Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2024-03-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
2024-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/24, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2022-01-21 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update account_ref_day 21 => 31 |
2023-04-07 |
update account_ref_month 1 => 12 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2022-01-21 |
2023-04-07 |
update accounts_next_due_date 2022-10-21 => 2023-09-30 |
2023-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES |
2022-12-13 |
update statutory_documents DIRECTOR APPOINTED MRS JULIA BUTCHER |
2022-12-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA BUTCHER |
2022-12-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM JAMES BUTCHER / 01/12/2022 |
2022-10-30 |
delete source_ip 67.205.59.223 |
2022-10-30 |
insert source_ip 208.97.157.72 |
2022-10-30 |
update website_status FlippedRobots => OK |
2022-10-20 |
update statutory_documents CURRSHO FROM 21/01/2023 TO 31/12/2022 |
2022-10-14 |
update website_status OK => FlippedRobots |
2022-09-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 21/01/22 |
2022-03-07 |
update account_ref_day 31 => 21 |
2022-03-07 |
update account_ref_month 12 => 1 |
2022-03-07 |
update accounts_next_due_date 2022-09-30 => 2022-10-21 |
2022-02-08 |
update statutory_documents PREVEXT FROM 31/12/2021 TO 21/01/2022 |
2022-02-07 |
delete address UNIT 6 CASTLE BUILDINGS GILSTON ROAD SALTASH CORNWALL PL12 6TW |
2022-02-07 |
insert address UNIT 3 GWEL AVON BUSINESS PARK GILSTON ROAD SALTASH CORNWALL ENGLAND PL12 6TW |
2022-02-07 |
update registered_address |
2022-02-06 |
delete address Unit 6, Castle Buildings
Gilston Road
Saltash
Cornwall
PL12 6TW |
2022-02-06 |
delete address Unit 6, Castle Buildings, Gliston Road, Saltash, Cornwall, PL12 6TW |
2022-02-06 |
insert address Unit 3, Gwel Avon Business Park
Saltash
Cornwall
PL12 6TW |
2022-02-06 |
insert address Unit 3, Gwel Avon Business Park, Gilston Road, Saltash PL12 6TW |
2022-02-06 |
insert index_pages_linkeddomain trydesign.space |
2022-02-06 |
update primary_contact Unit 6, Castle Buildings, Gliston Road, Saltash, Cornwall, PL12 6TW => Unit 3, Gwel Avon Business Park, Gilston Road, Saltash PL12 6TW |
2022-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2022 FROM
UNIT 6 CASTLE BUILDINGS
GILSTON ROAD
SALTASH
CORNWALL
PL12 6TW |
2022-01-21 |
update statutory_documents DIRECTOR APPOINTED MR ADAM JAMES BUTCHER |
2022-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES |
2022-01-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM BUTCHER |
2022-01-21 |
update statutory_documents CESSATION OF TERENCE JAMES COX AS A PSC |
2022-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE COX |
2022-01-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TERENCE COX |
2021-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHARPE |
2020-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-26 |
delete source_ip 100.24.208.97 |
2020-02-26 |
delete source_ip 35.172.94.1 |
2020-02-26 |
insert index_pages_linkeddomain companieshouse.gov.uk |
2020-02-26 |
insert registration_number 03118747 |
2020-02-26 |
insert source_ip 67.205.59.223 |
2019-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
2019-09-06 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN SHARPE |
2019-06-20 |
update account_category TOTAL EXEMPTION FULL => null |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-05-06 |
update website_status FlippedRobots => OK |
2019-03-27 |
update website_status OK => FlippedRobots |
2018-12-12 |
delete source_ip 34.199.162.162 |
2018-12-12 |
delete source_ip 34.202.90.224 |
2018-12-12 |
delete source_ip 34.231.159.59 |
2018-12-12 |
delete source_ip 52.87.3.237 |
2018-12-12 |
insert source_ip 100.24.208.97 |
2018-12-12 |
insert source_ip 35.172.94.1 |
2018-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-21 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-04-25 |
delete source_ip 34.203.45.99 |
2018-04-25 |
insert source_ip 34.199.162.162 |
2018-04-25 |
insert source_ip 34.231.159.59 |
2017-12-17 |
delete contact_pages_linkeddomain aboutcookies.org |
2017-12-17 |
delete index_pages_linkeddomain aboutcookies.org |
2017-11-09 |
delete source_ip 54.174.24.91 |
2017-11-09 |
insert source_ip 34.203.45.99 |
2017-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
2017-09-26 |
delete fax 01752 840571 |
2017-09-26 |
delete index_pages_linkeddomain ableprint.ltd.uk |
2017-09-26 |
delete source_ip 46.30.213.176 |
2017-09-26 |
insert index_pages_linkeddomain aboutcookies.org |
2017-09-26 |
insert index_pages_linkeddomain multiscreensite.com |
2017-09-26 |
insert index_pages_linkeddomain yell.com |
2017-09-26 |
insert source_ip 34.202.90.224 |
2017-09-26 |
insert source_ip 52.87.3.237 |
2017-09-26 |
insert source_ip 54.174.24.91 |
2017-09-26 |
update robots_txt_status www.rogersblinds.co.uk: 404 => 200 |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-27 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-17 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-01 |
delete source_ip 46.30.212.123 |
2016-08-01 |
insert source_ip 46.30.213.176 |
2015-11-08 |
update returns_last_madeup_date 2014-10-27 => 2015-10-27 |
2015-11-08 |
update returns_next_due_date 2015-11-24 => 2016-11-24 |
2015-10-27 |
update statutory_documents 27/10/15 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-28 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-10-27 => 2014-10-27 |
2014-12-07 |
update returns_next_due_date 2014-11-24 => 2015-11-24 |
2014-11-06 |
update statutory_documents 27/10/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-12 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-13 |
delete source_ip 46.30.211.56 |
2014-01-13 |
insert source_ip 46.30.212.123 |
2013-11-07 |
update returns_last_madeup_date 2012-10-27 => 2013-10-27 |
2013-11-07 |
update returns_next_due_date 2013-11-24 => 2014-11-24 |
2013-10-30 |
update statutory_documents 27/10/13 FULL LIST |
2013-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNDA COX |
2013-09-03 |
update website_status Disallowed => OK |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-27 => 2012-10-27 |
2013-06-23 |
update returns_next_due_date 2012-11-24 => 2013-11-24 |
2013-04-27 |
update website_status OK => Disallowed |
2013-04-19 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-11-06 |
update statutory_documents 27/10/12 FULL LIST |
2012-11-03 |
delete phone 0800 614 041 |
2012-11-03 |
insert address Unit 6, Castle Buildings
Gilston Road
Saltash
Cornwall
PL12 6TW |
2012-11-03 |
insert alias Rogers Blinds & Awnings Ltd. |
2012-11-03 |
insert email sa..@rogersblinds.co.uk |
2012-10-25 |
insert email ro..@hotmail.co.uk |
2012-03-09 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-10-27 |
update statutory_documents 27/10/11 FULL LIST |
2011-06-07 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-11-02 |
update statutory_documents 27/10/10 FULL LIST |
2010-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JAMES COX / 27/10/2010 |
2010-07-19 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2009-11-12 |
update statutory_documents 27/10/09 NO CHANGES |
2009-07-20 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2008-11-25 |
update statutory_documents RETURN MADE UP TO 20/11/08; NO CHANGE OF MEMBERS |
2008-08-18 |
update statutory_documents GBP IC 51/2
01/08/08
GBP SR 49@1=49 |
2008-07-22 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2007-11-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-27 |
update statutory_documents RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS |
2007-05-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-10 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-10 |
update statutory_documents SECRETARY RESIGNED |
2006-12-05 |
update statutory_documents RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS |
2006-06-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-23 |
update statutory_documents RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS |
2005-09-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-11-09 |
update statutory_documents RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS |
2004-06-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-10-29 |
update statutory_documents RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS |
2003-07-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-11-21 |
update statutory_documents RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS |
2002-07-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-11-28 |
update statutory_documents RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS |
2001-08-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-11-09 |
update statutory_documents RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS |
2000-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-11-17 |
update statutory_documents RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS |
1999-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-10-30 |
update statutory_documents RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS |
1998-05-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-11-07 |
update statutory_documents RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS |
1997-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-07-30 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 03/06/97 |
1996-11-11 |
update statutory_documents RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS |
1995-11-17 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1995-10-31 |
update statutory_documents SECRETARY RESIGNED |
1995-10-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |