CARTERS FLOORING - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/23, NO UPDATES
2023-04-07 insert person Paige Harvey
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-06 delete source_ip 72.52.250.111
2023-03-06 insert source_ip 79.171.33.142
2023-03-06 update robots_txt_status www.carters-flooring.co.uk: 404 => 200
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-21 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES
2018-12-20 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM CARTER
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-21 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-03-20 delete source_ip 37.59.209.128
2017-03-20 insert source_ip 72.52.250.111
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-17 => 2016-04-17
2016-05-12 update returns_next_due_date 2016-05-15 => 2017-05-15
2016-04-18 update statutory_documents 17/04/16 FULL LIST
2016-03-23 update statutory_documents DIRECTOR APPOINTED MR THOMAS EDWARD CARTER
2016-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE CARTER
2016-02-10 delete index_pages_linkeddomain baseline-creative.co.uk
2016-02-10 update robots_txt_status www.carters-flooring.co.uk: 200 => 404
2015-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-17 => 2015-04-17
2015-05-07 update returns_next_due_date 2015-05-15 => 2016-05-15
2015-04-20 update statutory_documents 17/04/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-04-30 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-07 delete address THE OLD MANSE 29 ST MARY STREET ILKESTON DERBYSHIRE UNITED KINGDOM DE7 8AB
2014-05-07 delete sic_code 99999 - Dormant Company
2014-05-07 insert address THE OLD MANSE 29 ST MARY STREET ILKESTON DERBYSHIRE DE7 8AB
2014-05-07 insert sic_code 43330 - Floor and wall covering
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-17 => 2014-04-17
2014-05-07 update returns_next_due_date 2014-05-15 => 2015-05-15
2014-04-22 update statutory_documents 17/04/14 FULL LIST
2014-03-07 update account_ref_day 30 => 31
2014-03-07 update account_ref_month 4 => 12
2014-03-07 update accounts_next_due_date 2015-01-31 => 2014-09-30
2014-02-05 update statutory_documents PREVSHO FROM 30/04/2014 TO 31/12/2013
2014-01-03 update website_status OK => IndexPageFetchError
2013-12-07 insert company_previous_name J & P CONSULTANCY LIMITED
2013-12-07 update account_category NO ACCOUNTS FILED => DORMANT
2013-12-07 update accounts_last_madeup_date null => 2013-04-30
2013-12-07 update accounts_next_due_date 2014-01-17 => 2015-01-31
2013-12-07 update name J & P CONSULTANCY LIMITED => CARTERS FLOORING (LEISURE) LIMITED
2013-11-27 update statutory_documents COMPANY NAME CHANGED J & P CONSULTANCY LIMITED CERTIFICATE ISSUED ON 27/11/13
2013-11-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-11-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP CARTER
2013-11-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE CARTER
2013-11-21 update website_status IndexPageFetchError => OK
2013-11-07 update website_status OK => IndexPageFetchError
2013-10-14 delete source_ip 188.165.144.146
2013-10-14 insert source_ip 37.59.209.128
2013-06-26 insert sic_code 99999 - Dormant Company
2013-06-26 update returns_last_madeup_date null => 2013-04-17
2013-06-26 update returns_next_due_date 2013-05-15 => 2014-05-15
2013-05-14 update statutory_documents 17/04/13 FULL LIST
2012-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP CARTER / 17/04/2012
2012-04-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION