07 update account_category TOTAL EXEMPTION FULL => null
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-03 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-04 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-05 delete source_ip 5.10.105.46
2016-07-05 insert source_ip 88.208.252.226
2016-06-07 update returns_last_madeup_date 2015-04-26 => 2016-04-26
2016-06-07 update returns_next_due_date 2016-05-24 => 2017-05-24
2016-05-12 update statutory_documents 26/04/16 FULL LIST
2015-06-07 update returns_last_madeup_date 2014-04-26 => 2015-04-26
2015-06-07 update returns_next_due_date 2015-05-24 => 2016-05-24
2015-05-08 update statutory_documents 26/04/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-04-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-09-24 delete source_ip 108.174.152.39
2014-09-24 insert source_ip 5.10.105.46
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-07 update returns_last_madeup_date 2013-04-26 => 2014-04-26
2014-06-07 update returns_next_due_date 2014-05-24 => 2015-05-24
2014-05-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-02 update statutory_documents 26/04/14 FULL LIST
2014-01-12 update website_status IndexOfPage => OK
2014-01-12 delete about_pages_linkeddomain facebook.com
2014-01-12 delete about_pages_linkeddomain flickr.com
2014-01-12 delete about_pages_linkeddomain namdesign.co.uk
2014-01-12 delete about_pages_linkeddomain twitter.com
2014-01-12 delete about_pages_linkeddomain youtube.com
2014-01-12 delete contact_pages_linkeddomain facebook.com
2014-01-12 delete contact_pages_linkeddomain flickr.com
2014-01-12 delete contact_pages_linkeddomain namdesign.co.uk
2014-01-12 delete contact_pages_linkeddomain twitter.com
2014-01-12 delete contact_pages_linkeddomain youtube.com
2014-01-12 delete index_pages_linkeddomain namdesign.co.uk
2014-01-12 delete person Dan Stokes
2014-01-12 delete service_pages_linkeddomain facebook.com
2014-01-12 delete service_pages_linkeddomain flickr.com
2014-01-12 delete service_pages_linkeddomain namdesign.co.uk
2014-01-12 delete service_pages_linkeddomain twitter.com
2014-01-12 delete service_pages_linkeddomain youtube.com
2014-01-12 delete source_ip 212.69.203.167
2014-01-12 insert source_ip 108.174.152.39
2013-12-15 update website_status InvalidContent => IndexOfPage
2013-11-17 update website_status MaintenancePage => InvalidContent
2013-10-31 update website_status OK => MaintenancePage
2013-07-15 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-07-11 update website_status ServerDown => OK
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-04-26 => 2013-04-26
2013-06-25 update returns_next_due_date 2013-05-24 => 2014-05-24
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-26 update website_status OK => ServerDown
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-05-15 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-26 update statutory_documents 26/04/13 FULL LIST
2013-01-18 update website_status FlippedRobotsTxt
2012-06-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-01 update statutory_documents 26/04/12 FULL LIST
2011-05-25 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-28 update statutory_documents 26/04/11 FULL LIST
2010-06-21 update statutory_documents 26/04/10 FULL LIST
2010-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MICHAEL STOCKS / 26/04/2010
2010-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JON NEIL STOCKS / 26/04/2010
2010-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL STOCKS / 26/04/2010
2010-05-20 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-06-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-27 update statutory_documents RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-06-26 update statutory_documents RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-06-05 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-08-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-30 update statutory_documents RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2006-08-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-06 update statutory_documents RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-04-20 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-20 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/05 FROM: JONES BURNS & DAVIES 1 WEST STREET ECKINGTON SHEFFIELD
2005-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2005-04-04 update statutory_documents DIRECTOR RESIGNED
2005-04-04 update statutory_documents SECRETARY RESIGNED
2005-03-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION