WORLD OF CLOGS - History of Changes


DateDescription
2024-04-08 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-04 delete about_pages_linkeddomain example.com
2024-04-04 delete address Unit 2, 470 Ringwood Road Poole, Dorset BH12 3LY
2024-04-04 delete contact_pages_linkeddomain example.com
2024-04-04 delete index_pages_linkeddomain example.com
2024-04-04 delete management_pages_linkeddomain example.com
2024-04-04 delete terms_pages_linkeddomain example.com
2024-04-04 insert about_pages_linkeddomain twitter.com
2024-04-04 insert address Unit 66, Oak Field Road Three Legged Cross Wimborne BH21 6FE
2024-04-04 insert contact_pages_linkeddomain twitter.com
2024-04-04 insert index_pages_linkeddomain twitter.com
2024-04-04 insert management_pages_linkeddomain twitter.com
2024-04-04 insert terms_pages_linkeddomain klarna.com
2024-04-04 insert terms_pages_linkeddomain twitter.com
2024-04-04 update primary_contact Unit 2 470 Ringwood Road Poole Dorset BH12 3LY => Unit 66, Oak Field Road Three Legged Cross Wimborne BH21 6FE
2023-07-27 delete source_ip 178.79.130.64
2023-06-25 insert source_ip 77.95.113.73
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, NO UPDATES
2022-12-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STANLEY GRENVILLE / 05/09/2022
2022-09-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT STANLEY GRENVILLE / 05/09/2022
2022-07-29 delete source_ip 172.67.167.26
2022-07-29 delete source_ip 104.21.49.205
2022-07-29 insert source_ip 178.79.130.64
2022-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-28 delete source_ip 104.24.102.218
2021-01-28 delete source_ip 104.24.103.218
2021-01-28 insert source_ip 104.21.49.205
2020-12-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT STANLEY GRENVILLE
2020-10-20 update statutory_documents CESSATION OF ROBERT STANLEY GRENVILLE AS A PSC
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-03 insert source_ip 172.67.167.26
2020-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-29 delete about_pages_linkeddomain twitter.com
2019-08-29 delete contact_pages_linkeddomain twitter.com
2019-08-29 delete index_pages_linkeddomain twitter.com
2019-08-29 delete terms_pages_linkeddomain twitter.com
2019-08-29 insert about_pages_linkeddomain instagram.com
2019-08-29 insert contact_pages_linkeddomain instagram.com
2019-08-29 insert index_pages_linkeddomain instagram.com
2019-08-29 insert terms_pages_linkeddomain instagram.com
2019-06-29 delete source_ip 185.124.160.46
2019-06-29 insert source_ip 104.24.102.218
2019-06-29 insert source_ip 104.24.103.218
2019-05-25 update website_status FlippedRobots => OK
2019-04-28 update website_status OK => FlippedRobots
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-02-28 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-07 update account_ref_day 28 => 31
2018-12-07 update account_ref_month 2 => 3
2018-12-07 update accounts_next_due_date 2018-11-30 => 2018-12-31
2018-11-26 update statutory_documents PREVEXT FROM 28/02/2018 TO 31/03/2018
2018-06-09 delete phone (+404) 158 14 25 78
2018-06-09 delete source_ip 185.43.76.5
2018-06-09 insert phone 0333 800 2564
2018-06-09 insert source_ip 185.124.160.46
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-10 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-30 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-08-17 update website_status FlippedRobots => OK
2017-08-17 delete source_ip 88.208.252.235
2017-08-17 insert source_ip 185.43.76.5
2017-07-27 update website_status OK => FlippedRobots
2017-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STANLEY GRENVILLE / 25/01/2016
2017-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-21 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-30 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-11-14 delete source_ip 213.171.218.186
2016-11-14 insert source_ip 88.208.252.235
2016-11-14 update founded_year null => 2002
2016-06-20 delete general_emails ma..@worldofclogs.com
2016-06-20 delete address Sanita Mohawk Boots 452203 Sanita Alison Boots 454444 Crocs Clogs UK
2016-06-20 delete address Unit 5 Rexel Court Newtown Business Park Poole BH12 3LN
2016-06-20 delete alias World of Clogs Ltd.
2016-06-20 delete email ca..@worldofclogs.com
2016-06-20 delete email ma..@worldofclogs.com
2016-06-20 delete index_pages_linkeddomain youtube.com
2016-06-20 delete phone 0845 4585 439
2016-06-20 insert address Unit 2 470 Ringwood Road Poole, Dorset BH12 3LY United Kingdom
2016-06-20 insert address Unit 2, 470 Ringwood Road, Poole, BH12 3LY
2016-06-20 insert alias World of Clogs Limited
2016-03-13 update returns_last_madeup_date 2015-02-10 => 2016-02-10
2016-03-13 update returns_next_due_date 2016-03-09 => 2017-03-10
2016-02-12 update statutory_documents 10/02/16 FULL LIST
2015-12-09 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-09 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-28 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-10-09 delete address UNIT 5 REXELL COURT FRANKS WAY POOLE DORSET BH12 3LN
2015-10-09 insert address UNIT 2 470 RINGWOOD ROAD POOLE DORSET ENGLAND BH12 3LY
2015-10-09 update registered_address
2015-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2015 FROM UNIT 5 REXELL COURT FRANKS WAY POOLE DORSET BH12 3LN
2015-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STANLEY GRENVILLE / 24/09/2015
2015-07-06 delete address Unit 5 Rexel Court Newtown Business Park Poole Dorset BH12 3LN
2015-07-06 insert address Unit 2, 470 Ringwood Road Poole Dorset BH12 3LY
2015-07-06 insert phone 0333 800 2564
2015-07-06 update primary_contact Unit 5 Rexel Court Newtown Business Park Poole Dorset BH12 3LN => Unit 2, 470 Ringwood Road Poole Dorset BH12 3LY
2015-03-07 update returns_last_madeup_date 2014-02-10 => 2015-02-10
2015-03-07 update returns_next_due_date 2015-03-10 => 2016-03-09
2015-02-20 update statutory_documents 10/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-30 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-07-16 delete address Sanita Mohawk Boots 452203 Sanita Alison Boots 454444 Sanita Lee-Ann Boots 454223
2014-07-16 insert address Sanita Mohawk Boots 452203 Sanita Alison Boots 454444 Crocs Clogs UK
2014-03-08 update returns_last_madeup_date 2013-02-10 => 2014-02-10
2014-03-08 update returns_next_due_date 2014-03-10 => 2015-03-10
2014-02-11 update statutory_documents 10/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-29 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-28 insert contact_pages_linkeddomain twitter.com
2013-06-25 update returns_last_madeup_date 2012-02-10 => 2013-02-10
2013-06-25 update returns_next_due_date 2013-03-10 => 2014-03-10
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-02-11 update statutory_documents 10/02/13 FULL LIST
2013-01-27 update website_status FlippedRobotsTxt
2013-01-05 insert alias the world as
2012-11-29 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-10-24 delete address Sanita Mohawk Boots 452203 Sanita Alison Boots 454444 Wixen Fur Boots 456701 Sanita Lee-Ann Boots 454223
2012-10-24 insert address Sanita Mohawk Boots 452203 Sanita Alison Boots 454444 Sanita Lee-Ann Boots 454223
2012-02-20 update statutory_documents 10/02/12 FULL LIST
2011-11-25 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-02-17 update statutory_documents 10/02/11 FULL LIST
2010-10-13 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-02-25 update statutory_documents 10/02/10 FULL LIST
2010-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STANLEY GRENVILLE / 25/01/2010
2009-04-23 update statutory_documents S252 DISP LAYING ACC 23/02/2009
2009-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 70 SEABOURNE ROAD SOUTHBOURNE BOURNEMOUTH DORSET BH5 2HT UNITED KINGDOM
2009-02-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION