SNOWDEN SEAMLESS FLOORS - History of Changes


DateDescription
2023-04-27 update website_status OK => IndexPageFetchError
2023-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-08-31
2023-01-16 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-11-30
2022-03-15 delete source_ip 94.229.161.93
2022-03-15 insert source_ip 178.238.141.190
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-30 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-08-09 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-07-15 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-07-08 update num_mort_charges 0 => 1
2020-07-08 update num_mort_outstanding 0 => 1
2020-06-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070808660001
2020-05-05 insert index_pages_linkeddomain twitter.com
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2020-03-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK GEORGE SNOWDEN
2020-03-13 update statutory_documents CESSATION OF SIMON PAUL LEARY AS A PSC
2020-03-11 update statutory_documents DIRECTOR APPOINTED MR PATRICK GEORGE SNOWDEN
2020-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON LEARY
2019-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-30 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-24 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-01-20 update person_usual_residence_country SIMON PAUL LEARY: UNITED KINGDOM => ENGLAND
2016-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-09-09 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/14
2016-09-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-12-15 => 2015-11-18
2015-12-08 update returns_next_due_date 2015-12-16 => 2016-12-16
2015-11-19 update statutory_documents 18/11/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-31 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-11-18 => 2014-12-15
2015-02-07 update returns_next_due_date 2014-12-16 => 2015-12-16
2015-01-28 update statutory_documents 15/12/14 NO CHANGES
2014-11-07 update website_status MaintenancePage => OK
2014-11-07 delete alias Snowden Flooring Ltd
2014-11-07 delete source_ip 88.208.252.212
2014-11-07 insert alias Snowden Seamless Floors Ltd.
2014-11-07 insert index_pages_linkeddomain vertouk.com
2014-11-07 insert source_ip 94.229.161.93
2014-06-16 update website_status OK => MaintenancePage
2014-03-08 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-03-08 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-02-10 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-01 delete source_ip 174.121.85.154
2014-01-01 insert source_ip 88.208.252.212
2013-12-07 delete address UNIT 1 GREEN LANE INDUSTRIAL PARK FEATHERSTONE PONTEFRACT WEST YORKSHIRE UNITED KINGDOM WF7 6EL
2013-12-07 insert address UNIT 1 GREEN LANE INDUSTRIAL PARK FEATHERSTONE PONTEFRACT WEST YORKSHIRE WF7 6EL
2013-12-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-12-07 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-18 => 2013-11-18
2013-12-07 update returns_next_due_date 2013-12-16 => 2014-12-16
2013-11-26 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-11-20 update statutory_documents 18/11/13 FULL LIST
2013-06-30 update person_identity_version SIMON PAUL LEARY: 0001 => 0002
2013-06-30 update personal_address This information is on record
2013-06-28 update personal_address This information is on record
2013-06-23 delete sic_code 41201 - Construction of commercial buildings
2013-06-23 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-11-18 => 2012-11-18
2013-06-23 update returns_next_due_date 2012-12-16 => 2013-12-16
2013-06-21 delete address 19 LANSHAW TERRACE LEEDS UNITED KINGDOM LS10 3NX
2013-06-21 insert address UNIT 1 GREEN LANE INDUSTRIAL PARK FEATHERSTONE PONTEFRACT WEST YORKSHIRE UNITED KINGDOM WF7 6EL
2013-06-21 update registered_address
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-11-23 update statutory_documents 18/11/12 FULL LIST
2012-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL LEARY / 18/11/2012
2012-07-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2012-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 19 LANSHAW TERRACE LEEDS LS10 3NX UNITED KINGDOM
2012-04-11 update statutory_documents SECRETARY APPOINTED MR JOHN STEWART
2012-02-01 update statutory_documents COMPANY NAME CHANGED SAS CONCRETE FLOORING LIMITED CERTIFICATE ISSUED ON 01/02/12
2012-01-25 update statutory_documents COMPANY NAME CHANGED SEAMLESS FLOORS UK LIMITED CERTIFICATE ISSUED ON 25/01/12
2012-01-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2012-01-09 update statutory_documents 18/11/10 FULL LIST
2012-01-09 update statutory_documents 18/11/11 NO MEMBER LIST
2012-01-05 update statutory_documents APPLICATION FOR ADMINISTRATIVE RESTORATION
2011-07-05 update statutory_documents STRUCK OFF AND DISSOLVED
2011-03-22 update statutory_documents FIRST GAZETTE
2009-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2009 FROM, UNIT 1, GREEN LANE INDUSTRIAL PARK, FEATHERSTONE, WEST YORKSHIRE, WF7 6EL, UNITED KINGDOM
2009-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL LEARY / 20/11/2009
2009-11-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION