UMBRELLAWORLD - History of Changes


DateDescription
2023-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-05-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-06-30
2022-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-08-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES
2020-06-08 update accounts_next_due_date 2020-05-31 => 2020-08-31
2019-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES
2018-06-08 delete address N/2/6 NORTEX BUSINESS CENTRE 105 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 3AS
2018-06-08 insert address 34 ALL SAINTS STREET BOLTON ENGLAND BL1 2ER
2018-06-08 update account_category TOTAL EXEMPTION SMALL => null
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-06-08 update registered_address
2018-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2018 FROM N/2/6 NORTEX BUSINESS CENTRE 105 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 3AS
2017-10-07 update num_mort_outstanding 2 => 1
2017-10-07 update num_mort_satisfied 0 => 1
2017-09-07 update num_mort_charges 1 => 2
2017-09-07 update num_mort_outstanding 1 => 2
2017-08-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042523250002
2017-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES
2017-06-09 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-09 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-26 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-06 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-07-13 => 2015-07-13
2015-09-08 update returns_next_due_date 2015-08-10 => 2016-08-10
2015-08-12 update statutory_documents 13/07/15 FULL LIST
2015-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BRAYSHAW / 01/06/2015
2015-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA ANN BRAYSHAW / 01/07/2015
2015-08-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA ANN BRAYSHAW / 01/06/2015
2015-06-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-22 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address N/2/6 NORTEX BUSINESS CENTRE 105 CHORLEY OLD ROAD BOLTON LANCASHIRE UNITED KINGDOM BL1 3AS
2014-08-07 insert address N/2/6 NORTEX BUSINESS CENTRE 105 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 3AS
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-13 => 2014-07-13
2014-08-07 update returns_next_due_date 2014-08-10 => 2015-08-10
2014-07-16 update statutory_documents 13/07/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-12 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-13 => 2013-07-13
2013-09-06 update returns_next_due_date 2013-08-10 => 2014-08-10
2013-08-01 update statutory_documents 13/07/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 delete sic_code 5263 - Other non-store retail sale
2013-06-21 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-21 update returns_last_madeup_date 2011-07-13 => 2012-07-13
2013-06-21 update returns_next_due_date 2012-08-10 => 2013-08-10
2013-05-17 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-07-13 update statutory_documents 13/07/12 FULL LIST
2012-02-23 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2011 FROM DRAYCOTT CHORLEY OLD ROAD, HORWICH BOLTON LANCASHIRE BL6 6QB
2011-10-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-19 update statutory_documents 13/07/11 FULL LIST
2011-09-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BRAYSHAW / 01/09/2010
2011-02-18 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-24 update statutory_documents 13/07/10 FULL LIST
2010-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BRAYSHAW / 01/01/2010
2010-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA ANN BRAYSHAW / 01/01/2010
2010-05-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-08-05 update statutory_documents RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-08-04 update statutory_documents DIRECTOR APPOINTED MRS REBECCA ANN BRAYSHAW
2009-08-04 update statutory_documents SECRETARY APPOINTED MRS REBECCA ANN BRAYSHAW
2009-08-03 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CRAIG BRAYSHAW
2009-08-03 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARJORIE BRAYSHAW
2009-08-03 update statutory_documents APPOINTMENT TERMINATED DIRECTOR REGINALD BRAYSHAW
2009-08-03 update statutory_documents APPOINTMENT TERMINATED SECRETARY REGINALD BRAYSHAW
2009-05-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-07-29 update statutory_documents RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-06-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-07-19 update statutory_documents RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-06-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-07-21 update statutory_documents RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-03-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-08-12 update statutory_documents RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-09-28 update statutory_documents RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-04-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-07-13 update statutory_documents RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2002-11-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02
2002-11-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-07-31 update statutory_documents SECRETARY RESIGNED
2002-07-31 update statutory_documents SECRETARY RESIGNED
2002-07-31 update statutory_documents SECRETARY RESIGNED
2002-07-31 update statutory_documents RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2001-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2001-07-23 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-23 update statutory_documents DIRECTOR RESIGNED
2001-07-23 update statutory_documents SECRETARY RESIGNED
2001-07-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION