FLAGSTONE SUPPLIES - History of Changes


DateDescription
2024-04-03 delete source_ip 78.110.162.40
2024-04-03 insert source_ip 103.170.154.15
2023-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/23, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2023-07-04 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-04-07 update company_status Active => Active - Proposal to Strike off
2022-12-09 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2022-11-15 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2022-11-03 update statutory_documents APPLICATION FOR STRIKING-OFF
2022-08-29 update website_status OK => InternalLimits
2022-05-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-05-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-04-21 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-03-25 delete source_ip 91.215.186.92
2022-03-25 insert source_ip 78.110.162.40
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-30 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-07-24 insert contact_pages_linkeddomain google.co.uk
2021-07-24 insert index_pages_linkeddomain google.co.uk
2021-07-24 insert product_pages_linkeddomain google.co.uk
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES
2020-10-30 delete address 26 PETERSFIELD CROFT LEICESTER LE9 3GY
2020-10-30 insert address 31 ARBOR ROAD CROFT LEICESTER ENGLAND LE9 3GB
2020-10-30 update registered_address
2020-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2020 FROM 31 ARBOR ROAD CROFT LEICESTERSHIRE LE9 3GB ENGLAND
2020-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GREGORY MIDDLETON / 01/09/2020
2020-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GREGORY MIDDLETON / 11/09/2020
2020-09-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK GREGORY MIDDLETON / 11/09/2020
2020-09-11 update statutory_documents CESSATION OF MARK GREGORY MIDDLETON AS A PSC
2020-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2020 FROM 26 PETERSFIELD CROFT LEICESTER LE9 3GY
2020-09-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LOUIS WARREN MIDDLETON / 01/09/2020
2020-09-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK GREGORY MIDDLETON / 01/09/2020
2020-08-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-08-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-07-13 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-28 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-06-28 delete contact_pages_linkeddomain ruinmysearchhistory.com
2019-06-28 delete index_pages_linkeddomain ruinmysearchhistory.com
2019-06-28 delete product_pages_linkeddomain ruinmysearchhistory.com
2019-06-28 insert contact_pages_linkeddomain wikihow.com
2019-06-28 insert index_pages_linkeddomain wikihow.com
2019-06-28 insert product_pages_linkeddomain wikihow.com
2018-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-30 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-05-21 delete contact_pages_linkeddomain cnet.com
2018-05-21 delete index_pages_linkeddomain cnet.com
2018-05-21 delete product_pages_linkeddomain cnet.com
2018-05-21 insert contact_pages_linkeddomain ruinmysearchhistory.com
2018-05-21 insert index_pages_linkeddomain ruinmysearchhistory.com
2018-05-21 insert product_pages_linkeddomain ruinmysearchhistory.com
2017-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-22 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-26 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-08-25 delete source_ip 75.126.199.50
2016-08-25 insert source_ip 91.215.186.92
2016-02-09 update returns_last_madeup_date 2014-11-10 => 2015-11-10
2016-02-09 update returns_next_due_date 2015-12-08 => 2016-12-08
2016-01-15 update statutory_documents 10/11/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-31 delete address Gas House Works, Remstone Road, Hathern, Loughborough, Leicestershire, LE12 5JN
2015-08-31 delete address Remstone Road Loughborough Leicestershire LE12 5JN
2015-08-31 insert address Hitchcocks Yard, Keepers Cottage, Rempstone Road, Coleorton, Coalville, Leicester, LE67 8HR
2015-08-31 update primary_contact Remstone Road Loughborough Leicestershire LE12 5JN => Hitchcocks Yard Keepers Cottage Rempstone Road Coleorton Coalville Leicester LE67 8HR
2015-08-17 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-09 => 2014-11-10
2014-12-07 update returns_next_due_date 2014-12-07 => 2015-12-08
2014-11-26 delete address Unit 3, Whitegates Farm, Wash Lane, Ravenstone, Leicestershire, LE67 2AZ
2014-11-26 delete address Wash Lane Ravenstone Leicestershire LE67 2AZ
2014-11-26 insert address Gas House Works, Remstone Road, Hathern, Loughborough, Leicestershire, LE12 5JN
2014-11-26 insert address Remstone Road Loughborough Leicestershire LE12 5JN
2014-11-26 update primary_contact Wash Lane Ravenstone Leicestershire LE67 2AZ => Remstone Road Loughborough Leicestershire LE12 5JN
2014-11-19 update statutory_documents 10/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-28 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-09 => 2013-11-09
2013-12-07 update returns_next_due_date 2013-12-07 => 2014-12-07
2013-11-20 update statutory_documents 09/11/13 FULL LIST
2013-10-17 delete source_ip 184.173.125.188
2013-10-17 insert source_ip 75.126.199.50
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-13 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-09 => 2012-11-09
2013-06-23 update returns_next_due_date 2012-12-07 => 2013-12-07
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-11-27 update statutory_documents 09/11/12 FULL LIST
2012-08-16 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-12 update statutory_documents 09/11/11 FULL LIST
2011-05-27 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-18 update statutory_documents 09/11/10 FULL LIST
2010-05-18 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-11-24 update statutory_documents 09/11/09 FULL LIST
2009-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUIS MIDDLETON / 08/11/2009
2009-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK GREGORY MIDDLETON / 08/11/2009
2009-05-11 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-02-02 update statutory_documents RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-09-03 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-02-27 update statutory_documents RETURN MADE UP TO 19/11/07; NO CHANGE OF MEMBERS
2007-09-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-14 update statutory_documents RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2005-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB
2005-12-16 update statutory_documents NEW DIRECTOR APPOINTED
2005-12-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-16 update statutory_documents DIRECTOR RESIGNED
2005-12-16 update statutory_documents SECRETARY RESIGNED
2005-11-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION