CHROMATONE CARPET COLOUR HOME PAGE - History of Changes


DateDescription
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