STRATFORD GARDEN CENTRE - History of Changes


DateDescription
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