NORTHWOOD ACCESSORIES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-03-20 delete general_emails in..@northwoodaccessories.com
2024-03-20 delete address Stone House, Brackendale Lane, Bradbourne, Ashbourne, DE6 1PB
2024-03-20 delete email in..@northwoodaccessories.com
2024-03-20 insert address Swallow Tail Farm, Leapley Lane, Yeaveley, Ashbourne, DE6 2DT
2024-03-20 insert email da..@gmail.com
2024-03-20 update primary_contact Stone House, Brackendale Lane, Bradbourne, Ashbourne, DE6 1PB => Swallow Tail Farm, Leapley Lane, Yeaveley, Ashbourne, DE6 2DT
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2022-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-02-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-01-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-08-07 delete address STONE HOUSE BRACKENDALE LANE BRADBOURNE ASHBOURNE ENGLAND DE6 1PB
2021-08-07 insert address SWALLOW TAIL FARM LEAPLEY LANE YEAVELEY ASHBOURNE ENGLAND DE6 2DT
2021-08-07 update registered_address
2021-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT FURNISS / 01/07/2021
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/21, NO UPDATES
2021-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2021 FROM STONE HOUSE BRACKENDALE LANE BRADBOURNE ASHBOURNE DE6 1PB ENGLAND
2021-07-12 delete address Rose Cottage, Holt Lane, Lea, Matlock, Derbyshire, DE4 5GQ
2021-07-12 delete phone 01335 390116
2021-07-12 insert address Swallow Tail Farm, Leapley Lane, Yeaveley, Ashbourne, Derbyshire, DE6 2DT
2021-07-12 insert phone 01335 330750
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-21 delete source_ip 185.153.204.106
2021-01-21 insert source_ip 51.38.71.185
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-03-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-02-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-03-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-02-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-01-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-07-07 delete address ROSE COTTAGE HOLT LANE LEA MATLOCK DERBYSHIRE DE4 5GQ
2017-07-07 insert address STONE HOUSE BRACKENDALE LANE BRADBOURNE ASHBOURNE ENGLAND DE6 1PB
2017-07-07 update registered_address
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES
2017-07-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ROBERT FURNISS / 03/07/2017
2017-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2017 FROM ROSE COTTAGE HOLT LANE LEA MATLOCK DERBYSHIRE DE4 5GQ
2017-05-23 delete phone 01629 530888
2017-05-23 insert address Stone House, Brackendale Lane, Bradbourne, Ashbourne, DE6 1PB
2017-05-23 insert phone 01335 390116
2017-04-27 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-27 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-02-21 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-11-30 delete source_ip 217.147.176.106
2016-11-30 insert source_ip 185.153.204.106
2016-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-03-12 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-03-12 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-02-26 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-07-03 => 2015-07-03
2015-08-11 update returns_next_due_date 2015-07-31 => 2016-07-31
2015-07-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-07 update statutory_documents 03/07/15 FULL LIST
2015-06-18 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address ROSE COTTAGE HOLT LANE LEA MATLOCK DERBYSHIRE UNITED KINGDOM DE4 5GQ
2014-08-07 insert address ROSE COTTAGE HOLT LANE LEA MATLOCK DERBYSHIRE DE4 5GQ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-03 => 2014-07-03
2014-08-07 update returns_next_due_date 2014-07-31 => 2015-07-31
2014-07-08 update statutory_documents 03/07/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-27 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-06-17 update website_status FlippedRobots => OK
2014-06-17 delete address Holt Lane, Lea, Matlock, DE4 5GQ
2014-06-17 delete phone (01629) 530777
2014-06-17 delete source_ip 217.147.176.141
2014-06-17 insert index_pages_linkeddomain facebook.com
2014-06-17 insert index_pages_linkeddomain linkedin.com
2014-06-17 insert index_pages_linkeddomain twitter.com
2014-06-17 insert source_ip 217.147.176.106
2014-06-17 update robots_txt_status www.northwoodaccessories.com: 404 => 200
2014-06-05 update website_status OK => FlippedRobots
2013-08-01 update returns_last_madeup_date 2012-07-03 => 2013-07-03
2013-08-01 update returns_next_due_date 2013-07-31 => 2014-07-31
2013-07-09 update statutory_documents 03/07/13 FULL LIST
2013-07-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL FREDERICK MANTLE / 31/03/2013
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-21 delete address 26 BENTLEY GROVE LEEDS WEST YORKSHIRE LS6 4AT
2013-06-21 insert address ROSE COTTAGE HOLT LANE LEA MATLOCK DERBYSHIRE UNITED KINGDOM DE4 5GQ
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-21 update registered_address
2013-06-21 delete sic_code 5190 - Other wholesale
2013-06-21 insert sic_code 46420 - Wholesale of clothing and footwear
2013-06-21 update returns_last_madeup_date 2011-07-03 => 2012-07-03
2013-06-21 update returns_next_due_date 2012-07-31 => 2013-07-31
2013-06-05 update website_status OK => ServerDown
2012-07-16 update statutory_documents 03/07/12 FULL LIST
2012-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT FURNISS / 01/10/2011
2012-06-28 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 26 BENTLEY GROVE LEEDS WEST YORKSHIRE LS6 4AT
2011-07-07 update statutory_documents 03/07/11 FULL LIST
2011-06-29 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-07-12 update statutory_documents 03/07/10 FULL LIST
2010-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT FURNISS / 01/10/2009
2010-06-23 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-07-09 update statutory_documents RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-05-14 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-07-17 update statutory_documents RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-06-05 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-07-09 update statutory_documents RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-07-10 update statutory_documents RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-02-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-07-07 update statutory_documents RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2004-08-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-07-09 update statutory_documents RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2003-07-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-07-15 update statutory_documents RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2002-08-23 update statutory_documents RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2002-05-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-08-03 update statutory_documents RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2001-02-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/09/01
2000-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/00 FROM: GRANT THORNTON ST JOHN'S CENTRE 110 ALBION STREET LEEDS WEST YORKSHIRE LS2 8LA
2000-07-11 update statutory_documents NEW SECRETARY APPOINTED
2000-07-11 update statutory_documents SECRETARY RESIGNED
2000-07-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION