FEATURED FLOORING - History of Changes


DateDescription
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-06 delete source_ip 147.154.17.64
2023-06-06 insert source_ip 18.193.36.153
2023-06-06 insert source_ip 3.67.141.185
2023-06-06 insert source_ip 3.127.73.216
2023-04-13 delete source_ip 147.154.18.181
2023-04-13 insert source_ip 147.154.17.64
2023-04-04 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-01-08 delete source_ip 147.154.17.64
2023-01-08 insert source_ip 147.154.18.181
2022-12-05 delete source_ip 147.154.18.181
2022-12-05 insert source_ip 147.154.17.64
2022-11-03 delete source_ip 147.154.17.64
2022-11-03 insert source_ip 147.154.18.181
2022-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/22, NO UPDATES
2022-07-29 delete source_ip 147.154.18.181
2022-07-29 insert source_ip 147.154.17.64
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-29 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-06-27 delete source_ip 147.154.17.64
2022-06-27 insert source_ip 147.154.18.181
2022-05-26 delete source_ip 147.154.18.181
2022-05-26 insert source_ip 147.154.17.64
2022-04-25 delete source_ip 147.154.17.64
2022-04-25 insert source_ip 147.154.18.181
2021-12-23 delete source_ip 147.154.18.181
2021-12-23 insert source_ip 147.154.17.64
2021-10-02 delete source_ip 147.154.17.64
2021-10-02 insert source_ip 147.154.18.181
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/21, NO UPDATES
2021-08-26 delete source_ip 147.154.18.181
2021-08-26 insert source_ip 147.154.17.64
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-07-06 delete source_ip 147.154.17.64
2021-07-06 insert source_ip 147.154.18.181
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-06-05 delete source_ip 147.154.18.181
2021-06-05 insert source_ip 147.154.17.64
2021-04-09 delete source_ip 147.154.17.64
2021-04-09 insert source_ip 147.154.18.181
2021-01-29 delete source_ip 147.154.18.181
2021-01-29 insert source_ip 147.154.17.64
2020-10-17 delete source_ip 205.147.88.143
2020-10-17 insert source_ip 147.154.18.181
2020-10-17 update website_status DomainNotFound => OK
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-08-07 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-08-01 update website_status OK => DomainNotFound
2020-07-22 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-21 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-30 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES
2017-08-21 delete address Lindfield House Stuart Road Gravesend Kent, DA11 0BZ
2017-08-21 insert address Unit 9 Ebbsfleet Business Park Northfleet, Kent DA11 9DZ
2017-08-21 update primary_contact Lindfield House Stuart Road Gravesend Kent, DA11 0BZ => Unit 9 Ebbsfleet Business Park Northfleet, Kent DA11 9DZ
2017-08-07 delete address WAREHOUSE SOUTH LINDFIELD HOUSE STUART ROAD GRAVESEND KENT DA11 0BZ
2017-08-07 insert address UNIT 9 EBBSFLEET BUSINESS PARK NORTHFLEET GRAVESEND ENGLAND DA11 9DZ
2017-08-07 update registered_address
2017-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2017 FROM WAREHOUSE SOUTH LINDFIELD HOUSE STUART ROAD GRAVESEND KENT DA11 0BZ
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-26 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-11-19 delete source_ip 93.184.219.4
2016-11-19 insert source_ip 205.147.88.143
2016-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-27 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-03-15 update website_status OK => DomainNotFound
2015-10-07 update returns_last_madeup_date 2014-08-29 => 2015-08-29
2015-10-07 update returns_next_due_date 2015-09-26 => 2016-09-26
2015-09-01 update statutory_documents 29/08/15 FULL LIST
2015-08-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-17 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-03-26 delete source_ip 93.184.220.60
2015-03-26 insert source_ip 93.184.219.4
2014-12-04 insert contact_pages_linkeddomain addthis.com
2014-12-04 insert index_pages_linkeddomain addthis.com
2014-10-07 update returns_last_madeup_date 2013-08-29 => 2014-08-29
2014-10-07 update returns_next_due_date 2014-09-26 => 2015-09-26
2014-09-05 update statutory_documents 29/08/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-03-14 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-29 delete contact_pages_linkeddomain yell.com
2013-10-29 delete index_pages_linkeddomain yell.com
2013-10-29 insert contact_pages_linkeddomain hibu.co.uk
2013-10-29 insert index_pages_linkeddomain hibu.co.uk
2013-09-06 update returns_last_madeup_date 2012-08-29 => 2013-08-29
2013-09-06 update returns_next_due_date 2013-09-26 => 2014-09-26
2013-08-29 update statutory_documents 29/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 4543 - Floor and wall covering
2013-06-22 insert sic_code 43330 - Floor and wall covering
2013-06-22 update returns_last_madeup_date 2011-08-29 => 2012-08-29
2013-06-22 update returns_next_due_date 2012-09-26 => 2013-09-26
2013-06-04 update website_status Disallowed => OK
2013-04-27 update website_status OK => Disallowed
2013-03-14 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-08-30 update statutory_documents 29/08/12 FULL LIST
2012-05-29 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-07 update statutory_documents 29/08/11 FULL LIST
2010-11-29 update statutory_documents 30/09/10 TOTAL EXEMPTION FULL
2010-09-17 update statutory_documents 29/08/10 FULL LIST
2010-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN MANNERS / 29/08/2010
2010-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TINA ALISON CROUCHER / 29/08/2010
2009-12-16 update statutory_documents 30/09/09 TOTAL EXEMPTION FULL
2009-10-07 update statutory_documents 29/08/09 FULL LIST
2008-11-05 update statutory_documents 30/09/08 TOTAL EXEMPTION FULL
2008-09-10 update statutory_documents RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2007-12-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-10-22 update statutory_documents RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2006-11-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-18 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-18 update statutory_documents RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-06-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-09-13 update statutory_documents RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-04-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-09-21 update statutory_documents RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-07-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-25 update statutory_documents RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2002-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2002-09-16 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-16 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-16 update statutory_documents NEW SECRETARY APPOINTED
2002-09-16 update statutory_documents DIRECTOR RESIGNED
2002-09-16 update statutory_documents SECRETARY RESIGNED
2002-09-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03
2002-08-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION