LIMEREPAIR.COM - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-01-31 insert about_pages_linkeddomain zencomputershop.com
2023-01-31 insert contact_pages_linkeddomain zencomputershop.com
2023-01-31 insert index_pages_linkeddomain zencomputershop.com
2022-09-11 delete source_ip 64.34.67.235
2022-09-11 insert source_ip 77.72.4.13
2022-09-11 update robots_txt_status limerepair.com: 404 => 200
2022-09-11 update robots_txt_status www.limerepair.com: 404 => 200
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-01-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-12-06 delete general_emails in..@limerepair.com
2021-12-06 insert general_emails en..@limerepair.com
2021-12-06 delete email in..@limerepair.com
2021-12-06 delete phone 01749831616
2021-12-06 insert email en..@limerepair.com
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-06-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-05-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, 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
2020-04-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES
2018-05-09 update account_category TOTAL EXEMPTION SMALL => null
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES
2017-06-30 delete source_ip 65.39.128.39
2017-06-30 insert source_ip 64.34.67.235
2017-04-26 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-26 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-02-12 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-03-11 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-03-11 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-02-17 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-01-24 delete about_pages_linkeddomain limerepair.co.uk
2016-01-24 delete contact_pages_linkeddomain limerepair.co.uk
2016-01-24 delete index_pages_linkeddomain limerepair.co.uk
2016-01-24 delete phone 07989 600 525
2016-01-24 delete projects_pages_linkeddomain limerepair.co.uk
2016-01-24 insert phone 01749831616
2015-10-22 delete about_pages_linkeddomain caslucksted.com
2015-10-22 delete address The Old Sluice House 15 Bowlish Shepton Mallet Somerset BA4 5JA
2015-10-22 delete contact_pages_linkeddomain caslucksted.com
2015-10-22 delete contact_pages_linkeddomain pylleemporium.co.uk
2015-10-22 delete index_pages_linkeddomain caslucksted.com
2015-10-22 delete index_pages_linkeddomain google.co.uk
2015-10-22 insert about_pages_linkeddomain limerepair.co.uk
2015-10-22 insert contact_pages_linkeddomain google.co.uk
2015-10-22 insert contact_pages_linkeddomain limerepair.co.uk
2015-10-22 insert index_pages_linkeddomain limerepair.co.uk
2015-09-07 delete address UNIT 11 STOCKWOOD BUSINESS PARK PYLLE SHEPTON MALLET SOMERSET ENGLAND BA4 6TA
2015-09-07 insert address UNIT 11 STOCKWOOD BUSINESS PARK PYLLE SHEPTON MALLET SOMERSET BA4 6TA
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-07-29 => 2015-07-29
2015-09-07 update returns_next_due_date 2015-08-26 => 2016-08-26
2015-08-04 update statutory_documents 29/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-24 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address BISHOPBROOK HOUSE CATHEDRAL AVENUE WELLS SOMERSET BA5 1FD
2014-11-07 insert address UNIT 11 STOCKWOOD BUSINESS PARK PYLLE SHEPTON MALLET SOMERSET ENGLAND BA4 6TA
2014-11-07 update registered_address
2014-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2014 FROM BISHOPBROOK HOUSE CATHEDRAL AVENUE WELLS SOMERSET BA5 1FD
2014-10-07 delete address BISHOPBROOK HOUSE CATHEDRAL AVENUE WELLS SOMERSET ENGLAND BA5 1FD
2014-10-07 insert address BISHOPBROOK HOUSE CATHEDRAL AVENUE WELLS SOMERSET BA5 1FD
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-07-29 => 2014-07-29
2014-10-07 update returns_next_due_date 2014-08-26 => 2015-08-26
2014-09-16 update statutory_documents 29/07/14 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
2014-04-01 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-02-02 insert address Unit 11 Stockwood Business Park Pylle Shepton Mallet Somerset BA4 6TA
2014-02-02 insert contact_pages_linkeddomain pylleemporium.co.uk
2013-11-29 delete source_ip 66.33.210.159
2013-11-29 insert source_ip 65.39.128.39
2013-09-06 update returns_last_madeup_date 2012-07-29 => 2013-07-29
2013-09-06 update returns_next_due_date 2013-08-26 => 2014-08-26
2013-08-20 delete source_ip 173.236.157.158
2013-08-20 insert source_ip 66.33.210.159
2013-08-12 update statutory_documents 29/07/13 FULL LIST
2013-06-25 delete address THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET UNITED KINGDOM BA4 5BS
2013-06-25 insert address BISHOPBROOK HOUSE CATHEDRAL AVENUE WELLS SOMERSET ENGLAND BA5 1FD
2013-06-25 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 4541 - Plastering
2013-06-22 insert sic_code 43310 - Plastering
2013-06-22 update returns_last_madeup_date 2011-07-29 => 2012-07-29
2013-06-22 update returns_next_due_date 2012-08-26 => 2013-08-26
2013-05-22 update website_status OK => ServerDown
2013-05-15 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2013 FROM THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS UNITED KINGDOM
2013-01-25 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-09-03 update statutory_documents 29/07/12 FULL LIST
2011-12-22 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-11 update statutory_documents 29/07/11 FULL LIST
2011-04-06 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2011 FROM THE OLD SLUICE HOUSE 15 BOWLISH SHEPTON MALLET SOMERSET BA4 5JA
2011-02-01 update statutory_documents 29/07/10 FULL LIST
2011-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE HADDOW / 29/07/2010
2010-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2010 FROM NO 27 CROWN TRADING ESTATE SHEPTON MALLET SOMERSET BA4 5QQ UNITED KINGDOM
2010-12-04 update statutory_documents DISS40 (DISS40(SOAD))
2010-11-23 update statutory_documents FIRST GAZETTE
2010-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2010 FROM MAPLE HOUSE ANNEX PRINCES ROAD SHEPTON MALLET SOMERSET BA4 5HL
2010-03-23 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-24 update statutory_documents RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE HADDOW / 21/08/2009
2009-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2009 FROM BATCOMBE LODGE BARN BATCOMBE SHEPTON MALLET SOMERSET BA4 6BZ UNITED KINGDOM
2008-07-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION