MERLIN TILES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, NO UPDATES
2023-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL LEONARD / 04/04/2020
2020-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES
2020-01-07 delete address 1 B KILWARDBY STREET ASHBY-DE-LA-ZOUCH UNITED KINGDOM LE65 2FR
2020-01-07 insert address 183 HEANOR ROAD ILKESTON ENGLAND DE7 8TA
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-07 update registered_address
2019-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2019 FROM 1 B KILWARDBY STREET ASHBY-DE-LA-ZOUCH LE65 2FR UNITED KINGDOM
2019-12-06 delete source_ip 164.52.150.138
2019-12-06 insert source_ip 3.11.15.210
2019-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES
2017-12-09 update account_category NO ACCOUNTS FILED => null
2017-12-09 update accounts_last_madeup_date null => 2017-04-30
2017-12-09 update accounts_next_due_date 2017-11-09 => 2019-01-31
2017-11-07 update account_ref_day 29 => 30
2017-11-07 update account_ref_month 2 => 4
2017-11-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-10-16 update statutory_documents PREVEXT FROM 28/02/2017 TO 30/04/2017
2017-05-24 delete source_ip 75.127.64.34
2017-05-24 insert source_ip 164.52.150.138
2017-04-27 insert sic_code 43330 - Floor and wall covering
2017-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-10-19 delete address 183 Heanor Road Ilkeston, Derbyshire. DE7 8TA
2016-10-19 delete alias Merlin Tiles Ceramic Tiling & Bathroom Installation
2016-10-19 delete phone 07778 361541
2016-10-19 insert alias Merlin Tiles Limited
2016-10-19 insert industry_tag floor tiling
2016-10-19 update primary_contact 183 Heanor Road Ilkeston, Derbyshire. DE7 8TA => null
2016-09-21 delete source_ip 207.210.126.170
2016-09-21 insert source_ip 75.127.64.34
2016-03-13 update website_status OK => DomainNotFound
2016-02-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION