PARADISE CHILDRENS WEAR LIMITED - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-28 => 2024-12-28
2023-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-28 => 2023-12-28
2023-03-27 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-28 => 2022-12-28
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2022-03-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-12-28 => 2022-03-28
2021-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRAHM DEV KOHLI / 24/09/2021
2021-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RENU BALA KOHLI / 24/09/2021
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-28 => 2021-12-28
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2021-03-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRAHM DEV KOHLI / 01/02/2021
2021-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRAHM DEV KOHLI / 02/02/2021
2021-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RENU BALA KOHLI / 01/02/2021
2021-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RENU BALA KOHLI / 02/02/2021
2021-02-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BRAHM DEV KOHLI / 02/02/2021
2020-10-30 update num_mort_charges 4 => 5
2020-10-30 update num_mort_outstanding 4 => 5
2020-08-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034059840005
2020-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-28 => 2021-03-28
2020-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES
2020-03-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARADISE GROUP OF COMPANIES LTD
2020-03-21 update statutory_documents CESSATION OF BRAHM DEV KOHLI AS A PSC
2020-03-21 update statutory_documents CESSATION OF RAHUL KOHLI AS A PSC
2020-03-21 update statutory_documents CESSATION OF RENU BALA KOHLI AS A PSC
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-28 => 2020-12-28
2019-12-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-28 => 2019-12-28
2018-12-15 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-07 update num_mort_charges 1 => 4
2018-10-07 update num_mort_outstanding 1 => 4
2018-09-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034059840004
2018-09-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034059840003
2018-08-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034059840002
2018-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES
2018-07-08 delete address 6-7 UNION STREET WILLENHALL WEST MIDLANDS WV13 1RJ
2018-07-08 insert address UNIT 66 OWEN ROAD INDUSTRIAL ESTATE OWEN ROAD WILLENHALL WEST MIDLANDS ENGLAND WV13 2PZ
2018-07-08 update registered_address
2018-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 6-7 UNION STREET WILLENHALL WEST MIDLANDS WV13 1RJ
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-28 => 2018-12-28
2017-12-06 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-28 => 2017-12-28
2016-12-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-05-13 update accounts_next_due_date 2016-03-23 => 2016-12-28
2016-03-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-01-08 update account_ref_day 29 => 28
2016-01-08 update accounts_next_due_date 2015-12-29 => 2016-03-23
2015-12-23 update statutory_documents PREVSHO FROM 29/03/2015 TO 28/03/2015
2015-10-08 update returns_last_madeup_date 2014-08-15 => 2015-08-15
2015-10-08 update returns_next_due_date 2015-09-12 => 2016-09-12
2015-09-30 update statutory_documents 15/08/15 FULL LIST
2015-04-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-04-07 update accounts_next_due_date 2015-03-24 => 2015-12-29
2015-03-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-01-07 update account_ref_day 30 => 29
2015-01-07 update accounts_next_due_date 2014-12-30 => 2015-03-24
2014-12-24 update statutory_documents PREVSHO FROM 30/03/2014 TO 29/03/2014
2014-10-07 update returns_last_madeup_date 2013-08-15 => 2014-08-15
2014-10-07 update returns_next_due_date 2014-09-12 => 2015-09-12
2014-09-08 update statutory_documents 15/08/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-30 => 2014-12-30
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-18 => 2013-08-15
2013-09-06 update returns_next_due_date 2013-09-15 => 2014-09-12
2013-08-15 update statutory_documents 15/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2010-12-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2013-03-26 => 2013-12-30
2013-06-24 update account_ref_day 31 => 30
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-03-26
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-08-18 => 2012-08-18
2013-06-23 update returns_next_due_date 2012-09-15 => 2013-09-15
2013-06-22 update account_ref_month 12 => 3
2013-06-22 update accounts_next_due_date 2012-09-30 => 2012-12-31
2013-03-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-26 update statutory_documents PREVSHO FROM 31/03/2012 TO 30/03/2012
2012-10-09 update statutory_documents 18/08/12 FULL LIST
2012-09-26 update statutory_documents PREVEXT FROM 31/12/2011 TO 31/03/2012
2011-09-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-08-30 update statutory_documents 18/08/11 FULL LIST
2010-09-28 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-08-24 update statutory_documents 18/08/10 FULL LIST
2009-10-23 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-08-04 update statutory_documents RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2008-10-31 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-09-17 update statutory_documents RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2007-11-05 update statutory_documents RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-05 update statutory_documents RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-10-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-26 update statutory_documents RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-01-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-01-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-28 update statutory_documents RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2003-11-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-11-17 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-13 update statutory_documents RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2002-10-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-16 update statutory_documents RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2001-09-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-22 update statutory_documents RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2001-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/01 FROM: 22 FIRSWAY WOLVERHAMPTON WEST MIDLANDS WV6 8BJ
2000-08-31 update statutory_documents RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
2000-01-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-01-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
1999-12-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00
1999-10-18 update statutory_documents RETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS
1999-05-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1998-09-02 update statutory_documents RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS
1997-08-11 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN
1997-07-28 update statutory_documents DIRECTOR RESIGNED
1997-07-28 update statutory_documents SECRETARY RESIGNED
1997-07-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION