ALLFLOORS BERKHAMSTED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, NO UPDATES
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
2022-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, NO UPDATES
2022-08-19 insert phone 01582 967378
2022-08-19 insert phone 07961 105359
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
2021-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, NO UPDATES
2021-08-27 delete address 11 Hill Avenue Amersham Buckinghamshire HP6 5BD
2021-08-27 delete address 2/4 Lower Kings Road Berkhamsted Herts HP4 2AE
2021-08-27 insert address Unit 6 40 Coldharbour Lane Harpenden AL5 4UN
2021-08-27 insert address Unit 6 40 Coldharbour Lane Harpenden Herts AL5 4UN
2021-08-27 insert phone 01582 278004
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-07 delete address 2 LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AE
2021-02-07 insert address UNIT 6 COLD HARBOUR LANE HARPENDEN HERFORDSHIRE ENGLAND AL5 4UN
2021-02-07 update registered_address
2021-01-05 update statutory_documents DISS40 (DISS40(SOAD))
2021-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2021 FROM 2 LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AE
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES
2020-12-15 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 update account_category TOTAL EXEMPTION FULL => null
2020-04-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-04-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-04-07 update company_status Active - Proposal to Strike off => Active
2020-03-10 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-03-03 update statutory_documents FIRST GAZETTE
2019-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES
2019-02-04 delete general_emails in..@allflooorsonline.co.uk
2019-02-04 delete general_emails in..@allfloorskingslangley.co.uk
2019-02-04 delete address Unit 6 Happy Valley Industrial Park Primrose Hill Kings Langley Herts WD4 8HD
2019-02-04 delete email in..@allflooorsonline.co.uk
2019-02-04 delete email in..@allfloorskingslangley.co.uk
2019-02-04 delete phone 01923 268388
2019-02-04 insert about_pages_linkeddomain mywebsite-editor.com
2019-02-04 insert contact_pages_linkeddomain mywebsite-editor.com
2019-02-04 insert index_pages_linkeddomain mywebsite-editor.com
2019-02-04 insert partner_pages_linkeddomain mywebsite-editor.com
2019-02-04 insert service_pages_linkeddomain mywebsite-editor.com
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES
2017-06-18 delete source_ip 217.160.122.61
2017-06-18 insert source_ip 217.160.0.175
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
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-07-22 delete source_ip 217.160.64.188
2016-07-22 insert source_ip 217.160.122.61
2016-03-29 insert general_emails in..@allflooorsonline.co.uk
2016-03-29 insert email in..@allflooorsonline.co.uk
2016-01-09 insert address 11 Hill Avenue Amersham Buckinghamshire HP6 5BD
2016-01-09 insert phone 01494 723913
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
2015-11-10 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-11-07 update returns_last_madeup_date 2014-08-31 => 2015-08-31
2015-11-07 update returns_next_due_date 2015-09-28 => 2016-09-28
2015-10-22 update statutory_documents 31/08/15 FULL LIST
2014-12-07 delete address 2 LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE UNITED KINGDOM HP4 2AE
2014-12-07 insert address 2 LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AE
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-08-31 => 2014-08-31
2014-12-07 update returns_next_due_date 2014-09-28 => 2015-09-28
2014-11-25 update statutory_documents 31/08/14 FULL LIST
2014-11-17 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-10-10 insert about_pages_linkeddomain 1and1-editor.com
2014-10-10 insert contact_pages_linkeddomain 1and1-editor.com
2014-10-10 insert index_pages_linkeddomain 1and1-editor.com
2014-10-10 insert partner_pages_linkeddomain 1and1-editor.com
2014-10-10 insert service_pages_linkeddomain 1and1-editor.com
2014-03-28 delete general_emails in..@allfloorsonline.com
2014-03-28 delete email in..@allfloorsonline.com
2014-02-12 insert otherexecutives Jonathan Todhunter
2014-02-12 insert otherexecutives Simon Todhunter
2014-02-12 update person_title Jonathan Todhunter: Head Fitter => Director
2014-02-12 update person_title Simon Todhunter: null => Director
2014-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-11 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-10-07 update returns_last_madeup_date 2012-08-31 => 2013-08-31
2013-10-07 update returns_next_due_date 2013-09-28 => 2014-09-28
2013-09-16 update statutory_documents 31/08/13 FULL LIST
2013-06-22 insert company_previous_name ALLFLOORS (2008) LIMITED
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 update name ALLFLOORS (2008) LIMITED => ALLFLOORS (BERKHAMSTED) LIMITED
2013-06-22 update returns_last_madeup_date 2012-02-18 => 2012-08-31
2013-06-22 update returns_next_due_date 2013-03-18 => 2013-09-28
2012-09-06 update statutory_documents 31/08/12 FULL LIST
2012-08-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-23 update statutory_documents SECRETARY APPOINTED SIMON TODHUNTER
2012-08-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN BURROWS
2012-08-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN BURROWS
2012-08-09 update statutory_documents COMPANY NAME CHANGED ALLFLOORS (2008) LIMITED CERTIFICATE ISSUED ON 09/08/12
2012-05-08 update statutory_documents 18/02/12 FULL LIST
2012-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2012 FROM J A DAUNCEY [ACA], NEW FARM COLESDEN BEDFORD MK44 3DB
2011-10-06 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-01 update statutory_documents 18/02/11 FULL LIST
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-08 update statutory_documents 18/02/10 FULL LIST
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD BURROWS / 31/10/2009
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON TODHUNTER / 31/10/2009
2009-12-17 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-05-18 update statutory_documents RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-08-14 update statutory_documents CURREXT FROM 28/02/2009 TO 31/03/2009
2008-02-28 update statutory_documents DIRECTOR AND SECRETARY APPOINTED ALAN RICHARD BURROWS
2008-02-28 update statutory_documents DIRECTOR APPOINTED SIMON TODHUNTER
2008-02-28 update statutory_documents APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED
2008-02-28 update statutory_documents APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED
2008-02-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION