SHED LOAD OF GIFTS - History of Changes


DateDescription
2023-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-04-05 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-02-14 insert address Philips House, Drury Lane, St-Leonards-On-Sea, East Sussex TN38 9BA
2022-12-13 delete source_ip 172.67.175.36
2022-12-13 delete source_ip 104.21.48.2
2022-12-13 insert source_ip 62.233.107.13
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, NO 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
2022-06-27 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-12-23 insert address Philips House Drury Lane, Ponswood Industrial Estate, St Leonards on Sea, East Sussex, TN38 9BA, United Kingdom
2021-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-29 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-06-07 delete address UNIT 1B THEAKLEN HOUSE THEAKLEN DRIVE PONSWOOD INDUSTRIAL ESTATE ST LEONARDS ON SEA EAST SUSSEX TN38 9AZ
2021-06-07 insert address PHILIPS HOUSE DRURY LANE ST. LEONARDS-ON-SEA EAST SUSSEX ENGLAND TN38 9BA
2021-06-07 update registered_address
2021-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2021 FROM UNIT 1B THEAKLEN HOUSE THEAKLEN DRIVE PONSWOOD INDUSTRIAL ESTATE ST LEONARDS ON SEA EAST SUSSEX TN38 9AZ
2021-02-02 delete source_ip 104.18.60.192
2021-02-02 delete source_ip 104.18.61.192
2021-02-02 insert source_ip 104.21.48.2
2020-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-22 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-16 insert source_ip 172.67.175.36
2019-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
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
2019-07-15 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-12-28 delete source_ip 212.38.165.9
2018-12-28 insert source_ip 104.18.60.192
2018-12-28 insert source_ip 104.18.61.192
2018-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
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
2018-07-11 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-12-16 delete source_ip 104.18.60.192
2017-12-16 delete source_ip 104.18.61.192
2017-12-16 insert source_ip 212.38.165.9
2017-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-07-14 update statutory_documents 31/10/16 TOTAL EXEMPTION FULL
2017-01-16 delete source_ip 212.38.165.9
2017-01-16 insert source_ip 104.18.60.192
2017-01-16 insert source_ip 104.18.61.192
2016-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ANTHONY STILL / 16/11/2016
2016-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ANTHONY STILL / 16/11/2016
2016-11-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLYN ANNE MCCARTNEY / 16/11/2016
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, 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
2016-07-25 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-06-28 update statutory_documents DIRECTOR APPOINTED MS CAROLYN MCCARTNEY
2015-12-07 update returns_last_madeup_date 2014-10-31 => 2015-10-31
2015-12-07 update returns_next_due_date 2015-11-28 => 2016-11-28
2015-11-02 update statutory_documents 31/10/15 FULL LIST
2015-09-29 delete source_ip 212.38.164.13
2015-09-29 insert source_ip 212.38.165.9
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
2015-07-10 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-05-08 delete alias Personalised Wooden Sign
2015-04-08 insert alias Personalised Wooden Sign
2014-12-07 update returns_last_madeup_date 2013-10-31 => 2014-10-31
2014-12-07 update returns_next_due_date 2014-11-28 => 2015-11-28
2014-11-03 update statutory_documents 31/10/14 FULL LIST
2014-08-16 delete source_ip 91.151.214.45
2014-08-16 insert source_ip 212.38.164.13
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-29 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address UNIT 1B THEAKLEN HOUSE THEAKLEN DRIVE PONSWOOD INDUSTRIAL ESTATE ST LEONARDS ON SEA EAST SUSSEX UNITED KINGDOM TN38 9AZ
2013-11-07 insert address UNIT 1B THEAKLEN HOUSE THEAKLEN DRIVE PONSWOOD INDUSTRIAL ESTATE ST LEONARDS ON SEA EAST SUSSEX TN38 9AZ
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-31 => 2013-10-31
2013-11-07 update returns_next_due_date 2013-11-28 => 2014-11-28
2013-10-31 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-10-31 update statutory_documents 31/10/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-09-06 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-08-02 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-23 update returns_next_due_date 2012-11-28 => 2013-11-28
2012-10-31 update statutory_documents 31/10/12 FULL LIST
2012-04-11 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 104A SEDLESCOMBE ROAD NORTH ST LEONARDS ON SEA EAST SUSSEX TN37 7EN
2011-11-01 update statutory_documents 31/10/11 FULL LIST
2011-06-27 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-01 update statutory_documents 31/10/10 FULL LIST
2010-07-26 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-11-11 update statutory_documents SAIL ADDRESS CREATED
2009-11-11 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-11-11 update statutory_documents 31/10/09 FULL LIST
2009-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY STILL / 31/10/2009
2009-04-07 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-11-05 update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2007-10-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION