Date | Description |
2024-04-08 |
delete address 9 SYLVAN CLOSE LIMPSFIELD OXTED SURREY RH8 0DX |
2024-04-08 |
insert address 50 MARKET STREET CARNFORTH LANCASHIRE ENGLAND LA5 9LB |
2024-04-08 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-08 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2024-04-08 |
update registered_address |
2023-11-27 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2023 FROM
9 SYLVAN CLOSE
LIMPSFIELD
OXTED
SURREY
RH8 0DX |
2023-11-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEREMY DOUGLAS TAYLOR / 09/11/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/23, NO UPDATES |
2022-10-19 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-03-16 |
insert contact_pages_linkeddomain thetiledoctor.co.uk |
2022-03-16 |
insert index_pages_linkeddomain thetiledoctor.co.uk |
2022-03-16 |
insert terms_pages_linkeddomain thetiledoctor.co.uk |
2022-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, NO UPDATES |
2022-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-02-28 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-24 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-08-27 |
delete index_pages_linkeddomain groutprotection.co.uk |
2021-08-27 |
delete source_ip 79.170.44.210 |
2021-08-27 |
insert source_ip 46.37.179.232 |
2021-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-28 |
2021-02-08 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-12-21 |
update statutory_documents 28/02/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-11-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-10-24 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-07-02 |
insert phone 03454 04 05 06 |
2019-07-02 |
insert registration_number 05722369 |
2019-04-26 |
delete phone 0345 512 01222 |
2019-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-28 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-04-14 |
insert phone 0345 512 01222 |
2018-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-10 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2017-12-10 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-27 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-11-22 |
delete address 50f Market Street
Carnforth
Lancashire
LA5 9LB |
2017-11-22 |
insert address 50 Market Street
Carnforth
Lancashire
LA5 9LB |
2017-11-22 |
insert contact_pages_linkeddomain tilecleaning.co.uk |
2017-11-22 |
insert fax 0345 512 0122 |
2017-11-22 |
insert terms_pages_linkeddomain tilecleaning.co.uk |
2017-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
2016-12-21 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-12-21 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-15 |
update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL |
2016-08-15 |
delete index_pages_linkeddomain tiledirectory.eu |
2016-05-13 |
update returns_last_madeup_date 2015-02-27 => 2016-02-27 |
2016-05-13 |
update returns_next_due_date 2016-03-26 => 2017-03-27 |
2016-03-21 |
update statutory_documents 27/02/16 FULL LIST |
2015-12-09 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-09 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-20 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-10-24 |
delete address Sylvan Close, Limpsfield, Surrey, RH8 0DX |
2015-05-08 |
update returns_last_madeup_date 2014-02-27 => 2015-02-27 |
2015-04-22 |
delete service_pages_linkeddomain tiledirectory.eu |
2015-04-08 |
update returns_next_due_date 2015-03-27 => 2016-03-26 |
2015-03-26 |
update statutory_documents 27/02/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-24 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-10-06 |
delete product_pages_linkeddomain tiledirectory.eu |
2014-07-08 |
update website_status FlippedRobots => OK |
2014-07-08 |
update robots_txt_status bedfordshire.tiledoctor.co.uk: 404 => 200 |
2014-07-08 |
update robots_txt_status central-london.tiledoctor.co.uk: 404 => 200 |
2014-05-16 |
update website_status OK => FlippedRobots |
2014-04-07 |
update returns_last_madeup_date 2013-02-27 => 2014-02-27 |
2014-04-07 |
update returns_next_due_date 2014-03-27 => 2015-03-27 |
2014-03-26 |
update statutory_documents 27/02/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-26 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-08-12 |
update website_status FlippedRobotsTxt => OK |
2013-06-25 |
update returns_last_madeup_date 2012-02-27 => 2013-02-27 |
2013-06-25 |
update returns_next_due_date 2013-03-27 => 2014-03-27 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-03-25 |
update statutory_documents 27/02/13 FULL LIST |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-11-21 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2012-03-09 |
update statutory_documents 27/02/12 FULL LIST |
2011-11-22 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-03-12 |
update statutory_documents 27/02/11 FULL LIST |
2010-11-09 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-04-07 |
update statutory_documents 27/02/10 FULL LIST |
2010-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL THOMAS TAYLOR / 06/04/2010 |
2009-11-18 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-03-11 |
update statutory_documents RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
2008-10-29 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2008-03-19 |
update statutory_documents RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
2007-11-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
2007-03-12 |
update statutory_documents RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
2006-03-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/06 FROM:
61 FAIRVIEW AVENUE, WIGMORE
GILLINGHAM
KENT
ME8 0QP |
2006-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-03-03 |
update statutory_documents SECRETARY RESIGNED |
2006-02-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |