SP MIRROR WARDROBES - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, NO UPDATES
2023-04-12 delete about_pages_linkeddomain invinciblemediapreview.com
2023-04-12 delete index_pages_linkeddomain invinciblemediapreview.com
2023-04-12 delete portfolio_pages_linkeddomain invinciblemediapreview.com
2023-04-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-28 update statutory_documents 31/05/22 UNAUDITED ABRIDGED
2022-06-09 delete source_ip 91.102.64.150
2022-06-09 insert source_ip 35.246.6.143
2022-06-09 update robots_txt_status spmirrorwardrobes.co.uk: 404 => 200
2022-06-09 update robots_txt_status www.spmirrorwardrobes.co.uk: 404 => 200
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT COLE-WILKINS / 30/06/2021
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES
2021-04-07 update account_category TOTAL EXEMPTION FULL => null
2021-04-07 update account_ref_day 30 => 31
2021-04-07 update account_ref_month 4 => 5
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-02-28
2021-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-02-25 update statutory_documents PREVEXT FROM 30/04/2020 TO 31/05/2020
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES
2020-02-07 update account_category null => TOTAL EXEMPTION FULL
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-28 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-10-16 delete about_pages_linkeddomain lewis.digital
2019-10-16 delete contact_pages_linkeddomain lewis.digital
2019-10-16 delete index_pages_linkeddomain lewis.digital
2019-10-16 insert about_pages_linkeddomain 81.digital
2019-10-16 insert contact_pages_linkeddomain 81.digital
2019-10-16 insert index_pages_linkeddomain 81.digital
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-12-22 delete phone 01443 48553
2018-12-22 insert phone 01443 485533
2018-10-21 delete source_ip 217.174.254.164
2018-10-21 insert source_ip 91.102.64.150
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-02-09 update account_category NO ACCOUNTS FILED => null
2017-02-09 update accounts_last_madeup_date null => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-21 => 2018-01-31
2017-01-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-06-08 delete sic_code 43342 - Glazing
2016-06-08 insert sic_code 31090 - Manufacture of other furniture
2016-06-08 update returns_last_madeup_date 2015-04-22 => 2016-04-22
2016-06-08 update returns_next_due_date 2016-05-20 => 2017-05-20
2016-05-17 update statutory_documents 22/04/16 FULL LIST
2016-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERAINT COLE-WILKINS / 02/06/2015
2016-03-13 update website_status OK => DomainNotFound
2015-11-06 insert phone 01269 84390
2015-11-06 update description
2015-08-12 delete address 493A CAERPHILLY ROAD RHIWBINA CARDIFF CF14 4SN
2015-08-12 insert address UNIT 6 ALBION INDUSTRIAL ESTATE CILFYNYDD ROAD PONTYPRIDD MID GLAMORGAN CF37 4NX
2015-08-12 update registered_address
2015-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 493A CAERPHILLY ROAD RHIWBINA CARDIFF CF14 4SN
2015-06-09 delete address 493A CAERPHILLY ROAD RHIWBINA CARDIFF UNITED KINGDOM CF14 4SN
2015-06-09 insert address 493A CAERPHILLY ROAD RHIWBINA CARDIFF CF14 4SN
2015-06-09 insert sic_code 43342 - Glazing
2015-06-09 update registered_address
2015-06-09 update returns_last_madeup_date null => 2015-04-22
2015-06-09 update returns_next_due_date 2016-05-19 => 2016-05-20
2015-05-06 update statutory_documents 22/04/15 FULL LIST
2015-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERAINT COLE WILKINS / 21/04/2015
2015-04-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-02-16 delete phone 01834 813355
2014-12-06 delete source_ip 88.208.229.52
2014-12-06 insert source_ip 217.174.254.164
2013-08-25 delete index_pages_linkeddomain w3designs.co.uk
2013-08-25 insert index_pages_linkeddomain bluewebtemplates.com
2013-08-25 insert phone 01443 485533