Date | Description |
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 |