TOPAZ BLUE - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-04-29 => 2023-04-29
2024-04-08 update accounts_next_due_date 2024-01-29 => 2025-01-29
2024-04-07 delete source_ip 149.255.62.59
2024-04-07 insert source_ip 149.255.58.98
2023-04-07 update accounts_last_madeup_date 2021-04-29 => 2022-04-29
2023-04-07 update accounts_next_due_date 2023-01-29 => 2024-01-29
2023-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES
2023-01-29 update statutory_documents 29/04/22 TOTAL EXEMPTION FULL
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-29
2022-05-07 update accounts_next_due_date 2022-04-26 => 2023-01-29
2022-04-26 update statutory_documents 29/04/21 TOTAL EXEMPTION FULL
2022-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES
2022-02-07 update account_ref_day 30 => 29
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-26
2022-01-26 update statutory_documents PREVSHO FROM 30/04/2021 TO 29/04/2021
2021-09-28 delete address Suite E2, Tower House, Latimer Park, Latimer, Buckinghamshire, HP5 1TU
2021-09-28 delete address Unit 1D, College Business Park, College Road North, Aston Clinton, Buckinghamshire, HP22 5EZ
2021-09-28 delete address Unit 1D, College Business Park, College Road North, Aston Clinton, Buckinghamshire, HP22 5EZ, United Kingdom
2021-09-28 delete phone 01296 706160
2021-09-28 delete phone 01296 706160 / 07940 729303
2021-09-28 delete phone 01494 256110
2021-09-28 insert address West Tolgus, Redruth, Cornwall, TR15 3TN
2021-09-28 insert address West Tolgus, Redruth, Cornwall, TR15 3TN, United Kingdom
2021-09-28 insert phone 01209 901723
2021-09-28 insert phone 01209 901723 / 07940 729303
2021-09-28 update primary_contact Unit 1D, College Business Park, College Road North, Aston Clinton, Buckinghamshire, HP22 5EZ => West Tolgus, Redruth, Cornwall, TR15 3TN
2021-09-07 delete address UNIT 1D COLLEGE BUSINESS PARK, COLLEGE ROAD NORTH ASTON CLINTON AYLESBURY BUCKINGHAMSHIRE UNITED KINGDOM HP22 5EZ
2021-09-07 insert address WHEAL RAVEN WEST TOLGUS REDRUTH ENGLAND TR15 3TN
2021-09-07 update registered_address
2021-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2021 FROM UNIT 1D COLLEGE BUSINESS PARK, COLLEGE ROAD NORTH ASTON CLINTON AYLESBURY BUCKINGHAMSHIRE HP22 5EZ UNITED KINGDOM
2021-06-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-06-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES
2021-04-30 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-09-21 delete phone 020 8207 1007
2020-09-21 insert address Unit 1D, College Business Park, College Road North, Aston Clinton, Buckinghamshire, HP22 5EZ
2020-09-21 insert index_pages_linkeddomain bootstrapmade.com
2020-09-21 insert phone 01296 706160
2020-09-21 insert phone 01296 706160 / 07940 729303
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-01 delete index_pages_linkeddomain clothingrange.co.uk
2020-02-01 insert index_pages_linkeddomain clothesrail.co
2020-01-30 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-08-27 delete source_ip 149.255.58.11
2019-08-27 insert source_ip 149.255.62.59
2019-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-01-07 delete address SUITE E2 TOWER HOUSE LATIMER CHESHAM BUCKINGHAMSHIRE ENGLAND HP5 1TU
2019-01-07 insert address UNIT 1D COLLEGE BUSINESS PARK, COLLEGE ROAD NORTH ASTON CLINTON AYLESBURY BUCKINGHAMSHIRE UNITED KINGDOM HP22 5EZ
2019-01-07 update registered_address
2018-12-31 delete privacy_emails pr..@topazblue.com
2018-12-31 delete website_emails we..@topazblue.com
2018-12-31 insert privacy_emails pr..@topazblueclothing.co.uk
2018-12-31 delete email pr..@topazblue.com
2018-12-31 delete email we..@topazblue.com
2018-12-31 delete source_ip 62.13.129.18
2018-12-31 insert email pr..@topazblueclothing.co.uk
2018-12-31 insert source_ip 149.255.58.11
2018-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2018 FROM SUITE E2 TOWER HOUSE LATIMER CHESHAM BUCKINGHAMSHIRE HP5 1TU ENGLAND
2018-04-26 delete address Middlesex Building, Elstree Aerodrome, Borehamwood, Herts, WD6 3AW
2018-04-26 insert address Suite E2, Tower House, Latimer Park, Latimer, Buckinghamshire, HP5 1TU
2018-04-26 insert index_pages_linkeddomain clothingrange.co.uk
2018-04-26 insert phone 01494 256110
2018-04-26 update primary_contact Middlesex Building, Elstree Aerodrome, Borehamwood, Herts, WD6 3AW => Suite E2, Tower House, Latimer Park, Latimer, Buckinghamshire, HP5 1TU
2018-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-30 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-09-25 delete source_ip 62.13.129.10
2017-09-25 insert source_ip 62.13.129.18
2017-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE WOODS / 22/07/2017
2017-07-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE WOODS / 22/07/2017
2017-07-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS AMANDA JANE WOODS / 22/07/2017
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-02 => 2016-03-02
2016-05-13 update returns_next_due_date 2016-03-30 => 2017-03-30
2016-03-18 update statutory_documents 02/03/16 FULL LIST
2016-03-13 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-13 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-12 delete address SCOTSBRIDGE HOUSE SCOTS HILL CROXLEY GREEN RICKMANSWORTH HERTFORDSHIRE WD3 3BB
2016-02-12 insert address SUITE E2 TOWER HOUSE LATIMER CHESHAM BUCKINGHAMSHIRE ENGLAND HP5 1TU
2016-02-12 update registered_address
2016-02-10 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2016 FROM SCOTSBRIDGE HOUSE SCOTS HILL CROXLEY GREEN RICKMANSWORTH HERTFORDSHIRE WD3 3BB
2015-05-08 update returns_last_madeup_date 2014-03-02 => 2015-03-02
2015-04-08 update returns_next_due_date 2015-03-30 => 2016-03-30
2015-03-31 update statutory_documents 02/03/15 FULL LIST
2015-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN WOODS
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-17 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address SCOTSBRIDGE HOUSE SCOTS HILL CROXLEY GREEN RICKMANSWORTH HERTFORDSHIRE UNITED KINGDOM WD3 3BB
2014-05-07 insert address SCOTSBRIDGE HOUSE SCOTS HILL CROXLEY GREEN RICKMANSWORTH HERTFORDSHIRE WD3 3BB
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-02 => 2014-03-02
2014-05-07 update returns_next_due_date 2014-03-30 => 2015-03-30
2014-04-01 update statutory_documents 02/03/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-03-08 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-03 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-02 => 2013-03-02
2013-06-25 update returns_next_due_date 2013-03-30 => 2014-03-30
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-03-26 update statutory_documents 02/03/13 FULL LIST
2013-01-30 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-03-26 update statutory_documents 02/03/12 FULL LIST
2012-02-03 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2011 FROM MIDDLESEX BUILDING ELSTREE AERODROME BOREHAMWOOD HERTFORDSHIRE WD6 3AW
2011-04-13 update statutory_documents 02/03/11 FULL LIST
2011-02-01 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-03-30 update statutory_documents 02/03/10 FULL LIST
2010-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE WOODS / 02/03/2010
2010-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEOFFREY WOODS / 02/03/2010
2010-03-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE WOODS / 02/03/2010
2010-01-29 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-22 update statutory_documents RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-01-09 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-03-26 update statutory_documents RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-15 update statutory_documents RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-03-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-16 update statutory_documents RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-05-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-24 update statutory_documents RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2005-02-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-04-07 update statutory_documents RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2003-04-05 update statutory_documents RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2003-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/02 FROM: 54 THE WENTA BUSINESS CENTRE COLNE WAY WATFORD HERTFORDSHIRE WD24 7ND
2002-05-09 update statutory_documents RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2001-12-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-04 update statutory_documents RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2001-01-31 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01
2000-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/00 FROM: WENTA BUSINESS CENTRE COLNE WAY WATFORD HERTFORDSHIRE WD2 4ND
2000-03-08 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-08 update statutory_documents DIRECTOR RESIGNED
2000-03-08 update statutory_documents SECRETARY RESIGNED
2000-03-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION