ANTIQUES OF WARWICK - History of Changes


DateDescription
2023-09-17 insert address Chandos Business Centre, 87 Warwick Street, Leamington Spa CV32 4RJ
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/23, NO UPDATES
2023-07-12 delete address Suite 415 41 Oxford Street Leamington Spa CV32 4RA
2023-07-12 insert address 87 Warwick Street Leamington Spa CV32 4RJ
2023-07-12 update primary_contact Suite 415, 41 Oxford Street, Leamington Spa, CV32 4RA => 87 Warwick Street Leamington Spa CV32 4RJ
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DOWALL / 14/10/2021
2021-10-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAHAM DOWALL / 14/10/2021
2021-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-26 delete about_pages_linkeddomain absoluteshoppingcart.co.uk
2021-06-26 delete about_pages_linkeddomain facebook.com
2021-06-26 delete about_pages_linkeddomain twitter.com
2021-06-26 delete contact_pages_linkeddomain absoluteshoppingcart.co.uk
2021-06-26 delete contact_pages_linkeddomain facebook.com
2021-06-26 delete contact_pages_linkeddomain twitter.com
2021-06-26 delete index_pages_linkeddomain absoluteshoppingcart.co.uk
2021-06-26 delete index_pages_linkeddomain facebook.com
2021-06-26 delete index_pages_linkeddomain twitter.com
2021-06-26 delete source_ip 78.109.163.186
2021-06-26 delete terms_pages_linkeddomain absoluteshoppingcart.co.uk
2021-06-26 delete terms_pages_linkeddomain facebook.com
2021-06-26 delete terms_pages_linkeddomain twitter.com
2021-06-26 insert source_ip 78.109.163.25
2021-06-26 update robots_txt_status www.antiquesofwarwick.co.uk: 404 => 200
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-08-21 delete address WW2 POW Territorial Efficiency Medal Group of 3 East Riding Yeomanry Prisoner of War 1940
2019-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES
2019-06-10 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-10 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DOWALL / 24/05/2017
2017-05-22 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-01-18 delete phone 01926 80090
2016-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-25 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DOWALL / 01/02/2016
2015-09-15 delete index_pages_linkeddomain absolutewebdesign.co.uk
2015-09-15 delete source_ip 109.104.86.213
2015-09-15 insert index_pages_linkeddomain absoluteshoppingcart.co.uk
2015-09-15 insert index_pages_linkeddomain facebook.com
2015-09-15 insert index_pages_linkeddomain twitter.com
2015-09-15 insert phone 01926 80090
2015-09-15 insert source_ip 78.109.163.186
2015-09-07 update returns_last_madeup_date 2014-08-19 => 2015-08-19
2015-09-07 update returns_next_due_date 2015-09-16 => 2016-09-16
2015-08-25 update statutory_documents 19/08/15 FULL LIST
2015-07-13 delete index_pages_linkeddomain absoluteshoppingcart.co.uk
2015-07-13 delete product_pages_linkeddomain absoluteshoppingcart.co.uk
2015-07-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DOWALL / 20/06/2015
2014-10-07 delete address NELSON HOUSE 2 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE UNITED KINGDOM CV32 4LY
2014-10-07 insert address NELSON HOUSE 2 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4LY
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-19 => 2014-08-19
2014-10-07 update returns_next_due_date 2014-09-16 => 2015-09-16
2014-09-02 update statutory_documents 19/08/14 FULL LIST
2014-08-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-08-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-07-25 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-19 => 2013-08-19
2013-09-06 update returns_next_due_date 2013-09-16 => 2014-09-16
2013-08-29 update statutory_documents 19/08/13 FULL LIST
2013-06-26 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-26 update accounts_last_madeup_date null => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-19 => 2014-05-31
2013-06-22 insert sic_code 47791 - Retail sale of antiques including antique books in stores
2013-06-22 update returns_last_madeup_date null => 2012-08-19
2013-06-22 update returns_next_due_date 2012-09-16 => 2013-09-16
2013-05-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-08-28 update statutory_documents 19/08/12 FULL LIST
2011-08-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION