ARTISAN BATHROOMS - History of Changes


DateDescription
2024-04-07 delete address 1-3 THE COURTYARD CALVIN STREET THE VALLEY BOLTON LANCS BL1 8PB
2024-04-07 insert address 3RD FLOOR EASTGATE CASTLE STREET CASTLEFIELD MANCHESTER UNITED KINGDOM M3 4LZ
2024-04-07 update registered_address
2023-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2023 FROM 1-3 THE COURTYARD CALVIN STREET THE VALLEY BOLTON LANCS BL1 8PB
2023-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NELSON / 18/11/2023
2023-11-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VICTORIA NELSON / 18/11/2023
2023-11-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW NELSON / 18/11/2023
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-30 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-04-28 delete source_ip 185.216.77.111
2023-04-28 insert source_ip 77.68.50.203
2022-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-03-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-02-17 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-07-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-06-02 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-07-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-06-02 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2019-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-04-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-03-19 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES
2018-06-18 delete source_ip 188.65.181.66
2018-06-18 insert source_ip 185.216.77.111
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-05-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-04-12 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-05-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-04-21 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-10-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-09-08 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-08-07 update website_status Disallowed => OK
2016-08-07 delete address 9 Edenfield Lane Worsley Manchester Greater Manchester M28 2PP
2016-08-07 delete index_pages_linkeddomain tobenmedia.co.uk
2016-08-07 delete source_ip 185.4.48.18
2016-08-07 insert about_pages_linkeddomain pixelair.net
2016-08-07 insert address 9 Edenfield Lane Worsley, Manchester M28 2PP United Kingdom
2016-08-07 insert source_ip 188.65.181.66
2016-08-07 update primary_contact 9 Edenfield Lane Worsley Manchester Greater Manchester M28 2PP => 9 Edenfield Lane Worsley, Manchester M28 2PP United Kingdom
2016-05-11 update website_status FlippedRobots => Disallowed
2016-04-17 update website_status OK => FlippedRobots
2016-01-13 update website_status OK => FailedRobots
2015-12-07 update returns_last_madeup_date 2014-11-18 => 2015-11-18
2015-12-07 update returns_next_due_date 2015-12-16 => 2016-12-16
2015-11-25 update website_status FlippedRobots => OK
2015-11-25 delete source_ip 185.4.48.125
2015-11-25 insert source_ip 185.4.48.18
2015-11-20 update statutory_documents 18/11/15 FULL LIST
2015-11-01 update website_status OK => FlippedRobots
2015-10-04 delete source_ip 185.4.48.18
2015-10-04 insert source_ip 185.4.48.125
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-28 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-05-16 delete general_emails in..@estuaryinteriors.co.uk
2015-05-16 insert general_emails in..@artisanbathrooms.co.uk
2015-05-16 delete address 123 Example Street, Rochdale, OL11 1AB
2015-05-16 delete email in..@estuaryinteriors.co.uk
2015-05-16 delete phone 01706 123 456
2015-05-16 insert email in..@artisanbathrooms.co.uk
2015-05-16 insert index_pages_linkeddomain tobenmedia.co.uk
2015-05-16 update robots_txt_status www.artisanbathrooms.co.uk: 404 => 200
2015-02-16 update website_status FailedRobots => OK
2015-02-16 delete general_emails in..@artisanbathrooms.co.uk
2015-02-16 insert general_emails in..@estuaryinteriors.co.uk
2015-02-16 delete email in..@artisanbathrooms.co.uk
2015-02-16 delete phone 07905 959 885
2015-02-16 delete source_ip 78.129.196.2
2015-02-16 insert address 123 Example Street, Rochdale, OL11 1AB
2015-02-16 insert email in..@estuaryinteriors.co.uk
2015-02-16 insert phone 01706 123 456
2015-02-16 insert source_ip 185.4.48.18
2015-01-19 update website_status FlippedRobots => FailedRobots
2015-01-07 update returns_last_madeup_date 2013-11-18 => 2014-11-18
2015-01-07 update returns_next_due_date 2014-12-16 => 2015-12-16
2014-12-20 update website_status FailedRobots => FlippedRobots
2014-12-01 update statutory_documents 18/11/14 FULL LIST
2014-11-13 update website_status FlippedRobots => FailedRobots
2014-10-25 update website_status FailedRobots => FlippedRobots
2014-09-26 update website_status FlippedRobots => FailedRobots
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-28 update website_status FailedRobots => FlippedRobots
2014-08-15 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-07-18 update website_status FlippedRobots => FailedRobots
2014-06-14 update website_status FailedRobots => FlippedRobots
2014-05-03 update website_status FlippedRobots => FailedRobots
2014-04-23 update website_status FailedRobots => FlippedRobots
2014-04-09 update website_status FlippedRobots => FailedRobots
2014-03-27 update website_status FailedRobots => FlippedRobots
2014-03-24 update website_status FlippedRobots => FailedRobots
2014-03-10 update website_status OK => FlippedRobots
2013-12-07 update returns_last_madeup_date 2012-11-18 => 2013-11-18
2013-12-07 update returns_next_due_date 2013-12-16 => 2014-12-16
2013-11-27 update statutory_documents 18/11/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-10-07 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-09-06 delete address 618 LIVERPOOL ROAD, PEEL GREEN ECCLES MANCHESTER M30 7NA
2013-09-06 insert address 1-3 THE COURTYARD CALVIN STREET THE VALLEY BOLTON LANCS BL1 8PB
2013-09-06 update registered_address
2013-09-03 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 618 LIVERPOOL ROAD, PEEL GREEN ECCLES MANCHESTER M30 7NA
2013-06-24 update returns_last_madeup_date 2011-11-18 => 2012-11-18
2013-06-24 update returns_next_due_date 2012-12-16 => 2013-12-16
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-05-31 update website_status FlippedRobotsTxt => OK
2013-05-25 update website_status OK => FlippedRobotsTxt
2013-02-27 delete source_ip 82.71.204.19
2013-02-27 insert source_ip 78.129.196.2
2013-01-19 update statutory_documents 18/11/12 FULL LIST
2012-08-28 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-01-03 update statutory_documents 18/11/11 FULL LIST
2012-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NELSON / 18/11/2011
2012-01-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VICTORIA NELSON / 18/11/2011
2011-08-31 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-12-02 update statutory_documents 18/11/10 FULL LIST
2010-08-22 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NELSON / 08/12/2009
2009-12-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VICTORIA NELSON / 08/12/2009
2009-11-24 update statutory_documents 18/11/09 FULL LIST
2009-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NELSON / 18/11/2009
2009-06-12 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NELSON / 01/09/2008
2008-11-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VICTORIA NELSON / 01/09/2008
2008-11-26 update statutory_documents RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-09-30 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-10-29 update statutory_documents RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-10-19 update statutory_documents COMPANY NAME CHANGED ARTISAN MAINTENANCE LIMITED CERTIFICATE ISSUED ON 19/10/07
2007-09-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-02-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2007-01-07 update statutory_documents RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2005-11-04 update statutory_documents RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-03-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-10-13 update statutory_documents RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-01-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03
2004-01-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-01 update statutory_documents RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2002-11-16 update statutory_documents DIRECTOR RESIGNED
2002-11-16 update statutory_documents SECRETARY RESIGNED
2002-11-07 update statutory_documents NEW SECRETARY APPOINTED
2002-10-25 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION