Date | Description |
2023-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS HUGHES / 25/08/2023 |
2023-08-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER THOMAS HUGHES / 25/08/2023 |
2023-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/23, NO UPDATES |
2023-07-15 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/22 |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-26 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-09-19 |
delete source_ip 104.236.248.23 |
2022-09-19 |
insert source_ip 151.101.2.159 |
2022-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-26 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-09-24 |
delete about_pages_linkeddomain beeg.global |
2021-09-24 |
delete about_pages_linkeddomain instantfap.biz |
2021-09-24 |
delete about_pages_linkeddomain manyvids.club |
2021-09-24 |
delete career_pages_linkeddomain beeg.global |
2021-09-24 |
delete career_pages_linkeddomain instantfap.biz |
2021-09-24 |
delete career_pages_linkeddomain manyvids.club |
2021-09-24 |
delete contact_pages_linkeddomain beeg.global |
2021-09-24 |
delete contact_pages_linkeddomain instantfap.biz |
2021-09-24 |
delete contact_pages_linkeddomain manyvids.club |
2021-09-24 |
delete index_pages_linkeddomain beeg.global |
2021-09-24 |
delete index_pages_linkeddomain instantfap.biz |
2021-09-24 |
delete index_pages_linkeddomain manyvids.club |
2021-09-24 |
delete product_pages_linkeddomain beeg.global |
2021-09-24 |
delete product_pages_linkeddomain instantfap.biz |
2021-09-24 |
delete product_pages_linkeddomain manyvids.club |
2021-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/21, NO UPDATES |
2021-06-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARRYL DIXON SHAW / 03/06/2021 |
2021-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL DIXON SHAW / 03/06/2021 |
2021-06-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARRYL DIXON SHAW / 03/06/2021 |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-26 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-02-07 |
update num_mort_charges 1 => 2 |
2021-02-07 |
update num_mort_outstanding 0 => 1 |
2020-12-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042518710002 |
2020-11-02 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY JOHN TAYLOR |
2020-10-30 |
update registered_address |
2020-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS HUGHES / 22/10/2020 |
2020-10-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER THOMAS HUGHES / 22/10/2020 |
2020-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
2020-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2020 FROM
NEW MARKET APPROACH PONTEFRACT LANE
LEEDS
WEST YORKSHIRE
LS9 0RJ
ENGLAND |
2020-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS HUGHES / 13/07/2020 |
2020-08-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER THOMAS HUGHES / 13/07/2020 |
2020-04-15 |
insert person Tony Taylor |
2020-01-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-01-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-12-01 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-11-09 |
insert about_pages_linkeddomain beeg.global |
2019-11-09 |
insert about_pages_linkeddomain instantfap.biz |
2019-11-09 |
insert about_pages_linkeddomain manyvids.club |
2019-11-09 |
insert contact_pages_linkeddomain beeg.global |
2019-11-09 |
insert contact_pages_linkeddomain instantfap.biz |
2019-11-09 |
insert contact_pages_linkeddomain manyvids.club |
2019-11-09 |
insert index_pages_linkeddomain beeg.global |
2019-11-09 |
insert index_pages_linkeddomain instantfap.biz |
2019-11-09 |
insert index_pages_linkeddomain manyvids.club |
2019-11-09 |
insert product_pages_linkeddomain beeg.global |
2019-11-09 |
insert product_pages_linkeddomain instantfap.biz |
2019-11-09 |
insert product_pages_linkeddomain manyvids.club |
2019-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES |
2019-04-07 |
delete address C/O PARAMOUNT ACCOUNTANCY LTD INDEPENDENCE HOUSE HOLLY BANK ROAD HUDDERSFIELD WEST YORKSHIRE UNITED KINGDOM HD3 3LX |
2019-04-07 |
insert address NEW MARKET APPROACH PONTEFRACT LANE LEEDS WEST YORKSHIRE ENGLAND LS9 0RJ |
2019-04-07 |
update registered_address |
2019-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2019 FROM
C/O PARAMOUNT ACCOUNTANCY LTD INDEPENDENCE HOUSE
HOLLY BANK ROAD
HUDDERSFIELD
WEST YORKSHIRE
HD3 3LX
UNITED KINGDOM |
2019-03-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARRYL DIXON SHAW / 26/03/2019 |
2019-03-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER THOMAS HUGHES / 26/03/2019 |
2019-01-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-01-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-12-23 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-11-06 |
delete person Simon Woodbridge |
2018-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES |
2018-06-03 |
insert person Simon Woodbridge |
2018-05-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARRYL DIXON SHAW / 06/04/2016 |
2018-05-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER THOMAS HUGHES / 06/04/2016 |
2018-01-17 |
update website_status FlippedRobots => OK |
2018-01-17 |
delete source_ip 134.170.214.17 |
2018-01-17 |
insert source_ip 104.236.248.23 |
2018-01-17 |
update robots_txt_status www.intceram.com: 404 => 200 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-01-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-01-02 |
update website_status FailedRobots => FlippedRobots |
2017-12-08 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-12-05 |
update website_status FlippedRobots => FailedRobots |
2017-11-16 |
update website_status Disallowed => FlippedRobots |
2017-09-25 |
update website_status FlippedRobots => Disallowed |
2017-09-01 |
update website_status FailedRobots => FlippedRobots |
2017-08-07 |
delete address ELLERSLIE HOUSE QUEEN'S ROAD EDGERTON HUDDERSFIELD WEST YORKSHIRE HD2 2AG |
2017-08-07 |
insert address C/O PARAMOUNT ACCOUNTANCY LTD INDEPENDENCE HOUSE HOLLY BANK ROAD HUDDERSFIELD WEST YORKSHIRE UNITED KINGDOM HD3 3LX |
2017-08-07 |
update registered_address |
2017-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2017 FROM
ELLERSLIE HOUSE QUEEN'S ROAD
EDGERTON
HUDDERSFIELD
WEST YORKSHIRE
HD2 2AG |
2017-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES |
2017-07-08 |
update website_status FlippedRobots => FailedRobots |
2017-06-05 |
update website_status Disallowed => FlippedRobots |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-05-07 |
update num_mort_outstanding 1 => 0 |
2017-05-07 |
update num_mort_satisfied 0 => 1 |
2017-04-27 |
update website_status FlippedRobots => Disallowed |
2017-04-20 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-04-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042518710001 |
2017-03-10 |
update website_status Disallowed => FlippedRobots |
2017-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL DIXON SHAW / 07/03/2017 |
2017-01-25 |
update website_status FlippedRobots => Disallowed |
2017-01-06 |
update website_status Disallowed => FlippedRobots |
2016-11-23 |
update website_status DomainNotFound => Disallowed |
2016-09-28 |
update website_status FlippedRobots => DomainNotFound |
2016-09-15 |
update website_status Disallowed => FlippedRobots |
2016-08-18 |
update website_status FlippedRobots => Disallowed |
2016-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
2016-07-30 |
update website_status EmptyPage => FlippedRobots |
2016-07-02 |
update website_status IndexPageFetchError => EmptyPage |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-01 |
update website_status OK => IndexPageFetchError |
2016-03-22 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-08-10 |
update returns_last_madeup_date 2014-07-13 => 2015-07-13 |
2015-08-10 |
update returns_next_due_date 2015-08-10 => 2016-08-10 |
2015-07-28 |
update statutory_documents 13/07/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-30 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-09-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-08-29 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address ELLERSLIE HOUSE QUEEN'S ROAD EDGERTON HUDDERSFIELD WEST YORKSHIRE ENGLAND HD2 2AG |
2014-08-07 |
insert address ELLERSLIE HOUSE QUEEN'S ROAD EDGERTON HUDDERSFIELD WEST YORKSHIRE HD2 2AG |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-13 => 2014-07-13 |
2014-08-07 |
update returns_next_due_date 2014-08-10 => 2015-08-10 |
2014-07-20 |
update statutory_documents 13/07/14 FULL LIST |
2014-07-11 |
delete source_ip 134.170.214.13 |
2014-07-11 |
insert source_ip 134.170.214.17 |
2014-06-07 |
delete address AUDIT HOUSE 260 FIELD END ROAD EASTCOTE MIDDLESEX ENGLAND HA4 9LT |
2014-06-07 |
insert address ELLERSLIE HOUSE QUEEN'S ROAD EDGERTON HUDDERSFIELD WEST YORKSHIRE ENGLAND HD2 2AG |
2014-06-07 |
update registered_address |
2014-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2014 FROM
AUDIT HOUSE 260 FIELD END ROAD
EASTCOTE
MIDDLESEX
HA4 9LT
ENGLAND |
2014-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL DIXON SHAW / 25/03/2014 |
2014-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS HUGHES / 24/03/2014 |
2014-04-20 |
delete source_ip 157.55.238.140 |
2014-04-20 |
insert source_ip 134.170.214.13 |
2014-02-07 |
update num_mort_charges 0 => 1 |
2014-02-07 |
update num_mort_outstanding 0 => 1 |
2014-01-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042518710001 |
2013-11-07 |
update returns_last_madeup_date 2012-07-13 => 2013-07-13 |
2013-11-07 |
update returns_next_due_date 2013-08-10 => 2014-08-10 |
2013-10-04 |
update statutory_documents 13/07/13 FULL LIST |
2013-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS HUGHES / 01/08/2012 |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-23 |
update company_status Active => Active - Proposal to Strike off |
2013-06-23 |
delete sic_code 5113 - Agents in building materials |
2013-06-23 |
insert company_previous_name PETER HUGHES TILE AGENCY LIMITED |
2013-06-23 |
insert sic_code 46130 - Agents involved in the sale of timber and building materials |
2013-06-23 |
update company_status Active - Proposal to Strike off => Active |
2013-06-23 |
update name PETER HUGHES TILE AGENCY LIMITED => INTCERAM LIMITED |
2013-06-23 |
update returns_last_madeup_date 2011-07-13 => 2012-07-13 |
2013-06-23 |
update returns_next_due_date 2012-08-10 => 2013-08-10 |
2013-04-30 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-11-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-11-06 |
update statutory_documents COMPANY NAME CHANGED PETER HUGHES TILE AGENCY LIMITED
CERTIFICATE ISSUED ON 06/11/12 |
2012-11-06 |
update statutory_documents FIRST GAZETTE |
2012-11-05 |
update statutory_documents DIRECTOR APPOINTED MR DARRYL DIXON SHAW |
2012-11-02 |
update statutory_documents 13/07/12 FULL LIST |
2012-03-29 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-08-31 |
update statutory_documents 13/07/11 FULL LIST |
2011-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS HUGHES / 04/01/2011 |
2011-04-13 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2011-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2011 FROM
12 LINKENHOLT MANSIONS STAMFORD BROOK AVENUE
LONDON
W6 0YA |
2010-08-17 |
update statutory_documents 13/07/10 FULL LIST |
2010-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2010 FROM
15 GREENEND ROAD
CHISWICK
LONDON
W4 1AS |
2010-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS HUGHES / 25/05/2010 |
2010-02-03 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-10-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVE HUGHES |
2009-09-03 |
update statutory_documents RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS |
2008-11-25 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2008 FROM
15 GREENEND ROAD
CHISWICK
LONDON
W4 1AS |
2008-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER HUGHES / 01/09/2008 |
2008-09-02 |
update statutory_documents RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS |
2008-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
2007-10-05 |
update statutory_documents RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS |
2007-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/07 FROM:
THE CHESTNUTS
ASTON ROAD
WEM
SHROPSHIRE SY4 5JD |
2007-01-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-08-16 |
update statutory_documents RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS |
2005-11-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-09-16 |
update statutory_documents RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS |
2004-12-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-08-05 |
update statutory_documents RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS |
2004-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/04 FROM:
72 AYLMER ROAD
LONDON
W12 9LQ |
2003-12-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-09-19 |
update statutory_documents RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS |
2003-06-24 |
update statutory_documents RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS; AMEND |
2003-05-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2003-03-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-02-25 |
update statutory_documents RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS |
2003-02-25 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
2003-02-14 |
update statutory_documents SECRETARY RESIGNED |
2003-01-14 |
update statutory_documents FIRST GAZETTE |
2001-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-07-17 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-17 |
update statutory_documents SECRETARY RESIGNED |
2001-07-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |