DAVIN CARPETS - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
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
2023-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/23, NO UPDATES
2022-09-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-18 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-04-29 delete address 442 Chester Road North, Sutton Coldfield, Birmingham. B73 6RG
2022-04-29 insert contact_pages_linkeddomain google.com
2022-03-07 delete address 442 CHESTER ROAD NORTH SUTTON COLDFIELD WEST MIDLANDS B73 6RG
2022-03-07 insert address 39 WORCESTER LANE SUTTON COLDFIELD ENGLAND B75 5NA
2022-03-07 update registered_address
2022-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2022 FROM 442 CHESTER ROAD NORTH SUTTON COLDFIELD WEST MIDLANDS B73 6RG
2022-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-05 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-01-31 delete source_ip 104.27.188.129
2021-01-31 delete source_ip 104.27.189.129
2021-01-31 insert source_ip 104.21.92.129
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES
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
2020-05-29 insert source_ip 172.67.194.34
2020-05-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES
2019-10-27 insert address 442 Chester Road North, Sutton Coldfield, Birmingham. B73 6RG
2019-10-27 insert alias Davin Carpets
2019-10-27 insert alias Davin Carpets Ltd
2019-10-27 insert index_pages_linkeddomain facebook.com
2019-10-27 insert phone 0121-354-1830
2019-10-27 insert phone 07743427669
2019-10-27 update primary_contact null => 442 Chester Road North, Sutton Coldfield, Birmingham. B73 6RG
2019-10-27 update robots_txt_status www.davincarpets.co.uk: 0 => 200
2019-10-27 update website_status FlippedRobots => OK
2019-10-07 update website_status OK => FlippedRobots
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES
2018-12-23 delete address 442 Chester Road North, Sutton Coldfield, Birmingham. B73 6RG
2018-12-23 delete alias Davin Carpets
2018-12-23 delete alias Davin Carpets Ltd
2018-12-23 delete index_pages_linkeddomain facebook.com
2018-12-23 delete phone 07743427669
2018-12-23 delete source_ip 104.155.49.59
2018-12-23 insert source_ip 104.27.188.129
2018-12-23 insert source_ip 104.27.189.129
2018-12-23 update primary_contact 442 Chester Road North, Sutton Coldfield, Birmingham. B73 6RG => null
2018-12-23 update robots_txt_status www.davincarpets.co.uk: 200 => 0
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-09 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-01-18 update statutory_documents DIRECTOR APPOINTED MR JASON SEAN DAVIN
2017-01-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCIS DAVIN
2017-01-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA DAVIN
2017-01-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRANCIS DAVIN
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
2016-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-08-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-29 delete source_ip 194.187.57.102
2016-07-29 insert source_ip 104.155.49.59
2016-06-29 delete source_ip 194.187.57.56
2016-06-29 insert source_ip 194.187.57.102
2015-10-07 update returns_last_madeup_date 2014-08-15 => 2015-08-15
2015-10-07 update returns_next_due_date 2015-09-12 => 2016-09-12
2015-09-25 update statutory_documents 15/08/15 FULL LIST
2015-08-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-13 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-18 delete source_ip 194.187.56.56
2015-01-18 insert source_ip 194.187.57.56
2014-10-07 update returns_last_madeup_date 2013-08-15 => 2014-08-15
2014-10-07 update returns_next_due_date 2014-09-12 => 2015-09-12
2014-09-29 update statutory_documents 15/08/14 FULL LIST
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
2014-08-20 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-09-26 update website_status DomainNotFound => OK
2013-09-26 delete source_ip 213.171.218.172
2013-09-26 insert source_ip 194.187.56.56
2013-09-06 update returns_last_madeup_date 2012-08-15 => 2013-08-15
2013-09-06 update returns_next_due_date 2013-09-12 => 2014-09-12
2013-08-23 update statutory_documents 15/08/13 FULL LIST
2013-07-10 update website_status FlippedRobotsTxt => DomainNotFound
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-29 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 5212 - Other retail non-specialised stores
2013-06-22 insert sic_code 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
2013-06-22 update returns_last_madeup_date 2011-08-15 => 2012-08-15
2013-06-22 update returns_next_due_date 2012-09-12 => 2013-09-12
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
2013-01-19 update website_status FlippedRobotsTxt
2012-08-24 update statutory_documents 15/08/12 FULL LIST
2012-07-15 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-09-18 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-17 update statutory_documents 15/08/11 FULL LIST
2011-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS GERRARD DAVIN / 17/08/2011
2011-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA DAVIN / 17/08/2011
2011-08-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FRANCIS GERRARD DAVIN / 17/08/2011
2010-11-10 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10
2010-11-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-20 update statutory_documents 15/08/10 FULL LIST
2010-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS GERRARD DAVIN / 01/08/2010
2010-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA DAVIN / 01/08/2010
2009-10-27 update statutory_documents 15/08/09 FULL LIST
2009-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS GERRARD DAVIN / 27/07/2009
2009-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA DAVIN / 27/07/2009
2009-10-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FRANCIS GERRARD DAVIN / 27/07/2009
2009-07-23 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2008-10-16 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-09-18 update statutory_documents RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2007-11-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-13 update statutory_documents RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2006-10-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-09-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07
2006-08-23 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-23 update statutory_documents DIRECTOR RESIGNED
2006-08-23 update statutory_documents SECRETARY RESIGNED
2006-08-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION