TAILOR & CUTTER LIMITED - History of Changes


DateDescription
2024-04-07 delete address 105 EMPINGHAM ROAD STAMFORD LINCOLNSHIRE UNITED KINGDOM PE9 2SU
2024-04-07 insert address 11A HIGH STREET ST. MARTINS STAMFORD LINCOLNSHIRE UNITED KINGDOM PE9 2LF
2024-04-07 update registered_address
2023-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2023 FROM 105 EMPINGHAM ROAD STAMFORD LINCOLNSHIRE PE9 2SU UNITED KINGDOM
2023-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CAMPBELL JACKSON / 17/11/2023
2023-11-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW CAMPBELL JACKSON / 17/11/2023
2023-06-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-06-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-05-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/23
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-06-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-05-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22
2022-05-07 delete sic_code 14131 - Manufacture of other men's outerwear
2022-05-07 delete sic_code 14132 - Manufacture of other women's outerwear
2022-05-07 delete sic_code 47710 - Retail sale of clothing in specialised stores
2022-05-07 delete sic_code 47910 - Retail sale via mail order houses or via Internet
2022-05-07 insert sic_code 99999 - Dormant Company
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-06-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-05-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES
2021-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CAMPBELL JACKSON / 18/03/2021
2021-04-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW CAMPBELL JACKSON / 18/03/2021
2020-10-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHARON JACKSON
2020-07-08 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-07-08 update accounts_next_due_date 2021-01-31 => 2022-01-31
2020-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-09-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-08-07 delete address 39 HIGH STREET ST MARTINS STAMFORD LINCOLNSHIRE PE9 2LP
2019-08-07 insert address 105 EMPINGHAM ROAD STAMFORD LINCOLNSHIRE UNITED KINGDOM PE9 2SU
2019-08-07 update registered_address
2019-08-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19
2019-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 39 HIGH STREET ST MARTINS STAMFORD LINCOLNSHIRE PE9 2LP
2019-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CAMPBELL JACKSON / 01/07/2019
2019-07-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHARON LYNDA JACKSON / 01/07/2019
2019-07-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW CAMPBELL JACKSON / 01/07/2019
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-09-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-07-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-06-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17
2017-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-09-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-08-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-05-13 update returns_last_madeup_date 2015-04-10 => 2016-04-10
2016-05-13 update returns_next_due_date 2016-05-08 => 2017-05-08
2016-04-24 update statutory_documents 10/04/16 FULL LIST
2015-09-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-09-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-08-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-05-08 delete sic_code 82990 - Other business support service activities n.e.c.
2015-05-08 insert sic_code 14131 - Manufacture of other men's outerwear
2015-05-08 insert sic_code 14132 - Manufacture of other women's outerwear
2015-05-08 insert sic_code 47710 - Retail sale of clothing in specialised stores
2015-05-08 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2015-05-08 update returns_last_madeup_date 2014-04-10 => 2015-04-10
2015-05-08 update returns_next_due_date 2015-05-08 => 2016-05-08
2015-04-21 update statutory_documents 10/04/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-08-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-07-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-06-07 delete address 39 HIGH STREET ST MARTINS STAMFORD LINCOLNSHIRE UNITED KINGDOM PE9 2LP
2014-06-07 insert address 39 HIGH STREET ST MARTINS STAMFORD LINCOLNSHIRE PE9 2LP
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-10 => 2014-04-10
2014-06-07 update returns_next_due_date 2014-05-08 => 2015-05-08
2014-05-12 update statutory_documents 10/04/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-03-08 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-06-25 delete address SUN MOON A STARS 162 HIGH ROAD GOREFIELD WISBECH CAMBRIDGESHIRE PE13 4PJ
2013-06-25 insert address 39 HIGH STREET ST MARTINS STAMFORD LINCOLNSHIRE UNITED KINGDOM PE9 2LP
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-04-10 => 2013-04-10
2013-06-25 update returns_next_due_date 2013-05-08 => 2014-05-08
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-17 update statutory_documents 10/04/13 FULL LIST
2013-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2013 FROM SUN MOON A STARS 162 HIGH ROAD GOREFIELD WISBECH CAMBRIDGESHIRE PE13 4PJ
2013-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAMPBELL JACKSON / 25/03/2013
2013-04-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHARON LYNDA JACKSON / 25/03/2013
2013-01-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-05-22 update statutory_documents 10/04/12 FULL LIST
2011-09-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-09-08 update statutory_documents COMPANY NAME CHANGED UK FRANCHISE LIMITED CERTIFICATE ISSUED ON 08/09/11
2011-09-08 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-15 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-15 update statutory_documents CHANGE OF NAME 14/04/2011
2011-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 17 ROSE CRESCENT CAMBRIDGE CAMBRIDGESHIRE CB2 3LL
2011-04-13 update statutory_documents 10/04/11 FULL LIST
2010-12-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-04-30 update statutory_documents 10/04/10 FULL LIST
2010-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2010 FROM 11A HIGH STREET ST MARTINS STAMFORD CF10 2DX
2009-05-28 update statutory_documents RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-05-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-03-11 update statutory_documents RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2009-02-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-12-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LYNDA SHAREN / 05/04/2008
2007-11-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-06-26 update statutory_documents RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2006-04-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION