MATTRESSMAN - History of Changes


DateDescription
2024-03-23 delete about_pages_linkeddomain ecologi.com
2024-03-23 delete career_pages_linkeddomain ecologi.com
2024-03-23 delete contact_pages_linkeddomain ecologi.com
2024-03-23 delete index_pages_linkeddomain ecologi.com
2024-03-23 delete source_ip 172.67.4.127
2024-03-23 delete source_ip 104.22.70.114
2024-03-23 delete source_ip 104.22.71.114
2024-03-23 delete terms_pages_linkeddomain ecologi.com
2024-03-23 insert contact_pages_linkeddomain google.com
2024-03-23 insert source_ip 172.66.43.62
2024-03-23 insert source_ip 172.66.40.194
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
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
2023-04-07 update company_status Voluntary Arrangement => Active
2023-03-30 update statutory_documents NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT
2023-02-13 insert about_pages_linkeddomain ecologi.com
2023-02-13 insert contact_pages_linkeddomain ecologi.com
2023-02-13 insert index_pages_linkeddomain ecologi.com
2023-02-13 insert product_pages_linkeddomain ecologi.com
2023-02-13 insert terms_pages_linkeddomain ecologi.com
2023-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, NO UPDATES
2022-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-12 update website_status FlippedRobots => OK
2022-09-19 update website_status OK => FlippedRobots
2022-07-13 update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 05/07/2022
2022-06-14 update statutory_documents DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:4
2022-04-15 delete person Steve Smith
2022-04-15 insert person Colin Comer
2022-04-15 insert person Ryan Hancock
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES
2022-03-16 delete phone 01603 937299
2022-03-16 delete phone 0844 318 4444
2022-03-16 delete phone 9.3 0 - 10 11009
2022-03-16 delete terms_pages_linkeddomain thefurnitureombudsman.org
2022-03-16 insert alias Mattressman Ltd
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
2021-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-08-03 update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 05/07/2021
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-13 insert terms_pages_linkeddomain klarna.com
2021-04-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES
2021-02-18 delete person Sealy Ruby
2021-01-18 insert person Sealy Ruby
2021-01-18 insert phone 01206 918990
2021-01-18 insert phone 01245 847930
2021-01-18 insert phone 01354 701050
2021-01-18 insert phone 01362 709560
2021-01-18 insert phone 01438 905500
2021-01-18 insert phone 01502 442700
2021-01-18 insert phone 01603 937299
2021-01-18 insert phone 01603 978650
2021-01-18 insert phone 01604 978630
2021-01-18 insert phone 01692 667640
2021-01-18 insert phone 01733 796670
2020-10-02 delete person Sealy Ruby
2020-09-18 update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 05/07/2020
2020-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES
2020-07-26 insert person Sealy Ruby
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-25 insert source_ip 172.67.4.127
2020-05-26 delete contact_pages_linkeddomain silentnight.co.uk
2020-04-25 delete source_ip 104.20.140.67
2020-04-25 delete source_ip 104.20.141.67
2020-04-25 insert contact_pages_linkeddomain silentnight.co.uk
2020-04-25 insert source_ip 104.22.70.114
2020-04-25 insert source_ip 104.22.71.114
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-10-23 delete person Sealy Ruby
2019-10-23 insert address Silentnight Pocket Essentials 1400 Ortho
2019-10-07 update statutory_documents DIRECTOR APPOINTED MR JOHN ANTHONY KIRKUM
2019-10-04 update statutory_documents DIRECTOR APPOINTED MR DANIEL PLATT
2019-10-04 update statutory_documents DIRECTOR APPOINTED MR DARREN PAUL BARKER
2019-10-04 update statutory_documents SECRETARY APPOINTED MR JOHN ANTHONY KIRKUM
2019-09-23 delete address Pocket Essentials 1400 Ortho
2019-09-23 delete phone 0800 0433115
2019-09-11 update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 05/07/2019
2019-08-24 delete support_emails cu..@mattressman.co.uk
2019-08-24 insert support_emails cu..@mattressman.co.uk
2019-08-24 delete email cu..@mattressman.co.uk
2019-08-24 insert email cu..@mattressman.co.uk
2019-07-24 delete support_emails cu..@mattressman.co.uk
2019-07-24 delete address 118 , Nene Valley Retail Park , Towcester Road , Northampton , Northamptonshire , NN1 1ET
2019-07-24 delete address 29 , Norwich Street , Dereham , Norfolk , NR19 1BX
2019-07-24 delete address 3-23 , Suffolk Road , Lowestoft , Suffolk , NR32 1DZ
2019-07-24 delete address 70 Springfield Road , Town Centre , Chelmsford , Essex , CM2 6JY
2019-07-24 delete address 740 Lincoln Road , Peterborough , Cambs , PE1 3HQ
2019-07-24 delete address Midland Road , North Walsham , Norfolk , NR28 9JR
2019-07-24 delete address Old Stoke Road , Arminghall , Norwich , Norfolk , NR14 8SQ
2019-07-24 delete address Unit 3 , Meadowlands , March , Cambridgeshire , PE15 8HA
2019-07-24 delete address Unit 3A , Stanway Retail Park , Peartree Road , Colchester , Essex , CO3 0LX
2019-07-24 delete address Unit 4 , Monkswood , Retail Park , Stevenage , Elder Way , SG1 1TL
2019-07-24 delete address Unit 4 , Roundtree Way , Norwich , Norfolk , NR7 8SX
2019-07-24 delete email cu..@mattressman.co.uk
2019-07-24 delete email tr..@mattressman.co.uk
2019-07-24 delete phone 01206 918990
2019-07-24 delete phone 01245 847930
2019-07-24 delete phone 01354 701050
2019-07-24 delete phone 01362 709560
2019-07-24 delete phone 01438 905500
2019-07-24 delete phone 01502 442700
2019-07-24 delete phone 01603 978650
2019-07-24 delete phone 01604 978630
2019-07-24 delete phone 01692 667640
2019-07-24 delete phone 01733 563764
2019-07-24 delete phone 0800 5677625
2019-07-24 insert address Pocket Essentials 1400 Ortho
2019-07-24 insert person Sealy Ruby
2019-07-24 insert phone 0800 0433115
2019-07-24 update primary_contact Old Stoke Road , Arminghall , Norwich , Norfolk , NR14 8SQ => Pocket Essentials 1400 Ortho
2019-04-25 update website_status FlippedRobots => OK
2019-04-05 update website_status OK => FlippedRobots
2019-03-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-03-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-02-24 delete person Rick Simei
2019-02-24 insert person Andrew Canham
2019-02-24 insert person John Sotiriou
2019-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES
2019-02-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONY KERRY
2019-02-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2019-01-23 delete address Pocket Sprung White Filling Bedstead Superior 1000 Ortho
2018-12-17 delete address Mundford Road, Thetford, Norfolk, IP24 1NB
2018-12-17 delete person Jo Cook
2018-12-17 delete phone 01842 778542
2018-09-21 delete address Pocket Essentials 1400 Ortho
2018-08-13 delete address 19, Upper Brook Street, Ipswich, Suffolk, IP4 1ED
2018-08-13 delete address 3 Winter Hill Retail Park, Milton Keynes, Snowdon Drive, MK6 1AJ
2018-08-13 delete address 6 Alexandra Road, Oasis Retail Park, Corby, Northamptonshire, NN17 1RA
2018-08-13 delete address Deacon Industrial Estate, Chingford, Greater London, E4 8QF
2018-08-13 delete address Unit 10, Castle Marina Retail Park, Castle Bridge Road, Nottingham, Nottinghamshire, NG7 1GX
2018-08-13 delete address Unit 1A, Towngate Retail Park, Newport, Isle Of Wight, PO30 5HF
2018-08-13 delete address Unit 2C, One Stop Shopping Centre, Perry Barr, Birmingham, Perry Barr, B42 1AA
2018-08-13 delete address Unit 3 The Link Retail Park, Westwood Cross, Thanet, Kent, CT10 2BF
2018-08-13 delete address Unit 4, Lime Square, Openshaw, Manchester, Open Shaw, M11 1DA
2018-08-13 delete address Unit 4, The Pelham Centre, Canwick Road, Lincoln, Lincolnshire, LN5 8HE
2018-08-13 delete address Unit 4B, Great Eastern Retail Park, , Rotherham, South Yorkshire, S62 6EJ
2018-08-13 delete address Unit 6, Clifton Moor, Retail Park, York, North Yorkshire, YO30 4WZ
2018-08-13 delete address Unit 7A, St Georges Retail Park, Leicester, Leicestershire, LE1 1SG
2018-08-13 delete address Unit J2, Gallagher Retail Park, Coventry, West Midlands, CV6 5QQ
2018-08-13 delete person Adam Thorburn
2018-08-13 delete person Elizabeth Bradley
2018-08-13 delete person Hina Olive
2018-08-13 delete person Ian Swainson
2018-08-13 delete person Jamie Duffin
2018-08-13 delete person Jason Omechi
2018-08-13 delete person Nathan Tazzyman
2018-08-13 delete person Paul Pollitt
2018-08-13 delete person Roop Murtaza
2018-08-13 delete person Scott Eaton
2018-08-13 delete person Scott Harman
2018-08-13 delete person Tom Samways
2018-08-13 delete person Wayne Sproston
2018-08-13 delete phone 0115 697 9450
2018-08-13 delete phone 0116 478 7400
2018-08-13 delete phone 0121 726 1670
2018-08-13 delete phone 01473 917910
2018-08-13 delete phone 01522 437700
2018-08-13 delete phone 01536 218290
2018-08-13 delete phone 0161 507 1760
2018-08-13 delete phone 01709 915620
2018-08-13 delete phone 01843 268170
2018-08-13 delete phone 01904 809850
2018-08-13 delete phone 01908 082450
2018-08-13 delete phone 01983 213790
2018-08-13 delete phone 02039579920
2018-08-13 delete phone 0247 771 4000
2018-08-13 insert address Bedstead Superior 1000 Ortho
2018-08-09 update company_status Active => Voluntary Arrangement
2018-07-25 update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2018-06-24 delete address 118, Nene Valley Retail Park, Towcester Road, Northampton , NN1 1ET
2018-06-24 delete address Unit 12A Avian Way Norwich Norfolk, NR7 9AJ
2018-06-24 delete address Unit 3 The Link Retail Park, Westwood Close, Thanet, Kent, CT10 2BF
2018-06-24 delete person John Kenny
2018-06-24 delete person Patrick Pilbeam
2018-06-24 delete person Pritesh Rajgor
2018-06-24 delete person Rob Newman
2018-06-24 delete person Samantha Napier
2018-06-24 delete phone 01603 408908
2018-06-24 delete source_ip 46.236.16.166
2018-06-24 insert address 118, Nene Valley Retail Park, Towcester Road, Northampton, Northamptonshire, NN1 1ET
2018-06-24 insert address Mundford Road, Thetford, Norfolk, IP24 1NB
2018-06-24 insert address Unit 3 The Link Retail Park, Westwood Cross, Thanet, Kent, CT10 2BF
2018-06-24 insert address Unit 6, Clifton Moor, Retail Park, York, North Yorkshire, YO30 4WZ
2018-06-24 insert alias Mattressman Group
2018-06-24 insert email dp..@mattressman.co.uk
2018-06-24 insert person Nathan Tazzyman
2018-06-24 insert person Scott Harman
2018-06-24 insert phone 01842 778542
2018-06-24 insert source_ip 104.20.140.67
2018-06-24 insert source_ip 104.20.141.67
2018-04-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK POLLARD
2018-04-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK POLLARD
2018-03-07 update accounts_last_madeup_date 2016-04-01 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2018-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES
2017-12-29 delete person Alan Douglas Marshall
2017-12-29 delete phone 9.1 0 - 10 11009
2017-12-29 insert phone 9.3 0 - 10 11009
2017-11-18 insert general_emails co..@mattressman.co.uk
2017-11-18 delete address 3 Winter Hill Retail Park, Snowdon Drive, Milton Keynes, MK6 1AJ
2017-11-18 delete address Unit 10, Castle Bridge Road, Nottingham, Nottinghamshire, NG7 1GX
2017-11-18 delete address Unit 4, Monkswood, Retail Park, Elder Way, Stevenage, SG1 1TL
2017-11-18 delete email co..@mattressman.co.uk
2017-11-18 delete person Darren Ayre
2017-11-18 delete person Micheal Bearman
2017-11-18 delete phone 01159 470236
2017-11-18 delete phone 0116 2514051
2017-11-18 delete phone 01206 564699
2017-11-18 delete phone 01245 268578
2017-11-18 delete phone 01354 648210
2017-11-18 delete phone 01362 609172
2017-11-18 delete phone 01438 745338
2017-11-18 delete phone 01473 221036
2017-11-18 delete phone 01502 582481
2017-11-18 delete phone 01522 541641
2017-11-18 delete phone 01536 263605
2017-11-18 delete phone 01603 605008
2017-11-18 delete phone 01604 635678
2017-11-18 delete phone 01692 649076
2017-11-18 delete phone 01908 231140
2017-11-18 delete phone 020 8527 9372
2017-11-18 delete phone 4.875 16 15
2017-11-18 insert address 3 Winter Hill Retail Park, Milton Keynes, Snowdon Drive, MK6 1AJ
2017-11-18 insert address Old Stoke Road , Arminghall , Norwich , Norfolk , NR14 8SQ
2017-11-18 insert address Old Stoke Road Arminghall, Norwich NR14 8SQ
2017-11-18 insert address Post: Old Stoke Road Arminghall,, Norwich NR14 8SQ
2017-11-18 insert address Unit 10, Castle Marina Retail Park, Castle Bridge Road, Nottingham, Nottinghamshire, NG7 1GX
2017-11-18 insert address Unit 1A, Towngate Retail Park, Newport, Isle Of Wight, PO30 5HF
2017-11-18 insert address Unit 2C, One Stop Shopping Centre, Perry Barr, Birmingham, Perry Barr, B42 1AA
2017-11-18 insert address Unit 3 The Link Retail Park, Westwood Close, Thanet, Kent, CT10 2BF
2017-11-18 insert address Unit 4, Lime Square, Openshaw, Manchester, Open Shaw, M11 1DA
2017-11-18 insert address Unit 4, Monkswood, Retail Park, Stevenage, Elder Way, SG1 1TL
2017-11-18 insert address Unit 4B, Great Eastern Retail Park, , Rotherham, South Yorkshire, S62 6EJ
2017-11-18 insert address Unit J2, Gallagher Retail Park, Coventry, West Midlands, CV6 5QQ
2017-11-18 insert email co..@mattressman.co.uk
2017-11-18 insert email tr..@mattressman.co.uk
2017-11-18 insert person Adam Thorburn
2017-11-18 insert person Alan Douglas Marshall
2017-11-18 insert person Darren Aye
2017-11-18 insert person Elizabeth Bradley
2017-11-18 insert person Hina Olive
2017-11-18 insert person Jason Omechi
2017-11-18 insert person Michael Bearman
2017-11-18 insert person Patrick Pilbeam
2017-11-18 insert person Paul Pollitt
2017-11-18 insert person Pritesh Rajgor
2017-11-18 insert phone 0115 697 9450
2017-11-18 insert phone 0116 478 7400
2017-11-18 insert phone 01206 918990
2017-11-18 insert phone 0121 726 1670
2017-11-18 insert phone 01245 847930
2017-11-18 insert phone 01354 701050
2017-11-18 insert phone 01362 709560
2017-11-18 insert phone 01438 905500
2017-11-18 insert phone 01473 917910
2017-11-18 insert phone 01502 442700
2017-11-18 insert phone 01522 437700
2017-11-18 insert phone 01536 218290
2017-11-18 insert phone 01603 978650
2017-11-18 insert phone 01604 978630
2017-11-18 insert phone 0161 507 1760
2017-11-18 insert phone 01692 667640
2017-11-18 insert phone 01709 915620
2017-11-18 insert phone 01843 268170
2017-11-18 insert phone 01904 809850
2017-11-18 insert phone 01908 082450
2017-11-18 insert phone 01983 213790
2017-11-18 insert phone 02039579920
2017-11-18 insert phone 0247 771 4000
2017-11-18 insert phone 4.894737 19 15
2017-11-18 insert terms_pages_linkeddomain thefurnitureombudsman.org
2017-10-07 delete address 12A&D AVIAN WAY, SALHOUSE ROAD, NORWICH NORFOLK NR7 9AJ
2017-10-07 insert address OLD STOKE ROAD ARMINGHALL NORWICH NORFOLK ENGLAND NR14 8SQ
2017-10-07 update registered_address
2017-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 12A&D AVIAN WAY, SALHOUSE ROAD, NORWICH NORFOLK NR7 9AJ
2017-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-27 => 2016-04-01
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents FULL ACCOUNTS MADE UP TO 01/04/16
2016-09-08 delete office_emails co..@mattressman.co.uk
2016-09-08 delete office_emails ip..@mattressman.co.uk
2016-09-08 delete office_emails lo..@mattressman.co.uk
2016-09-08 delete office_emails no..@mattressman.co.uk
2016-09-08 delete office_emails pe..@mattressman.co.uk
2016-09-08 delete address 119 , Prince of Wales Road , Norwich , Norfolk , NR1 1DU
2016-09-08 delete address St Georges Retail Park , Leicester , Leicester , LE1 1SH
2016-09-08 delete address The Triangle, St Peters Street, , Lowestoft, Suffolk, NR32 1QD
2016-09-08 delete email co..@mattressman.co.uk
2016-09-08 delete email de..@mattressman.co.uk
2016-09-08 delete email ip..@mattressman.co.uk
2016-09-08 delete email lo..@mattressman.co.uk
2016-09-08 delete email ma..@mattressman.co.uk
2016-09-08 delete email no..@mattressman.co.uk
2016-09-08 delete email no..@mattressman.co.uk
2016-09-08 delete email no..@mattressman.co.uk
2016-09-08 delete email pe..@mattressman.co.uk
2016-09-08 delete person Mr R Smith
2016-09-08 delete phone 01502 516888
2016-09-08 delete phone 01603 605009
2016-09-08 insert address 118, Nene Valley Retail Park, Towcester Road, Northampton , NN1 1ET
2016-09-08 insert address 3 Winter Hill Retail Park, Snowdon Drive, Milton Keynes, MK6 1AJ
2016-09-08 insert address 3-23, Suffolk Road, Lowestoft, Suffolk, NR32 1DZ
2016-09-08 insert address Unit 10, Castle Bridge Road, Nottingham, Nottinghamshire, NG7 1GX
2016-09-08 insert address Unit 7A, St Georges Retail Park, Leicester, Leicestershire, LE1 1SG
2016-09-08 insert phone 01159 470236
2016-09-08 insert phone 0116 2514051
2016-09-08 insert phone 01502 582481
2016-09-08 insert phone 01604 635678
2016-09-08 insert phone 01908 231140
2016-07-25 update statutory_documents DIRECTOR APPOINTED MR MARK DAVID POLLARD
2016-07-25 update statutory_documents DIRECTOR APPOINTED MRS KATHERINE LOUISE WILLIAMS
2016-07-25 update statutory_documents SECRETARY APPOINTED MR MARK DAVID POLLARD
2016-07-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BRAZIER
2016-07-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT BRAZIER
2016-02-11 update accounts_last_madeup_date 2014-03-28 => 2015-03-27
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-02-11 update returns_last_madeup_date 2015-01-12 => 2016-01-12
2016-02-11 update returns_next_due_date 2016-02-09 => 2017-02-09
2016-01-18 update statutory_documents 12/01/16 FULL LIST
2016-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 27/03/15
2015-10-27 delete person Mr Steve Harris
2015-10-27 delete person Mrs Julie Cowper
2015-10-27 insert address St Georges Retail Park , Leicester , Leicester , LE1 1SH
2015-10-27 insert person Miss Marie Collins
2015-10-27 insert person Mr Carl Williams
2015-10-27 insert person Mr Michael Thackray
2015-10-27 insert person Mr R Smith
2015-10-27 insert person Mrs Carol Beer
2015-10-27 insert person Mrs GILLIAN STAGG
2015-10-27 insert person Mrs Julie Stephenson
2015-10-27 insert person Mrs T Angell
2015-10-27 insert phone 0845 653 2064
2015-10-27 insert terms_pages_linkeddomain thefurnitureombudsman.org
2015-09-29 delete person John Dempster
2015-09-29 delete person Mr Chris Marcus
2015-09-29 delete person Mr Stephen Bailey
2015-09-29 delete person Mr Susan Morris
2015-09-29 delete person Mrs Jane Knapp
2015-09-29 insert person Mr Steve Harris
2015-09-29 insert person Mrs Julie Cowper
2015-09-01 delete contact_pages_linkeddomain google.co.uk
2015-09-01 insert person John Dempster
2015-09-01 insert person Mr Chris Marcus
2015-09-01 insert person Mr Stephen Bailey
2015-09-01 insert person Mr Susan Morris
2015-09-01 insert person Mrs Jane Knapp
2015-08-04 delete person Bruce Long
2015-07-06 delete person Mr Sean Cunningham
2015-07-06 insert person Bruce Long
2015-05-09 delete person Margaret Jane Norvell
2015-05-09 delete person Mrs J Ward
2015-05-09 delete person Ms Patricia Campbell
2015-05-09 delete person Ms Rebecca Dean
2015-05-09 delete person Richard Innes
2015-05-09 insert person Mr Ian Shimmin
2015-05-09 insert person Mr Matthew Phillips
2015-05-09 insert person Mrs Elaine Heslop-Mullens
2015-05-09 insert person Mrs Helen Dennis
2015-05-09 insert person Ms anne marie jeffrey
2015-04-09 insert support_emails cu..@mattressman.co.uk
2015-04-09 delete person Kate Everitt
2015-04-09 delete person Mr M Goodey
2015-04-09 delete person Mrs C James
2015-04-09 delete person Mrs J O'donnell
2015-04-09 delete person Mrs Lorraine Smurthwaite
2015-04-09 delete person Mrs Ruth Nixon
2015-04-09 insert email cu..@mattressman.co.uk
2015-04-09 insert person Margaret Jane Norvell
2015-04-09 insert person Mrs J Ward
2015-04-09 insert person Ms Patricia Campbell
2015-04-09 insert person Ms Rebecca Dean
2015-04-09 insert person Richard Innes
2015-03-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUFFIELD
2015-03-12 delete person Mr Oxana Bond
2015-03-12 insert person Kate Everitt
2015-03-12 insert person Mr M Goodey
2015-03-12 insert person Mrs C James
2015-03-12 insert person Mrs J O'donnell
2015-03-12 insert person Mrs Lorraine Smurthwaite
2015-03-12 insert person Mrs Ruth Nixon
2015-02-10 delete person Denise Rose
2015-02-10 delete person Miss Sarah Brown
2015-02-10 delete person Mr Leonard Cole
2015-02-10 delete person Mrs Christine Pope
2015-02-10 delete person Mrs Georgina Cater
2015-02-10 delete person Mrs Jacquie Grisedale
2015-02-10 delete person Mrs W Bayfield
2015-02-10 delete person Ted Brown
2015-02-10 insert address 6 Alexandra Road , Oasis Retail Park , Corby , Northamptonshire , NN17 1RA
2015-02-10 insert person Garry Lidder
2015-02-10 insert person Matt Hall
2015-02-10 insert person Mr Oxana Bond
2015-02-10 insert person Robert Newman
2015-02-10 insert person Scott Eaton
2015-02-10 insert person Steven Smith
2015-02-10 insert phone 01536 263605
2015-02-07 update returns_last_madeup_date 2014-01-12 => 2015-01-12
2015-02-07 update returns_next_due_date 2015-02-09 => 2016-02-09
2015-01-14 update statutory_documents 12/01/15 FULL LIST
2015-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID BRAZIER / 24/08/2014
2015-01-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT DAVID BRAZIER / 24/08/2014
2015-01-07 update accounts_last_madeup_date 2013-03-28 => 2014-03-28
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/14
2014-11-17 delete person Mrs A Mednick
2014-11-17 insert person Denise Rose
2014-10-20 update website_status FlippedRobots => OK
2014-10-20 delete address Newbury Park , Ilford , Greater London , IG2 7SH
2014-10-20 delete address Roundtree Way Unit 4 , Roundtree Way , Norwich , Norfolk , NR7 8SX
2014-10-20 delete person Mrs Karen Bond
2014-10-20 delete phone 020 8550 5463
2014-10-20 insert address Unit 4, Monkswood, Retail Park, Elder Way, Stevenage, SG1 1TL
2014-10-20 insert person Miss Sarah Brown
2014-10-20 insert person Mr Andy Horton
2014-10-20 insert person Mrs A Mednick
2014-10-20 insert person Mrs Georgina Cater
2014-10-20 insert person Mrs Jacquie Grisedale
2014-10-20 insert phone 01438 745338
2014-10-20 insert phone 0333 5775773
2014-10-20 insert phone 0800 0433 443
2014-10-20 insert phone 9.1 0 - 10 11009
2014-08-15 update website_status OK => FlippedRobots
2014-05-07 update accounts_last_madeup_date 2013-03-31 => 2013-03-28
2014-04-22 delete person Mrs V Ducker
2014-04-22 insert person Mrs Karen Bond
2014-03-25 delete person KEITH SMITH
2014-03-25 delete person Mrs Lindsay Jones
2014-03-25 insert person Mrs V Ducker
2014-03-11 delete index_pages_linkeddomain goo.gl
2014-03-11 insert person KEITH SMITH
2014-03-11 insert person Mrs Lindsay Jones
2014-02-11 delete phone 01502 541317
2014-02-11 insert index_pages_linkeddomain goo.gl
2014-02-11 insert phone 01502 516888
2014-02-07 delete address 12A&D AVIAN WAY, SALHOUSE ROAD, NORWICH NORFOLK UNITED KINGDOM NR7 9AJ
2014-02-07 insert address 12A&D AVIAN WAY, SALHOUSE ROAD, NORWICH NORFOLK NR7 9AJ
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-12 => 2014-01-12
2014-02-07 update returns_next_due_date 2014-02-09 => 2015-02-09
2014-01-13 update statutory_documents 12/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-30 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/13
2013-12-16 update robots_txt_status www.mattressman.co.uk: 404 => 200
2013-11-15 update robots_txt_status www.mattressman.co.uk: 200 => 404
2013-10-30 insert office_emails co..@mattressman.co.uk
2013-10-30 insert address Unit 3A, Stanway Retail Park, Peartree Road, Colchester, Essex, CO3 0LX
2013-10-30 insert email co..@mattressman.co.uk
2013-10-30 insert phone 01206 564699
2013-06-25 update accounts_last_madeup_date 2012-03-31 => 2012-03-30
2013-06-24 update accounts_last_madeup_date 2011-04-01 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2012-01-12 => 2013-01-12
2013-06-24 update returns_next_due_date 2013-02-09 => 2014-02-09
2013-06-23 update num_mort_charges 6 => 7
2013-06-23 update num_mort_outstanding 5 => 6
2013-06-01 insert phone 020 8527 9372
2013-06-01 insert phone 020 8550 5463
2013-06-01 update robots_txt_status www.mattressman.co.uk: 404 => 200
2013-05-15 delete office_emails co..@mattressman.co.uk
2013-05-15 delete address 1A, Turner Rise Retail Park, Petrolea Close, Colchester, Essex, CO4 5TU
2013-05-15 delete email co..@mattressman.co.uk
2013-05-15 delete phone 01206 767494
2013-05-15 insert address Deacon Industrial Estate, Chingford, Greater London, E4 8QF
2013-05-15 insert address Newbury Park, Ilford, Greater London, IG2 7SH
2013-02-15 delete email da..@mattressman.co.uk
2013-02-15 insert email co..@mattressman.co.uk
2013-01-31 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2013-01-14 update statutory_documents 12/01/13 FULL LIST
2013-01-03 insert office_emails pe..@mattressman.co.uk
2013-01-03 insert email pe..@mattressman.co.uk
2013-01-03 insert phone 01733 563764
2013-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/12
2012-12-24 insert address 740 Lincoln Road, Peterborough, Cambs, PE1 3HQ
2012-12-14 insert address 70 Springfield Road, Town Centre, Chelmsford, Essex, CM2 6JY
2012-12-14 insert phone 01245 268578
2012-11-12 insert email da..@mattressman.co.uk
2012-11-12 insert phone 0800 5677625
2012-11-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-10-28 delete email dr..@mattressman.co.uk
2012-10-24 delete phone 01603 402900
2012-10-24 insert email dr..@mattressman.co.uk
2012-05-03 update statutory_documents 14/01/04 STATEMENT OF CAPITAL GBP 100
2012-05-03 update statutory_documents 14/01/04 STATEMENT OF CAPITAL GBP 100
2012-01-27 update statutory_documents 12/01/12 FULL LIST
2012-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID KERRY / 27/01/2012
2011-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 01/04/11
2011-10-03 update statutory_documents 14/01/04 STATEMENT OF CAPITAL GBP 100
2011-09-13 update statutory_documents 14/01/04 STATEMENT OF CAPITAL GBP 199
2011-01-13 update statutory_documents 12/01/11 FULL LIST
2010-10-26 update statutory_documents FULL ACCOUNTS MADE UP TO 02/04/10
2010-01-19 update statutory_documents 14/01/10 FULL LIST
2010-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID KERRY / 19/01/2010
2010-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID BRAZIER / 19/01/2010
2010-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN DUFFIELD / 19/01/2010
2009-12-23 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 27/03/09
2009-12-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/08
2009-01-23 update statutory_documents RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-07-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 1B GUARDIAN ROAD GUARDIAN ROAD INDUSTRIAL ESTATE NORWICH NORFOLK NR5 8PF
2008-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 1B GUARDIAN ROAD GUARDIAN ROAD INDUSTRIALESTATE NORWICH NORFOLK NR5 8PF
2008-01-16 update statutory_documents RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2008-01-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-08 update statutory_documents SECRETARY RESIGNED
2007-12-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-10-16 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-02-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-05 update statutory_documents RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-04-20 update statutory_documents RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2006-03-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/06 FROM: C/O KERRYS UK LIMITED, MIDLAND ROAD, NORTH WALSHAM NORFOLK NR28 9JR
2006-03-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-16 update statutory_documents RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-11-10 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2004-05-25 update statutory_documents COMPANY NAME CHANGED KERRYS UK LIMITED CERTIFICATE ISSUED ON 25/05/04
2004-01-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION