TRUE COLOURS - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-08 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-27 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-03-03 delete index_pages_linkeddomain our-catalogue.com
2023-03-03 delete index_pages_linkeddomain planetwidecity.com
2023-03-03 delete source_ip 3.72.140.173
2023-03-03 delete source_ip 34.141.103.251
2023-03-03 insert address 85 Fernhill Road Farnborough GU14 9DP
2023-03-03 insert address The Centre, Reading Road, Eversley Centre, Hampshire, England, RG27 0NB
2023-03-03 insert alias True Colours Clothing Ltd.
2023-03-03 insert alias True Colours Ltd
2023-03-03 insert index_pages_linkeddomain yell.com
2023-03-03 insert registration_number 04376881
2023-03-03 insert source_ip 34.117.168.233
2023-03-03 update primary_contact null => 85 Fernhill Road Farnborough GU14 9DP
2023-03-03 update robots_txt_status www.truecoloursclothing.co.uk: 404 => 200
2023-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/23, WITH UPDATES
2023-01-03 delete source_ip 34.159.58.69
2023-01-03 insert source_ip 34.141.103.251
2022-12-01 delete source_ip 18.159.128.50
2022-12-01 delete source_ip 3.67.255.218
2022-12-01 insert source_ip 3.72.140.173
2022-12-01 insert source_ip 34.159.58.69
2022-11-24 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-10-30 delete source_ip 34.141.72.9
2022-10-30 delete source_ip 34.159.168.235
2022-10-30 insert source_ip 18.159.128.50
2022-10-30 insert source_ip 3.67.255.218
2022-09-28 delete source_ip 3.67.234.155
2022-09-28 delete source_ip 34.159.25.198
2022-09-28 insert source_ip 34.141.72.9
2022-09-28 insert source_ip 34.159.168.235
2022-07-26 delete source_ip 164.90.180.144
2022-07-26 delete source_ip 206.189.50.215
2022-07-26 insert source_ip 3.67.234.155
2022-07-26 insert source_ip 34.159.25.198
2022-06-24 delete source_ip 206.189.50.60
2022-06-24 insert source_ip 206.189.50.215
2022-05-24 delete source_ip 18.159.128.50
2022-05-24 delete source_ip 18.192.76.182
2022-05-24 insert source_ip 164.90.180.144
2022-05-24 insert source_ip 206.189.50.60
2022-04-22 delete source_ip 3.64.200.242
2022-04-22 insert source_ip 18.159.128.50
2022-03-22 delete source_ip 3.67.255.218
2022-03-22 delete source_ip 3.125.252.47
2022-03-22 insert source_ip 18.192.76.182
2022-03-22 insert source_ip 3.64.200.242
2022-03-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-11-30
2022-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, WITH UPDATES
2022-02-28 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-12-23 delete source_ip 138.197.188.142
2021-12-23 delete source_ip 3.64.200.242
2021-12-23 insert source_ip 3.67.255.218
2021-12-23 insert source_ip 3.125.252.47
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-02-28
2021-10-01 delete source_ip 161.35.218.92
2021-10-01 delete source_ip 18.192.76.182
2021-10-01 insert source_ip 138.197.188.142
2021-10-01 insert source_ip 3.64.200.242
2021-08-30 delete source_ip 167.99.246.105
2021-08-30 delete source_ip 3.67.234.155
2021-08-30 insert source_ip 161.35.218.92
2021-08-30 insert source_ip 18.192.76.182
2021-07-25 delete source_ip 206.189.58.26
2021-07-25 delete source_ip 206.189.52.23
2021-07-25 insert source_ip 167.99.246.105
2021-07-25 insert source_ip 3.67.234.155
2021-06-23 delete source_ip 167.99.246.105
2021-06-23 insert source_ip 206.189.52.23
2021-04-24 delete source_ip 167.99.129.42
2021-04-24 delete source_ip 134.209.226.211
2021-04-24 insert source_ip 167.99.246.105
2021-04-24 insert source_ip 206.189.58.26
2021-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES
2021-02-01 delete source_ip 142.93.108.123
2021-02-01 insert source_ip 134.209.226.211
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-10-19 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-09-23 delete source_ip 167.99.137.12
2020-09-23 delete source_ip 157.230.103.136
2020-09-23 insert source_ip 167.99.129.42
2020-09-23 insert source_ip 142.93.108.123
2020-07-14 delete source_ip 157.230.120.63
2020-07-14 insert source_ip 167.99.137.12
2020-07-14 insert source_ip 157.230.103.136
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-10 delete source_ip 134.209.226.211
2020-06-10 insert source_ip 157.230.120.63
2020-05-10 delete about_pages_linkeddomain io8.co.uk
2020-05-10 delete contact_pages_linkeddomain io8.co.uk
2020-05-10 delete index_pages_linkeddomain io8.co.uk
2020-05-10 delete source_ip 165.22.65.139
2020-05-10 insert about_pages_linkeddomain our-catalogue.com
2020-05-10 insert contact_pages_linkeddomain our-catalogue.com
2020-05-10 insert index_pages_linkeddomain our-catalogue.com
2020-05-10 insert source_ip 134.209.226.211
2020-04-09 delete source_ip 79.170.40.52
2020-04-09 insert source_ip 165.22.65.139
2020-04-09 update robots_txt_status www.truecoloursclothing.co.uk: 200 => 404
2020-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES
2020-02-07 delete address 19 READING ROAD PANGBOURNE BERKSHIRE RG8 7LR
2020-02-07 insert address THE CENTRE READING ROAD EVERSLEY CENTRE HAMPSHIRE ENGLAND RG27 0NB
2020-02-07 update registered_address
2020-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 19 READING ROAD PANGBOURNE BERKSHIRE RG8 7LR
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-30 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-04-11 insert about_pages_linkeddomain businessinternetfinder.com
2019-04-11 insert about_pages_linkeddomain thetradefinder.co.uk
2019-04-11 insert index_pages_linkeddomain businessinternetfinder.com
2019-04-11 insert index_pages_linkeddomain thetradefinder.co.uk
2019-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-28 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES
2018-01-08 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-11-30
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_next_due_date 2017-11-30 => 2017-12-31
2017-11-30 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-21 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-30 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-02-19 => 2016-02-19
2016-03-13 update returns_next_due_date 2016-03-18 => 2017-03-19
2016-02-26 update statutory_documents 19/02/16 FULL LIST
2015-12-09 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-09 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-09-18 delete address True Colours Embroidery, 85 Fernhill Rd, Farnborough, Hampshire, GU14 9DP
2015-09-18 delete alias True Colours Embroidery Services
2015-09-18 update robots_txt_status www.truecoloursclothing.co.uk: 404 => 200
2015-05-08 update returns_last_madeup_date 2014-02-19 => 2015-02-19
2015-04-08 update returns_next_due_date 2015-03-19 => 2016-03-18
2015-03-24 update statutory_documents 19/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-26 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-02-19 => 2014-02-19
2014-04-07 update returns_next_due_date 2014-03-19 => 2015-03-19
2014-03-24 update statutory_documents 19/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-26 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-19 => 2013-02-19
2013-06-25 update returns_next_due_date 2013-03-19 => 2014-03-19
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-03-07 update statutory_documents 19/02/13 FULL LIST
2012-11-29 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-03-19 update statutory_documents 19/02/12 FULL LIST
2011-11-30 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-15 update statutory_documents 19/02/11 FULL LIST
2010-11-30 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-04-07 update statutory_documents 19/02/10 FULL LIST
2010-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PILLEY / 19/02/2010
2010-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 644 OXFORD ROAD READING BERKSHIRE RG30 1EH
2010-01-08 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-02-27 update statutory_documents RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-01-08 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-05-19 update statutory_documents RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-12-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-10-16 update statutory_documents RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-01-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-21 update statutory_documents RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-04-20 update statutory_documents RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-10-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-03-05 update statutory_documents RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-11-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-03-11 update statutory_documents RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2003-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/03 FROM: 1 HIGH STREET, PANGBOURNE READING BERKSHIRE RG8 7AE
2002-03-28 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-28 update statutory_documents NEW SECRETARY APPOINTED
2002-03-28 update statutory_documents DIRECTOR RESIGNED
2002-03-28 update statutory_documents SECRETARY RESIGNED
2002-02-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION