CARPET - History of Changes


DateDescription
2024-03-12 delete source_ip 185.2.6.8
2024-03-12 insert source_ip 92.204.208.117
2023-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-29 => 2022-07-29
2023-06-07 update accounts_next_due_date 2023-04-29 => 2024-04-29
2023-04-25 update statutory_documents 29/07/22 TOTAL EXEMPTION FULL
2022-08-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-29
2022-08-07 update accounts_next_due_date 2022-07-21 => 2023-04-29
2022-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, NO UPDATES
2022-07-21 update statutory_documents 29/07/21 TOTAL EXEMPTION FULL
2022-05-07 update account_ref_day 30 => 29
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-21
2022-04-21 update statutory_documents PREVSHO FROM 30/07/2021 TO 29/07/2021
2021-08-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-08-07 update accounts_next_due_date 2021-07-29 => 2022-04-30
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/21, NO UPDATES
2021-07-14 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-05-07 update account_ref_day 31 => 30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-29
2021-04-29 update statutory_documents PREVSHO FROM 31/07/2020 TO 30/07/2020
2021-04-08 insert sales_emails sa..@carpetco.co.uk
2021-04-08 delete email ca..@btconnect.com
2021-04-08 insert email sa..@carpetco.co.uk
2021-02-11 delete source_ip 85.233.160.141
2021-02-11 insert source_ip 185.2.6.8
2020-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-29 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-03-11 insert address Leathley Road (01132 437920), York Road
2020-03-11 insert alias Carpet Co
2020-03-11 insert index_pages_linkeddomain staffordwebstudio.co.uk
2020-03-11 insert phone 01132 323033
2020-03-11 insert phone 01132 437920
2020-03-11 update description
2019-11-13 delete source_ip 195.26.90.15
2019-11-13 insert source_ip 85.233.160.141
2019-11-13 update robots_txt_status www.carpetco.co.uk: 404 => 200
2019-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-03-29 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-05-02 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-26 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-09-24 update website_status OK => FlippedRobots
2016-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-08-14 update website_status OK => FlippedRobots
2016-06-25 update website_status OK => FlippedRobots
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-03-23 update website_status FailedRobots => FlippedRobots
2016-03-11 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-01-21 update website_status OK => FailedRobots
2015-10-16 update website_status OK => FlippedRobots
2015-09-07 update returns_last_madeup_date 2014-07-25 => 2015-07-25
2015-09-07 update returns_next_due_date 2015-08-22 => 2016-08-22
2015-08-26 update website_status OK => FlippedRobots
2015-08-21 update statutory_documents 25/07/15 FULL LIST
2015-07-02 update website_status OK => FlippedRobots
2015-05-12 update website_status OK => FlippedRobots
2015-02-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-02-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-01-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-01-22 update website_status OK => FlippedRobots
2014-12-12 update website_status OK => FlippedRobots
2014-10-24 update website_status OK => FlippedRobots
2014-09-07 update returns_last_madeup_date 2013-07-25 => 2014-07-25
2014-09-07 update returns_next_due_date 2014-08-22 => 2015-08-22
2014-08-13 update statutory_documents 25/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-24 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-25 => 2013-07-25
2013-09-06 update returns_next_due_date 2013-08-22 => 2014-08-22
2013-08-01 update statutory_documents 25/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 5244 - Retail furniture household etc
2013-06-22 insert sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
2013-06-22 update returns_last_madeup_date 2011-07-25 => 2012-07-25
2013-06-22 update returns_next_due_date 2012-08-22 => 2013-08-22
2013-04-03 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-03-13 update website_status OK
2013-02-25 update website_status ServerDown
2012-08-14 update statutory_documents 25/07/12 FULL LIST
2012-01-31 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-10-19 update statutory_documents 25/07/11 FULL LIST
2011-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH HODGSON
2011-03-29 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-09-22 update statutory_documents 25/07/10 FULL LIST
2010-04-29 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-12 update statutory_documents RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-01-23 update statutory_documents RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-12-11 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-06-02 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-12-20 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-22 update statutory_documents RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS
2007-01-26 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-01 update statutory_documents RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-24 update statutory_documents RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-02 update statutory_documents RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-06-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-07-16 update statutory_documents RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-05-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/03 FROM: THE BUNGALOW CARPETS ONLINE YORK ROAD LEEDS WEST YORKSHIRE LS14 3AD
2002-11-25 update statutory_documents RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/02 FROM: THE BUNGALOW CARPETS ON LINK YORK ROAD LEEDS WEST YORKSHIRE LS14 3AD
2002-10-22 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-22 update statutory_documents DIRECTOR RESIGNED
2002-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/02 FROM: SANDERSON HOUSE STATION ROAD, HORSFORTH LEEDS LS18 5NT
2002-04-17 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-17 update statutory_documents NEW SECRETARY APPOINTED
2001-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/01 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
2001-08-02 update statutory_documents DIRECTOR RESIGNED
2001-08-02 update statutory_documents SECRETARY RESIGNED
2001-07-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION