INFORMATION COMMISSIONER'S OFFICE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-11-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA MARIE WILLIAMS / 13/05/2021
2023-07-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA MARIE WILLIAMS / 13/05/2021
2023-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-09-20 delete source_ip 160.153.250.53
2022-09-20 insert source_ip 92.205.128.72
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-11-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 delete address MOUNTPUMPS OAST LONDON ROAD HURST GREEN ETCHINGHAM EAST SUSSEX TN19 7QY
2021-06-07 insert address 64 HIGH STREET BATTLE ENGLAND TN33 0AG
2021-06-07 update registered_address
2021-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2021 FROM MOUNTPUMPS OAST LONDON ROAD HURST GREEN ETCHINGHAM EAST SUSSEX TN19 7QY
2021-05-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PAULA MARIE WILLIAMS / 13/05/2021
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-31 update website_status MaintenancePage => OK
2021-01-31 delete index_pages_linkeddomain fatpromotions.co.uk
2021-01-31 delete index_pages_linkeddomain t.co
2021-01-31 delete index_pages_linkeddomain visit1066country.com
2021-01-31 delete index_pages_linkeddomain youtube.com
2021-01-31 delete source_ip 52.212.20.240
2021-01-31 insert index_pages_linkeddomain globalgraphics.co.uk
2021-01-31 insert index_pages_linkeddomain pinterest.co.uk
2021-01-31 insert source_ip 160.153.250.53
2021-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-10-10 update website_status EmptyPage => MaintenancePage
2020-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES
2020-07-19 update website_status IndexPageFetchError => EmptyPage
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-04-18 update website_status OK => IndexPageFetchError
2019-12-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-10-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2019-11-30
2019-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-10-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2018-11-30
2018-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES
2018-07-28 update robots_txt_status www.britishdesignbritishmade.com: 404 => 200
2018-04-17 delete contact_pages_linkeddomain comodo.com
2018-04-17 delete index_pages_linkeddomain comodo.com
2018-04-17 delete product_pages_linkeddomain comodo.com
2018-04-17 delete terms_pages_linkeddomain comodo.com
2017-12-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-12-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-10-13 insert contact_pages_linkeddomain comodo.com
2017-10-13 insert index_pages_linkeddomain comodo.com
2017-10-13 insert product_pages_linkeddomain comodo.com
2017-10-13 insert terms_pages_linkeddomain comodo.com
2017-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES
2017-06-20 delete source_ip 162.13.75.56
2017-06-20 insert source_ip 52.212.20.240
2017-05-03 insert index_pages_linkeddomain t.co
2017-01-19 delete index_pages_linkeddomain t.co
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-09-29 insert product_pages_linkeddomain facebook.com
2016-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-02-09 delete address 64 HIGH STREET, BATTLE TN33 0AG
2016-01-12 insert address 64 HIGH STREET, BATTLE TN33 0AG
2016-01-12 insert index_pages_linkeddomain t.co
2016-01-12 insert index_pages_linkeddomain visit1066country.com
2015-12-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-10-31
2015-11-07 update account_category TOTAL EXEMPTION SMALL => null
2015-11-07 update accounts_next_due_date 2015-10-31 => 2015-11-30
2015-11-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-09-07 delete sic_code 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
2015-09-07 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2015-09-07 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2015-09-07 update returns_last_madeup_date 2014-07-24 => 2015-07-24
2015-09-07 update returns_next_due_date 2015-08-21 => 2016-08-21
2015-08-14 update statutory_documents 24/07/15 FULL LIST
2015-05-16 delete source_ip 164.177.138.52
2015-05-16 insert source_ip 162.13.75.56
2015-02-13 delete phone 01580 879676
2015-02-13 delete phone 07903 274001
2015-02-13 insert index_pages_linkeddomain fatpromotions.co.uk
2014-12-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-10-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2014-11-30
2014-11-01 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-24 => 2014-07-24
2014-09-07 update returns_next_due_date 2014-08-21 => 2015-08-21
2014-08-09 update statutory_documents 24/07/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-12-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-11-01 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-10-07 insert sic_code 47791 - Retail sale of antiques including antique books in stores
2013-10-07 insert sic_code 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
2013-10-07 update returns_last_madeup_date 2012-07-24 => 2013-07-24
2013-10-07 update returns_next_due_date 2013-08-21 => 2014-08-21
2013-09-02 update statutory_documents 24/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-24 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-22 delete sic_code 2123 - Manufacture of paper stationery
2013-06-22 delete sic_code 5262 - Retail sale via stalls and markets
2013-06-22 delete sic_code 5263 - Other non-store retail sale
2013-06-22 insert sic_code 47190 - Other retail sale in non-specialised stores
2013-06-22 update returns_last_madeup_date 2011-07-24 => 2012-07-24
2013-06-22 update returns_next_due_date 2012-08-21 => 2013-08-21
2012-12-31 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-08-22 update statutory_documents 24/07/12 FULL LIST
2011-10-31 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-09-08 update statutory_documents COMPANY NAME CHANGED CARD GRAFFITI LIMITED CERTIFICATE ISSUED ON 08/09/11
2011-07-26 update statutory_documents 24/07/11 FULL LIST
2010-11-30 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-07-31 update statutory_documents 24/07/10 FULL LIST
2010-01-04 update statutory_documents CURREXT FROM 31/12/2009 TO 31/01/2010
2009-11-05 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-07-24 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAULA WILLIAMS / 25/07/2008
2009-07-24 update statutory_documents RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2008-11-02 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-08-04 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAULA WILLIAMS / 13/07/2008
2008-08-04 update statutory_documents RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-05-08 update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN WILLIAMS
2007-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-27 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-27 update statutory_documents RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2006-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-31 update statutory_documents RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2005-11-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-19 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-08-19 update statutory_documents RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2004-08-10 update statutory_documents RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-05-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-08-22 update statutory_documents RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-07-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03
2002-10-17 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-17 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/02 FROM: 27 WEST LANE FRESHFIELD MERSEYSIDE L37 7AY
2002-08-01 update statutory_documents DIRECTOR RESIGNED
2002-08-01 update statutory_documents SECRETARY RESIGNED
2002-07-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION