COFFEE STENCILS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-25 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-28 delete source_ip 78.109.163.186
2023-05-28 insert source_ip 172.67.223.69
2023-05-28 insert source_ip 104.21.94.120
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/22, WITH UPDATES
2022-04-06 delete general_emails in..@stencils-r-us.co.uk
2022-04-06 delete address Little Dewchurch Hereford shire HR2 6PW
2022-04-06 delete email in..@stencils-r-us.co.uk
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-20 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES
2021-02-17 insert index_pages_linkeddomain personalisedstencils.co.uk
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-28 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-23 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2017-12-23 insert email st..@gmail.com
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-30 insert about_pages_linkeddomain harbourbarandkitchen.co.uk
2017-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-24 insert index_pages_linkeddomain personalisedgoodies.co.uk
2016-05-12 update returns_last_madeup_date 2015-04-13 => 2016-04-13
2016-05-12 update returns_next_due_date 2016-05-11 => 2017-05-11
2016-04-14 update statutory_documents 13/04/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-13 insert general_emails in..@coffeestencils.co.uk
2015-09-13 delete source_ip 109.104.86.213
2015-09-13 insert address Stencils-r-us The Birches, Little Dewchurch Herefordshire HR2 6PW
2015-09-13 insert email in..@coffeestencils.co.uk
2015-09-13 insert index_pages_linkeddomain absoluteshoppingcart.co.uk
2015-09-13 insert index_pages_linkeddomain facebook.com
2015-09-13 insert index_pages_linkeddomain twitter.com
2015-09-13 insert source_ip 78.109.163.186
2015-05-07 update returns_last_madeup_date 2014-04-13 => 2015-04-13
2015-05-07 update returns_next_due_date 2015-05-11 => 2016-05-11
2015-04-15 update statutory_documents 13/04/15 FULL LIST
2015-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SONYA MARIE WELLS / 19/07/2014
2015-04-09 delete index_pages_linkeddomain absoluteshoppingcart.co.uk
2015-04-09 delete product_pages_linkeddomain absoluteshoppingcart.co.uk
2014-11-08 delete index_pages_linkeddomain discountgastronorm.co.uk
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-21 insert index_pages_linkeddomain discountgastronorm.co.uk
2014-05-07 delete address THE BIRCHES LITTLE DEWCHURCH HEREFORD ENGLAND HR2 6PW
2014-05-07 insert address THE BIRCHES LITTLE DEWCHURCH HEREFORD HR2 6PW
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-13 => 2014-04-13
2014-05-07 update returns_next_due_date 2014-05-11 => 2015-05-11
2014-04-22 update statutory_documents 13/04/14 FULL LIST
2014-04-02 insert registration_number 07602336
2014-04-02 insert vat 154 4828 95
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-12 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 delete address 10 STAFFORD ROAD SOUTHAMPTON HAMPSHIRE UNITED KINGDOM SO15 5EA
2013-06-25 insert address THE BIRCHES LITTLE DEWCHURCH HEREFORD ENGLAND HR2 6PW
2013-06-25 update reg_address_care_of ANTSON LIMITED => null
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-04-13 => 2013-04-13
2013-06-25 update returns_next_due_date 2013-05-11 => 2014-05-11
2013-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2013 FROM C/O ANTSON LIMITED 10 STAFFORD ROAD SOUTHAMPTON HAMPSHIRE SO15 5EA UNITED KINGDOM
2013-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2013 FROM THE BIRCHES LITTLE DEWCHURCH HEREFORD HR2 6PW ENGLAND
2013-04-30 update statutory_documents 13/04/13 FULL LIST
2012-05-31 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-28 update statutory_documents PREVSHO FROM 30/04/2012 TO 31/12/2011
2012-04-24 update statutory_documents 13/04/12 FULL LIST
2011-04-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION