KIMBERLEY SIGNS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-11-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, NO UPDATES
2022-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, NO UPDATES
2021-04-24 delete address Unit D8-9 The Ropewalk Industrial Centre DE7 5HX Ilkeston
2021-04-24 delete address Unit D8-9 The Ropewalk Industrial Centre Ilkeston DE7 5HX DERBYSHIRE
2021-04-24 insert address 10-12 Thurman Street Ilkeston Derbyshire DE74AQ
2021-04-24 insert contact_pages_linkeddomain tamakeane.com
2021-04-24 insert index_pages_linkeddomain tamakeane.com
2021-04-24 update primary_contact Unit D8-9 The Ropewalk Industrial Centre DE7 5HX Ilkeston => 10-12 Thurman Street Ilkeston Derbyshire DE74AQ
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-16 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-02-01 delete source_ip 104.27.174.178
2021-02-01 delete source_ip 104.27.175.178
2021-02-01 insert source_ip 104.21.88.23
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-26 insert source_ip 172.67.150.72
2020-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-26 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-12-22 insert address Unit D8-9 The Ropewalk Industrial Centre DE7 5HX Ilkeston
2019-12-22 insert address Unit D8-9 The Ropewalk Industrial Centre Ilkeston DE7 5HX DERBYSHIRE
2019-12-22 insert index_pages_linkeddomain our-catalogue.com
2019-11-22 delete address The Ropewalk Industrial Centre Ilkeston DE7 5HX
2019-11-22 delete index_pages_linkeddomain cylex-uk.co.uk
2019-11-22 delete index_pages_linkeddomain our-catalogue.com
2019-11-22 delete terms_pages_linkeddomain our-catalogue.com
2019-10-22 insert index_pages_linkeddomain cylex-uk.co.uk
2019-08-23 delete source_ip 77.104.173.79
2019-08-23 insert index_pages_linkeddomain our-catalogue.com
2019-08-23 insert source_ip 104.27.174.178
2019-08-23 insert source_ip 104.27.175.178
2019-08-23 insert terms_pages_linkeddomain our-catalogue.com
2019-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES
2019-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-20 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES
2018-06-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT WHITE / 12/06/2018
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-03 insert alias Kimberley Signs and Graphics
2018-03-19 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2017-10-30 delete industry_tag sign and graphic
2017-10-30 insert address The Ropewalk Industrial Centre Ilkeston DE7 5HX
2017-09-23 insert general_emails in..@kimberleysigns.com
2017-09-23 delete index_pages_linkeddomain theme.co
2017-09-23 insert address The Ropewalk Industrial Centre DE7 5HX Ilkeston
2017-09-23 insert email in..@kimberleysigns.com
2017-09-23 insert industry_tag sign and graphic
2017-09-23 insert phone 07967 875 061
2017-09-23 update primary_contact null => The Ropewalk Industrial Centre DE7 5HX Ilkeston
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-13 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-12 => 2016-06-12
2016-07-07 update returns_next_due_date 2016-07-10 => 2017-07-10
2016-06-17 update statutory_documents 12/06/16 FULL LIST
2015-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-12-07 update accounts_last_madeup_date null => 2015-06-30
2015-12-07 update accounts_next_due_date 2016-03-12 => 2017-03-31
2015-11-03 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-08 delete address UNIT D8 - D9 THE ROPEWALK INDUSTRIAL ESTATE THE ROPEWALK ILKESTON DERBYSHIRE ENGLAND DE7 5HX
2015-07-08 insert address UNIT D8 - D9 THE ROPEWALK INDUSTRIAL ESTATE THE ROPEWALK ILKESTON DERBYSHIRE DE7 5HX
2015-07-08 insert sic_code 32990 - Other manufacturing n.e.c.
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date null => 2015-06-12
2015-07-08 update returns_next_due_date 2015-07-10 => 2016-07-10
2015-06-26 update statutory_documents 12/06/15 FULL LIST
2014-06-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION