LEAMORE WINDOWS - 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
2024-03-21 delete index_pages_linkeddomain agwlocksmiths.co.uk
2024-03-21 insert index_pages_linkeddomain lockwiz247.com
2023-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2023-04-14 insert email qu..@leamorewindows.com
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
2022-10-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-03-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-02-02 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-10 delete address Manchester Business Park, 3000 Aviator Way, Manchester M22 5TG
2021-12-10 delete registration_number 7807352
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
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
2021-02-04 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-08 insert index_pages_linkeddomain agwlocksmiths.co.uk
2019-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-04-09 insert address Manchester Business Park, 3000 Aviator Way, Manchester M22 5TG
2019-04-09 insert registration_number 7807352
2019-03-02 delete address Reaymer Close Bloxwich Walsall WS2 7QZ
2019-03-02 delete index_pages_linkeddomain design380.com
2019-03-02 delete index_pages_linkeddomain ultion-lock.co.uk
2019-03-02 delete registration_number 1706961
2019-03-02 delete source_ip 62.100.207.31
2019-03-02 insert address Reaymer Close, Bloxwich, WS2 7QZ
2019-03-02 insert index_pages_linkeddomain thebestof.co.uk
2019-03-02 insert phone 01922 473 678
2019-03-02 insert source_ip 206.189.120.199
2019-03-02 update founded_year null => 1983
2019-03-02 update primary_contact Reaymer Close Bloxwich Walsall WS2 7QZ => Reaymer Close, Bloxwich, WS2 7QZ
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
2018-12-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-05 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-30 delete address Leamore Lane, Bloxwich, Walsall, WS2 7QZ
2017-08-30 delete phone 0500 20 22 23
2017-08-30 delete source_ip 79.170.44.156
2017-08-30 insert address Reaymer Close Bloxwich Walsall WS2 7QZ
2017-08-30 insert index_pages_linkeddomain ultion-lock.co.uk
2017-08-30 insert phone 01922 47 37 37
2017-08-30 insert source_ip 62.100.207.31
2017-08-30 update primary_contact Leamore Lane, Bloxwich, Walsall, WS2 7QZ => Reaymer Close Bloxwich Walsall WS2 7QZ
2017-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-14 => 2016-04-14
2016-06-08 update returns_next_due_date 2016-05-12 => 2017-05-12
2016-05-13 update statutory_documents 14/04/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-15 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2015-08-09 delete index_pages_linkeddomain sb-designs.co.uk
2015-08-09 insert index_pages_linkeddomain design380.com
2015-06-08 update returns_last_madeup_date 2014-04-14 => 2015-04-14
2015-06-08 update returns_next_due_date 2015-05-12 => 2016-05-12
2015-05-13 update statutory_documents 14/04/15 FULL LIST
2015-05-11 update statutory_documents SAIL ADDRESS CHANGED FROM: 100 BOLDMERE ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5UB
2015-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HACKETT / 14/04/2015
2015-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL HACKETT / 01/01/2015
2015-05-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GARY HACKETT / 14/04/2015
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-15 insert registration_number 1706961
2014-10-15 insert vat 369 8614 96
2014-05-07 update returns_last_madeup_date 2013-04-14 => 2014-04-14
2014-05-07 update returns_next_due_date 2014-05-12 => 2015-05-12
2014-04-15 update statutory_documents 14/04/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-25 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HACKETT / 09/10/2013
2013-10-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GARY HACKETT / 09/10/2013
2013-06-25 update returns_last_madeup_date 2012-04-14 => 2013-04-14
2013-06-25 update returns_next_due_date 2013-05-12 => 2014-05-12
2013-06-23 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-17 update statutory_documents 14/04/13 FULL LIST
2012-11-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-24 insert address Leamore Lane, Bloxwich, Walsall, WS2 7QZ
2012-10-24 delete address Leamore Lane Bloxwich Walsall West Midlands England WS2 7QZ
2012-10-24 delete phone +44 (0)1922 473737
2012-10-24 delete phone +44 (0)1922 478487
2012-10-24 insert address Leamore Lane Bloxwich Walsall West Midlands WS2 7QZ
2012-04-23 update statutory_documents 14/04/12 FULL LIST
2011-10-04 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-05-26 update statutory_documents 14/04/11 FULL LIST
2010-08-18 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10
2010-08-11 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-05-13 update statutory_documents SAIL ADDRESS CREATED
2010-05-13 update statutory_documents 14/04/10 FULL LIST
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY HACKETT / 25/11/2009
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL HACKETT / 25/11/2009
2009-12-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GARY HACKETT / 25/11/2009
2009-09-04 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-05-13 update statutory_documents RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2008-09-25 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-06-24 update statutory_documents RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-10-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-15 update statutory_documents RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2006-08-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-29 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-08 update statutory_documents RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-03-29 update statutory_documents RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2004-07-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-31 update statutory_documents RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2003-12-03 update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/03
2003-05-02 update statutory_documents RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2002-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-30 update statutory_documents RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2002-01-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-20 update statutory_documents RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2000-11-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-05-24 update statutory_documents RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
2000-05-12 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-04-30 update statutory_documents RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS
1998-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-04-22 update statutory_documents RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS
1997-10-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-05-08 update statutory_documents RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS
1996-07-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-23 update statutory_documents S386 DISP APP AUDS 10/05/96
1996-04-03 update statutory_documents RETURN MADE UP TO 10/04/96; NO CHANGE OF MEMBERS
1995-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-19 update statutory_documents RETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS
1995-01-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-04-15 update statutory_documents RETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS
1993-11-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/93 FROM: 45-47 HIGH STREET BLOXWICH WALSALL WEST MIDLANDS WS3 2BZ
1993-04-06 update statutory_documents RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS
1992-11-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-04-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-04-15 update statutory_documents RETURN MADE UP TO 10/04/92; NO CHANGE OF MEMBERS
1992-01-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-06-16 update statutory_documents RETURN MADE UP TO 10/04/91; NO CHANGE OF MEMBERS
1990-11-13 update statutory_documents RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS
1990-06-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-06-06 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1989-12-11 update statutory_documents RETURN MADE UP TO 10/04/87; FULL LIST OF MEMBERS
1989-12-11 update statutory_documents RETURN MADE UP TO 10/04/88; FULL LIST OF MEMBERS
1989-12-11 update statutory_documents RETURN MADE UP TO 10/04/89; FULL LIST OF MEMBERS
1989-10-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-06-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1989-01-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87
1988-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86
1987-06-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-04-02 update statutory_documents COMPANY NAME CHANGED HARMONY STYLES LIMITED CERTIFICATE ISSUED ON 02/04/87
1986-07-09 update statutory_documents RETURN MADE UP TO 27/11/85; FULL LIST OF MEMBERS
1986-07-01 update statutory_documents RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS
1986-07-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/85