FLAMERITE FIRES - 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
2023-08-13 delete source_ip 35.234.146.122
2023-08-13 insert source_ip 77.72.4.66
2023-08-13 update robots_txt_status flameritefires.com: 404 => 200
2023-08-13 update robots_txt_status www.flameritefires.com: 404 => 200
2023-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-07 update num_mort_charges 1 => 2
2023-04-07 update num_mort_satisfied 0 => 1
2023-02-21 delete contact_pages_linkeddomain e-fxfires.com
2023-02-21 delete index_pages_linkeddomain e-fxfires.com
2023-02-21 delete product_pages_linkeddomain e-fxfires.com
2023-02-21 delete terms_pages_linkeddomain e-fxfires.com
2023-02-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038086440002
2023-01-31 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-11-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / FLAMERITE FIRES HOLDINGS LIMITED / 29/11/2022
2022-11-17 insert contact_pages_linkeddomain e-fxfires.com
2022-11-17 insert index_pages_linkeddomain e-fxfires.com
2022-11-17 insert product_pages_linkeddomain e-fxfires.com
2022-11-17 insert terms_pages_linkeddomain e-fxfires.com
2022-10-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WATTS
2022-10-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038086440001
2022-08-14 insert registration_number 03808644
2022-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-26 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-03-14 insert registration_number 311877
2021-08-25 delete product_pages_linkeddomain videojs.com
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/21, NO UPDATES
2021-05-21 delete source_ip 158.176.131.137
2021-05-21 insert source_ip 35.234.146.122
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-03-29 update statutory_documents DIRECTOR APPOINTED MR JASON ROY ARCHER
2021-03-05 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-01-13 update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT WATTS
2021-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE WATTS / 13/01/2021
2020-09-17 update statutory_documents DIRECTOR APPOINTED MS TRACY ANN WARD
2020-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES
2020-07-29 insert index_pages_linkeddomain trustpilot.com
2020-06-29 insert index_pages_linkeddomain facebook.com
2020-06-29 insert index_pages_linkeddomain instagram.com
2020-06-29 insert index_pages_linkeddomain linkedin.com
2020-06-29 insert index_pages_linkeddomain pinterest.co.uk
2020-06-29 insert index_pages_linkeddomain twitter.com
2020-06-29 insert index_pages_linkeddomain youtube.com
2020-06-07 delete company_previous_name REALITY FIRES LIMITED
2020-04-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-04-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-03-20 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-12-27 delete source_ip 37.58.69.136
2019-12-27 insert source_ip 158.176.131.137
2019-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-01-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-12-20 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-10-07 update num_mort_charges 0 => 1
2018-10-07 update num_mort_outstanding 0 => 1
2018-09-05 insert address send your envelope to Greenhough Road, Lichfield, Staffordshire, WS13 7AU
2018-09-05 insert email tr..@flameritefires.com
2018-08-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038086440001
2018-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WATTS
2018-08-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID WATTS
2018-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-01-29 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-04-30 delete phone +44(0)1543 251122
2017-01-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-01-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-12-15 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-01-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-12-03 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-07-13 => 2015-07-13
2015-08-09 update returns_next_due_date 2015-08-10 => 2016-08-10
2015-07-13 update statutory_documents 13/07/15 FULL LIST
2015-05-10 update website_status FlippedRobots => OK
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
2015-04-21 update website_status OK => FlippedRobots
2015-04-20 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-02-24 insert general_emails in..@flameritefires.com
2015-02-24 delete source_ip 85.92.85.168
2015-02-24 insert email in..@flameritefires.com
2015-02-24 insert source_ip 37.58.69.136
2015-02-24 update founded_year null => 1999
2014-08-07 delete address 7 FARADAY COURT CENTRUM ONE HUNDRED BURTON-ON-TRENT STAFFORDSHIRE ENGLAND DE14 2WX
2014-08-07 insert address 7 FARADAY COURT CENTRUM ONE HUNDRED BURTON-ON-TRENT STAFFORDSHIRE DE14 2WX
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-13 => 2014-07-13
2014-08-07 update returns_next_due_date 2014-08-10 => 2015-08-10
2014-07-14 update statutory_documents 13/07/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-11-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-11-01 update website_status OK => FlippedRobots
2013-10-08 insert contact_pages_linkeddomain capelles.co.uk
2013-10-08 insert contact_pages_linkeddomain electric-heating.eu
2013-10-08 insert contact_pages_linkeddomain myyntitoimistomayra.fi
2013-10-08 insert contact_pages_linkeddomain romerils.com
2013-10-08 insert phone + 420 545 234 644
2013-10-08 insert phone + 4640150290
2013-10-08 insert phone +356 21 800 264
2013-10-08 insert phone +44 1534 738806
2013-10-08 insert phone +90 2164446332
2013-10-08 insert phone 01481 245897
2013-10-08 insert phone 03722 63370
2013-10-07 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-13 => 2013-07-13
2013-08-01 update returns_next_due_date 2013-08-10 => 2014-08-10
2013-07-15 update statutory_documents 13/07/13 FULL LIST
2013-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT WATTS / 29/05/2013
2013-07-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID WATTS / 29/05/2013
2013-06-26 delete address BERMUDA HOUSE CROWN SQUARE, FIRST AVENUE BURTON-ON-TRENT STAFFORDSHIRE UNITED KINGDOM DE14 2TB
2013-06-26 insert address 7 FARADAY COURT CENTRUM ONE HUNDRED BURTON-ON-TRENT STAFFORDSHIRE ENGLAND DE14 2WX
2013-06-26 update registered_address
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 2971 - Manufacture of electric domestic appliances
2013-06-21 insert sic_code 27510 - Manufacture of electric domestic appliances
2013-06-21 update returns_last_madeup_date 2011-07-13 => 2012-07-13
2013-06-21 update returns_next_due_date 2012-08-10 => 2013-08-10
2013-05-28 update website_status OK => ServerDown
2013-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2013 FROM BERMUDA HOUSE CROWN SQUARE, FIRST AVENUE BURTON-ON-TRENT STAFFORDSHIRE DE14 2TB UNITED KINGDOM
2013-03-11 update website_status OK
2012-12-15 update website_status DomainNotFound
2012-10-08 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-16 update statutory_documents 13/07/12 FULL LIST
2011-10-26 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-27 update statutory_documents 13/07/11 FULL LIST
2011-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT WATTS / 13/07/2011
2010-10-28 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WATTS / 30/09/2010
2010-09-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID WATTS / 30/09/2010
2010-08-02 update statutory_documents 13/07/10 FULL LIST
2010-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WATTS / 01/07/2010
2010-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE WATTS / 01/07/2010
2010-01-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2009-11-16 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-07-24 update statutory_documents RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-03-21 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2008-08-06 update statutory_documents RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-08-05 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2008 FROM GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU
2008-08-05 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-05-08 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER COOK
2008-04-28 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07
2007-07-26 update statutory_documents RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-03-08 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06
2006-10-03 update statutory_documents RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-02-22 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05
2005-07-27 update statutory_documents RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/05 FROM: GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU
2005-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/05 FROM: UNIT 1C RINGWAY INDUSTRIAL ESTATE EASTERN AVENUE LICHFIELD STAFFORDSHIRE WS13 7SF
2005-06-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-01-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-07-28 update statutory_documents RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-03-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-12-04 update statutory_documents NEW SECRETARY APPOINTED
2003-12-04 update statutory_documents SECRETARY RESIGNED
2003-07-21 update statutory_documents RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-07-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-06-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-07-16 update statutory_documents RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/02 FROM: UNIT 15 BRAITANNIA ENTERPRISE BRITANNIA WAY LICHFIELD STAFFORDSHIRE W13 9UY
2002-06-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-12-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-10-19 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-19 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-12 update statutory_documents RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2001-02-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-09-19 update statutory_documents RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
2000-05-18 update statutory_documents COMPANY NAME CHANGED REALITY FIRES LIMITED CERTIFICATE ISSUED ON 19/05/00
1999-07-16 update statutory_documents SECRETARY RESIGNED
1999-07-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION