WALLACE & SEWELL - History of Changes


DateDescription
2023-10-07 delete sic_code 46420 - Wholesale of clothing and footwear
2023-10-07 delete sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2023-10-07 delete sic_code 90030 - Artistic creation
2023-10-07 insert sic_code 13990 - Manufacture of other textiles n.e.c.
2023-10-07 insert sic_code 74100 - specialised design activities
2023-10-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
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
2023-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/23, WITH UPDATES
2023-09-12 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
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
2022-11-02 update statutory_documents 17/10/22 STATEMENT OF CAPITAL GBP 259
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-27 update statutory_documents ARTICLES OF ASSOCIATION
2022-07-27 update statutory_documents ADOPT ARTICLES 30/06/2022
2022-07-20 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA GEORGINA SEWELL / 14/07/2022
2022-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HARRIET SUSAN WALLACE-JONES / 14/07/2022
2022-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-07-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS EMMA GEORGINA SEWELL / 14/07/2022
2022-07-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS HARRIET SUSAN WALLACE-JONES / 14/07/2022
2022-07-14 update statutory_documents 31/01/22 STATEMENT OF CAPITAL GBP 245
2022-04-07 delete index_pages_linkeddomain vimeo.com
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-22 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES
2020-02-17 insert index_pages_linkeddomain vimeo.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
2019-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-07-04 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-13 delete index_pages_linkeddomain t.co
2019-04-10 update statutory_documents 01/07/16 STATEMENT OF CAPITAL GBP 213
2019-04-10 update statutory_documents 19/09/18 STATEMENT OF CAPITAL GBP 230
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
2018-09-05 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES
2018-06-18 insert terms_pages_linkeddomain google.com
2017-12-23 insert index_pages_linkeddomain t.co
2017-10-25 delete index_pages_linkeddomain t.co
2017-08-07 delete sic_code 13923 - manufacture of household textiles
2017-08-07 delete sic_code 14190 - Manufacture of other wearing apparel and accessories n.e.c.
2017-08-07 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2017-08-07 insert sic_code 90030 - Artistic creation
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-03 insert index_pages_linkeddomain t.co
2017-07-19 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA GEORGINA SEWELL
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRIET SUSAN WALLACE-JONES
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
2016-08-07 update returns_last_madeup_date 2015-06-29 => 2016-06-29
2016-08-07 update returns_next_due_date 2016-07-27 => 2017-07-27
2016-07-19 update statutory_documents 29/06/16 FULL LIST
2016-07-06 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-12 insert index_pages_linkeddomain t.co
2016-01-15 delete index_pages_linkeddomain t.co
2015-12-03 insert index_pages_linkeddomain t.co
2015-10-12 delete index_pages_linkeddomain t.co
2015-09-14 delete source_ip 69.163.153.215
2015-09-14 insert source_ip 95.138.173.212
2015-08-13 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-13 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-13 update returns_last_madeup_date 2014-06-29 => 2015-06-29
2015-08-13 update returns_next_due_date 2015-07-27 => 2016-07-27
2015-07-24 update statutory_documents 29/06/15 FULL LIST
2015-07-10 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 24 LLOYD BAKER STREET LONDON ENGLAND WC1X 9AZ
2014-08-07 insert address 24 LLOYD BAKER STREET LONDON WC1X 9AZ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-29 => 2014-06-29
2014-08-07 update returns_next_due_date 2014-07-27 => 2015-07-27
2014-07-14 update statutory_documents 29/06/14 FULL LIST
2014-07-07 update account_ref_month 7 => 12
2014-07-07 update accounts_last_madeup_date 2013-07-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2015-04-30 => 2015-09-30
2014-06-24 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-24 update statutory_documents PREVSHO FROM 31/07/2014 TO 31/12/2013
2014-05-29 delete source_ip 67.205.0.113
2014-05-29 insert source_ip 69.163.153.215
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-22 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-29 => 2013-06-29
2013-08-01 update returns_next_due_date 2013-07-27 => 2014-07-27
2013-07-19 update statutory_documents 29/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 1740 - Manufacture made-up textiles, not apparel
2013-06-21 delete sic_code 1824 - Manufacture other wearing apparel etc.
2013-06-21 delete sic_code 5142 - Wholesale of clothing and footwear
2013-06-21 delete sic_code 5147 - Wholesale of other household goods
2013-06-21 insert sic_code 13923 - manufacture of household textiles
2013-06-21 insert sic_code 14190 - Manufacture of other wearing apparel and accessories n.e.c.
2013-06-21 insert sic_code 46420 - Wholesale of clothing and footwear
2013-06-21 insert sic_code 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-29 => 2012-06-29
2013-06-21 update returns_next_due_date 2012-07-27 => 2013-07-27
2013-04-17 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-17 update statutory_documents 29/06/12 FULL LIST
2012-07-13 update statutory_documents 09/01/12 STATEMENT OF CAPITAL GBP 210
2012-03-26 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-11-24 update statutory_documents PREVEXT FROM 30/06/2011 TO 31/07/2011
2011-08-23 update statutory_documents 22/03/11 STATEMENT OF CAPITAL GBP 200
2011-07-18 update statutory_documents 29/06/11 FULL LIST
2011-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA GEORGINA SEWELL / 14/07/2011
2011-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HARRIET SUSAN WALLACE-JONES / 01/08/2010
2011-04-19 update statutory_documents ARTICLES OF ASSOCIATION
2011-04-19 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-06-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION