ROSETTES DIRECT - History of Changes


DateDescription
2024-09-25 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/24, NO UPDATES
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-21 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, NO UPDATES
2023-07-24 insert address Star Works, Newark Street, Accrington, BB5 0BP, UK
2023-07-24 insert phone +44 (0)1254 397880
2023-07-24 insert terms_pages_linkeddomain onlinebearings.co.uk
2023-07-24 insert vat 326 1054 92
2023-06-17 delete phone 05/04/2017 1
2023-06-17 delete phone 05/06/2017 0
2023-06-17 delete phone 14/06/2018 0
2023-06-17 delete phone 18/04/2019 0
2023-06-17 delete phone 19/12/2018 0
2023-06-17 insert about_pages_linkeddomain instagram.com
2023-06-17 insert address Newark St, Accrington BB5 0BP
2023-06-17 insert alias Rosettes Direct Group
2023-06-17 insert contact_pages_linkeddomain instagram.com
2023-06-17 insert index_pages_linkeddomain instagram.com
2023-06-17 insert phone 01254397880
2023-06-17 insert terms_pages_linkeddomain instagram.com
2023-06-17 update robots_txt_status www.rosettesdirect.com: 404 => 200
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
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-08 delete address THE OLD CHAPEL YORK STREET, OSWALDTWISTLE ACCRINGTON LANCASHIRE BB5 3NU
2022-09-08 insert address STAR WORKS STAR STREET ACCRINGTON ENGLAND BB5 0BP
2022-09-08 update registered_address
2022-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, NO UPDATES
2022-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2022 FROM THE OLD CHAPEL YORK STREET, OSWALDTWISTLE ACCRINGTON LANCASHIRE BB5 3NU
2022-06-13 delete address York St, Oswaldtwistle, Accrington, Lancashire BB5 3NU
2022-06-13 delete address York St, Oswaldtwistle, Accrington, Lancashire, England. BB5 3NU
2022-06-13 delete address York Street, Oswaldtwistle, Accrington, Lancashire, BB5 3NU
2022-06-13 insert address Newark Street, Accrington, Lancashire, BB5 0BP
2022-06-13 insert address Star Works, Newark Street, Accrington, Lancashire, BB5 0BP
2022-06-13 update primary_contact York St, Oswaldtwistle, Accrington, Lancashire, England. BB5 3NU => Newark Street, Accrington, Lancashire, BB5 0BP
2022-04-13 update robots_txt_status www.rosettesdirect.com: 200 => 404
2022-03-13 update robots_txt_status www.rosettesdirect.com: 404 => 200
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-10 update robots_txt_status www.rosettesdirect.com: 200 => 404
2021-09-07 update account_ref_month 12 => 3
2021-09-07 update accounts_next_due_date 2021-09-30 => 2021-12-31
2021-08-09 update statutory_documents PREVEXT FROM 31/12/2020 TO 31/03/2021
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES
2021-02-16 update robots_txt_status www.rosettesdirect.com: 404 => 200
2021-01-16 update website_status Disallowed => OK
2021-01-16 delete source_ip 109.203.126.162
2021-01-16 insert phone 06/03/2020 0
2021-01-16 insert source_ip 91.197.228.166
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
2020-09-22 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LYCETT WALLACE / 12/06/2020
2020-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROGER FREEGARD / 12/06/2020
2020-06-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROGER FREEGARD / 12/06/2020
2019-10-26 update website_status FlippedRobots => Disallowed
2019-10-07 update website_status OK => FlippedRobots
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
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID LYCETT WALLACE / 01/07/2019
2019-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES
2019-05-03 insert phone 18/04/2019 0
2019-01-20 delete phone 05/04/2017 0
2019-01-20 insert phone 05/04/2017 1
2019-01-20 insert phone 19/12/2018 0
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
2018-07-26 insert phone 14/06/2018 0
2018-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES
2018-05-26 delete general_emails in..@rosettesdirect.com
2018-05-26 delete email in..@rosettesdirect.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
2017-09-22 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ROGER FREEGARD
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES
2017-07-08 insert phone 05/06/2017 0
2017-05-23 delete phone 00896659
2017-05-23 insert phone 05/04/2017 0
2017-04-05 delete product_pages_linkeddomain pinterest.com
2017-04-05 delete source_ip 109.203.102.150
2017-04-05 insert address York Street, Oswaldtwistle, Accrington, Lancashire, BB5 3NU
2017-04-05 insert source_ip 109.203.126.162
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
2016-09-23 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-26 => 2016-06-26
2016-08-07 update returns_next_due_date 2016-07-24 => 2017-07-24
2016-07-26 update statutory_documents 26/06/16 FULL LIST
2016-06-24 delete phone 50500151
2016-03-02 insert address York St, Oswaldtwistle, Accrington, Lancashire, England. BB5 3NU
2016-03-02 insert phone 00 (44) 1254 393711
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-21 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-29 delete address Dogs (Pack of 10) Dogs
2015-07-10 update returns_last_madeup_date 2014-06-26 => 2015-06-26
2015-07-10 update returns_next_due_date 2015-07-24 => 2016-07-24
2015-06-30 update statutory_documents 26/06/15 FULL LIST
2015-04-03 delete address Horses (Pack of 10) Horses
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
2014-09-19 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-26 => 2014-06-26
2014-08-07 update returns_next_due_date 2014-07-24 => 2015-07-24
2014-07-15 update statutory_documents 26/06/14 FULL LIST
2013-12-26 delete sales_emails sa..@rosettesdirect.co.uk
2013-12-26 delete email sa..@rosettesdirect.co.uk
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
2013-09-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-26 => 2013-06-26
2013-08-01 update returns_next_due_date 2013-07-24 => 2014-07-24
2013-07-01 update statutory_documents 26/06/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 1740 - Manufacture made-up textiles, not apparel
2013-06-21 insert sic_code 13990 - Manufacture of other textiles n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-26 => 2012-06-26
2013-06-21 update returns_next_due_date 2012-07-24 => 2013-07-24
2013-02-05 insert sales_emails sa..@rosettesdirect.co.uk
2013-02-05 insert email sa..@rosettesdirect.co.uk
2013-01-18 update website_status FlippedRobotsTxt
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-02 update statutory_documents 26/06/12 FULL LIST
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-27 update statutory_documents 26/06/11 FULL LIST
2010-10-06 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-06-28 update statutory_documents 26/06/10 FULL LIST
2009-11-05 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-07-13 update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2008-11-02 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-07-03 update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2007-10-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-11 update statutory_documents RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2006-10-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-16 update statutory_documents RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2005-09-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-08 update statutory_documents RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2004-07-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-24 update statutory_documents RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-06-01 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-02-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-09-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-01 update statutory_documents RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2002-09-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-27 update statutory_documents RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2001-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-16 update statutory_documents RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-03-15 update statutory_documents NEW SECRETARY APPOINTED
2001-03-15 update statutory_documents SECRETARY RESIGNED
2000-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-07-07 update statutory_documents RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
1999-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/99 FROM: PRESTFIELD ROSETTES LTD PRESTFIELD HOUSE, MALT STREET ACCRINGTON LANCASHIRE BB5 1DR
1999-07-04 update statutory_documents RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS
1999-06-11 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98
1999-06-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-18 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-04-18 update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 01/04/99
1999-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/99 FROM: THE OLD CHAPEL YORK STREET OSWALDTWISTLE ACCRINGTON LANCASHIRE BB5 3NY
1999-04-16 update statutory_documents NEW DIRECTOR APPOINTED
1999-04-16 update statutory_documents NEW DIRECTOR APPOINTED
1999-04-16 update statutory_documents NEW SECRETARY APPOINTED
1999-04-16 update statutory_documents DIRECTOR RESIGNED
1999-04-16 update statutory_documents SECRETARY RESIGNED
1999-04-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-03-03 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-01 update statutory_documents RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS
1998-01-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-07-27 update statutory_documents RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS
1997-01-24 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/12/96
1996-12-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-10-22 update statutory_documents £ NC 18000/24000 16/09/96
1996-10-22 update statutory_documents NC INC ALREADY ADJUSTED 16/09/96
1996-10-22 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/09/96
1996-07-01 update statutory_documents RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS
1996-02-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/95 FROM: SCAITCLIFFE HOUSE ORMEROD STREET ACCRINGTON LANCASHIRE BB5 0PF
1995-07-24 update statutory_documents RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS
1995-04-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-04-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/94
1994-09-07 update statutory_documents RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS
1994-03-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-02-08 update statutory_documents RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS; AMEND
1993-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/93
1993-07-12 update statutory_documents RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS
1993-03-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-09-21 update statutory_documents DIRECTOR RESIGNED
1992-09-21 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-09-21 update statutory_documents RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS
1992-03-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-03-20 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-07-02 update statutory_documents RETURN MADE UP TO 26/06/90; CHANGE OF MEMBERS
1991-07-02 update statutory_documents RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS
1991-05-15 update statutory_documents DIRECTOR RESIGNED
1991-05-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-03-21 update statutory_documents RETURN MADE UP TO 31/08/89; CHANGE OF MEMBERS
1990-07-19 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-04-06 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09
1989-07-26 update statutory_documents RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS
1989-07-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1989-03-11 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1988-08-16 update statutory_documents RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS
1988-08-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88
1988-05-26 update statutory_documents WD 21/04/88 AD 21/03/88--------- £ SI 5000@1=5000 £ IC 3000/8000
1988-04-26 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 210388
1987-08-07 update statutory_documents RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS
1987-08-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-06-24 update statutory_documents RETURN MADE UP TO 09/06/86; FULL LIST OF MEMBERS
1986-06-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86