ONLINE FABRICS - History of Changes


DateDescription
2024-03-20 delete address 388-394 Foleshill Rd, Coventry CV6 5AN
2024-03-20 delete address 388-394 Foleshill Road Coventry CV6 5AN
2024-03-20 delete address 388-394 Foleshill Road Coventry West Midlands CV6 5AN United Kingdom
2024-03-20 delete address Design 3 - NAVY Cotton Jersey
2024-03-20 insert address Unit 4 Amphion Business Park Silverstone Drive Coventry CV6 6PD United Kingdom
2024-03-20 update primary_contact 388-394 Foleshill Road Coventry West Midlands CV6 5AN United Kingdom => Unit 4 Amphion Business Park Silverstone Drive Coventry CV6 6PD United Kingdom
2023-09-02 insert address Unit 4 Amphion Business Park, Silverstone Drive, Coventry, CV6 6PD
2023-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/23, NO UPDATES
2023-06-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDEEP KAUR TAHIM
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-24 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-03-12 insert address Deisgn 3 - OLD ROSE Cotton Jersey
2023-03-12 insert address Design 1 - BABY PINK Cotton Jersey
2023-03-12 insert address Design 1 - DENIM Cotton Jersey
2023-03-12 insert address Design 2 - DENIM Cotton Jersey
2023-03-12 insert address Design 2 - OLD ROSE Cotton Jersey
2023-03-12 insert address Design 3 - NAVY Cotton Jersey
2023-03-12 insert address Design 4 - DENIM Cotton Jersey
2023-03-12 insert address Design 4 - OLD ROSE Cotton Jersey
2023-03-12 insert address Design 5 - BABY PINK Cotton Jersey
2023-03-12 insert address Design 5 - GREEN NAVY Cotton Jersey
2022-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-29 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-08-31 update statutory_documents SECRETARY APPOINTED MR KAMALDEEP SINGH TAHIM
2021-08-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KIRPAL TAHIM
2021-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-30 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-02-24 update website_status IndexPageFetchError => OK
2021-01-23 update website_status OK => IndexPageFetchError
2020-08-09 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-09 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-07-28 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-04-29 insert contact_pages_linkeddomain goo.gl
2019-12-28 delete index_pages_linkeddomain surveymonkey.co.uk
2019-10-28 insert index_pages_linkeddomain surveymonkey.co.uk
2019-08-29 delete source_ip 46.38.190.6
2019-08-29 insert address 388-394 Foleshill Rd, Coventry CV6 5AN
2019-08-29 insert address 388-394 Foleshill Road Coventry CV6 5AN
2019-08-29 insert index_pages_linkeddomain facebook.com
2019-08-29 insert index_pages_linkeddomain goo.gl
2019-08-29 insert source_ip 95.154.232.209
2019-08-29 update founded_year 2000 => null
2019-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KAMALDEEP SINGH TAHIM / 09/01/2019
2019-01-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KIRPAL SINGH TAHIM / 09/01/2019
2019-01-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KAMALDEEP SINGH TAHIM / 09/01/2019
2018-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-07-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KAMALDEEP SINGH TAHIM / 02/07/2018
2018-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KAMALDEEP SINGH TAHIM / 08/06/2018
2018-06-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KAMALDEEP SINGH TAHIM / 08/06/2018
2018-05-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-10 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-10 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-12-28 delete index_pages_linkeddomain facebook.com
2017-10-16 delete phone 07896 808913
2017-10-16 insert phone 07925 604846
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-10 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-03-18 insert index_pages_linkeddomain facebook.com
2016-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-05-13 delete address C/O LUCKMANS DUCKETT PARKER VICTORIA HOUSE 44-45 QUEENS ROAD, COVENTRY WARWICKSHIRE CV1 3EH
2016-05-13 insert address 1110 ELLIOTT COURT COVENTRY BUSINESS PARK HERALD AVENUE COVENTRY WEST MIDLANDS UNITED KINGDOM CV5 6UB
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-13 update registered_address
2016-04-30 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2016 FROM C/O LUCKMANS DUCKETT PARKER VICTORIA HOUSE 44-45 QUEENS ROAD, COVENTRY WARWICKSHIRE CV1 3EH
2015-08-11 update returns_last_madeup_date 2014-07-16 => 2015-07-16
2015-08-11 update returns_next_due_date 2015-08-13 => 2016-08-13
2015-08-10 insert person Wool Tweed
2015-07-17 update statutory_documents 16/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-29 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-16 => 2014-07-16
2014-08-07 update returns_next_due_date 2014-08-13 => 2015-08-13
2014-07-16 update statutory_documents 16/07/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-03-13 delete phone 07772 934849
2014-03-13 insert phone 07896 808913
2013-08-01 update returns_last_madeup_date 2012-07-16 => 2013-07-16
2013-08-01 update returns_next_due_date 2013-08-13 => 2014-08-13
2013-07-16 update statutory_documents 16/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 5141 - Wholesale of textiles
2013-06-21 insert sic_code 46410 - Wholesale of textiles
2013-06-21 update returns_last_madeup_date 2011-07-16 => 2012-07-16
2013-06-21 update returns_next_due_date 2012-08-13 => 2013-08-13
2013-06-20 update website_status ServerDown => OK
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-04-30 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-02-09 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-07-16 update statutory_documents 16/07/12 FULL LIST
2012-04-30 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-18 update statutory_documents 16/07/11 FULL LIST
2011-05-31 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-16 update statutory_documents 16/07/10 FULL LIST
2010-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAMALDEEP SINGH TAHIM / 16/07/2010
2010-02-18 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-07-20 update statutory_documents RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2008-07-31 update statutory_documents RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-07-31 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-09-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-07-17 update statutory_documents RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-07-19 update statutory_documents RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2005-07-18 update statutory_documents RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-02-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-11-23 update statutory_documents RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2003-08-04 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-04 update statutory_documents NEW SECRETARY APPOINTED
2003-08-04 update statutory_documents DIRECTOR RESIGNED
2003-08-04 update statutory_documents SECRETARY RESIGNED
2003-07-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION