LUXURY TOILET HIRE (UK) - History of Changes


DateDescription
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
2023-04-07 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
2023-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, NO UPDATES
2022-11-24 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-03-29 update robots_txt_status www.luxurytoilethireltd.co.uk: 200 => 404
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2022-03-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON ANN LEWIS
2022-03-23 update statutory_documents 01/04/21 STATEMENT OF CAPITAL GBP 100
2022-03-16 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 02/02/2021
2022-02-11 update robots_txt_status www.luxurytoilethireltd.co.uk: 404 => 200
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES
2021-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-23 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES
2020-01-07 update account_category null => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-05-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-04-07 update company_status Active - Proposal to Strike off => Active
2019-04-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-03-30 update statutory_documents DISS40 (DISS40(SOAD))
2019-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES
2019-03-07 update company_status Active => Active - Proposal to Strike off
2019-03-05 update statutory_documents FIRST GAZETTE
2019-01-12 insert general_emails in..@luxurytoilethire.co.uk
2019-01-12 delete email lu..@btinternet.com
2019-01-12 insert email in..@luxurytoilethire.co.uk
2018-05-13 delete phone 01371 871871
2018-05-13 insert phone 01371 873003
2018-03-07 delete address THE FORGE THE STREET GREAT HALLINGBURY BISHOPS STORTFORD HERTFORDSHIRE CM22 7TR
2018-03-07 insert address UNIT 1 CLAYBURY BUILDINGS HALES LANE EAST LITTLE CANFIELD ESSEX ENGLAND CM6 1TQ
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-03-07 update registered_address
2018-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES
2018-02-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2018 FROM THE FORGE THE STREET GREAT HALLINGBURY BISHOPS STORTFORD HERTFORDSHIRE CM22 7TR
2017-05-15 delete address The Street, Great Hallingbury, Bishop's Stortford, Herts CM22 7TR
2017-05-15 delete phone 01279 504638
2017-05-15 insert address Claybury Buildings, High Cross Lane East, Little Canfield, Dunmow, CM6 1TQ
2017-05-15 insert phone 01371 871871
2017-05-15 update primary_contact The Street, Great Hallingbury, Bishop's Stortford, Herts CM22 7TR => Claybury Buildings, High Cross Lane East, Little Canfield, Dunmow, CM6 1TQ
2017-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 delete source_ip 79.170.40.242
2016-06-08 insert address The Street, Great Hallingbury, Bishop's Stortford, Herts CM22 7TR
2016-06-08 insert email lu..@btinternet.com
2016-06-08 insert index_pages_linkeddomain vrve.co
2016-06-08 insert phone 0800 112 3062
2016-06-08 insert source_ip 77.72.4.162
2016-06-08 update founded_year null => 2007
2016-06-08 update robots_txt_status www.luxurytoilethireltd.co.uk: 200 => 404
2016-03-11 update returns_last_madeup_date 2015-02-02 => 2016-02-02
2016-03-11 update returns_next_due_date 2016-03-01 => 2017-03-02
2016-02-06 update statutory_documents 02/02/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-02 => 2015-02-02
2015-03-07 update returns_next_due_date 2015-03-02 => 2016-03-01
2015-02-24 update statutory_documents 02/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-02-02 => 2014-02-02
2014-03-07 update returns_next_due_date 2014-03-02 => 2015-03-02
2014-02-14 update statutory_documents 02/02/14 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
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-02 => 2013-02-02
2013-06-25 update returns_next_due_date 2013-03-02 => 2014-03-02
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-16 delete source_ip 95.131.71.42
2013-04-16 insert source_ip 79.170.40.242
2013-02-11 update statutory_documents 02/02/13 FULL LIST
2012-12-23 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-13 update statutory_documents 02/02/12 FULL LIST
2011-12-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-04 update statutory_documents 02/02/11 FULL LIST
2010-12-28 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-01 update statutory_documents 02/02/10 FULL LIST
2010-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEORGE LEWIS / 01/03/2010
2009-12-31 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-13 update statutory_documents RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-12-09 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08
2008-12-03 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-03-03 update statutory_documents RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-04-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08
2007-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2007-03-01 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-01 update statutory_documents NEW SECRETARY APPOINTED
2007-03-01 update statutory_documents DIRECTOR RESIGNED
2007-03-01 update statutory_documents SECRETARY RESIGNED
2007-02-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION