ANTHONY FORMAL WEAR - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-30 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES
2022-09-26 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-19 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-02 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2020-02-26 delete address 13 St. Johns Street, Colchester, Essex, C02 7AN
2020-02-26 delete index_pages_linkeddomain plus.google.com
2020-02-26 delete source_ip 212.38.162.216
2020-02-26 insert address 13 St. Johns St, Colchester, Essex, C02 7AN
2020-02-26 insert index_pages_linkeddomain thegroomsshop.co
2020-02-26 insert source_ip 178.62.101.136
2020-02-26 insert terms_pages_linkeddomain thegroomsshop.co
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-01 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-23 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-12 => 2016-03-12
2016-05-12 update returns_next_due_date 2016-04-09 => 2017-04-09
2016-04-01 delete index_pages_linkeddomain i4visualmedia.co.uk
2016-04-01 delete index_pages_linkeddomain webdesign-team.co.uk
2016-04-01 delete source_ip 176.32.230.252
2016-04-01 insert index_pages_linkeddomain google.com
2016-04-01 insert index_pages_linkeddomain measureddesigns.com
2016-04-01 insert source_ip 212.38.162.216
2016-04-01 update description
2016-03-15 update statutory_documents 12/03/16 NO CHANGES
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-03 delete source_ip 79.170.40.37
2016-01-03 insert source_ip 176.32.230.252
2015-12-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-12 => 2015-03-12
2015-04-07 update returns_next_due_date 2015-04-09 => 2016-04-09
2015-03-19 update statutory_documents 12/03/15 FULL LIST
2015-02-06 delete source_ip 67.227.254.236
2015-02-06 insert contact_pages_linkeddomain webdesign-team.co.uk
2015-02-06 insert source_ip 79.170.40.37
2014-12-28 delete source_ip 87.106.179.45
2014-12-28 insert source_ip 67.227.254.236
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-26 insert index_pages_linkeddomain webdesign-team.co.uk
2014-10-26 insert terms_pages_linkeddomain mytuxedo.co.uk
2014-10-26 insert terms_pages_linkeddomain webdesign-team.co.uk
2014-04-20 insert contact_pages_linkeddomain i4visualmedia.co.uk
2014-04-20 update robots_txt_status www.anthonyformalwear.co.uk: 404 => 200
2014-04-07 update returns_last_madeup_date 2013-03-12 => 2014-03-12
2014-04-07 update returns_next_due_date 2014-04-09 => 2015-04-09
2014-03-18 update statutory_documents 12/03/14 NO CHANGES
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-02 delete contact_pages_linkeddomain i4dev1.co.uk
2014-01-02 delete index_pages_linkeddomain i4dev1.co.uk
2014-01-02 delete terms_pages_linkeddomain i4dev1.co.uk
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-18 delete contact_pages_linkeddomain i4visualmedia.co.uk
2013-12-18 delete contact_pages_linkeddomain mageme.com
2013-12-18 delete index_pages_linkeddomain susnet.co.uk
2013-12-18 insert address 13 St. Johns Street, Colchester, Essex C02 7AN
2013-12-18 insert address Anthony Formalwear. 53 High Street, Billericay, Essex, CM12 9AX
2013-12-18 insert contact_pages_linkeddomain google.co.uk
2013-12-18 insert contact_pages_linkeddomain i4dev1.co.uk
2013-12-18 insert index_pages_linkeddomain i4dev1.co.uk
2013-12-18 insert phone 01206 571171
2013-09-18 update website_status FlippedRobots => OK
2013-09-18 delete source_ip 91.109.2.196
2013-09-18 insert source_ip 87.106.179.45
2013-08-25 update website_status OK => FlippedRobots
2013-07-08 update website_status DNSError => OK
2013-07-08 delete index_pages_linkeddomain kimtag.com
2013-06-25 update returns_last_madeup_date 2012-03-12 => 2013-03-12
2013-06-25 update returns_next_due_date 2013-04-09 => 2014-04-09
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-02 update website_status OK => DNSError
2013-05-26 update website_status FlippedRobotsTxt => OK
2013-05-26 delete source_ip 217.160.92.24
2013-05-26 insert source_ip 91.109.2.196
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-03-20 update statutory_documents 12/03/13 NO CHANGES
2012-11-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-11 update statutory_documents 12/03/12 FULL LIST
2011-12-15 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-18 update statutory_documents 12/03/11 FULL LIST
2010-11-02 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-06 update statutory_documents 12/03/10 FULL LIST
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BARNES / 12/03/2010
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BERNARD GEORGE BARNES / 12/03/2010
2010-04-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JOHN BARNES / 12/03/2010
2009-11-07 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-19 update statutory_documents RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-12-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-19 update statutory_documents RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-25 update statutory_documents RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-12-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-24 update statutory_documents RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-10-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-07 update statutory_documents RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-12-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-30 update statutory_documents RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-05-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX
2003-03-26 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-23 update statutory_documents DIRECTOR RESIGNED
2003-03-23 update statutory_documents SECRETARY RESIGNED
2003-03-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION