CJC FLOORING - History of Changes


DateDescription
2024-05-22 delete source_ip 77.72.0.74
2024-05-22 insert source_ip 185.199.220.69
2023-10-07 delete address 23 WOLVERTON GARDENS HORLEY ENGLAND RH6 7LZ
2023-10-07 insert address THE OLD WELL RECTORY LANE CHARLWOOD HORLEY ENGLAND RH6 0EF
2023-10-07 update registered_address
2023-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2023 FROM 23 WOLVERTON GARDENS HORLEY RH6 7LZ ENGLAND
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-20 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-05-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-04-27 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-05-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-04-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES
2020-10-10 delete general_emails in..@cjflooring.co.uk
2020-10-10 delete email in..@cjflooring.co.uk
2020-10-10 delete phone 01372 434 063
2020-10-10 insert phone 01293 365 043
2020-07-16 update robots_txt_status cjcflooring.co.uk: 0 => 200
2020-07-16 update robots_txt_status www.cjcflooring.co.uk: 0 => 200
2020-07-16 update website_status Disallowed => OK
2020-05-11 update website_status FlippedRobots => Disallowed
2020-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-05-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-04-18 update website_status OK => FlippedRobots
2020-04-09 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JOHN CURTIS / 31/03/2020
2020-04-08 update statutory_documents CESSATION OF CRAIG JOHN CURTIS AS A PSC
2020-03-18 delete source_ip 109.75.166.198
2020-03-18 insert source_ip 77.72.0.74
2020-03-18 update robots_txt_status cjcflooring.co.uk: 200 => 0
2020-03-18 update robots_txt_status www.cjcflooring.co.uk: 200 => 0
2020-03-18 update website_status IndexPageFetchError => OK
2020-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES
2019-12-15 update website_status OK => IndexPageFetchError
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-06 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-07 delete address 117 CHETWODE ROAD TADWORTH SURREY KT20 5PJ
2018-06-07 insert address 23 WOLVERTON GARDENS HORLEY ENGLAND RH6 7LZ
2018-06-07 update registered_address
2018-06-04 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-22 insert index_pages_linkeddomain smashballoon.com
2018-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 117 CHETWODE ROAD TADWORTH SURREY KT20 5PJ
2018-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 23 WOLVERTON GARDENS HORLEY SURREY TH6 7LZ UNITED KINGDOM
2018-04-05 update statutory_documents DIRECTOR APPOINTED MRS MICHAELA JADE BRAY
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-04-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG JOHN CURTIS
2018-04-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAELA JADE BRAY
2018-01-02 delete general_emails in..@cjcflooring.co.uk
2018-01-02 delete email in..@cjcflooring.co.uk
2018-01-02 insert email cj..@outlook.com
2018-01-02 insert email cj..@outlook.com
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-17 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-11-16 update website_status FlippedRobots => OK
2016-11-16 delete source_ip 209.235.144.9
2016-11-16 insert source_ip 109.75.166.198
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-01 => 2016-03-01
2016-05-12 update returns_next_due_date 2016-03-29 => 2017-03-29
2016-03-01 update statutory_documents 01/03/16 FULL LIST
2015-10-17 update website_status OK => FlippedRobots
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-01 => 2015-03-01
2015-04-07 update returns_next_due_date 2015-03-29 => 2016-03-29
2015-03-05 update statutory_documents 01/03/15 FULL LIST
2014-11-08 delete address 11 Hookwood Cottages Epsom, Surrey KT18 6EA
2014-11-08 insert address 117 Chetwode Road Tadworth, Surrey KT20 9PJ
2014-11-08 update primary_contact 11 Hookwood Cottages Epsom, Surrey KT18 6EA => 117 Chetwode Road Tadworth, Surrey KT20 9PJ
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 56 MOLLISON DRIVE WALLINGTON SURREY UNITED KINGDOM SM6 9BY
2014-04-07 insert address 117 CHETWODE ROAD TADWORTH SURREY KT20 5PJ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-01 => 2014-03-01
2014-04-07 update returns_next_due_date 2014-03-29 => 2015-03-29
2014-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 56 MOLLISON DRIVE WALLINGTON SURREY SM6 9BY UNITED KINGDOM
2014-03-05 update statutory_documents 01/03/14 FULL LIST
2014-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JOHN CURTIS / 01/03/2014
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-07-29 => 2013-03-01
2013-06-25 update returns_next_due_date 2013-08-26 => 2014-03-29
2013-06-23 insert sic_code 43330 - Floor and wall covering
2013-06-23 update returns_last_madeup_date null => 2012-07-29
2013-06-23 update returns_next_due_date 2012-08-26 => 2013-08-26
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 2012-12-31 => 2013-12-31
2013-03-08 update statutory_documents 01/03/13 FULL LIST
2012-11-05 update statutory_documents 29/07/12 FULL LIST
2012-08-16 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-08-01 update statutory_documents CURRSHO FROM 31/07/2012 TO 31/03/2012
2011-07-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION