Date | Description |
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 |