SOUTH CHESHIRE BLINDS - History of Changes


DateDescription
2024-04-08 delete website_emails we..@browwindowsandshutters.com
2024-04-08 delete email we..@browwindowsandshutters.com
2024-04-08 insert address 142 Moss Land Hale Altrincham WA15 8AN
2024-04-08 insert index_pages_linkeddomain google.com
2023-09-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-09-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-08-03 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-04-07 insert about_pages_linkeddomain bmapprocaldoorportalretail.azurewebsites.net
2023-04-07 insert contact_pages_linkeddomain bmapprocaldoorportalretail.azurewebsites.net
2023-04-07 insert index_pages_linkeddomain bmapprocaldoorportalretail.azurewebsites.net
2023-04-07 insert service_pages_linkeddomain bmapprocaldoorportalretail.azurewebsites.net
2023-04-07 insert terms_pages_linkeddomain bmapprocaldoorportalretail.azurewebsites.net
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-08-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-07-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BEN BEESLEY
2022-07-14 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-06-07 delete company_previous_name EYEBROW JOINERY LIMITED
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-10-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-09-15 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-10-30 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-08-17 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-17 delete source_ip 77.104.140.235
2020-06-17 insert source_ip 35.214.58.152
2020-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-11-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-10-07 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES
2018-08-12 delete phone 01925 604451
2018-08-12 delete phone 07736 833167
2018-08-12 insert alias South Cheshire Blinds & Shutters
2018-08-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-08-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-07-13 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-04-07 delete contact_pages_linkeddomain browjoinery.co.uk
2018-04-07 delete contact_pages_linkeddomain wrapupweb.co.uk
2018-04-07 delete index_pages_linkeddomain browjoinery.co.uk
2018-04-07 delete index_pages_linkeddomain wrapupweb.co.uk
2018-04-07 delete product_pages_linkeddomain browjoinery.co.uk
2018-04-07 delete product_pages_linkeddomain wrapupweb.co.uk
2018-04-07 insert contact_pages_linkeddomain browwindows.co.uk
2018-04-07 insert contact_pages_linkeddomain ukwebsiteworkshop.co.uk
2018-04-07 insert index_pages_linkeddomain browwindows.co.uk
2018-04-07 insert index_pages_linkeddomain ukwebsiteworkshop.co.uk
2018-04-07 insert phone 01925 213215
2018-04-07 insert product_pages_linkeddomain browwindows.co.uk
2018-04-07 insert product_pages_linkeddomain ukwebsiteworkshop.co.uk
2018-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES
2017-12-09 delete phone 01925 213215
2017-12-09 insert phone 01925 604451
2017-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALAN BEESLEY / 15/09/2017
2017-09-15 update statutory_documents DIRECTOR APPOINTED MR BEN BEESLEY
2017-09-15 update statutory_documents DIRECTOR APPOINTED MR JONATHAN ALAN BEESLEY
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-07-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-06-20 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-04-30 delete source_ip 109.199.124.240
2017-04-30 insert source_ip 77.104.140.235
2017-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN BEESLEY / 23/03/2017
2017-03-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JONATHAN ALAN BEESLEY / 23/03/2017
2017-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-12-07 update robots_txt_status www.southcheshireblinds.co.uk: 404 => 200
2016-07-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-07-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-06-28 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-06-08 delete contact_pages_linkeddomain logicalfox.com
2016-06-08 delete index_pages_linkeddomain logicalfox.com
2016-06-08 delete product_pages_linkeddomain logicalfox.com
2016-06-08 delete source_ip 82.165.177.13
2016-06-08 insert contact_pages_linkeddomain wrapupweb.co.uk
2016-06-08 insert index_pages_linkeddomain wrapupweb.co.uk
2016-06-08 insert product_pages_linkeddomain wrapupweb.co.uk
2016-06-08 insert source_ip 109.199.124.240
2016-06-08 update robots_txt_status www.southcheshireblinds.co.uk: 200 => 404
2016-05-12 update returns_last_madeup_date 2015-03-16 => 2016-03-16
2016-05-12 update returns_next_due_date 2016-04-13 => 2017-04-13
2016-03-21 update statutory_documents 16/03/16 FULL LIST
2016-03-12 update website_status OK => DomainNotFound
2015-08-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-08-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-07-16 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-16 => 2015-03-16
2015-04-07 delete address 42 MOSS LANE MOSS LANE HALE ALTRINCHAM CHESHIRE ENGLAND WA15 8AN
2015-04-07 insert address 142 MOSS LANE HALE ALTRINCHAM CHESHIRE ENGLAND WA15 8AN
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-13 => 2016-04-13
2015-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 141 MOSS LANE MOSS LANE HALE ALTRINCHAM CHESHIRE WA15 8AN ENGLAND
2015-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 142 MOSS LANE MOSS LANE HALE ALTRINCHAM CHESHIRE WA15 8AN
2015-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 42 MOSS LANE MOSS LANE HALE ALTRINCHAM CHESHIRE WA15 8AN ENGLAND
2015-03-30 update statutory_documents 16/03/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-09-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-08-19 delete address Norman Road, Altrincham, Cheshire WA14 4ES
2014-08-19 insert address 142 Moss Lane, Altrincham Cheshire WA15 8AN
2014-08-19 update primary_contact Norman Road, Altrincham, Cheshire WA14 4ES => 142 Moss Lane, Altrincham Cheshire WA15 8AN
2014-08-07 delete address L & M BUSINESS PARK NORMAN ROAD ALTRINCHAM CHESHIRE WA14 4ES
2014-08-07 insert address 42 MOSS LANE MOSS LANE HALE ALTRINCHAM CHESHIRE ENGLAND WA15 8AN
2014-08-07 update registered_address
2014-08-05 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2014 FROM L & M BUSINESS PARK NORMAN ROAD ALTRINCHAM CHESHIRE WA14 4ES
2014-05-07 delete address L & M BUSINESS PARK NORMAN ROAD ALTRINCHAM CHESHIRE UNITED KINGDOM WA14 4ES
2014-05-07 insert address L & M BUSINESS PARK NORMAN ROAD ALTRINCHAM CHESHIRE WA14 4ES
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-16 => 2014-03-16
2014-05-07 update returns_next_due_date 2014-04-13 => 2015-04-13
2014-04-16 update statutory_documents 16/03/14 FULL LIST
2013-07-01 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-07-01 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-06-25 update returns_last_madeup_date 2012-03-16 => 2013-03-16
2013-06-25 update returns_next_due_date 2013-04-13 => 2014-04-13
2013-06-24 delete address 391 WASHWAY ROAD SALE CHESHIRE M33 4FJ
2013-06-24 insert address L & M BUSINESS PARK NORMAN ROAD ALTRINCHAM CHESHIRE UNITED KINGDOM WA14 4ES
2013-06-24 update registered_address
2013-06-22 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-22 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-07 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-04-04 update statutory_documents 16/03/13 FULL LIST
2012-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2012 FROM 391 WASHWAY ROAD SALE CHESHIRE M33 4FJ
2012-08-09 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-03-27 update statutory_documents 16/03/12 FULL LIST
2011-07-11 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-04-11 update statutory_documents 16/03/11 FULL LIST
2010-07-07 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-04-06 update statutory_documents 16/03/10 FULL LIST
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN BEESLEY / 16/03/2010
2009-04-15 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-03-25 update statutory_documents RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-05-14 update statutory_documents RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-04-22 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2007-07-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-12 update statutory_documents RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-05-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-05 update statutory_documents RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-05-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-22 update statutory_documents RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-05-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-04-06 update statutory_documents RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2003-06-17 update statutory_documents RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2003-05-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 145A ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA14 2UW
2002-06-01 update statutory_documents NEW SECRETARY APPOINTED
2002-06-01 update statutory_documents SECRETARY RESIGNED
2002-05-30 update statutory_documents COMPANY NAME CHANGED EYEBROW JOINERY LIMITED CERTIFICATE ISSUED ON 30/05/02
2002-05-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-05-15 update statutory_documents RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2002-04-22 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/02 TO 28/02/02
2001-03-26 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-26 update statutory_documents NEW SECRETARY APPOINTED
2001-03-20 update statutory_documents DIRECTOR RESIGNED
2001-03-20 update statutory_documents SECRETARY RESIGNED
2001-03-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION