FRANK'S THE FLOORING STORE - 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
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
2023-03-26 delete source_ip 35.214.113.154
2023-03-26 insert source_ip 172.67.145.7
2023-03-26 insert source_ip 104.21.81.164
2023-03-24 update statutory_documents SAIL ADDRESS CHANGED FROM: 140 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7RT ENGLAND
2023-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GILBERT MAGUIRE / 10/03/2023
2023-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN MAGUIRE / 10/03/2023
2023-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT THOMAS MOUNSEY / 10/03/2023
2023-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE JONES / 10/03/2023
2023-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MAGUIRE / 10/03/2023
2023-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MAGUIRE / 10/03/2023
2023-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2023-03-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JULIE MARIE MAGUIRE / 10/03/2023
2023-03-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE MAGUIRE / 10/03/2023
2022-12-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-17 insert career_pages_linkeddomain linkedin.com
2022-09-17 insert contact_pages_linkeddomain linkedin.com
2022-09-17 insert index_pages_linkeddomain linkedin.com
2022-09-17 insert terms_pages_linkeddomain linkedin.com
2022-08-07 update num_mort_outstanding 10 => 4
2022-08-07 update num_mort_satisfied 0 => 6
2022-07-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039452860008
2022-07-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039452860010
2022-07-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2022-07-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2022-07-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2022-07-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2022-07-07 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 039452860008
2022-07-07 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 039452860010
2022-07-07 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2022-07-07 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2022-07-07 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2022-07-07 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2022-05-15 delete career_pages_linkeddomain linkedin.com
2022-05-15 delete contact_pages_linkeddomain linkedin.com
2022-05-15 delete index_pages_linkeddomain linkedin.com
2022-05-15 delete terms_pages_linkeddomain linkedin.com
2022-04-13 update statutory_documents 01/04/22 STATEMENT OF CAPITAL GBP 4000
2022-04-12 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES
2022-03-15 insert career_pages_linkeddomain linkedin.com
2022-03-15 insert contact_pages_linkeddomain linkedin.com
2022-03-15 insert index_pages_linkeddomain linkedin.com
2022-03-15 insert terms_pages_linkeddomain linkedin.com
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
2021-12-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-05-07 delete company_previous_name COTTERHILL PROPERTIES LIMITED
2021-04-20 insert career_pages_linkeddomain hush.digital
2021-04-20 insert index_pages_linkeddomain hush.digital
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES
2021-04-07 update num_mort_charges 9 => 10
2021-04-07 update num_mort_outstanding 9 => 10
2021-02-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039452860010
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-07-15 delete source_ip 185.123.99.244
2020-07-15 insert source_ip 35.214.113.154
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-23 update statutory_documents ARTICLES OF ASSOCIATION
2020-04-23 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2020-04-21 update statutory_documents 03/04/20 STATEMENT OF CAPITAL GBP 2000
2020-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES
2020-02-14 delete source_ip 134.209.31.138
2020-02-14 insert source_ip 185.123.99.244
2019-11-10 insert career_pages_linkeddomain instagram.com
2019-11-10 insert contact_pages_linkeddomain instagram.com
2019-11-10 insert terms_pages_linkeddomain instagram.com
2019-10-10 insert index_pages_linkeddomain instagram.com
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-08-13 update statutory_documents DIRECTOR APPOINTED MR WAYNE JONES
2019-08-13 update statutory_documents DIRECTOR APPOINTED MRS GRETCHEN WARDMAN
2019-06-11 delete career_pages_linkeddomain justthink.co.uk
2019-06-11 delete contact_pages_linkeddomain justthink.co.uk
2019-06-11 delete index_pages_linkeddomain justthink.co.uk
2019-06-11 delete terms_pages_linkeddomain justthink.co.uk
2019-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES
2019-03-11 delete source_ip 77.72.2.130
2019-03-11 insert source_ip 134.209.31.138
2019-02-06 update website_status FlippedRobots => OK
2019-02-06 update robots_txt_status siterebuild.frankstheflooringstore.com: 401 => 0
2019-01-25 update website_status OK => FlippedRobots
2019-01-03 update statutory_documents DIRECTOR APPOINTED MR GILBERT MAGUIRE
2019-01-03 update statutory_documents DIRECTOR APPOINTED MR NATHAN MAGUIRE
2019-01-03 update statutory_documents DIRECTOR APPOINTED MR WILLIAM MAGUIRE
2018-12-31 update statutory_documents ADOPT ARTICLES 18/12/2018
2018-12-18 update website_status FlippedRobots => OK
2018-11-16 update statutory_documents DIRECTOR APPOINTED MR SCOTT THOMAS MOUNSEY
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-10-07 update website_status OK => FlippedRobots
2018-08-08 update website_status FlippedRobots => OK
2018-07-14 update website_status OK => FlippedRobots
2018-05-11 update website_status FlippedRobots => OK
2018-04-15 update website_status OK => FlippedRobots
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2018-01-19 delete source_ip 77.72.4.226
2018-01-19 insert source_ip 77.72.2.130
2018-01-07 update account_category MEDIUM => FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-05-07 delete address 45-47 RUSSELL STREET DARLINGTON CO DURHAM DL1 1TB
2017-05-07 insert address 43 RUSSELL STREET DARLINGTON ENGLAND DL1 1PT
2017-05-07 update registered_address
2017-04-26 delete sic_code 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
2017-04-26 delete sic_code 55300 - Recreational vehicle parks, trailer parks and camping grounds
2017-04-26 delete sic_code 68100 - Buying and selling of own real estate
2017-04-26 insert sic_code 55201 - Holiday centres and villages
2017-04-26 insert sic_code 68209 - Other letting and operating of own or leased real estate
2017-04-26 update num_mort_charges 8 => 9
2017-04-26 update num_mort_outstanding 8 => 9
2017-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 45-47 RUSSELL STREET DARLINGTON CO DURHAM DL1 1TB
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-03-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039452860009
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-13 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16
2016-09-07 update num_mort_charges 7 => 8
2016-09-07 update num_mort_outstanding 7 => 8
2016-08-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039452860008
2016-07-04 delete source_ip 77.72.4.194
2016-07-04 insert address Unit 4, George Reynolds Industrial Estate, Darlington Road, Shildon, County Durham DL4 2RB
2016-07-04 insert source_ip 77.72.4.226
2016-05-12 update returns_last_madeup_date 2015-03-10 => 2016-03-10
2016-05-12 update returns_next_due_date 2016-04-07 => 2017-04-07
2016-04-05 update statutory_documents 10/03/16 FULL LIST
2015-12-02 update website_status Disallowed => OK
2015-12-02 delete source_ip 62.128.128.239
2015-12-02 insert index_pages_linkeddomain justthink.co.uk
2015-12-02 insert source_ip 77.72.4.194
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-21 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15
2015-06-03 update website_status FlippedRobots => Disallowed
2015-05-12 update website_status OK => FlippedRobots
2015-05-07 update returns_last_madeup_date 2014-03-10 => 2015-03-10
2015-05-07 update returns_next_due_date 2015-04-07 => 2016-04-07
2015-04-10 insert person Lindsay Mack
2015-04-10 insert phone 01670 733331
2015-04-08 update statutory_documents 10/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-12 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2014-11-12 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2014-11-12 update statutory_documents ADOPT ARTICLES 06/04/2014
2014-11-12 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-09-04 delete person Lindsay Mack
2014-09-04 insert person Dave Taws
2014-08-07 update account_category MEDUM => MEDIUM
2014-07-11 delete address 19 The Interchange Centre Gateshead Tyne and Wear NE8 1BH
2014-07-11 delete person Colin Dowson
2014-07-11 insert address 20 The Interchange Centre Gateshead Tyne and Wear NE8 1BH
2014-07-11 insert person Robert Bushell
2014-05-07 update returns_last_madeup_date 2013-03-10 => 2014-03-10
2014-05-07 update returns_next_due_date 2014-04-07 => 2015-04-07
2014-04-01 update statutory_documents 10/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-11-07 update num_mort_charges 6 => 7
2013-11-07 update num_mort_outstanding 6 => 7
2013-09-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039452860007
2013-07-13 update website_status DNSError => OK
2013-06-25 update returns_last_madeup_date 2012-03-10 => 2013-03-10
2013-06-25 update returns_next_due_date 2013-04-07 => 2014-04-07
2013-06-24 update account_category SMALL => MEDUM
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-02 update website_status OK => DNSError
2013-04-14 delete person Mike Griffiths
2013-04-14 delete person Tony English
2013-04-14 insert address Franks Hartlepool Stranton, (opp. Tesco) Hartlepool Cleveland TS25 1QS Opening Hours
2013-04-14 insert person Chris Taylor
2013-04-14 insert person Gary Foggin
2013-03-28 update statutory_documents 10/03/13 FULL LIST
2013-01-18 insert phone 01429 266076
2013-01-06 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-10-25 delete address 75a Newbottle Street Houghton-Le-Spring Co. Durham DH4 4AR
2012-10-25 delete person Micheal Grey
2012-10-25 insert address 75a Newbottle Street Houghton-Le-Spring Co. Durham DH4 4AF Opening Hours
2012-10-25 insert person Colin Dowson
2012-10-25 insert person Liam Telfer
2012-10-25 insert phone 0191 5846317
2012-10-25 delete person Tom Walker
2012-10-25 insert person Alex Waites
2012-03-13 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2012-03-13 update statutory_documents 10/03/12 FULL LIST
2012-03-12 update statutory_documents SAIL ADDRESS CREATED
2011-09-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-31 update statutory_documents 10/03/11 FULL LIST
2010-11-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE MAGUIRE / 03/09/2010
2010-03-22 update statutory_documents 10/03/10 FULL LIST
2009-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MAGUIRE / 07/12/2009
2009-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-12 update statutory_documents RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-08-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-12 update statutory_documents RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2008 FROM TA FRANKS FACTORY FLOORING NEASHAM ROAD DARLINGTON COUNTY DURHAM DL1 4DR
2007-09-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-10 update statutory_documents RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-08 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-08 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-28 update statutory_documents RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-01-31 update statutory_documents NC INC ALREADY ADJUSTED 30/06/05
2006-01-31 update statutory_documents £ NC 1000/10000 30/06/
2005-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-21 update statutory_documents RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-11-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-04-06 update statutory_documents RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-04 update statutory_documents RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2003-02-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/02 FROM: FRANK BROWN & WALFORD 314 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 3QX
2002-09-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-05 update statutory_documents RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2002-03-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-02-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-03 update statutory_documents NEW SECRETARY APPOINTED
2001-05-03 update statutory_documents DIRECTOR RESIGNED
2001-05-03 update statutory_documents DIRECTOR RESIGNED
2001-05-03 update statutory_documents SECRETARY RESIGNED
2001-05-03 update statutory_documents RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2001-05-01 update statutory_documents COMPANY NAME CHANGED COTTERHILL PROPERTIES LIMITED CERTIFICATE ISSUED ON 01/05/01
2000-03-28 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-28 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-28 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-28 update statutory_documents DIRECTOR RESIGNED
2000-03-28 update statutory_documents SECRETARY RESIGNED
2000-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 6/8 UNDERWOOD STREET LONDON N1 7JQ
2000-03-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION