PETER SCOTT SHOES - History of Changes


DateDescription
2023-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/23, NO UPDATES
2023-04-26 update statutory_documents SAIL ADDRESS CHANGED FROM: 15 CHEQUERGATE LOUTH LINCOLNSHIRE LN11 0LJ ENGLAND
2023-04-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2023-04-07 update account_ref_month 7 => 10
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-07-31
2023-02-28 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-02-28 update statutory_documents PREVEXT FROM 31/07/2022 TO 31/10/2022
2022-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/22, NO UPDATES
2022-06-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2022-06-07 update account_ref_day 30 => 31
2022-06-07 update account_ref_month 9 => 7
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-04-30
2022-05-20 update statutory_documents CURRSHO FROM 31/08/2022 TO 31/07/2022
2022-05-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/21
2022-05-19 update statutory_documents PREVSHO FROM 30/09/2021 TO 31/08/2021
2022-02-13 insert email pe..@hotmail.com
2021-08-12 update statutory_documents DIRECTOR APPOINTED MISS AMY LOUISE SHARPE
2021-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES
2021-08-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY LOUISE SHARPE
2021-08-12 update statutory_documents CESSATION OF PHILIP ARTHUR SIMMONS AS A PSC
2021-08-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP SIMMONS
2021-08-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOCELYN SIMMONS
2021-02-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-02-06 update website_status DomainNotFound => OK
2020-12-11 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-10-15 update website_status OK => DomainNotFound
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES
2020-07-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-29 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-10-31 update website_status DomainNotFound => OK
2019-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES
2019-10-01 update website_status OK => DomainNotFound
2019-09-01 update website_status DomainNotFound => OK
2019-06-30 update website_status OK => DomainNotFound
2019-05-26 update website_status DomainNotFound => OK
2019-04-23 update website_status OK => DomainNotFound
2018-12-18 delete source_ip 91.194.151.36
2018-12-18 insert source_ip 91.136.8.128
2018-12-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2018-12-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2018-12-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-11-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2018-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES
2018-06-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-08 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-01-08 update accounts_next_due_date 2017-06-30 => 2018-06-30
2016-12-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2016-12-27 delete address 1 The Broadway, Woodhall Spa, Lincolnshire LN10 6ST
2016-12-27 update primary_contact 1 The Broadway, Woodhall Spa, Lincolnshire LN10 6ST => null
2016-10-13 update statutory_documents SAIL ADDRESS CHANGED FROM: 15 CHEQUERGATE LOUTH LINCOLNSHIRE LN11 0LJ ENGLAND
2016-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-10-11 update statutory_documents SAIL ADDRESS CREATED
2016-10-11 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2015-12-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2015-12-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-12-08 update returns_last_madeup_date 2014-09-16 => 2015-09-16
2015-12-08 update returns_next_due_date 2015-10-14 => 2016-10-14
2015-11-12 update statutory_documents 16/09/15 FULL LIST
2015-11-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2014-12-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2014-12-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2014-11-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-10-07 update returns_last_madeup_date 2013-09-16 => 2014-09-16
2014-10-07 update returns_next_due_date 2014-10-14 => 2015-10-14
2014-09-22 update statutory_documents 16/09/14 FULL LIST
2014-07-31 delete source_ip 62.128.158.10
2014-07-31 insert source_ip 91.194.151.36
2013-12-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2013-12-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-11-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-10-07 update returns_last_madeup_date 2012-09-16 => 2013-09-16
2013-10-07 update returns_next_due_date 2013-10-14 => 2014-10-14
2013-09-20 update statutory_documents 16/09/13 FULL LIST
2013-07-21 update website_status DNSError => OK
2013-06-23 delete sic_code 5243 - Retail of footwear & leather goods
2013-06-23 insert sic_code 47721 - Retail sale of footwear in specialised stores
2013-06-23 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 update returns_last_madeup_date 2011-09-16 => 2012-09-16
2013-06-23 update returns_next_due_date 2012-10-14 => 2013-10-14
2013-06-05 update website_status OK => DNSError
2013-04-16 insert email pe..@gmail.com
2012-10-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-10-21 update statutory_documents 16/09/12 FULL LIST
2012-05-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-10-17 update statutory_documents 16/09/11 FULL LIST
2011-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ARTHUR SIMMONS / 16/09/2011
2011-05-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-11-02 update statutory_documents 16/09/10 FULL LIST
2010-06-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-11-03 update statutory_documents 16/09/09 FULL LIST
2009-07-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-10-16 update statutory_documents RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-07-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-10-18 update statutory_documents RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS
2007-07-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-10-23 update statutory_documents RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-07-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-10-20 update statutory_documents RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-07-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-11-01 update statutory_documents RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2003-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2003-10-26 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-26 update statutory_documents NEW SECRETARY APPOINTED
2003-10-26 update statutory_documents DIRECTOR RESIGNED
2003-10-26 update statutory_documents SECRETARY RESIGNED
2003-09-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION