UKBLINDS - History of Changes


DateDescription
2023-10-16 insert about_pages_linkeddomain jaskmedia.co.uk
2023-10-16 insert contact_pages_linkeddomain jaskmedia.co.uk
2023-10-16 insert index_pages_linkeddomain jaskmedia.co.uk
2023-10-16 insert phone 01709 801616
2023-10-16 insert terms_pages_linkeddomain jaskmedia.co.uk
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
2023-09-26 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, NO UPDATES
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
2022-11-10 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, NO UPDATES
2022-02-17 delete source_ip 217.160.0.63
2022-02-17 insert source_ip 194.1.147.32
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-19 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, 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
2021-01-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-10 delete source_ip 185.124.160.3
2020-10-10 insert source_ip 217.160.0.63
2020-07-30 delete phone 01709 230 095
2020-07-30 insert phone 0114 419 0237
2020-07-30 insert phone 01709 645 047
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-06 update statutory_documents 01/01/20 STATEMENT OF CAPITAL GBP 102
2019-12-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES
2019-04-16 delete about_pages_linkeddomain plus.google.com
2019-04-16 delete contact_pages_linkeddomain plus.google.com
2019-04-16 delete index_pages_linkeddomain plus.google.com
2019-01-07 update account_category null => TOTAL EXEMPTION FULL
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
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO 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
2017-12-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-16 delete source_ip 95.154.213.103
2017-10-16 insert source_ip 185.124.160.3
2017-09-03 delete general_emails en..@ukblindsdirect-sheffield.co.uk
2017-09-03 delete email en..@ukblindsdirect-sheffield.co.uk
2017-09-03 insert email uk..@gmail.co.uk
2017-07-29 insert about_pages_linkeddomain plus.google.com
2017-07-29 insert contact_pages_linkeddomain plus.google.com
2017-07-29 insert index_pages_linkeddomain plus.google.com
2017-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-01-30 update website_status FlippedRobots => OK
2017-01-11 update website_status OK => FlippedRobots
2016-10-08 delete index_pages_linkeddomain plus.google.com
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-03 => 2016-06-03
2016-07-07 update returns_next_due_date 2016-07-01 => 2017-07-01
2016-06-10 update statutory_documents 03/06/16 FULL LIST
2016-03-01 update website_status FlippedRobots => FailedRobots
2016-02-11 update website_status FailedRobots => FlippedRobots
2016-01-14 update website_status FlippedRobots => FailedRobots
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-06 update website_status OK => FlippedRobots
2015-11-27 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-15 insert general_emails en..@ukblindsdirect-sheffield.co.uk
2015-10-15 delete email en..@ukblindsdirect-sheffield.co.uk
2015-10-15 insert email en..@ukblindsdirect-sheffield.co.uk
2015-10-15 update website_status FlippedRobots => OK
2015-10-03 update website_status FailedRobots => FlippedRobots
2015-09-04 update website_status FlippedRobots => FailedRobots
2015-08-16 update website_status OK => FlippedRobots
2015-08-07 delete address 149A BAWTRY ROAD WICKERSLEY ROTHERHAM SOUTH YORKSHIRE ENGLAND S66 2BW
2015-08-07 insert address 149A BAWTRY ROAD WICKERSLEY ROTHERHAM SOUTH YORKSHIRE S66 2BW
2015-08-07 update registered_address
2015-08-07 update returns_last_madeup_date 2014-06-03 => 2015-06-03
2015-08-07 update returns_next_due_date 2015-07-01 => 2016-07-01
2015-07-13 update statutory_documents 03/06/15 FULL LIST
2015-07-07 delete address 57 LAUGHTON ROAD DINNINGTON SHEFFIELD S25 2PN
2015-07-07 insert address 149A BAWTRY ROAD WICKERSLEY ROTHERHAM SOUTH YORKSHIRE ENGLAND S66 2BW
2015-07-07 update registered_address
2015-06-14 delete source_ip 85.118.233.10
2015-06-14 insert source_ip 95.154.213.103
2015-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 57 LAUGHTON ROAD DINNINGTON SHEFFIELD S25 2PN
2015-01-16 insert phone 01709 230 095
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
2014-12-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-09 delete address 28-36 High Street, Swallownest, Sheffield, South Yorkshire, S26 4TU
2014-11-09 insert address 149a Bawtry Road, Wickersley, Rotherham, South Yorkshire, S66 2BW
2014-11-09 update primary_contact 28-36 High Street, Swallownest, Sheffield, South Yorkshire, S26 4TU => 149a Bawtry Road, Wickersley, Rotherham, South Yorkshire, S66 2BW
2014-07-07 update returns_last_madeup_date 2013-06-03 => 2014-06-03
2014-07-07 update returns_next_due_date 2014-07-01 => 2015-07-01
2014-06-13 update statutory_documents 03/06/14 FULL LIST
2014-05-19 delete index_pages_linkeddomain ybsitecenter.com
2014-05-19 delete index_pages_linkeddomain yell.com
2014-05-19 delete phone 0800 328 9997
2014-05-19 delete source_ip 93.184.220.60
2014-05-19 insert address 28-36 High Street, Swallownest, Sheffield, South Yorkshire, S26 4TU
2014-05-19 insert index_pages_linkeddomain adtrak.co.uk
2014-05-19 insert index_pages_linkeddomain google.com
2014-05-19 insert phone 0114 358 6228
2014-05-19 insert phone 05144961
2014-05-19 insert source_ip 85.118.233.10
2014-05-19 insert vat 153138135
2014-05-19 update name UK Blinds Direct => UKBlinds Direct
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-21 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-03 => 2013-06-03
2013-07-01 update returns_next_due_date 2013-07-01 => 2014-07-01
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 5244 - Retail furniture household etc
2013-06-21 insert sic_code 13921 - Manufacture of soft furnishings
2013-06-21 update returns_last_madeup_date 2011-06-03 => 2012-06-03
2013-06-21 update returns_next_due_date 2012-07-01 => 2013-07-01
2013-06-09 update statutory_documents 03/06/13 FULL LIST
2013-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY MOREWOOD / 04/07/2012
2013-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVY MOREWOOD / 04/07/2012
2013-06-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY MOREWOOD / 04/07/2012
2012-09-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-12 update statutory_documents 03/06/12 FULL LIST
2011-06-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-10 update statutory_documents 03/06/11 FULL LIST
2010-07-26 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-24 update statutory_documents 03/06/10 FULL LIST
2009-11-03 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-17 update statutory_documents RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2008-10-08 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-25 update statutory_documents RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2007-07-20 update statutory_documents RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-07-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 37 LAUGHTON ROAD DINNINGTON SHEFFIELD S25 2PN
2006-10-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-16 update statutory_documents RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2005-08-22 update statutory_documents RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2005-07-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-07-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-07-27 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2004-06-23 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2004-06-10 update statutory_documents DIRECTOR RESIGNED
2004-06-10 update statutory_documents SECRETARY RESIGNED
2004-06-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION