Date | Description |
2024-04-05 |
insert about_pages_linkeddomain aleal.pt |
2024-04-05 |
insert about_pages_linkeddomain ashleyann.co.uk |
2024-04-05 |
insert about_pages_linkeddomain bontempi.it |
2024-04-05 |
insert about_pages_linkeddomain caesarstone.co.uk |
2024-04-05 |
insert about_pages_linkeddomain caledoniakitchens.co.uk |
2024-04-05 |
insert about_pages_linkeddomain capietra.com |
2024-04-05 |
insert about_pages_linkeddomain cosentino.com |
2024-04-05 |
insert about_pages_linkeddomain ditreitalia.com |
2024-04-05 |
insert about_pages_linkeddomain evanyrouse.com |
2024-04-05 |
insert about_pages_linkeddomain moradillo.com |
2024-04-05 |
insert about_pages_linkeddomain point1920.com |
2024-04-05 |
insert about_pages_linkeddomain saloni.com |
2024-04-05 |
insert about_pages_linkeddomain x8chairs.com |
2024-04-05 |
insert contact_pages_linkeddomain aleal.pt |
2024-04-05 |
insert contact_pages_linkeddomain ashleyann.co.uk |
2024-04-05 |
insert contact_pages_linkeddomain bontempi.it |
2024-04-05 |
insert contact_pages_linkeddomain caesarstone.co.uk |
2024-04-05 |
insert contact_pages_linkeddomain caledoniakitchens.co.uk |
2024-04-05 |
insert contact_pages_linkeddomain capietra.com |
2024-04-05 |
insert contact_pages_linkeddomain cosentino.com |
2024-04-05 |
insert contact_pages_linkeddomain ditreitalia.com |
2024-04-05 |
insert contact_pages_linkeddomain evanyrouse.com |
2024-04-05 |
insert contact_pages_linkeddomain moradillo.com |
2024-04-05 |
insert contact_pages_linkeddomain point1920.com |
2024-04-05 |
insert contact_pages_linkeddomain saloni.com |
2024-04-05 |
insert contact_pages_linkeddomain x8chairs.com |
2024-04-05 |
insert index_pages_linkeddomain aleal.pt |
2024-04-05 |
insert index_pages_linkeddomain ashleyann.co.uk |
2024-04-05 |
insert index_pages_linkeddomain bontempi.it |
2024-04-05 |
insert index_pages_linkeddomain caesarstone.co.uk |
2024-04-05 |
insert index_pages_linkeddomain caledoniakitchens.co.uk |
2024-04-05 |
insert index_pages_linkeddomain capietra.com |
2024-04-05 |
insert index_pages_linkeddomain cosentino.com |
2024-04-05 |
insert index_pages_linkeddomain ditreitalia.com |
2024-04-05 |
insert index_pages_linkeddomain evanyrouse.com |
2024-04-05 |
insert index_pages_linkeddomain moradillo.com |
2024-04-05 |
insert index_pages_linkeddomain point1920.com |
2024-04-05 |
insert index_pages_linkeddomain saloni.com |
2024-04-05 |
insert index_pages_linkeddomain x8chairs.com |
2024-04-05 |
insert service_pages_linkeddomain aleal.pt |
2024-04-05 |
insert service_pages_linkeddomain ashleyann.co.uk |
2024-04-05 |
insert service_pages_linkeddomain bontempi.it |
2024-04-05 |
insert service_pages_linkeddomain caesarstone.co.uk |
2024-04-05 |
insert service_pages_linkeddomain caledoniakitchens.co.uk |
2024-04-05 |
insert service_pages_linkeddomain capietra.com |
2024-04-05 |
insert service_pages_linkeddomain cosentino.com |
2024-04-05 |
insert service_pages_linkeddomain ditreitalia.com |
2024-04-05 |
insert service_pages_linkeddomain evanyrouse.com |
2024-04-05 |
insert service_pages_linkeddomain moradillo.com |
2024-04-05 |
insert service_pages_linkeddomain point1920.com |
2024-04-05 |
insert service_pages_linkeddomain saloni.com |
2024-04-05 |
insert service_pages_linkeddomain x8chairs.com |
2024-04-05 |
insert terms_pages_linkeddomain aleal.pt |
2024-04-05 |
insert terms_pages_linkeddomain ashleyann.co.uk |
2024-04-05 |
insert terms_pages_linkeddomain bontempi.it |
2024-04-05 |
insert terms_pages_linkeddomain caesarstone.co.uk |
2024-04-05 |
insert terms_pages_linkeddomain caledoniakitchens.co.uk |
2024-04-05 |
insert terms_pages_linkeddomain capietra.com |
2024-04-05 |
insert terms_pages_linkeddomain cosentino.com |
2024-04-05 |
insert terms_pages_linkeddomain ditreitalia.com |
2024-04-05 |
insert terms_pages_linkeddomain evanyrouse.com |
2024-04-05 |
insert terms_pages_linkeddomain moradillo.com |
2024-04-05 |
insert terms_pages_linkeddomain point1920.com |
2024-04-05 |
insert terms_pages_linkeddomain saloni.com |
2024-04-05 |
insert terms_pages_linkeddomain x8chairs.com |
2023-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES |
2023-08-07 |
delete address 14A ALBANY ROAD WEYMOUTH DORSET DT4 9TH |
2023-08-07 |
insert address 7 & 8 CHURCH STREET WIMBORNE DORSET ENGLAND BH21 1JH |
2023-08-07 |
update registered_address |
2023-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2023 FROM
14A ALBANY ROAD
WEYMOUTH
DORSET
DT4 9TH |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-31 |
update statutory_documents 31/08/22 UNAUDITED ABRIDGED |
2023-03-07 |
delete source_ip 64.111.106.205 |
2023-03-07 |
insert source_ip 172.67.218.157 |
2023-03-07 |
insert source_ip 104.21.78.83 |
2023-03-07 |
update website_status FlippedRobots => OK |
2023-02-21 |
update website_status OK => FlippedRobots |
2022-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-27 |
update statutory_documents 31/08/21 UNAUDITED ABRIDGED |
2022-05-14 |
insert sales_emails sa..@contourhomedesign.co.uk |
2022-05-14 |
delete address 42A Poole Road,
Westbourne,
Bournemouth
BH4 9DW |
2022-05-14 |
insert address 24 High Street
Wimborne
BH21 1HT |
2022-05-14 |
insert email sa..@contourhomedesign.co.uk |
2022-05-14 |
update primary_contact 42A Poole Road,
Westbourne,
Bournemouth
BH4 9DW => 24 High Street
Wimborne
BH21 1HT |
2021-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES |
2021-06-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-28 |
update statutory_documents 31/08/20 UNAUDITED ABRIDGED |
2021-01-28 |
update website_status FlippedRobots => OK |
2021-01-19 |
update website_status OK => FlippedRobots |
2020-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-20 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-04-10 |
update website_status FailedRobots => FlippedRobots |
2020-03-26 |
update website_status FlippedRobots => FailedRobots |
2020-03-05 |
update website_status OK => FlippedRobots |
2019-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES |
2019-06-16 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-16 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-31 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-24 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-02-04 |
insert address 42A Poole Road,
Westbourne,
Bournemouth
BH4 9DW |
2018-02-04 |
update primary_contact null => 42A Poole Road,
Westbourne,
Bournemouth
BH4 9DW |
2017-12-26 |
update robots_txt_status www.contourhomedesign.co.uk: 404 => 200 |
2017-11-19 |
delete source_ip 46.32.237.132 |
2017-11-19 |
insert source_ip 64.111.106.205 |
2017-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-22 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-31 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-08-08 |
update returns_last_madeup_date 2014-07-21 => 2015-07-21 |
2015-08-08 |
update returns_next_due_date 2015-08-18 => 2016-08-18 |
2015-07-22 |
update statutory_documents 21/07/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-29 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-02-03 |
delete source_ip 89.238.179.60 |
2015-02-03 |
insert source_ip 46.32.237.132 |
2015-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHLEY BACON / 27/01/2015 |
2014-12-27 |
delete contact_pages_linkeddomain gvsdesigncompany.co.uk |
2014-12-27 |
delete contact_pages_linkeddomain landau.uk.com |
2014-12-27 |
delete contact_pages_linkeddomain marpatt.co.uk |
2014-12-27 |
delete contact_pages_linkeddomain pws.co.uk |
2014-12-27 |
delete contact_pages_linkeddomain uform.co.uk |
2014-12-27 |
insert address Unit 5-6 Chancery Gate Trade Park
Holy Rood Close
Broadstone
BH17 7AE |
2014-12-27 |
insert contact_pages_linkeddomain koointernational.com |
2014-12-27 |
insert contact_pages_linkeddomain livinginteriors.eu |
2014-12-27 |
insert index_pages_linkeddomain livinginteriors.eu |
2014-12-27 |
insert phone 01202 697 495 |
2014-12-27 |
update primary_contact null => Unit 5-6 Chancery Gate Trade Park
Holy Rood Close
Broadstone
BH17 7AE |
2014-08-07 |
delete address 14A ALBANY ROAD WEYMOUTH DORSET UNITED KINGDOM DT4 9TH |
2014-08-07 |
insert address 14A ALBANY ROAD WEYMOUTH DORSET DT4 9TH |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-21 => 2014-07-21 |
2014-08-07 |
update returns_next_due_date 2014-08-18 => 2015-08-18 |
2014-07-23 |
update statutory_documents 21/07/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-30 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-07-21 => 2013-07-21 |
2013-10-07 |
update returns_next_due_date 2013-08-18 => 2014-08-18 |
2013-09-09 |
update statutory_documents 21/07/13 FULL LIST |
2013-06-28 |
update website_status OK => DomainNotFound |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-25 |
delete address C/O DAVID RIDLEY ASSOCIATES MANOR HOUSE 1 MACAULAY ROAD BROADSTONE DORSET BH18 8AS |
2013-06-25 |
insert address 14A ALBANY ROAD WEYMOUTH DORSET UNITED KINGDOM DT4 9TH |
2013-06-25 |
update registered_address |
2013-06-22 |
delete sic_code 4542 - Joinery installation |
2013-06-22 |
insert sic_code 43320 - Joinery installation |
2013-06-22 |
update returns_last_madeup_date 2011-07-21 => 2012-07-21 |
2013-06-22 |
update returns_next_due_date 2012-08-18 => 2013-08-18 |
2013-05-22 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2013 FROM
C/O DAVID RIDLEY ASSOCIATES
MANOR HOUSE 1 MACAULAY ROAD
BROADSTONE
DORSET
BH18 8AS |
2012-10-25 |
update primary_contact |
2012-08-14 |
update statutory_documents 21/07/12 FULL LIST |
2012-05-23 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-07-28 |
update statutory_documents 21/07/11 FULL LIST |
2011-05-17 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-08-16 |
update statutory_documents 21/07/10 FULL LIST |
2010-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IVOR ANDREW CHARLES YOUNG / 21/07/2010 |
2010-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHLEY BACON / 21/07/2010 |
2010-06-01 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-08-11 |
update statutory_documents RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS |
2009-06-25 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-07-31 |
update statutory_documents RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS |
2007-12-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
2007-08-16 |
update statutory_documents RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS |
2007-04-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-08-22 |
update statutory_documents RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS |
2006-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/06 FROM:
8 NEW FIELDS
2 STINSFORD ROAD
NUFFIELD
POOLE BH17 0NF |
2006-05-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2006-03-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-08-10 |
update statutory_documents RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS |
2005-07-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-08-05 |
update statutory_documents RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS |
2004-06-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2003-08-08 |
update statutory_documents RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS |
2003-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
2003-06-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-08 |
update statutory_documents RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS |
2002-06-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2001-11-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-08-16 |
update statutory_documents RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS |
2001-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2001-05-08 |
update statutory_documents RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS |
2001-03-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
1999-10-08 |
update statutory_documents RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS |
1999-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1998-09-11 |
update statutory_documents RETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS |
1998-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1997-09-19 |
update statutory_documents RETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS |
1997-03-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
1996-08-09 |
update statutory_documents RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS |
1996-03-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1995-08-10 |
update statutory_documents RETURN MADE UP TO 21/07/95; NO CHANGE OF MEMBERS |
1995-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
1994-08-17 |
update statutory_documents RETURN MADE UP TO 21/07/94; NO CHANGE OF MEMBERS |
1994-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
1993-07-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-07-26 |
update statutory_documents RETURN MADE UP TO 21/07/93; FULL LIST OF MEMBERS |
1993-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 |
1993-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/93 FROM:
32-34 WIMBORNE ROAD
POOLE
DORSET
BH15 2BU |
1992-09-02 |
update statutory_documents RETURN MADE UP TO 28/07/92; NO CHANGE OF MEMBERS |
1992-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91 |
1991-08-14 |
update statutory_documents RETURN MADE UP TO 28/07/91; NO CHANGE OF MEMBERS |
1991-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90 |
1990-08-20 |
update statutory_documents RETURN MADE UP TO 28/07/90; FULL LIST OF MEMBERS |
1990-08-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89 |
1989-11-01 |
update statutory_documents RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS |
1989-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88 |
1988-07-12 |
update statutory_documents RETURN MADE UP TO 20/01/88; FULL LIST OF MEMBERS |
1988-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87 |
1988-05-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-01-14 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 |
1986-08-20 |
update statutory_documents COMPANY NAME CHANGED
RAPID 1665 LIMITED
CERTIFICATE ISSUED ON 20/08/86 |
1986-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/86 FROM:
124/128 CITY ROAD
LONDON
EC1V 2NJ |
1986-08-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1986-07-21 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1986-07-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |