NEW HAMPSHIRE CLOTHING.COM - History of Changes


DateDescription
2024-04-07 update num_mort_outstanding 1 => 0
2024-04-07 update num_mort_satisfied 0 => 1
2023-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-28 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-05-31
2022-04-30 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-08-07 update accounts_next_due_date 2021-07-30 => 2022-04-30
2021-07-30 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-30
2021-04-19 delete address 3 Leslie Walk Whittington Worcester Worcestershire WR5 2SQ
2021-04-19 insert address 20 Franklin Drive Stallington Staffordshire ST11 9TN
2021-04-19 update primary_contact 3 Leslie Walk Whittington Worcester Worcestershire WR5 2SQ => 20 Franklin Drive Stallington Staffordshire ST11 9TN
2021-02-07 delete address 3 LESLIE WALK WHITTINGTON WORCESTER ENGLAND WR5 2SQ
2021-02-07 insert address 20 FRANKLIN DRIVE BLYTHE BRIDGE STOKE-ON-TRENT ENGLAND ST11 9TN
2021-02-07 update registered_address
2021-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2021 FROM 3 LESLIE WALK WHITTINGTON WORCESTER WR5 2SQ ENGLAND
2021-01-15 delete address 18 Lock House Dickens Heath Solihull B90 1UD
2021-01-15 delete phone 0121 745 5612
2021-01-15 insert address 3 Leslie Walk Whittington Worcester Worcestershire WR5 2SQ
2021-01-15 insert phone 07771360491
2021-01-15 update primary_contact 18 Lock House Dickens Heath Solihull B90 1UD => 3 Leslie Walk Whittington Worcester Worcestershire WR5 2SQ
2020-10-30 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-10-30 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES
2020-09-07 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-31
2019-12-27 delete source_ip 5.77.36.91
2019-12-27 insert source_ip 109.203.118.236
2019-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-06-20 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-05-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-04-22 delete source_ip 98.129.229.201
2019-04-22 insert source_ip 5.77.36.91
2018-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES
2018-07-07 delete address 23B LOCK HOUSE WATERSIDE DICKENS HEATH SOLIHULL B90 1UD
2018-07-07 insert address 3 LESLIE WALK WHITTINGTON WORCESTER ENGLAND WR5 2SQ
2018-07-07 update registered_address
2018-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 23B LOCK HOUSE WATERSIDE DICKENS HEATH SOLIHULL B90 1UD
2018-06-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-04-30
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_next_due_date 2018-04-30 => 2018-05-31
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-04-30
2017-05-07 update accounts_next_due_date 2017-04-30 => 2017-05-31
2017-04-30 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-30 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-10-01 insert sales_emails sa..@newhampshireclothing.com
2015-10-01 insert address 18 Lock House Dickens Heath Solihull B90 1UD
2015-10-01 insert email sa..@newhampshireclothing.com
2015-10-01 insert phone 0121 745 5612
2015-10-01 update description
2015-10-01 update primary_contact null => 18 Lock House Dickens Heath Solihull B90 1UD
2015-09-08 delete address 23B LOCK HOUSE WATERSIDE DICKENS HEATH SOLIHULL ENGLAND B90 1UD
2015-09-08 insert address 23B LOCK HOUSE WATERSIDE DICKENS HEATH SOLIHULL B90 1UD
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date 2014-07-27 => 2015-07-27
2015-09-08 update returns_next_due_date 2015-08-24 => 2016-08-24
2015-08-11 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-08-11 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-08-05 update statutory_documents 27/07/15 FULL LIST
2015-07-28 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 7 PORTLAND ROAD BIRMINGHAM B16 9HN
2014-10-07 insert address 23B LOCK HOUSE WATERSIDE DICKENS HEATH SOLIHULL ENGLAND B90 1UD
2014-10-07 update registered_address
2014-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 7 PORTLAND ROAD BIRMINGHAM B16 9HN
2014-09-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-09-07 update accounts_next_due_date 2014-05-30 => 2015-04-30
2014-09-07 update returns_last_madeup_date 2013-07-27 => 2014-07-27
2014-09-07 update returns_next_due_date 2014-08-24 => 2015-08-24
2014-08-29 update statutory_documents 27/07/14 FULL LIST
2014-08-28 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-06-07 update accounts_next_due_date 2014-04-30 => 2014-05-30
2014-06-07 update num_mort_charges 0 => 1
2014-06-07 update num_mort_outstanding 0 => 1
2014-05-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069740290001
2014-04-13 delete alias New Hampshire Clothing
2014-04-13 delete alias New Hampshire Clothing.com Ltd.
2014-04-13 delete index_pages_linkeddomain r2-webdesign.com
2014-04-13 delete person Long Sleeve
2013-11-07 update returns_last_madeup_date 2012-07-27 => 2013-07-27
2013-11-07 update returns_next_due_date 2013-08-24 => 2014-08-24
2013-10-31 update statutory_documents 27/07/13 FULL LIST
2013-07-24 delete source_ip 98.129.229.167
2013-07-24 insert index_pages_linkeddomain r2-webdesign.com
2013-07-24 insert person Long Sleeve
2013-07-24 insert source_ip 98.129.229.201
2013-07-24 update robots_txt_status www.newhampshireclothing.com: 404 => 200
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 5142 - Wholesale of clothing and footwear
2013-06-22 insert sic_code 46420 - Wholesale of clothing and footwear
2013-06-22 update returns_last_madeup_date 2011-07-27 => 2012-07-27
2013-06-22 update returns_next_due_date 2012-08-24 => 2013-08-24
2013-04-26 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-10-25 delete address 2 Clairvaux Gardens Solihull West Midlands B92 7FD
2012-10-25 delete phone 0121 707 8979
2012-10-25 insert address 23B Lock House Waterside Solihull B90 1UD
2012-10-25 insert phone 0121 270 7505
2012-10-25 insert phone 07771 360491
2012-10-25 delete phone 0121 270 7505
2012-10-25 insert phone 0121 745 5612
2012-08-15 update statutory_documents 27/07/12 FULL LIST
2011-11-23 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-10-07 update statutory_documents 27/07/11 FULL LIST
2011-05-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-09-09 update statutory_documents 27/07/10 FULL LIST
2010-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VERNON PATRICK MORRISSEY / 01/10/2009
2009-08-05 update statutory_documents DIRECTOR APPOINTED VERNON PATRICK MARTIN MORRISSEY
2009-07-29 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH
2009-07-29 update statutory_documents APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED
2009-07-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION