AA SKINCARE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-13 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, NO UPDATES
2022-06-17 insert sales_emails sa..@aaskincare.co.uk
2022-06-17 insert address Airfield House Western Drive (off Hengrove Way) Hengrove Bristol BS14 0AF United Kingdom
2022-06-17 insert email sa..@aaskincare.co.uk
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-10 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MILES GLANVILLE DAVIES / 08/10/2021
2021-10-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MILES GLANVILLE DAVIES / 08/10/2021
2021-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES
2021-02-07 update num_mort_charges 1 => 2
2021-02-07 update num_mort_satisfied 0 => 1
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-12-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073385660002
2020-12-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073385660001
2020-10-09 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES
2020-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILES GLANVILLE DAVIES
2020-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER CLIVE MARSH
2020-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOODY TWLIGHT EVANS
2020-06-26 update statutory_documents CESSATION OF AMPHORA AROMATICS HOLDINGS LIMITED AS A PSC
2020-06-26 update statutory_documents 01/05/20 STATEMENT OF CAPITAL GBP 6
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-02 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-11-12 delete source_ip 104.86.110.50
2019-11-12 delete source_ip 104.86.110.82
2019-11-12 insert source_ip 134.213.200.157
2019-10-12 delete source_ip 88.221.134.64
2019-10-12 delete source_ip 88.221.134.65
2019-10-12 insert source_ip 104.86.110.50
2019-10-12 insert source_ip 104.86.110.82
2019-09-12 delete source_ip 2.21.75.43
2019-09-12 delete source_ip 2.21.75.50
2019-09-12 insert source_ip 88.221.134.64
2019-09-12 insert source_ip 88.221.134.65
2019-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES
2019-08-13 delete source_ip 88.221.134.64
2019-08-13 delete source_ip 88.221.134.65
2019-08-13 insert source_ip 2.21.75.43
2019-08-13 insert source_ip 2.21.75.50
2019-07-14 delete source_ip 23.212.109.153
2019-07-14 delete source_ip 23.212.109.169
2019-07-14 insert source_ip 88.221.134.64
2019-07-14 insert source_ip 88.221.134.65
2019-06-13 delete source_ip 104.86.110.50
2019-06-13 delete source_ip 104.86.110.82
2019-06-13 insert source_ip 23.212.109.153
2019-06-13 insert source_ip 23.212.109.169
2019-05-12 delete source_ip 23.212.108.127
2019-05-12 delete source_ip 23.212.108.215
2019-05-12 insert source_ip 104.86.110.50
2019-05-12 insert source_ip 104.86.110.82
2019-04-11 delete source_ip 2.21.75.43
2019-04-11 delete source_ip 2.21.75.50
2019-04-11 insert source_ip 23.212.108.127
2019-04-11 insert source_ip 23.212.108.215
2019-04-07 delete address KINGSOWN HOUSE UNITY STREET ST. PHILIPS BRISTOL ENGLAND BS2 0HN
2019-04-07 insert address AIRFIELD HOUSE WESTERN DRIVE HENGROVE BRISTOL ENGLAND BS14 0AF
2019-04-07 update registered_address
2019-04-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / AMPHORA AROMATICS HOLDINGS LIMITED / 27/03/2019
2019-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MILES GLANVILLE DAVIES / 27/03/2019
2019-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WOODY TWILIGHT EVANS / 27/03/2019
2019-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2019 FROM KINGSOWN HOUSE UNITY STREET ST. PHILIPS BRISTOL BS2 0HN ENGLAND
2019-02-03 delete address Kingsown House Unity Street St Philips Bristol BS2 0HN United Kingdom
2019-02-03 delete source_ip 88.221.134.64
2019-02-03 insert address Airfield House, Western Drive, Hengrove Bristol BS14 0AF United Kingdom
2019-02-03 insert source_ip 2.21.75.43
2019-02-03 insert source_ip 2.21.75.50
2019-02-03 update primary_contact Kingsown House Unity Street St Philips Bristol BS2 0HN United Kingdom => Airfield House, Western Drive, Hengrove Bristol BS14 0AF United Kingdom
2018-12-06 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-12-06 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-06 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-06 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-10-07 update num_mort_charges 0 => 1
2018-10-07 update num_mort_outstanding 0 => 1
2018-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CLIVE MARSH / 27/07/2018
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES
2018-08-04 delete source_ip 104.86.110.32
2018-08-04 delete source_ip 104.86.110.83
2018-08-04 insert source_ip 88.221.134.64
2018-08-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073385660001
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-04 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2018-01-02 delete source_ip 23.62.3.133
2018-01-02 delete source_ip 23.62.3.143
2018-01-02 insert source_ip 104.86.110.32
2018-01-02 insert source_ip 104.86.110.83
2017-12-04 delete source_ip 104.86.110.32
2017-12-04 delete source_ip 104.86.110.83
2017-12-04 insert source_ip 23.62.3.133
2017-12-04 insert source_ip 23.62.3.143
2017-10-09 delete source_ip 92.123.64.218
2017-10-09 delete source_ip 92.123.64.235
2017-10-09 insert source_ip 104.86.110.32
2017-10-09 insert source_ip 104.86.110.83
2017-08-27 delete source_ip 23.55.58.107
2017-08-27 delete source_ip 23.55.58.113
2017-08-27 insert source_ip 92.123.64.218
2017-08-27 insert source_ip 92.123.64.235
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES
2017-07-30 delete source_ip 23.192.163.16
2017-07-30 delete source_ip 23.192.163.40
2017-07-30 insert source_ip 23.55.58.107
2017-07-30 insert source_ip 23.55.58.113
2017-07-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMPHORA AROMATICS HOLDINGS LIMITED
2017-07-26 update statutory_documents CESSATION OF AMPHORA AROMATICS HOLDINGS LIMITED AS A PSC
2017-07-02 delete source_ip 72.246.230.104
2017-07-02 insert source_ip 23.192.163.16
2017-07-02 insert source_ip 23.192.163.40
2017-06-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CARROLL
2017-06-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CARROLL
2017-05-16 delete source_ip 72.246.230.82
2017-03-16 delete source_ip 23.212.109.17
2017-03-16 delete source_ip 23.212.109.57
2017-03-16 insert source_ip 72.246.230.82
2017-03-16 insert source_ip 72.246.230.104
2016-12-19 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-19 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-10-14 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-09-12 delete source_ip 23.62.2.27
2016-09-12 delete source_ip 23.62.2.32
2016-09-12 insert source_ip 23.212.109.17
2016-09-12 insert source_ip 23.212.109.57
2016-08-15 delete source_ip 104.86.110.32
2016-08-15 delete source_ip 104.86.110.83
2016-08-15 insert source_ip 23.62.2.27
2016-08-15 insert source_ip 23.62.2.32
2016-06-07 delete address 36 COTHAM HILL BRISTOL BS6 6LA
2016-06-07 insert address KINGSOWN HOUSE UNITY STREET ST. PHILIPS BRISTOL ENGLAND BS2 0HN
2016-06-07 update registered_address
2016-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 36 COTHAM HILL BRISTOL BS6 6LA
2016-03-08 delete privacy_emails pr..@amphora-aromatics.com
2016-03-08 delete support_emails he..@amphora-aromatics.com
2016-03-08 delete email he..@amphora-aromatics.com
2016-03-08 delete email pr..@amphora-aromatics.com
2016-03-08 delete source_ip 162.13.79.48
2016-03-08 insert source_ip 104.86.110.32
2016-03-08 insert source_ip 104.86.110.83
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-04 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-08-06 => 2015-08-06
2015-11-07 update returns_next_due_date 2015-09-03 => 2016-09-03
2015-10-23 update statutory_documents 06/08/15 FULL LIST
2015-10-03 delete product_pages_linkeddomain addthis.com
2015-10-03 insert about_pages_linkeddomain instagram.com
2015-10-03 insert contact_pages_linkeddomain instagram.com
2015-10-03 insert index_pages_linkeddomain instagram.com
2015-10-03 insert phone + 44 (0) 797 790 4244
2015-10-03 insert product_pages_linkeddomain instagram.com
2015-10-03 insert terms_pages_linkeddomain instagram.com
2015-02-11 insert general_emails in..@aaskincare.co.uk
2015-02-11 delete email wo..@amphora-aromatics.com
2015-02-11 insert email in..@aaskincare.co.uk
2014-12-03 insert product_pages_linkeddomain addthis.com
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-07 delete address 36 COTHAM HILL BRISTOL UNITED KINGDOM BS6 6LA
2014-10-07 insert address 36 COTHAM HILL BRISTOL BS6 6LA
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-06 => 2014-08-06
2014-10-07 update returns_next_due_date 2014-09-03 => 2015-09-03
2014-10-01 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-09-22 update statutory_documents 06/08/14 FULL LIST
2014-08-26 update website_status FlippedRobots => OK
2014-08-26 delete general_emails in..@aaskincare.co.uk
2014-08-26 delete email in..@aaskincare.co.uk
2014-08-26 delete index_pages_linkeddomain google.com
2014-08-26 delete phone +44 (0) 117 908 770
2014-08-26 delete phone +44 (0) 117 908 7770
2014-08-16 update website_status OK => FlippedRobots
2014-07-12 update website_status MaintenancePage => OK
2014-05-29 update website_status OK => MaintenancePage
2013-11-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-11-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-10-29 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-10-13 delete source_ip 78.136.35.182
2013-10-13 insert source_ip 162.13.79.48
2013-09-06 update returns_last_madeup_date 2012-08-06 => 2013-08-06
2013-09-06 update returns_next_due_date 2013-09-03 => 2014-09-03
2013-08-13 update statutory_documents 06/08/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-22 delete sic_code 5190 - Other wholesale
2013-06-22 insert sic_code 46760 - Wholesale of other intermediate products
2013-06-22 update returns_last_madeup_date 2011-08-06 => 2012-08-06
2013-06-22 update returns_next_due_date 2012-09-03 => 2013-09-03
2012-10-08 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-09-25 update statutory_documents 06/08/12 FULL LIST
2012-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MILES GLANVILLE DAVIES / 01/09/2012
2012-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES CARROLL / 01/09/2012
2012-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CLIVE MARSH / 01/09/2012
2012-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WOODY TWILIGHT EVANS / 01/09/2012
2012-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE CARROLL / 01/09/2012
2011-09-15 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-08-22 update statutory_documents 06/08/11 FULL LIST
2011-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 2 CHESTERFIELD BUILDINGS WESTBOURNE PLACE BRISTOL BS8 1RU UNITED KINGDOM
2010-08-27 update statutory_documents CURRSHO FROM 31/08/2011 TO 30/04/2011
2010-08-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION