PUDDING LINGERIE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/22
2023-03-04 delete source_ip 5.77.41.154
2023-03-04 insert source_ip 213.175.196.43
2022-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/21
2021-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/21, NO UPDATES
2021-01-16 delete source_ip 109.203.97.72
2021-01-16 insert source_ip 5.77.41.154
2020-10-30 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-08-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES
2020-05-03 delete source_ip 109.203.121.218
2020-05-03 insert source_ip 109.203.97.72
2019-09-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-09-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-08-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES
2019-01-18 update website_status FlippedRobots => OK
2019-01-08 update website_status OK => FlippedRobots
2018-12-01 delete about_pages_linkeddomain wordpress.org
2018-12-01 delete contact_pages_linkeddomain wordpress.org
2018-12-01 delete index_pages_linkeddomain wordpress.org
2018-12-01 delete terms_pages_linkeddomain wordpress.org
2018-10-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-10-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-08-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18
2018-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES
2018-04-08 insert about_pages_linkeddomain wordpress.org
2018-04-08 insert contact_pages_linkeddomain wordpress.org
2018-04-08 insert index_pages_linkeddomain wordpress.org
2018-04-08 insert terms_pages_linkeddomain wordpress.org
2018-04-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-04-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-03-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17
2018-01-09 update person_description Helen Masters => Helen Masters
2017-10-01 delete source_ip 109.203.113.174
2017-10-01 insert source_ip 109.203.121.218
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES
2016-10-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-10-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-09-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16
2016-09-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2016-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-06-10 delete email co..@puddinglingerie.com
2016-06-10 insert person Dawn Barber
2016-06-08 delete address 1 WEAVERS COTTAGE WEST MILLS NEWBURY BERKSHIRE RG14 5HX
2016-06-08 insert address 175 DEDWORTH ROAD WINDSOR BERKSHIRE ENGLAND SL4 4JN
2016-06-08 update registered_address
2016-05-13 update account_category TOTAL EXEMPTION SMALL => DORMANT
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 1 WEAVERS COTTAGE WEST MILLS NEWBURY BERKSHIRE RG14 5HX
2016-05-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MASTERS
2016-05-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL MASTERS
2016-04-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2016-03-28 delete alias Pudding Lingerie Ltd.
2016-03-28 delete source_ip 91.186.0.3
2016-03-28 insert alias Pudding Consultancy
2016-03-28 insert email co..@puddinglingerie.com
2016-03-28 insert email co..@puddinglingerie.com
2016-03-28 insert industry_tag retail lingerie
2016-03-28 insert phone 07789 921 097
2016-03-28 insert source_ip 109.203.113.174
2015-09-08 update returns_last_madeup_date 2014-08-16 => 2015-08-16
2015-09-08 update returns_next_due_date 2015-09-13 => 2016-09-13
2015-08-17 update statutory_documents 16/08/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-29 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 1 WEAVERS COTTAGE WEST MILLS NEWBURY BERKSHIRE ENGLAND RG14 5HX
2014-09-07 insert address 1 WEAVERS COTTAGE WEST MILLS NEWBURY BERKSHIRE RG14 5HX
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-16 => 2014-08-16
2014-09-07 update returns_next_due_date 2014-09-13 => 2015-09-13
2014-08-18 update statutory_documents 16/08/14 FULL LIST
2014-07-10 delete phone 0118 95 94 118
2014-07-10 delete source_ip 213.205.143.217
2014-07-10 insert source_ip 91.186.0.3
2014-07-07 delete address 12 THE WALK, KING STREET READING BERKSHIRE RG1 2HG
2014-07-07 insert address 1 WEAVERS COTTAGE WEST MILLS NEWBURY BERKSHIRE ENGLAND RG14 5HX
2014-07-07 update registered_address
2014-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2014 FROM 12 THE WALK, KING STREET READING BERKSHIRE RG1 2HG
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-04 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-16 => 2013-08-16
2013-09-06 update returns_next_due_date 2013-09-13 => 2014-09-13
2013-08-16 update statutory_documents 16/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 5242 - Retail sale of clothing
2013-06-22 insert sic_code 47710 - Retail sale of clothing in specialised stores
2013-06-22 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-06-22 update returns_last_madeup_date 2011-08-16 => 2012-08-16
2013-06-22 update returns_next_due_date 2012-09-13 => 2013-09-13
2013-03-23 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-11-29 delete email re..@puddinglingerie.com
2012-08-21 update statutory_documents 16/08/12 FULL LIST
2012-04-21 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-19 update statutory_documents 16/08/11 FULL LIST
2011-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE MASTERS / 16/04/2011
2011-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN MASTERS / 16/04/2011
2011-08-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHN MASTERS / 16/04/2011
2011-04-03 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-26 update statutory_documents 16/08/10 FULL LIST
2010-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE MASTERS / 16/08/2010
2010-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN MASTERS / 16/08/2010
2010-04-04 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-17 update statutory_documents RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-03-31 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-18 update statutory_documents RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-05-12 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2008-04-07 update statutory_documents PREVSHO FROM 31/08/2007 TO 31/07/2007
2007-08-20 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/07 FROM: 5 MOORS CLOSE DEANSHANGER MILTON KEYNES MK19 6GN
2007-08-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-20 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-08-20 update statutory_documents RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-07-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION