NATURAL WINDOWS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-27 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-09-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-27 update website_status OK => IndexPageFetchError
2021-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-08 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES
2019-01-18 delete contact_pages_linkeddomain trendzer.com
2019-01-18 delete index_pages_linkeddomain trendzer.com
2019-01-18 delete source_ip 209.235.144.9
2019-01-18 insert contact_pages_linkeddomain bt.com
2019-01-18 insert index_pages_linkeddomain bt.com
2019-01-18 insert source_ip 185.58.213.107
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-05 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-16 => 2016-04-16
2016-05-13 update returns_next_due_date 2016-05-14 => 2017-05-14
2016-04-22 update statutory_documents 16/04/16 FULL LIST
2016-02-16 delete industry_tag wooden window and door
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-03 update website_status FlippedRobots => OK
2015-10-13 update website_status OK => FlippedRobots
2015-07-01 update website_status FlippedRobots => OK
2015-07-01 delete source_ip 217.8.253.32
2015-07-01 insert source_ip 209.235.144.9
2015-05-15 update website_status OK => FlippedRobots
2015-05-07 update returns_last_madeup_date 2014-04-16 => 2015-04-16
2015-05-07 update returns_next_due_date 2015-05-14 => 2016-05-14
2015-04-20 update statutory_documents 16/04/15 FULL LIST
2015-03-11 update statutory_documents DIRECTOR APPOINTED MR ZILVINAS SKABURSKIS
2015-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIJA SKABURSKIENE / 10/03/2015
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-27 update website_status DomainNotFound => OK
2014-12-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-31 update website_status OK => DomainNotFound
2014-06-07 delete address BEECHCROFT BOTTOM 48 BEECHCROFT ROAD BUSHEY HERTFORDSHIRE UNITED KINGDOM WD23 2JU
2014-06-07 insert address BEECHCROFT BOTTOM 48 BEECHCROFT ROAD BUSHEY HERTFORDSHIRE WD23 2JU
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-16 => 2014-04-16
2014-06-07 update returns_next_due_date 2014-05-14 => 2015-05-14
2014-05-14 update statutory_documents DIRECTOR APPOINTED MRS JULIJA SKABURSKIENE
2014-05-14 update statutory_documents 16/04/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-26 update website_status DNSError => OK
2013-06-26 update returns_last_madeup_date 2012-04-16 => 2013-04-16
2013-06-26 update returns_next_due_date 2013-05-14 => 2014-05-14
2013-06-25 delete address WAKEFIELD HOUSE 32 HIGH STREET PINNER MIDDLESEX HA5 5PW
2013-06-25 insert address BEECHCROFT BOTTOM 48 BEECHCROFT ROAD BUSHEY HERTFORDSHIRE UNITED KINGDOM WD23 2JU
2013-06-25 update registered_address
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 4544 - Painting and glazing
2013-06-21 insert sic_code 43342 - Glazing
2013-06-21 insert sic_code 43390 - Other building completion and finishing
2013-06-21 update returns_last_madeup_date 2011-04-16 => 2012-04-16
2013-06-21 update returns_next_due_date 2012-05-14 => 2013-05-14
2013-05-17 update website_status OK => DNSError
2013-05-03 update statutory_documents 16/04/13 FULL LIST
2013-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2013 FROM WAKEFIELD HOUSE 32 HIGH STREET PINNER MIDDLESEX HA5 5PW
2012-11-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-20 update statutory_documents 16/04/12 FULL LIST
2012-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZYDRIUS HITAS / 20/06/2012
2012-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 9 PARK PARADE GUNNERSBURY AVENUE ACTON LONDON W3 9BD
2011-12-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-09 update statutory_documents 16/04/11 FULL LIST
2010-12-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-10 update statutory_documents 16/04/10 FULL LIST
2010-01-02 update statutory_documents 12/05/09 STATEMENT OF CAPITAL GBP 2
2009-11-19 update statutory_documents CURRSHO FROM 30/04/2010 TO 31/03/2010
2009-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 161 FOREST ROAD LONDON E17 6HE
2009-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 161-163 FOREST ROAD WALTHAMSTOW LONDON E17 6HE
2009-05-12 update statutory_documents DIRECTOR APPOINTED ZYDRIUS HITAS
2009-05-12 update statutory_documents APPOINTMENT TERMINATED DIRECTOR KMS NOMINEES LTD
2009-05-12 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PARVEEN RASHID
2009-04-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION