BEAUTIFUL BEANBAGS - History of Changes


DateDescription
2024-03-16 delete source_ip 45.157.42.129
2024-03-16 insert source_ip 83.223.113.221
2023-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-07-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-06-21 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-05-22 delete source_ip 172.67.167.101
2023-05-22 delete source_ip 104.21.59.10
2023-05-22 insert source_ip 45.157.42.129
2022-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-06-16 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-12-07 update num_mort_outstanding 1 => 0
2021-12-07 update num_mort_satisfied 0 => 1
2021-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, NO UPDATES
2021-11-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEAUTIFUL BEAN BAGS HOLDINGS LIMITED
2021-11-04 update statutory_documents CESSATION OF JILL SWINGLER AS A PSC
2021-11-04 update statutory_documents CESSATION OF PETER THOMAS SWINGLER AS A PSC
2021-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SWINGLER
2021-11-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER SWINGLER
2021-11-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056003060001
2021-06-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-06-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-05-27 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-04-09 delete source_ip 194.39.167.189
2021-04-09 insert source_ip 172.67.167.101
2021-04-09 insert source_ip 104.21.59.10
2020-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-09-23 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-05-25 delete source_ip 104.27.134.215
2020-05-25 delete source_ip 104.27.135.215
2020-05-25 insert source_ip 194.39.167.189
2020-01-21 delete source_ip 194.39.167.189
2020-01-21 insert source_ip 104.27.134.215
2020-01-21 insert source_ip 104.27.135.215
2019-12-20 delete source_ip 104.27.134.215
2019-12-20 delete source_ip 104.27.135.215
2019-12-20 insert source_ip 194.39.167.189
2019-11-20 delete source_ip 93.114.86.120
2019-11-20 insert source_ip 104.27.134.215
2019-11-20 insert source_ip 104.27.135.215
2019-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS SWINGLER / 29/10/2019
2019-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL SWINGLER / 29/10/2019
2019-10-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER THOMAS SWINGLER / 29/10/2019
2019-10-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JILL SWINGLER / 29/10/2019
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES
2018-10-07 update num_mort_charges 0 => 1
2018-10-07 update num_mort_outstanding 0 => 1
2018-08-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056003060001
2018-08-09 delete source_ip 31.193.3.19
2018-08-09 insert source_ip 93.114.86.120
2018-08-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-27 update statutory_documents 31/10/16 UNAUDITED ABRIDGED
2016-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-13 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-11 delete source_ip 78.136.60.137
2016-01-11 insert source_ip 31.193.3.19
2015-11-07 update returns_last_madeup_date 2014-10-21 => 2015-10-21
2015-11-07 update returns_next_due_date 2015-11-18 => 2016-11-18
2015-10-22 update statutory_documents 21/10/15 FULL LIST
2015-08-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-09 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-10-21 => 2014-10-21
2015-01-07 update returns_next_due_date 2014-11-18 => 2015-11-18
2014-12-10 update statutory_documents 21/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-09 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-02-18 insert registration_number 05600306
2013-12-21 delete index_pages_linkeddomain wowbeanbags.co.uk
2013-12-07 update returns_last_madeup_date 2012-10-21 => 2013-10-21
2013-12-07 update returns_next_due_date 2013-11-18 => 2014-11-18
2013-11-29 update statutory_documents 21/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-24 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-10-21 => 2012-10-21
2013-06-24 update returns_next_due_date 2012-11-18 => 2013-11-18
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-01-25 update statutory_documents 21/10/12 FULL LIST
2013-01-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER THOMAS SWINGLER / 25/01/2013
2012-06-19 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-05 update statutory_documents 21/10/11 FULL LIST
2011-03-08 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-11 update statutory_documents 21/10/10 FULL LIST
2010-02-16 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-12-22 update statutory_documents 21/10/09 FULL LIST
2009-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JILL SWINGLER / 02/10/2009
2009-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS SWINGLER / 02/10/2009
2009-04-09 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-11-11 update statutory_documents RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-04-15 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 80 OXFORD STREET BURNHAM-ON-SEA SOMERSET TA8 1EF
2007-11-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-11-12 update statutory_documents RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-07-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-28 update statutory_documents RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2005-11-01 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-01 update statutory_documents NEW SECRETARY APPOINTED
2005-11-01 update statutory_documents S366A DISP HOLDING AGM 21/10/05
2005-11-01 update statutory_documents S386 DISP APP AUDS 21/10/05
2005-10-21 update statutory_documents DIRECTOR RESIGNED
2005-10-21 update statutory_documents SECRETARY RESIGNED
2005-10-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION