Date | Description |
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 |
2023-08-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BOWYN MADLEY / 16/02/2021 |
2023-08-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BOWYN MADLEY / 16/02/2021 |
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 |
2023-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, NO UPDATES |
2022-12-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, NO UPDATES |
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 |
2021-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-25 |
delete email ma..@btconnect.com |
2021-02-25 |
insert email bo..@manorcarpetschepstow.com |
2021-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES |
2021-02-22 |
update statutory_documents CESSATION OF ALAN KIDMAN AS A PSC |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
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 |
2019-08-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-05 |
delete source_ip 87.106.111.76 |
2019-01-05 |
insert source_ip 77.68.8.102 |
2018-12-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN KIDMAN |
2018-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
2018-03-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOWYN MADLEY |
2018-01-19 |
update statutory_documents DIRECTOR APPOINTED MR BOWYN MADLEY |
2017-11-10 |
delete address 5 St Marys Arcade, Chepstow, Monmouthshire NP16 5EU |
2017-11-10 |
delete alias Manor Carpets of Chepstow |
2017-11-10 |
delete source_ip 88.208.252.159 |
2017-11-10 |
insert alias Manor Carpets & Flooring |
2017-11-10 |
insert email ma..@btconnect.com |
2017-11-10 |
insert registration_number 06136395 |
2017-11-10 |
insert source_ip 87.106.111.76 |
2017-11-10 |
update founded_year null => 1986 |
2017-11-10 |
update name Manor Carpets of Chepstow => Manor Carpets & Flooring |
2017-08-07 |
delete address 5 ST MARY'S ARCADE ST. MARY STREET CHEPSTOW GWENT NP16 5EU |
2017-08-07 |
insert address 5 ST MARY'S ARCADE ST. MARY STREET CHEPSTOW WALES NP16 5EU |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-07 |
update registered_address |
2017-07-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2017 FROM
5 ST MARY'S ARCADE
ST. MARY STREET
CHEPSTOW
GWENT
NP16 5EU |
2017-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-14 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SYLVIA WEAVER |
2016-05-13 |
update returns_last_madeup_date 2015-03-05 => 2016-03-05 |
2016-05-13 |
update returns_next_due_date 2016-04-02 => 2017-04-02 |
2016-03-08 |
update statutory_documents 05/03/16 FULL LIST |
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 |
2015-08-11 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
delete source_ip 213.171.219.3 |
2015-05-07 |
insert source_ip 88.208.252.159 |
2015-05-07 |
update returns_last_madeup_date 2014-03-05 => 2015-03-05 |
2015-04-07 |
delete address WYE VALLEY HOUSE REDBROOK MONMOUTH GLOUCESTERSHIRE NP25 4LZ |
2015-04-07 |
insert address 5 ST MARY'S ARCADE ST. MARY STREET CHEPSTOW GWENT NP16 5EU |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-04-02 => 2016-04-02 |
2015-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2015 FROM
WYE VALLEY HOUSE
REDBROOK
MONMOUTH
GLOUCESTERSHIRE
NP25 4LZ |
2015-03-06 |
update statutory_documents 05/03/15 FULL LIST |
2015-02-10 |
update website_status OK => ErrorPage |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-31 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-03-05 => 2014-03-05 |
2014-05-07 |
update returns_next_due_date 2014-04-02 => 2015-04-02 |
2014-04-01 |
update statutory_documents 05/03/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-01 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-05 => 2013-03-05 |
2013-06-25 |
update returns_next_due_date 2013-04-02 => 2014-04-02 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-22 |
update statutory_documents 05/03/13 FULL LIST |
2012-06-13 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-08 |
update statutory_documents 05/03/12 FULL LIST |
2011-10-27 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-07 |
update statutory_documents 05/03/11 FULL LIST |
2010-07-27 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-08 |
update statutory_documents 05/03/10 FULL LIST |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN KIDMAN / 08/03/2010 |
2009-06-08 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-27 |
update statutory_documents RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
2009-03-09 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-02 |
update statutory_documents RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
2007-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/07 FROM:
4 PARK ROAD, MOSELEY
BIRMINGHAM
WEST MIDLANDS
B13 8AB |
2007-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-14 |
update statutory_documents SECRETARY RESIGNED |
2007-03-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |