Date | Description |
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 |
2023-07-30 |
delete source_ip 89.145.92.19 |
2023-07-30 |
insert source_ip 35.177.10.2 |
2023-07-25 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-19 |
delete address 7 River Court, Kingsmill Road, Saltash, Cornwall, PL12 6LE |
2023-06-19 |
insert address Pillmere Drive, Callington Road, Saltash, Cornwall, PL12 6FH |
2023-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES |
2023-04-07 |
delete address LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL ENGLAND TR1 2NA |
2023-04-07 |
insert address UNIT 1B BURLEY COURT PILLMERE DRIVE PILLMERE SALTASH ENGLAND PL12 6FH |
2023-04-07 |
update registered_address |
2023-03-29 |
delete address Lowin House, Tregolls Road, Truro TR1 2NA |
2023-03-29 |
delete address Unit 7 River Court, Kingsmill Road, Saltash PL12 6LE |
2023-03-29 |
delete phone 01202 81 4900 |
2023-03-29 |
delete registration_number 4464336 |
2023-03-29 |
insert address Pillmere Drive, Callington Road, Saltash PL12 6FH |
2023-03-29 |
insert phone 04464336 |
2023-03-29 |
insert registration_number 04464336 |
2023-03-29 |
update primary_contact Unit 7 River Court, Kingsmill Road, Saltash PL12 6LE => Pillmere Drive, Callington Road, Saltash PL12 6FH |
2023-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS BRENDA HEAD (SAMUELS) / 24/03/2023 |
2023-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2023 FROM
UNIT 7 RIVER COURT KINGSMILL ROAD
TAMAR VIEW INDUSTRIAL ESTATE
SALTASH
CORNWALL
PL12 6LE
ENGLAND |
2022-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2022 FROM
LOWIN HOUSE TREGOLLS ROAD
TRURO
CORNWALL
TR1 2NA
ENGLAND |
2022-10-21 |
update website_status FlippedRobots => OK |
2022-09-26 |
update website_status OK => FlippedRobots |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-22 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-24 => 2022-09-30 |
2021-10-25 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-10-07 |
update account_ref_day 31 => 30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-24 |
2021-09-24 |
update statutory_documents PREVSHO FROM 31/12/2020 TO 30/12/2020 |
2021-09-15 |
update website_status FlippedRobots => OK |
2021-08-13 |
update website_status OK => FlippedRobots |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES |
2021-04-14 |
delete source_ip 185.20.49.51 |
2021-04-14 |
insert source_ip 89.145.92.19 |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-04 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-10-02 |
insert index_pages_linkeddomain carpet-underlay.co.uk |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
2019-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS BRENDA HEAD / 29/05/2019 |
2019-05-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS BRENDA HEAD / 29/05/2019 |
2019-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-13 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
2017-05-23 |
delete source_ip 95.142.159.133 |
2017-05-23 |
insert source_ip 185.20.49.51 |
2016-12-29 |
insert address Lowin House, Tregolls Road, Truro TR1 2NA |
2016-12-20 |
delete address 7 RIVER COURT, KINGSMILL ROAD TAMAR VIEW INDUSTRIAL ESTATE SALTASH CORNWALL PL12 6LE |
2016-12-20 |
insert address LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL ENGLAND TR1 2NA |
2016-12-20 |
update registered_address |
2016-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2016 FROM
7 RIVER COURT, KINGSMILL ROAD
TAMAR VIEW INDUSTRIAL ESTATE
SALTASH
CORNWALL
PL12 6LE |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-27 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-08 |
update returns_last_madeup_date 2015-06-08 => 2016-06-08 |
2016-07-08 |
update returns_next_due_date 2016-07-06 => 2017-07-06 |
2016-06-08 |
update statutory_documents 08/06/16 FULL LIST |
2016-05-17 |
delete phone 01752 472 100 |
2016-05-17 |
delete phone 0333 772 0272 |
2016-05-17 |
insert phone 01752 90 7890 |
2015-12-01 |
delete sales_emails sa..@carpet-underlays.co.uk |
2015-12-01 |
delete email sa..@carpet-underlays.co.uk |
2015-12-01 |
delete phone 01202 813000 |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-06 |
insert phone 01752 472 100 |
2015-09-28 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-10 |
update description |
2015-07-09 |
delete address 7 RIVER COURT, KINGSMILL ROAD TAMAR VIEW INDUSTRIAL ESTATE SALTASH CORNWALL ENGLAND PL12 6LE |
2015-07-09 |
insert address 7 RIVER COURT, KINGSMILL ROAD TAMAR VIEW INDUSTRIAL ESTATE SALTASH CORNWALL PL12 6LE |
2015-07-09 |
update registered_address |
2015-07-09 |
update returns_last_madeup_date 2014-06-08 => 2015-06-08 |
2015-07-09 |
update returns_next_due_date 2015-07-06 => 2016-07-06 |
2015-06-10 |
update statutory_documents 08/06/15 FULL LIST |
2015-02-07 |
delete address UNIT 11 ENTERPRISE PARK BLACK MOOR ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET BH31 6YS |
2015-02-07 |
insert address 7 RIVER COURT, KINGSMILL ROAD TAMAR VIEW INDUSTRIAL ESTATE SALTASH CORNWALL ENGLAND PL12 6LE |
2015-02-07 |
update registered_address |
2015-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2015 FROM
UNIT 11 ENTERPRISE PARK
BLACK MOOR ROAD EBBLAKE INDUSTRIAL ESTATE
VERWOOD
DORSET
BH31 6YS |
2014-10-29 |
delete address Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6YS |
2014-10-29 |
insert address Unit 7 River Court, Kingsmill Road, Saltash PL12 6LE |
2014-10-29 |
insert phone 0333 772 0272 |
2014-10-29 |
update primary_contact Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6YS => Unit 7 River Court, Kingsmill Road, Saltash PL12 6LE |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-05 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID COY |
2014-07-12 |
update description |
2014-07-07 |
delete address UNIT 11 ENTERPRISE PARK BLACK MOOR ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET ENGLAND BH31 6YS |
2014-07-07 |
insert address UNIT 11 ENTERPRISE PARK BLACK MOOR ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET BH31 6YS |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-08 => 2014-06-08 |
2014-07-07 |
update returns_next_due_date 2014-07-06 => 2015-07-06 |
2014-06-09 |
update statutory_documents 08/06/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-06-30 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-25 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-16 |
update statutory_documents TERMINATE SEC APPOINTMENT |
2013-07-02 |
update returns_last_madeup_date 2012-06-08 => 2013-06-08 |
2013-07-02 |
update returns_next_due_date 2013-07-06 => 2014-07-06 |
2013-06-25 |
delete address ST MARY'S HOUSE NETHERHAMPTON SALISBURY SP2 8PU |
2013-06-25 |
insert address UNIT 11 ENTERPRISE PARK BLACK MOOR ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET ENGLAND BH31 6YS |
2013-06-25 |
update account_ref_day 30 => 31 |
2013-06-25 |
update account_ref_month 6 => 12 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2013-09-30 |
2013-06-25 |
update registered_address |
2013-06-21 |
delete sic_code 5244 - Retail furniture household etc |
2013-06-21 |
insert sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store |
2013-06-21 |
update returns_last_madeup_date 2011-06-08 => 2012-06-08 |
2013-06-21 |
update returns_next_due_date 2012-07-06 => 2013-07-06 |
2013-06-12 |
update statutory_documents 08/06/13 FULL LIST |
2013-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDA HEAD / 01/05/2013 |
2013-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL BARRETT COY / 01/05/2013 |
2013-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PETER ANTHONY SAMUELS / 01/05/2013 |
2013-05-15 |
delete source_ip 212.113.141.122 |
2013-05-15 |
insert source_ip 95.142.159.133 |
2013-05-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD |
2013-03-26 |
update statutory_documents PREVEXT FROM 30/06/2012 TO 31/12/2012 |
2013-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2013 FROM
ST MARY'S HOUSE
NETHERHAMPTON
SALISBURY
SP2 8PU |
2013-01-31 |
update description |
2013-01-24 |
update website_status OK |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-06-12 |
update statutory_documents 08/06/12 FULL LIST |
2012-03-27 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-06-08 |
update statutory_documents 08/06/11 FULL LIST |
2011-06-02 |
update statutory_documents DIRECTOR APPOINTED MR DAVID PAUL BARRETT COY |
2011-04-06 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-06-16 |
update statutory_documents 08/06/10 FULL LIST |
2010-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDA HEAD / 01/10/2009 |
2010-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY SAMUELS / 01/10/2009 |
2010-03-31 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-06-08 |
update statutory_documents RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
2009-03-27 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER SAMUELS / 19/06/2002 |
2008-06-09 |
update statutory_documents RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
2008-04-21 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-07-03 |
update statutory_documents RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
2007-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-07-28 |
update statutory_documents RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
2006-04-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2006-03-03 |
update statutory_documents COMPANY NAME CHANGED
SPECTRUM - CCR LIMITED
CERTIFICATE ISSUED ON 03/03/06 |
2005-07-28 |
update statutory_documents RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
2005-05-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-06-11 |
update statutory_documents RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS |
2004-04-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-07-10 |
update statutory_documents RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
2002-06-19 |
update statutory_documents SECRETARY RESIGNED |
2002-06-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |