UNIFORM SCHOOLWEAR - History of Changes


DateDescription
2024-06-09 delete source_ip 185.181.196.2
2024-06-09 insert source_ip 172.67.74.29
2024-06-09 insert source_ip 104.26.12.208
2024-06-09 insert source_ip 104.26.13.208
2024-04-08 delete address 10 ADAM & EVE MEWS, LONDON ADAM & EVE MEWS LONDON ENGLAND W8 6UJ
2024-04-08 insert address WESLEY HOUSE CARR CROFTS DRIVE LEEDS ENGLAND LS12 3AL
2024-04-08 update registered_address
2024-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/24, NO UPDATES
2024-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2024 FROM 10 ADAM & EVE MEWS, LONDON ADAM & EVE MEWS LONDON W8 6UJ ENGLAND
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-23 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-06-06 update statutory_documents SECRETARY APPOINTED MRS CAROLINE MARY BUNTING
2023-06-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VICTORIA HULME
2023-04-24 delete alias Magento, Inc.
2023-04-24 delete phone +44 113 2636561
2023-04-24 insert alias Uniform Schoolwear Ltd
2023-04-24 update name Magento => Uniform Schoolwear
2023-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-03-23 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/22, NO UPDATES
2022-01-07 update statutory_documents DIRECTOR APPOINTED MRS CAROLINE MARY BUNTING
2022-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARY BUNTING / 01/01/2022
2022-01-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLINE BUNTING
2022-01-07 update statutory_documents DIRECTOR APPOINTED MS ANNA JANE BUNTING
2022-01-07 update statutory_documents SECRETARY APPOINTED MS VICTORIA HULME
2021-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES
2021-04-11 delete source_ip 185.216.77.143
2021-04-11 insert source_ip 185.181.196.2
2021-04-07 delete address 185-187 BROMPTON ROAD LONDON SW3 1NE
2021-04-07 insert address 10 ADAM & EVE MEWS, LONDON ADAM & EVE MEWS LONDON ENGLAND W8 6UJ
2021-04-07 update registered_address
2021-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2021 FROM 185-187 BROMPTON ROAD LONDON SW3 1NE
2021-02-08 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-02-08 update accounts_next_due_date 2021-06-30 => 2022-06-30
2020-12-14 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-28 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-06-08 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-05-08 insert alias Magento, Inc.
2020-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES
2019-06-07 update website_status InternalTimeout => OK
2019-06-07 delete about_pages_linkeddomain youtube.com
2019-06-07 delete contact_pages_linkeddomain youtube.com
2019-06-07 delete index_pages_linkeddomain youtube.com
2019-06-07 insert person Bernard Bunting
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES
2019-04-08 update website_status OK => InternalTimeout
2019-02-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-02-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-01-28 delete product_pages_linkeddomain hotjar.com
2019-01-28 delete terms_pages_linkeddomain hotjar.com
2019-01-17 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-08-10 delete about_pages_linkeddomain youtu.be
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-16 delete about_pages_linkeddomain hotjar.com
2018-06-16 insert address Welsey House, Carr Crofts Drive, Leeds LS12 3AL
2018-06-16 insert terms_pages_linkeddomain ukfast.co.uk
2018-06-04 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-04-20 insert about_pages_linkeddomain hotjar.com
2018-04-20 insert contact_pages_linkeddomain hotjar.com
2018-04-20 insert product_pages_linkeddomain hotjar.com
2018-03-18 insert general_emails in..@perryclub.co.uk
2018-03-18 insert general_emails in..@perryuniform.co.uk
2018-03-18 delete source_ip 31.193.3.79
2018-03-18 insert email in..@perryclub.co.uk
2018-03-18 insert email in..@perryuniform.co.uk
2018-03-18 insert source_ip 185.216.77.143
2018-03-18 insert terms_pages_linkeddomain instagram.com
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES
2018-02-02 delete general_emails in..@perryuniform.co.uk
2018-02-02 delete email in..@perryuniform.co.uk
2017-12-23 insert general_emails in..@perryuniform.co.uk
2017-12-23 insert email in..@perryuniform.co.uk
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-26 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-06-23 delete about_pages_linkeddomain teresabunting.co.uk
2016-05-14 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-14 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-14 update returns_last_madeup_date 2015-02-27 => 2016-02-27
2016-05-14 update returns_next_due_date 2016-03-26 => 2017-03-27
2016-03-15 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-03-01 update statutory_documents 27/02/16 FULL LIST
2015-10-28 delete address King's Rohester School Shop Rookwood House King Edward Road Rochester ME1 1UB
2015-09-01 delete general_emails in..@perryuniform.co.uk
2015-09-01 delete email in..@perryuniform.co.uk
2015-09-01 delete phone 31434160
2015-09-01 insert about_pages_linkeddomain ft.com
2015-09-01 insert about_pages_linkeddomain perryclub.co.uk
2015-09-01 insert about_pages_linkeddomain perryuniformleeds.blogspot.co.uk
2015-09-01 insert about_pages_linkeddomain teresabunting.co.uk
2015-09-01 update founded_year null => 1946
2015-05-09 delete contact_pages_linkeddomain goo.gl
2015-05-09 insert address Bankside Newcastle-under-Lyme Staffordshire ST5 1BQ
2015-05-09 insert address King's Rohester School Shop Rookwood House King Edward Road Rochester ME1 1UB
2015-05-08 update returns_last_madeup_date 2014-02-27 => 2015-02-27
2015-04-09 update robots_txt_status www.perryuniform.co.uk: 404 => 200
2015-04-08 update returns_next_due_date 2015-03-27 => 2016-03-26
2015-03-25 update statutory_documents 27/02/15 FULL LIST
2015-03-12 delete source_ip 81.29.88.101
2015-03-12 insert address Wesley House Carr Crofts Drive Leeds LS12 3AL
2015-03-12 insert index_pages_linkeddomain facebook.com
2015-03-12 insert index_pages_linkeddomain twitter.com
2015-03-12 insert source_ip 31.193.3.79
2015-02-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-02-05 insert address Rookwood House King Edward Road Rochester Kent ME1 1UB
2015-01-27 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-03 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address 185-187 BROMPTON ROAD LONDON UNITED KINGDOM SW3 1NE
2014-04-07 insert address 185-187 BROMPTON ROAD LONDON SW3 1NE
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-27 => 2014-02-27
2014-04-07 update returns_next_due_date 2014-03-27 => 2015-03-27
2014-03-26 update statutory_documents 27/02/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-04 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-25 delete address 19C THE QUAD 49 ATALANTA STREET LONDON UNITED KINGDOM SW6 6TU
2013-06-25 insert address 185-187 BROMPTON ROAD LONDON UNITED KINGDOM SW3 1NE
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-02-27 => 2013-02-27
2013-06-25 update returns_next_due_date 2013-03-27 => 2014-03-27
2013-05-16 insert address United Kingdom
2013-05-16 insert phone 0113 238 9520
2013-03-24 update statutory_documents 27/02/13 FULL LIST
2013-02-20 delete address 19c The Quad 49 Atalanta London SW6 6TU
2013-02-20 insert address 185-187 Brompton Road London SW3 1NE
2013-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2013 FROM 19C THE QUAD 49 ATALANTA STREET LONDON SW6 6TU UNITED KINGDOM
2012-10-24 delete email en..@perryuniform.co.uk
2012-03-19 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-03-13 update statutory_documents 27/02/12 FULL LIST
2011-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 93 BOLLO LANE LONDON W4 5LU
2011-03-21 update statutory_documents 27/02/11 FULL LIST
2011-02-02 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-13 update statutory_documents CURREXT FROM 30/06/2010 TO 30/09/2010
2010-03-19 update statutory_documents 27/02/10 FULL LIST
2009-10-08 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-09-21 update statutory_documents NC INC ALREADY ADJUSTED 30/06/09
2009-09-21 update statutory_documents ADOPT ARTICLES 30/06/2009
2009-03-25 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-03-13 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 93 BOLLO LANE LONDON W4 5LU
2009-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2009 FROM UNIT 4 44 COLVILLE ROAD LONDON W3 8BL
2009-03-13 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-03-13 update statutory_documents RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-05-29 update statutory_documents RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-04-30 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-03-27 update statutory_documents RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-12-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-06 update statutory_documents RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-01-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 26/08/05 TO 30/06/05
2005-03-23 update statutory_documents RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2005-03-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/05 TO 26/08/05
2004-02-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION