NATURALLY WOOD - History of Changes


DateDescription
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