SHOP4ALLSORTS - History of Changes


DateDescription
2024-03-13 insert about_pages_linkeddomain cookie-script.com
2024-03-13 insert about_pages_linkeddomain php.net
2024-03-13 insert contact_pages_linkeddomain cookie-script.com
2024-03-13 insert contact_pages_linkeddomain php.net
2024-03-13 insert index_pages_linkeddomain cookie-script.com
2024-03-13 insert index_pages_linkeddomain php.net
2024-03-13 insert terms_pages_linkeddomain cookie-script.com
2024-03-13 insert terms_pages_linkeddomain php.net
2023-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/23, NO 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
2023-06-09 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2022-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-29 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2021-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-07-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-06-30 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2021-02-24 update website_status FlippedRobots => OK
2021-02-24 delete address Jumbo Christmas Gift Bag Woven Square Shopping Bag 44
2021-01-26 update website_status OK => FlippedRobots
2020-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-07-01 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2020-03-23 delete general_emails co..@shop4allsorts.co.uk
2020-03-23 delete email co..@shop4allsorts.co.uk
2019-12-20 delete source_ip 88.208.244.187
2019-12-20 insert source_ip 109.228.47.81
2019-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/19, NO 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
2019-07-31 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2018-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2018-03-06 update website_status FlippedRobots => OK
2018-03-06 delete source_ip 85.159.56.215
2018-03-06 insert source_ip 88.208.244.187
2018-01-27 update website_status EmptyPage => FlippedRobots
2017-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES
2017-09-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER JAMES RICHARDSON / 18/09/2017
2017-09-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / SARAH ANNE RICHARDSON / 18/09/2017
2017-05-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-05-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-04-21 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-07-22 update website_status OK => EmptyPage
2016-05-13 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-13 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-04-14 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-09-10 => 2015-09-10
2015-11-09 update returns_next_due_date 2015-10-08 => 2016-10-08
2015-10-07 update statutory_documents 10/09/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-04-22 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 110 HERTFORD ROAD ALCESTER WARWICKSHIRE UNITED KINGDOM B49 6AR
2014-10-07 insert address 110 HERTFORD ROAD ALCESTER WARWICKSHIRE B49 6AR
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-10 => 2014-09-10
2014-10-07 update returns_next_due_date 2014-10-08 => 2015-10-08
2014-09-30 update statutory_documents 10/09/14 FULL LIST
2014-07-07 update num_mort_charges 1 => 2
2014-07-07 update num_mort_outstanding 1 => 2
2014-06-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082077180002
2014-06-15 insert about_pages_linkeddomain ekmsecure5.co.uk
2014-06-15 insert contact_pages_linkeddomain ekmsecure5.co.uk
2014-06-15 insert index_pages_linkeddomain ekmsecure5.co.uk
2014-06-15 insert terms_pages_linkeddomain ekmsecure5.co.uk
2014-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-06-07 update accounts_last_madeup_date null => 2013-10-31
2014-06-07 update accounts_next_due_date 2014-06-10 => 2015-07-31
2014-05-09 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-04-07 update account_ref_day 30 => 31
2014-04-07 update account_ref_month 9 => 10
2014-03-10 update statutory_documents PREVEXT FROM 30/09/2013 TO 31/10/2013
2013-10-07 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-10-07 update returns_last_madeup_date null => 2013-09-10
2013-10-07 update returns_next_due_date 2013-10-08 => 2014-10-08
2013-09-25 update statutory_documents 10/09/13 FULL LIST
2013-07-02 update num_mort_charges 0 => 1
2013-07-02 update num_mort_outstanding 0 => 1
2013-06-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082077180001
2012-09-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION