Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-03-25 |
delete source_ip 151.106.32.189 |
2024-03-25 |
insert contact_pages_linkeddomain corporate-uniform.co.uk |
2024-03-25 |
insert contact_pages_linkeddomain school-uniforms.co.uk |
2024-03-25 |
insert source_ip 151.106.34.157 |
2023-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HALL / 24/05/2023 |
2023-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT HALL / 24/05/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/23, WITH UPDATES |
2023-01-12 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-07-16 |
delete source_ip 151.106.40.36 |
2022-07-16 |
insert source_ip 151.106.32.189 |
2022-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-26 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-08-17 |
delete source_ip 151.106.39.211 |
2021-08-17 |
insert source_ip 151.106.40.36 |
2021-06-14 |
insert index_pages_linkeddomain onlinedigitalbrochure.com |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-14 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES |
2020-09-28 |
delete source_ip 151.106.38.172 |
2020-09-28 |
insert source_ip 151.106.39.211 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-17 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-09-17 |
delete source_ip 217.199.164.140 |
2019-09-17 |
insert source_ip 151.106.38.172 |
2019-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-24 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-04-17 |
delete index_pages_linkeddomain corporate-uniform.net |
2018-04-17 |
insert index_pages_linkeddomain corporate-uniform.co.uk |
2018-04-17 |
update founded_year 1980 => null |
2018-04-17 |
update robots_txt_status www.apc-clothing.co.uk: 0 => 200 |
2018-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-26 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT HALL / 16/05/2017 |
2017-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-27 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-03-25 => 2016-03-25 |
2016-05-12 |
update returns_next_due_date 2016-04-22 => 2017-04-22 |
2016-03-29 |
update statutory_documents 25/03/16 FULL LIST |
2016-02-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-28 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-25 => 2015-03-25 |
2015-04-12 |
delete source_ip 109.104.88.36 |
2015-04-12 |
insert source_ip 217.199.164.140 |
2015-04-07 |
update returns_next_due_date 2015-04-22 => 2016-04-22 |
2015-03-25 |
update statutory_documents 25/03/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-15 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-09-18 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN ROBERT HALL |
2014-04-07 |
delete address UNIT 6A GUARDIAN PARK STATION ROAD INDUSTRIAL ESTATE TADCASTER WEST YORKSHIRE UNITED KINGDOM LS24 9SG |
2014-04-07 |
insert address UNIT 6A GUARDIAN PARK STATION ROAD INDUSTRIAL ESTATE TADCASTER WEST YORKSHIRE LS24 9SG |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-25 => 2014-03-25 |
2014-04-07 |
update returns_next_due_date 2014-04-22 => 2015-04-22 |
2014-03-27 |
update statutory_documents 25/03/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-10-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-09-18 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-08-28 |
insert index_pages_linkeddomain twitter.com |
2013-07-06 |
update website_status InvalidContent => OK |
2013-07-06 |
delete index_pages_linkeddomain safepayments.com |
2013-07-06 |
delete source_ip 195.92.178.64 |
2013-07-06 |
insert index_pages_linkeddomain school-uniforms.co.uk |
2013-07-06 |
insert source_ip 109.104.88.36 |
2013-07-06 |
update founded_year null => 1980 |
2013-07-06 |
update robots_txt_status www.apc-clothing.co.uk: 200 => 0 |
2013-06-25 |
update returns_last_madeup_date 2012-03-25 => 2013-03-25 |
2013-06-25 |
update returns_next_due_date 2013-04-22 => 2014-04-22 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-23 |
update website_status OK => InvalidContent |
2013-03-25 |
update statutory_documents 25/03/13 FULL LIST |
2013-01-31 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
update primary_contact |
2012-10-24 |
update primary_contact |
2012-03-29 |
update statutory_documents 25/03/12 FULL LIST |
2012-03-01 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-03-28 |
update statutory_documents 25/03/11 FULL LIST |
2011-01-27 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2010 FROM
UNIT 6A GUARDIAN PARK
STATION ESTATE
TADCASTER
NORTH YORKSHIRE
LS24 9SG |
2010-04-07 |
update statutory_documents SAIL ADDRESS CREATED |
2010-04-07 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-04-07 |
update statutory_documents 25/03/10 FULL LIST |
2010-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HALL / 21/03/2010 |
2010-02-02 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-05-11 |
update statutory_documents RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
2009-01-26 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-12-30 |
update statutory_documents AMENDING FORM 169 REPURCHASING 250 £1 SHARES DATED 01/05/08 |
2008-11-27 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED VALERIE ANN HALL |
2008-11-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANNE MONKMAN |
2008-11-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID MONKMAN |
2008-05-22 |
update statutory_documents GBP IC 1000/250
01/05/08
GBP SR 750@1=750 |
2008-05-15 |
update statutory_documents SECRETARY APPOINTED ANNE RACHAEL MONKMAN |
2008-05-15 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KATIA VELEVA BENEV |
2008-04-21 |
update statutory_documents RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS |
2007-09-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-04-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-13 |
update statutory_documents RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS |
2006-08-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-04-18 |
update statutory_documents RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS |
2006-04-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-13 |
update statutory_documents SECRETARY RESIGNED |
2006-04-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-12-16 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-12-02 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-12-02 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2005-12-02 |
update statutory_documents ACQUISION, PROCURE LOA 21/11/05 |
2005-08-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
2005-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-15 |
update statutory_documents RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS |
2004-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
2004-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-16 |
update statutory_documents RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS; AMEND |
2004-03-31 |
update statutory_documents RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS |
2003-10-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2003-04-03 |
update statutory_documents RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS |
2002-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-04-15 |
update statutory_documents RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS |
2001-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2001-04-02 |
update statutory_documents RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS |
2000-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-31 |
update statutory_documents RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS |
1999-06-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-04-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00 |
1999-04-22 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-22 |
update statutory_documents SECRETARY RESIGNED |
1999-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/99 FROM:
33 GEORGE STREET
WAKEFIELD
WEST YORKSHIRE WF1 1LX |
1999-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-03-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |