Date | Description |
2024-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-04-06 |
delete about_pages_linkeddomain website-design-company.co.uk |
2024-04-06 |
delete contact_pages_linkeddomain website-design-company.co.uk |
2024-04-06 |
delete index_pages_linkeddomain website-design-company.co.uk |
2024-04-06 |
delete portfolio_pages_linkeddomain website-design-company.co.uk |
2024-04-06 |
delete terms_pages_linkeddomain website-design-company.co.uk |
2024-04-06 |
insert about_pages_linkeddomain itm.co.za |
2024-04-06 |
insert contact_pages_linkeddomain itm.co.za |
2024-04-06 |
insert index_pages_linkeddomain itm.co.za |
2024-04-06 |
insert portfolio_pages_linkeddomain itm.co.za |
2024-04-06 |
insert terms_pages_linkeddomain itm.co.za |
2024-02-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/23 |
2023-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/23, NO UPDATES |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-03-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/22 |
2022-07-07 |
delete address KEMP HOUSE 160 CITY ROAD LONDON UNITED KINGDOM EC1V 2NX |
2022-07-07 |
insert address 128 CITY ROAD LONDON UNITED KINGDOM EC1V 2NX |
2022-07-07 |
update registered_address |
2022-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE CLAYDEN / 14/06/2022 |
2022-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2022 FROM
KEMP HOUSE 160 CITY ROAD
LONDON
EC1V 2NX
UNITED KINGDOM |
2022-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-14 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-06-23 |
delete index_pages_linkeddomain visuallightbox.com |
2021-06-23 |
insert alias Castello Baths |
2021-06-23 |
insert alias Castello Luxury Stone Baths |
2021-06-23 |
insert index_pages_linkeddomain website-design-company.co.uk |
2021-06-23 |
update robots_txt_status www.castellobaths.co.uk: 404 => 200 |
2021-06-23 |
update website_status FlippedRobots => OK |
2021-06-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2021-06-07 |
update accounts_last_madeup_date null => 2020-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-16 => 2022-02-28 |
2021-05-27 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2021-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES |
2021-04-23 |
update website_status OK => FlippedRobots |
2021-01-15 |
delete source_ip 104.27.182.90 |
2021-01-15 |
delete source_ip 104.27.183.90 |
2021-01-15 |
insert source_ip 104.21.95.85 |
2020-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2020 FROM
KEMP HOUSE 160 CITY ROAD
LONDON
EC1V 2NX
UNITED KINGDOM |
2020-07-07 |
update accounts_next_due_date 2021-02-16 => 2021-05-16 |
2020-06-03 |
insert source_ip 172.67.143.217 |
2020-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
2019-09-29 |
delete source_ip 198.54.120.127 |
2019-09-29 |
insert source_ip 104.27.182.90 |
2019-09-29 |
insert source_ip 104.27.183.90 |
2019-05-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2019-01-18 |
delete source_ip 64.29.145.9 |
2019-01-18 |
insert source_ip 198.54.120.127 |
2018-05-13 |
delete phone 01 462 510 927 |
2018-05-13 |
insert phone 02 038 658 043 |
2017-07-25 |
insert email ca..@gmail.com |
2017-06-18 |
insert sales_emails sa..@castellobaths.co.uk |
2017-06-18 |
delete contact_pages_linkeddomain castello.ae |
2017-06-18 |
insert email sa..@castellobaths.co.uk |
2017-06-18 |
insert phone 01462 510927 |
2017-02-11 |
delete about_pages_linkeddomain designerbathroomconcepts.com |
2017-02-11 |
delete about_pages_linkeddomain designertileconcepts.com |
2017-02-11 |
delete contact_pages_linkeddomain designerbathroomconcepts.com |
2017-02-11 |
delete contact_pages_linkeddomain designertileconcepts.com |
2017-02-11 |
delete index_pages_linkeddomain castellopearl.com |
2017-02-11 |
delete index_pages_linkeddomain designerbathroomconcepts.com |
2017-02-11 |
delete index_pages_linkeddomain designertileconcepts.com |
2017-02-11 |
delete phone 0845 873 4055 |
2017-02-11 |
delete portfolio_pages_linkeddomain designerbathroomconcepts.com |
2017-02-11 |
delete portfolio_pages_linkeddomain designertileconcepts.com |
2017-02-11 |
delete product_pages_linkeddomain designerbathroomconcepts.com |
2017-02-11 |
delete product_pages_linkeddomain designertileconcepts.com |
2017-02-11 |
delete source_ip 77.92.68.135 |
2017-02-11 |
insert address 5 Gernon Walk
Letchworth Garden City
Hertfordshire
SG6 3HW
UK |
2017-02-11 |
insert alias Castello Luxury Baths Limited |
2017-02-11 |
insert contact_pages_linkeddomain castello.ae |
2017-02-11 |
insert phone 0330 400 4299 |
2017-02-11 |
insert registration_number 05738435 |
2017-02-11 |
insert source_ip 64.29.145.9 |
2017-02-11 |
update primary_contact null => 5 Gernon Walk
Letchworth Garden City
Hertfordshire
SG6 3HW
UK |
2017-01-01 |
delete address 5 Gernon Walk
Letchworth Garden City
Hertfordshire
SG6 3HW
UK |
2017-01-01 |
delete alias Castello Luxury Baths Limited |
2017-01-01 |
delete contact_pages_linkeddomain castello.ae |
2017-01-01 |
delete phone 0330 400 4299 |
2017-01-01 |
delete registration_number 05738435 |
2017-01-01 |
delete source_ip 64.29.145.9 |
2017-01-01 |
insert about_pages_linkeddomain designerbathroomconcepts.com |
2017-01-01 |
insert about_pages_linkeddomain designertileconcepts.com |
2017-01-01 |
insert contact_pages_linkeddomain designerbathroomconcepts.com |
2017-01-01 |
insert contact_pages_linkeddomain designertileconcepts.com |
2017-01-01 |
insert index_pages_linkeddomain designerbathroomconcepts.com |
2017-01-01 |
insert index_pages_linkeddomain designertileconcepts.com |
2017-01-01 |
insert phone 0845 873 4055 |
2017-01-01 |
insert portfolio_pages_linkeddomain designerbathroomconcepts.com |
2017-01-01 |
insert portfolio_pages_linkeddomain designertileconcepts.com |
2017-01-01 |
insert product_pages_linkeddomain designerbathroomconcepts.com |
2017-01-01 |
insert product_pages_linkeddomain designertileconcepts.com |
2017-01-01 |
insert source_ip 77.92.68.135 |
2017-01-01 |
update primary_contact 5 Gernon Walk
Letchworth Garden City
Hertfordshire
SG6 3HW
UK => null |
2016-11-17 |
delete sales_emails sa..@castellobaths.co.uk |
2016-11-17 |
delete email sa..@castellobaths.co.uk |
2016-11-17 |
delete index_pages_linkeddomain castellospa.co.uk |
2016-11-17 |
delete phone 01438 745101 |
2016-11-17 |
insert contact_pages_linkeddomain castello.ae |
2016-11-17 |
insert index_pages_linkeddomain castellopearl.com |
2016-11-17 |
insert phone 0330 400 4299 |
2016-06-27 |
delete about_pages_linkeddomain castellobaths.de |
2016-06-27 |
delete about_pages_linkeddomain castellobaths.fr |
2016-06-27 |
delete about_pages_linkeddomain castellobaths.nl |
2016-06-27 |
delete address 57 Knowl Piece
Wilbury Way
Hitchin
Hertfordshire
SG4 OTY
UK |
2016-06-27 |
delete contact_pages_linkeddomain castellobaths.de |
2016-06-27 |
delete contact_pages_linkeddomain castellobaths.fr |
2016-06-27 |
delete contact_pages_linkeddomain castellobaths.nl |
2016-06-27 |
delete fax +44 1462 422 704 |
2016-06-27 |
delete fax 01462 422 704 |
2016-06-27 |
delete index_pages_linkeddomain castellobaths.de |
2016-06-27 |
delete index_pages_linkeddomain castellobaths.fr |
2016-06-27 |
delete index_pages_linkeddomain castellobaths.nl |
2016-06-27 |
delete phone +44 1462 440 719 |
2016-06-27 |
delete phone 01462 440 719 |
2016-06-27 |
delete portfolio_pages_linkeddomain castellobaths.de |
2016-06-27 |
delete portfolio_pages_linkeddomain castellobaths.fr |
2016-06-27 |
delete portfolio_pages_linkeddomain castellobaths.nl |
2016-06-27 |
delete product_pages_linkeddomain castellobaths.de |
2016-06-27 |
delete product_pages_linkeddomain castellobaths.fr |
2016-06-27 |
delete product_pages_linkeddomain castellobaths.nl |
2016-06-27 |
insert phone 01438 745101 |
2016-02-19 |
delete address Crowne Plaza Commercial Center
20th Floor, Office 2002
Sheikh Zayed Road
Dubai UAE |
2016-02-19 |
delete contact_pages_linkeddomain castello.ae |
2016-02-19 |
delete phone +9714 388 9600 |
2016-02-19 |
delete phone +97156 865 7889 |
2015-12-08 |
insert address Crowne Plaza Commercial Center
20th Floor, Office 2002
Sheikh Zayed Road
Dubai UAE |
2015-12-08 |
insert contact_pages_linkeddomain castello.ae |
2015-12-08 |
insert phone +9714 388 9600 |
2015-12-08 |
insert phone +97156 865 7889 |
2015-10-13 |
delete phone 0800 111 4891 |
2015-05-28 |
insert index_pages_linkeddomain castellospa.co.uk |
2015-03-07 |
delete fax +44 (0)1462 680 808 |
2015-03-07 |
delete phone +44 (0)1462 440 719 |
2015-03-07 |
insert address 5 Gernon Walk
Letchworth Garden City
Hertfordshire
SG6 3HW
UK |
2015-03-07 |
insert address 57 Knowl Piece
Wilbury Way
Hitchin
Hertfordshire
SG4 OTY
UK |
2015-03-07 |
insert fax +44 1462 422 704 |
2015-03-07 |
insert phone +44 1462 440 719 |
2015-01-01 |
delete source_ip 217.29.193.24 |
2015-01-01 |
insert source_ip 64.29.145.9 |
2014-10-09 |
delete about_pages_linkeddomain castelloblog.co.uk |
2014-10-09 |
delete alias Castello Baths |
2014-10-09 |
delete contact_pages_linkeddomain castelloblog.co.uk |
2014-10-09 |
delete index_pages_linkeddomain castelloblog.co.uk |
2014-10-09 |
delete portfolio_pages_linkeddomain castelloblog.co.uk |
2014-10-09 |
delete portfolio_pages_linkeddomain johnpardeyarchitects.com |
2014-10-09 |
delete portfolio_pages_linkeddomain simonescapes.com |
2014-10-09 |
delete portfolio_pages_linkeddomain virgin.com |
2014-10-09 |
insert about_pages_linkeddomain castellobaths.de |
2014-10-09 |
insert about_pages_linkeddomain castellobaths.fr |
2014-10-09 |
insert about_pages_linkeddomain castellobaths.nl |
2014-10-09 |
insert contact_pages_linkeddomain castellobaths.de |
2014-10-09 |
insert contact_pages_linkeddomain castellobaths.fr |
2014-10-09 |
insert contact_pages_linkeddomain castellobaths.nl |
2014-10-09 |
insert index_pages_linkeddomain visuallightbox.com |
2014-10-09 |
insert portfolio_pages_linkeddomain castellobaths.de |
2014-10-09 |
insert portfolio_pages_linkeddomain castellobaths.fr |
2014-10-09 |
insert portfolio_pages_linkeddomain castellobaths.nl |
2014-03-05 |
insert portfolio_pages_linkeddomain johnpardeyarchitects.com |
2014-01-31 |
insert partner_pages_linkeddomain kern-de-sign.de |
2014-01-31 |
insert partner_pages_linkeddomain rolfzuercher.ch |
2014-01-31 |
insert portfolio_pages_linkeddomain simonescapes.com |
2014-01-31 |
insert portfolio_pages_linkeddomain virgin.com |
2014-01-17 |
insert partner FCML Distributors Pvt Ltd |
2014-01-17 |
insert partner_pages_linkeddomain castellobaths.nl |
2013-10-14 |
delete fax 01462 680808 |
2013-10-14 |
delete partner 1 Clifton Ave |
2013-10-14 |
delete partner Monkstown Co. |
2013-10-14 |
insert fax 01462 422704 |
2013-09-23 |
delete address 57 Knowl Piece
Wilbury Way
Hitchin SG4 OTY |
2013-02-28 |
insert address 57 Knowl Piece
Wilbury Way
Hitchin SG4 OTY |
2012-10-24 |
delete phone 01462 483131 |