GLOWWORM BOOKS & GIFTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/23, NO UPDATES
2022-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-07 update account_category null => MICRO ENTITY
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-14 delete source_ip 77.111.240.139
2020-07-14 insert source_ip 77.111.240.142
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-02-28 delete source_ip 77.111.240.122
2020-02-28 insert source_ip 77.111.240.139
2020-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-07-13 delete source_ip 46.30.213.167
2019-07-13 insert source_ip 77.111.240.122
2019-04-22 delete source_ip 46.30.213.144
2019-04-22 insert source_ip 46.30.213.167
2019-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-07-22 update website_status DomainNotFound => OK
2016-07-22 delete source_ip 46.30.212.215
2016-07-22 insert source_ip 46.30.213.144
2016-05-12 update website_status OK => DomainNotFound
2016-02-09 update returns_last_madeup_date 2015-01-03 => 2016-01-03
2016-02-09 update returns_next_due_date 2016-01-31 => 2017-01-31
2016-01-25 update statutory_documents 03/01/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-27 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-03 => 2015-01-03
2015-02-07 update returns_next_due_date 2015-01-31 => 2016-01-31
2015-01-05 update statutory_documents 03/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address UNIT 2 5 YOUNGS ROAD EAST MAINS INDUSTRIAL ESTATE BROXBURN WEST LOTHIAN SCOTLAND EH52 5LY
2014-02-07 insert address UNIT 2 5 YOUNGS ROAD EAST MAINS INDUSTRIAL ESTATE BROXBURN WEST LOTHIAN EH52 5LY
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-03 => 2014-01-03
2014-02-07 update returns_next_due_date 2014-01-31 => 2015-01-31
2014-01-06 update statutory_documents 03/01/14 FULL LIST
2013-11-28 delete source_ip 46.30.211.55
2013-11-28 insert source_ip 46.30.212.215
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-30 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-09-06 update num_mort_charges 2 => 3
2013-09-06 update num_mort_outstanding 1 => 2
2013-08-20 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2417170003
2013-08-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2417170003
2013-07-21 delete source_ip 62.233.121.5
2013-07-21 insert source_ip 46.30.211.55
2013-06-24 update returns_last_madeup_date 2012-01-03 => 2013-01-03
2013-06-24 update returns_next_due_date 2013-01-31 => 2014-01-31
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-01-24 update statutory_documents 03/01/13 FULL LIST
2012-10-29 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-10-25 update primary_contact
2012-01-23 update statutory_documents 03/01/12 FULL LIST
2011-10-31 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-21 update statutory_documents 03/01/11 FULL LIST
2010-11-30 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2010 FROM UNIT 4 BISHOPSGATE BUSINESS PARK BROXBURN EH52 5LH
2010-03-12 update statutory_documents 03/01/10 FULL LIST
2010-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON GEORGE ALLAN / 12/03/2010
2010-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATRENA ALLAN / 12/03/2010
2009-12-07 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-05-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-17 update statutory_documents RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-11-07 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-03-13 update statutory_documents 31/01/07 TOTAL EXEMPTION SMALL
2008-01-08 update statutory_documents RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-06-08 update statutory_documents PARTIC OF MORT/CHARGE *****
2007-03-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2007-01-11 update statutory_documents RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-05-24 update statutory_documents RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2006-03-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-06-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2005-02-18 update statutory_documents RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-02-10 update statutory_documents RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-03-10 update statutory_documents PARTIC OF MORT/CHARGE *****
2003-01-22 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-22 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-07 update statutory_documents DIRECTOR RESIGNED
2003-01-07 update statutory_documents SECRETARY RESIGNED
2003-01-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION