PREMIER LINGERIE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-03 delete address 88 Moxley Road,Darlaston, West Midlands, England,WS10 7RG
2024-04-03 delete phone +(44) 0121 526 5682
2024-04-03 delete phone 0121 526 5682
2024-04-03 insert address Suite 9 @ WSS.Oxford St Ind Est Bilston , West Midlands , WV14 7LF
2024-04-03 insert phone +(44) 01902 331662
2024-04-03 insert phone 01902 331662
2024-04-03 update primary_contact 88 Moxley Road,Darlaston, West Midlands, England,WS10 7RG => Suite 9 @ WSS.Oxford St Ind Est Bilston , West Midlands , WV14 7LF
2023-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-07 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-04-07 delete address WSS SUITE 9 OXFORD STREET INDUSTRIAL ESTATE BILSTON WEST MIDLANDS ENGLAND WV4 5UA
2023-04-07 insert address WSS SUITE 9 OXFORD STREET INDUSTRIAL ESTATE BILSTON WEST MIDLANDS UNITED KINGDOM WV14 7LF
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-04-07 update registered_address
2023-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2023 FROM WSS SUITE 9 OXFORD STREET INDUSTRIAL ESTATE BILSTON WEST MIDLANDS WV4 5UA ENGLAND
2022-07-07 delete address WSS SUITE 9 OXFORD STREET IND EST BILSTON WEST MIDLANDS ENGLAND WV14 7LF
2022-07-07 insert address WSS SUITE 9 OXFORD STREET INDUSTRIAL ESTATE BILSTON WEST MIDLANDS ENGLAND WV4 5UA
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-07-07 update registered_address
2022-07-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL STUART DAVID ROBINSON / 01/06/2022
2022-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES
2022-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2022 FROM 40 ALEXANDER ROAD PENN WOLVERHAMPTON WEST MIDLANDS WV4 5UA ENGLAND
2022-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STUART DAVID ROBINSON / 01/06/2022
2022-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE ROBINSON / 01/06/2022
2022-06-24 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2022 FROM WSS SUITE 9 OXFORD STREET IND EST BILSTON WEST MIDLANDS WV14 7LF ENGLAND
2022-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STUART DAVID ROBINSON / 09/06/2022
2022-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STUART DAVID ROBINSON / 09/06/2022
2022-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE ROBINSON / 09/06/2022
2022-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE ROBINSON / 09/06/2022
2022-06-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL STUART DAVID ROBINSON / 09/06/2022
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-02-11 delete address 88 Moxley Road Darlaston West Midlands WS10 7RG United Kingdom
2022-02-11 delete phone +(44) 0121 5300 124
2022-02-11 insert address Oxford St Ind Estate Bilston West Midlands WV14 7LF United Kingdom
2022-02-11 insert phone +(44) 0121 526 5682
2021-12-07 delete address 88 MOXLEY ROAD DARLASTON WEST MIDLANDS WS10 7RG
2021-12-07 insert address WSS SUITE 9 OXFORD STREET IND EST BILSTON WEST MIDLANDS ENGLAND WV14 7LF
2021-12-07 update registered_address
2021-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2021 FROM 88 MOXLEY ROAD DARLASTON WEST MIDLANDS WS10 7RG
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES
2021-06-28 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES
2019-09-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-09-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-09-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-08-12 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES
2019-02-05 delete phone 0121 5300124
2019-02-05 insert phone 0121 526 5682
2018-12-07 update account_category null => UNAUDITED ABRIDGED
2018-12-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-16 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-06-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ROBINSON / 31/05/2018
2018-06-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARIANNE ROBINSON / 31/05/2018
2018-04-04 insert address 88 Moxley Road Darlaston West Midlands WS10 7RG England
2018-04-04 insert terms_pages_linkeddomain eur-lex.europa.eu
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-11-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-10-21 update statutory_documents DIRECTOR APPOINTED MRS MARIANNE ROBINSON
2017-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIANNE ROBINSON
2017-10-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-14 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-03-02 update website_status FlippedRobots => OK
2016-12-29 update website_status OK => FlippedRobots
2016-11-15 delete index_pages_linkeddomain ekmpowershop.com
2016-11-15 insert index_pages_linkeddomain ekm.com
2016-07-14 delete address Royal Mail, Wednesbury, West Midlands, WS10 1BZ
2016-07-14 insert address 88 Moxley Road Darlaston West Midlands WS10 7RG United Kingdom
2016-07-14 insert address 88 Moxley Road,Darlaston, West Midlands, England,WS10 7RG
2016-07-14 insert email pr..@outlook.com
2016-07-14 insert phone +(44) 0121 5300 124
2016-07-14 insert registration_number 7270820
2016-07-14 insert vat 998 7118 50
2016-07-14 update primary_contact Royal Mail, Wednesbury, West Midlands, WS10 1BZ => 88 Moxley Road,Darlaston, West Midlands, England,WS10 7RG
2016-07-07 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-07-07 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-06-16 update statutory_documents 01/06/16 FULL LIST
2016-06-02 update website_status FlippedRobots => OK
2016-06-02 delete source_ip 188.65.115.4
2016-06-02 insert source_ip 85.159.56.74
2016-02-06 update website_status OK => FlippedRobots
2015-09-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-09-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-08-11 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-06-01 => 2015-06-01
2015-07-08 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-06-02 update statutory_documents 01/06/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-08-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-07-17 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 88 MOXLEY ROAD DARLASTON WEST MIDLANDS UNITED KINGDOM WS10 7RG
2014-07-07 insert address 88 MOXLEY ROAD DARLASTON WEST MIDLANDS WS10 7RG
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-01 => 2014-06-01
2014-07-07 update returns_next_due_date 2014-06-29 => 2015-06-29
2014-06-10 update statutory_documents 01/06/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-09-06 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-08-29 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-01 => 2013-06-01
2013-07-02 update returns_next_due_date 2013-06-29 => 2014-06-29
2013-06-26 update num_mort_outstanding 1 => 0
2013-06-26 update num_mort_satisfied 0 => 1
2013-06-25 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 1823 - Manufacture of underwear
2013-06-21 insert sic_code 14142 - Manufacture of women's underwear
2013-06-21 update returns_last_madeup_date 2011-06-01 => 2012-06-01
2013-06-21 update returns_next_due_date 2012-06-29 => 2013-06-29
2013-06-05 update statutory_documents 01/06/13 FULL LIST
2013-05-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-02-21 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-01-25 update website_status OK
2013-01-22 update website_status FlippedRobotsTxt
2012-06-19 update statutory_documents 01/06/12 FULL LIST
2012-05-30 update statutory_documents DIRECTOR APPOINTED MRS MARIANNE ROBINSON
2012-05-30 update statutory_documents 13/05/12 STATEMENT OF CAPITAL GBP 5195
2012-05-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN GUY
2011-08-22 update statutory_documents 15/08/11 STATEMENT OF CAPITAL GBP 5195
2011-07-20 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/11
2011-07-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-09 update statutory_documents 01/06/11 FULL LIST
2010-12-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
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