AFTER DARK LIGHTING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-30 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-10-17 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-10-11 delete about_pages_linkeddomain facebook.com
2022-10-11 delete about_pages_linkeddomain twitter.com
2022-10-11 delete contact_pages_linkeddomain facebook.com
2022-10-11 delete contact_pages_linkeddomain tradeweb.co.uk
2022-10-11 delete contact_pages_linkeddomain twitter.com
2022-10-11 delete index_pages_linkeddomain facebook.com
2022-10-11 delete index_pages_linkeddomain twitter.com
2022-10-11 delete terms_pages_linkeddomain facebook.com
2022-10-11 delete terms_pages_linkeddomain twitter.com
2022-10-11 insert address GB 127 1413 45. 19-21 Babington Lane, Derby, DE1 1TA
2022-03-26 delete address Bellamy Adjustable Floor Lamp, 1 x E27, Sand Grey/Copper/White
2022-03-26 delete address Bellamy Adjustable Floor Lamp, 1 x E27, Sand White/Satin Nickel/White
2022-02-05 insert about_pages_linkeddomain wikihow.com
2022-02-05 insert address Bellamy Adjustable Floor Lamp, 1 x E27, Sand Grey/Copper/White
2022-02-05 insert address Bellamy Adjustable Floor Lamp, 1 x E27, Sand White/Satin Nickel/White
2022-02-05 insert contact_pages_linkeddomain wikihow.com
2022-02-05 insert index_pages_linkeddomain wikihow.com
2022-02-05 insert terms_pages_linkeddomain wikihow.com
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-27 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES
2021-02-02 delete source_ip 104.24.124.106
2021-02-02 delete source_ip 104.24.125.106
2021-02-02 insert source_ip 104.21.68.236
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-30 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-06-02 insert source_ip 172.67.200.59
2020-01-27 delete source_ip 89.16.165.224
2020-01-27 insert source_ip 104.24.124.106
2020-01-27 insert source_ip 104.24.125.106
2019-12-27 delete about_pages_linkeddomain cookieassistant.com
2019-12-27 delete contact_pages_linkeddomain cookieassistant.com
2019-12-27 delete index_pages_linkeddomain cookieassistant.com
2019-12-27 delete terms_pages_linkeddomain cookieassistant.com
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-29 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES
2019-03-21 delete about_pages_linkeddomain homearama.co.uk
2019-03-21 delete contact_pages_linkeddomain homearama.co.uk
2019-03-21 delete index_pages_linkeddomain homearama.co.uk
2019-03-21 delete terms_pages_linkeddomain homearama.co.uk
2018-12-03 delete address Save 30% SUFFOLK Floor Lamp AB
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-26 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-07-12 insert address Save 30% SUFFOLK Floor Lamp AB
2018-05-23 delete address Save 30% CIRCA 5LT Floor Lamp PC GL
2018-05-23 delete address Save 30% LUTHER 3Lt Floor Lamp Pol Chr
2018-02-14 insert address Save 30% CIRCA 5LT Floor Lamp PC GL
2018-02-14 insert address Save 30% LUTHER 3Lt Floor Lamp Pol Chr
2017-12-05 delete index_pages_linkeddomain tradeweb.co.uk
2017-12-05 delete phone 0114 278 8939
2017-12-05 delete terms_pages_linkeddomain tradeweb.co.uk
2017-12-05 insert contact_pages_linkeddomain cookieassistant.com
2017-12-05 insert contact_pages_linkeddomain homearama.co.uk
2017-12-05 insert index_pages_linkeddomain cookieassistant.com
2017-12-05 insert index_pages_linkeddomain homearama.co.uk
2017-12-05 insert terms_pages_linkeddomain cookieassistant.com
2017-12-05 insert terms_pages_linkeddomain homearama.co.uk
2017-12-05 insert vat GB 127 1413 45
2017-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-09-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-08-10 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-06-08 insert phone 0114 278 8939
2017-02-12 delete contact_pages_linkeddomain thisisderbyshire.co.uk
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-26 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-03-12 delete address 81 BURTON ROAD DERBY DERBYSHIRE DE1 1TJ
2016-03-12 insert address 19/21 BABINGTON LANE DERBY DERBYSHIRE ENGLAND DE1 1TA
2016-03-12 update registered_address
2016-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 81 BURTON ROAD DERBY DERBYSHIRE DE1 1TJ
2016-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BARRY O'NEILL / 06/01/2016
2016-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BARRY O'NEILL / 06/01/2016
2016-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY THERESA O'NEILL / 06/01/2016
2016-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY THERESA O'NEILL / 06/01/2016
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-08 update returns_last_madeup_date 2014-10-05 => 2015-10-05
2015-11-08 update returns_next_due_date 2015-11-02 => 2016-11-02
2015-10-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-10-22 update statutory_documents 05/10/15 FULL LIST
2015-04-14 insert about_pages_linkeddomain facebook.com
2015-04-14 insert about_pages_linkeddomain twitter.com
2015-04-14 insert contact_pages_linkeddomain facebook.com
2015-04-14 insert contact_pages_linkeddomain twitter.com
2015-04-14 insert index_pages_linkeddomain facebook.com
2015-04-14 insert index_pages_linkeddomain twitter.com
2015-04-14 insert terms_pages_linkeddomain facebook.com
2015-04-14 insert terms_pages_linkeddomain twitter.com
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-11-07 update returns_last_madeup_date 2013-10-05 => 2014-10-05
2014-11-07 update returns_next_due_date 2014-11-02 => 2015-11-02
2014-10-30 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-10-30 update statutory_documents 05/10/14 FULL LIST
2014-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BARRY O'NEILL / 09/07/2014
2014-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY THERESA O'NEILL / 09/07/2014
2013-11-07 delete address 81 BURTON ROAD DERBY DERBYSHIRE UNITED KINGDOM DE1 1TJ
2013-11-07 insert address 81 BURTON ROAD DERBY DERBYSHIRE DE1 1TJ
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-05 => 2013-10-05
2013-11-07 update returns_next_due_date 2013-11-02 => 2014-11-02
2013-10-11 update statutory_documents 05/10/13 FULL LIST
2013-09-29 insert about_pages_linkeddomain thisisderbyshire.co.uk
2013-09-29 insert contact_pages_linkeddomain thisisderbyshire.co.uk
2013-09-29 insert index_pages_linkeddomain thisisderbyshire.co.uk
2013-09-29 insert terms_pages_linkeddomain thisisderbyshire.co.uk
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2013-01-31
2013-08-01 update accounts_next_due_date 2013-07-05 => 2014-10-31
2013-07-04 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-23 delete address 81 BURTON ROAD DERBY DERBYSHIRE ENGLAND DE1 1TJ
2013-06-23 insert address 81 BURTON ROAD DERBY DERBYSHIRE UNITED KINGDOM DE1 1TJ
2013-06-23 insert sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
2013-06-23 update account_ref_month 10 => 1
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date null => 2012-10-05
2013-06-23 update returns_next_due_date 2012-11-02 => 2013-11-02
2013-05-08 delete alias After Dark Lighting (UK) Limited
2013-05-08 delete alias After Dark Lighting (UK) Ltd.
2013-04-15 delete office_emails no..@afterdarklighting.co.uk
2013-04-15 delete address 45-51 Maid Marian Way, Nottingham NG1 6GE
2013-04-15 delete alias After Dark Lighting Limited
2013-04-15 delete email no..@afterdarklighting.co.uk
2013-04-15 delete email sh..@afterdarklighting.co.uk
2013-04-15 delete fax (0115) 950 5873
2013-04-15 delete phone (0115) 953 7088
2013-04-15 delete vat 616 598 410
2013-04-15 insert vat 127 1413 45
2013-03-08 insert email sh..@hotmail.com
2013-02-21 insert alias After Dark Lighting Limited
2013-01-18 update website_status FlippedRobotsTxt
2012-11-12 update statutory_documents CURREXT FROM 31/10/2012 TO 31/01/2013
2012-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2012 FROM 81 BURTON ROAD DERBY DERBYSHIRE DE1 1TJ ENGLAND
2012-11-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID O'NEILL
2012-11-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD O'NEILL
2012-11-07 update statutory_documents 05/10/12 FULL LIST
2012-10-25 update primary_contact
2012-10-25 update primary_contact
2011-11-16 update statutory_documents CHANGE PERSON AS DIRECTOR
2011-10-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION