TARTAN RUGS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-28 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WARWICK TRADESCANT LAMPEN / 12/11/2023
2023-11-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS WARWICK TRADESCANT LAMPEN / 12/11/2023
2023-11-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS WARWICK TRADESCANT LAMPEN / 12/11/2023
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/22, NO UPDATES
2022-09-05 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-02-10 delete about_pages_linkeddomain hmso.gov.uk
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-30 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, NO UPDATES
2021-04-24 update website_status DomainNotFound => OK
2020-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, 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
2020-09-21 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-08-03 update website_status OK => DomainNotFound
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-29 delete source_ip 185.26.230.131
2020-06-29 insert source_ip 91.136.8.131
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-20 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES
2019-09-19 update website_status DomainNotFound => OK
2019-07-13 update website_status OK => DomainNotFound
2019-04-29 update website_status OK => DomainNotFound
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-07 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-10 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-20 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES
2016-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-09-08 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-08-30 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-07-10 delete address 87 Great King Street, Edinburgh. EH3 6RN
2016-07-10 delete address Tartan Rugs Academy House, 27-29 Sheddon Park Road, Kelso, Roxburghshire, TD5 7AL, United Kingdom
2016-07-10 insert address The Old Schoolhouse, Badcaul, Dundonnell, Garve, Ross-shire. IV23 2QY
2016-01-05 delete sales_emails sa..@tartanrugs.com
2016-01-05 delete about_pages_linkeddomain teclan.com
2016-01-05 delete address 87 Great King Street, Edinburgh, Scotland. EH3 6RN
2016-01-05 delete contact_pages_linkeddomain teclan.com
2016-01-05 delete email sa..@tartanrugs.com
2016-01-05 delete index_pages_linkeddomain teclan.com
2016-01-05 insert about_pages_linkeddomain sellerdeck.co.uk
2016-01-05 insert address Tartan Rugs Academy House, 27-29 Sheddon Park Road, Kelso, Roxburghshire, TD5 7AL, United Kingdom
2016-01-05 insert index_pages_linkeddomain instantssl.com
2016-01-05 insert phone 0131 557 5814 0131 557 5814
2016-01-05 update primary_contact 87 Great King Street, Edinburgh, Scotland. EH3 6RN => Tartan Rugs Academy House, 27-29 Sheddon Park Road, Kelso, Roxburghshire, TD5 7AL, United Kingdom
2015-12-09 update returns_last_madeup_date 2014-10-29 => 2015-10-29
2015-12-09 update returns_next_due_date 2015-11-26 => 2016-11-26
2015-11-18 update statutory_documents 29/10/15 FULL LIST
2015-10-09 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-10-09 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-09-08 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-12-07 update returns_last_madeup_date 2013-10-29 => 2014-10-29
2014-12-07 update returns_next_due_date 2014-11-26 => 2015-11-26
2014-11-25 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-11-21 update statutory_documents 29/10/14 FULL LIST
2014-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WARWICK TRADESCANT LAMPEN / 19/09/2014
2014-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ROSEMARY LAMPEN / 19/09/2014
2014-11-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS WARWICK TRADESCANT LAMPEN / 19/09/2014
2014-10-14 delete contact_pages_linkeddomain google.com
2014-08-17 delete source_ip 54.229.105.96
2014-08-17 insert source_ip 185.26.230.131
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-07 update returns_last_madeup_date 2012-10-29 => 2013-10-29
2013-12-07 update returns_next_due_date 2013-11-26 => 2014-11-26
2013-11-19 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-11-13 update statutory_documents 29/10/13 FULL LIST
2013-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WARWICK TRADESCANT LAMPEN / 13/08/2013
2013-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ROSEMARY LAMPEN / 13/08/2013
2013-11-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS WARWICK TRADESCANT LAMPEN / 13/08/2013
2013-10-25 delete phone (+44) (0)870 052 2143
2013-10-25 delete source_ip 212.53.71.146
2013-10-25 insert source_ip 54.229.105.96
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-23 update returns_last_madeup_date 2011-10-29 => 2012-10-29
2013-06-23 update returns_next_due_date 2012-11-26 => 2013-11-26
2012-11-22 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-11-20 update statutory_documents 29/10/12 FULL LIST
2011-11-22 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-11-17 update statutory_documents 29/10/11 FULL LIST
2010-11-30 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-11-23 update statutory_documents 29/10/10 FULL LIST
2010-01-08 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-11-09 update statutory_documents 29/10/09 FULL LIST
2009-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WARWICK TRADESCANT LAMPEN / 01/10/2009
2009-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ROSEMARY LAMPEN / 01/10/2009
2008-12-31 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-11-03 update statutory_documents RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2007-12-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-11-01 update statutory_documents RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-06-06 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-12 update statutory_documents DIRECTOR RESIGNED
2006-11-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-11-07 update statutory_documents RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2005-11-29 update statutory_documents RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-05-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/05 TO 28/02/06
2005-01-07 update statutory_documents DIRECTOR RESIGNED
2005-01-07 update statutory_documents SECRETARY RESIGNED
2005-01-06 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION