SWIFT PROMOTIONAL MERCHANDISE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-11-28 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/22, NO UPDATES
2022-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN WALLER / 12/04/2022
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-29 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/21, NO UPDATES
2021-02-11 delete source_ip 85.233.160.144
2021-02-11 insert source_ip 85.233.160.146
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-27 update statutory_documents 28/02/20 TOTAL EXEMPTION FULL
2020-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-26 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-29 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-10 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-27 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-28 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-04-18 update statutory_documents SECRETARY APPOINTED MS JULIE WALLER
2016-04-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN WALLER
2016-01-25 delete source_ip 85.233.160.149
2016-01-25 insert source_ip 85.233.160.144
2015-12-09 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-09 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-02 delete source_ip 85.233.160.70
2015-12-02 insert source_ip 85.233.160.149
2015-11-27 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2015-02-28 => 2015-07-21
2015-08-12 update returns_next_due_date 2016-03-27 => 2016-08-18
2015-07-21 update statutory_documents 21/07/15 FULL LIST
2015-04-07 update returns_last_madeup_date 2014-02-28 => 2015-02-28
2015-04-07 update returns_next_due_date 2015-03-28 => 2016-03-27
2015-03-03 update statutory_documents 28/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-24 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-11-11 delete address Swift House 10 Oldhill Dunstable Beds LU6 3ER
2014-11-11 delete fax 01582 647800
2014-11-11 delete phone 01582 601759
2014-11-11 insert phone 01525 221049
2014-11-11 update primary_contact Swift House 10 Oldhill Dunstable Beds LU6 3ER => null
2014-09-25 update statutory_documents DIRECTOR APPOINTED MR STEPHEN WALLER
2014-09-25 update statutory_documents SECRETARY APPOINTED MR STEPHEN WALLER
2014-09-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE WALLER
2014-09-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE WALLER
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
2014-03-03 update statutory_documents 28/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-25 update statutory_documents 28/02/13 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 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-02-28 update statutory_documents 28/02/13 FULL LIST
2012-11-27 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-03-01 update statutory_documents 28/02/12 FULL LIST
2011-11-24 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-07 update statutory_documents 28/02/11 FULL LIST
2010-11-25 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-03-09 update statutory_documents 28/02/10 FULL LIST
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL STEPHEN WALLER / 08/03/2010
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE WALLER / 08/03/2010
2009-10-09 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-03-03 update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-02 update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL
2008-04-22 update statutory_documents RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-29 update statutory_documents 28/02/07 TOTAL EXEMPTION SMALL
2008-03-28 update statutory_documents DIRECTOR AND SECRETARY APPOINTED JULIE ANNE WALLER
2008-03-28 update statutory_documents APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ASHLEY JOHN WALLER LOGGED FORM
2007-04-24 update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-07-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-04-03 update statutory_documents NEW SECRETARY APPOINTED
2006-04-03 update statutory_documents RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-31 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-31 update statutory_documents DIRECTOR RESIGNED
2006-03-31 update statutory_documents SECRETARY RESIGNED
2006-03-28 update statutory_documents COMPANY NAME CHANGED BONK CLOTHING LIMITED CERTIFICATE ISSUED ON 28/03/06
2005-02-28 update statutory_documents SECRETARY RESIGNED
2005-02-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION