CERAMIC TILE CO - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-06-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-05-31 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2022-09-08 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-09-08 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-08-30 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-06-15 delete address Central Business Park Centre Bellfield Road, High Wycombe, Bucks, HP13 5HG
2022-06-15 insert address Central Park Business Centre Bellfield Road, High Wycombe, Bucks, HP13 5HG
2022-06-15 update primary_contact Central Business Park Centre Bellfield Road, High Wycombe, Bucks, HP13 5HG => Central Park Business Centre Bellfield Road, High Wycombe, Bucks, HP13 5HG
2022-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-05-16 delete source_ip 167.172.52.179
2022-05-16 insert source_ip 78.141.193.12
2022-03-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERAMIC TILE CO (PROPERTY) LIMITED
2022-03-21 update statutory_documents CESSATION OF CERAMIC TILE CO (PROPERTY) LIMITED AS A PSC
2021-09-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-09-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-08-06 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-04-06 delete contact_pages_linkeddomain wpgmaps.com
2021-04-06 insert about_pages_linkeddomain wonderplugin.com
2021-04-06 insert contact_pages_linkeddomain wonderplugin.com
2021-04-06 insert index_pages_linkeddomain wonderplugin.com
2021-04-06 insert portfolio_pages_linkeddomain wonderplugin.com
2021-04-06 insert product_pages_linkeddomain addtoany.com
2021-04-06 insert product_pages_linkeddomain wonderplugin.com
2021-04-06 insert terms_pages_linkeddomain wonderplugin.com
2021-01-27 insert sales_emails sa..@ceramictile.co.uk
2021-01-27 delete alias Ceramic Tile Company Ltd.
2021-01-27 delete alias The Ceramic Tile Company Ltd.
2021-01-27 delete terms_pages_linkeddomain rocketlawyer.co.uk
2021-01-27 insert address Central Business Park Centre, Bellfield Road High Wycombe HP13 5HG Bucks , United Kingdom
2021-01-27 insert email sa..@ceramictile.co.uk
2021-01-27 insert phone +44 1494 474736
2021-01-27 insert terms_pages_linkeddomain privacyterms.io
2020-09-30 delete source_ip 35.214.51.126
2020-09-30 insert index_pages_linkeddomain google.com
2020-09-30 insert source_ip 167.172.52.179
2020-07-08 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-06-09 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-05-20 delete source_ip 77.68.95.101
2020-05-20 insert source_ip 35.214.51.126
2019-07-08 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-07-08 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-06-11 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2018-09-26 update website_status FailedRobots => OK
2018-09-26 delete source_ip 46.236.14.79
2018-09-26 insert source_ip 77.68.95.101
2018-08-08 update website_status FlippedRobots => FailedRobots
2018-07-14 update website_status OK => FlippedRobots
2018-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MORTON / 15/06/2018
2018-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDMUND THOMAS / 15/06/2018
2018-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-06-08 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-06-08 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-05-04 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-07-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERAMIC TILE CO (PROPERTY) LIMITED
2017-06-07 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2016-08-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-08-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-08-07 update registered_address
2016-07-22 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-07-08 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-06-22 update statutory_documents 14/06/16 FULL LIST
2016-03-17 update website_status DomainNotFound => OK
2016-03-12 update website_status OK => DomainNotFound
2015-11-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-19 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-07-09 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-06-19 update statutory_documents 14/06/15 FULL LIST
2015-04-01 insert about_pages_linkeddomain visualsoft.co.uk
2015-04-01 insert contact_pages_linkeddomain visualsoft.co.uk
2015-04-01 insert product_pages_linkeddomain visualsoft.co.uk
2015-04-01 insert terms_pages_linkeddomain visualsoft.co.uk
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-22 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
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
2014-07-18 delete about_pages_linkeddomain visualsoft.co.uk
2014-07-18 delete contact_pages_linkeddomain visualsoft.co.uk
2014-07-18 delete product_pages_linkeddomain visualsoft.co.uk
2014-07-18 delete terms_pages_linkeddomain visualsoft.co.uk
2014-07-01 update statutory_documents 14/06/14 FULL LIST
2013-08-01 update returns_last_madeup_date 2012-06-14 => 2013-06-14
2013-08-01 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-07-18 update statutory_documents 14/06/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-26 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-21 delete sic_code 5246 - Retail hardware, paints & glass
2013-06-21 insert sic_code 47520 - Retail sale of hardware, paints and glass in specialised stores
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
2013-06-21 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-05-23 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2012-07-11 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-06-14 update statutory_documents 14/06/12 FULL LIST
2011-06-14 update statutory_documents 14/06/11 FULL LIST
2011-05-26 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-05-25 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2010-08-13 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-07-06 update statutory_documents 14/06/10 FULL LIST
2010-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MORTON / 13/06/2010
2010-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HALLETT / 13/06/2010
2010-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDMUND THOMAS / 13/06/2010
2010-07-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN HALLETT / 13/06/2010
2010-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HALLETT / 17/02/2010
2010-02-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN HALLETT / 17/02/2010
2009-06-15 update statutory_documents RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-04-23 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-01-31 update statutory_documents PREVEXT FROM 31/07/2008 TO 31/01/2009
2008-06-25 update statutory_documents RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2007-12-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-06-18 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-18 update statutory_documents RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-04-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-06-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-06-15 update statutory_documents RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2005-07-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-07-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-07-11 update statutory_documents RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-01-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-07-15 update statutory_documents RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-05-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-08-06 update statutory_documents RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-01-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/02
2002-07-16 update statutory_documents RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2001-11-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/01
2001-07-10 update statutory_documents RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-05-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00
2000-11-15 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-23 update statutory_documents RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
2000-05-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99
1999-07-22 update statutory_documents RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS
1999-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98
1998-07-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-07-15 update statutory_documents RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS
1998-05-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-06-25 update statutory_documents RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS
1997-05-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-06-18 update statutory_documents RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS
1996-03-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-06-07 update statutory_documents RETURN MADE UP TO 19/05/95; FULL LIST OF MEMBERS
1995-05-03 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-12-02 update statutory_documents NEW DIRECTOR APPOINTED
1994-06-05 update statutory_documents RETURN MADE UP TO 19/05/94; FULL LIST OF MEMBERS
1994-03-24 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/07
1993-07-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/93 FROM: 9 PIPERS COURT THE FAIRWAY, GREEN LANE BURNHAM SLOUGH SL1 8DU
1993-07-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-07-02 update statutory_documents NC INC ALREADY ADJUSTED 28/05/93
1993-07-02 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1993-07-02 update statutory_documents £ NC 1000/100000 28/05
1993-05-20 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-05-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION