HOXFORD COMICS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/24, NO UPDATES
2023-12-19 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2023-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES
2022-12-23 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-08-03 delete address Salisbury Road, Winkton, Christchurch, Dorset, BH23 7AS
2022-08-03 delete alias Heroes Assemble Ltd
2022-08-03 update primary_contact Salisbury Road, Winkton, Christchurch, Dorset, BH23 7AS => null
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, NO UPDATES
2022-02-08 delete address House Of M #1 Variant Dynamic Forces Signed Stan Lee DF COA #1 Marvel comic book
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
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-26 insert address House Of M #1 Variant Dynamic Forces Signed Stan Lee DF COA #1 Marvel comic book
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, 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
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-10 delete address 22 Raven Way, Christchurch, Dorset, BH23 4BQ
2019-11-10 delete phone +44 (0) 1425 276062
2019-11-10 insert address Salisbury Road, Winkton, Christchurch, Dorset, BH23 7AS
2019-11-10 update primary_contact 22 Raven Way, Christchurch, Dorset, BH23 4BQ => Salisbury Road, Winkton, Christchurch, Dorset, BH23 7AS
2019-09-07 delete address 22 RAVEN WAY CHRISTCHURCH DORSET BH23 4BQ
2019-09-07 insert address WINKTON ACRE SALISBURY ROAD WINKTON CHRISTCHURCH ENGLAND BH23 7AS
2019-09-07 update registered_address
2019-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 22 RAVEN WAY CHRISTCHURCH DORSET BH23 4BQ
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-09 => 2016-03-09
2016-05-13 update returns_next_due_date 2016-04-06 => 2017-04-06
2016-03-21 update statutory_documents 09/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-28 delete index_pages_linkeddomain designforekm.co.uk
2015-05-28 delete index_pages_linkeddomain freeindex.co.uk
2015-05-28 delete terms_pages_linkeddomain designforekm.co.uk
2015-05-28 delete terms_pages_linkeddomain freeindex.co.uk
2015-05-28 insert alias Hoxford Comics
2015-05-28 insert person Doctor Who Classic Comics
2015-05-28 insert person Doctor Who Classics Comics
2015-05-28 insert person Doctor Who Weekly Comics
2015-05-28 insert person Dr Who Books
2015-05-07 update returns_last_madeup_date 2014-03-09 => 2015-03-09
2015-04-07 update returns_next_due_date 2015-04-06 => 2016-04-06
2015-03-11 update statutory_documents 09/03/15 FULL LIST
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
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-15 delete about_pages_linkeddomain volusion.com
2014-06-15 delete index_pages_linkeddomain volusion.com
2014-06-15 delete terms_pages_linkeddomain volusion.com
2014-04-07 delete address 22 RAVEN WAY CHRISTCHURCH DORSET ENGLAND BH23 4BQ
2014-04-07 insert address 22 RAVEN WAY CHRISTCHURCH DORSET BH23 4BQ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-09 => 2014-03-09
2014-04-07 update returns_next_due_date 2014-04-06 => 2015-04-06
2014-03-12 update statutory_documents 09/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-09 => 2013-03-09
2013-06-25 update returns_next_due_date 2013-04-06 => 2014-04-06
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-12 update statutory_documents 09/03/13 FULL LIST
2013-02-06 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-11-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-19 update statutory_documents 09/03/12 FULL LIST
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-21 update statutory_documents DISS40 (DISS40(SOAD))
2011-04-06 update statutory_documents 09/03/11 FULL LIST
2010-12-03 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-05 update statutory_documents 09/03/10 FULL LIST
2010-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRIAN ASHLEY / 02/02/2010
2010-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 4 PALMER STREET FROME SOMERSET BA11 1DS
2010-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2010 FROM THE LONG BARN OLD PARK FARM OLD PARK DEVIZES WILTSHIRE SN10 5JP UNITED KINGDOM
2010-07-06 update statutory_documents FIRST GAZETTE
2009-03-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION