Date | Description |
2025-03-12 |
update website_status OK => IndexPageFetchError |
2024-12-19 |
delete general_emails in..@floatglassdesign.co.uk |
2024-12-19 |
delete address The Green Unit Holmsted Farm, Staplefield Road, Cuckfield Haywards Heath RH17 5JF |
2024-12-19 |
delete alias Float Glass Design |
2024-12-19 |
delete email in..@floatglassdesign.co.uk |
2024-12-19 |
delete index_pages_linkeddomain jeaterbrown.co.uk |
2024-12-19 |
delete phone 01273 622176 |
2024-12-19 |
update primary_contact The Green Unit Holmsted Farm, Staplefield Road, Cuckfield Haywards Heath RH17 5JF => null |
2024-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/24, WITH UPDATES |
2024-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
2024-07-26 |
delete source_ip 149.255.58.24 |
2024-07-26 |
insert source_ip 149.255.58.29 |
2024-03-10 |
update robots_txt_status www.floatglassdesign.co.uk: 0 => 200 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/23, NO UPDATES |
2023-09-04 |
update robots_txt_status www.floatglassdesign.co.uk: 200 => 0 |
2023-08-07 |
delete address UNIT A3. 3 MOULSECOOMB WAY MOULSECOOMB WAY BRIGHTON ENGLAND BN2 4PB |
2023-08-07 |
insert address THE GREEN UNIT, HOMESTED FARM STAPLEFIELD ROAD CUCKFIELD HAYWARDS HEATH WEST SUSSEX ENGLAND RH17 5JF |
2023-08-07 |
update registered_address |
2023-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2023 FROM
UNIT A3. 3 MOULSECOOMB WAY
MOULSECOOMB WAY
BRIGHTON
BN2 4PB
ENGLAND |
2023-05-25 |
delete alias Float Glass Design2023 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-03 |
delete source_ip 194.39.165.139 |
2023-04-03 |
insert source_ip 149.255.58.24 |
2022-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/22, NO UPDATES |
2022-09-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-04-20 |
delete phone 07730691284 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-09-07 |
delete address THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX ENGLAND BN3 2PJ |
2021-09-07 |
insert address UNIT A3. 3 MOULSECOOMB WAY MOULSECOOMB WAY BRIGHTON ENGLAND BN2 4PB |
2021-09-07 |
update registered_address |
2021-08-25 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-08-24 |
update statutory_documents FIRST GAZETTE |
2021-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2021 FROM
THE OLD CASINO 28 FOURTH AVENUE
HOVE
EAST SUSSEX
BN3 2PJ
ENGLAND |
2021-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-09 |
insert phone 01273 622176 |
2021-02-15 |
delete phone 01273 622 176 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
2020-05-22 |
insert phone 07730691284 |
2019-11-18 |
delete source_ip 134.213.31.80 |
2019-11-18 |
insert source_ip 194.39.165.139 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
2018-12-28 |
delete source_ip 162.13.24.146 |
2018-12-28 |
insert source_ip 134.213.31.80 |
2018-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PINCUS |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
2018-01-03 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
2018-01-03 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-03 |
insert general_emails in..@floatglassdesign.co.uk |
2017-10-03 |
delete about_pages_linkeddomain code7.co.uk |
2017-10-03 |
delete about_pages_linkeddomain facebook.com |
2017-10-03 |
delete about_pages_linkeddomain houzz.co.uk |
2017-10-03 |
delete about_pages_linkeddomain twitter.com |
2017-10-03 |
delete address Unit B3,
3 Moulsecoomb Way,
Brighton,
BN2 4PB |
2017-10-03 |
delete address of Unit B3, 3 Moulsecoomb Way, Brighton BN2 4PB |
2017-10-03 |
delete index_pages_linkeddomain code7.co.uk |
2017-10-03 |
delete index_pages_linkeddomain facebook.com |
2017-10-03 |
delete index_pages_linkeddomain houzz.co.uk |
2017-10-03 |
delete index_pages_linkeddomain twitter.com |
2017-10-03 |
delete terms_pages_linkeddomain code7.co.uk |
2017-10-03 |
delete terms_pages_linkeddomain facebook.com |
2017-10-03 |
delete terms_pages_linkeddomain houzz.co.uk |
2017-10-03 |
delete terms_pages_linkeddomain twitter.com |
2017-10-03 |
insert about_pages_linkeddomain jeaterbrown.co.uk |
2017-10-03 |
insert address Unit A3, 3 Moulsecoomb Way, Brighton, BN2 4PB |
2017-10-03 |
insert address of Unit A3, 3 Moulsecoomb Way, Brighton BN2 4PB |
2017-10-03 |
insert email in..@floatglassdesign.co.uk |
2017-10-03 |
insert index_pages_linkeddomain jeaterbrown.co.uk |
2017-10-03 |
insert terms_pages_linkeddomain jeaterbrown.co.uk |
2017-10-03 |
update primary_contact Unit B3,
3 Moulsecoomb Way,
Brighton,
BN2 4PB => Unit A3, 3 Moulsecoomb Way, Brighton, BN2 4PB |
2017-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
2017-02-08 |
delete address UNIT B5 3 MOULESCOOMB WAY BRIGHTON E SUSSEX BN2 4PB |
2017-02-08 |
insert address THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX ENGLAND BN3 2PJ |
2017-02-08 |
update registered_address |
2017-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2017 FROM
UNIT B5 3 MOULESCOOMB WAY
BRIGHTON
E SUSSEX
BN2 4PB |
2016-11-19 |
delete general_emails in..@floatglassdesign.co.uk |
2016-11-19 |
delete email in..@floatglassdesign.co.uk |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-12 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-07 => 2016-06-07 |
2016-07-07 |
update returns_next_due_date 2016-07-05 => 2017-07-05 |
2016-06-13 |
update statutory_documents 07/06/16 FULL LIST |
2016-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ISAAC PINCUS / 01/06/2016 |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-13 |
delete address Unit B5, 3 Moulescoomb Way, Brighton, East Sussex, BN2 4PB |
2015-08-13 |
delete index_pages_linkeddomain retrieverwebsolutions.co.uk |
2015-08-13 |
delete source_ip 94.136.40.103 |
2015-08-13 |
insert index_pages_linkeddomain code7.co.uk |
2015-08-13 |
insert index_pages_linkeddomain facebook.com |
2015-08-13 |
insert index_pages_linkeddomain houzz.co.uk |
2015-08-13 |
insert index_pages_linkeddomain twitter.com |
2015-08-13 |
insert source_ip 162.13.24.146 |
2015-08-13 |
update robots_txt_status www.floatglassdesign.co.uk: 404 => 200 |
2015-07-07 |
update returns_last_madeup_date 2014-06-07 => 2015-06-07 |
2015-07-07 |
update returns_next_due_date 2015-07-05 => 2016-07-05 |
2015-06-17 |
update statutory_documents 07/06/15 FULL LIST |
2015-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE HELEN JOHANSSON / 01/06/2015 |
2015-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OLOF JOHANSSON / 01/06/2015 |
2014-11-05 |
update statutory_documents 24/10/14 STATEMENT OF CAPITAL GBP 102 |
2014-11-05 |
update statutory_documents 24/10/14 STATEMENT OF CAPITAL GBP 102 |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-07 |
update returns_last_madeup_date 2013-06-07 => 2014-06-07 |
2014-08-07 |
update returns_next_due_date 2014-07-05 => 2015-07-05 |
2014-07-11 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-11 |
update statutory_documents 07/06/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-08 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-06-07 => 2013-06-07 |
2013-07-01 |
update returns_next_due_date 2013-07-05 => 2014-07-05 |
2013-06-21 |
delete sic_code 2612 - Shaping & process of flat glass |
2013-06-21 |
insert sic_code 23120 - Shaping and processing of flat glass |
2013-06-21 |
update returns_last_madeup_date 2011-06-07 => 2012-06-07 |
2013-06-21 |
update returns_next_due_date 2012-07-05 => 2013-07-05 |
2013-06-10 |
update statutory_documents 07/06/13 FULL LIST |
2013-03-02 |
delete source_ip 212.67.210.16 |
2013-03-02 |
insert source_ip 94.136.40.103 |
2012-12-18 |
insert address Unit B5, 3 Moulescoomb Way, Brighton, East Sussex, BN2 4PB |
2012-10-24 |
update primary_contact |
2012-06-14 |
update statutory_documents 07/06/12 FULL LIST |
2012-05-21 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-09-08 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-06-23 |
update statutory_documents 07/06/11 FULL LIST |
2010-09-16 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-06-24 |
update statutory_documents 07/06/10 FULL LIST |
2010-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ISAAC PINCUS / 07/06/2010 |
2010-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE HELEN JOHANSSON / 07/06/2010 |
2010-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OLOF JOHANSSON / 07/06/2010 |
2009-10-28 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-09-07 |
update statutory_documents RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
2009-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2009 FROM
UNIT 1, 5 ARUNDEL ROAD
BRIGHTON
EAST SUSSEX
BN2 5TE |
2008-10-23 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-06-30 |
update statutory_documents RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
2007-08-11 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07 |
2007-08-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-06-08 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-08 |
update statutory_documents SECRETARY RESIGNED |
2007-06-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |