Date | Description |
2024-04-07 |
update num_mort_charges 3 => 4 |
2024-04-07 |
update num_mort_outstanding 3 => 4 |
2023-07-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-23 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-20 |
delete source_ip 78.109.163.25 |
2023-04-20 |
insert source_ip 172.67.203.215 |
2023-04-20 |
insert source_ip 104.21.85.78 |
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 |
2023-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES |
2022-11-02 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-07 |
delete company_previous_name MARNAVALE LIMITED |
2022-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-21 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-06-29 |
update statutory_documents ALTER ARTICLES 12/03/2021 |
2021-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD WALL / 23/04/2021 |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-15 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-30 |
update num_mort_charges 2 => 3 |
2020-10-30 |
update num_mort_outstanding 2 => 3 |
2020-08-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043888440003 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD WALL / 17/03/2020 |
2020-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-08 |
delete source_ip 37.220.90.129 |
2019-04-08 |
insert source_ip 78.109.163.25 |
2019-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-11 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-19 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
2017-02-12 |
delete address Lathkill Farm
Alport
Bakewell
Derbyshire
DE45 1LG
UK |
2017-02-12 |
delete index_pages_linkeddomain plus.google.com |
2017-02-12 |
delete person Merlin Day |
2017-02-12 |
delete person Merlin High |
2017-02-12 |
delete source_ip 84.22.163.81 |
2017-02-12 |
insert address Aizlewood's Mill, Nursery Street, Sheffield, UK. S3 8GG |
2017-02-12 |
insert index_pages_linkeddomain absolutewebdesign.co.uk |
2017-02-12 |
insert index_pages_linkeddomain ultrafabricsllc.com |
2017-02-12 |
insert source_ip 37.220.90.129 |
2017-02-12 |
update robots_txt_status www.camelotfurniture.co.uk: 200 => 404 |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-10 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-10 |
insert person Merlin High |
2016-06-30 |
insert person Merlin Day |
2016-06-07 |
update returns_last_madeup_date 2015-03-06 => 2016-03-06 |
2016-06-07 |
update returns_next_due_date 2016-04-03 => 2017-04-03 |
2016-05-03 |
update statutory_documents 06/03/16 FULL LIST |
2016-03-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-03-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-03-03 |
insert index_pages_linkeddomain pinterest.com |
2016-02-25 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2016-01-24 |
update founded_year 2003 => null |
2015-09-26 |
insert about_pages_linkeddomain facebook.com |
2015-09-26 |
insert about_pages_linkeddomain google.com |
2015-09-26 |
insert about_pages_linkeddomain twitter.com |
2015-09-26 |
insert address Lathkill Farm
Alport
Bakewell
Derbyshire
DE45 1LG
UK |
2015-09-26 |
insert casestudy_pages_linkeddomain facebook.com |
2015-09-26 |
insert casestudy_pages_linkeddomain google.com |
2015-09-26 |
insert casestudy_pages_linkeddomain twitter.com |
2015-09-26 |
insert contact_pages_linkeddomain facebook.com |
2015-09-26 |
insert contact_pages_linkeddomain google.com |
2015-09-26 |
insert contact_pages_linkeddomain twitter.com |
2015-09-26 |
insert index_pages_linkeddomain facebook.com |
2015-09-26 |
insert index_pages_linkeddomain google.com |
2015-09-26 |
insert index_pages_linkeddomain twitter.com |
2015-09-26 |
insert product_pages_linkeddomain facebook.com |
2015-09-26 |
insert product_pages_linkeddomain google.com |
2015-09-26 |
insert product_pages_linkeddomain twitter.com |
2015-09-26 |
insert terms_pages_linkeddomain facebook.com |
2015-09-26 |
insert terms_pages_linkeddomain google.com |
2015-09-26 |
insert terms_pages_linkeddomain twitter.com |
2015-08-01 |
delete fax 0114 282 3354 |
2015-08-01 |
delete phone 0114 282 3353 |
2015-08-01 |
insert fax 01629 636 713 |
2015-08-01 |
insert phone 01629 636 831 |
2015-06-27 |
delete about_pages_linkeddomain example.com |
2015-06-27 |
delete casestudy_pages_linkeddomain example.com |
2015-06-27 |
delete contact_pages_linkeddomain example.com |
2015-06-27 |
delete index_pages_linkeddomain example.com |
2015-06-27 |
delete product_pages_linkeddomain example.com |
2015-05-29 |
insert index_pages_linkeddomain example.com |
2015-05-29 |
update founded_year null => 2003 |
2015-05-29 |
update robots_txt_status www.camelotfurniture.co.uk: 404 => 200 |
2015-05-07 |
update returns_last_madeup_date 2014-03-06 => 2015-03-06 |
2015-04-07 |
update returns_next_due_date 2015-04-03 => 2016-04-03 |
2015-03-20 |
update statutory_documents 06/03/15 FULL LIST |
2015-03-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ERIC RIMES |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-08 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-03-06 => 2014-03-06 |
2014-04-07 |
update returns_next_due_date 2014-04-03 => 2015-04-03 |
2014-03-26 |
update statutory_documents 06/03/14 FULL LIST |
2014-03-25 |
insert industry_tag seating |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-16 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-06 => 2013-03-06 |
2013-06-25 |
update returns_next_due_date 2013-04-03 => 2014-04-03 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-26 |
update statutory_documents 06/03/13 FULL LIST |
2013-02-25 |
delete source_ip 84.22.162.111 |
2013-02-25 |
insert source_ip 84.22.163.81 |
2012-12-14 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-04 |
update statutory_documents 06/03/12 FULL LIST |
2012-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD WALL / 01/12/2011 |
2012-03-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-12-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-02 |
update statutory_documents SUB DIVISION 30/06/2011 |
2011-08-02 |
update statutory_documents SUB-DIVISION
30/06/11 |
2011-05-26 |
update statutory_documents ADOPT ARTICLES 20/04/2011 |
2011-03-07 |
update statutory_documents 06/03/11 FULL LIST |
2011-01-05 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-08 |
update statutory_documents 06/03/10 FULL LIST |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD WALL / 08/03/2010 |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM WALL / 08/03/2010 |
2009-08-28 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-15 |
update statutory_documents RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
2008-09-10 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-06 |
update statutory_documents RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
2007-08-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/07 FROM:
BARBER HARRISON PLATT
2 RUTLAND PARK
SHEFFIELD
SOUTH YORKSHIRE S10 2PD |
2007-03-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-12 |
update statutory_documents RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS |
2006-11-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-21 |
update statutory_documents RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS |
2005-07-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-16 |
update statutory_documents RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS |
2004-09-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-19 |
update statutory_documents RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS |
2003-09-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-04-08 |
update statutory_documents RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS |
2002-09-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-04-02 |
update statutory_documents COMPANY NAME CHANGED
MARNAVALE LIMITED
CERTIFICATE ISSUED ON 02/04/02 |
2002-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-03-21 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-21 |
update statutory_documents SECRETARY RESIGNED |
2002-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/02 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ |
2002-03-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |