FLOOR FACTORY - History of Changes


DateDescription
2024-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRONYA BARLOW
2024-06-18 delete source_ip 77.72.0.90
2024-06-18 insert source_ip 185.199.220.81
2024-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/24, WITH UPDATES
2024-06-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN BARLOW / 09/05/2024
2024-06-14 update statutory_documents CESSATION OF BRONYA VANESSA BARLOW AS A PSC
2024-05-10 update statutory_documents 29/02/24 TOTAL EXEMPTION FULL
2024-04-07 delete address BENTLEY BRIDGE HOUSE CHESTERFIELD ROAD MATLOCK DERBYSHIRE DE4 5LE
2024-04-07 insert address UNIT 6 DERBY TRADING ESTATE STORES ROAD DERBY ENGLAND DE21 4BE
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
2024-04-07 update registered_address
2024-04-05 delete address Bentley Bridge House, Chesterfield Road, Matlock, Derbyshire, DE4 5LE
2024-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRONYA VANESSA BARLOW / 04/04/2024
2024-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARLOW / 04/04/2024
2024-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/24, NO UPDATES
2024-04-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN BARLOW / 04/04/2024
2024-04-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS BRONYA VANESSA BARLOW / 04/04/2024
2024-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2024 FROM BENTLEY BRIDGE HOUSE CHESTERFIELD ROAD MATLOCK DERBYSHIRE DE4 5LE
2023-11-17 update statutory_documents 28/02/23 UNAUDITED ABRIDGED
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
2023-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/23, NO UPDATES
2022-11-29 update statutory_documents 28/02/22 UNAUDITED ABRIDGED
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
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
2021-11-26 update statutory_documents 28/02/21 UNAUDITED ABRIDGED
2021-09-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-09-14 update statutory_documents 24/08/21 STATEMENT OF CAPITAL GBP 100
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-24 update statutory_documents 29/02/20 UNAUDITED ABRIDGED
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-05-21 delete phone 07748302517
2020-04-21 insert alias Floor Factory Derby
2020-04-21 insert phone 07748302517
2020-02-20 delete source_ip 141.0.161.210
2020-02-20 insert source_ip 77.72.0.90
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES
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
2019-11-28 update statutory_documents 28/02/19 UNAUDITED ABRIDGED
2019-10-18 delete about_pages_linkeddomain plus.google.com
2019-10-18 delete contact_pages_linkeddomain plus.google.com
2019-10-18 delete management_pages_linkeddomain plus.google.com
2019-06-17 delete source_ip 141.0.162.238
2019-06-17 insert source_ip 141.0.161.210
2019-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-23 update statutory_documents 28/02/18 UNAUDITED ABRIDGED
2018-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2018-02-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN BARLOW / 15/02/2018
2017-12-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-29 update statutory_documents 28/02/17 UNAUDITED ABRIDGED
2017-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARLOW / 21/04/2017
2017-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-12-21 delete source_ip 141.0.161.26
2016-12-21 insert source_ip 141.0.162.238
2016-07-19 update statutory_documents 12/07/16 STATEMENT OF CAPITAL GBP 150
2016-07-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-07-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-06-30 insert index_pages_linkeddomain goo.gl
2016-06-09 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-03-07 update returns_last_madeup_date 2015-02-15 => 2016-02-15
2016-03-07 update returns_next_due_date 2016-03-14 => 2017-03-15
2016-02-18 update statutory_documents 15/02/16 FULL LIST
2016-01-08 insert about_pages_linkeddomain amtico.com
2016-01-08 insert contact_pages_linkeddomain amtico.com
2016-01-08 insert index_pages_linkeddomain amtico.com
2016-01-08 insert terms_pages_linkeddomain amtico.com
2015-12-02 insert about_pages_linkeddomain crucial-trading.com
2015-12-02 insert contact_pages_linkeddomain crucial-trading.com
2015-12-02 insert index_pages_linkeddomain crucial-trading.com
2015-12-02 insert terms_pages_linkeddomain crucial-trading.com
2015-11-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-11-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-10-13 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-08-15 delete address Floor Factory Unit 6 Derby Trading Estate Stores Road Derby DE21 4BE
2015-08-15 delete address Unit 6 Derby Trading Estate, Stores Road, Derby, DE21 4BE
2015-08-15 insert address Floor Factory Unit 6 Derby Trading Estate Stores Road Derby Derbyshire DE21 4BE
2015-08-15 insert address Unit 6 Derby Trading Estate, Stores Road, Derby, Derbyshire, DE21 4BE
2015-06-03 delete source_ip 79.170.44.157
2015-06-03 insert address Bentley Bridge House, Chesterfield Road, Matlock, Derbyshire, DE4 5LE
2015-06-03 insert source_ip 141.0.161.26
2015-03-07 update returns_last_madeup_date 2014-02-15 => 2015-02-15
2015-03-07 update returns_next_due_date 2015-03-15 => 2016-03-14
2015-02-19 update statutory_documents 15/02/15 FULL LIST
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
2014-11-03 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-06-06 delete about_pages_linkeddomain creareweb.co.uk
2014-06-06 delete contact_pages_linkeddomain creareweb.co.uk
2014-06-06 delete index_pages_linkeddomain creareweb.co.uk
2014-06-06 delete industry_tag carpet and flooring
2014-03-07 delete address BENTLEY BRIDGE HOUSE CHESTERFIELD ROAD MATLOCK DERBYSHIRE UNITED KINGDOM DE4 5LE
2014-03-07 insert address BENTLEY BRIDGE HOUSE CHESTERFIELD ROAD MATLOCK DERBYSHIRE DE4 5LE
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-15 => 2014-02-15
2014-03-07 update returns_next_due_date 2014-03-15 => 2015-03-15
2014-02-17 update statutory_documents 15/02/14 FULL LIST
2013-11-18 update website_status FlippedRobotsTxt => OK
2013-11-18 insert address Floor Factory Unit 6 Derby Trading Estate Stores Road Derby DE21 4BE
2013-11-18 insert index_pages_linkeddomain creareweb.co.uk
2013-11-18 insert registration_number 7950530
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2013-02-28
2013-11-07 update accounts_next_due_date 2013-11-15 => 2014-11-30
2013-10-23 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
2013-06-25 update returns_last_madeup_date null => 2013-02-15
2013-06-25 update returns_next_due_date 2013-03-15 => 2014-03-15
2013-02-21 update statutory_documents 15/02/13 FULL LIST
2013-01-19 update website_status FlippedRobotsTxt
2012-02-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION