THE SPECS FACTORY OUTLET - History of Changes


DateDescription
2024-04-17 delete about_pages_linkeddomain sentientcreation.co.uk
2024-04-17 delete address The Specs Factory Outlet 4 Holywell Hill St Albans AL1 1BZ
2024-04-17 delete contact_pages_linkeddomain sentientcreation.co.uk
2024-04-17 delete index_pages_linkeddomain sentientcreation.co.uk
2024-04-17 delete management_pages_linkeddomain sentientcreation.co.uk
2024-04-17 delete phone 01727 857895
2024-04-17 update person_title Samantha Thornhill: Optical Assistant => Designer
2024-04-17 update person_title Tim Sibley: SMC ( Tech ) and Owner => Owner, Technician and Resident Sports Eyewear Expert
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-11-22 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2022-10-17 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-05-20 delete person Sammy Thornhill
2022-05-20 insert person Samantha Thornhill
2022-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/22, NO UPDATES
2022-04-18 delete person Vikki Sibley
2022-04-18 insert person Sammy Thornhill
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-09 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-07-19 delete source_ip 217.199.187.65
2021-07-19 insert source_ip 93.93.135.80
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES
2021-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GUY SIBLEY / 08/04/2021
2021-04-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY GUY SIBLEY / 08/04/2021
2021-04-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / CAROLINE LOUISE SIBLEY / 08/04/2021
2021-04-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / TIMOTHY GUY SIBLEY / 08/04/2021
2021-02-08 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-01-20 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-10-13 update website_status DomainNotFound => OK
2020-08-01 update website_status OK => DomainNotFound
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-04-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-03-06 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-27 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-03-27 insert person Vikki Sibley
2018-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-04-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-03-14 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-12-08 delete person Eileen Christie
2017-12-08 update person_description Andy Willcox => Andy Willcox
2017-08-08 delete index_pages_linkeddomain facebook.com
2017-04-27 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-27 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-02-21 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-16 => 2016-04-16
2016-06-08 update returns_next_due_date 2016-05-14 => 2017-05-14
2016-05-05 update statutory_documents 16/04/16 FULL LIST
2016-03-26 update website_status DomainNotFound => OK
2016-03-26 insert index_pages_linkeddomain facebook.com
2016-03-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-03-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-03-11 update website_status OK => DomainNotFound
2016-02-01 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-06-09 update returns_last_madeup_date 2014-04-16 => 2015-04-16
2015-06-09 update returns_next_due_date 2015-05-14 => 2016-05-14
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-01 update statutory_documents 16/04/15 FULL LIST
2015-04-21 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-12 delete address uk - 4 Holywell Hill, St Albans AL1 1BZ
2014-05-21 delete source_ip 173.254.28.135
2014-05-21 insert source_ip 217.199.187.65
2014-05-07 delete address 52 HIGH STREET PINNER GREATER LONDON UNITED KINGDOM HA5 5PW
2014-05-07 insert address 52 HIGH STREET PINNER GREATER LONDON HA5 5PW
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-16 => 2014-04-16
2014-05-07 update returns_next_due_date 2014-05-14 => 2015-05-14
2014-04-17 update statutory_documents 16/04/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-04-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-03-18 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-25 update returns_last_madeup_date 2012-04-16 => 2013-04-16
2013-06-25 update returns_next_due_date 2013-05-14 => 2014-05-14
2013-06-24 update num_mort_charges 1 => 2
2013-06-24 update num_mort_outstanding 1 => 2
2013-05-02 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-04-24 update statutory_documents 16/04/13 FULL LIST
2013-01-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-22 update statutory_documents 16/04/12 FULL LIST
2012-01-18 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-04-18 update statutory_documents 16/04/11 FULL LIST
2011-01-04 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-21 update statutory_documents CURREXT FROM 30/04/2010 TO 31/07/2010
2010-04-22 update statutory_documents 16/04/10 FULL LIST
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GUY SIBLEY / 01/10/2009
2009-07-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION