THE GRAPEVINE - 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
2023-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHLOE ANNABEL SMITH / 30/10/2023
2023-10-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHLOE ANNABEL SMITH / 30/10/2023
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
2023-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, NO UPDATES
2022-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/22, NO UPDATES
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
2021-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM STOTT
2021-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES
2021-02-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHLOE ANNABEL SMITH / 31/12/2020
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHLOE ANNABEL SMITH / 03/07/2020
2021-01-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHLOE ANNABEL SMITH / 03/07/2020
2020-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-16 update statutory_documents CESSATION OF KAREN JANE STOTT AS A PSC
2020-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM STOTT
2020-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN STOTT
2020-10-13 delete source_ip 77.72.1.98
2020-10-13 insert source_ip 185.199.220.30
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-22 delete founder KAREN STOTT
2020-06-22 delete person CHLOE SMITH
2020-06-22 delete person COURTNEY CALLABY
2020-06-22 delete person ELLIE SYRETT
2020-06-22 delete person EMMA CERKLEWICZ
2020-06-22 delete person FREYA HOTCHIN
2020-06-22 delete person GRAHAM STOTT
2020-06-22 delete person JADE ALLISON
2020-06-22 delete person KAREN STOTT
2020-06-22 delete person KATE MACHIN
2020-06-22 delete person KERRI CHINCHEN
2020-06-22 delete person NATALIE HILL
2020-06-22 delete person VICKI DENNISON
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES
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
2019-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES
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
2018-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-12 delete person ABBIE NAGLE
2018-12-12 delete person ABIGAIL LEE
2018-12-12 delete person AMIE WILLERTON
2018-12-12 delete person CLOE BACHE
2018-12-12 delete person RACHAEL WIPPRECHT
2018-12-12 delete person SIAN MCDONALD
2018-12-12 delete person VERITY DEAR
2018-12-12 insert person COURTNEY CALLABY
2018-12-12 insert person KERRI CHINCHEN
2018-12-12 insert person NATALIE HILL
2018-12-12 insert person VICKI DENNISON
2018-12-12 update person_description JADE ALLISON => JADE ALLISON
2018-12-12 update person_title EMMA CERKLEWICZ: null => Senior Beauty & Holistic Therapist
2018-12-12 update person_title JADE ALLISON: Graduate Hair Stylist => Hair Stylist
2018-05-08 delete source_ip 91.194.151.33
2018-05-08 insert person ABBIE NAGLE
2018-05-08 insert person FREYA HOTCHIN
2018-05-08 insert person SIAN MCDONALD
2018-05-08 insert source_ip 77.72.1.98
2018-05-08 update person_description CHLOE SMITH => CHLOE SMITH
2018-05-08 update person_description JADE ALLISON => JADE ALLISON
2018-05-08 update person_title ABIGAIL LEE: Advanced Hair Stylist => Senior Hair Stylist
2018-05-08 update person_title JADE ALLISON: Hairdressing Apprentice => Graduate Hair Stylist
2018-05-08 update person_title RACHAEL WIPPRECHT: Advanced Hair Stylist => Senior Hair Stylist
2018-05-08 update robots_txt_status www.grapevineandco.co.uk: 404 => 200
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-01 delete person ABBIE NAGLE
2017-11-01 delete person JODIE NUTT
2017-09-24 delete person MICHELLE BAILEY
2017-08-07 delete person ALICE TAGG
2017-08-07 delete person CINDY SUMMERS
2017-07-07 delete person GEORGIA MOTSON
2017-07-07 delete person LARISSA ROBERTS
2017-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-01-31 delete person BETH APPLEWHITE
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-23 delete index_pages_linkeddomain firstclothinguk.com
2016-09-23 update founded_year null => 2001
2016-09-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-02-06 => 2016-02-06
2016-03-13 update returns_next_due_date 2016-03-05 => 2017-03-06
2016-02-15 update statutory_documents 06/02/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHLOE ANNABEL STOTT / 22/11/2014
2015-03-07 update returns_last_madeup_date 2014-02-06 => 2015-02-06
2015-03-07 update returns_next_due_date 2015-03-06 => 2016-03-05
2015-02-12 update statutory_documents 06/02/15 FULL LIST
2015-01-14 update statutory_documents 01/11/14 STATEMENT OF CAPITAL GBP 100
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
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-13 update statutory_documents DIRECTOR APPOINTED MISS CHLOE ANNABEL STOTT
2014-08-30 delete source_ip 62.128.158.18
2014-08-30 insert source_ip 91.194.151.33
2014-03-08 update returns_last_madeup_date 2013-02-06 => 2014-02-06
2014-03-08 update returns_next_due_date 2014-03-06 => 2015-03-06
2014-02-12 update statutory_documents 06/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-24 delete career_pages_linkeddomain daveallworthy.com
2013-07-24 delete contact_pages_linkeddomain daveallworthy.com
2013-07-24 delete index_pages_linkeddomain daveallworthy.com
2013-07-24 insert career_pages_linkeddomain dracreate.com
2013-07-24 insert contact_pages_linkeddomain dracreate.com
2013-07-24 insert index_pages_linkeddomain dracreate.com
2013-06-25 update returns_last_madeup_date 2012-02-06 => 2013-02-06
2013-06-25 update returns_next_due_date 2013-03-06 => 2014-03-06
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
2013-02-20 update statutory_documents 06/02/13 FULL LIST
2012-11-16 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-01 update statutory_documents 06/02/12 FULL LIST
2011-12-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-15 update statutory_documents 06/02/11 FULL LIST
2010-11-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-11 update statutory_documents CURREXT FROM 28/02/2010 TO 31/03/2010
2010-03-02 update statutory_documents 06/02/10 FULL LIST
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL STOTT / 31/12/2009
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE STOTT / 31/12/2009
2010-03-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAHAM PAUL STOTT / 31/12/2009
2009-03-10 update statutory_documents DIRECTOR APPOINTED GRAHAM PAUL STOTT
2009-03-10 update statutory_documents DIRECTOR APPOINTED KAREN JANE STOTT
2009-03-10 update statutory_documents SECRETARY APPOINTED GRAHAM PAUL STOTT
2009-02-11 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2009-02-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION