Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-24 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES |
2022-05-09 |
delete address Unit 22, Woodside Industrial Estate, Woodside, Thornwood, Epping, Essex, CM16 6LJ |
2022-05-09 |
insert address Great Beldams Farm, Beldams Lane, Bishops Stortford, Hertfordshire, CM23 5LG |
2022-05-09 |
update primary_contact Unit 22, Woodside Industrial Estate, Woodside, Thornwood, Epping, Essex. CM16 6LJ => Great Beldams Farm, Beldams Lane, Bishops Stortford, Hertfordshire, CM23 5LG |
2022-03-07 |
delete address 4 CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX ENGLAND SS14 3JJ |
2022-03-07 |
insert address 4 POST OFFICE WALK HERTFORD HERTFORD UNITED KINGDOM SG14 1DL |
2022-03-07 |
update registered_address |
2022-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2022 FROM
4 CAPRICORN CENTRE
CRANES FARM ROAD
BASILDON
ESSEX
SS14 3JJ
ENGLAND |
2022-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES |
2022-02-25 |
update statutory_documents DIRECTOR APPOINTED MR JUSTIN CAMPBELL |
2022-02-25 |
update statutory_documents CESSATION OF KIRK BUNDY AS A PSC |
2022-02-24 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG KELLY |
2022-02-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AJK WOODFLOORING LTD |
2022-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIRK BUNDY |
2021-09-07 |
delete sic_code 74990 - Non-trading company |
2021-09-07 |
insert sic_code 43330 - Floor and wall covering |
2021-09-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-09-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES |
2021-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES |
2021-08-17 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES |
2021-02-15 |
delete address 28 Stanford Road, Grays, Essex, RM16 4XS |
2021-02-15 |
insert address Unit 100, Business Design Centre, 52 Upper Street, The Angel, London, N1 0QH |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-10-13 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-07-01 |
update statutory_documents ADOPT ARTICLES 14/05/2020 |
2020-06-19 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 25/06/2019 |
2020-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
2020-05-13 |
update statutory_documents 01/03/19 STATEMENT OF CAPITAL GBP 103 |
2019-10-07 |
update account_ref_day 31 => 30 |
2019-10-07 |
update account_ref_month 3 => 6 |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-06-30 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2021-03-31 |
2019-09-26 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-09-16 |
insert address Unit 22, Woodside Industrial Estate, Woodside, Thornwood, Epping, Essex, CM16 6LJ |
2019-09-03 |
update statutory_documents PREVEXT FROM 31/03/2019 TO 30/06/2019 |
2019-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
2018-11-13 |
update robots_txt_status www.naturallywood.net: 200 => 404 |
2018-08-06 |
delete address Unit 3
2-8 Roebuck Road
Hainault Business Park
Hainault
Essex
IG6 3UE
United Kingdom |
2018-08-06 |
insert address 28 Stanford Road,
Grays,
Essex,
RM16 4XS
United Kingdom |
2018-08-06 |
update primary_contact Unit 3
2-8 Roebuck Road
Hainault Business Park
Hainault
Essex
IG6 3UE
United Kingdom => 28 Stanford Road,
Grays,
Essex,
RM16 4XS
United Kingdom |
2018-07-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-07-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-06-25 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-25 |
update statutory_documents DIRECTOR APPOINTED MR KIRK BUNDY |
2018-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
2018-06-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRK BUNDY |
2018-06-25 |
update statutory_documents CESSATION OF GERALD COLETTA AS A PSC |
2018-06-25 |
update statutory_documents CESSATION OF MATTHEW OATHAM AS A PSC |
2018-06-25 |
update statutory_documents CESSATION OF RICHARD JULIAN COLETTA AS A PSC |
2018-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD COLETTA |
2018-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW OATHAM |
2018-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD COLETTA |
2018-06-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD COLETTA |
2018-06-12 |
insert registration_number 3438166 |
2018-06-12 |
insert vat 702188555 |
2018-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
2018-03-08 |
delete source_ip 109.108.130.72 |
2018-03-08 |
insert source_ip 80.82.120.140 |
2017-12-18 |
delete source_ip 104.28.0.17 |
2017-12-18 |
delete source_ip 104.28.1.17 |
2017-12-18 |
insert source_ip 109.108.130.72 |
2017-06-23 |
insert website_emails we..@naturallywood.net |
2017-06-23 |
delete email fl..@naturallywood.net |
2017-06-23 |
insert email we..@naturallywood.net |
2017-05-09 |
delete source_ip 104.28.28.81 |
2017-05-09 |
delete source_ip 104.28.29.81 |
2017-05-09 |
insert source_ip 104.28.0.17 |
2017-05-09 |
insert source_ip 104.28.1.17 |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-05-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
2017-04-25 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2016-07-19 |
update founded_year null => 1997 |
2016-06-21 |
delete source_ip 88.208.208.77 |
2016-06-21 |
insert source_ip 104.28.28.81 |
2016-06-21 |
insert source_ip 104.28.29.81 |
2016-06-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-06-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-05-17 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-04-07 => 2016-04-07 |
2016-05-13 |
update returns_next_due_date 2016-05-05 => 2017-05-05 |
2016-04-21 |
update statutory_documents 07/04/16 FULL LIST |
2016-02-18 |
delete phone +44 7983 479456 |
2016-02-11 |
delete address UNIT 2 7C HIGH STREET BARNET EN5 5UE |
2016-02-11 |
insert address 4 CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX ENGLAND SS14 3JJ |
2016-02-11 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-11 |
update registered_address |
2016-01-08 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2016-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2016 FROM
UNIT 2 7C HIGH STREET
BARNET
EN5 5UE |
2015-12-09 |
insert phone +44 7983 479456 |
2015-10-19 |
delete alias Naturally_Wood RT |
2015-10-19 |
delete contact_pages_linkeddomain t.co |
2015-10-19 |
delete index_pages_linkeddomain t.co |
2015-10-19 |
delete projects_pages_linkeddomain t.co |
2015-06-21 |
update website_status FlippedRobots => OK |
2015-06-21 |
delete index_pages_linkeddomain rubious.co.uk |
2015-06-21 |
delete person Wooden Floor |
2015-06-21 |
delete source_ip 104.28.28.81 |
2015-06-21 |
delete source_ip 104.28.29.81 |
2015-06-21 |
insert alias Naturally_Wood RT |
2015-06-21 |
insert email fl..@naturallywood.net |
2015-06-21 |
insert index_pages_linkeddomain t.co |
2015-06-21 |
insert source_ip 88.208.208.77 |
2015-06-08 |
delete address UNIT 2 7C HIGH STREET BARNET UNITED KINGDOM EN5 5UE |
2015-06-08 |
insert address UNIT 2 7C HIGH STREET BARNET EN5 5UE |
2015-06-08 |
update registered_address |
2015-06-08 |
update returns_last_madeup_date 2014-04-07 => 2015-04-07 |
2015-06-08 |
update returns_next_due_date 2015-05-05 => 2016-05-05 |
2015-06-02 |
update website_status OK => FlippedRobots |
2015-05-11 |
update statutory_documents 07/04/15 FULL LIST |
2015-04-07 |
delete address 11 ASHURST ROAD BARNET HERTFORDSHIRE EN4 9LE |
2015-04-07 |
insert address UNIT 2 7C HIGH STREET BARNET UNITED KINGDOM EN5 5UE |
2015-04-07 |
update registered_address |
2015-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2015 FROM
11 ASHURST ROAD
BARNET
HERTFORDSHIRE
EN4 9LE |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-07-31 |
delete source_ip 141.101.117.79 |
2014-07-31 |
delete source_ip 141.101.116.79 |
2014-07-31 |
insert source_ip 104.28.28.81 |
2014-07-31 |
insert source_ip 104.28.29.81 |
2014-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD ERNEST COLETTA / 30/06/2014 |
2014-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW OATHAM / 30/06/2014 |
2014-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JULIAN COLETTA / 30/06/2014 |
2014-07-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD JULIAN COLETTA / 30/06/2014 |
2014-06-07 |
update returns_last_madeup_date 2013-04-07 => 2014-04-07 |
2014-06-07 |
update returns_next_due_date 2014-05-05 => 2015-05-05 |
2014-05-21 |
update statutory_documents 07/04/14 FULL LIST |
2014-04-29 |
delete about_pages_linkeddomain solid-wood-floors-naturally-wood.blogspot.com |
2014-04-29 |
delete contact_pages_linkeddomain solid-wood-floors-naturally-wood.blogspot.com |
2014-04-29 |
delete index_pages_linkeddomain solid-wood-floors-naturally-wood.blogspot.com |
2014-04-29 |
delete terms_pages_linkeddomain solid-wood-floors-naturally-wood.blogspot.com |
2013-12-25 |
delete address Unit 6 Knight House
Lenthall Road
Loughton
Essex
IG10 3UD
United Kingdom |
2013-12-25 |
delete fax 020 8508 6261 |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-08-27 |
delete source_ip 72.10.32.222 |
2013-08-27 |
insert source_ip 141.101.117.79 |
2013-08-27 |
insert source_ip 141.101.116.79 |
2013-07-06 |
delete source_ip 141.101.117.79 |
2013-07-06 |
delete source_ip 141.101.116.79 |
2013-07-06 |
insert source_ip 72.10.32.222 |
2013-07-01 |
update returns_last_madeup_date 2012-04-07 => 2013-04-07 |
2013-07-01 |
update returns_next_due_date 2013-05-05 => 2014-05-05 |
2013-06-20 |
update statutory_documents 07/04/13 FULL LIST |
2013-02-20 |
insert address Unit 3
2-8 Roebuck Road
Hainault Business Park
Hainault
Essex
IG6 3UE United Kingdom |
2013-01-11 |
delete source_ip 108.162.193.71 |
2013-01-11 |
delete source_ip 108.162.193.171 |
2013-01-11 |
insert source_ip 141.101.117.79 |
2013-01-11 |
insert source_ip 141.101.116.79 |
2012-04-30 |
update statutory_documents 07/04/12 FULL LIST |
2012-04-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2011-11-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2011-04-20 |
update statutory_documents 07/04/11 FULL LIST |
2010-10-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-04-30 |
update statutory_documents 07/04/10 FULL LIST |
2009-12-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2009-04-21 |
update statutory_documents RETURN MADE UP TO 07/04/09; NO CHANGE OF MEMBERS |
2008-12-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2008-05-14 |
update statutory_documents RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS |
2007-11-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2007-05-21 |
update statutory_documents RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS |
2006-09-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2006-08-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-08-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/06 FROM:
11 ASHURST ROAD
BARNET
HERTFORDSHIRE
EN4 9LE |
2006-06-15 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/06 FROM:
35 BALLARDS LANE
LONDON
N3 1XW |
2006-06-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-06-15 |
update statutory_documents RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS |
2005-10-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
2005-08-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-05-12 |
update statutory_documents RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS |
2005-04-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
2004-11-05 |
update statutory_documents RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS |
2004-11-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-11-02 |
update statutory_documents S366A DISP HOLDING AGM 14/10/04 |
2004-06-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
2003-04-23 |
update statutory_documents RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS |
2003-04-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 |
2002-04-18 |
update statutory_documents RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS |
2002-04-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 |
2001-08-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 |
2001-04-25 |
update statutory_documents RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS |
2000-12-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00 |
2000-12-07 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/00 TO 28/02/00 |
2000-12-05 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
2000-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-12-01 |
update statutory_documents SECRETARY RESIGNED |
2000-12-01 |
update statutory_documents RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS |
2000-12-01 |
update statutory_documents S366A DISP HOLDING AGM 02/11/00 |
2000-12-01 |
update statutory_documents S386 DISP APP AUDS 02/11/00 |
2000-10-03 |
update statutory_documents FIRST GAZETTE |
2000-04-18 |
update statutory_documents FIRST GAZETTE |
2000-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/00 FROM:
35 BALLARDS LANE
LONDON
N3 1XW |
2000-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/99 FROM:
THE STUDIO ST NICHOLAS CLOSE
ELSTREE
BOREHAMWOOD
HERTFORDSHIRE WD6 3EW |
1999-04-13 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-13 |
update statutory_documents SECRETARY RESIGNED |
1999-04-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |