NOVAFRAMES.CO.UK - History of Changes


DateDescription
2022-05-07 update company_status Active => Active - Proposal to Strike off
2022-05-06 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-04-26 update statutory_documents FIRST GAZETTE
2022-03-07 delete address RYLANDS SILVER STREET MINETY MALMESBURY ENGLAND SN16 9QU
2022-03-07 insert address 19 CHELWORTH PARK IND. EST. CRICKLADE SWINDON ENGLAND SN6 6HE
2022-03-07 update registered_address
2022-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2022 FROM RYLANDS SILVER STREET MINETY MALMESBURY SN16 9QU ENGLAND
2021-09-30 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES
2021-09-25 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-09-14 update statutory_documents FIRST GAZETTE
2021-08-07 delete address UNIT 19 CHELWORTH PARK IND EST CHELWORTH ROAD CRICKLADE SWINDON ENGLAND SN6 6HE
2021-08-07 insert address RYLANDS SILVER STREET MINETY MALMESBURY ENGLAND SN16 9QU
2021-08-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-08-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-08-07 update registered_address
2021-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2021 FROM UNIT 19 CHELWORTH PARK IND EST CHELWORTH ROAD CRICKLADE SWINDON SN6 6HE ENGLAND
2021-07-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA GILPIN
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-11-05 delete source_ip 74.220.207.117
2019-11-05 insert source_ip 67.20.76.172
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DOUGLAS GILPIN
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES
2017-04-27 update account_category NO ACCOUNTS FILED => null
2017-04-27 update account_ref_day 30 => 31
2017-04-27 update account_ref_month 6 => 5
2017-04-27 update accounts_last_madeup_date null => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-03-23 => 2018-02-28
2017-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2017-03-15 update statutory_documents PREVSHO FROM 30/06/2016 TO 31/05/2016
2016-08-07 insert sic_code 31090 - Manufacture of other furniture
2016-08-07 update returns_last_madeup_date null => 2016-06-23
2016-08-07 update returns_next_due_date 2016-07-21 => 2017-07-21
2016-07-18 update statutory_documents 23/06/16 FULL LIST
2016-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DOUGLAS GILPIN / 18/07/2016
2016-07-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GILPIN / 18/07/2016
2016-07-07 delete address RYLANDS SILVER STREET MINETY MALMESBURY UNITED KINGDOM SN16 9QU
2016-07-07 insert address UNIT 19 CHELWORTH PARK IND EST CHELWORTH ROAD CRICKLADE SWINDON ENGLAND SN6 6HE
2016-07-07 update registered_address
2016-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2016 FROM RYLANDS SILVER STREET MINETY MALMESBURY SN16 9QU UNITED KINGDOM
2016-06-22 update statutory_documents DIRECTOR APPOINTED MRS EMMA SARAH LOUISE GILPIN
2015-06-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-04-09 update robots_txt_status www.novaframes.co.uk: 200 => 404
2013-01-18 update website_status FlippedRobotsTxt
2012-12-16 delete fax 01793 853309
2012-12-16 delete phone 01793 854762
2012-12-16 insert fax 01793 752691
2012-12-16 insert phone 01793 751833
2012-10-25 delete address Unit 3, Whitehill Industrial Estate Whitehill Lane Wootton Bassett Swindon Wiltshire SN4 7DB
2012-10-25 insert address 19 Chelworth Park Industrial Estate Cricklade Wiltshire SN6 6HE