Date | Description |
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 |
2023-10-12 |
delete source_ip 35.197.227.153 |
2023-10-12 |
insert source_ip 34.120.190.48 |
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 |
2023-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES |
2023-01-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PICKWORTH HOLDINGS LIMITED |
2023-01-20 |
update statutory_documents CESSATION OF ANNE JACKSON AS A PSC |
2023-01-20 |
update statutory_documents CESSATION OF PAUL JACKSON AS A PSC |
2022-12-12 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-10 |
delete source_ip 35.214.24.7 |
2022-12-10 |
insert source_ip 35.197.227.153 |
2022-08-07 |
delete address WARDS END LOUGHBOROUGH LEICS LE11 3HB |
2022-08-07 |
insert address 61 WARDS END LOUGHBOROUGH ENGLAND LE11 3HB |
2022-08-07 |
update registered_address |
2022-07-08 |
delete index_pages_linkeddomain 3dplayer.online |
2022-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2022 FROM
WARDS END
LOUGHBOROUGH
LEICS
LE11 3HB |
2022-04-07 |
insert index_pages_linkeddomain 3dplayer.online |
2022-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/22, NO UPDATES |
2021-12-10 |
delete index_pages_linkeddomain 3dplayer.online |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-07 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-08-13 |
delete contact_pages_linkeddomain google.co.uk |
2021-08-13 |
delete contact_pages_linkeddomain matterport.com |
2021-08-13 |
delete fax 01509 215911 |
2021-08-13 |
delete index_pages_linkeddomain wa.me |
2021-08-13 |
delete source_ip 185.17.198.238 |
2021-08-13 |
insert address 61 Ward's End,
Loughborough
LE11 3HB
United Kingdom |
2021-08-13 |
insert address 61 Wards End
Loughborough
Leicestershire LE11 3HB |
2021-08-13 |
insert alias Pickworth Furnishing Ltd |
2021-08-13 |
insert index_pages_linkeddomain sg-host.com |
2021-08-13 |
insert phone +44 1509 235236 |
2021-08-13 |
insert source_ip 35.214.24.7 |
2021-02-23 |
insert contact_pages_linkeddomain pickworthinspirations.co.uk |
2021-02-23 |
insert index_pages_linkeddomain pickworthinspirations.co.uk |
2021-02-23 |
insert index_pages_linkeddomain wa.me |
2021-02-23 |
insert service_pages_linkeddomain pickworthinspirations.co.uk |
2021-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES |
2021-01-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE JACKSON |
2021-01-22 |
delete contact_pages_linkeddomain pickworthinspirations.co.uk |
2021-01-22 |
delete index_pages_linkeddomain pickworthinspirations.co.uk |
2021-01-22 |
delete service_pages_linkeddomain pickworthinspirations.co.uk |
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 |
2020-11-12 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-13 |
delete email so..@yoursite.com |
2020-07-13 |
delete phone 07493 846695 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-06 |
insert email so..@yoursite.com |
2020-04-06 |
insert phone 07493 846695 |
2020-02-05 |
delete source_ip 185.109.169.13 |
2020-02-05 |
insert source_ip 185.17.198.238 |
2020-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
2019-12-06 |
delete contact_pages_linkeddomain goo.gl |
2019-12-06 |
insert contact_pages_linkeddomain matterport.com |
2019-11-05 |
delete source_ip 77.68.74.159 |
2019-11-05 |
insert about_pages_linkeddomain pickworthinspirations.co.uk |
2019-11-05 |
insert contact_pages_linkeddomain pickworthinspirations.co.uk |
2019-11-05 |
insert product_pages_linkeddomain pickworthinspirations.co.uk |
2019-11-05 |
insert service_pages_linkeddomain pickworthinspirations.co.uk |
2019-11-05 |
insert source_ip 185.109.169.13 |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-06 |
delete contact_pages_linkeddomain archive.org |
2019-10-06 |
delete source_ip 212.48.84.162 |
2019-10-06 |
insert contact_pages_linkeddomain goo.gl |
2019-10-06 |
insert index_pages_linkeddomain pickworthinspirations.co.uk |
2019-10-06 |
insert source_ip 77.68.74.159 |
2019-09-30 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-07 |
update website_status FlippedRobots => OK |
2019-08-07 |
delete source_ip 78.129.186.55 |
2019-08-07 |
insert source_ip 212.48.84.162 |
2019-07-18 |
update website_status OK => FlippedRobots |
2019-03-15 |
delete source_ip 212.113.129.112 |
2019-03-15 |
insert source_ip 78.129.186.55 |
2019-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-03 |
insert index_pages_linkeddomain google.com |
2018-08-31 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-02-22 |
delete sales_emails sa..@pickworthfurnishing.co.uk |
2018-02-22 |
delete email sa..@pickworthfurnishing.co.uk |
2018-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
2018-01-10 |
delete person Izan Sofa |
2017-12-12 |
delete person Alston Barcelona |
2017-12-12 |
insert person Izan Sofa |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-04 |
insert person Alston Barcelona |
2017-09-01 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-23 |
delete person Recor Miranda |
2017-06-19 |
insert person Recor Miranda |
2017-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-14 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-02 |
delete person Baker Rotating |
2016-06-09 |
delete address Wards End, Loughborough, Leicester, Leicestershire LE11 3HB |
2016-06-09 |
delete index_pages_linkeddomain pickworthinspirations.co.uk |
2016-06-09 |
delete source_ip 209.235.144.9 |
2016-06-09 |
insert index_pages_linkeddomain iconography.co.uk |
2016-06-09 |
insert person Baker Rotating |
2016-06-09 |
insert source_ip 212.113.129.112 |
2016-06-09 |
update robots_txt_status www.pickworthfurnishing.co.uk: 404 => 200 |
2016-02-11 |
update returns_last_madeup_date 2015-01-16 => 2016-01-16 |
2016-02-11 |
update returns_next_due_date 2016-02-13 => 2017-02-13 |
2016-01-26 |
update statutory_documents 16/01/16 FULL LIST |
2015-11-08 |
update num_mort_outstanding 2 => 1 |
2015-11-08 |
update num_mort_satisfied 9 => 10 |
2015-10-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2015-09-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-16 => 2015-01-16 |
2015-03-07 |
update returns_next_due_date 2015-02-13 => 2016-02-13 |
2015-02-19 |
delete sales_emails sa..@pickworhfurnishing.co.uk |
2015-02-19 |
delete email sa..@pickworhfurnishing.co.uk |
2015-02-04 |
update statutory_documents 16/01/15 FULL LIST |
2014-12-09 |
insert sales_emails sa..@pickworhfurnishing.co.uk |
2014-12-09 |
insert email sa..@pickworhfurnishing.co.uk |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2013-01-16 => 2014-01-16 |
2014-02-07 |
update returns_next_due_date 2014-02-13 => 2015-02-13 |
2014-01-23 |
update statutory_documents 16/01/14 FULL LIST |
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 |
2013-12-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2012-01-16 => 2013-01-16 |
2013-06-24 |
update returns_next_due_date 2013-02-13 => 2014-02-13 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-01-28 |
update statutory_documents 16/01/13 FULL LIST |
2012-11-12 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-31 |
update statutory_documents 16/01/12 FULL LIST |
2011-12-12 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-01-27 |
update statutory_documents 16/01/11 FULL LIST |
2010-10-29 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT JACKSON / 09/07/2010 |
2010-02-02 |
update statutory_documents SECRETARY APPOINTED MRS ANNE JACKSON |
2010-02-02 |
update statutory_documents 16/01/10 FULL LIST |
2010-02-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VALERIE JACKSON |
2010-02-01 |
update statutory_documents SAIL ADDRESS CREATED |
2010-02-01 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VALERIE JACKSON |
2009-12-17 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-01-22 |
update statutory_documents RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
2008-09-18 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-01-18 |
update statutory_documents RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
2007-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-01-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2007-01-26 |
update statutory_documents RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
2006-12-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-01-20 |
update statutory_documents RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
2005-11-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-01-21 |
update statutory_documents RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
2004-08-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-08-12 |
update statutory_documents S366A DISP HOLDING AGM 26/07/04 |
2004-03-27 |
update statutory_documents RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
2003-09-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-01-21 |
update statutory_documents RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS |
2002-12-31 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-10-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-03-09 |
update statutory_documents RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS |
2001-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-03-02 |
update statutory_documents RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS |
2000-08-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-02-10 |
update statutory_documents RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS |
1999-12-21 |
update statutory_documents £ NC 5000/6000
06/12/99 |
1999-12-21 |
update statutory_documents ALTERARTICLES06/12/99 |
1999-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-01-26 |
update statutory_documents RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS |
1999-01-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-04-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-04-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-04-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-04-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-04-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-03-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-03-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-02-17 |
update statutory_documents RETURN MADE UP TO 21/01/98; NO CHANGE OF MEMBERS |
1998-02-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-02-02 |
update statutory_documents RETURN MADE UP TO 21/01/97; FULL LIST OF MEMBERS |
1996-11-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-02-01 |
update statutory_documents RETURN MADE UP TO 21/01/96; FULL LIST OF MEMBERS |
1995-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-01-22 |
update statutory_documents RETURN MADE UP TO 21/01/95; FULL LIST OF MEMBERS |
1994-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-03-21 |
update statutory_documents RETURN MADE UP TO 21/01/94; NO CHANGE OF MEMBERS |
1993-11-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-02-12 |
update statutory_documents RETURN MADE UP TO 21/01/93; FULL LIST OF MEMBERS |
1992-11-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-10-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-01-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-01-16 |
update statutory_documents RETURN MADE UP TO 21/01/92; FULL LIST OF MEMBERS |
1992-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-02-06 |
update statutory_documents RETURN MADE UP TO 21/01/91; FULL LIST OF MEMBERS |
1991-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1990-01-26 |
update statutory_documents RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS |
1990-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1989-11-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-11-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-11-25 |
update statutory_documents RETURN MADE UP TO 18/11/88; FULL LIST OF MEMBERS |
1988-11-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1988-09-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-07-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-01-20 |
update statutory_documents RETURN MADE UP TO 21/10/87; FULL LIST OF MEMBERS |
1987-11-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1987-07-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-07-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-07-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-02-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-02-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-11-10 |
update statutory_documents RETURN MADE UP TO 02/11/86; FULL LIST OF MEMBERS |
1986-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
1986-10-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |