MAP GARDEN FURNISHINGS - History of Changes


DateDescription
2024-03-25 delete source_ip 194.39.166.165
2024-03-25 insert source_ip 172.67.198.240
2024-03-25 insert source_ip 104.21.60.178
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/23, WITH UPDATES
2023-04-28 delete address Fairfield Business Park, Longsight Road, Clitheroe, Lancashire, BB2 7HQ
2023-04-28 insert address Unit 1 - Fairfield Business Park A59 - Longsight Road Clayton-Le-Dale Blackburn Lancashire BB2 7HQ
2023-04-28 update primary_contact Fairfield Business Park, Longsight Road, Clitheroe, Lancashire, BB2 7HQ => Unit 1 - Fairfield Business Park A59 - Longsight Road Clayton-Le-Dale Blackburn Lancashire BB2 7HQ
2023-02-24 delete address Fairfield Business Park A59 - Longsight Road Clayton-Le- Dale Lancashire BB2 7JA
2023-02-24 delete source_ip 159.253.212.42
2023-02-24 insert address Fairfield Business Park, Longsight Road, Clitheroe, Lancashire, BB2 7HQ
2023-02-24 insert index_pages_linkeddomain albanysheds.co.uk
2023-02-24 insert source_ip 194.39.166.165
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PATTON / 04/05/2022
2022-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PATTEN / 04/05/2022
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/22, WITH UPDATES
2022-05-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PATTEN / 04/05/2022
2022-05-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PATTON / 04/05/2022
2022-04-15 delete address 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE UNITED KINGDOM BL1 4AP
2022-04-15 delete alias Map Garden Furnishings Limited
2022-04-15 delete registration_number 6898373
2022-04-15 delete vat 981409796
2022-04-15 insert address Unit 1 - Fairfield business park A59 - Longsight Road Clayton-Le-Dale Lancashire BB2 7JA
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
2021-10-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES
2021-04-07 delete address 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP
2021-04-07 insert address UNIT 1 FAIRFIELD LONGSIGHT ROAD CLAYTON LE DALE BLACKBURN ENGLAND BB2 7JA
2021-04-07 update registered_address
2021-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2021 FROM 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP
2020-10-30 update account_category TOTAL EXEMPTION FULL => null
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES
2020-03-27 delete address Fairfield Business Park A59 - Longsight Road Calyton-Le- Dale Lancashire BB2 7JA
2020-03-27 update website_status FlippedRobots => OK
2020-03-06 update website_status OK => FlippedRobots
2020-02-05 insert address Fairfield Business Park A59 - Longsight Road Calyton-Le- Dale Lancashire BB2 7JA
2020-02-05 insert address Fairfield Business Park A59 - Longsight Road Clayton-Le-Dale Lancashire BB2 7JA
2019-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PATTEN / 01/08/2019
2019-08-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PATTEN / 01/08/2019
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-25 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-22 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-05 update website_status FailedRobots => OK
2017-07-12 update website_status OK => FailedRobots
2017-05-27 update website_status FlippedRobots => OK
2017-05-27 update robots_txt_status www.map-gardenfurnishings.co.uk: 404 => 200
2017-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-05-02 update website_status OK => FlippedRobots
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
2016-12-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-07 => 2016-05-07
2016-07-07 update returns_next_due_date 2016-06-04 => 2017-06-04
2016-06-06 update statutory_documents 07/05/16 FULL LIST
2016-06-02 delete address Garden Furnishings Fairfield Business Park Longsight Road Clitheroe Lancashire BB2 7JA
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-06 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-05-07 => 2015-05-07
2015-07-08 update returns_next_due_date 2015-06-04 => 2016-06-04
2015-06-13 delete phone 01254 822 332
2015-06-04 update statutory_documents 07/05/15 FULL LIST
2015-04-14 delete address Garden Furnishings Hansons Garden Centre Barrow Clitheroe Lancashire BB7 9BA
2015-04-14 delete address Hansons Garden Centre, Barrow, Clitheroe, Lancashire, BB7 9BA
2015-04-14 insert address Fairfield Business Park, Longsight Road, Clitheroe, Lancashire, BB2 7JA
2015-04-14 insert address Garden Furnishings Fairfield Business Park Longsight Road Clitheroe Lancashire BB2 7JA
2015-04-14 insert phone 01254 491632
2014-12-05 delete source_ip 78.137.117.24
2014-12-05 insert source_ip 159.253.212.42
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-29 delete source_ip 91.102.64.231
2014-08-29 insert source_ip 78.137.117.24
2014-07-07 delete address 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE UNITED KINGDOM BL1 4AP
2014-07-07 insert address 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-07 => 2014-05-07
2014-07-07 update returns_next_due_date 2014-06-04 => 2015-06-04
2014-06-18 update statutory_documents 07/05/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-05-07 => 2013-05-07
2013-09-06 update returns_next_due_date 2013-06-04 => 2014-06-04
2013-09-04 update statutory_documents DISS40 (DISS40(SOAD))
2013-09-03 update statutory_documents FIRST GAZETTE
2013-08-30 update statutory_documents 07/05/13 FULL LIST
2013-06-26 update num_mort_charges 3 => 5
2013-06-26 update num_mort_outstanding 1 => 3
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
2013-06-21 update num_mort_outstanding 2 => 1
2013-06-21 update num_mort_satisfied 1 => 2
2013-05-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068983730004
2013-05-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068983730005
2012-12-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 insert address 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE UNITED KINGDOM BL1 4AP
2012-07-09 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-24 update statutory_documents 07/05/12 FULL LIST
2012-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 42-44 CHORLEY NEW ROAD BOLTON LANCS BL1 4AP UNITED KINGDOM
2012-05-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-20 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-01 update statutory_documents 07/05/11 FULL LIST
2011-01-31 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2011-01-31 update statutory_documents CURRSHO FROM 31/05/2011 TO 31/03/2011
2010-05-19 update statutory_documents 07/05/10 FULL LIST
2010-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PATTEN / 06/05/2010
2010-04-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION