DEBBI MOORE DESIGNS LIMITED - History of Changes


DateDescription
2024-04-07 delete address 19 CHESTNUT CRESCENT CHEDBURGH BURY ST. EDMUNDS ENGLAND IP29 4UJ
2024-04-07 insert address UNIT 1, EVANS BUSINESS CENTRE YARM ROAD BUSINESS PARK LINGFIELD WAY DARLINGTON ENGLAND DL1 4QZ
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-07 update registered_address
2024-03-12 update description
2023-10-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH TRACEY MOORE
2023-08-18 update website_status FlippedRobots => OK
2023-07-21 update website_status OK => FlippedRobots
2023-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/23, NO UPDATES
2023-05-03 update statutory_documents CESSATION OF DM PRODUCTIONS LIMITED AS A PSC
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-31 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-11-27 insert address 1, LINGFIELD WAY, YARM ROAD BUSINESS PARK, DARLINGTON, CO DURHAM, DL1 4QZ
2022-11-27 update primary_contact null => 1, LINGFIELD WAY, YARM ROAD BUSINESS PARK, DARLINGTON, CO DURHAM, DL1 4QZ
2022-10-26 delete general_emails in..@debbimoore.co.uk
2022-10-26 delete email in..@debbimoore.co.uk
2022-10-26 delete phone +44 (01325) 465 049
2022-08-07 delete address 35-36 BLACKWELLGATE DARLINGTON ENGLAND DL1 5HW
2022-08-07 insert address 19 CHESTNUT CRESCENT CHEDBURGH BURY ST. EDMUNDS ENGLAND IP29 4UJ
2022-08-07 update registered_address
2022-07-23 insert phone +44 (0)7553 457168
2022-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2022 FROM 35-36 BLACKWELLGATE DARLINGTON DL1 5HW ENGLAND
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-04-29 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-04-20 delete address 36A Blackwellgate Darlington Co. Durham DL1 5HW
2022-04-20 update primary_contact 36A Blackwellgate Darlington Co. Durham DL1 5HW => null
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/22, NO UPDATES
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/21, NO UPDATES
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-27 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-02-08 delete index_pages_linkeddomain debbimoore.co.uk
2021-02-08 delete source_ip 46.30.215.69
2021-02-08 insert index_pages_linkeddomain facebook.com
2021-02-08 insert index_pages_linkeddomain instagram.com
2021-02-08 insert index_pages_linkeddomain shopwired.co.uk
2021-02-08 insert index_pages_linkeddomain youtube.com
2021-02-08 insert source_ip 54.247.109.89
2020-08-04 delete source_ip 46.30.215.72
2020-08-04 insert source_ip 46.30.215.69
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-11-07 update num_mort_charges 5 => 6
2019-11-07 update num_mort_outstanding 3 => 4
2019-10-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047335760006
2019-09-25 delete general_emails in..@debbimoore.co.uk
2019-09-25 delete address 35-36 Blackwellgate, Darlington, DL1 5HW, UK
2019-09-25 delete email in..@debbimoore.co.uk
2019-09-25 delete phone +44 (0)1325 465049
2019-09-25 update description
2019-09-25 update primary_contact 35-36 Blackwellgate, Darlington, DL1 5HW, UK => null
2019-09-07 update num_mort_charges 4 => 5
2019-09-07 update num_mort_outstanding 2 => 3
2019-08-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047335760005
2019-08-22 delete source_ip 46.30.215.126
2019-08-22 insert source_ip 46.30.215.72
2019-08-22 update robots_txt_status www.debbimooredesigns.com: 404 => 200
2019-07-19 delete source_ip 46.30.215.72
2019-07-19 insert source_ip 46.30.215.126
2019-05-29 update website_status DomainNotFound => OK
2019-05-29 delete source_ip 185.26.230.131
2019-05-29 insert source_ip 46.30.215.72
2019-04-22 update website_status OK => DomainNotFound
2019-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2019-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-30 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-01-18 insert phone +44 (01325) 465 049
2018-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-04-07 update num_mort_charges 3 => 4
2018-04-07 update num_mort_outstanding 1 => 2
2018-03-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047335760004
2017-12-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-12-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-11-30 delete source_ip 62.128.131.199
2017-11-30 insert source_ip 185.26.230.131
2017-11-16 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-09-23 delete address 5pm and 8pm (tbc) Debbi Moore Designs Craft Centre, 35-36 Blackwellgate, Darlington, DL1 5HW
2017-09-07 update num_mort_charges 2 => 3
2017-09-07 update num_mort_outstanding 0 => 1
2017-08-07 insert address 5pm and 8pm (tbc) Debbi Moore Designs Craft Centre, 35-36 Blackwellgate, Darlington, DL1 5HW
2017-08-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047335760003
2017-05-24 delete address 1pm and 5pm (Cards for Men) Debbi Moore Designs Craft Centre, 35-36 Blackwellgate, Darlington, DL1 5HW
2017-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-26 update num_mort_outstanding 1 => 0
2017-04-26 update num_mort_satisfied 1 => 2
2017-02-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-27 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-14 => 2016-04-14
2016-05-12 update returns_next_due_date 2016-05-12 => 2017-05-12
2016-04-27 update statutory_documents 14/04/16 FULL LIST
2016-03-09 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-09 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-26 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-09 delete address 6 TRURO CLOSE DARLINGTON COUNTY DURHAM DL1 2XF
2015-08-09 insert address 35-36 BLACKWELLGATE DARLINGTON ENGLAND DL1 5HW
2015-08-09 update registered_address
2015-08-05 delete address Northbeck House, 206 Northgate, Darlington, DL1 1RB
2015-08-05 insert address Craft Studios, 35-36 Blackwellgate, Darlington, DL1 5HW
2015-08-05 insert address Debbi Moore Designs Craft Centre, 35-36 Blackwellgate, Darlington, DL1 5HW
2015-08-05 update primary_contact Northbeck House, 206 Northgate, Darlington, DL1 1RB => Craft Studios, 35-36 Blackwellgate, Darlington, DL1 5HW
2015-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MOORE / 21/07/2015
2015-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORA TRACEY MOORE / 21/07/2015
2015-07-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORA TRACEY MOORE / 21/07/2015
2015-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 6 TRURO CLOSE DARLINGTON COUNTY DURHAM DL1 2XF
2015-06-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-06-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-06-07 update num_mort_outstanding 2 => 1
2015-06-07 update num_mort_satisfied 0 => 1
2015-05-21 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-05-12 update description
2015-05-07 delete sic_code 32990 - Other manufacturing n.e.c.
2015-05-07 insert sic_code 46900 - Non-specialised wholesale trade
2015-05-07 insert sic_code 47620 - Retail sale of newspapers and stationery in specialised stores
2015-05-07 update returns_last_madeup_date 2014-04-14 => 2015-04-14
2015-05-07 update returns_next_due_date 2015-05-12 => 2016-05-12
2015-05-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MOORE / 23/04/2015
2015-04-20 update statutory_documents 14/04/15 FULL LIST
2015-01-09 delete index_pages_linkeddomain surveymonkey.com
2014-10-29 insert index_pages_linkeddomain surveymonkey.com
2014-06-07 update returns_last_madeup_date 2013-04-14 => 2014-04-14
2014-06-07 update returns_next_due_date 2014-05-12 => 2015-05-12
2014-05-28 update statutory_documents 14/04/14 FULL LIST
2014-05-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMANDA RALPH
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-28 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-14 => 2013-04-14
2013-06-26 update returns_next_due_date 2013-05-12 => 2014-05-12
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-13 update statutory_documents 14/04/13 FULL LIST
2013-01-15 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-17 update statutory_documents 14/04/12 FULL LIST
2012-01-23 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-25 update statutory_documents 14/04/11 FULL LIST
2011-01-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-15 update statutory_documents SECRETARY APPOINTED MRS AMANDA JANE RALPH
2010-12-02 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-12 update statutory_documents 14/04/10 FULL LIST
2010-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MOORE / 14/04/2010
2010-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORA TRACEY MOORE / 14/04/2010
2010-05-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORA TRACEY MOORE / 14/04/2010
2010-01-28 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-08-26 update statutory_documents RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 6 TRURO CLOSE DARLINGTON DURHAM DL1 2XF
2009-03-23 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-09-25 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2008-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2008 FROM LINGFIELD POINT LINGFIELD HOUSE MCMULLEN ROAD DARLINGTON DURHAM DL1 1RW
2008-09-18 update statutory_documents RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2007-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 6 TRURO CLOSE DARLINGTON COUNTY DURHAM DL1 2XF
2007-09-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-07-11 update statutory_documents RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS
2007-03-19 update statutory_documents COMPANY NAME CHANGED FUNTIME NETWORK LIMITED CERTIFICATE ISSUED ON 19/03/07
2007-03-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-08-11 update statutory_documents RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2005-04-22 update statutory_documents RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-02-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-11-23 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-23 update statutory_documents DIRECTOR RESIGNED
2004-05-17 update statutory_documents RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2003-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/03 FROM: 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA
2003-04-25 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-25 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-25 update statutory_documents DIRECTOR RESIGNED
2003-04-25 update statutory_documents SECRETARY RESIGNED
2003-04-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION