WALTONS FINE FURNISHINGS - History of Changes


DateDescription
2023-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/23, NO UPDATES
2023-08-14 delete source_ip 172.67.222.104
2023-08-14 delete source_ip 104.21.78.136
2023-08-14 insert source_ip 172.67.161.232
2023-08-14 insert source_ip 104.21.15.68
2023-08-14 update website_status NoTargetPages => OK
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-09-30
2023-03-12 update website_status OK => NoTargetPages
2023-03-02 update statutory_documents DIRECTOR APPOINTED MRS ZOE BREWER
2022-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, NO UPDATES
2022-09-08 update accounts_next_due_date 2022-09-30 => 2022-12-31
2022-07-31 insert about_pages_linkeddomain littlegreene.com
2022-07-31 insert contact_pages_linkeddomain littlegreene.com
2022-07-31 insert index_pages_linkeddomain littlegreene.com
2022-07-31 insert terms_pages_linkeddomain littlegreene.com
2021-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-01 delete source_ip 104.27.158.6
2021-02-01 delete source_ip 104.27.159.6
2021-02-01 insert source_ip 104.21.78.136
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES
2020-08-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-20 delete source_ip 185.26.150.65
2020-06-20 insert source_ip 172.67.222.104
2020-06-20 insert source_ip 104.27.158.6
2020-06-20 insert source_ip 104.27.159.6
2020-03-21 delete source_ip 185.43.77.106
2020-03-21 insert source_ip 185.26.150.65
2019-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-28 delete source_ip 87.117.252.235
2018-10-28 insert source_ip 185.43.77.106
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES
2018-09-02 insert alias Waltons Fine Furnishings Ltd
2018-06-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES
2017-06-09 update account_category TOTAL EXEMPTION SMALL => null
2017-06-09 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-09 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-12 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB REG PSC
2016-10-11 update statutory_documents SAIL ADDRESS CREATED
2016-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-13 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-10-08 => 2015-10-08
2015-11-09 update returns_next_due_date 2015-11-05 => 2016-11-05
2015-10-09 update statutory_documents 08/10/15 FULL LIST
2015-05-13 update website_status OK => FlippedRobots
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-08 => 2014-10-08
2014-11-07 update returns_next_due_date 2014-11-05 => 2015-11-05
2014-10-26 delete source_ip 109.73.172.116
2014-10-26 insert source_ip 87.117.252.235
2014-10-09 update statutory_documents 08/10/14 FULL LIST
2014-07-11 update robots_txt_status www.waltonsfinefurnishings.co.uk: 404 => 200
2014-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date null => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-07-08 => 2015-09-30
2014-06-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-15 insert general_emails in..@philipwalton.co.uk
2014-04-15 delete index_pages_linkeddomain goo.gl
2014-04-15 insert address 46 - 50 Leeds Road, Ilkley, West Yorkshire. LS29 8DS
2014-04-15 insert email in..@philipwalton.co.uk
2014-04-15 insert index_pages_linkeddomain fishtankcreative.co.uk
2014-04-15 insert phone 01943 600 571
2014-04-15 update primary_contact null => 46 - 50 Leeds Road, Ilkley, West Yorkshire. LS29 8DS
2013-11-07 insert company_previous_name WALTON'S FINE FURNISHING LIMITED
2013-11-07 insert sic_code 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
2013-11-07 update name WALTON'S FINE FURNISHING LIMITED => WALTONS FINE FURNISHINGS LIMITED
2013-11-07 update returns_last_madeup_date null => 2013-10-08
2013-11-07 update returns_next_due_date 2013-11-05 => 2014-11-05
2013-10-21 update statutory_documents COMPANY NAME CHANGED WALTON'S FINE FURNISHING LIMITED CERTIFICATE ISSUED ON 21/10/13
2013-10-10 update statutory_documents 08/10/13 FULL LIST
2013-06-24 delete address SOMERFORD BUILDINGS NORFOLK STREET SUNDERLAND TYNE AND WEAR UNITED KINGDOM SR1 1EE
2013-06-24 insert address 46-50 LEEDS ROAD ILKLEY WEST YORKSHIRE LS29 8DS
2013-06-24 update account_ref_month 10 => 12
2013-06-24 update registered_address
2013-01-16 update statutory_documents CURREXT FROM 31/10/2013 TO 31/12/2013
2013-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 46 - 50 LEEDS ROAD ILKLEY WEST YORKSHIRE LS29 8DS UNITED KINGDOM
2013-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2013 FROM SOMERFORD BUILDINGS NORFOLK STREET SUNDERLAND TYNE AND WEAR SR1 1EE UNITED KINGDOM
2012-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOOMER JAMES / 08/10/2012
2012-10-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION