INLINE HEALTH AND BEAUTY - History of Changes


DateDescription
2024-09-27 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/23, NO UPDATES
2023-06-03 delete about_pages_linkeddomain adobe.com
2023-06-03 delete about_pages_linkeddomain cookiebot.com
2023-06-03 delete about_pages_linkeddomain google.com
2023-06-03 delete index_pages_linkeddomain adobe.com
2023-06-03 delete index_pages_linkeddomain cookiebot.com
2023-06-03 delete index_pages_linkeddomain google.com
2023-06-03 delete phone +44 0113 249 1824
2023-06-03 delete source_ip 84.18.217.25
2023-06-03 insert industry_tag care product
2023-06-03 insert source_ip 93.113.111.33
2023-06-03 update website_status FailedRobots => OK
2023-04-20 update website_status FlippedRobots => FailedRobots
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-28 update website_status FailedRobots => FlippedRobots
2023-03-12 update website_status FlippedRobots => FailedRobots
2023-02-15 update website_status OK => FlippedRobots
2022-09-09 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/22, NO UPDATES
2022-03-12 insert about_pages_linkeddomain adobe.com
2022-03-12 insert about_pages_linkeddomain cookiebot.com
2022-03-12 insert about_pages_linkeddomain google.com
2022-03-12 insert contact_pages_linkeddomain adobe.com
2022-03-12 insert contact_pages_linkeddomain cookiebot.com
2022-03-12 insert contact_pages_linkeddomain google.com
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-27 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MILES CAIN / 29/07/2021
2021-07-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ADELE CAIN / 29/07/2021
2021-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/21, NO UPDATES
2021-07-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN MILES CAIN / 29/07/2021
2021-07-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS. ADELE CAIN / 29/07/2021
2021-01-26 delete about_pages_linkeddomain adobe.com
2021-01-26 delete about_pages_linkeddomain cookiebot.com
2021-01-26 delete about_pages_linkeddomain google.com
2021-01-26 delete contact_pages_linkeddomain adobe.com
2021-01-26 delete contact_pages_linkeddomain cookiebot.com
2021-01-26 delete contact_pages_linkeddomain google.com
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-08 delete phone 07771 968043
2020-10-08 delete phone 07860 850107
2020-09-09 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-08 insert phone 07771 968043
2020-04-08 insert phone 07860 850107
2019-12-08 insert about_pages_linkeddomain adobe.com
2019-12-08 insert about_pages_linkeddomain google.com
2019-12-08 insert contact_pages_linkeddomain adobe.com
2019-12-08 insert contact_pages_linkeddomain google.com
2019-12-08 insert index_pages_linkeddomain adobe.com
2019-12-08 insert index_pages_linkeddomain google.com
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES
2019-07-04 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-08 delete source_ip 199.195.118.78
2019-05-08 insert source_ip 84.18.217.25
2018-10-07 delete address UNIT 4 FELNEX TRADING ESTATE PONTEFRACT LANE LEEDS ENGLAND LS9 0SL
2018-10-07 insert address BCL HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS ENGLAND LS12 6AJ
2018-10-07 update registered_address
2018-08-28 delete source_ip 185.96.94.135
2018-08-28 insert source_ip 199.195.118.78
2018-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES
2018-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2018 FROM UNIT 4 FELNEX TRADING ESTATE PONTEFRACT LANE LEEDS LS9 0SL ENGLAND
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-07 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-31 insert about_pages_linkeddomain cookiebot.com
2018-05-31 insert contact_pages_linkeddomain cookiebot.com
2018-05-31 insert index_pages_linkeddomain cookiebot.com
2018-05-31 insert product_pages_linkeddomain cookiebot.com
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-04 insert phone +44 0113 249 1824
2017-09-04 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-18 update statutory_documents SAIL ADDRESS CREATED
2017-08-18 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2017-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES
2017-04-26 delete address B.C.L. HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS LS12 6AJ
2017-04-26 insert address UNIT 4 FELNEX TRADING ESTATE PONTEFRACT LANE LEEDS ENGLAND LS9 0SL
2017-04-26 update registered_address
2017-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2017 FROM B.C.L. HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS LS12 6AJ
2016-08-12 delete index_pages_linkeddomain junc.co.uk
2016-08-12 delete source_ip 88.208.252.193
2016-08-12 insert alias Inline Health and Beauty
2016-08-12 insert source_ip 185.96.94.135
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-07-06 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-14 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-10 delete address BCL HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS ENGLAND LS12 6AJ
2015-08-10 insert address B.C.L. HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS LS12 6AJ
2015-08-10 update registered_address
2015-08-10 update returns_last_madeup_date 2014-07-08 => 2015-07-08
2015-08-10 update returns_next_due_date 2015-08-05 => 2016-08-05
2015-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2015 FROM BCL HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS LS12 6AJ ENGLAND
2015-07-09 update statutory_documents 08/07/15 FULL LIST
2014-12-07 delete address BCL HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS LS12 6AJ
2014-12-07 insert address BCL HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS ENGLAND LS12 6AJ
2014-12-07 update registered_address
2014-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2014 FROM BCL HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS LS12 6AJ
2014-08-07 delete address UNIT 6 30-38 DOCK STREET LEEDS WEST YORKSHIRE LS10 1JF
2014-08-07 insert address BCL HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS LS12 6AJ
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-08 => 2014-07-08
2014-08-07 update returns_next_due_date 2014-08-05 => 2015-08-05
2014-07-23 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2014 FROM UNIT 6 30-38 DOCK STREET LEEDS WEST YORKSHIRE LS10 1JF
2014-07-08 update statutory_documents 08/07/14 FULL LIST
2014-04-09 insert email in..@inline-hb.com
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-11-15 => 2014-09-30
2013-09-06 update account_ref_month 3 => 12
2013-09-06 update accounts_next_due_date 2013-12-31 => 2013-11-15
2013-09-02 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-15 update statutory_documents PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-08-01 update returns_last_madeup_date 2012-07-08 => 2013-07-08
2013-08-01 update returns_next_due_date 2013-08-05 => 2014-08-05
2013-07-09 update statutory_documents 08/07/13 FULL LIST
2013-06-25 update num_mort_charges 8 => 9
2013-06-25 update num_mort_outstanding 4 => 5
2013-06-25 update num_mort_charges 9 => 10
2013-06-25 update num_mort_outstanding 5 => 6
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-03-31
2013-06-22 update accounts_next_due_date 2012-09-29 => 2012-12-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2012-09-29
2013-06-21 delete sic_code 2452 - Manufacture perfumes & toilet preparations
2013-06-21 insert sic_code 20420 - Manufacture of perfumes and toilet preparations
2013-06-21 update returns_last_madeup_date 2011-07-08 => 2012-07-08
2013-06-21 update returns_next_due_date 2012-08-05 => 2013-08-05
2013-03-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2013-02-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-10-25 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2012-07-10 update statutory_documents 08/07/12 FULL LIST
2012-06-29 update statutory_documents CURRSHO FROM 31/03/2012 TO 31/03/2011
2012-03-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-02-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-02-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-01-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-12-08 update statutory_documents CURREXT FROM 31/12/2011 TO 31/03/2012
2011-07-12 update statutory_documents 08/07/11 FULL LIST
2011-04-05 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-04-01 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-01 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-01 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-08-03 update statutory_documents 08/07/10 FULL LIST
2010-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE PAUL
2010-06-07 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-16 update statutory_documents COMPANY NAME CHANGED IN-LINE COSMETICS LIMITED CERTIFICATE ISSUED ON 16/02/10
2010-01-21 update statutory_documents CHANGE OF NAME 11/01/2010
2009-08-17 update statutory_documents RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-05-13 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE PAUL / 30/06/2007
2008-07-17 update statutory_documents RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-02-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2007-08-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-25 update statutory_documents RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2006-07-17 update statutory_documents RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-15 update statutory_documents RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-07-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/05 FROM: 33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX
2004-08-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2004-08-27 update statutory_documents NEW SECRETARY APPOINTED
2004-08-27 update statutory_documents SECRETARY RESIGNED
2004-08-27 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-27 update statutory_documents RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-08-03 update statutory_documents DIRECTOR RESIGNED
2003-12-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-12-23 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-01 update statutory_documents RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-05-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-08-06 update statutory_documents RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2002-01-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-12-17 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-07-18 update statutory_documents RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2001-03-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-08-02 update statutory_documents RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
2000-06-28 update statutory_documents NEW SECRETARY APPOINTED
2000-06-28 update statutory_documents SECRETARY RESIGNED
2000-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/00 FROM: C/O HALL HAYES & CO., 13 QUEEN SQUARE LEEDS WEST YORKS LS2 8AJ
2000-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-01 update statutory_documents RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS
1999-06-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-05-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-09-04 update statutory_documents RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS
1998-05-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98
1997-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/97 FROM: FLAT 5 CHATSWORTH HOUSE 11 HYDE TERRACE LEEDS WEST YORKSHIRE LS2 9LN
1997-09-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/97 FROM: 12 YORK PLACE LEEDS LS1 2DS
1997-07-17 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-17 update statutory_documents NEW SECRETARY APPOINTED
1997-07-17 update statutory_documents DIRECTOR RESIGNED
1997-07-17 update statutory_documents SECRETARY RESIGNED
1997-07-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION