MISTER UNIFORM - History of Changes


DateDescription
2024-03-13 insert managingdirector David Pinnock
2024-03-13 delete source_ip 74.127.59.44
2024-03-13 insert about_pages_linkeddomain facebook.com
2024-03-13 insert contact_pages_linkeddomain facebook.com
2024-03-13 insert index_pages_linkeddomain facebook.com
2024-03-13 insert person David Pinnock
2024-03-13 insert product_pages_linkeddomain facebook.com
2024-03-13 insert source_ip 140.150.208.130
2024-03-13 insert terms_pages_linkeddomain facebook.com
2024-03-13 update description
2024-03-13 update founded_year null => 2012
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-20 update description
2023-07-17 delete address Unit 2 Mead Court Cooper Thornbury Bristol BS35 3UW United Kingdom
2023-07-17 insert address Unit 2 Mead Court Cooper Road Thornbury Bristol BS35 3UW United Kingdom
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
2023-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/22, NO UPDATES
2022-08-22 delete source_ip 109.203.109.150
2022-08-22 insert source_ip 74.127.59.44
2022-08-22 update website_status InternalTimeout => OK
2022-04-23 update website_status OK => InternalTimeout
2022-01-07 delete address 130 AZTEC WEST ALMONDSBURY BRISTOL BS32 4UB
2022-01-07 insert address UNIT 2 MEAD COURT COOPER ROAD THORNBURY BRISTOL UNITED KINGDOM BS35 3UW
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-07 update registered_address
2021-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2021 FROM 130 AZTEC WEST ALMONDSBURY BRISTOL BS32 4UB
2021-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-02 update website_status InternalTimeout => OK
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES
2019-08-05 update website_status OK => InternalTimeout
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PINNOCK / 04/11/2018
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-25 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-08-24 delete source_ip 115.124.117.240
2016-08-24 insert source_ip 109.203.109.150
2016-01-10 insert index_pages_linkeddomain martinfrancis.org
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-08 update returns_last_madeup_date 2014-11-04 => 2015-11-04
2015-12-08 update returns_next_due_date 2015-12-02 => 2016-12-02
2015-11-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-10 update statutory_documents 04/11/15 FULL LIST
2015-11-07 update robots_txt_status www.misteruniform.co.uk: 404 => 200
2015-02-12 delete source_ip 78.109.164.26
2015-02-12 insert contact_pages_linkeddomain martinfrancis.org
2015-02-12 insert source_ip 115.124.117.240
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update returns_last_madeup_date 2013-11-04 => 2014-11-04
2015-01-07 update returns_next_due_date 2014-12-02 => 2015-12-02
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-15 update statutory_documents 04/11/14 FULL LIST
2014-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2011-11-30 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 130 AZTEC WEST ALMONDSBURY BRISTOL ENGLAND BS32 4UB
2013-12-07 insert address 130 AZTEC WEST ALMONDSBURY BRISTOL BS32 4UB
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-04 => 2013-11-04
2013-12-07 update returns_next_due_date 2013-12-02 => 2014-12-02
2013-11-27 update statutory_documents 04/11/13 FULL LIST
2013-10-07 delete address 432 GLOUCESTER ROAD HORFIELD BRISTOL ENGLAND BS7 8TX
2013-10-07 insert address 130 AZTEC WEST ALMONDSBURY BRISTOL ENGLAND BS32 4UB
2013-10-07 update registered_address
2013-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 432 GLOUCESTER ROAD HORFIELD BRISTOL BS7 8TX ENGLAND
2013-06-23 update account_ref_day 30 => 31
2013-06-23 update account_ref_month 11 => 3
2013-06-23 update accounts_next_due_date 2013-08-31 => 2013-12-31
2013-06-23 delete sic_code 99999 - Dormant Company
2013-06-23 insert sic_code 46420 - Wholesale of clothing and footwear
2013-06-23 update returns_last_madeup_date 2011-11-04 => 2012-11-04
2013-06-23 update returns_next_due_date 2012-12-02 => 2013-12-02
2013-06-21 delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW
2013-06-21 insert address 432 GLOUCESTER ROAD HORFIELD BRISTOL ENGLAND BS7 8TX
2013-06-21 update registered_address
2012-11-05 update statutory_documents 04/11/12 FULL LIST
2012-10-05 update statutory_documents CURREXT FROM 30/11/2012 TO 31/03/2013
2012-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2012-06-12 update statutory_documents DIRECTOR APPOINTED DAVID PINNOCK
2012-06-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE
2012-06-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD
2012-01-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-11-16 update statutory_documents 04/11/11 FULL LIST
2010-11-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION