BOWLAND STOVES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-03-12 delete address Deanroyd Road Walsden, Todmorden OL14 6TX UK
2024-03-12 delete source_ip 46.32.242.210
2024-03-12 insert address Deanroyd Road Walsden, Todmorden OL14 6TX United Kingdom
2024-03-12 insert source_ip 92.205.171.147
2024-03-12 update primary_contact Deanroyd Road Walsden, Todmorden OL14 6TX UK => Deanroyd Road Walsden, Todmorden OL14 6TX United Kingdom
2023-10-12 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-10-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CAROL FOSTER / 11/09/2020
2023-04-24 insert alias Bowland Stoves Limited
2023-04-24 update founded_year null => 2010
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES
2022-10-31 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-09-15 delete about_pages_linkeddomain wa.me
2022-09-15 delete address Di Lusso R6 Slimline Inset Stove Di Lusso R6 Inset Stove Di Lusso R6 Cube Stove Di Lusso R4 Euro Stove
2022-09-15 delete address Parkray Aspect 5 ECO Compact Stove Parkray Aspect 6 ECO Stove Parkray Aspect 7 ECO Stove
2022-09-15 delete address The Wax House Neroli & Rosemary 220g Luxury Candle The Wax House Wild Pear & Cedarwood 220g Luxury Candle
2022-09-15 delete index_pages_linkeddomain wa.me
2022-09-15 delete person Landmann Grill
2022-09-15 delete terms_pages_linkeddomain wa.me
2022-09-15 insert address Deanroyd Road Walsden, Todmorden OL14 6TX UK
2022-09-15 insert vat 991506891
2022-03-13 delete address Charnwood Island I Mark 2 Spare Parts Charnwood Island I Mark 1 Spare Parts Charnwood LA20i Spare Parts
2022-03-13 insert address Di Lusso R6 Slimline Inset Stove Di Lusso R6 Inset Stove Di Lusso R6 Cube Stove Di Lusso R4 Euro Stove
2022-03-13 insert address The Wax House Neroli & Rosemary 220g Luxury Candle The Wax House Wild Pear & Cedarwood 220g Luxury Candle
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-06 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-08-31 delete address The Wax House Neroli & Rosemary 220g Luxury Candle The Wax House Wild Pear & Cedarwood 220g Luxury Candle
2021-06-26 delete phone 1370003
2021-04-09 delete phone 1600049
2021-04-09 insert person Burley Stove Glass
2021-04-09 insert person Butler Stove Glass
2021-04-09 insert phone 1370003
2021-01-14 insert phone 1600049
2020-10-03 delete phone 1600047
2020-10-03 delete source_ip 82.71.153.1
2020-10-03 insert address The Wax House Neroli & Rosemary 220g Luxury Candle The Wax House Wild Pear & Cedarwood 220g Luxury Candle
2020-10-03 insert source_ip 46.32.242.210
2020-10-03 update person_title Landmann Grill: Chef Portable Gas BBQ; Chef Kettle Charcoal BBQ => Chef Kettle Charcoal BBQ
2020-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-09-18 update statutory_documents CESSATION OF JACQUELINE LOUISE CHARNOCK AS A PSC
2020-09-18 update statutory_documents CESSATION OF ROBERT ASHLEY HALL AS A PSC
2020-07-27 delete address ACR Tenbury T550 Inset Stove Elise 850 Stove Elise 680 Stove
2020-07-27 delete phone 03.76140.000
2020-07-27 delete phone 03.77333.000
2020-07-27 delete phone 1600002
2020-07-27 insert phone 1600047
2020-07-27 update person_title Landmann Grill: Chef Mini Kamado Charcoal BBQ; Chef Portable Gas BBQ; Chef Kettle Charcoal BBQ => Chef Portable Gas BBQ; Chef Kettle Charcoal BBQ
2020-06-26 insert phone 1600002
2020-06-26 update person_title Landmann Grill: Chef Mini Kamado Charcoal BBQ; Chef Kettle Charcoal BBQ; Chef Tripod Charcoal BBQ; Chef Log Burner BBQ; Chef Cast Iron Barrel Charcoal BBQ => Chef Mini Kamado Charcoal BBQ; Chef Portable Gas BBQ; Chef Kettle Charcoal BBQ
2020-06-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HALL
2020-06-07 update account_ref_day 30 => 31
2020-06-07 update account_ref_month 3 => 1
2020-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-01-31
2020-06-07 update accounts_next_due_date 2020-12-30 => 2021-10-31
2020-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-05-27 delete address ACR Tenbury T550 Inset Stove Elise 540T Stove Elise Glass 540T Stove Elise 850 Stove Elise 680 Stove
2020-05-27 insert address ACR Tenbury T550 Inset Stove Elise 850 Stove Elise 680 Stove
2020-05-27 insert person Landmann Grill
2020-05-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / LOUISE CHARNOCK / 13/05/2020
2020-05-07 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-05-05 update statutory_documents PREVSHO FROM 30/03/2020 TO 31/01/2020
2020-02-25 delete address ACR Neo 1F Hunter Herald 6 Broseley Evolution Desire 7 Broseley Evolution Ignite 5
2020-02-25 insert about_pages_linkeddomain wa.me
2020-02-25 insert contact_pages_linkeddomain wa.me
2020-02-25 insert index_pages_linkeddomain wa.me
2020-02-25 insert phone 07497156922
2020-02-25 insert terms_pages_linkeddomain wa.me
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2019-12-25 insert address 4 inch Stove Flue Pipes 5 inch Stove Flue Pipes 6 inch Stove Flue Pipes
2019-12-25 insert address Charnwood Island I Mark 2 Spare Parts Charnwood Island I Mark 1 Spare Parts Charnwood LA20i Spare Parts
2019-12-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-25 delete address 5" Twin Wall Flue System 6" Twin Wall Flue System
2019-07-27 delete address Alpha 1 Multifuel Stove Yeoman CL8 Woodburning Stove Ecoburn Plus 7 Stove
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-05-20 insert address Alpha 1 Multifuel Stove Yeoman CL8 Woodburning Stove Ecoburn Plus 7 Stove
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2019-03-28 => 2019-12-30
2019-03-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-01-07 update account_ref_day 31 => 30
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-03-28
2018-12-28 update statutory_documents PREVSHO FROM 31/03/2018 TO 30/03/2018
2018-12-01 insert address ACR Neo 1F Hunter Herald 6 Broseley Evolution Desire 7 Broseley Evolution Ignite 5
2018-06-27 delete alias Bowland Stoves Limited
2018-06-27 insert address Oak Beam Mantel - Square Beam (140x140mm) Oak Beam Mantel - Large Beam
2018-06-27 insert email da..@bowlandstoves.co.uk
2018-06-27 insert phone +44(0) 1706 813393
2018-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-03-28 delete address Deanroyd Road, Walsden, Todmorden, OL14 6TX
2018-03-28 delete address Varde Aura 11 Hwam 2610 ACR Rowandale ACR Neo 1F ACR Birchdale Hunter Herald 6 Broseley Phoenix 8
2018-03-28 delete index_pages_linkeddomain bowlandfirewood.co.uk
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-16 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-23 delete sales_emails or..@bowlandstoves.co.uk
2017-10-23 delete email or..@bowlandstoves.co.uk
2017-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-27 delete about_pages_linkeddomain eepurl.com
2017-04-27 delete contact_pages_linkeddomain eepurl.com
2017-04-27 delete index_pages_linkeddomain eepurl.com
2017-04-27 delete terms_pages_linkeddomain eepurl.com
2017-02-11 delete address Arada AX 1 Arada AX 2 Arada AX 3 Arada AX 4 Arada AX 5 Arada AX 6
2016-11-03 delete phone 64180921
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-06 insert sales_emails or..@bowlandstoves.co.uk
2016-10-06 insert contact_pages_linkeddomain eepurl.com
2016-10-06 insert email or..@bowlandstoves.co.uk
2016-10-06 insert phone 64180921
2016-09-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-07 delete address Supreme Black 30mm Granite Hearth Morso 2110 Panther Stove Morso 3112 Badger Stove
2016-09-07 delete contact_pages_linkeddomain eepurl.com
2016-09-07 delete source_ip 88.98.24.205
2016-09-07 insert source_ip 82.71.153.1
2016-07-27 insert address Supreme Black 30mm Granite Hearth Morso 2110 Panther Stove Morso 3112 Badger Stove
2016-07-07 update returns_last_madeup_date 2015-05-31 => 2016-05-31
2016-07-07 update returns_next_due_date 2016-06-28 => 2017-06-28
2016-06-17 update statutory_documents 31/05/16 FULL LIST
2016-01-24 delete phone 62900700
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-23 delete address Morso 6141 with cast Iron Legs Morso 1410 Squirrel Morso 1000 Swift
2015-10-23 delete address Morso 7110 Viking Radiant Stove Morso 7442 - 350mm Plain Base Morso 7443 - With Log Drawer
2015-10-23 delete phone 1600004
2015-10-23 insert phone 62900700
2015-10-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-25 insert phone 1600004
2015-08-08 update returns_last_madeup_date 2014-05-31 => 2015-05-31
2015-08-08 update returns_next_due_date 2015-06-28 => 2016-06-28
2015-07-31 insert address Deanroyd Road, Walsden. Todmorden. Lancashire OL14 6TX
2015-07-06 update statutory_documents 31/05/15 FULL LIST
2015-06-25 delete about_pages_linkeddomain wikipedia.org
2015-06-25 delete contact_pages_linkeddomain wikipedia.org
2015-06-25 delete index_pages_linkeddomain wikipedia.org
2015-06-25 delete terms_pages_linkeddomain wikipedia.org
2015-06-25 insert address Morso 6141 with cast Iron Legs Morso 1410 Squirrel Morso 1000 Swift
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-12 update statutory_documents ADOPT ARTICLES 04/11/2014
2014-12-12 update statutory_documents RE:COMPANY DIRECTORS. 04/11/2014
2014-10-10 delete contact_pages_linkeddomain google.com
2014-09-10 update statutory_documents DIRECTOR APPOINTED MRS CAROL FOSTER
2014-07-07 delete address DEANROYD WORKS DEANROYD ROAD WALSDEN TODMORDEN LANCASHIRE ENGLAND OL14 6TX
2014-07-07 insert address DEANROYD WORKS DEANROYD ROAD WALSDEN TODMORDEN LANCASHIRE OL14 6TX
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-31 => 2014-05-31
2014-07-07 update returns_next_due_date 2014-06-28 => 2015-06-28
2014-06-13 delete phone 64610621
2014-06-13 insert address Morso 7110 Viking Radiant Stove Morso 7442 - 350mm Plain Base Morso 7443 - With Log Drawer
2014-06-02 update statutory_documents 31/05/14 FULL LIST
2014-05-15 insert address Arada AX 1 Arada AX 2 Arada AX 3 Arada AX 4 Arada AX 5 Arada AX 6
2014-05-15 insert phone 64610621
2014-02-08 delete phone 1600004
2014-02-08 insert person Stove Glass
2013-12-24 insert phone 1600004
2013-11-18 delete phone 64311321
2013-10-31 insert phone 64311321
2013-10-06 delete phone 63000121
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-30 delete address Varde Ovne Fuego 1 Stove Varde Ovne Fuego 2 Stove Varde Ovne Aura 1 Varde Ovne Shape 2
2013-08-30 delete phone 1600001
2013-08-30 insert phone 63000121
2013-08-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-13 update website_status DNSError => OK
2013-07-13 delete address Unit 5, Poorsland Barn, Slaidburn, Near Clitheroe, Lancashire, BB7 3AE
2013-07-13 delete address Wanders Square 60 Stove Wanders Square 68 Stove Wanders Square 75 Stove
2013-07-13 delete email ca..@bowlandstoves.co.uk
2013-07-13 delete phone (01200) 446666
2013-07-13 delete source_ip 89.151.109.184
2013-07-13 insert address Varde Ovne Fuego 1 Stove Varde Ovne Fuego 2 Stove Varde Ovne Aura 1 Varde Ovne Shape 2
2013-07-13 insert phone 1600001
2013-07-13 insert source_ip 88.98.24.205
2013-07-13 update primary_contact Wanders Square 60 Stove Wanders Square 68 Stove Wanders Square 75 Stove => Varde Ovne Fuego 1 Stove Varde Ovne Fuego 2 Stove Varde Ovne Aura 1 Varde Ovne Shape 2
2013-07-13 update robots_txt_status www.bowlandstoves.co.uk: 0 => 404
2013-07-01 update returns_last_madeup_date 2012-05-31 => 2013-05-31
2013-07-01 update returns_next_due_date 2013-06-28 => 2014-06-28
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-21 update returns_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-21 update returns_next_due_date 2012-06-28 => 2013-06-28
2013-06-18 update statutory_documents 31/05/13 FULL LIST
2013-05-20 update website_status FlippedRobotsTxt => DNSError
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-04-14 insert address Wanders Square 60 Stove Wanders Square 68 Stove Wanders Square 75 Stove
2013-01-29 delete person JANUARY SALE
2013-01-18 insert person JANUARY SALE
2012-12-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-09 update statutory_documents 31/05/12 FULL LIST
2012-07-09 update statutory_documents 01/04/12 STATEMENT OF CAPITAL GBP 3
2012-01-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-31 update statutory_documents 31/05/11 FULL LIST
2011-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS-BARROW
2010-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2010 FROM SHAYS FARM TOSSIDE SKIPTON BD23 4SY UNITED KINGDOM
2010-09-24 update statutory_documents CURRSHO FROM 30/06/2011 TO 31/03/2011
2010-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BENSON
2010-06-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION