Date | Description |
2023-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-30 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-09-08 |
insert company_previous_name ANDY WESTON DECORATING LIMITED |
2022-09-08 |
update name ANDY WESTON DECORATING LIMITED => WESTON DECORATORS LIMITED |
2022-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/22, WITH UPDATES |
2022-08-05 |
update statutory_documents DIRECTOR APPOINTED MR LUKE ANDREW WESTON |
2022-08-05 |
update statutory_documents COMPANY NAME CHANGED ANDY WESTON DECORATING LIMITED
CERTIFICATE ISSUED ON 05/08/22 |
2022-08-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE ANDREW WESTON |
2022-08-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW MARK WESTON / 24/06/2022 |
2022-07-21 |
update statutory_documents ADOPT ARTICLES 24/06/2022 |
2022-07-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-07 |
delete address 42 BERRY AVENUE BREEDON ON THE HILL DERBYSHIRE DE73 8AL |
2022-05-07 |
insert address THE MILLS CANAL STREET DERBY DERBYSHIRE ENGLAND DE1 2RJ |
2022-05-07 |
update registered_address |
2022-05-05 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-04-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHELLE CLAIRE WESTON / 11/04/2022 |
2022-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2022 FROM
42 BERRY AVENUE
BREEDON ON THE HILL
DERBYSHIRE
DE73 8AL |
2022-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK WESTON / 11/04/2022 |
2022-04-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW MARK WESTON / 11/04/2022 |
2022-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELLE WESTON |
2022-03-14 |
delete source_ip 51.141.37.245 |
2022-03-14 |
insert source_ip 194.168.31.116 |
2021-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/21, WITH UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-18 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-22 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES |
2019-06-10 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-10 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-15 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-04-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-03-20 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-01-31 |
delete about_pages_linkeddomain westondecoratorsblog.co.uk |
2018-01-31 |
delete client_pages_linkeddomain westondecoratorsblog.co.uk |
2018-01-31 |
delete contact_pages_linkeddomain westondecoratorsblog.co.uk |
2018-01-31 |
delete index_pages_linkeddomain westondecoratorsblog.co.uk |
2017-08-04 |
insert about_pages_linkeddomain westondecoratorsblog.co.uk |
2017-08-04 |
insert client_pages_linkeddomain westondecoratorsblog.co.uk |
2017-08-04 |
insert contact_pages_linkeddomain westondecoratorsblog.co.uk |
2017-08-04 |
insert index_pages_linkeddomain westondecoratorsblog.co.uk |
2017-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES |
2017-05-20 |
delete source_ip 194.168.31.33 |
2017-05-20 |
insert source_ip 51.141.37.245 |
2017-04-26 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-04-26 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-02-27 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-02-27 |
update statutory_documents DIRECTOR APPOINTED MRS MICHELLE WESTON |
2017-02-27 |
update statutory_documents 07/02/17 STATEMENT OF CAPITAL GBP 100 |
2016-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
2016-06-12 |
delete phone (029) 2089 9642 |
2016-03-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-03-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-02-12 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-07-03 => 2015-07-03 |
2015-09-07 |
update returns_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-04 |
update statutory_documents 03/07/15 FULL LIST |
2015-05-19 |
delete index_pages_linkeddomain buildingtalk.com |
2015-03-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-03-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-02-11 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-07-03 => 2014-07-03 |
2014-08-07 |
update returns_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-12 |
delete index_pages_linkeddomain construction.co.uk |
2014-07-12 |
insert index_pages_linkeddomain buildingtalk.com |
2014-07-09 |
update statutory_documents 03/07/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-20 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-01-13 |
delete about_pages_linkeddomain simonmlewis.co.uk |
2014-01-13 |
delete client_pages_linkeddomain simonmlewis.co.uk |
2014-01-13 |
delete contact_pages_linkeddomain simonmlewis.co.uk |
2014-01-13 |
delete index_pages_linkeddomain simonmlewis.co.uk |
2013-10-24 |
delete index_pages_linkeddomain build.co.uk |
2013-10-24 |
insert index_pages_linkeddomain construction.co.uk |
2013-08-01 |
update returns_last_madeup_date 2012-07-03 => 2013-07-03 |
2013-08-01 |
update returns_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-07 |
update website_status DNSError => OK |
2013-07-03 |
update statutory_documents 03/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-21 |
delete sic_code 4544 - Painting and glazing |
2013-06-21 |
insert sic_code 43341 - Painting |
2013-06-21 |
update returns_last_madeup_date 2011-07-03 => 2012-07-03 |
2013-06-21 |
update returns_next_due_date 2012-07-31 => 2013-07-31 |
2013-05-26 |
update website_status OK => DNSError |
2013-05-16 |
update website_status FlippedRobotsTxt => OK |
2013-04-27 |
update website_status OK => FlippedRobotsTxt |
2013-04-23 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-12-23 |
update website_status OK |
2012-12-11 |
update website_status ServerDown |
2012-07-06 |
update statutory_documents 03/07/12 FULL LIST |
2012-04-18 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-07-07 |
update statutory_documents 03/07/11 FULL LIST |
2011-04-17 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-08-19 |
update statutory_documents 03/07/10 FULL LIST |
2010-01-29 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-08-01 |
update statutory_documents RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS |
2009-01-23 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-07-14 |
update statutory_documents RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS |
2008-03-26 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-07-05 |
update statutory_documents RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS |
2007-03-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-09-04 |
update statutory_documents RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS |
2006-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/06 FROM:
20 QUICK CLOSE
MELBOURNE
DERBYSHIRE
DE73 1GH |
2006-08-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-03-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-07-14 |
update statutory_documents RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS |
2005-04-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-07-12 |
update statutory_documents RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS |
2004-06-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2003-07-12 |
update statutory_documents RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS |
2002-09-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03 |
2002-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-09-02 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-02 |
update statutory_documents SECRETARY RESIGNED |
2002-07-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |