KENILWORTH CARPETS LIMITED - History of Changes


DateDescription
2023-04-07 delete address 70 PRIORY ROAD KENILWORTH WARWICKSHIRE CV8 1LQ
2023-04-07 insert address THE SILVERWORKS 67-71 NORTHWOOD STREET BIRMINGHAM WEST MIDLANDS B3 1TX
2023-04-07 update company_status Active => Liquidation
2023-04-07 update registered_address
2022-12-22 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2022 FROM UNIT 4-5 FARMER WARD ROAD KENILWORTH WARWICKSHIRE CV8 2DH ENGLAND
2022-12-22 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2022-12-22 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2022-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2022 FROM 70 PRIORY ROAD KENILWORTH WARWICKSHIRE CV8 1LQ
2022-08-17 delete index_pages_linkeddomain mywebsite-editor.com
2022-08-17 delete source_ip 217.160.0.91
2022-08-17 insert index_pages_linkeddomain google.com
2022-08-17 insert source_ip 199.15.163.138
2022-07-07 update num_mort_charges 0 => 1
2022-07-07 update num_mort_outstanding 0 => 1
2022-06-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072111630001
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-07-07 update account_category null => MICRO ENTITY
2021-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 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
2020-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-25 delete index_pages_linkeddomain t.co
2019-09-25 delete index_pages_linkeddomain twitter.com
2019-09-25 insert contact_pages_linkeddomain mywebsite-editor.com
2019-09-25 insert index_pages_linkeddomain mywebsite-editor.com
2019-09-25 insert portfolio_pages_linkeddomain mywebsite-editor.com
2019-09-25 insert terms_pages_linkeddomain mywebsite-editor.com
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, NO 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
2018-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH SWAIN
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-09 delete source_ip 217.160.122.51
2017-05-09 insert source_ip 217.160.0.91
2017-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-01 insert index_pages_linkeddomain t.co
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-12 delete source_ip 212.227.127.77
2016-08-12 insert source_ip 217.160.122.51
2016-05-13 update returns_last_madeup_date 2015-04-01 => 2016-04-01
2016-05-13 update returns_next_due_date 2016-04-29 => 2017-04-29
2016-05-06 insert sales_emails sa..@kenilworthcarpets.com
2016-05-06 insert email sa..@kenilworthcarpets.com
2016-04-20 update statutory_documents 01/04/16 FULL LIST
2016-02-10 insert index_pages_linkeddomain twitter.com
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-29 update statutory_documents DIRECTOR APPOINTED MR IAN MICHAEL GABY
2015-05-09 delete address Units 4 & 5 Bridge Works Farmer Ward Road Kenilworth CV8 2DH
2015-05-09 delete address Units 4 & 5, Bridge Works Farmer Ward Road, Kenilworth, Warwickshire CV8 2DH
2015-05-09 insert address 70 Priory Road Kenilworth Warwickshire CV8 1LQ
2015-05-09 insert address Units 3-5 Bridge Works Farmer Ward Road Kenilworth CV8 2DH
2015-05-09 insert address Units 3-5, Bridge Works Farmer Ward Road, Kenilworth, Warwickshire CV8 2DH
2015-05-09 insert alias Kenilworth Carpets Limited
2015-05-09 insert vat 994 0632 95
2015-05-07 update returns_last_madeup_date 2014-04-01 => 2015-04-01
2015-05-07 update returns_next_due_date 2015-04-29 => 2016-04-29
2015-04-15 update statutory_documents 01/04/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-28 update website_status ParkedDomain => OK
2014-08-28 insert address Farmer Ward Road Kenilworth CV8 2DH
2014-08-28 insert address Units 4 & 5 Bridge Works Farmer Ward Road Kenilworth CV8 2DH
2014-08-28 insert index_pages_linkeddomain website-start.de
2014-05-07 delete address 70 PRIORY ROAD KENILWORTH WARWICKSHIRE UNITED KINGDOM CV8 1LQ
2014-05-07 insert address 70 PRIORY ROAD KENILWORTH WARWICKSHIRE CV8 1LQ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-01 => 2014-04-01
2014-05-07 update returns_next_due_date 2014-04-29 => 2015-04-29
2014-04-23 update statutory_documents 01/04/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-01 => 2013-04-01
2013-06-25 update returns_next_due_date 2013-04-29 => 2014-04-29
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-03-31
2013-06-24 update accounts_next_due_date 2013-02-02 => 2013-12-31
2013-06-23 update account_ref_day 30 => 31
2013-06-23 update account_ref_month 4 => 3
2013-06-23 update accounts_next_due_date 2013-01-31 => 2013-02-02
2013-06-21 update accounts_last_madeup_date 2010-06-30 => 2011-04-30
2013-06-21 update accounts_next_due_date 2012-06-29 => 2013-01-31
2013-04-15 update statutory_documents 01/04/13 FULL LIST
2013-01-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-14 update website_status ParkedDomain
2012-11-05 update statutory_documents PREVSHO FROM 30/04/2012 TO 31/03/2012
2012-06-25 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2012-04-24 update statutory_documents 01/04/12 FULL LIST
2012-03-30 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2012-03-30 update statutory_documents PREVSHO FROM 30/06/2011 TO 30/04/2011
2012-01-13 update statutory_documents DIRECTOR APPOINTED MR KEITH SWAIN
2012-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FERGUS BACKHOUSE
2012-01-03 update statutory_documents CURRSHO FROM 30/04/2011 TO 30/06/2010
2011-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN GABY
2011-06-02 update statutory_documents 01/04/11 FULL LIST
2010-04-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION