HFW TEXTILES - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-17 insert index_pages_linkeddomain youtube.com
2023-07-14 delete address 22-124 Regent St., London W1B 5SA
2023-07-14 insert address 122-124 Regent St., London W1B 5SA
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-21 delete source_ip 109.176.187.10
2023-02-21 delete ticker_symbol XXX
2023-02-21 insert source_ip 87.224.8.243
2023-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/23, NO UPDATES
2022-10-17 delete person HARDY MINNIS
2022-10-17 delete source_ip 109.176.187.12
2022-10-17 insert address 22-124 Regent St., London W1B 5SA
2022-10-17 insert source_ip 109.176.187.10
2022-10-17 insert ticker_symbol XXX
2022-10-17 update description
2022-09-15 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-15 delete about_pages_linkeddomain hfwbunches.com
2022-07-15 delete contact_pages_linkeddomain hfwbunches.com
2022-07-15 delete index_pages_linkeddomain hfwbunches.com
2022-07-15 delete terms_pages_linkeddomain hfwbunches.com
2022-05-15 delete address and Warehouse (by appointment only) Unit B5 Warhurst Road Lowfields Business Park Elland West Yorkshire England HX5 9DF
2022-05-15 insert address and Warehouse (by appointment only) Unit B5, Warhurst Road Lowfields Business Park Elland, West Yorkshire HX5 9DF, England
2022-05-15 update primary_contact and Warehouse (by appointment only) Unit B5 Warhurst Road Lowfields Business Park Elland West Yorkshire England HX5 9DF => and Warehouse (by appointment only) Unit B5, Warhurst Road Lowfields Business Park Elland, West Yorkshire HX5 9DF, England
2022-04-13 delete address 10 Warwick St. London W1B 5LZ
2022-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-13 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-01 delete address 1190 rue Bégin Ville St-Laurent QC H4R 1X1 Canada
2020-10-01 delete address Room 2201 Shanghai, 200336, China
2020-10-01 delete email ta..@gmail.com
2020-10-01 delete email to..@absoluteopulence.com
2020-10-01 delete email zy..@gmail.com
2020-10-01 delete fax +86-21-62192866
2020-10-01 delete phone +38 050 191 27 13
2020-10-01 delete phone +86-21-62752529
2020-10-01 insert address 1300 rue Bégin Ville St-Laurent QC H4R 1X1 Canada
2020-10-01 insert address A-902-3 , No.1 Zhongliang Road Zhuzong Plaza Daxing Dist. Beijing 100076 , China
2020-10-01 insert email da..@greyhound.ltd
2020-10-01 insert phone +86-13811297048
2020-09-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-23 delete email gu..@mayringer.at
2020-03-23 delete email pi..@yahoo.com
2020-03-23 delete email ro..@t-online.de
2020-03-23 insert address Marktplatz 3 86653 Monheim Germany
2020-03-23 insert email tr..@rondholz.com
2020-03-23 insert fax +49 9091/9075759
2020-03-23 insert phone +49 9091/9075757
2020-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES
2020-02-22 delete source_ip 213.249.148.82
2020-02-22 insert source_ip 109.176.187.12
2020-01-21 delete source_ip 213.249.148.70
2020-01-21 insert source_ip 213.249.148.82
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-22 delete contact_pages_linkeddomain mail.ru
2019-06-22 delete email v...@mail.ru
2019-06-22 insert email ta..@gmail.com
2019-06-22 insert phone +38 050 191 27 13
2019-04-16 insert sales_emails sa..@linkingtrading.com
2019-04-16 insert address 11/F, Kimberley House 35 Kimberley Road, TST, KLN, HK
2019-04-16 insert email sa..@linkingtrading.com
2019-04-16 insert fax +852 35834133
2019-04-16 insert phone +852 34685202
2019-03-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ZULFIKARHUSEIN ZAKIR / 07/03/2019
2019-02-12 delete email to..@universalclothiers.com
2019-02-12 insert email to..@absoluteopulence.com
2019-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES
2018-12-01 delete address 730 5th Avenue, Suite 503 New York, NY 10019 USA
2018-12-01 delete email ms..@bigpond.net.au
2018-12-01 insert address 720 5th Avenue 9th floor New York, NY 10019 USA
2018-12-01 insert email su..@njb.com.sg
2018-12-01 insert email wi..@bigpond.com
2018-12-01 insert phone +61 6040054
2018-12-01 insert phone +65 6338 3242
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES
2017-12-25 delete phone 0091 79 2685 1027
2017-12-25 insert phone 0091 90999 11222
2017-10-28 update website_status FailedRobots => OK
2017-10-28 delete address A-11, Corporate House, Judges Bungalow Road, Bodakdev, Ahmedabad - 380054. India
2017-10-28 insert address E-18, Siddhi Vinayak Towers Next to Kataria Arcade Off SG Highway Makarba, Ahmedabad - 380051. India
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-19 update website_status FlippedRobots => FailedRobots
2017-08-31 update website_status OK => FlippedRobots
2017-07-10 update website_status OK => FlippedRobots
2017-05-24 update website_status EmptyPage => OK
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2015-01-27 => 2016-01-27
2016-03-11 update returns_next_due_date 2016-02-24 => 2017-02-24
2016-02-08 update statutory_documents 27/01/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-15 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-02 update website_status OK => EmptyPage
2015-04-04 delete email gi..@fastwebnet.it
2015-04-04 insert email mf..@hfwltd.com
2015-04-04 insert phone +39 366 6356439
2015-02-07 update returns_last_madeup_date 2014-01-27 => 2015-01-27
2015-02-07 update returns_next_due_date 2015-02-24 => 2016-02-24
2015-01-30 update statutory_documents 27/01/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-01 delete index_pages_linkeddomain youtube.com
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-03 insert index_pages_linkeddomain youtube.com
2014-04-08 delete index_pages_linkeddomain shiftbrand.co.uk
2014-04-08 delete source_ip 77.68.36.17
2014-04-08 insert source_ip 213.249.148.70
2014-03-07 delete address UNIT B5 WARHURST ROAD LOWFIELDS BUSINESS PARK ELLAND UNITED KINGDOM HX5 9DF
2014-03-07 insert address UNIT B5 WARHURST ROAD LOWFIELDS BUSINESS PARK ELLAND HX5 9DF
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-27 => 2014-01-27
2014-03-07 update returns_next_due_date 2014-02-24 => 2015-02-24
2014-02-10 update statutory_documents 27/01/14 FULL LIST
2013-10-31 delete ceo Alistair Brook
2013-10-31 insert ceo Iain Milligan
2013-10-31 delete person Alistair Brook
2013-10-31 insert email q2..@unitel.co.kr
2013-10-31 insert person Iain Milligan
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-24 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-27 => 2013-01-27
2013-06-24 update returns_next_due_date 2013-02-24 => 2014-02-24
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 update website_status ServerDown => OK
2013-06-21 delete source_ip 80.193.70.43
2013-06-21 insert index_pages_linkeddomain shiftbrand.co.uk
2013-06-21 insert source_ip 77.68.36.17
2013-05-20 update website_status OK => ServerDown
2013-01-29 update statutory_documents 27/01/13 FULL LIST
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-08 update statutory_documents 27/01/12 FULL LIST
2011-09-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-08 update statutory_documents 27/01/11 FULL LIST
2010-12-22 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-02-26 update statutory_documents PREVSHO FROM 31/03/2010 TO 31/12/2009
2010-02-26 update statutory_documents 27/01/10 FULL LIST
2009-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 72 NEW NORTH ROAD HUDDERSFIELD HD1 5NW UNITED KINGDOM
2009-06-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-01 update statutory_documents SECRETARY APPOINTED MR ZULFIKARHUSEIN ZAKIR
2009-03-20 update statutory_documents RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2009-03-18 update statutory_documents DIRECTOR APPOINTED MR MICHAEL SOLOMON
2009-03-18 update statutory_documents DIRECTOR APPOINTED MR ZULFI ZAKIR
2009-03-18 update statutory_documents COMPANY NAME CHANGED WENTWORTH FABRICS LIMITED CERTIFICATE ISSUED ON 19/03/09
2009-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2009 FROM DAROPEANT BUILDINGS STATION ROAD BRADLEY JUNCTION HUDDERSFIELD WEST YORKSHIRE HD2 1UW UK
2009-03-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ANTICH
2009-03-17 update statutory_documents APPOINTMENT TERMINATED SECRETARY CHUN TSANG
2009-02-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-15 update statutory_documents RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2008-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2008 FROM STATION ROAD BUSINESS PARK STATION ROAD BRADLEY HUDDERSFIELD WEST YORKSHIRE HD2 1UW
2008-01-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-02 update statutory_documents RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2007-01-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-22 update statutory_documents RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-05-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-02-17 update statutory_documents RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-06-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2004-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/04 FROM: MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW
2004-06-23 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-23 update statutory_documents NEW SECRETARY APPOINTED
2004-02-08 update statutory_documents £ NC 1000/1000000 27/01/04
2004-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2004-02-08 update statutory_documents DIRECTOR RESIGNED
2004-02-08 update statutory_documents SECRETARY RESIGNED
2004-02-08 update statutory_documents NC INC ALREADY ADJUSTED 27/01/04
2004-01-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION