JAMES CARPETS DESIGN FLOORS - History of Changes


DateDescription
2024-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/23
2024-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2024 FROM 131 ROEBUCK STREET ASHTON-ON-RIBBLE PRESTON PR2 2JN ENGLAND
2023-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-07-31 delete source_ip 77.68.40.117
2023-07-31 insert source_ip 172.67.163.51
2023-07-31 insert source_ip 104.21.65.123
2023-03-11 delete address 80 Plungington Road Preston Lancashire PR1 7RA
2023-03-11 delete phone 01772 379920
2023-03-11 insert address 417 Brook Street Preston Lancashire PR2 3AH
2022-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2021-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES
2019-09-07 update account_category TOTAL EXEMPTION FULL => null
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-03-07 delete address 129 WOODPLUMPTON ROAD FULWOOD PRESTON LANCASHIRE PR2 3LF
2019-03-07 insert address 131 ROEBUCK STREET ASHTON-ON-RIBBLE PRESTON ENGLAND PR2 2JN
2019-03-07 update registered_address
2019-03-06 insert phone 01772 715932
2019-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 129 WOODPLUMPTON ROAD FULWOOD PRESTON LANCASHIRE PR2 3LF
2018-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2018-08-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-08 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-08-08 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-07-12 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-03-28 delete source_ip 88.208.232.238
2018-03-28 insert source_ip 77.68.40.117
2017-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2017-11-15 delete address 417 Brook Street Preston Lancashire PR2 3AH
2017-11-15 delete address 417 Brook Street, Greenheys, Preston, Lancashire, PR2 3AH
2017-11-15 delete index_pages_linkeddomain uknaturalstoneflooring.co.uk
2017-11-15 delete phone 01772 715932
2017-11-15 delete source_ip 89.238.137.60
2017-11-15 insert address 129 Woodplumpton Road Fulwood, Preston, Lancashire, PR2 3LF
2017-11-15 insert address 80 Plungington Road Preston Lancashire PR1 7RA
2017-11-15 insert phone 01772 379920
2017-11-15 insert source_ip 88.208.232.238
2017-11-15 update primary_contact 417 Brook Street Preston Lancashire PR2 3AH => 129 Woodplumpton Road Fulwood, Preston, Lancashire, PR2 3LF
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-31 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MORAN / 27/10/2016
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-16 => 2015-11-16
2015-12-07 update returns_next_due_date 2015-12-14 => 2016-12-14
2015-11-16 update statutory_documents 16/11/15 FULL LIST
2015-11-12 update statutory_documents 11/12/14 STATEMENT OF CAPITAL GBP 100
2015-05-21 update statutory_documents 11/12/14 STATEMENT OF CAPITAL GBP 100
2015-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date null => 2014-11-30
2015-02-07 update accounts_next_due_date 2014-08-16 => 2016-08-31
2015-01-26 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address 417 BROOK STREET GREENHEYS PRESTON LANCS PR2 3AH
2015-01-07 insert address 129 WOODPLUMPTON ROAD FULWOOD PRESTON LANCASHIRE PR2 3LF
2015-01-07 update company_status Active - Proposal to Strike off => Active
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-16 => 2014-11-16
2015-01-07 update returns_next_due_date 2014-12-14 => 2015-12-14
2014-12-13 update statutory_documents DISS40 (DISS40(SOAD))
2014-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 417 BROOK STREET GREENHEYS PRESTON LANCS PR2 3AH
2014-12-11 update statutory_documents 16/11/14 FULL LIST
2014-12-11 update statutory_documents 11/12/14 STATEMENT OF CAPITAL GBP 100
2014-12-07 update company_status Active => Active - Proposal to Strike off
2014-11-18 update statutory_documents FIRST GAZETTE
2014-02-07 delete address 413 BLACKPOOL ROAD ASHTON PRESTON LANCS ENGLAND PR2 2DU
2014-02-07 insert address 417 BROOK STREET GREENHEYS PRESTON LANCS PR2 3AH
2014-02-07 insert sic_code 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date null => 2013-11-16
2014-02-07 update returns_next_due_date 2013-12-14 => 2014-12-14
2014-01-29 update statutory_documents 16/11/13 FULL LIST
2014-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 413 BLACKPOOL ROAD ASHTON PRESTON LANCS PR2 2DU ENGLAND
2012-11-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION