FIRENZA - 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
2024-03-10 delete email en..@firenzaltd.co.uk
2023-09-10 delete source_ip 173.236.203.101
2023-09-10 insert alias Firenza LTD
2023-09-10 insert email en..@firenzaltd.co.uk
2023-09-10 insert index_pages_linkeddomain ideal4finance.com
2023-09-10 insert source_ip 34.149.87.45
2023-07-05 delete person Rosie Stott
2023-07-05 update person_description Claire Benwell => Claire Benwell
2023-06-02 delete registration_number 7912300
2023-06-02 insert registration_number 07912300
2023-06-02 insert vat GB133681027
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
2023-03-18 delete source_ip 208.113.180.72
2023-03-18 insert source_ip 173.236.203.101
2023-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, NO UPDATES
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-11 delete person Karen Perkins
2022-08-11 update person_title Claire Benwell: Design Consultant => Design Consultant & Accounts Manager )
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES
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
2021-12-09 delete address South Road Midsomer Norton Radstock BA3 2EZ
2021-12-09 update primary_contact South Road Midsomer Norton Radstock BA3 2EZ => null
2021-12-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-09 delete address Radstock road Midsomer Norton Radstock BA3 2AD
2021-06-07 delete address FIRENZA RADSTOCK RD MIDSOMER NORTON RADSTOCK BANES BA3 2AD
2021-06-07 insert address UNIT 12 MIDSOMER ENTERPRISE PARK RADSTOCK ROAD MIDSOMER NORTON RADSTOCK BA3 2BB
2021-06-07 update registered_address
2021-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2021 FROM FIRENZA RADSTOCK RD MIDSOMER NORTON RADSTOCK BANES BA3 2AD
2021-01-21 delete alias Firenza Ltd
2021-01-21 insert address South Road Midsomer Norton Radstock BA3 2EZ
2021-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES
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
2020-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-16 delete registration_number 07912306
2020-09-16 insert registration_number 7912300
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-11 delete source_ip 217.160.231.11
2020-04-11 insert source_ip 208.113.180.72
2020-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES
2019-11-07 update account_category TOTAL EXEMPTION FULL => null
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-19 insert address on 14 South Road, Midsomer Norton, Radstock BA3 2EZ
2019-09-19 insert address on Radstock Road, Midsomer Norton, Radstock BA3 2AD
2019-07-13 delete index_pages_linkeddomain goo.gl
2019-04-21 insert address 14 South Road, Midsomer Norton, RADSTOCK, BA3 2EZ
2019-04-21 insert contact_pages_linkeddomain mywebsite-editor.com
2019-04-21 insert email su..@firenzaltd.co.uk
2019-04-21 insert index_pages_linkeddomain mywebsite-editor.com
2019-04-21 insert management_pages_linkeddomain mywebsite-editor.com
2019-04-21 insert person Claire Benwell
2019-04-21 insert projects_pages_linkeddomain mywebsite-editor.com
2019-04-21 update person_title Kathryn Thatcher: Design Consultant => Manager
2019-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-08-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID STOCK / 29/06/2017
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-14 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-01-11 delete address Radstock Road Midsomer Norton Bath Somerset BA3 2AD
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
2016-08-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-07 delete email ad..@firenzaltd.co.uk
2016-05-07 delete email an..@firenzaltd.co.uk
2016-05-07 delete email ka..@firenzaltd.co.uk
2016-05-07 delete source_ip 212.227.210.239
2016-05-07 insert source_ip 217.160.231.11
2016-03-10 update returns_last_madeup_date 2015-01-17 => 2016-01-17
2016-03-10 update returns_next_due_date 2016-02-14 => 2017-02-14
2016-02-16 update statutory_documents 17/01/16 FULL LIST
2016-01-25 delete person Adrian Smith
2016-01-25 delete person Kathryn Thatcher
2015-10-23 insert phone 01761 419114
2015-08-28 insert email ad..@firenzaltd.co.uk
2015-08-28 insert email an..@firenzaltd.co.uk
2015-08-28 insert email ka..@firenzaltd.co.uk
2015-08-28 insert person Adrian Smith
2015-08-28 insert person Kathryn Thatcher
2015-07-31 delete alias Firenza Ltd
2015-07-31 delete phone 01761 419114
2015-07-31 delete source_ip 85.233.160.101
2015-07-31 insert alias Firenza Limited
2015-07-31 insert index_pages_linkeddomain 1and1-editor.com
2015-07-31 insert index_pages_linkeddomain goo.gl
2015-07-31 insert index_pages_linkeddomain website-start.de
2015-07-31 insert source_ip 212.227.210.239
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-17 => 2015-01-17
2015-03-07 update returns_next_due_date 2015-02-14 => 2016-02-14
2015-02-05 update statutory_documents 17/01/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-01-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address FIRENZA RADSTOCK RD MIDSOMER NORTON RADSTOCK BANES ENGLAND BA3 2AD
2014-03-07 insert address FIRENZA RADSTOCK RD MIDSOMER NORTON RADSTOCK BANES BA3 2AD
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-17 => 2014-01-17
2014-03-07 update returns_next_due_date 2014-02-14 => 2015-02-14
2014-02-13 update statutory_documents 17/01/14 FULL LIST
2014-02-07 update account_ref_month 1 => 3
2014-02-07 update accounts_next_due_date 2014-10-31 => 2014-12-31
2014-01-03 update statutory_documents CURREXT FROM 31/01/2014 TO 31/03/2014
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date null => 2013-01-31
2013-12-07 update accounts_next_due_date 2013-10-17 => 2014-10-31
2013-11-15 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-11-05 update statutory_documents NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2013-11-05 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK COLES
2013-11-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA COLES
2013-10-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK COLES
2013-10-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA COLES
2013-06-24 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2013-06-24 update returns_last_madeup_date null => 2013-01-17
2013-06-24 update returns_next_due_date 2013-02-14 => 2014-02-14
2013-01-25 update statutory_documents 17/01/13 FULL LIST
2012-01-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION