BATHROOM LIGHTING CENTRE - History of Changes


DateDescription
2024-04-08 insert index_pages_linkeddomain livezilla.net
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
2023-09-28 delete index_pages_linkeddomain livezilla.net
2023-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-06-07 update accounts_next_due_date 2023-03-31 => 2023-12-31
2023-04-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-03-31
2023-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, NO UPDATES
2022-12-11 insert index_pages_linkeddomain livezilla.net
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, 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
2021-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-29 delete index_pages_linkeddomain livezilla.net
2021-07-07 update account_category null => MICRO ENTITY
2021-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-29 delete source_ip 104.28.14.36
2021-01-29 delete source_ip 104.28.15.36
2021-01-29 insert source_ip 104.21.3.47
2020-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-09 insert address Astro Lighting 0343 Roma Polished Chrome Astro Roma
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-02 insert source_ip 172.67.130.61
2020-05-03 insert index_pages_linkeddomain livezilla.net
2020-04-02 delete index_pages_linkeddomain livezilla.net
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES
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
2020-01-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-28 insert terms_pages_linkeddomain livezilla.net
2019-05-24 delete terms_pages_linkeddomain livezilla.net
2019-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, 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
2018-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-03 delete address Astro 5769 Obscura Square LED White Downlighter ASTRO 5769 OBSCURA SQUARE LED ...More
2018-04-14 insert address Astro 5769 Obscura Square LED White Downlighter ASTRO 5769 OBSCURA SQUARE LED ...More
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-05 delete address Astro 5769 Obscura Square LED White Downlighter ASTRO 5769 OBSCURA SQUARE LED ...More
2017-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-26 delete address Astro 7028 Padova Square ASTRO PADOVA SQUARE 7028&n...More
2017-11-26 insert address Astro 5769 Obscura Square LED White Downlighter ASTRO 5769 OBSCURA SQUARE LED ...More
2017-10-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL MALLORY
2017-10-21 insert address Astro 7028 Padova Square ASTRO PADOVA SQUARE 7028&n...More
2017-09-08 delete address Astro 7200 Terra 28 Square LED Downlighter ASTRO TERRA 28 SQUARE LED 7200...More
2017-07-31 insert address Astro 7200 Terra 28 Square LED Downlighter ASTRO TERRA 28 SQUARE LED 7200...More
2017-05-14 delete address Astro 5732 Vetro Square Fire Rated Black LED Downlighter ASTRO 5732 VETRO SQUA...More
2017-04-26 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-04-26 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-03-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2017-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-01-23 insert about_pages_linkeddomain livezilla.net
2017-01-23 insert contact_pages_linkeddomain livezilla.net
2017-01-23 insert index_pages_linkeddomain livezilla.net
2017-01-23 insert terms_pages_linkeddomain livezilla.net
2016-12-12 delete address Astro 0777 Broni Square Light
2016-12-12 delete address Astro 5502 Frascati Square 230v Downlighter ASTRO FRASCATI SQUARE 230V 550...More
2016-12-12 insert about_pages_linkeddomain reviews.co.uk
2016-12-12 insert contact_pages_linkeddomain reviews.co.uk
2016-12-12 insert index_pages_linkeddomain reviews.co.uk
2016-12-12 insert terms_pages_linkeddomain reviews.co.uk
2016-10-20 delete address Astro 5580 Ice Square LED ASTRO ICE SQUARE LED ...More
2016-10-20 insert address Astro 0777 Broni Square Light
2016-10-20 insert address Astro 5502 Frascati Square 230v Downlighter ASTRO FRASCATI SQUARE 230V 550...More
2016-09-22 delete address Endon Square 34277 Ceiling Light ENDON SQUARE CEILING LIGHT 342...More
2016-09-22 insert address Astro 5580 Ice Square LED ASTRO ICE SQUARE LED ...More
2016-08-25 insert address Endon Square 34277 Ceiling Light ENDON SQUARE CEILING LIGHT 342...More
2016-06-29 delete about_pages_linkeddomain venetianmirrorcentre.com
2016-06-29 delete address 74 Stanwell Road Penarth Vale Of Glamorgan CF64 3LQ United Kingdom
2016-06-29 delete industry_tag Web Retail and Mail order
2016-06-29 insert about_pages_linkeddomain kitchen-lighting-centre.co.uk
2016-06-29 insert about_pages_linkeddomain tablelampemporium.co.uk
2016-06-29 insert address Jacaranda Ockeridge, Wichenford, Worcestershire, WR6 6YR
2016-06-29 insert index_pages_linkeddomain italian-lighting-centre.co.uk
2016-06-29 insert index_pages_linkeddomain kitchen-lighting-centre.co.uk
2016-06-29 insert index_pages_linkeddomain outdoor-lighting-centre.co.uk
2016-06-29 insert index_pages_linkeddomain tablelampemporium.co.uk
2016-06-29 insert phone 998 7256 38
2016-06-29 insert registration_number 7175943
2016-06-29 insert terms_pages_linkeddomain italian-lighting-centre.co.uk
2016-06-29 insert terms_pages_linkeddomain kitchen-lighting-centre.co.uk
2016-06-29 insert terms_pages_linkeddomain outdoor-lighting-centre.co.uk
2016-06-29 insert terms_pages_linkeddomain tablelampemporium.co.uk
2016-06-29 update robots_txt_status www.bathroom-lighting-centre.co.uk: 200 => 404
2016-05-12 update returns_last_madeup_date 2015-03-03 => 2016-03-03
2016-05-12 update returns_next_due_date 2016-03-31 => 2017-03-31
2016-03-08 update statutory_documents 03/03/16 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
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-06 delete source_ip 78.109.169.24
2015-10-06 insert source_ip 104.28.14.36
2015-10-06 insert source_ip 104.28.15.36
2015-05-07 update returns_last_madeup_date 2014-03-03 => 2015-03-03
2015-04-07 delete address 74 STANWELL ROAD PENARTH SOUTH GLAMORGAN CF64 3LQ
2015-04-07 insert address JACORANDA OCKERIDGE WICHENFORD WORCESTER WR6 6YR
2015-04-07 update reg_address_care_of CARL MALLORY => null
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-31 => 2016-03-31
2015-04-05 delete source_ip 81.201.139.243
2015-04-05 insert source_ip 78.109.169.24
2015-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2015 FROM C/O CARL MALLORY 74 STANWELL ROAD PENARTH SOUTH GLAMORGAN CF64 3LQ
2015-03-10 update statutory_documents DIRECTOR APPOINTED MR. GURPAL SINGH BHANGOO
2015-03-10 update statutory_documents 03/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-11 delete vat 811092957
2014-07-11 insert phone 01886 888751
2014-07-11 insert vat 998725638
2014-04-23 delete address Chepstow - 22 Mount Way, Chepstow, Monmouthshire, NP16 5FF
2014-04-23 delete address Distribution Warehouse GSS Unit B4 Westpoint industrial Estate Penarth Road Cardiff CF11 8JQ
2014-04-23 insert address 74 Stanwell Road Penarth Vale Of Glamorgan CF64 3LQ United Kingdom
2014-04-07 delete address 22 MOUNT WAY CHEPSTOW MONMOUTHSHIRE WALES NP16 5NF
2014-04-07 insert address 74 STANWELL ROAD PENARTH SOUTH GLAMORGAN CF64 3LQ
2014-04-07 update reg_address_care_of null => CARL MALLORY
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-03 => 2014-03-03
2014-04-07 update returns_next_due_date 2014-03-31 => 2015-03-31
2014-03-26 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-03-26 update statutory_documents 03/03/14 FULL LIST
2014-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 22 MOUNT WAY CHEPSTOW MONMOUTHSHIRE NP16 5NF WALES
2014-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2014 FROM C/O CARL MALLORY 74 STANWELL ROAD PENARTH SOUTH GLAMORGAN CF64 3LQ WALES
2014-03-25 update statutory_documents SAIL ADDRESS CREATED
2014-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE MICHELLE BHANGOO / 07/02/2014
2014-03-12 delete address Bathroom Lighting Centre 22 Mount Way Chepstow Monmouthshire NP16 5NF UK
2014-03-12 insert address 74 Stanwell Road Penarth, CF64 3LQ UK
2014-03-12 update primary_contact Bathroom Lighting Centre 22 Mount Way Chepstow Monmouthshire NP16 5NF UK => 74 Stanwell Road Penarth, CF64 3LQ UK
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
2013-12-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-03 => 2013-03-03
2013-06-25 update returns_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-15 update statutory_documents 03/03/13 FULL LIST
2013-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL EDWARD MALLORY / 30/11/2012
2013-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL EDWARD MALLORY / 30/11/2012
2012-11-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-20 update statutory_documents 03/03/12 FULL LIST
2011-12-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-17 update statutory_documents 03/03/11 FULL LIST
2010-03-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION