LUXURY WOOD FLOORING - History of Changes


DateDescription
2025-07-13 update website_status FlippedRobots => FailedRobots
2025-06-20 update website_status FailedRobots => FlippedRobots
2025-06-02 update website_status FlippedRobots => FailedRobots
2025-05-07 update website_status FailedRobots => FlippedRobots
2025-04-19 update website_status FlippedRobots => FailedRobots
2025-03-23 update website_status OK => FlippedRobots
2025-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/25, NO UPDATES
2025-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/25, NO UPDATES
2024-10-21 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-10-16 delete address Floor Sanding Bushey Heath WD23 read more Floor Sanding Bushey WD23
2024-10-16 delete address Floor Sanding Leavesden WD25 read more Floor Sanding Garston WD25
2024-10-16 delete address Floor Sanding Letchmore Heath WD25 read more Floor Sanding Aldenham WD25
2024-10-16 delete address Floor Sanding South Oxhey WD19 read more Floor Sanding Oxhey WD19
2024-10-16 delete address Wood Floor Installation Hatfield AL9 read more Wood Floor Installation Lemsford AL8
2024-10-16 insert address Floor Sanding Tower Hamlets London E1 Parquet Flooring Tower Hamlets London E1
2024-10-16 insert address Wood Floor Installation Edgware London HA8 Wood Floor Installation Burnt Oak London HA8
2024-09-14 delete address 8 The Market Place Falloden Way Hampstead Garden Suburb LONDON NW11 6JG
2024-09-14 delete index_pages_linkeddomain osdevelopment.co.uk
2024-09-14 delete source_ip 217.163.104.241
2024-09-14 insert address 8 The Market Place, Falloden Wy, London NW11 6JG
2024-09-14 insert alias Luxury Wood Flooring Company
2024-09-14 insert index_pages_linkeddomain cookiedatabase.org
2024-09-14 insert index_pages_linkeddomain goo.gl
2024-09-14 insert index_pages_linkeddomain google.com
2024-09-14 insert person Jamie Thacker
2024-09-14 insert source_ip 35.214.77.43
2024-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/24, NO UPDATES
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
2023-09-28 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-16 delete source_ip 213.152.250.14
2023-07-16 insert source_ip 217.163.104.241
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
2023-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, NO UPDATES
2022-09-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-02-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BORIS IVANOV MITEV
2022-02-08 update statutory_documents CESSATION OF IVAN BORISOV MITEV AS A PSC
2022-02-08 update statutory_documents CESSATION OF IVAN BORISOV MITEV AS A PSC
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/22, NO UPDATES
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
2021-11-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-29 delete index_pages_linkeddomain www.gov.uk
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES
2021-01-19 update statutory_documents CESSATION OF SVETOSLAV NIKOLAEV ATANASOV AS A PSC
2021-01-18 insert index_pages_linkeddomain www.gov.uk
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-04 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-16 delete index_pages_linkeddomain www.gov.uk
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-16 delete index_pages_linkeddomain google.co.uk
2020-06-16 delete partner_pages_linkeddomain d4go.com
2020-06-16 insert partner_pages_linkeddomain britishforcesdiscounts.co.uk
2020-05-16 insert index_pages_linkeddomain www.gov.uk
2020-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-06 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-29 insert partner_pages_linkeddomain d4go.com
2018-10-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVAN BORISOV MITEV
2018-03-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SVETOSLAV NIKOLAEV ATANASOV
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES
2017-11-25 insert index_pages_linkeddomain google.co.uk
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-25 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-14 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2016-11-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-11 => 2016-03-11
2016-05-13 update returns_next_due_date 2016-04-08 => 2017-04-08
2016-04-13 update statutory_documents 11/03/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-31 delete index_pages_linkeddomain n200.com
2015-10-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-05 delete index_pages_linkeddomain oxagon.co.uk
2015-09-05 insert index_pages_linkeddomain maxsigns.co.uk
2015-09-05 insert index_pages_linkeddomain osdevelopment.co.uk
2015-09-05 insert phone 0208 458 0201
2015-08-08 insert index_pages_linkeddomain n200.com
2015-05-12 insert partner_pages_linkeddomain directoryworld.net
2015-05-07 update returns_last_madeup_date 2014-03-11 => 2015-03-11
2015-05-07 update returns_next_due_date 2015-04-08 => 2016-04-08
2015-04-12 update statutory_documents 11/03/15 FULL LIST
2015-02-11 delete source_ip 89.167.216.211
2015-02-11 insert source_ip 213.152.250.14
2015-02-11 update robots_txt_status www.luxurywoodflooring.com: 0 => 200
2014-09-26 delete terms_pages_linkeddomain artistico.co.uk
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-14 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-12 insert about_pages_linkeddomain pinterest.com
2014-05-29 delete index_pages_linkeddomain granddesignslive.com
2014-05-29 delete index_pages_linkeddomain seetickets.com
2014-05-07 delete address 262 UXBRIDGE ROAD PINNER MIDDLESEX UNITED KINGDOM HA5 4HS
2014-05-07 insert address 262 UXBRIDGE ROAD PINNER MIDDLESEX HA5 4HS
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-11 => 2014-03-11
2014-05-07 update returns_next_due_date 2014-04-08 => 2015-04-08
2014-04-16 delete source_ip 80.253.111.160
2014-04-16 insert source_ip 89.167.216.211
2014-04-05 update statutory_documents 11/03/14 FULL LIST
2014-03-13 insert index_pages_linkeddomain granddesignslive.com
2014-03-13 insert index_pages_linkeddomain seetickets.com
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-03-11 => 2013-03-11
2013-06-25 update returns_next_due_date 2013-04-08 => 2014-04-08
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-11 => 2013-12-31
2013-05-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-03-19 update statutory_documents 11/03/13 FULL LIST
2012-09-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-19 update statutory_documents COMPANY NAME CHANGED JUST WOODS LTD CERTIFICATE ISSUED ON 19/03/12
2012-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 11 WILMAR CLOSE UXBRIDGE MIDDLESEX UB8 1AS UNITED KINGDOM
2012-03-16 update statutory_documents 11/03/12 FULL LIST
2011-03-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION