CHARLIE BEARS UK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-07 update num_mort_charges 5 => 7
2024-04-07 update num_mort_outstanding 5 => 7
2024-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/24, WITH UPDATES
2024-03-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/23
2024-03-04 update statutory_documents ARTICLES OF ASSOCIATION
2024-03-04 update statutory_documents ADOPT ARTICLES 28/02/2024
2024-02-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLIE BEARS HOLDINGS LIMITED
2024-02-28 update statutory_documents CESSATION OF CHARLOTTE MORRIS AS A PSC
2024-02-28 update statutory_documents CESSATION OF WILLIAM RICHARD MORRIS AS A PSC
2024-02-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053780730007
2024-02-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053780730006
2023-07-14 update statutory_documents DIRECTOR APPOINTED MR DAVID WOOD
2023-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-03-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22
2022-12-26 delete source_ip 134.209.21.158
2022-12-26 insert source_ip 85.233.160.22
2022-12-26 insert source_ip 85.233.160.23
2022-12-26 insert source_ip 85.233.160.24
2022-10-04 update statutory_documents SUB-DIVISION 20/09/22
2022-08-20 update website_status InternalTimeout => OK
2022-06-21 update website_status OK => InternalTimeout
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2022-03-30 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-24 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2021-04-14 update statutory_documents SOLVENCY STATEMENT DATED 22/03/21
2021-04-14 update statutory_documents SOLVENCY STATEMENT DATED 23/03/21
2021-04-14 update statutory_documents REDUCE ISSUED CAPITAL 22/03/2021
2021-04-14 update statutory_documents REDUCE ISSUED CAPITAL 23/03/2021
2021-04-14 update statutory_documents 14/04/21 STATEMENT OF CAPITAL GBP 2
2021-04-14 update statutory_documents 14/04/21 STATEMENT OF CAPITAL GBP 5002
2021-04-14 update statutory_documents STATEMENT BY DIRECTORS
2021-04-14 update statutory_documents STATEMENT BY DIRECTORS
2021-04-01 delete email be..@charliebears.com
2021-04-01 insert registration_number 05378073
2021-04-01 insert vat 866060420
2021-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2020-10-04 insert email be..@charliebears.com
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-12 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2019-09-26 insert address Sveavägen 46, 111 34 Stockholm, Sweden
2019-09-26 insert terms_pages_linkeddomain klarna.com
2019-09-26 insert terms_pages_linkeddomain klarna.uk
2019-06-15 update account_category FULL => TOTAL EXEMPTION FULL
2019-06-15 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-06-15 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-05-30 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-03-19 update website_status FlippedRobots => OK
2019-03-19 delete source_ip 158.255.47.140
2019-03-19 insert source_ip 134.209.21.158
2019-03-19 update robots_txt_status www.charliebearsdirect.com: 404 => 200
2019-02-20 update website_status OK => FlippedRobots
2018-12-10 update website_status FlippedRobots => OK
2018-12-10 delete person Bear Paw Ruler
2018-12-02 update website_status OK => FlippedRobots
2018-09-12 insert person Bear Paw Ruler
2018-07-26 insert management_pages_linkeddomain charliebearsdirect.com.au
2018-07-26 insert management_pages_linkeddomain netintelect.co.uk
2018-05-25 delete address Unit 2 Milford Park, Pipers Close, Pennygillam Ind. Est Launceston, Cornwall PL15 7PJ United Kingdom
2018-05-25 delete person Egg Cup
2018-05-25 delete person Egg Shell
2018-05-25 insert address Milford Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PJ
2018-05-25 insert alias Charlie Bears Limited
2018-05-25 insert email dp..@charliebears.com
2018-05-07 update account_category SMALL => FULL
2018-05-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17
2018-04-03 insert person Egg Cup
2018-04-03 insert person Egg Shell
2018-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-02-14 delete person Bear Beary
2018-02-14 delete person Bear Berry
2018-02-14 delete person Father Chris Moose
2017-12-31 insert person Bear Beary
2017-12-31 insert person Bear Berry
2017-12-31 insert person Father Chris Moose
2017-11-26 delete person Anniversary Seth
2017-11-26 delete person Baby Bear Cubs
2017-11-26 delete person Charlie Bears Catalogues
2017-10-29 delete person Charlie Bears Honey
2017-10-29 insert person Anniversary Seth
2017-09-23 insert person Charlie Bears Honey
2017-08-07 delete person Anniversary Seth
2017-08-07 delete person Dottie Lottie
2017-05-24 insert person Baby Bear Cubs
2017-05-07 update account_category FULL => SMALL
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2017-04-06 update person_description Charlie Bears Catalogues => Charlie Bears Catalogues
2017-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD MORRIS / 27/03/2017
2017-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE MORRIS / 27/03/2017
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-01 delete source_ip 158.255.40.210
2017-01-01 insert person Hari Hi Way
2017-01-01 insert source_ip 158.255.47.140
2016-06-22 delete person Tallulah Belle
2016-06-22 insert address The Bear House Unit 2 Pipers Close Pennygillam Ind Est Launceston Cornwall PL15 7PJ
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-12 update returns_last_madeup_date 2015-02-28 => 2016-02-28
2016-05-12 update returns_next_due_date 2016-03-27 => 2017-03-28
2016-04-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15
2016-03-18 update statutory_documents 28/02/16 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-05-07 update returns_last_madeup_date 2014-02-28 => 2015-02-28
2015-04-07 update account_category TOTAL EXEMPTION SMALL => FULL
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-04-07 update returns_next_due_date 2015-03-28 => 2016-03-27
2015-03-20 update statutory_documents 28/02/15 FULL LIST
2015-03-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14
2015-03-10 update website_status DomainNotFound => OK
2015-01-13 update website_status OK => DomainNotFound
2014-04-07 update accounts_last_madeup_date 2012-10-01 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-07 update returns_last_madeup_date 2013-02-28 => 2014-02-28
2014-04-07 update returns_next_due_date 2014-03-28 => 2015-03-28
2014-03-27 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-03-17 update statutory_documents 28/02/14 FULL LIST
2013-11-07 update account_ref_month 9 => 6
2013-11-07 update accounts_next_due_date 2014-06-30 => 2014-03-31
2013-10-14 update statutory_documents PREVSHO FROM 30/09/2013 TO 30/06/2013
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-10-01
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-12 update website_status DNSError => OK
2013-07-01 update statutory_documents 01/10/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-28 => 2013-02-28
2013-06-25 update returns_next_due_date 2013-03-28 => 2014-03-28
2013-06-22 update num_mort_charges 4 => 5
2013-06-22 update num_mort_outstanding 4 => 5
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-05 update website_status OK => DNSError
2013-05-29 update website_status FlippedRobotsTxt => OK
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-03-04 update statutory_documents 28/02/13 FULL LIST
2012-09-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-06-21 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-05-22 update statutory_documents ADOPT ARTICLES 14/03/2012
2012-05-22 update statutory_documents 14/03/12 STATEMENT OF CAPITAL GBP 500002
2012-03-12 update statutory_documents 28/02/12 FULL LIST
2011-06-14 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-03-04 update statutory_documents 28/02/11 FULL LIST
2011-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE MORRIS / 04/03/2011
2011-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD MORRIS / 04/03/2011
2011-03-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WILLIAM RICHARD MORRIS / 04/03/2011
2010-05-06 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-03-03 update statutory_documents 28/02/10 FULL LIST
2010-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE MORRIS / 03/03/2010
2010-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD MORRIS / 03/03/2010
2009-09-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-29 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-03-06 update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2008 FROM UNIT 5 CIRCUIT BUSINESS PARK CLAWTON HOLSWORTHY DEVON EX22 6RR
2008-03-19 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MORRIS / 12/02/2008
2008-03-19 update statutory_documents RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE MORRIS / 12/02/2008
2008-03-14 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-03-03 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-05-18 update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-25 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/06 FROM: THE WILLOWS NONE GO BYE FARM OTLEY OLD ROAD LEEDS WEST YORKSHIRE LS18 5HZ
2006-03-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-03-16 update statutory_documents RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-02-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-01-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-03 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/09/05
2005-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/05 FROM: 9 HEATON DRIVE, BAILDON SHIPLEY WEST YORKSHIRE BD17 5PQ
2005-09-30 update statutory_documents DIRECTOR RESIGNED
2005-09-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-02-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION