VICTORIAN AWNING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2022-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES
2022-07-30 delete phone +44 (0)20 8858 8526
2022-07-30 insert about_pages_linkeddomain facebook.com
2022-07-30 insert about_pages_linkeddomain instagram.com
2022-07-30 insert about_pages_linkeddomain twitter.com
2022-07-30 insert contact_pages_linkeddomain facebook.com
2022-07-30 insert contact_pages_linkeddomain instagram.com
2022-07-30 insert contact_pages_linkeddomain twitter.com
2022-07-30 insert index_pages_linkeddomain facebook.com
2022-07-30 insert index_pages_linkeddomain instagram.com
2022-07-30 insert index_pages_linkeddomain twitter.com
2022-07-30 insert terms_pages_linkeddomain facebook.com
2022-07-30 insert terms_pages_linkeddomain instagram.com
2022-07-30 insert terms_pages_linkeddomain twitter.com
2022-03-26 delete alias Victorian Awnings
2022-03-26 delete index_pages_linkeddomain awningrepublic.com.au
2022-03-26 delete index_pages_linkeddomain bumblebeedesign.co.uk
2022-03-26 delete index_pages_linkeddomain goo.gl
2022-03-26 insert alias The Victorian Awning Co
2022-03-26 insert alias Victorian Awning Co
2022-03-26 insert index_pages_linkeddomain bumblebeedesign.net
2022-03-26 insert phone +44 (0)20 8858 8526
2022-03-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-03-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-02-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21
2021-09-07 delete sic_code 32990 - Other manufacturing n.e.c.
2021-09-07 insert sic_code 99999 - Dormant Company
2021-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2020-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEIL MORRISON / 25/08/2020
2020-08-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / JAMIE MORRISON / 25/08/2020
2020-08-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL GEORGE MORRISON / 25/08/2020
2020-08-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL NEIL MORRISON / 25/08/2020
2020-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2019-10-07 delete address FIRST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA
2019-10-07 insert address 21 LOMBARD STREET LONDON UNITED KINGDOM EC3V 9AH
2019-10-07 update reg_address_care_of null => MERCER & HOLE
2019-10-07 update registered_address
2019-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2019 FROM FIRST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA
2019-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2018-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES
2017-11-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2017-11-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-10-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2017-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES
2017-08-23 delete source_ip 77.72.206.150
2017-08-23 insert source_ip 185.41.8.140
2016-12-21 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2016-12-21 update accounts_next_due_date 2017-06-30 => 2018-06-30
2016-10-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2016-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE MORRISON
2016-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2015-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORRISON / 26/11/2015
2015-11-09 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2015-11-09 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-10-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-10-09 update returns_last_madeup_date 2014-09-02 => 2015-09-02
2015-10-09 update returns_next_due_date 2015-09-30 => 2016-09-30
2015-09-23 update statutory_documents 02/09/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-01-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2014-12-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-12-07 update returns_last_madeup_date 2013-09-02 => 2014-09-02
2014-12-07 update returns_next_due_date 2014-09-30 => 2015-09-30
2014-11-27 update statutory_documents 02/09/14 FULL LIST
2014-01-22 insert about_pages_linkeddomain awningrepublic.com.au
2014-01-22 insert contact_pages_linkeddomain awningrepublic.com.au
2014-01-22 insert index_pages_linkeddomain awningrepublic.com.au
2014-01-22 insert projects_pages_linkeddomain awningrepublic.com.au
2014-01-22 insert service_pages_linkeddomain awningrepublic.com.au
2013-12-22 delete index_pages_linkeddomain twitter.com
2013-12-22 delete projects_pages_linkeddomain awningboys.co.uk
2013-12-22 delete projects_pages_linkeddomain google.co.uk
2013-12-22 delete projects_pages_linkeddomain twitter.com
2013-12-22 delete source_ip 46.29.88.30
2013-12-22 insert index_pages_linkeddomain bumblebeedesign.co.uk
2013-12-22 insert index_pages_linkeddomain goo.gl
2013-12-22 insert projects_pages_linkeddomain goo.gl
2013-12-22 insert source_ip 77.72.206.150
2013-11-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2013-11-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-10-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-10-07 update returns_last_madeup_date 2012-09-02 => 2013-09-02
2013-10-07 update returns_next_due_date 2013-09-30 => 2014-09-30
2013-09-16 update statutory_documents 02/09/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 3663 - Other manufacturing
2013-06-22 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-02 => 2012-09-02
2013-06-22 update returns_next_due_date 2012-09-30 => 2013-09-30
2013-01-23 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2013-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORRISON / 13/12/2012
2012-10-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-09-06 update statutory_documents 02/09/12 FULL LIST
2012-01-24 update statutory_documents 17/01/12 STATEMENT OF CAPITAL GBP 300
2012-01-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BERNADETTE MORRISON
2011-10-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-09-09 update statutory_documents 02/09/11 FULL LIST
2011-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MORRISON / 19/01/2011
2011-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORRISON / 19/01/2011
2011-02-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BERNADETTE CHRISTINE MORRISON / 19/01/2011
2011-01-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BERNADETTE CHRISTINE MORRISON / 15/12/2010
2010-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORRISON / 03/11/2010
2010-10-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-09-17 update statutory_documents 02/09/10 FULL LIST
2010-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST
2009-10-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-09-08 update statutory_documents RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2008-10-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-09-19 update statutory_documents RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2007-11-21 update statutory_documents RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-11-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-03-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-03-29 update statutory_documents COMPANY NAME CHANGED MORRISONS AWNINGS AND BLINDS LIM ITED CERTIFICATE ISSUED ON 29/03/07
2006-12-05 update statutory_documents RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-06-07 update statutory_documents COMPANY NAME CHANGED MORCO BLINDS LIMITED CERTIFICATE ISSUED ON 07/06/06
2006-06-02 update statutory_documents NC INC ALREADY ADJUSTED 15/05/06
2006-06-02 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-02 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-06-02 update statutory_documents £ NC 100/10000 15/05/
2005-10-28 update statutory_documents RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-10-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-10-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2004-09-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-09-29 update statutory_documents RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-06-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-06-25 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS
2003-11-11 update statutory_documents RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2002-11-19 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2002-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-10-06 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-06 update statutory_documents NEW SECRETARY APPOINTED
2002-10-06 update statutory_documents DIRECTOR RESIGNED
2002-10-06 update statutory_documents SECRETARY RESIGNED
2002-09-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION