SILKY BOUQUETS - History of Changes


DateDescription
2023-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES
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
2023-06-29 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA JENKINS / 22/12/2022
2023-06-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS ANNA JENKINS / 22/12/2022
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-02-23 delete about_pages_linkeddomain webdesignbysigma.co.uk
2022-02-23 delete index_pages_linkeddomain webdesignbysigma.co.uk
2022-02-23 delete source_ip 109.228.25.133
2022-02-23 insert about_pages_linkeddomain sigmatechnology.co.uk
2022-02-23 insert index_pages_linkeddomain sigmatechnology.co.uk
2022-02-23 insert source_ip 109.228.51.164
2022-02-23 insert terms_pages_linkeddomain sigmatechnology.co.uk
2022-02-23 update website_status FlippedRobots => OK
2021-12-13 update website_status OK => FlippedRobots
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2021-09-29 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2020-10-30 update num_mort_outstanding 3 => 2
2020-10-30 update num_mort_satisfied 0 => 1
2020-09-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077620330003
2020-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-08-09 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-08-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS ANNA JENKINS / 01/08/2020
2020-08-05 update statutory_documents CESSATION OF LINDA HALE AS A PSC
2020-08-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA HALE
2020-07-08 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-07-03 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-27 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-11-29 insert about_pages_linkeddomain bit.ly
2018-11-29 insert index_pages_linkeddomain bit.ly
2018-11-29 insert terms_pages_linkeddomain bit.ly
2018-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES
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
2018-06-28 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-02-13 update robots_txt_status www.silkybouquets.com: 0 => 200
2017-10-30 delete source_ip 67.210.122.222
2017-10-30 insert source_ip 109.228.25.133
2017-10-30 update robots_txt_status www.silkybouquets.com: 200 => 0
2017-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA JENKINS / 06/09/2017
2017-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES
2017-07-11 update website_status FlippedRobots => OK
2017-07-03 update website_status OK => FlippedRobots
2017-05-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-05-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-11 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-24 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA JENKINS / 30/01/2016
2016-01-08 update num_mort_charges 2 => 3
2016-01-08 update num_mort_outstanding 2 => 3
2015-12-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077620330003
2015-10-08 update returns_last_madeup_date 2014-09-05 => 2015-09-05
2015-10-08 update returns_next_due_date 2015-10-03 => 2016-10-03
2015-09-16 update statutory_documents 05/09/15 FULL LIST
2015-07-09 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-07-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-26 insert about_pages_linkeddomain firepineapple.com
2015-06-26 insert contact_pages_linkeddomain firepineapple.com
2015-06-26 insert index_pages_linkeddomain firepineapple.com
2015-06-26 insert product_pages_linkeddomain firepineapple.com
2015-06-23 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-03-04 delete source_ip 216.227.215.110
2015-03-04 insert source_ip 67.210.122.222
2014-10-07 delete address 214 HALE ROAD WIDNES CHESHIRE UNITED KINGDOM WA8 8QA
2014-10-07 delete sic_code 96090 - Other service activities n.e.c.
2014-10-07 insert address 214 HALE ROAD WIDNES CHESHIRE WA8 8QA
2014-10-07 insert sic_code 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-05 => 2014-09-05
2014-10-07 update returns_next_due_date 2014-10-03 => 2015-10-03
2014-09-12 update statutory_documents 05/09/14 FULL LIST
2014-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-12 update statutory_documents 30/09/13 TOTAL EXEMPTION FULL
2014-05-22 insert about_pages_linkeddomain spekememorials.co.uk
2014-05-07 delete address 16 VICARAGE CLOSE HALE VILLAGE LIVERPOOL ENGLAND L24 4BH
2014-05-07 insert address 214 HALE ROAD WIDNES CHESHIRE UNITED KINGDOM WA8 8QA
2014-05-07 update reg_address_care_of ANNA JENKINS => null
2014-05-07 update registered_address
2014-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2014 FROM C/O ANNA JENKINS 16 VICARAGE CLOSE HALE VILLAGE LIVERPOOL L24 4BH ENGLAND
2014-03-22 delete phone +44 (0) 7518 560 345
2014-03-22 insert address 214 Hale Road Widnes Chesire WA8 8QA
2014-03-22 insert phone 0151 345 0290
2013-12-11 update statutory_documents DIRECTOR APPOINTED MRS LINDA HALE
2013-12-07 update num_mort_charges 0 => 2
2013-12-07 update num_mort_outstanding 0 => 2
2013-11-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077620330002
2013-11-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077620330001
2013-10-28 update statutory_documents 01/10/13 STATEMENT OF CAPITAL GBP 2
2013-10-07 update returns_last_madeup_date 2012-09-05 => 2013-09-05
2013-10-07 update returns_next_due_date 2013-10-03 => 2014-10-03
2013-09-24 update statutory_documents 05/09/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-05 => 2014-06-30
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date null => 2012-09-05
2013-06-22 update returns_next_due_date 2012-10-03 => 2013-10-03
2013-03-27 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-07 update statutory_documents 05/09/12 FULL LIST
2011-09-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION