DRILL STORE UK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2023-01-31 => 2024-01-31
2024-04-07 update accounts_next_due_date 2024-10-31 => 2025-10-31
2023-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-02-08 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-03-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-02-11 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/22, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-04-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-02-09 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-03-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-02-11 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES
2019-07-07 delete address UNIT 5 CROSSROADS BUSINESS PARK CRESWELL ROAD CLOWNE CHESTERFIELD DERBYSHIRE S43 4PW
2019-07-07 insert address UNIT 7 WILSON BUSINESS PARK HARPER WAY MARKHAM VALE CHESTERFIELD ENGLAND S44 5JX
2019-07-07 update registered_address
2019-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2019 FROM UNIT 5 CROSSROADS BUSINESS PARK CRESWELL ROAD CLOWNE CHESTERFIELD DERBYSHIRE S43 4PW
2019-03-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-03-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-03-07 update num_mort_charges 0 => 2
2019-03-07 update num_mort_outstanding 0 => 2
2019-02-06 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-01-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060534870001
2019-01-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060534870002
2019-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES
2018-03-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-03-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-02-16 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-04-26 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-04-26 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-03-13 update statutory_documents 31/01/17 UNAUDITED ABRIDGED
2017-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-03-10 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-03-10 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-03-10 update returns_last_madeup_date 2015-01-16 => 2016-01-16
2016-03-10 update returns_next_due_date 2016-02-13 => 2017-02-13
2016-02-21 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-08 update statutory_documents 16/01/16 FULL LIST
2015-05-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-05-07 update accounts_next_due_date 2015-11-30 => 2016-10-31
2015-04-07 update accounts_next_due_date 2015-10-31 => 2015-11-30
2015-03-05 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 delete address UNIT 5 CROSSROADS BUSINESS PARK CRESWELL ROAD CLOWNE CHESTERFIELD DERBYSHIRE ENGLAND S43 4PW
2015-02-07 insert address UNIT 5 CROSSROADS BUSINESS PARK CRESWELL ROAD CLOWNE CHESTERFIELD DERBYSHIRE S43 4PW
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-16 => 2015-01-16
2015-02-07 update returns_next_due_date 2015-02-13 => 2016-02-13
2015-01-19 update statutory_documents 16/01/15 FULL LIST
2014-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN RICHARDSON / 01/08/2014
2014-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE RICHARDSON / 01/08/2014
2014-08-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE RICHARDSON / 01/08/2014
2014-04-07 delete address 4 CHURCH VIEW CLOWNE CHESTERFIELD DERBYSHIRE S43 4LN
2014-04-07 insert address UNIT 5 CROSSROADS BUSINESS PARK CRESWELL ROAD CLOWNE CHESTERFIELD DERBYSHIRE ENGLAND S43 4PW
2014-04-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-04-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-04-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-16 => 2014-01-16
2014-03-07 update returns_next_due_date 2014-02-13 => 2015-02-13
2014-03-03 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 4 CHURCH VIEW CLOWNE CHESTERFIELD DERBYSHIRE S43 4LN
2014-02-10 update statutory_documents 16/01/14 FULL LIST
2013-06-25 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-24 update returns_last_madeup_date 2012-01-16 => 2013-01-16
2013-06-24 update returns_next_due_date 2013-02-13 => 2014-02-13
2013-03-04 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-01-24 update statutory_documents 16/01/13 FULL LIST
2012-03-05 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-30 update statutory_documents 16/01/12 FULL LIST
2011-03-08 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-25 update statutory_documents 16/01/11 FULL LIST
2010-04-27 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-02-22 update statutory_documents SECRETARY APPOINTED JULIE RICHARDSON
2010-02-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS FOYE
2010-02-12 update statutory_documents 16/01/10 FULL LIST
2010-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN RICHARDSON / 13/01/2010
2010-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE RICHARDSON / 13/01/2010
2009-03-26 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-03-13 update statutory_documents RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRAIN RICHARDSON / 20/05/2008
2008-04-09 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-03-14 update statutory_documents RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-10-02 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-16 update statutory_documents NEW SECRETARY APPOINTED
2007-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/07 FROM: 17 NAPIER COURT, OFF GANDER LANE BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4PZ
2007-01-29 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-24 update statutory_documents DIRECTOR RESIGNED
2007-01-24 update statutory_documents SECRETARY RESIGNED
2007-01-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION