FLYING COLOURS (YORKSHIRE) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-07-20 delete source_ip 35.209.80.110
2023-07-20 insert source_ip 35.212.82.233
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/23, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-24 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-07-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-06-11 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-13 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-01-31 delete source_ip 184.154.247.136
2020-01-31 insert source_ip 35.209.80.110
2020-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-26 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES
2018-12-13 delete phone 07931 595 598
2018-12-13 insert phone 03333 010 888
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-06 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES
2017-11-21 insert address 56 Catley Road Sheffield S9 5JF
2017-11-21 insert alias Flying Colours (Yorkshire) Limited
2017-11-21 insert alias Flying Colours Yorkshire
2017-11-21 insert index_pages_linkeddomain facebook.com
2017-11-21 insert phone 07931 595 598
2017-11-21 insert registration_number 07242484
2017-11-21 update primary_contact null => 56 Catley Road Sheffield S9 5JF
2017-11-21 update robots_txt_status www.flyingcolours-yorkshire.co.uk: 404 => 200
2017-07-02 update robots_txt_status www.flyingcolours-yorkshire.co.uk: 200 => 404
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-02 update statutory_documents 31/05/16 TOTAL EXEMPTION FULL
2017-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-06-07 update returns_last_madeup_date 2015-05-04 => 2016-05-04
2016-06-07 update returns_next_due_date 2016-06-01 => 2017-06-01
2016-05-05 update statutory_documents 04/05/16 FULL LIST
2016-05-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN NIETRZEBKA
2016-03-10 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-10 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-26 update statutory_documents 31/05/15 TOTAL EXEMPTION FULL
2015-07-07 update returns_last_madeup_date 2014-05-04 => 2015-05-04
2015-07-07 update returns_next_due_date 2015-06-01 => 2016-06-01
2015-06-15 update statutory_documents 04/05/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-02-29
2015-04-07 update accounts_next_due_date 2015-02-28 => 2015-03-31
2015-03-09 update statutory_documents 31/05/14 TOTAL EXEMPTION FULL
2014-06-07 delete address 98 BENCE LANE DARTON BARNSLEY SOUTH YORKSHIRE ENGLAND S75 5DA
2014-06-07 insert address 98 BENCE LANE DARTON BARNSLEY SOUTH YORKSHIRE S75 5DA
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-04 => 2014-05-04
2014-06-07 update returns_next_due_date 2014-06-01 => 2015-06-01
2014-05-29 update statutory_documents 04/05/14 FULL LIST
2014-04-01 delete source_ip 184.154.231.12
2014-04-01 insert source_ip 184.154.247.136
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-20 update statutory_documents 31/05/13 TOTAL EXEMPTION FULL
2013-07-01 update returns_last_madeup_date 2012-05-04 => 2013-05-04
2013-07-01 update returns_next_due_date 2013-06-01 => 2014-06-01
2013-06-24 delete address 19 PRINCESS STREET MAPPLEWELL BARNSLEY SOUTH YORKSHIRE UNITED KINGDOM S75 6ET
2013-06-24 insert address 98 BENCE LANE DARTON BARNSLEY SOUTH YORKSHIRE ENGLAND S75 5DA
2013-06-24 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 5020 - Maintenance & repair of motors
2013-06-21 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-21 update returns_last_madeup_date 2011-05-04 => 2012-05-04
2013-06-21 update returns_next_due_date 2012-06-01 => 2013-06-01
2013-06-12 update statutory_documents 04/05/13 FULL LIST
2013-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WOOFFINDIN / 11/02/2013
2013-01-06 update statutory_documents 31/05/12 TOTAL EXEMPTION FULL
2012-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2012 FROM 19 PRINCESS STREET MAPPLEWELL BARNSLEY SOUTH YORKSHIRE S75 6ET UNITED KINGDOM
2012-06-18 update statutory_documents 04/05/12 FULL LIST
2012-01-30 update statutory_documents 31/05/11 TOTAL EXEMPTION FULL
2011-05-06 update statutory_documents 04/05/11 FULL LIST
2010-05-25 update statutory_documents DIRECTOR APPOINTED MR MARTIN NIETRZEBKA
2010-05-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND
2010-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2010 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM
2010-05-24 update statutory_documents DIRECTOR APPOINTED MR IAN WOOFFINDIN
2010-05-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION