FRANKLAND DESIGN - History of Changes


DateDescription
2024-04-12 delete contact_pages_linkeddomain catchthemes.com
2024-04-12 delete contact_pages_linkeddomain google.co.uk
2024-04-12 delete index_pages_linkeddomain catchthemes.com
2024-04-12 insert contact_pages_linkeddomain goo.gl
2024-04-12 insert contact_pages_linkeddomain signhubsolutions.co.uk
2024-04-12 insert index_pages_linkeddomain goo.gl
2024-04-12 insert index_pages_linkeddomain signhubsolutions.co.uk
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2024-04-07 update accounts_next_due_date 2023-10-28 => 2024-07-29
2023-08-07 update account_ref_day 30 => 29
2023-08-07 update accounts_next_due_date 2023-07-30 => 2023-10-28
2023-07-28 update statutory_documents PREVSHO FROM 30/10/2022 TO 29/10/2022
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-10-27 => 2023-07-30
2022-10-27 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, NO UPDATES
2022-08-07 update account_ref_day 31 => 30
2022-08-07 update accounts_next_due_date 2022-07-31 => 2022-10-27
2022-07-27 update statutory_documents PREVSHO FROM 31/10/2021 TO 30/10/2021
2021-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-30 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-04-12 insert industry_tag printing & manufacturing
2021-01-17 insert general_emails he..@franklanddesign.co.uk
2021-01-17 insert email he..@franklanddesign.co.uk
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES
2020-10-27 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-30 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-30 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-08-07 update accounts_last_madeup_date null => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-20 => 2017-07-31
2016-07-19 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-02-09 delete address 104 CABLE DEPOT ROAD CLYDEBANK DUNBARTONSHIRE SCOTLAND G81 1UF
2016-02-09 insert address 104 CABLE DEPOT ROAD CLYDEBANK DUNBARTONSHIRE G81 1UF
2016-02-09 insert sic_code 14190 - Manufacture of other wearing apparel and accessories n.e.c.
2016-02-09 update registered_address
2016-02-09 update returns_last_madeup_date null => 2015-10-20
2016-02-09 update returns_next_due_date 2015-11-17 => 2016-11-17
2016-01-03 update statutory_documents 20/10/15 FULL LIST
2015-05-07 delete address FLAT 6 4 SECOND AVENUE CLYDEBANK SCOTLAND G81 3AA
2015-05-07 insert address 104 CABLE DEPOT ROAD CLYDEBANK DUNBARTONSHIRE SCOTLAND G81 1UF
2015-05-07 update registered_address
2015-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2015 FROM FLAT 6 4 SECOND AVENUE CLYDEBANK G81 3AA SCOTLAND
2014-10-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION