SURREY FLOORS & KITCHENS - History of Changes


DateDescription
2024-04-11 insert general_emails in..@s168905469.websitehome.co.uk
2024-04-11 insert general_emails in..@surreyfloorsandkitchens.co.uk.co.uk
2024-04-11 delete phone 07912 026 835
2024-04-11 delete source_ip 5.134.14.162
2024-04-11 insert email in..@s168905469.websitehome.co.uk
2024-04-11 insert email in..@surreyfloorsandkitchens.co.uk.co.uk
2024-04-11 insert source_ip 217.160.0.244
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
2023-04-07 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
2023-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, WITH UPDATES
2022-12-22 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-04-19 delete source_ip 188.212.34.187
2022-04-19 insert service_pages_linkeddomain v4woodflooring.co.uk
2022-04-19 insert source_ip 5.134.14.162
2022-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, WITH 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
2021-12-17 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-09-18 delete phone 01483 315 430
2021-04-28 delete phone 01483 905 991
2021-04-28 delete source_ip 172.67.133.180
2021-04-28 delete source_ip 104.21.5.182
2021-04-28 insert phone 01483 315 430
2021-04-28 insert source_ip 188.212.34.187
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2021-02-03 delete source_ip 104.28.18.91
2021-02-03 delete source_ip 104.28.19.91
2021-02-03 insert source_ip 104.21.5.182
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
2020-11-27 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 insert source_ip 172.67.133.180
2020-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, 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
2019-12-30 delete source_ip 46.32.240.43
2019-12-30 insert source_ip 104.28.18.91
2019-12-30 insert source_ip 104.28.19.91
2019-12-20 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2019-03-26 delete phone 07912 509 975
2019-03-26 insert phone 01483 905 991
2019-03-26 insert phone 07912 026 835
2019-02-08 update statutory_documents 31/01/19 STATEMENT OF CAPITAL GBP 9
2019-02-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LIAM TRIMMING
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-16 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-10-21 update website_status Disallowed => OK
2018-10-21 delete about_pages_linkeddomain collectiveindustires.co.uk
2018-10-21 delete about_pages_linkeddomain facebook.com
2018-10-21 delete about_pages_linkeddomain google.com
2018-10-21 delete about_pages_linkeddomain instagram.com
2018-10-21 delete about_pages_linkeddomain linkedin.com
2018-10-21 delete about_pages_linkeddomain twitter.com
2018-10-21 delete index_pages_linkeddomain collectiveindustires.co.uk
2018-10-21 delete index_pages_linkeddomain facebook.com
2018-10-21 delete index_pages_linkeddomain google.com
2018-10-21 delete index_pages_linkeddomain instagram.com
2018-10-21 delete index_pages_linkeddomain linkedin.com
2018-10-21 delete index_pages_linkeddomain twitter.com
2018-10-21 delete service_pages_linkeddomain collectiveindustires.co.uk
2018-10-21 delete service_pages_linkeddomain facebook.com
2018-10-21 delete service_pages_linkeddomain google.com
2018-10-21 delete service_pages_linkeddomain instagram.com
2018-10-21 delete service_pages_linkeddomain linkedin.com
2018-10-21 delete service_pages_linkeddomain twitter.com
2018-10-21 delete source_ip 108.179.255.77
2018-10-21 insert source_ip 46.32.240.43
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2018-03-06 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN HUNTSMAN
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-12-20 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-09-25 update website_status FlippedRobots => Disallowed
2017-09-03 update website_status OK => FlippedRobots
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD HUNTSMAN
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM TRIMMING
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR KWONG YIU HO
2017-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-26 => 2016-03-26
2016-05-13 update returns_next_due_date 2016-04-23 => 2017-04-23
2016-04-07 update statutory_documents 26/03/16 FULL LIST
2016-01-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-01-08 update accounts_last_madeup_date null => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-26 => 2016-12-31
2015-12-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date null => 2015-03-26
2015-04-07 delete address 180 CONNAUGHT ROAD BROOKWOOD WOKING SURREY UNITED KINGDOM GU24 0AH
2015-04-07 insert address 180 CONNAUGHT ROAD BROOKWOOD WOKING SURREY GU24 0AH
2015-04-07 insert sic_code 43330 - Floor and wall covering
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-23 => 2016-04-23
2015-03-30 update statutory_documents 26/03/15 FULL LIST
2015-03-29 update statutory_documents DIRECTOR APPOINTED MR VICTOR KWONG YIU HO
2014-03-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION