LOXLEY ARTS - History of Changes


DateDescription
2023-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-13 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOSEPH SMITH / 13/04/2023
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
2022-12-05 insert contact_pages_linkeddomain youtube.com
2022-12-05 insert index_pages_linkeddomain youtube.com
2022-12-05 insert portfolio_pages_linkeddomain youtube.com
2022-12-05 insert terms_pages_linkeddomain youtube.com
2022-10-03 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2018-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2020-12-31 => 2022-09-30
2021-10-07 update num_mort_outstanding 3 => 2
2021-10-07 update num_mort_satisfied 0 => 1
2021-09-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, NO UPDATES
2021-05-07 update accounts_next_due_date 2020-10-31 => 2020-12-31
2021-04-23 update website_status EmptyPage => OK
2021-04-23 delete source_ip 212.48.74.90
2021-04-23 insert source_ip 94.136.40.82
2021-01-14 update website_status Unavailable => EmptyPage
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES
2020-05-07 update accounts_next_due_date null => 2020-10-31
2020-05-07 update company_category Private Unlimited Company => Private Limited Company
2020-05-07 update name COLOURFULL ARTS => COLOURFULL ARTS LIMITED
2020-04-01 update statutory_documents CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD
2020-04-01 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2020-04-01 update statutory_documents REREG UNLTD TO LTD; RES02 PASS DATE:2020-03-19
2020-04-01 update statutory_documents APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2020-04-01 update statutory_documents 01/04/20 STATEMENT OF CAPITAL GBP 100
2020-01-09 update website_status OK => Unavailable
2019-11-09 update person_description Loxley Gold => Loxley Gold
2019-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES
2018-08-05 insert terms_pages_linkeddomain ico.org.uk
2018-05-20 delete phone 0114 288 9717
2018-05-20 insert address Colourfull Arts, 25C Orgreave Crescent, Sheffield, S13 9NQ
2018-05-20 insert phone 0114 288 0777
2018-05-20 update primary_contact null => Colourfull Arts, 25C Orgreave Crescent, Sheffield, S13 9NQ
2018-05-07 update num_mort_charges 2 => 3
2018-05-07 update num_mort_outstanding 2 => 3
2018-04-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059087240003
2017-10-16 update website_status OK => ErrorPage
2017-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-05 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-01 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-10-20 delete source_ip 95.131.67.221
2015-10-20 insert source_ip 212.48.74.90
2015-10-07 update returns_last_madeup_date 2014-08-17 => 2015-08-17
2015-10-07 update returns_next_due_date 2015-09-14 => 2016-09-14
2015-09-16 update statutory_documents 17/08/15 FULL LIST
2015-08-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-30 update website_status IndexPageFetchError => OK
2015-01-23 update website_status IndexOfPage => IndexPageFetchError
2014-12-18 update website_status FlippedRobots => IndexOfPage
2014-12-05 update website_status OK => FlippedRobots
2014-10-07 update returns_last_madeup_date 2013-08-17 => 2014-08-17
2014-10-07 update returns_next_due_date 2014-09-14 => 2015-09-14
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-01 update statutory_documents 17/08/14 FULL LIST
2014-08-28 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-10-25 insert phone 08700 0111 697
2013-09-27 update website_status FlippedRobots => OK
2013-09-06 update returns_last_madeup_date 2012-08-17 => 2013-08-17
2013-09-06 update returns_next_due_date 2013-09-14 => 2014-09-14
2013-08-30 update statutory_documents 17/08/13 FULL LIST
2013-08-09 update website_status Disallowed => FlippedRobots
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-17 => 2012-08-17
2013-06-22 update returns_next_due_date 2012-09-14 => 2013-09-14
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-20 update website_status FlippedRobotsTxt => Disallowed
2013-05-11 update website_status Disallowed => FlippedRobotsTxt
2013-04-29 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-04-17 update website_status FlippedRobotsTxt => Disallowed
2013-02-12 update website_status FlippedRobotsTxt
2012-12-17 update website_status Disallowed
2012-09-04 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-29 update statutory_documents 17/08/12 FULL LIST
2011-08-26 update statutory_documents 17/08/11 FULL LIST
2011-05-23 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-09-01 update statutory_documents 17/08/10 FULL LIST
2010-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOSEPH SMITH / 16/08/2010
2010-05-27 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDY SMITH
2010-02-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUDY SMITH
2009-12-08 update statutory_documents FIRST GAZETTE
2009-12-05 update statutory_documents DISS40 (DISS40(SOAD))
2009-12-03 update statutory_documents 17/08/09 FULL LIST
2009-06-22 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-04-22 update statutory_documents PREVEXT FROM 31/08/2008 TO 31/12/2008
2008-10-30 update statutory_documents RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-06-13 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-06-12 update statutory_documents RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2008-05-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-10-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-04-25 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-30 update statutory_documents SECRETARY RESIGNED
2006-08-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION