STABLE ANTIQUES LIMITED - History of Changes


DateDescription
2024-04-07 delete address 4 NORTHGATE CHICHESTER WEST SUSSEX PO19 1BA
2024-04-07 insert address ST JOHN'S HOUSE ST. JOHNS STREET CHICHESTER ENGLAND PO19 1UU
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-04-07 update registered_address
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, NO UPDATES
2022-11-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES
2021-01-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA WADEY
2021-01-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN JAMES WADEY / 27/01/2021
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => null
2017-12-10 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-10 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-25 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-05-13 delete sic_code 99999 - Dormant Company
2016-05-13 insert sic_code 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
2016-05-13 insert sic_code 68209 - Other letting and operating of own or leased real estate
2016-05-13 update returns_last_madeup_date 2015-02-02 => 2016-02-02
2016-05-13 update returns_next_due_date 2016-03-01 => 2017-03-02
2016-03-01 update statutory_documents 02/02/16 FULL LIST
2015-12-09 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-12-09 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-09 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-26 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-04-07 update returns_last_madeup_date 2014-02-02 => 2015-02-02
2015-04-07 update returns_next_due_date 2015-03-02 => 2016-03-01
2015-03-03 update statutory_documents 02/02/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-10-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-09-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-03-08 delete address 4 NORTHGATE CHICHESTER WEST SUSSEX ENGLAND PO19 1BA
2014-03-08 insert address 4 NORTHGATE CHICHESTER WEST SUSSEX PO19 1BA
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-02 => 2014-02-02
2014-03-08 update returns_next_due_date 2014-03-02 => 2015-03-02
2014-02-10 update statutory_documents 02/02/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-11-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-10-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-06-25 update returns_last_madeup_date 2012-02-02 => 2013-02-02
2013-06-25 update returns_next_due_date 2013-03-02 => 2014-03-02
2013-06-21 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-21 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-03-01 update statutory_documents 02/02/13 FULL LIST
2012-07-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2012-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 55 WEST STREET CHICHESTER WEST SUSSEX PO19 1RU
2012-02-10 update statutory_documents 02/02/12 FULL LIST
2011-11-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-02-07 update statutory_documents 02/02/11 FULL LIST
2010-10-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-03-03 update statutory_documents 02/02/10 FULL LIST
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES WADEY / 02/03/2010
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA MARGARET WADEY / 02/03/2010
2010-01-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-02-25 update statutory_documents RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-12-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2008 FROM THIRD FLOOR SOUTH ONE JUBILEE STREET BRIGHTON EAST SUSSEX BN1 1GE
2008-03-25 update statutory_documents RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-10-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 52 RICHMOND ROAD WORTHING WEST SUSSEX BN11 1PR
2007-02-19 update statutory_documents RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-07-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-03-21 update statutory_documents RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-11-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-02-28 update statutory_documents RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-03-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-03-23 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2004-02-12 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-12 update statutory_documents DIRECTOR RESIGNED
2004-02-12 update statutory_documents SECRETARY RESIGNED
2004-02-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION