WOODLAND LEATHERS - History of Changes


DateDescription
2024-03-18 delete source_ip 35.214.99.110
2024-03-18 insert source_ip 35.190.31.54
2023-08-29 delete source_ip 34.149.36.179
2023-08-29 insert source_ip 35.214.99.110
2023-08-07 delete address 11 LOUGHTON BUSINESS CENTRE, LANGSTON ROAD LOUGHTON ESSEX ENGLAND IG10 3SD
2023-08-07 insert address UNIT 11 - LOUGHTON BUSINESS CENTRE LANGSTON ROAD LOUGHTON ESSEX ENGLAND IG10 3SD
2023-08-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-08-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-08-07 update registered_address
2023-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2023 FROM 50 OLLARDS GROVE LOUGHTON ESSEX IG10 4DW ENGLAND
2023-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2023 FROM 11 LOUGHTON BUSINESS CENTRE, LANGSTON ROAD LOUGHTON ESSEX IG10 3SD ENGLAND
2023-07-12 update statutory_documents 30/04/23 UNAUDITED ABRIDGED
2023-06-25 delete source_ip 172.67.176.19
2023-06-25 delete source_ip 104.21.72.70
2023-06-25 insert source_ip 34.149.36.179
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
2023-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES
2023-01-05 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-09-24 delete general_emails in..@economist.com
2022-09-24 delete support_emails su..@economist.com
2022-09-24 delete address 50 East 52nd Street Brooklyn, NY 10022 United States
2022-09-24 delete email in..@economist.com
2022-09-24 delete email su..@economist.com
2022-09-24 delete index_pages_linkeddomain commercegurus.com
2022-09-24 delete index_pages_linkeddomain xtemos.com
2022-09-24 delete phone +1322224332
2022-09-24 delete phone +1323345455
2022-09-24 delete source_ip 35.214.99.110
2022-09-24 insert person Tarsem Singh
2022-09-24 insert source_ip 172.67.176.19
2022-09-24 insert source_ip 104.21.72.70
2022-09-24 update founded_year null => 1967
2022-09-24 update robots_txt_status www.woodlandleathers.com: 0 => 200
2022-08-08 update num_mort_charges 0 => 1
2022-08-08 update num_mort_outstanding 0 => 1
2022-07-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039347010001
2022-06-21 insert general_emails in..@economist.com
2022-06-21 insert support_emails su..@economist.com
2022-06-21 insert address 50 East 52nd Street Brooklyn, NY 10022 United States
2022-06-21 insert email in..@economist.com
2022-06-21 insert email su..@economist.com
2022-06-21 insert index_pages_linkeddomain commercegurus.com
2022-06-21 insert index_pages_linkeddomain facebook.com
2022-06-21 insert index_pages_linkeddomain linkedin.com
2022-06-21 insert index_pages_linkeddomain pinterest.com
2022-06-21 insert index_pages_linkeddomain telegram.me
2022-06-21 insert index_pages_linkeddomain twitter.com
2022-06-21 insert index_pages_linkeddomain xtemos.com
2022-06-21 insert phone +1322224332
2022-06-21 insert phone +1323345455
2022-06-21 update founded_year 1967 => null
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-04-19 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2022-04-07 delete address 50 OLLARDS GROVE LOUGHTON ESSEX IG10 4DW
2022-04-07 insert address 11 LOUGHTON BUSINESS CENTRE, LANGSTON ROAD LOUGHTON ESSEX ENGLAND IG10 3SD
2022-04-07 update registered_address
2022-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2022 FROM 50 OLLARDS GROVE LOUGHTON ESSEX IG10 4DW
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-12-03 update robots_txt_status www.woodlandleathers.com: 200 => 0
2021-08-03 delete about_pages_linkeddomain facebook.com
2021-08-03 delete about_pages_linkeddomain instagram.com
2021-08-03 delete about_pages_linkeddomain pinterest.co.uk
2021-08-03 delete about_pages_linkeddomain twitter.com
2021-08-03 delete contact_pages_linkeddomain facebook.com
2021-08-03 delete contact_pages_linkeddomain instagram.com
2021-08-03 delete contact_pages_linkeddomain pinterest.co.uk
2021-08-03 delete contact_pages_linkeddomain twitter.com
2021-08-03 delete index_pages_linkeddomain facebook.com
2021-08-03 delete index_pages_linkeddomain instagram.com
2021-08-03 delete index_pages_linkeddomain pinterest.co.uk
2021-08-03 delete index_pages_linkeddomain twitter.com
2021-08-03 delete product_pages_linkeddomain facebook.com
2021-08-03 delete product_pages_linkeddomain instagram.com
2021-08-03 delete product_pages_linkeddomain pinterest.co.uk
2021-08-03 delete product_pages_linkeddomain twitter.com
2021-08-03 delete terms_pages_linkeddomain instagram.com
2021-08-03 delete terms_pages_linkeddomain pinterest.co.uk
2021-08-03 delete terms_pages_linkeddomain twitter.com
2021-07-03 delete index_pages_linkeddomain pinterest.com
2021-07-03 delete source_ip 172.67.154.187
2021-07-03 delete source_ip 104.21.5.152
2021-07-03 insert source_ip 35.214.99.110
2021-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES
2021-02-22 update robots_txt_status www.woodlandleathers.com: 530 => 200
2021-01-22 delete source_ip 35.214.99.110
2021-01-22 insert source_ip 172.67.154.187
2021-01-22 insert source_ip 104.21.5.152
2021-01-22 update robots_txt_status www.woodlandleathers.com: 200 => 530
2020-10-30 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-09-17 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-21 delete source_ip 77.104.153.107
2020-06-21 insert source_ip 35.214.99.110
2020-04-22 delete about_pages_linkeddomain linkedin.com
2020-04-22 delete about_pages_linkeddomain pinterest.com
2020-04-22 delete contact_pages_linkeddomain linkedin.com
2020-04-22 delete contact_pages_linkeddomain pinterest.com
2020-04-22 delete index_pages_linkeddomain linkedin.com
2020-04-22 delete terms_pages_linkeddomain linkedin.com
2020-04-22 delete terms_pages_linkeddomain pinterest.com
2020-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PARAMJIT SINGH DOAL / 25/03/2020
2020-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. AVTAR DOAL / 25/03/2020
2020-03-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AVTAR DOAL / 25/03/2020
2020-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES
2020-02-20 delete about_pages_linkeddomain ecommercewebsiteagency.co.uk
2020-02-20 delete contact_pages_linkeddomain ecommercewebsiteagency.co.uk
2020-02-20 delete index_pages_linkeddomain ecommercewebsiteagency.co.uk
2020-02-20 delete product_pages_linkeddomain ecommercewebsiteagency.co.uk
2020-02-20 delete terms_pages_linkeddomain ecommercewebsiteagency.co.uk
2019-12-19 insert address Sveavägen 46, 111 34 Stockholm, Sweden
2019-12-19 insert terms_pages_linkeddomain klarna.com
2019-12-19 insert terms_pages_linkeddomain klarna.uk
2019-11-18 insert terms_pages_linkeddomain ilimoww.com
2019-10-19 insert alias Woodland Leather
2019-07-19 update website_status InternalLimits => OK
2019-07-19 delete about_pages_linkeddomain plus.google.com
2019-07-19 delete contact_pages_linkeddomain plus.google.com
2019-07-19 delete index_pages_linkeddomain plus.google.com
2019-07-19 delete product_pages_linkeddomain plus.google.com
2019-07-19 delete source_ip 104.31.80.229
2019-07-19 delete source_ip 104.31.81.229
2019-07-19 delete terms_pages_linkeddomain plus.google.com
2019-07-19 insert about_pages_linkeddomain ecommercewebsiteagency.co.uk
2019-07-19 insert about_pages_linkeddomain linkedin.com
2019-07-19 insert contact_pages_linkeddomain ecommercewebsiteagency.co.uk
2019-07-19 insert contact_pages_linkeddomain linkedin.com
2019-07-19 insert index_pages_linkeddomain ecommercewebsiteagency.co.uk
2019-07-19 insert index_pages_linkeddomain linkedin.com
2019-07-19 insert product_pages_linkeddomain ecommercewebsiteagency.co.uk
2019-07-19 insert product_pages_linkeddomain linkedin.com
2019-07-19 insert source_ip 77.104.153.107
2019-07-19 insert terms_pages_linkeddomain ecommercewebsiteagency.co.uk
2019-07-19 insert terms_pages_linkeddomain linkedin.com
2019-07-08 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-07-08 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-06-19 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-05-19 update website_status FlippedRobots => InternalLimits
2019-04-28 update website_status OK => FlippedRobots
2019-04-07 delete address 1 BEAUCHAMP COURT VICTORS WAY BARNET HERTS EN5 5TZ
2019-04-07 insert address 50 OLLARDS GROVE LOUGHTON ESSEX IG10 4DW
2019-04-07 update registered_address
2019-03-29 delete about_pages_linkeddomain ecommercewebsiteagency.co.uk
2019-03-29 delete alias Woodland Leather
2019-03-29 delete contact_pages_linkeddomain ecommercewebsiteagency.co.uk
2019-03-29 delete index_pages_linkeddomain ecommercewebsiteagency.co.uk
2019-03-29 delete terms_pages_linkeddomain ecommercewebsiteagency.co.uk
2019-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 1 BEAUCHAMP COURT VICTORS WAY BARNET HERTS EN5 5TZ
2019-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-04 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-07-22 update website_status FlippedRobots => OK
2018-07-22 delete address Unit 11 Loughton Business Centre Langston Road IG10 3SD
2018-07-22 delete alias Woodland Leathers Ltd
2018-07-22 delete phone +44 (0) 208 502 2910
2018-07-22 delete source_ip 185.160.182.223
2018-07-22 insert address Unit 11, Langston Rd Loughton IG10 3SD
2018-07-22 insert email wo..@btconnect.com
2018-07-22 insert phone 020 8502 2910
2018-07-22 insert source_ip 104.31.80.229
2018-07-22 insert source_ip 104.31.81.229
2018-07-10 update website_status OK => FlippedRobots
2018-03-13 delete email wo..@btconnect.com
2018-03-13 delete index_pages_linkeddomain on1.com
2018-03-13 delete index_pages_linkeddomain sbnc.co.uk
2018-03-13 delete index_pages_linkeddomain themarketingcompany.co.uk
2018-03-13 delete product_pages_linkeddomain on1.com
2018-03-13 delete product_pages_linkeddomain sbnc.co.uk
2018-03-13 delete product_pages_linkeddomain themarketingcompany.co.uk
2018-03-13 delete ticker_symbol TMC
2018-03-13 insert address Unit 11 Loughton Business Centre Langston Road IG10 3SD
2018-03-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-08 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-08 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-03-06 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-01-17 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AVTAR DOAL / 01/01/2015
2017-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PARAMJIT SINGH DOAL / 01/01/2015
2017-03-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AVTAR DOAL / 01/01/2015
2016-10-30 delete source_ip 109.108.154.96
2016-10-30 insert source_ip 185.160.182.223
2016-09-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-09-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-08-12 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-08-06 delete sales_emails sa..@woodlandleathers.com
2016-08-06 delete email sa..@woodlandleathers.com
2016-08-06 insert email wo..@btconnect.com
2016-07-09 update website_status DomainNotFound => OK
2016-05-14 update website_status OK => DomainNotFound
2016-05-14 update returns_last_madeup_date 2015-02-28 => 2016-02-28
2016-05-14 update returns_next_due_date 2016-03-27 => 2017-03-28
2016-03-22 update statutory_documents 28/02/16 FULL LIST
2015-08-13 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-08-13 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-07-24 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-02-28 => 2015-02-28
2015-04-08 update returns_next_due_date 2015-03-28 => 2016-03-27
2015-03-17 update statutory_documents 28/02/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-08-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-07-17 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-29 delete fax 0208 508 1770
2014-04-07 update returns_last_madeup_date 2013-02-28 => 2014-02-28
2014-04-07 update returns_next_due_date 2014-03-28 => 2015-03-28
2014-03-20 update statutory_documents 28/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-12-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-11-05 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-28 => 2013-02-28
2013-06-25 update returns_next_due_date 2013-03-28 => 2014-03-28
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-19 update website_status ServerDown => OK
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-04-15 delete fax +44 (0) 208 508 1770
2013-04-15 insert fax 0208 508 1770
2013-04-15 insert phone 0208 502 2910
2013-03-27 update statutory_documents 28/02/13 FULL LIST
2012-11-02 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-03-19 update statutory_documents 28/02/12 FULL LIST
2011-12-12 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-03-07 update statutory_documents 28/02/11 FULL LIST
2010-10-11 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-03-10 update statutory_documents 28/02/10 FULL LIST
2009-10-07 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PARAMJIT DOAL / 01/04/2008
2009-07-29 update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-11-01 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-04-30 update statutory_documents RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-20 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2007-05-15 update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-10-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-10-27 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS
2006-10-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06
2006-04-20 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-18 update statutory_documents RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 3RD FLOOR 311 BALLARDS LANE FINCHLEY LONDON N12 8LY
2005-12-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-12-28 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS
2005-03-03 update statutory_documents RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-12-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2004-12-30 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS
2004-03-03 update statutory_documents RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-12-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-12-30 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS
2003-03-11 update statutory_documents RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-01-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2003-01-07 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS
2002-12-31 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS
2002-03-05 update statutory_documents RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-12-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-12-27 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS
2001-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/01 FROM: 3RD FLOOR 311 BALLARDS LANE FINCHLEY LONDON N12 8LY
2001-05-03 update statutory_documents RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/01 FROM: TUDOR HOUSE HIGH ROAD, THORNWOOD EPPING ESSEX CM16 6LT
2000-03-15 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-15 update statutory_documents NEW SECRETARY APPOINTED
2000-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/00 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
2000-03-06 update statutory_documents DIRECTOR RESIGNED
2000-03-06 update statutory_documents SECRETARY RESIGNED
2000-02-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION