CHIC WEYMOUTH - History of Changes


DateDescription
2023-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-28 update statutory_documents 31/07/22 UNAUDITED ABRIDGED
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-29 update statutory_documents 31/07/21 UNAUDITED ABRIDGED
2021-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, WITH UPDATES
2021-05-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-08 update statutory_documents 31/07/20 UNAUDITED ABRIDGED
2021-04-07 delete index_pages_linkeddomain littlemisschic.co.uk
2021-04-07 delete phone 01305 834800
2021-04-07 insert contact_pages_linkeddomain icentricsystems.com
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-30 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-01-26 delete contact_pages_linkeddomain facebook.com
2019-01-26 delete contact_pages_linkeddomain icentricsystems.com
2019-01-26 delete contact_pages_linkeddomain littlemisschic.co.uk
2019-01-26 delete contact_pages_linkeddomain twitter.com
2018-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-24 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE FOX / 22/01/2018
2018-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE FOX / 22/01/2018
2018-01-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNA MARIE FOX / 22/01/2018
2018-01-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNA MARIE FOX / 22/01/2018
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES
2017-07-08 insert contact_pages_linkeddomain littlemisschic.co.uk
2017-07-08 insert index_pages_linkeddomain littlemisschic.co.uk
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-25 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-10-14 delete source_ip 77.68.36.98
2016-10-14 insert source_ip 52.17.9.78
2016-08-19 delete contact_pages_linkeddomain littlemisschic.co.uk
2016-08-19 delete index_pages_linkeddomain littlemisschic.co.uk
2016-08-19 insert contact_pages_linkeddomain twitter.com
2016-08-19 insert index_pages_linkeddomain twitter.com
2016-08-19 update robots_txt_status www.chicsalon.co.uk: 200 => 404
2016-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-03-22 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-08 update returns_last_madeup_date 2014-07-04 => 2015-07-04
2015-08-08 update returns_next_due_date 2015-08-01 => 2016-08-01
2015-07-07 update statutory_documents 04/07/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-03-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-02-17 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-11-07 update robots_txt_status www.chicsalon.co.uk: 404 => 200
2014-08-07 delete address 14A ALBANY ROAD WEYMOUTH DORSET UNITED KINGDOM DT4 9TH
2014-08-07 insert address 14A ALBANY ROAD WEYMOUTH DORSET DT4 9TH
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-04 => 2014-07-04
2014-08-07 update returns_next_due_date 2014-08-01 => 2015-08-01
2014-07-08 update statutory_documents 04/07/14 FULL LIST
2014-05-27 insert alias Chic Weymouth Ltd
2014-05-27 insert index_pages_linkeddomain littlemisschic.co.uk
2014-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date null => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-04 => 2015-04-30
2014-04-03 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-10-22 delete source_ip 31.222.188.134
2013-10-22 insert source_ip 77.68.36.98
2013-08-01 insert sic_code 96040 - Physical well-being activities
2013-08-01 update returns_last_madeup_date null => 2013-07-04
2013-08-01 update returns_next_due_date 2013-08-01 => 2014-08-01
2013-07-15 update statutory_documents 04/07/13 FULL LIST
2012-10-25 delete address 205 Preston Road Weymouth Dorset
2012-10-25 delete phone 01305 834800
2012-10-25 update primary_contact
2012-10-25 insert address 205 Preston Road Weymouth Dorset
2012-10-25 insert phone 01305 834800
2012-10-25 update primary_contact
2012-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE SANDREY / 14/07/2012
2012-07-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION