OPTIONS-FLOORING.CO.UK - 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
2023-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, NO UPDATES
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
2023-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, NO UPDATES
2021-12-07 delete address NORTH HOUGHTON MILL NORTH HOUGHTON STOCKBRIDGE HAMPSHIRE SO20 6LF
2021-12-07 insert address OAKTREE ACCOUNTANTS LTD 38 BRIDGE STREET ANDOVER ENGLAND SP10 1BW
2021-12-07 update reg_address_care_of BRYANT & CO => null
2021-12-07 update registered_address
2021-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2021 FROM C/O BRYANT & CO NORTH HOUGHTON MILL NORTH HOUGHTON STOCKBRIDGE HAMPSHIRE SO20 6LF
2021-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-07-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2020-08-09 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-08-09 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2019-08-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-08-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-07-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-10-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-09-08 delete general_emails in..@icandydesign.com
2017-09-08 delete address Apsley Estate, Andover, Hampshire SP11 6NA
2017-09-08 delete alias iCandy Design
2017-09-08 delete email in..@icandydesign.com
2017-09-08 delete industry_tag marketing
2017-09-08 delete phone 01256 895 805
2017-09-08 delete phone 0560 114198
2017-09-08 update primary_contact Apsley Estate, Andover, Hampshire SP11 6NA => null
2017-09-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES
2017-03-10 delete general_emails in..@optionsflooring.co.uk
2017-03-10 delete alias Options Carpets & Flooring
2017-03-10 delete alias Options Flooring
2017-03-10 delete alias Options Flooring Limited
2017-03-10 delete email in..@optionsflooring.co.uk
2017-03-10 delete index_pages_linkeddomain icandydesign.com
2017-03-10 delete phone 01264 409500
2017-03-10 insert email op..@optionsflooring.co.uk
2016-08-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-08-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-07-29 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2015-10-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-10-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-09-08 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-07-15 => 2015-07-15
2015-08-11 update returns_next_due_date 2015-08-12 => 2016-08-12
2015-07-20 update statutory_documents 15/07/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-08 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address NORTH HOUGHTON MILL NORTH HOUGHTON STOCKBRIDGE HAMPSHIRE ENGLAND SO20 6LF
2014-08-07 insert address NORTH HOUGHTON MILL NORTH HOUGHTON STOCKBRIDGE HAMPSHIRE SO20 6LF
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-15 => 2014-07-15
2014-08-07 update returns_next_due_date 2014-08-12 => 2015-08-12
2014-07-21 update statutory_documents 15/07/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-09-06 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-08-16 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-15 => 2013-07-15
2013-08-01 update returns_next_due_date 2013-08-12 => 2014-08-12
2013-07-18 update statutory_documents 15/07/13 FULL LIST
2013-07-01 delete source_ip 91.197.230.111
2013-07-01 insert source_ip 217.160.204.236
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 4543 - Floor and wall covering
2013-06-21 insert sic_code 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
2013-06-21 update returns_last_madeup_date 2011-07-15 => 2012-07-15
2013-06-21 update returns_next_due_date 2012-08-12 => 2013-08-12
2013-01-12 update website_status ServerDown
2012-08-22 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-07-23 update statutory_documents 15/07/12 FULL LIST
2012-05-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-10 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2011 FROM BRYANT & CO NORTH HOUGHTON MILL STOCKBRIDGE HAMPSHIRE SO50 9PD
2011-07-18 update statutory_documents 15/07/11 FULL LIST
2010-08-31 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-08-06 update statutory_documents 15/07/10 FULL LIST
2010-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT GRAINGER / 15/07/2010
2010-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEOFFREY AMEY / 15/07/2010
2009-10-22 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2009 FROM LANGDOWNS DFK FLEMING COURT LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9PD
2009-09-04 update statutory_documents RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2008-09-03 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-09-02 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON AMEY / 29/08/2008
2008-09-02 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON AMEY / 29/08/2008
2008-09-01 update statutory_documents RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2007-11-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-26 update statutory_documents RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2006-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-17 update statutory_documents RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2005-08-04 update statutory_documents RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-05-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-05-10 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/04/05
2004-09-17 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-17 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-17 update statutory_documents NEW SECRETARY APPOINTED
2004-09-17 update statutory_documents DIRECTOR RESIGNED
2004-09-17 update statutory_documents SECRETARY RESIGNED
2004-07-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION