WALSALL CARPETS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-05 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, NO UPDATES
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
2023-02-19 delete address Unit 3, Victoria Street, Off Rugeley, Hednesford, Staffs, WS12 1DU
2023-02-19 insert address Unit 2, Victoria Street, Off Rugeley, Hednesford, Staffs, WS12 1DU
2022-12-06 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-12 update statutory_documents SECOND FILING OF AP01 FOR MRS MAXINE BRISTOW
2022-04-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS SALLY RAWSON / 26/04/2022
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, NO UPDATES
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
2021-11-09 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-27 delete address Unit 9, Birchills House Ind Est Road, Green Lane, Walsall, WS2 8LE
2021-05-27 insert address Unit 9, Birchills House Ind Est Road, Green Lane, Walsall, WS2 8LF
2021-05-27 update primary_contact Unit 9, Birchills House Ind Est Road, Green Lane, Walsall, WS2 8LE => Unit 9, Birchills House Ind Est Road, Green Lane, Walsall, WS2 8LF
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES
2021-04-07 update num_mort_outstanding 1 => 0
2021-04-07 update num_mort_satisfied 0 => 1
2021-03-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS SALLY RAWSON / 26/03/2021
2021-03-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-03-15 update statutory_documents DIRECTOR APPOINTED MRS MAXINE BRISTOW
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-26 delete address 48-52 High Road, Lane Head, Willenhall, WV12 4JQ
2020-06-26 delete email ca..@walsallcarpets.co.uk
2020-06-26 delete email da..@walsallcarpets.co.uk
2020-06-26 delete email ti..@walsallcarpets.co.uk
2020-05-26 insert email ca..@walsallcarpets.co.uk
2020-05-26 insert email da..@walsallcarpets.co.uk
2020-05-26 insert email ti..@walsallcarpets.co.uk
2020-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-03 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2019-03-18 delete source_ip 213.190.161.236
2019-03-18 insert source_ip 213.190.161.219
2019-02-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY RAWSON
2019-02-20 update statutory_documents CESSATION OF ROBIN EDGAR RAWSON AS A PSC
2019-02-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBIN RAWSON
2018-11-29 delete address Green Lane Walsall West Midlands WS2 8LE
2018-11-29 delete contact_pages_linkeddomain karndean.com
2018-11-29 delete index_pages_linkeddomain karndean.com
2018-11-29 delete source_ip 213.190.161.210
2018-11-29 insert source_ip 213.190.161.236
2018-11-29 update robots_txt_status www.walsallcarpets.co.uk: 404 => 200
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
2018-10-04 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-13 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-12 update robots_txt_status www.walsallcarpets.co.uk: 200 => 404
2017-05-03 delete about_pages_linkeddomain google.co.uk
2017-05-03 delete client_pages_linkeddomain google.co.uk
2017-05-03 delete contact_pages_linkeddomain google.co.uk
2017-05-03 delete index_pages_linkeddomain google.co.uk
2017-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-03 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-19 => 2016-04-19
2016-06-08 update returns_next_due_date 2016-05-17 => 2017-05-17
2016-05-16 update statutory_documents 19/04/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-20 update statutory_documents 31/03/15 STATEMENT OF CAPITAL GBP 100
2015-07-10 update returns_last_madeup_date 2014-04-19 => 2015-04-19
2015-07-10 update returns_next_due_date 2015-05-17 => 2016-05-17
2015-06-01 update statutory_documents 19/04/15 FULL LIST
2014-10-29 insert about_pages_linkeddomain facebook.com
2014-10-29 insert client_pages_linkeddomain facebook.com
2014-10-29 insert contact_pages_linkeddomain facebook.com
2014-10-29 insert index_pages_linkeddomain facebook.com
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-10 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-19 => 2014-04-19
2014-05-07 update returns_next_due_date 2014-05-17 => 2015-05-17
2014-04-24 update statutory_documents 19/04/14 FULL LIST
2014-01-24 delete address Green Lane, Walsall 01922 634555
2014-01-24 delete alias Walsall Carpets Limited
2014-01-24 delete index_pages_linkeddomain sb-designs.co.uk
2014-01-24 insert index_pages_linkeddomain design380.com
2014-01-24 insert index_pages_linkeddomain google.co.uk
2014-01-24 insert index_pages_linkeddomain karndean.com
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-15 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-19 delete source_ip 195.134.4.45
2013-09-19 insert source_ip 213.190.161.210
2013-06-25 update returns_last_madeup_date 2012-04-19 => 2013-04-19
2013-06-25 update returns_next_due_date 2013-05-17 => 2014-05-17
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
2013-04-30 update statutory_documents 19/04/13 FULL LIST
2012-08-01 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-29 update statutory_documents 19/04/12 FULL LIST
2011-07-27 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-03 update statutory_documents 19/04/11 FULL LIST
2010-08-24 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-29 update statutory_documents 19/04/10 FULL LIST
2009-09-13 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-12 update statutory_documents RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-04-15 update statutory_documents ADOPT MEM AND ARTS 10/03/2009
2009-04-06 update statutory_documents COMPANY NAME CHANGED R & S FITTING SERVICES LIMITED CERTIFICATE ISSUED ON 08/04/09
2008-10-02 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-22 update statutory_documents RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2007-09-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-05-30 update statutory_documents RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2006-12-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-07 update statutory_documents NEW SECRETARY APPOINTED
2006-07-07 update statutory_documents DIRECTOR RESIGNED
2006-07-07 update statutory_documents SECRETARY RESIGNED
2006-04-19 update statutory_documents RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-10-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-29 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2005-07-22 update statutory_documents RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2004-06-23 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-23 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-23 update statutory_documents NEW SECRETARY APPOINTED
2004-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/04 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ
2004-04-27 update statutory_documents DIRECTOR RESIGNED
2004-04-27 update statutory_documents SECRETARY RESIGNED
2004-04-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION