SHOESTATION DIRECT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-11 insert general_emails ma..@shoesattiondirect.co.uk
2023-10-11 insert email ma..@shoesattiondirect.co.uk
2023-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HARRIET ELIZABETH QUINN / 12/05/2023
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-20 update website_status FlippedRobots => OK
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, NO UPDATES
2023-01-10 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-09 update website_status InternalTimeout => FlippedRobots
2022-07-26 update website_status OK => InternalTimeout
2022-06-22 delete source_ip 107.178.245.252
2022-06-22 insert source_ip 192.200.160.248
2022-04-21 delete address 25 High St. Daventry NN11 4BG
2022-04-21 delete address 25 High Street Daventry Northamptonshire NN11 4BG
2022-03-20 insert address Factory Shop 2 Newton Close Daventry Northamptonshire NN11 8RR
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-21 delete address 25 High Street, Daventry , NN11 4BG
2021-09-21 insert address 2 Newton Close, Daventry , NN11 8RR
2021-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HARRIET ELIZABETH QUINN / 20/08/2021
2021-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN WILLIAM QUINN / 20/08/2021
2021-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL EDWARD QUINN / 20/08/2021
2021-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE QUINN / 20/08/2021
2021-08-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DECLAN WILLIAM QUINN / 20/08/2021
2021-08-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS HARRIET ELIZABETH QUINN / 20/08/2021
2021-08-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DECLAN WILLIAM QUINN / 20/08/2021
2021-08-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SAMUEL EDWARD QUINN / 20/08/2021
2021-08-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MICHELLE QUINN / 20/08/2021
2021-07-19 delete alias ShoeStation Wellingborough Ltd
2021-07-19 insert alias ShoeStation Direct Ltd.
2021-07-07 insert company_previous_name SHOE STATION (WELLINGBOROUGH) LIMITED
2021-07-07 update name SHOE STATION (WELLINGBOROUGH) LIMITED => SHOESTATION DIRECT LTD
2021-06-16 update statutory_documents COMPANY NAME CHANGED SHOE STATION (WELLINGBOROUGH) LIMITED CERTIFICATE ISSUED ON 16/06/21
2021-05-07 delete address 2 NEWTON CLOSE 2 NEWTON CLOSE DRAYTON FIELDS INDUSTRIAL ESTATE DAVENTRY ENGLAND NN11 8RR
2021-05-07 insert address 2 NEWTON CLOSE DRAYTON FIELDS INDUSTRIAL ESTATE DAVENTRY ENGLAND NN11 8RR
2021-05-07 update registered_address
2021-04-20 delete address Leonards Road, Northampton, NN4 8DL
2021-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2021 FROM 2 NEWTON CLOSE 2 NEWTON CLOSE DRAYTON FIELDS INDUSTRIAL ESTATE DAVENTRY NN11 8RR ENGLAND
2021-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES
2021-04-07 delete address 45 OXFORD STREET WELLINGBOROUGH ENGLAND NN8 4JH
2021-04-07 insert address 2 NEWTON CLOSE 2 NEWTON CLOSE DRAYTON FIELDS INDUSTRIAL ESTATE DAVENTRY ENGLAND NN11 8RR
2021-04-07 update registered_address
2021-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2021 FROM 45 OXFORD STREET WELLINGBOROUGH NN8 4JH ENGLAND
2021-02-08 delete address 35/37 ST LEONARDS ROAD NORTHAMPTON NN4 8DL
2021-02-08 insert address 45 OXFORD STREET WELLINGBOROUGH ENGLAND NN8 4JH
2021-02-08 update registered_address
2021-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2021 FROM 35/37 ST LEONARDS ROAD NORTHAMPTON NN4 8DL
2020-07-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-06 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-13 insert address 25 High Street Daventry Northamptonshire NN11 4BG
2019-05-12 insert index_pages_linkeddomain glopalstore.com
2019-05-12 insert index_pages_linkeddomain webinterpret.com
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-30 delete person Merrell Siren
2018-12-30 delete source_ip 104.195.67.61
2018-12-30 insert source_ip 107.178.245.252
2018-12-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-13 insert person Merrell Siren
2018-06-16 delete person Lee Cooper
2018-04-19 insert person Lee Cooper
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2018-02-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DECLAN WILLIAM QUINN
2018-02-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRIET ELIZABETH QUINN
2018-02-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE QUINN
2018-02-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL EDWARD QUINN
2017-12-10 update num_mort_outstanding 1 => 0
2017-12-10 update num_mort_satisfied 0 => 1
2017-11-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-25 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-21 insert about_pages_linkeddomain pinterest.com
2017-03-21 insert contact_pages_linkeddomain pinterest.com
2017-03-21 insert index_pages_linkeddomain pinterest.com
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-02-04 insert about_pages_linkeddomain instagram.com
2017-02-04 insert contact_pages_linkeddomain instagram.com
2017-02-04 insert index_pages_linkeddomain instagram.com
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-10 insert general_emails ma..@shoestationdirect.co.uk
2016-10-10 insert email ma..@shoestationdirect.co.uk
2016-03-12 update returns_last_madeup_date 2015-02-27 => 2016-02-27
2016-03-12 update returns_next_due_date 2016-03-26 => 2017-03-27
2016-02-29 update statutory_documents 27/02/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL EDWARD QUINN / 06/11/2015
2015-05-08 update returns_last_madeup_date 2014-02-27 => 2015-02-27
2015-04-07 delete sic_code 95230 - Repair of footwear and leather goods
2015-04-07 insert sic_code 47721 - Retail sale of footwear in specialised stores
2015-04-07 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2015-04-07 update returns_next_due_date 2015-03-27 => 2016-03-26
2015-03-05 update statutory_documents 27/02/15 FULL LIST
2015-02-19 update website_status FlippedRobots => OK
2015-02-19 delete index_pages_linkeddomain amazon.co.uk
2015-02-19 delete index_pages_linkeddomain citricmedia.co.uk
2015-02-19 delete index_pages_linkeddomain ebay.co.uk
2015-02-19 delete index_pages_linkeddomain trustpilot.co.uk
2015-02-19 delete source_ip 82.147.14.184
2015-02-19 insert source_ip 104.195.67.61
2015-01-25 update website_status OK => FlippedRobots
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-27 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-23 update website_status FlippedRobots => OK
2014-08-17 update website_status OK => FlippedRobots
2014-07-12 delete about_pages_linkeddomain instantsearchplus.com
2014-07-12 delete contact_pages_linkeddomain instantsearchplus.com
2014-07-12 delete index_pages_linkeddomain instantsearchplus.com
2014-07-12 delete product_pages_linkeddomain instantsearchplus.com
2014-07-12 delete service_pages_linkeddomain instantsearchplus.com
2014-07-12 delete terms_pages_linkeddomain instantsearchplus.com
2014-05-30 insert about_pages_linkeddomain instantsearchplus.com
2014-05-30 insert contact_pages_linkeddomain instantsearchplus.com
2014-05-30 insert index_pages_linkeddomain instantsearchplus.com
2014-05-30 insert phone 01327 877466
2014-05-30 insert product_pages_linkeddomain instantsearchplus.com
2014-05-30 insert service_pages_linkeddomain instantsearchplus.com
2014-05-30 insert terms_pages_linkeddomain instantsearchplus.com
2014-05-30 update robots_txt_status www.shoestationdirect.co.uk: 404 => 200
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
2014-03-17 update statutory_documents 27/02/14 FULL LIST
2014-02-27 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HARRIET ELIZABETH QUINN / 29/11/2013
2013-10-01 update statutory_documents DIRECTOR APPOINTED MR SAMUEL EDWARD QUINN
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
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-12 update statutory_documents 27/02/13 FULL LIST
2012-12-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-23 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-03-06 update statutory_documents 27/02/12 FULL LIST
2012-02-22 update statutory_documents DIRECTOR APPOINTED MISS HARRIET ELIZABETH QUINN
2011-12-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-17 update statutory_documents 27/02/11 FULL LIST
2010-12-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-23 update statutory_documents 27/02/10 FULL LIST
2010-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DECLAN QUINN / 27/02/2010
2010-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE QUINN / 27/02/2010
2009-11-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-17 update statutory_documents RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-03-16 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DECLAN QUINN / 16/03/2009
2009-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE QUINN / 16/03/2009
2008-12-24 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-16 update statutory_documents PREVEXT FROM 29/02/2008 TO 31/03/2008
2008-03-11 update statutory_documents RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-04-14 update statutory_documents S80A AUTH TO ALLOT SEC 27/02/07
2007-02-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION