INTCERAM - History of Changes


DateDescription
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