Date | Description |
2024-03-17 |
delete partner_pages_linkeddomain priorproducts.co.uk |
2023-10-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-10-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-09-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23 |
2023-07-26 |
delete email li..@stratfordfancydress.co.uk |
2023-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES |
2023-01-04 |
delete alias Ab Fab |
2022-10-04 |
delete source_ip 216.137.180.148 |
2022-10-04 |
insert source_ip 68.183.42.0 |
2022-08-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-08-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-07-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22 |
2022-06-05 |
insert email li..@stratfordfancydress.co.uk |
2022-06-05 |
insert email we..@stratfordgardencentre.co.uk |
2022-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES |
2021-12-04 |
delete terms_pages_linkeddomain mimecast.com |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-05 |
delete source_ip 46.32.240.45 |
2021-07-05 |
insert source_ip 216.137.180.148 |
2021-05-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-05-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-04-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
2021-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES |
2020-05-30 |
insert contact_pages_linkeddomain bing.com |
2020-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-04-07 |
update accounts_next_due_date 2020-10-31 => 2021-10-31 |
2020-03-29 |
insert phone 01789 290711 |
2020-03-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
2020-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
2019-12-23 |
delete source_ip 217.199.187.60 |
2019-12-23 |
insert source_ip 46.32.240.45 |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
2019-03-26 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN PAUL SOUTHERN |
2019-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
2019-02-06 |
insert address Stratford Garden Centre, Campden Road, Clifford Chambers, Stratford upon Avon, CV37, 8LW |
2019-02-06 |
insert terms_pages_linkeddomain ico.org.uk |
2018-08-09 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-08-09 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-07-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
2018-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
2017-10-07 |
update account_category DORMANT => null |
2017-10-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-10-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-09-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
2017-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
2016-05-13 |
update returns_last_madeup_date 2015-03-16 => 2016-03-16 |
2016-05-13 |
update returns_next_due_date 2016-04-13 => 2017-04-13 |
2016-04-13 |
update statutory_documents 16/03/16 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-09 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-19 |
delete address Campden Road, Clifford Chambers, Stratford-upon-Avon, Warwickshire CV37 8LW |
2015-10-19 |
delete contact_pages_linkeddomain accuweather.com |
2015-10-19 |
delete contact_pages_linkeddomain buying-essays-online.com |
2015-10-19 |
delete index_pages_linkeddomain accuweather.com |
2015-10-19 |
delete index_pages_linkeddomain defconairsoft.co.uk |
2015-10-19 |
delete index_pages_linkeddomain truckinsurancequote.co.uk |
2015-10-19 |
insert address Stratford Garden Centre
Campden Road
Stratford-upon-Avon
Warwickshire
CV37 8LW |
2015-10-19 |
insert contact_pages_linkeddomain danielbuxton.co.uk |
2015-10-19 |
insert index_pages_linkeddomain danielbuxton.co.uk |
2015-10-19 |
update primary_contact Campden Road, Clifford Chambers, Stratford-upon-Avon, Warwickshire CV37 8LW => Stratford Garden Centre
Campden Road
Stratford-upon-Avon
Warwickshire
CV37 8LW |
2015-10-19 |
update website_status FlippedRobots => OK |
2015-10-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
2015-08-21 |
update website_status OK => FlippedRobots |
2015-07-06 |
insert directions_pages_linkeddomain 2147m.com |
2015-07-06 |
insert directions_pages_linkeddomain m88day.com |
2015-07-06 |
insert directions_pages_linkeddomain worldwidemedflight.com |
2015-05-27 |
insert about_pages_linkeddomain topessaywritingservice.blogspot.com |
2015-05-27 |
insert index_pages_linkeddomain defconairsoft.co.uk |
2015-05-27 |
insert index_pages_linkeddomain truckinsurancequote.co.uk |
2015-05-08 |
update returns_last_madeup_date 2014-03-16 => 2015-03-16 |
2015-04-22 |
insert contact_pages_linkeddomain buying-essays-online.com |
2015-04-07 |
delete address 1 NIGHTINGALE COTTAGE TAMWORTH ROAD NETHER WHITACRE, COLESHILL BIRMINGHAM B46 2PL |
2015-04-07 |
insert address STRATFORD GARDEN CENTRE CAMPDEN ROAD CLIFFORD CHAMBERS STRATFORD-UPON-AVON WARWICKSHIRE CV37 8LW |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-04-13 => 2016-04-13 |
2015-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2015 FROM
1 NIGHTINGALE COTTAGE
TAMWORTH ROAD NETHER WHITACRE, COLESHILL
BIRMINGHAM
B46 2PL |
2015-03-27 |
update statutory_documents 16/03/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
2014-04-07 |
delete address 1 NIGHTINGALE COTTAGE TAMWORTH ROAD NETHER WHITACRE, COLESHILL BIRMINGHAM UNITED KINGDOM B46 2PL |
2014-04-07 |
insert address 1 NIGHTINGALE COTTAGE TAMWORTH ROAD NETHER WHITACRE, COLESHILL BIRMINGHAM B46 2PL |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-16 => 2014-03-16 |
2014-04-07 |
update returns_next_due_date 2014-04-13 => 2015-04-13 |
2014-03-21 |
update statutory_documents 16/03/14 FULL LIST |
2013-10-25 |
delete source_ip 212.113.132.6 |
2013-10-25 |
insert source_ip 217.199.187.60 |
2013-06-25 |
delete address WHITACRE GARDEN CENTRE TAMWORTH ROAD NETHER WHITACRE BIRMINGHAM WEST MIDLANDS B46 2DP |
2013-06-25 |
insert address 1 NIGHTINGALE COTTAGE TAMWORTH ROAD NETHER WHITACRE, COLESHILL BIRMINGHAM UNITED KINGDOM B46 2PL |
2013-06-25 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-25 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-03-16 => 2013-03-16 |
2013-06-25 |
update returns_next_due_date 2013-04-13 => 2014-04-13 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-03-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
2013-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2013 FROM
1 NIGHTINGALE COTTAGE
TAMWORTH ROAD NETHER WHITACRE, COLESHILL
BIRMINGHAM
B46 2PL
UNITED KINGDOM |
2013-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2013 FROM
WHITACRE GARDEN CENTRE
TAMWORTH ROAD NETHER WHITACRE
BIRMINGHAM
WEST MIDLANDS
B46 2DP |
2013-03-18 |
update statutory_documents 16/03/13 FULL LIST |
2012-10-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
2012-03-16 |
update statutory_documents SECRETARY APPOINTED MR JONATHAN PAUL SOUTHERN |
2012-03-16 |
update statutory_documents 16/03/12 FULL LIST |
2012-03-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SALLY MEWIES |
2011-10-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
2011-05-12 |
update statutory_documents 16/03/11 FULL LIST |
2010-10-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
2010-03-22 |
update statutory_documents 16/03/10 FULL LIST |
2010-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN IRENE LLOYD / 22/03/2010 |
2010-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GWYN LLOYD / 22/03/2010 |
2009-12-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
2009-03-26 |
update statutory_documents RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
2008-11-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
2008-04-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SALLY MEWIES / 30/04/2008 |
2008-04-30 |
update statutory_documents RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
2007-11-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-05-08 |
update statutory_documents RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
2006-11-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-03-20 |
update statutory_documents RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS |
2005-11-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
2005-04-13 |
update statutory_documents RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS |
2005-02-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/01/05 |
2004-05-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2004-05-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-05-19 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-19 |
update statutory_documents SECRETARY RESIGNED |
2004-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/04 FROM:
33/43 PRICE STREET
BURSLEM
STOKE ON TRENT
STAFFORDSHIRE ST6 4JJ |
2004-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-05-05 |
update statutory_documents COMPANY NAME CHANGED
HS 222 LIMITED
CERTIFICATE ISSUED ON 05/05/04 |
2004-03-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |