NWT HORSESHOES - History of Changes


DateDescription
2024-03-22 delete source_ip 172.67.75.177
2024-03-22 delete source_ip 104.26.6.142
2024-03-22 delete source_ip 104.26.7.142
2024-03-22 insert source_ip 172.67.193.43
2024-03-22 insert source_ip 104.21.20.155
2024-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/24, 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
2023-09-30 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
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
2023-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-25 update statutory_documents DIRECTOR APPOINTED MRS HEIDI JONES
2022-02-23 delete source_ip 5.77.55.90
2022-02-23 insert source_ip 172.67.75.177
2022-02-23 insert source_ip 104.26.6.142
2022-02-23 insert source_ip 104.26.7.142
2022-02-23 update website_status FlippedRobots => OK
2022-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2021-12-21 update website_status OK => FlippedRobots
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
2021-09-26 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-07 update num_mort_outstanding 2 => 0
2021-08-07 update num_mort_satisfied 0 => 2
2021-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HILTON JONES / 30/10/2020
2021-07-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-07-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-06-07 delete address UNIT 12 CATHERALL'S INDUSTRIAL ESTATE BUCKLEY CHESTER CH7 3PS
2021-06-07 insert address UNIT 4 MEDIA POINT WREXHAM ROAD MOLD WALES CH7 1XY
2021-06-07 update registered_address
2021-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2021 FROM UNIT 12 CATHERALL'S INDUSTRIAL ESTATE BUCKLEY CHESTER CH7 3PS
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-01 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-25 insert email me..@nwthorseshoesltd.co.uk
2018-04-23 update website_status FlippedRobots => OK
2018-04-04 update website_status OK => FlippedRobots
2018-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES
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
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-18 delete source_ip 92.48.66.13
2017-05-18 insert source_ip 5.77.55.90
2017-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-11-28 update website_status FlippedRobots => OK
2016-11-16 update website_status OK => FlippedRobots
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-12 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-15 update website_status FlippedRobots => OK
2016-07-15 update robots_txt_status www.ekmpowershop25.com: 404 => 200
2016-06-26 update website_status OK => FlippedRobots
2016-03-12 update returns_last_madeup_date 2015-02-11 => 2016-02-11
2016-03-12 update returns_next_due_date 2016-03-10 => 2017-03-11
2016-02-15 update statutory_documents 11/02/16 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-10 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-09 delete email am..@nwthorseshoes.co.uk
2015-07-09 insert email sh..@nwthorseshoes.co.uk
2015-03-07 update returns_last_madeup_date 2014-02-11 => 2015-02-11
2015-03-07 update returns_next_due_date 2015-03-11 => 2016-03-10
2015-02-12 update statutory_documents 11/02/15 FULL LIST
2014-11-25 update description
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-23 delete contact_pages_linkeddomain other.com
2014-09-23 delete contact_pages_linkeddomain twitter.com
2014-09-23 delete contact_pages_linkeddomain youtube.com
2014-09-23 delete impressum_pages_linkeddomain other.com
2014-09-23 delete impressum_pages_linkeddomain twitter.com
2014-09-23 delete impressum_pages_linkeddomain youtube.com
2014-09-23 delete index_pages_linkeddomain other.com
2014-09-23 delete index_pages_linkeddomain twitter.com
2014-09-23 delete index_pages_linkeddomain youtube.com
2014-09-23 delete terms_pages_linkeddomain other.com
2014-09-23 delete terms_pages_linkeddomain twitter.com
2014-09-23 delete terms_pages_linkeddomain youtube.com
2014-09-23 update description
2014-09-22 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address UNIT 12 CATHERALL'S INDUSTRIAL ESTATE BUCKLEY CHESTER UNITED KINGDOM CH7 3PS
2014-04-07 insert address UNIT 12 CATHERALL'S INDUSTRIAL ESTATE BUCKLEY CHESTER CH7 3PS
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-11 => 2014-02-11
2014-04-07 update returns_next_due_date 2014-03-11 => 2015-03-11
2014-03-17 update statutory_documents 11/02/14 FULL LIST
2014-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HILTON JONES / 01/02/2014
2014-03-07 delete address HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL MERSEYSIDE UNITED KINGDOM L1 3DN
2014-03-07 insert address UNIT 12 CATHERALL'S INDUSTRIAL ESTATE BUCKLEY CHESTER UNITED KINGDOM CH7 3PS
2014-03-07 update registered_address
2014-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2014 FROM HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL MERSEYSIDE L1 3DN UNITED KINGDOM
2014-02-12 delete address UNIT 12 CATHERALLS IND. EST. BUCKLEY FLINTSHIRE CH7 3PS
2014-02-12 delete address Unit 11-12 Catheralls Industrial Estate Buckley Flintshire CH7 3PS
2014-02-12 insert address Unit 11 & 12 Catheralls Industrial Estate Brookhill Way Buckley Flintshire CH7 3PS
2014-02-12 update primary_contact UNIT 12 CATHERALLS IND. EST. BUCKLEY FLINTSHIRE CH7 3PS => Unit 11 & 12 Catheralls Industrial Estate Brookhill Way Buckley Flintshire CH7 3PS
2014-01-14 delete address Unit 12 Catheralls Industrial Estate Brookhill Way Buckley Flintshire CH7 3PS
2014-01-14 insert address Unit 11-12 Catheralls Industrial Estate Buckley Flintshire CH7 3PS
2014-01-14 insert contact_pages_linkeddomain twitter.com
2014-01-14 insert contact_pages_linkeddomain youtube.com
2014-01-14 insert impressum_pages_linkeddomain twitter.com
2014-01-14 insert impressum_pages_linkeddomain youtube.com
2014-01-14 insert index_pages_linkeddomain twitter.com
2014-01-14 insert index_pages_linkeddomain youtube.com
2014-01-14 insert terms_pages_linkeddomain twitter.com
2014-01-14 insert terms_pages_linkeddomain youtube.com
2013-09-19 delete contact_pages_linkeddomain twitter.com
2013-09-19 delete contact_pages_linkeddomain youtube.com
2013-09-19 delete impressum_pages_linkeddomain twitter.com
2013-09-19 delete impressum_pages_linkeddomain youtube.com
2013-09-19 delete index_pages_linkeddomain twitter.com
2013-09-19 delete index_pages_linkeddomain youtube.com
2013-09-19 delete terms_pages_linkeddomain twitter.com
2013-09-19 delete terms_pages_linkeddomain youtube.com
2013-08-10 delete address Catheralls Ind. Est. Buckley, Flintshire, United Kingdom CH7 3PS
2013-08-10 delete alias NWT Horseshoes Limited
2013-08-10 insert address Unit 12 Catheralls Industrial Estate Brookhill Way Buckley Flintshire CH7 3PS
2013-08-10 insert contact_pages_linkeddomain facebook.com
2013-08-10 insert contact_pages_linkeddomain other.com
2013-08-10 insert contact_pages_linkeddomain twitter.com
2013-08-10 insert contact_pages_linkeddomain youtube.com
2013-08-10 insert email am..@nwthorseshoes.co.uk
2013-08-10 insert index_pages_linkeddomain facebook.com
2013-08-10 insert index_pages_linkeddomain other.com
2013-08-10 insert index_pages_linkeddomain twitter.com
2013-08-10 insert index_pages_linkeddomain youtube.com
2013-08-10 insert terms_pages_linkeddomain facebook.com
2013-08-10 insert terms_pages_linkeddomain other.com
2013-08-10 insert terms_pages_linkeddomain twitter.com
2013-08-10 insert terms_pages_linkeddomain youtube.com
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 delete contact_pages_linkeddomain ekmpowershop.com
2013-06-25 delete impressum_pages_linkeddomain ekmpowershop.com
2013-06-25 delete terms_pages_linkeddomain ekmpowershop.com
2013-06-25 delete address HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL UNITED KINGDOM L1 3DN
2013-06-25 insert address HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL MERSEYSIDE UNITED KINGDOM L1 3DN
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-02-11 => 2013-02-11
2013-06-25 update returns_next_due_date 2013-03-11 => 2014-03-11
2013-06-21 delete address SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK LIVERPOOL MERSEYSIDE UNITED KINGDOM L3 4BJ
2013-06-21 insert address HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL UNITED KINGDOM L1 3DN
2013-06-21 update registered_address
2013-06-14 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2013 FROM HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL L1 3DN UNITED KINGDOM
2013-02-19 update statutory_documents 11/02/13 FULL LIST
2013-01-25 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2012 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK LIVERPOOL MERSEYSIDE L3 4BJ UNITED KINGDOM
2012-04-12 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-14 update statutory_documents 11/02/12 FULL LIST
2011-08-09 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2011 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK LIVERPOOL MERSEYSIDE L3 4BJ UNITED KINGDOM
2011-02-16 update statutory_documents 11/02/11 FULL LIST
2011-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DERRICK JONES / 01/02/2011
2011-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HILTON JONES / 01/02/2011
2011-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2011 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK TOWER STREET LIVERPOOL MERSEYSIDE L3 4BJ
2011-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE JONES
2010-03-23 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-18 update statutory_documents 11/02/10 FULL LIST
2010-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DERRICK JONES / 12/02/2010
2010-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANN JONES / 12/02/2010
2010-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HILTON JONES / 19/01/2010
2010-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HILTON JONES / 19/01/2010
2009-04-13 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2009 FROM C/O WESTMORE BRENNAND SUITE 606 THE COTTON EXCHANGE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9LQ
2009-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JONES / 01/01/2009
2009-03-24 update statutory_documents RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-09-17 update statutory_documents APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JULIE TRACEY JONES LOGGED FORM
2008-04-09 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-02-26 update statutory_documents RETURN MADE UP TO 11/02/08; NO CHANGE OF MEMBERS
2007-04-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-27 update statutory_documents RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-02-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-21 update statutory_documents RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-07-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-20 update statutory_documents SECRETARY RESIGNED
2005-03-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-24 update statutory_documents RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-03-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-23 update statutory_documents RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/03 FROM: C/O WESTMORE BRENNAND SUITE 606 THE COTTON EXCHANGE LIVERPOOL L3 9LQYY
2003-03-10 update statutory_documents RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-03-27 update statutory_documents RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2002-03-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-05-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-12 update statutory_documents RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2000-11-09 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2000-07-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-15 update statutory_documents RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS
1999-09-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-19 update statutory_documents RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS
1998-09-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-12 update statutory_documents RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS
1997-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-12 update statutory_documents RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS
1996-05-22 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/96 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD
1996-03-19 update statutory_documents DIRECTOR RESIGNED
1996-03-19 update statutory_documents NEW DIRECTOR APPOINTED
1996-03-19 update statutory_documents NEW DIRECTOR APPOINTED
1996-03-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-03-19 update statutory_documents SECRETARY RESIGNED
1996-03-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION