ARTISAN TIMBER AND FLOORING - History of Changes


DateDescription
2024-05-23 insert about_pages_linkeddomain nitropack.io
2024-05-23 insert contact_pages_linkeddomain nitropack.io
2024-05-23 insert index_pages_linkeddomain nitropack.io
2024-05-23 insert product_pages_linkeddomain nitropack.io
2024-05-23 insert service_pages_linkeddomain nitropack.io
2024-05-23 insert terms_pages_linkeddomain nitropack.io
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/23, NO UPDATES
2022-12-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-29 delete about_pages_linkeddomain bark.com
2022-10-29 delete contact_pages_linkeddomain bark.com
2022-10-29 delete registration_number 04370463
2022-10-29 delete terms_pages_linkeddomain bark.com
2022-10-29 delete vat 786502407
2022-03-07 delete company_previous_name ARTISTAN TIMBER AND FLOORING LIMITED
2022-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-07 update num_mort_outstanding 2 => 0
2021-05-07 update num_mort_satisfied 0 => 2
2021-04-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-04-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
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
2021-02-09 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES
2021-01-28 delete source_ip 104.24.96.107
2021-01-28 delete source_ip 104.24.97.107
2021-01-28 insert source_ip 104.21.50.35
2020-09-26 delete source_ip 172.67.149.79
2020-09-26 delete source_ip 104.27.144.156
2020-09-26 delete source_ip 104.27.145.156
2020-09-26 insert source_ip 172.67.199.247
2020-09-26 insert source_ip 104.24.96.107
2020-09-26 insert source_ip 104.24.97.107
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-17 insert source_ip 172.67.149.79
2020-05-17 delete source_ip 146.66.104.230
2020-05-17 insert source_ip 104.27.144.156
2020-05-17 insert source_ip 104.27.145.156
2020-03-17 delete product_pages_linkeddomain kahrs.com
2020-03-17 delete product_pages_linkeddomain woodpeckerflooring.co.uk
2020-02-16 insert industry_tag construction
2020-02-16 insert person Tedd Todd
2020-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES
2020-02-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WALKER
2020-02-10 update statutory_documents CESSATION OF ANDREW WALKER AS A PSC
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-02 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-11 delete general_emails in..@www.artisantimberandflooring.co.uk
2019-10-11 insert general_emails in..@artisantimber.co.uk
2019-10-11 delete about_pages_linkeddomain digitalweb.ph
2019-10-11 delete contact_pages_linkeddomain digitalweb.ph
2019-10-11 delete email in..@www.artisantimberandflooring.co.uk
2019-10-11 delete fax 01296 631108
2019-10-11 delete index_pages_linkeddomain digitalweb.ph
2019-10-11 delete phone 01296 631
2019-10-11 delete product_pages_linkeddomain digitalweb.ph
2019-10-11 delete product_pages_linkeddomain tedtodd.co.uk
2019-10-11 insert email in..@artisantimber.co.uk
2019-09-11 delete general_emails in..@artisantimberandflooring.co.uk
2019-09-11 insert general_emails in..@www.artisantimberandflooring.co.uk
2019-09-11 delete about_pages_linkeddomain facebook.com
2019-09-11 delete about_pages_linkeddomain google.com.ph
2019-09-11 delete about_pages_linkeddomain linkedin.com
2019-09-11 delete contact_pages_linkeddomain facebook.com
2019-09-11 delete contact_pages_linkeddomain google.com.ph
2019-09-11 delete contact_pages_linkeddomain linkedin.com
2019-09-11 delete email in..@artisantimberandflooring.co.uk
2019-09-11 delete index_pages_linkeddomain facebook.com
2019-09-11 delete index_pages_linkeddomain google.com.ph
2019-09-11 delete index_pages_linkeddomain linkedin.com
2019-09-11 delete product_pages_linkeddomain facebook.com
2019-09-11 delete product_pages_linkeddomain google.com.ph
2019-09-11 delete product_pages_linkeddomain linkedin.com
2019-09-11 insert about_pages_linkeddomain digitalweb.ph
2019-09-11 insert contact_pages_linkeddomain digitalweb.ph
2019-09-11 insert email in..@www.artisantimberandflooring.co.uk
2019-09-11 insert index_pages_linkeddomain digitalweb.ph
2019-09-11 insert product_pages_linkeddomain digitalweb.ph
2019-07-12 delete source_ip 217.160.0.215
2019-07-12 insert source_ip 146.66.104.230
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, 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 31/03/18 TOTAL EXEMPTION FULL
2018-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-01 delete source_ip 217.160.231.74
2017-04-01 insert source_ip 217.160.0.215
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, 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
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-08 => 2016-02-08
2016-05-12 update returns_next_due_date 2016-03-07 => 2017-03-08
2016-04-26 delete source_ip 82.165.33.111
2016-04-26 insert source_ip 217.160.231.74
2016-03-14 update statutory_documents 08/02/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-04 delete source_ip 212.227.127.200
2015-10-04 insert source_ip 82.165.33.111
2015-09-06 delete source_ip 217.160.117.82
2015-09-06 insert source_ip 212.227.127.200
2015-06-07 update returns_last_madeup_date 2014-02-08 => 2015-02-08
2015-06-07 update returns_next_due_date 2015-03-08 => 2016-03-07
2015-05-01 update statutory_documents 08/02/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-13 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-02-08 => 2014-02-08
2014-04-07 update returns_next_due_date 2014-03-08 => 2015-03-08
2014-03-27 update statutory_documents 08/02/14 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
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-20 delete about_pages_linkeddomain ambiencedesigns.co.uk
2013-10-20 delete about_pages_linkeddomain ancestralconservatories.co.uk
2013-10-20 delete about_pages_linkeddomain countryceramics-bathrooms.co.uk
2013-10-20 delete about_pages_linkeddomain creareweb.co.uk
2013-10-20 delete career_pages_linkeddomain ambiencedesigns.co.uk
2013-10-20 delete career_pages_linkeddomain ancestralconservatories.co.uk
2013-10-20 delete career_pages_linkeddomain countryceramics-bathrooms.co.uk
2013-10-20 delete career_pages_linkeddomain creareweb.co.uk
2013-10-20 delete index_pages_linkeddomain ambiencedesigns.co.uk
2013-10-20 delete index_pages_linkeddomain ancestralconservatories.co.uk
2013-10-20 delete index_pages_linkeddomain countryceramics-bathrooms.co.uk
2013-10-20 delete index_pages_linkeddomain creareweb.co.uk
2013-10-20 delete product_pages_linkeddomain ambiencedesigns.co.uk
2013-10-20 delete product_pages_linkeddomain ancestralconservatories.co.uk
2013-10-20 delete product_pages_linkeddomain countryceramics-bathrooms.co.uk
2013-10-20 delete product_pages_linkeddomain creareweb.co.uk
2013-09-05 insert contact_pages_linkeddomain creareweb.co.uk
2013-08-29 delete contact_pages_linkeddomain creareweb.co.uk
2013-08-29 insert product_pages_linkeddomain creareweb.co.uk
2013-07-08 delete source_ip 238.48.138.86
2013-06-25 update returns_last_madeup_date 2012-02-08 => 2013-02-08
2013-06-25 update returns_next_due_date 2013-03-08 => 2014-03-08
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-01 delete product_pages_linkeddomain creareweb.co.uk
2013-05-19 delete source_ip 82.165.203.107
2013-05-19 insert about_pages_linkeddomain creareweb.co.uk
2013-05-19 insert career_pages_linkeddomain creareweb.co.uk
2013-05-19 insert contact_pages_linkeddomain creareweb.co.uk
2013-05-19 insert index_pages_linkeddomain creareweb.co.uk
2013-05-19 insert product_pages_linkeddomain creareweb.co.uk
2013-05-19 insert source_ip 238.48.138.86
2013-05-19 insert source_ip 217.160.117.82
2013-02-14 update statutory_documents 08/02/13 FULL LIST
2013-01-18 update website_status FlippedRobotsTxt
2013-01-10 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-24 insert address Unit 2 Dove Court (adj to) 77 Aylesbury Road Aston Clinton Aylesbury HP22 5AQ
2012-02-09 update statutory_documents 08/02/12 FULL LIST
2011-12-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-17 update statutory_documents 08/02/11 FULL LIST
2010-08-24 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-23 update statutory_documents 08/02/10 FULL LIST
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER WALKER / 23/03/2010
2009-08-20 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-12 update statutory_documents RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-09-02 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-08 update statutory_documents RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-12-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-30 update statutory_documents RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2007-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 12 CARRINGTON CRESCENT WENDOVER BUCKINGHAMSHIRE HP22 6AW
2007-01-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-06 update statutory_documents RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2006-01-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-24 update statutory_documents RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2005-02-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-02-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-23 update statutory_documents RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2003-12-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2003-04-12 update statutory_documents RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2002-04-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/02 FROM: WELLESLEY HOUSE 7 CLARENCE PARADE CHELTENHAM GLOUCESTERSHIRE GL50 3NY
2002-02-28 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-28 update statutory_documents NEW SECRETARY APPOINTED
2002-02-28 update statutory_documents DIRECTOR RESIGNED
2002-02-28 update statutory_documents SECRETARY RESIGNED
2002-02-18 update statutory_documents COMPANY NAME CHANGED ARTISTAN TIMBER AND FLOORING LIM ITED CERTIFICATE ISSUED ON 18/02/02
2002-02-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION