LIGHTFOOT WINDOWS (KENT) - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-25 insert phone 01908 110 118
2023-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LEE SMITH / 14/06/2023
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LEE SMITH / 09/06/2023
2023-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LEE SMITH / 16/06/2023
2023-06-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEVIN LEE SMITH / 16/06/2023
2023-06-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / KEVIN LEE SMITH / 09/06/2023
2023-06-06 delete person John Annett
2023-06-06 insert person Swapon Matlib
2023-06-06 update person_title Sean Kelly: Designer / Sales => Surveyor / Sales
2023-02-01 update statutory_documents SUB-DIVISION 12/01/23
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES
2022-06-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN SMITH
2022-05-17 delete person Jason Carrington
2022-05-17 delete person Robert Wickenden
2022-05-17 insert person Bradley Petts
2022-04-15 delete alias Lightfoot Windows Ltd
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2021-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALAN DAVID SMITH / 11/12/2020
2021-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALAN DAVID SMITH / 16/06/2021
2021-06-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / GORDON ALAN DAVID SMITH / 11/12/2020
2021-01-26 insert person Sean Kelly
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-28 delete person Dominic Shepherd
2020-09-28 delete person Paul Pattern
2020-09-28 insert person Daniel Smith
2020-09-28 insert person John Annett
2020-09-28 insert person Paul Patten
2020-09-28 update person_title Nick Roscoe: Estimator => Designer / Sales
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES
2020-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LEE SMITH / 13/06/2020
2020-06-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEVIN LEE SMITH / 18/06/2020
2020-03-20 delete person Paul Pattern
2020-03-20 insert person Paul Patten
2020-02-19 delete person Dominic Shepherd
2020-02-19 update person_title Paul Pattern: Head Surveyor => General Manager
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-04 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-14 delete index_pages_linkeddomain glideinteractive.com
2019-07-14 delete index_pages_linkeddomain pinterest.com
2019-07-14 delete source_ip 91.222.11.57
2019-07-14 insert alias Lightfoot Windows Ltd
2019-07-14 insert phone 0800 1234 567
2019-07-14 insert source_ip 114.23.245.252
2019-07-14 update robots_txt_status www.lightfootwindows.co.uk: 200 => 404
2019-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2018-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LEE SMITH / 13/06/2018
2018-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-07-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / KEVIN LEE SMITH / 13/06/2018
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON ALAN DAVID SMITH
2018-03-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN LEE SMITH
2018-02-27 insert contact_pages_linkeddomain instagram.com
2018-02-27 insert index_pages_linkeddomain instagram.com
2018-02-27 insert management_pages_linkeddomain instagram.com
2018-02-27 insert projects_pages_linkeddomain instagram.com
2017-10-07 delete address 364 Lower Addiscombe Road Croydon, CR0 7AF
2017-10-07 insert address Unit 12, Spitfire Business Park Hawker Road Croydon, CR0 4WD
2017-10-07 update primary_contact 364 Lower Addiscombe Road Croydon, CR0 7AF => Unit 12, Spitfire Business Park Hawker Road Croydon, CR0 4WD
2017-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-24 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-02 update person_title Paul Patten: Estimator; Employee => Surveyor; Employee
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-07-07 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-06-21 update statutory_documents 14/06/16 FULL LIST
2016-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LEE SMITH / 14/06/2016
2016-06-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEVIN LEE SMITH / 14/06/2016
2016-03-20 update website_status DomainNotFound => OK
2016-03-13 update website_status OK => DomainNotFound
2016-01-17 update website_status FailedRobots => OK
2016-01-17 delete source_ip 91.222.8.111
2016-01-17 insert source_ip 91.222.11.57
2015-10-21 update website_status FlippedRobots => FailedRobots
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-02 update website_status Disallowed => FlippedRobots
2015-09-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-04 update website_status FlippedRobots => Disallowed
2015-08-16 update website_status Disallowed => FlippedRobots
2015-07-16 update website_status FlippedRobots => Disallowed
2015-07-08 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-07-08 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-06-21 update website_status Disallowed => FlippedRobots
2015-06-18 update statutory_documents 14/06/15 FULL LIST
2015-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE SMITH / 18/06/2015
2015-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LEE SMITH / 18/06/2015
2015-06-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEVIN LEE SMITH / 18/06/2015
2015-05-20 update website_status FlippedRobots => Disallowed
2015-04-23 update website_status OK => FlippedRobots
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-30 delete index_pages_linkeddomain google.com
2014-08-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-08-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-07-08 update statutory_documents 14/06/14 FULL LIST
2014-05-05 update website_status FlippedRobots => OK
2014-05-05 delete sales_emails sa..@lightfootwindows.co.uk
2014-05-05 insert general_emails ge..@lightfootwindows.co.uk
2014-05-05 delete email sa..@lightfootwindows.co.uk
2014-05-05 insert email ge..@lightfootwindows.co.uk
2014-05-05 insert index_pages_linkeddomain glideinteractive.com
2014-05-05 insert index_pages_linkeddomain google.com
2014-05-05 insert index_pages_linkeddomain houzz.com
2014-05-05 insert index_pages_linkeddomain pinterest.com
2014-05-05 update founded_year null => 1935
2014-04-11 update website_status OK => FlippedRobots
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
2013-12-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-20 delete source_ip 91.222.8.121
2013-11-20 insert source_ip 91.222.8.111
2013-07-01 update returns_last_madeup_date 2012-06-14 => 2013-06-14
2013-07-01 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-06-28 update statutory_documents 14/06/13 FULL LIST
2013-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALAN DAVID SMITH / 24/06/2013
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
2013-06-21 delete sic_code 5113 - Agents in building materials
2013-06-21 insert sic_code 46130 - Agents involved in the sale of timber and building materials
2013-06-21 update returns_last_madeup_date 2011-06-14 => 2012-06-14
2013-06-21 update returns_next_due_date 2012-07-12 => 2013-07-12
2012-12-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-29 update statutory_documents 14/06/12 FULL LIST
2011-08-24 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-07 update statutory_documents 14/06/11 FULL LIST
2011-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LEE SMITH / 07/07/2011
2011-07-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEVIN LEE SMITH / 07/07/2011
2010-10-18 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-24 update statutory_documents 14/06/10 FULL LIST
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE SMITH / 14/06/2010
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALAN DAVID SMITH / 14/06/2010
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LEE SMITH / 14/06/2010
2009-08-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-25 update statutory_documents RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2008-10-07 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-20 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2008 FROM STUART BROMLEY AND COMPANY 76 ALDWICK ROAD BOGNOR REGIS WEST SUSSEX PO21 2PE
2008-06-20 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-06-20 update statutory_documents RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-06-19 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVIN SMITH / 01/01/2008
2007-07-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-28 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-28 update statutory_documents RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2006-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-20 update statutory_documents RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2005-08-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-21 update statutory_documents RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2004-08-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-20 update statutory_documents RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2003-07-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-24 update statutory_documents RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2002-09-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-04 update statutory_documents RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2001-08-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-09 update statutory_documents RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-08-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-08-21 update statutory_documents SECRETARY RESIGNED
2000-08-15 update statutory_documents RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
2000-07-10 update statutory_documents SECRETARY RESIGNED
2000-07-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-25 update statutory_documents NEW SECRETARY APPOINTED
1999-06-17 update statutory_documents RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS
1998-11-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-16 update statutory_documents RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS
1997-07-01 update statutory_documents DIRECTOR RESIGNED
1997-07-01 update statutory_documents RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS
1997-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-30 update statutory_documents NEW DIRECTOR APPOINTED
1996-10-23 update statutory_documents NEW DIRECTOR APPOINTED
1996-07-16 update statutory_documents RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS
1996-05-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-07-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-28 update statutory_documents RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS
1995-01-30 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/94 FROM: 74 ALDWICK ROAD BOGNOR REGIS WEST SUSSEX E PO21 2PE
1994-05-23 update statutory_documents RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS
1993-05-24 update statutory_documents RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS
1993-05-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-05-22 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-05-22 update statutory_documents SECRETARY RESIGNED
1992-05-22 update statutory_documents RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS
1992-05-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1991-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-06-11 update statutory_documents RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS
1990-02-16 update statutory_documents NEW DIRECTOR APPOINTED
1990-01-21 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-01-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION