Date | Description |
2024-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-07 |
delete company_previous_name J.S.D. FLOORING LIMITED |
2023-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, NO UPDATES |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => MICRO ENTITY |
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 |
2022-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-05-07 |
delete address UNIT 20 ENDERBY ROAD INDUSTRIAL ESTATE WHETSTONE LEICESTER LEICESTERSHIRE LE8 6HZ |
2022-05-07 |
insert address UNIT 5 ENDERBY ROAD INDUSTRIAL ESTATE WHETSTONE LEICESTER ENGLAND LE8 6HZ |
2022-05-07 |
update registered_address |
2022-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2022 FROM
UNIT 20 ENDERBY ROAD INDUSTRIAL ESTATE
WHETSTONE
LEICESTER
LEICESTERSHIRE
LE8 6HZ |
2022-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/22, NO UPDATES |
2022-01-07 |
update account_category MICRO ENTITY => UNAUDITED ABRIDGED |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES |
2021-01-18 |
insert about_pages_linkeddomain linkedin.com |
2021-01-18 |
insert about_pages_linkeddomain twitter.com |
2021-01-18 |
insert casestudy_pages_linkeddomain linkedin.com |
2021-01-18 |
insert casestudy_pages_linkeddomain twitter.com |
2021-01-18 |
insert contact_pages_linkeddomain linkedin.com |
2021-01-18 |
insert contact_pages_linkeddomain twitter.com |
2021-01-18 |
insert index_pages_linkeddomain linkedin.com |
2021-01-18 |
insert index_pages_linkeddomain twitter.com |
2021-01-18 |
insert portfolio_pages_linkeddomain linkedin.com |
2021-01-18 |
insert portfolio_pages_linkeddomain twitter.com |
2020-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
2020-01-07 |
update account_category UNAUDITED ABRIDGED => null |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-23 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-12 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-27 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-18 |
update website_status FlippedRobots => OK |
2016-06-18 |
delete source_ip 78.109.166.113 |
2016-06-18 |
insert alias J&S Flooring Ltd |
2016-06-18 |
insert index_pages_linkeddomain facebook.com |
2016-06-18 |
insert source_ip 78.109.166.19 |
2016-05-13 |
update returns_last_madeup_date 2015-03-24 => 2016-03-24 |
2016-05-13 |
update returns_next_due_date 2016-04-21 => 2017-04-21 |
2016-04-02 |
update website_status OK => FlippedRobots |
2016-03-24 |
update statutory_documents 24/03/16 FULL LIST |
2016-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL KEAR / 01/03/2016 |
2015-12-03 |
delete phone 01455 268 344 |
2015-12-03 |
delete phone 01509 839 346 |
2015-12-03 |
delete phone 01858 829 211 |
2015-12-03 |
insert phone 01455 244 200 |
2015-12-03 |
insert phone 01509 270 024 |
2015-12-03 |
insert phone 01530 440 404 |
2015-12-03 |
insert phone 01858 450 004 |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-25 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-24 => 2015-03-24 |
2015-04-07 |
update returns_next_due_date 2015-04-21 => 2016-04-21 |
2015-03-30 |
update statutory_documents 24/03/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-10 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address UNIT 20 ENDERBY ROAD INDUSTRIAL ESTATE WHETSTONE LEICESTER LEICESTERSHIRE ENGLAND LE8 6HZ |
2014-04-07 |
insert address UNIT 20 ENDERBY ROAD INDUSTRIAL ESTATE WHETSTONE LEICESTER LEICESTERSHIRE LE8 6HZ |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-24 => 2014-03-24 |
2014-04-07 |
update returns_next_due_date 2014-04-21 => 2015-04-21 |
2014-03-26 |
update statutory_documents 24/03/14 FULL LIST |
2014-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WELLS / 01/01/2014 |
2014-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL KEAR / 01/01/2014 |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-11 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-24 => 2013-03-24 |
2013-06-25 |
update returns_next_due_date 2013-04-21 => 2014-04-21 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-02 |
update statutory_documents 24/03/13 FULL LIST |
2012-12-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-24 |
update statutory_documents 24/03/12 FULL LIST |
2011-12-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2011 FROM
UNIT 20 ENDERBY ROAD INDUSTRIAL ESTATE
WHETSTONE
LEICESTER
LEICESTERSHIRE
LE8 6HZ
ENGLAND |
2011-04-17 |
update statutory_documents 24/03/11 FULL LIST |
2011-04-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEIL KEAR |
2010-12-31 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2010 FROM
39 CASTLE STREET
LEICESTER
LE1 5WN |
2010-05-10 |
update statutory_documents 24/03/10 FULL LIST |
2010-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WELLS / 24/03/2010 |
2010-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL KEAR / 24/03/2010 |
2010-01-29 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-14 |
update statutory_documents RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
2009-02-01 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-05-22 |
update statutory_documents RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
2008-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/07 FROM:
NUMBER ONE
WEST WALK
LEICESTER
LEICESTERSHIRE LE1 7NG |
2007-05-09 |
update statutory_documents RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
2006-11-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-16 |
update statutory_documents RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS |
2006-04-26 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-20 |
update statutory_documents RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS |
2005-05-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-04-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-06-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
2004-06-15 |
update statutory_documents RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS |
2003-06-25 |
update statutory_documents COMPANY NAME CHANGED
J.S.D. FLOORING LIMITED
CERTIFICATE ISSUED ON 25/06/03 |
2003-05-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/03 FROM:
SOMERSET HOUSE
40-49 PRICE STREET
BIRMINGHAM
B4 6LZ |
2003-03-31 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-31 |
update statutory_documents SECRETARY RESIGNED |
2003-03-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |