Date | Description |
2025-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/25, NO UPDATES |
2024-11-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-06-22 |
delete source_ip 77.72.2.194 |
2024-06-22 |
insert source_ip 77.72.2.45 |
2024-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/24, NO UPDATES |
2023-10-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
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 |
2023-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/23, NO UPDATES |
2022-11-16 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, NO UPDATES |
2021-07-07 |
update account_category TOTAL EXEMPTION FULL => 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 |
2021-06-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES |
2021-04-09 |
delete address 19 Woodlands Brook
Wantage
Oxfordshire
OX12 8FS |
2021-04-09 |
insert about_pages_linkeddomain ardex.co.uk |
2021-04-09 |
insert about_pages_linkeddomain bal-adhesives.com |
2021-04-09 |
insert about_pages_linkeddomain bellwoodprojects.co.uk |
2021-04-09 |
insert about_pages_linkeddomain belmark.co.uk |
2021-04-09 |
insert about_pages_linkeddomain cala.co.uk |
2021-04-09 |
insert about_pages_linkeddomain countyconst.co.uk |
2021-04-09 |
insert about_pages_linkeddomain crestnicholson.com |
2021-04-09 |
insert about_pages_linkeddomain croudacehomes.co.uk |
2021-04-09 |
insert about_pages_linkeddomain ctdtiles.co.uk |
2021-04-09 |
insert about_pages_linkeddomain dwh.co.uk |
2021-04-09 |
insert about_pages_linkeddomain gomm-developments.co.uk |
2021-04-09 |
insert about_pages_linkeddomain herringhomes.co.uk |
2021-04-09 |
insert about_pages_linkeddomain instarmac.co.uk |
2021-04-09 |
insert about_pages_linkeddomain johnson-tiles.com |
2021-04-09 |
insert about_pages_linkeddomain lagan-homes.com |
2021-04-09 |
insert about_pages_linkeddomain lamburngeekie.co.uk |
2021-04-09 |
insert about_pages_linkeddomain linkedin.com |
2021-04-09 |
insert about_pages_linkeddomain mapei.com |
2021-04-09 |
insert about_pages_linkeddomain minoli.co.uk |
2021-04-09 |
insert about_pages_linkeddomain modernlivinghomes.co.uk |
2021-04-09 |
insert about_pages_linkeddomain porcelanosa.com |
2021-04-09 |
insert about_pages_linkeddomain rectory.co.uk |
2021-04-09 |
insert about_pages_linkeddomain siadltd.com |
2021-04-09 |
insert about_pages_linkeddomain taylorwimpey.co.uk |
2021-04-09 |
insert about_pages_linkeddomain trimlinegroup.com |
2021-04-09 |
insert about_pages_linkeddomain wallsandfloors.co.uk |
2021-04-09 |
insert about_pages_linkeddomain westfieldshomes.co.uk |
2021-04-09 |
insert address Unit 12
The Glenmore Centre
Grove Technology Park
Wantage
Oxfordshire
OX12 9GN |
2021-04-09 |
insert contact_pages_linkeddomain linkedin.com |
2021-04-09 |
insert index_pages_linkeddomain linkedin.com |
2021-04-09 |
insert industry_tag floor tile fitting |
2021-04-09 |
insert person Crest Nicholson |
2021-04-09 |
update primary_contact 19 Woodlands Brook
Wantage
Oxfordshire
OX12 8FS => Unit 12
The Glenmore Centre
Grove Technology Park
Wantage
Oxfordshire
OX12 9GN |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-17 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-29 |
delete source_ip 195.8.66.1 |
2020-03-29 |
insert source_ip 77.72.2.194 |
2020-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-22 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-07 |
delete address 6 NEWBURY STREET WANTAGE OXFORDSHIRE UNITED KINGDOM OX12 8BS |
2019-05-07 |
insert address FIRST FLOOR, THE OLD TANNERY HENSINGTON ROAD WOODSTOCK ENGLAND OX20 1JL |
2019-05-07 |
update registered_address |
2019-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2019 FROM
6 NEWBURY STREET
WANTAGE
OXFORDSHIRE
OX12 8BS
UNITED KINGDOM |
2019-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
2019-01-16 |
insert about_pages_linkeddomain facebook.com |
2019-01-16 |
insert contact_pages_linkeddomain facebook.com |
2019-01-16 |
insert index_pages_linkeddomain facebook.com |
2019-01-16 |
insert service_pages_linkeddomain facebook.com |
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 |
2018-06-12 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN CHALMERS / 19/02/2018 |
2018-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA CHALMERS / 19/02/2018 |
2018-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES |
2017-12-01 |
delete address 5 Leverton Gardens
Wantage
Oxfordshire
OX12 9NY |
2017-12-01 |
insert address 19 Woodlands Brook
Wantage
Oxfordshire
OX12 8FS |
2017-12-01 |
update primary_contact 5 Leverton Gardens
Wantage
Oxfordshire
OX12 9NY => 19 Woodlands Brook
Wantage
Oxfordshire
OX12 8FS |
2017-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN CHALMERS / 15/11/2017 |
2017-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA CHALMERS / 15/11/2017 |
2017-11-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GAVIN CHALMERS / 15/11/2017 |
2017-11-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS EMMA CHALMERS / 15/11/2017 |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
2016-07-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-07-07 |
update accounts_last_madeup_date null => 2016-03-31 |
2016-07-07 |
update accounts_next_due_date 2016-11-19 => 2017-12-31 |
2016-06-24 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-03-10 |
insert sic_code 43330 - Floor and wall covering |
2016-03-10 |
update returns_last_madeup_date null => 2016-02-19 |
2016-03-10 |
update returns_next_due_date 2016-03-18 => 2017-03-19 |
2016-02-29 |
update statutory_documents 19/02/16 FULL LIST |
2015-08-09 |
update account_ref_day 28 => 31 |
2015-08-09 |
update account_ref_month 2 => 3 |
2015-07-01 |
update statutory_documents CURREXT FROM 28/02/2016 TO 31/03/2016 |
2015-02-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |