ELLIOTT CARPETS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-03-27 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-03-03 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS KING / 04/10/2022
2022-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-03-31 delete source_ip 217.160.231.165
2022-03-31 insert source_ip 217.160.0.81
2022-03-21 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-02-13 update robots_txt_status www.elliottcarpets.com: 404 => 200
2021-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-03-24 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-28 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES
2019-08-13 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2019-08-08 update statutory_documents SAIL ADDRESS CREATED
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-27 delete index_pages_linkeddomain thematlockbedshop.com
2019-06-27 delete product_pages_linkeddomain investorsinpeople.co.uk
2019-06-27 delete product_pages_linkeddomain thematlockbedshop.com
2019-06-27 insert address 45 Church St Ashbourne Derbyshire DE6 1AJ
2019-06-27 insert alias Elliott Carpets Ltd
2019-06-27 insert index_pages_linkeddomain castlecoders.com
2019-06-27 insert index_pages_linkeddomain facebook.com
2019-06-27 insert phone +44 (1335) 346211
2019-06-27 insert phone +44 (1629) 57580
2019-06-27 insert product_pages_linkeddomain adamcarpets.com
2019-06-27 insert product_pages_linkeddomain alternativeflooring.com
2019-06-27 insert product_pages_linkeddomain amtico.com
2019-06-27 insert product_pages_linkeddomain castlecoders.com
2019-06-27 insert product_pages_linkeddomain cavaliercarpets.co.uk
2019-06-27 insert product_pages_linkeddomain crucial-trading.com
2019-06-27 insert product_pages_linkeddomain facebook.com
2019-06-27 insert product_pages_linkeddomain jacarandacarpets.com
2019-06-27 insert product_pages_linkeddomain rivierahomeuk.co.uk
2019-06-27 insert product_pages_linkeddomain rogeroates.com
2019-06-27 update robots_txt_status www.elliottcarpets.com: 200 => 404
2019-06-19 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-03-29 delete index_pages_linkeddomain go8.asia
2019-03-29 delete index_pages_linkeddomain hotshop.asia
2019-03-29 delete index_pages_linkeddomain lovebag.eu
2019-03-29 delete index_pages_linkeddomain michalunold.com
2019-03-29 insert about_pages_linkeddomain thematlockbedshop.com
2019-03-29 insert contact_pages_linkeddomain thematlockbedshop.com
2019-03-29 insert index_pages_linkeddomain thematlockbedshop.com
2019-03-29 insert product_pages_linkeddomain thematlockbedshop.com
2019-03-29 update robots_txt_status www.elliottcarpets.com: 404 => 200
2018-09-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROSS KING
2018-09-03 update statutory_documents CESSATION OF IAN ROSS KING AS A PSC
2018-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2018-08-23 update statutory_documents CESSATION OF JAMES ALEXANDER SIMPSON AS A PSC
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-22 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-06-07 update num_mort_charges 1 => 2
2018-06-07 update num_mort_satisfied 0 => 1
2018-05-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES SIMPSON
2018-05-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-05-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048675830002
2017-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES
2017-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSS KING / 22/08/2017
2017-08-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROSS KING / 22/08/2017
2017-08-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN ROSS KING / 22/08/2017
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-20 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-04-29 delete source_ip 82.165.99.19
2016-04-29 insert source_ip 217.160.231.165
2015-10-07 update returns_last_madeup_date 2014-08-14 => 2015-08-14
2015-10-07 update returns_next_due_date 2015-09-11 => 2016-09-11
2015-09-02 update statutory_documents 14/08/15 FULL LIST
2015-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSS KING / 02/09/2015
2015-09-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROSS KING / 02/09/2015
2015-03-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-03-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-02-20 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 insert index_pages_linkeddomain go8.asia
2014-11-07 insert index_pages_linkeddomain hotshop.asia
2014-11-07 insert index_pages_linkeddomain lovebag.eu
2014-11-07 insert index_pages_linkeddomain michalunold.com
2014-09-07 update returns_last_madeup_date 2013-08-14 => 2014-08-14
2014-09-07 update returns_next_due_date 2014-09-11 => 2015-09-11
2014-08-29 update statutory_documents 14/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-14 => 2013-08-14
2013-10-07 update returns_next_due_date 2013-09-11 => 2014-09-11
2013-09-03 update statutory_documents 14/08/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 5248 - Other retail specialist stores
2013-06-22 delete sic_code 7121 - Rent other land transport equipment
2013-06-22 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2013-06-22 insert sic_code 77120 - Renting and leasing of trucks and other heavy vehicles
2013-06-22 update returns_last_madeup_date 2011-08-14 => 2012-08-14
2013-06-22 update returns_next_due_date 2012-09-11 => 2013-09-11
2013-01-15 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-10 update statutory_documents 14/08/12 FULL LIST
2012-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSS KING / 25/07/2012
2012-09-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROSS KING / 25/07/2012
2012-05-29 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-09 update statutory_documents 14/08/11 FULL LIST
2011-06-02 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-10 update statutory_documents 14/08/10 FULL LIST
2010-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES SIMPSON / 14/08/2010
2010-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSS KING / 14/08/2010
2010-06-30 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-11 update statutory_documents RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-07-08 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-03-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-12 update statutory_documents RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-03-19 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-08-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-20 update statutory_documents RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-02-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-08-23 update statutory_documents RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-04-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-15 update statutory_documents RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2004-12-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-17 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04
2004-08-16 update statutory_documents RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2003-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2003-08-20 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-20 update statutory_documents DIRECTOR RESIGNED
2003-08-20 update statutory_documents SECRETARY RESIGNED
2003-08-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION