Date | Description |
2025-04-13 |
update website_status IndexPageFetchError => FlippedRobots |
2024-12-07 |
update website_status OK => IndexPageFetchError |
2024-11-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/24, NO UPDATES |
2024-08-03 |
update website_status OK => IndexPageFetchError |
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 |
2023-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, NO UPDATES |
2023-10-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHEILA SOMERSET |
2023-04-07 |
delete about_pages_linkeddomain roxyrhodesdesign.co.uk |
2023-04-07 |
delete contact_pages_linkeddomain roxyrhodesdesign.co.uk |
2023-04-07 |
delete index_pages_linkeddomain roxyrhodesdesign.co.uk |
2023-04-07 |
delete terms_pages_linkeddomain roxyrhodesdesign.co.uk |
2023-04-07 |
insert about_pages_linkeddomain filterfreebusiness.com |
2023-04-07 |
insert contact_pages_linkeddomain filterfreebusiness.com |
2023-04-07 |
insert email jo@clowne-enterprise.org.uk |
2023-04-07 |
insert index_pages_linkeddomain filterfreebusiness.com |
2023-04-07 |
insert registration_number 05590235 |
2023-04-07 |
insert terms_pages_linkeddomain filterfreebusiness.com |
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 |
2022-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, NO UPDATES |
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 |
2021-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-12-01 |
insert address Station Business Centre
2 Station Road, Clowne,
Chesterfield, S43 4RW |
2021-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, 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 |
2021-01-15 |
insert about_pages_linkeddomain roxyrhodesdesign.co.uk |
2021-01-15 |
insert contact_pages_linkeddomain roxyrhodesdesign.co.uk |
2021-01-15 |
insert index_pages_linkeddomain roxyrhodesdesign.co.uk |
2021-01-15 |
insert terms_pages_linkeddomain roxyrhodesdesign.co.uk |
2020-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
2020-07-26 |
delete source_ip 77.104.149.95 |
2020-07-26 |
insert source_ip 35.214.61.187 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LILLEY |
2019-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULA YEATES |
2019-11-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
2019-07-24 |
delete source_ip 92.243.21.187 |
2019-07-24 |
insert source_ip 77.104.149.95 |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
2018-10-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
2017-01-17 |
delete source_ip 84.18.198.45 |
2017-01-17 |
insert source_ip 92.243.21.187 |
2016-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-10-12 => 2015-10-12 |
2015-11-07 |
update returns_next_due_date 2015-11-09 => 2016-11-09 |
2015-10-19 |
update statutory_documents 12/10/15 NO MEMBER LIST |
2015-08-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-01 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-12 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-12 => 2014-10-12 |
2014-11-07 |
update returns_next_due_date 2014-11-09 => 2015-11-09 |
2014-10-21 |
update statutory_documents 12/10/14 NO MEMBER LIST |
2014-06-12 |
delete source_ip 84.18.198.70 |
2014-06-12 |
insert source_ip 84.18.198.45 |
2014-01-31 |
delete address Hazel Court, Barlborough, S43 4FD |
2014-01-31 |
delete phone 01246 573419 |
2014-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PAUL WARD YEATES / 05/01/2014 |
2013-11-07 |
delete address 2 STATION ROAD CLOWNE CHESTERFIELD DERBYSHIRE UK S43 4RW |
2013-11-07 |
insert address 2 STATION ROAD CLOWNE CHESTERFIELD DERBYSHIRE S43 4RW |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-12 => 2013-10-12 |
2013-11-07 |
update returns_next_due_date 2013-11-09 => 2014-11-09 |
2013-10-16 |
insert address Hazel Court, Barlborough, S43 4FD |
2013-10-14 |
update statutory_documents 12/10/13 NO MEMBER LIST |
2013-10-10 |
update statutory_documents DIRECTOR APPOINTED MRS PAUL WARD YEATES |
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 |
2013-07-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-12 => 2012-10-12 |
2013-06-23 |
update returns_next_due_date 2012-11-09 => 2013-11-09 |
2013-04-10 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT LILLEY |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-12-11 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-25 |
update statutory_documents 12/10/12 NO MEMBER LIST |
2012-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN STEELE |
2012-01-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-12-02 |
update statutory_documents 12/10/11 NO MEMBER LIST |
2010-12-30 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-11-07 |
update statutory_documents 12/10/10 NO MEMBER LIST |
2010-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEELE / 07/11/2010 |
2010-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRIS EDWARDS / 07/11/2010 |
2010-02-03 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-12-07 |
update statutory_documents 12/10/09 NO MEMBER LIST |
2009-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL WOOD / 01/10/2009 |
2009-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2009 FROM
19 FOREST COURT, BARLBOROUGH
CHESTERFIELD
DERBYSHIRE
S43 4UW |
2009-04-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL DAVIES |
2009-01-29 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-12-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/10/08 |
2007-11-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/10/07 |
2007-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2006-12-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 |
2006-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/06 FROM:
19 FOREST COURT
BARLBOROUGH
S43 4UW |
2006-12-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/10/06 |
2006-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-11-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-07 |
update statutory_documents SECRETARY RESIGNED |
2005-10-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |