| Date | Description |
| 2025-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/25, NO UPDATES |
| 2025-02-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/24 |
| 2024-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/24, NO UPDATES |
| 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 |
| 2024-03-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23 |
| 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 |