Date | Description |
2024-04-07 |
delete address UNIT 10, ALBION PARK ARMLEY ROAD LEEDS ENGLAND LS12 2EJ |
2024-04-07 |
insert address WILSON FIELD LIMITED, THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS |
2024-04-07 |
update company_status Active => Liquidation |
2024-04-07 |
update registered_address |
2023-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-20 |
update statutory_documents DIRECTOR APPOINTED MRS JANE GLEDHILL |
2023-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GLEDHILL / 20/04/2023 |
2023-04-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN GLEDHILL / 20/04/2023 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, NO UPDATES |
2022-03-12 |
delete source_ip 77.68.28.181 |
2022-03-12 |
insert source_ip 77.68.103.111 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-14 |
delete source_ip 81.27.92.79 |
2020-02-14 |
insert source_ip 77.68.28.181 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-09-07 |
insert contact_pages_linkeddomain wordpress.org |
2019-09-07 |
insert index_pages_linkeddomain wordpress.org |
2019-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
2018-10-07 |
delete address 8 WEST LEA GROVE YEADON LEEDS WEST YORKSHIRE LS19 7EF |
2018-10-07 |
insert address UNIT 10, ALBION PARK ARMLEY ROAD LEEDS ENGLAND LS12 2EJ |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
update registered_address |
2018-09-10 |
delete contact_pages_linkeddomain vceks.tk |
2018-09-10 |
delete contact_pages_linkeddomain x0bkp.tk |
2018-08-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2018 FROM
8 WEST LEA GROVE
YEADON
LEEDS
WEST YORKSHIRE
LS19 7EF |
2018-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN ROBERTSON |
2018-07-19 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN GLEDHILL |
2018-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES |
2018-07-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN GLEDHILL |
2018-07-19 |
update statutory_documents CESSATION OF IAN MICHAEL ROBERTSON AS A PSC |
2018-02-28 |
insert contact_pages_linkeddomain vceks.tk |
2018-02-28 |
insert contact_pages_linkeddomain x0bkp.tk |
2018-01-19 |
delete contact_pages_linkeddomain wordpress.org |
2018-01-19 |
delete index_pages_linkeddomain wordpress.org |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-09-13 |
insert sales_emails sa..@carpet-color.com |
2017-09-13 |
insert email sa..@carpet-color.com |
2017-08-02 |
update robots_txt_status www.carpet-color.com: 404 => 200 |
2017-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-23 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-01 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-08 |
update returns_last_madeup_date 2014-07-09 => 2015-07-09 |
2015-08-08 |
update returns_next_due_date 2015-08-06 => 2016-08-06 |
2015-07-09 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
JOLLIFFE CORK HARDY MARKET PLACE
OSSETT
WEST YORKSHIRE
WF5 8BQ
ENGLAND |
2015-07-09 |
update statutory_documents 09/07/15 FULL LIST |
2015-01-07 |
delete source_ip 81.31.99.19 |
2015-01-07 |
insert source_ip 81.27.92.79 |
2014-08-07 |
update returns_last_madeup_date 2013-07-09 => 2014-07-09 |
2014-08-07 |
update returns_next_due_date 2014-08-06 => 2015-08-06 |
2014-07-09 |
update statutory_documents 09/07/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-21 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-23 |
delete index_pages_linkeddomain submitexpress.com |
2014-04-23 |
delete phone +44 7785 247496 |
2014-03-22 |
delete source_ip 216.92.66.29 |
2014-03-22 |
insert source_ip 81.31.99.19 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-18 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-09 => 2013-07-09 |
2013-08-01 |
update returns_next_due_date 2013-08-06 => 2014-08-06 |
2013-07-09 |
update statutory_documents 09/07/13 FULL LIST |
2013-06-21 |
delete sic_code 1754 - Manufacture of other textiles |
2013-06-21 |
insert sic_code 13990 - Manufacture of other textiles n.e.c. |
2013-06-21 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update returns_last_madeup_date 2011-07-09 => 2012-07-09 |
2013-06-21 |
update returns_next_due_date 2012-08-06 => 2013-08-06 |
2012-07-18 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-07-12 |
update statutory_documents 09/07/12 FULL LIST |
2012-04-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH ROBERTSON |
2011-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-07-19 |
update statutory_documents 09/07/11 FULL LIST |
2010-07-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-07-14 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-07-14 |
update statutory_documents 09/07/10 FULL LIST |
2010-07-13 |
update statutory_documents SAIL ADDRESS CREATED |
2010-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL ROBERTSON / 09/07/2010 |
2010-04-06 |
update statutory_documents PREVEXT FROM 31/07/2009 TO 31/12/2009 |
2009-07-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-07-16 |
update statutory_documents RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS |
2009-06-01 |
update statutory_documents DIRECTOR APPOINTED MR IAN MICHAEL ROBERTSON |
2009-06-01 |
update statutory_documents SECRETARY APPOINTED MRS ELIZABETH ANNE ROBERTSON |
2009-06-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARSHALL NEWMAN |
2009-06-01 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY LINDA NEWMAN |
2009-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2009 FROM
8 WESTLAND SQUARE
LEEDS
WEST YORKSHIRE
LS11 5SS |
2009-05-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 |
2008-08-06 |
update statutory_documents RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS |
2007-11-29 |
update statutory_documents SECRETARY RESIGNED |
2007-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/07 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS |
2007-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-28 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |