HUMBERSIDE SUNBLINDS - History of Changes


DateDescription
2024-12-10 update statutory_documents DIRECTOR APPOINTED MR RICHARD MICHAEL WILLIS
2024-12-10 update statutory_documents DIRECTOR APPOINTED MRS CARRIE ANN WILLIS
2024-12-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUMBERSIDE SUNBLINDS (HOLDINGS) LIMITED
2024-12-10 update statutory_documents CESSATION OF DONNA LOUISE DOBBS AS A PSC
2024-12-10 update statutory_documents CESSATION OF IAN DOBBS AS A PSC
2024-12-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONNA DOBBS
2024-12-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN DOBBS
2024-12-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN DOBBS
2024-12-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038102940002
2024-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/24, NO UPDATES
2024-08-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN DOBBS / 02/08/2024
2024-08-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DONNA LOUISE DOBBS / 02/08/2024
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2024-02-26 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2023-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-19 insert about_pages_linkeddomain jaskmedia.co.uk
2023-05-19 insert contact_pages_linkeddomain jaskmedia.co.uk
2023-05-19 insert index_pages_linkeddomain jaskmedia.co.uk
2023-05-19 insert terms_pages_linkeddomain jaskmedia.co.uk
2023-04-26 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-01-13 insert alias Humberside Sunblinds Ltd
2022-08-14 delete about_pages_linkeddomain google.com
2022-08-14 delete alias Humberside Sunblinds Ltd
2022-08-14 delete person Jonathan Bates
2022-08-14 delete person Lynn Hudson
2022-08-14 delete person Ralph Haddock
2022-08-14 delete terms_pages_linkeddomain google.com
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-18 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-02-12 insert about_pages_linkeddomain google.com
2022-02-12 insert alias Humberside Sunblinds Ltd
2022-02-12 insert person Jonathan Bates
2022-02-12 insert person Lynn Hudson
2022-02-12 insert person Ralph Haddock
2021-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-11 delete source_ip 109.74.196.231
2021-06-11 insert source_ip 194.1.147.32
2021-06-11 insert source_ip 194.1.147.30
2020-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2020-07-12 delete phone 01469 509 430
2020-07-12 delete phone 01472 306 259
2020-07-12 delete phone 01507 640 074
2020-07-12 delete phone 01522 898 339
2020-07-12 delete phone 01652 324 022
2020-07-12 delete phone 01724 389 423
2020-07-12 delete source_ip 185.124.160.24
2020-07-12 insert phone 01469 664 017
2020-07-12 insert phone 01472 460 143
2020-07-12 insert phone 01507 834 020
2020-07-12 insert phone 01522 387 047
2020-07-12 insert phone 01652 235 025
2020-07-12 insert phone 01724 375 027
2020-07-12 insert source_ip 109.74.196.231
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2019-07-03 delete source_ip 95.154.213.103
2019-07-03 insert source_ip 185.124.160.24
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-10 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-10 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-07 delete address SORSKY BUILDING MANBY ROAD IMMINGHAM NORTH EAST LINCOLNSHIRE DN40 2LH
2017-09-07 insert address MANBY ROAD IMMINGHAM NORTH EAST LINCOLNSHIRE UNITED KINGDOM DN40 2LH
2017-09-07 update registered_address
2017-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2017 FROM SORSKY BUILDING MANBY ROAD IMMINGHAM NORTH EAST LINCOLNSHIRE DN40 2LH
2017-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-05-27 update website_status DNSError => OK
2017-05-27 insert phone 01507 640 074
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-05 update website_status OK => DNSError
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-08-10 update website_status FlippedRobots => OK
2016-07-20 update website_status OK => FlippedRobots
2016-06-22 insert about_pages_linkeddomain aocluster.com
2016-06-22 insert contact_pages_linkeddomain aocluster.com
2016-06-22 insert index_pages_linkeddomain aocluster.com
2016-04-13 update website_status FailedRobots => OK
2016-02-25 update website_status FlippedRobots => FailedRobots
2016-02-06 update website_status FailedRobots => FlippedRobots
2015-11-25 update website_status FlippedRobots => FailedRobots
2015-10-24 update website_status OK => FlippedRobots
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-26 delete address Humberside Blinds, Manby Road, Immingham, North East Lincolnshire, DN40 2LH
2015-09-26 insert address Manby Road, North East, Lincolnshire, DN40 2LH
2015-09-26 insert phone 01469 509 430
2015-09-26 insert phone 01472 306 259
2015-09-26 insert phone 01522 898 339
2015-09-26 update primary_contact Humberside Blinds, Manby Road, Immingham, North East Lincolnshire, DN40 2LH => Manby Road, North East, Lincolnshire, DN40 2LH
2015-09-26 update website_status FailedRobots => OK
2015-09-26 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-07-20 => 2015-07-20
2015-09-07 update returns_next_due_date 2015-08-17 => 2016-08-17
2015-08-29 update website_status FlippedRobots => FailedRobots
2015-08-18 update statutory_documents 20/07/15 FULL LIST
2015-08-09 update website_status OK => FlippedRobots
2015-07-08 delete source_ip 85.118.233.10
2015-07-08 insert source_ip 95.154.213.103
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-27 delete address Humberside Blinds, Marlin House, Kings Road, Immingham, DN40 1AW
2014-09-27 insert address Humberside Blinds, Manby Road, Immingham, North East Lincolnshire, DN40 2LH
2014-09-27 insert address Manby Road, Immingham, NE Lincolnshire, DN40 2LH
2014-09-27 update primary_contact Humberside Blinds, Marlin House, Kings Road, Immingham, DN40 1AW => Humberside Blinds, Manby Road, Immingham, North East Lincolnshire, DN40 2LH
2014-09-07 delete address SORSKY BUILDING MANBY ROAD IMMINGHAM NORTH EAST LINCOLNSHIRE ENGLAND DN40 2LH
2014-09-07 insert address SORSKY BUILDING MANBY ROAD IMMINGHAM NORTH EAST LINCOLNSHIRE DN40 2LH
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-20 => 2014-07-20
2014-09-07 update returns_next_due_date 2014-08-17 => 2015-08-17
2014-08-20 delete address Humberside Blinds, Manby Road, Immingham, North East Lincs, DN40 2LH
2014-08-20 insert address Humberside Blinds, Marlin House, Kings Road, Immingham, DN40 1AW
2014-08-20 update primary_contact Humberside Blinds, Manby Road, Immingham, North East Lincs, DN40 2LH => Humberside Blinds, Marlin House, Kings Road, Immingham, DN40 1AW
2014-08-12 update statutory_documents 20/07/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-20 => 2013-07-20
2013-09-06 update returns_next_due_date 2013-08-17 => 2014-08-17
2013-08-29 delete alias Humberside Sunblinds Ltd
2013-08-01 update statutory_documents 20/07/13 FULL LIST
2013-07-01 update website_status DNSError => OK
2013-06-22 delete sic_code 3663 - Other manufacturing
2013-06-22 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-20 => 2012-07-20
2013-06-22 update returns_next_due_date 2012-08-17 => 2013-08-17
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-23 update website_status OK => DNSError
2013-04-10 update website_status DomainNotFound => OK
2013-04-10 delete source_ip 83.223.108.203
2013-04-10 insert address Humberside Blinds, Manby Road, Immingham, North East Lincs, DN40 2LH
2013-04-10 insert registration_number 3810294
2013-04-10 insert source_ip 85.118.233.10
2013-04-10 insert vat 365 1061 73
2013-04-10 update founded_year null => 1978
2013-01-14 update website_status DomainNotFound
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-17 update statutory_documents 20/07/12 FULL LIST
2012-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2012 FROM MARLIN HOUSE KINGS ROAD IMMINGHAM NORTH EAST LINCOLNSHIRE DN40 1AW
2011-09-28 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-08-16 update statutory_documents 20/07/11 FULL LIST
2010-09-28 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-09-16 update statutory_documents 20/07/10 FULL LIST
2010-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA LOUISE DOBBS / 19/07/2010
2010-04-30 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-19 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-08-26 update statutory_documents RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2008-10-28 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-09-30 update statutory_documents DIRECTOR APPOINTED MRS DONNA LOUISE DOBBS
2008-09-25 update statutory_documents RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-04-29 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW DOBBS
2008-02-25 update statutory_documents GBP IC 34/14 12/02/08 GBP SR 20@1=20
2008-02-15 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-10-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-19 update statutory_documents RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-02-21 update statutory_documents £ IC 114/34 26/01/07 £ SR 80@1=80
2007-02-08 update statutory_documents DIRECTOR RESIGNED
2007-02-08 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-06 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-05 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-09-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-23 update statutory_documents RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2005-10-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-26 update statutory_documents RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2004-08-03 update statutory_documents RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-07-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-07-28 update statutory_documents RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-03-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-16 update statutory_documents RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2001-08-07 update statutory_documents RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-05-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-30 update statutory_documents RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-03-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-09-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00
1999-07-29 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-29 update statutory_documents DIRECTOR RESIGNED
1999-07-29 update statutory_documents SECRETARY RESIGNED
1999-07-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION