CARPET UNDERLAYS - History of Changes


DateDescription
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