PREDATOR STYLING LIMITED - History of Changes


DateDescription
2023-04-07 delete address 2 LOBSGROVE PARK INDUSTRIAL ESTATE WELLINGTON SOMERSET ENGLAND TA21 0LY
2023-04-07 insert address THE WORKSHOP SANFORDA WORKS SAMPFORD PEVERELL TIVERTON ENGLAND EX16 7EB
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES
2023-01-25 update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 25/11/2022
2022-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2022 FROM 2 LOBSGROVE PARK INDUSTRIAL ESTATE WELLINGTON SOMERSET TA21 0LY ENGLAND
2022-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES
2022-01-18 update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 25/11/2021
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2022-01-31 => 2022-12-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-01-31
2021-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-16 update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 25/11/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-07 update company_status Active => Voluntary Arrangement
2019-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-02 update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-08-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2017-01-05 => 2017-12-31
2017-01-03 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-20 update account_ref_month 8 => 3
2016-12-20 update accounts_next_due_date 2017-05-31 => 2017-01-05
2016-10-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-10-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-10-05 update statutory_documents PREVSHO FROM 31/08/2016 TO 31/03/2016
2016-09-23 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-08-13 update statutory_documents DISS40 (DISS40(SOAD))
2016-08-09 update statutory_documents FIRST GAZETTE
2016-05-13 update returns_last_madeup_date 2015-03-15 => 2016-03-02
2016-05-13 update returns_next_due_date 2016-04-12 => 2017-03-30
2016-03-02 update statutory_documents 02/03/16 FULL LIST
2015-12-08 delete address UNIT 10 LOBSGROVE PARK WHITEBALL WELLINGTON SOMERSET TA21 0LY
2015-12-08 insert address 2 LOBSGROVE PARK INDUSTRIAL ESTATE WELLINGTON SOMERSET ENGLAND TA21 0LY
2015-12-08 update registered_address
2015-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2015 FROM UNIT 10 LOBSGROVE PARK WHITEBALL WELLINGTON SOMERSET TA21 0LY
2015-07-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-30 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DERI SUGDEN
2015-05-08 update returns_last_madeup_date 2014-03-15 => 2015-03-15
2015-05-08 update returns_next_due_date 2015-04-12 => 2016-04-12
2015-04-22 update statutory_documents 15/03/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-30 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address UNIT 10 LOBSGROVE PARK WHITEBALL WELLINGTON SOMERSET ENGLAND TA21 0LY
2014-05-07 insert address UNIT 10 LOBSGROVE PARK WHITEBALL WELLINGTON SOMERSET TA21 0LY
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-15 => 2014-03-15
2014-05-07 update returns_next_due_date 2014-04-12 => 2015-04-12
2014-04-12 update statutory_documents 15/03/14 FULL LIST
2013-06-26 delete address UNIT 7 LOBSGROVE PARK WHITEBALL WELLINGTON SOMERSET ENGLAND TA21 0LY
2013-06-26 insert address UNIT 10 LOBSGROVE PARK WHITEBALL WELLINGTON SOMERSET ENGLAND TA21 0LY
2013-06-26 update accounts_last_madeup_date 2011-06-30 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-26 update registered_address
2013-06-25 delete address UNIT 9-10 LOBSGROVE PARK WHITEBALL WELLINGTON SOMERSET UNITED KINGDOM TA21 0LY
2013-06-25 insert address UNIT 7 LOBSGROVE PARK WHITEBALL WELLINGTON SOMERSET ENGLAND TA21 0LY
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-03-15 => 2013-03-15
2013-06-25 update returns_next_due_date 2013-04-12 => 2014-04-12
2013-06-24 update account_ref_day 30 => 31
2013-06-24 update account_ref_month 6 => 8
2013-06-24 update accounts_next_due_date 2013-03-31 => 2013-05-31
2013-05-30 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2013 FROM UNIT 7 LOBSGROVE PARK WHITEBALL WELLINGTON SOMERSET TA21 0LY ENGLAND
2013-04-19 update statutory_documents 15/03/13 FULL LIST
2013-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2013 FROM UNIT 9-10 LOBSGROVE PARK WHITEBALL WELLINGTON SOMERSET TA21 0LY UNITED KINGDOM
2012-12-03 update statutory_documents PREVEXT FROM 30/06/2012 TO 31/08/2012
2012-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2012 FROM UNIT 7 LOBSGROVE PARK GREENHAM WELLINGTON SOMERSET TA21 0LY UNITED KINGDOM
2012-04-16 update statutory_documents 15/03/12 FULL LIST
2012-03-20 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-25 update statutory_documents 15/03/11 FULL LIST
2011-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2011 FROM THE WORK SHOP VULSCOMBE LANE CULMSTOCK CULLOMPTON DEVON EX15 3HU
2011-03-24 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-23 update statutory_documents 15/03/10 FULL LIST
2010-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DERI JOHN SUGDEN / 02/10/2009
2010-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK TUDOR SUGDEN / 02/10/2009
2010-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2010 FROM C/O 52D COWICK STREET ST THOMAS EXETER EX4 1AP
2010-03-15 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-05-05 update statutory_documents RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-03-20 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-05-07 update statutory_documents RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-12-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-25 update statutory_documents RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-08-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2006-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2006-03-30 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-30 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-30 update statutory_documents DIRECTOR RESIGNED
2006-03-30 update statutory_documents SECRETARY RESIGNED
2006-03-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION