GLASS BLOCKS & GLASS BLOCK DIY KITS - History of Changes


DateDescription
2025-04-07 update website_status OK => FlippedRobots
2025-01-10 update robots_txt_status shop.glassblocksdirect.co.uk: 404 => 525
2024-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/24, WITH UPDATES
2024-09-04 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2023-10-13 update robots_txt_status shop.glassblocksdirect.co.uk: 200 => 404
2023-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/23, WITH UPDATES
2023-09-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-09-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-08-07 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-05-21 delete index_pages_linkeddomain google.com
2023-05-21 delete index_pages_linkeddomain newageglass.co.uk
2023-05-21 insert address Unit 4,Phoenix Business Centre Spur Road, Chichster, West Sussex, PO19 8PN
2023-05-21 insert index_pages_linkeddomain dropbox.com
2023-05-21 insert index_pages_linkeddomain instagram.com
2023-05-21 update robots_txt_status glassblocksdirect.co.uk: 200 => 404
2023-05-21 update robots_txt_status www.glassblocksdirect.co.uk: 200 => 404
2023-05-21 update website_status FlippedRobots => OK
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-13 update website_status OK => FlippedRobots
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES
2022-09-27 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ALLEN PARKINSON / 15/09/2022
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-10-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-25 delete phone 01243 790 426
2021-02-01 delete alias Glass Blocks Direct UK
2021-02-01 delete source_ip 104.24.102.107
2021-02-01 delete source_ip 104.24.103.107
2021-02-01 insert phone 01243 790 426
2021-02-01 insert source_ip 104.21.50.32
2020-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-08-09 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-10 delete source_ip 77.68.90.243
2020-07-10 insert source_ip 172.67.199.244
2020-07-10 insert source_ip 104.24.102.107
2020-07-10 insert source_ip 104.24.103.107
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-03 insert about_pages_linkeddomain google.com
2020-06-03 insert contact_pages_linkeddomain google.com
2020-06-03 insert index_pages_linkeddomain google.com
2020-06-03 insert product_pages_linkeddomain google.com
2019-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-09-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-08-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-08-04 delete source_ip 77.72.204.5
2019-08-04 insert source_ip 77.68.90.243
2018-12-15 delete source_ip 77.72.204.7
2018-12-15 insert source_ip 77.72.204.5
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-09-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-08-04 insert index_pages_linkeddomain newageglass.co.uk
2017-12-27 delete source_ip 139.162.194.190
2017-12-27 insert source_ip 77.72.204.7
2017-12-27 update founded_year 2005 => null
2017-10-22 delete about_pages_linkeddomain digital-republic.co.uk
2017-10-22 delete about_pages_linkeddomain tomoboyledesigns.co.uk
2017-10-22 delete contact_pages_linkeddomain digital-republic.co.uk
2017-10-22 delete contact_pages_linkeddomain tomoboyledesigns.co.uk
2017-10-22 delete index_pages_linkeddomain digital-republic.co.uk
2017-10-22 delete index_pages_linkeddomain tomoboyledesigns.co.uk
2017-10-22 delete person Tom O'Boyle
2017-10-22 delete product_pages_linkeddomain digital-republic.co.uk
2017-10-22 delete product_pages_linkeddomain tomoboyledesigns.co.uk
2017-10-22 delete registration_number 5255931
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-09-10 delete industry_tag building
2017-08-07 update account_category DORMANT => null
2017-08-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-08-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-07-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-20 insert alias Glass Blocks Direct Ltd
2017-05-20 insert registration_number 5255931
2016-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-07-07 delete index_pages_linkeddomain cadaptor.com
2016-07-07 delete phone 01243 790 425
2016-07-07 delete source_ip 83.170.125.82
2016-07-07 insert index_pages_linkeddomain digital-republic.co.uk
2016-07-07 insert index_pages_linkeddomain tomoboyledesigns.co.uk
2016-07-07 insert person Tom O'Boyle
2016-07-07 insert source_ip 139.162.194.190
2016-06-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-06-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-05-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2015-11-07 update returns_last_madeup_date 2014-10-06 => 2015-10-06
2015-11-07 update returns_next_due_date 2015-11-03 => 2016-11-03
2015-10-09 update statutory_documents 06/10/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-06-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-05-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2014-12-07 update returns_last_madeup_date 2013-10-06 => 2014-10-06
2014-12-07 update returns_next_due_date 2014-11-03 => 2015-11-03
2014-11-25 update statutory_documents 06/10/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-10-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-09-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-07-11 delete source_ip 195.12.15.41
2014-07-11 insert source_ip 83.170.125.82
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-11-07 delete address 4 PHOENIX BUSINESS CENTRE SPUR ROAD CHICHESTER WEST SUSSEX UK PO19 8PN
2013-11-07 insert address 4 PHOENIX BUSINESS CENTRE SPUR ROAD CHICHESTER WEST SUSSEX PO19 8PN
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-06 => 2013-10-06
2013-11-07 update returns_next_due_date 2013-11-03 => 2014-11-03
2013-10-25 update statutory_documents 06/10/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-23 update returns_last_madeup_date 2011-10-06 => 2012-10-06
2013-06-23 update returns_next_due_date 2012-11-03 => 2013-11-03
2013-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-10-08 update statutory_documents 06/10/12 FULL LIST
2012-03-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-10-26 update statutory_documents 06/10/11 FULL LIST
2011-02-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-10-14 update statutory_documents 06/10/10 FULL LIST
2010-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ALLEN PARKINSON / 14/10/2010
2010-05-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEBORAH PARKINSON
2010-01-27 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-10-16 update statutory_documents 06/10/09 FULL LIST
2009-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARC ALLEN PARKINSON / 15/02/2009
2009-01-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-10-06 update statutory_documents RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2008 FROM THE VICTORIA, 25 ST PANCRAS CHICHESTER WEST SUSSEX PO19 7LT
2008-03-03 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2007-11-09 update statutory_documents RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-02-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-16 update statutory_documents RETURN MADE UP TO 06/10/06; NO CHANGE OF MEMBERS
2006-02-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-15 update statutory_documents RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2004-11-03 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/04/05
2004-10-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-15 update statutory_documents NEW SECRETARY APPOINTED
2004-10-14 update statutory_documents DIRECTOR RESIGNED
2004-10-14 update statutory_documents SECRETARY RESIGNED
2004-10-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION