BISHOPS FLOORING - History of Changes


DateDescription
2024-03-21 insert address Unit 22, Millbrook Business Park, Sybron Way, Crowborough, East Sussex TN6 3JZ, United Kingdom
2024-03-21 insert email cr..@bishopsflooring.co.uk
2024-03-21 insert phone 01892 665600
2024-03-21 insert terms_pages_linkeddomain cookieyes.com
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES
2023-02-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / CRAIG MICHAEL BISHOP / 16/02/2023
2022-10-06 delete email cr..@bishopsflooring.co.uk
2022-10-06 delete email ma..@bishopsflooring.co.uk
2022-10-06 delete phone 01892 665600
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-06 insert contact_pages_linkeddomain dailybreadconsultancy.co.uk
2022-06-06 insert index_pages_linkeddomain dailybreadconsultancy.co.uk
2022-06-06 insert service_pages_linkeddomain dailybreadconsultancy.co.uk
2022-06-06 insert terms_pages_linkeddomain dailybreadconsultancy.co.uk
2022-06-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-06 delete address 22 Millbook Business Park, Jarvis Brook Crowborough, TN6 3JZ
2020-04-06 delete registration_number 09648244
2020-04-06 insert address Unit 22, Millbrook Business Park, Sybron Way, Crowborough TN6 3JZ
2020-04-06 insert contact_pages_linkeddomain google.com
2020-04-06 insert email cr..@bishopsflooring.co.uk
2020-04-06 update primary_contact 22 Millbook Business Park, Jarvis Brook Crowborough, TN6 3JZ => Unit 22, Millbrook Business Park, Sybron Way, Crowborough TN6 3JZ
2020-03-07 delete address Unit 22, Millbrook Business Park, Sybron Way,Crowborough-TN6 3JZ
2020-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES
2020-02-06 insert address Unit 22, Millbrook Business Park, Sybron Way,Crowborough-TN6 3JZ
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-06 update robots_txt_status www.bishopsflooring.co.uk: 404 => 200
2019-03-07 delete sic_code 99999 - Dormant Company
2019-03-07 insert sic_code 43330 - Floor and wall covering
2019-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MICHAEL BISHOP / 31/01/2019
2019-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-02-06 update statutory_documents CESSATION OF JOHN ALFRED BISHOP AS A PSC
2018-08-10 delete address Bishops Centre, Hurtis Hill, Crowborough, East Sussex, TN6 3AF
2018-08-10 insert address 22 Millbook Business Park, Jarvis Brook Crowborough, TN6 3JZ
2018-08-10 update primary_contact Bishops Centre, Hurtis Hill, Crowborough, East Sussex, TN6 3AF => 22 Millbook Business Park, Jarvis Brook Crowborough, TN6 3JZ
2018-08-07 delete address BISHOPS CENTRE HURTIS HILL CROWBOROUGH EAST SUSSEX UNITED KINGDOM TN6 3AF
2018-08-07 insert address UNIT 22, MILLBROOK BUSINESS PARK SYBRON WAY CROWBOROUGH EAST SUSSEX UNITED KINGDOM TN6 3JZ
2018-08-07 update registered_address
2018-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2018 FROM BISHOPS CENTRE HURTIS HILL CROWBOROUGH EAST SUSSEX TN6 3AF UNITED KINGDOM
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALFRED BISHOP / 31/01/2018
2018-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM BISHOP / 31/01/2018
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-06-07 update account_category DORMANT => null
2017-06-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-03 delete source_ip 91.207.51.134
2017-01-03 insert source_ip 91.207.51.142
2016-12-19 update account_category NO ACCOUNTS FILED => DORMANT
2016-12-19 update accounts_last_madeup_date null => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-10-07 update account_ref_day 30 => 31
2016-10-07 update account_ref_month 6 => 3
2016-10-07 update accounts_next_due_date 2017-03-19 => 2016-12-31
2016-09-23 update statutory_documents PREVSHO FROM 30/06/2016 TO 31/03/2016
2016-05-23 update statutory_documents 01/04/16 STATEMENT OF CAPITAL GBP 20
2016-04-13 delete alias Bishops Services Ltd
2016-04-13 delete registration_number 2405837
2016-04-13 insert alias Bishops Flooring Ltd
2016-04-13 insert registration_number 09648244
2016-03-08 insert sic_code 99999 - Dormant Company
2016-03-08 update returns_last_madeup_date null => 2016-01-31
2016-03-08 update returns_next_due_date 2016-07-17 => 2017-02-28
2016-02-11 update statutory_documents 31/01/16 FULL LIST
2016-02-04 update statutory_documents DIRECTOR APPOINTED JOHN ALFRED BISHOP
2016-02-04 update statutory_documents DIRECTOR APPOINTED MARK WILLIAM BISHOP
2015-06-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-05-25 update website_status OK => DNSError