VISCOUNT TEXTILES - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-08 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-06-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON SHEAVYN
2023-06-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TREVOR MALCOLM BROWN / 17/06/2023
2023-04-07 update num_mort_charges 1 => 2
2023-04-07 update num_mort_outstanding 1 => 2
2023-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES
2022-09-08 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2022-09-08 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-09-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029241250002
2022-08-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES
2020-10-30 update account_category UNAUDITED ABRIDGED => null
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-09-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-08-06 update website_status DomainNotFound => OK
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-27 update website_status OK => DomainNotFound
2020-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES
2020-02-27 delete alias Viscount Texiles Ltd
2020-02-27 delete fax 01202 520928
2020-02-27 delete index_pages_linkeddomain 1and1-editor.com
2020-02-27 delete index_pages_linkeddomain ionos.co.uk
2020-02-27 delete index_pages_linkeddomain mywebsite-editor.com
2020-02-27 delete source_ip 217.160.0.201
2020-02-27 insert source_ip 217.160.0.8
2019-10-07 update account_category null => UNAUDITED ABRIDGED
2019-10-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-10-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-09-27 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES
2019-03-21 delete contact_pages_linkeddomain 1and1.co.uk
2019-03-21 delete directions_pages_linkeddomain 1and1.co.uk
2019-03-21 delete index_pages_linkeddomain 1and1.co.uk
2019-03-21 insert contact_pages_linkeddomain ionos.co.uk
2019-03-21 insert contact_pages_linkeddomain mywebsite-editor.com
2019-03-21 insert directions_pages_linkeddomain ionos.co.uk
2019-03-21 insert directions_pages_linkeddomain mywebsite-editor.com
2019-03-21 insert index_pages_linkeddomain ionos.co.uk
2019-03-21 insert index_pages_linkeddomain mywebsite-editor.com
2018-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-10-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-10-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-09-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-22 delete source_ip 217.160.233.230
2017-06-22 insert source_ip 217.160.0.201
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-10-08 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-10-08 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-09-28 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-07 delete source_ip 82.165.126.74
2016-09-07 insert source_ip 217.160.233.230
2016-05-14 update returns_last_madeup_date 2015-04-16 => 2016-04-05
2016-05-14 update returns_next_due_date 2016-05-14 => 2017-05-03
2016-04-05 update statutory_documents 05/04/16 FULL LIST
2015-12-09 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-09 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-07 delete fax 1202 520928
2015-12-07 delete phone +44 1202 534231
2015-11-11 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-04-16 => 2015-04-16
2015-05-08 update returns_next_due_date 2015-05-14 => 2016-05-14
2015-04-23 update statutory_documents 16/04/15 FULL LIST
2014-10-10 insert contact_pages_linkeddomain 1and1-editor.com
2014-10-10 insert directions_pages_linkeddomain 1and1-editor.com
2014-10-10 insert index_pages_linkeddomain 1and1-editor.com
2014-10-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-10-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-09-25 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address UNIT 3 YEOMANS INDUSTRIAL PARK YEOMANS WAY BOURNEMOUTH DORSET UNITED KINGDOM BH8 0BJ
2014-05-07 insert address UNIT 3 YEOMANS INDUSTRIAL PARK YEOMANS WAY BOURNEMOUTH DORSET BH8 0BJ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-29 => 2014-04-16
2014-05-07 update returns_next_due_date 2014-05-27 => 2015-05-14
2014-04-16 update statutory_documents 16/04/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-15 update statutory_documents 30/06/13 TOTAL EXEMPTION FULL
2013-10-12 insert alias Viscount Textiles Ltd Viscount Textiles Ltd
2013-09-20 update statutory_documents 01/07/13 STATEMENT OF CAPITAL GBP 102
2013-08-31 insert fax 01202 520928
2013-08-31 insert phone +44 01202 534231
2013-07-02 delete fax 01202 520928
2013-07-02 delete phone +44 01202 534231
2013-06-26 update returns_last_madeup_date 2012-04-29 => 2013-04-29
2013-06-26 update returns_next_due_date 2013-05-27 => 2014-05-27
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-05-31 insert fax 01202 520928
2013-05-31 insert phone +44 01202 534231
2013-05-01 update statutory_documents 29/04/13 FULL LIST
2012-10-09 update statutory_documents 30/06/12 TOTAL EXEMPTION FULL
2012-05-05 update statutory_documents 29/04/12 FULL LIST
2011-09-21 update statutory_documents 30/06/11 TOTAL EXEMPTION FULL
2011-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2011 FROM ARGYLL HOUSE 158 RICHMOND PARK ROAD BOURNEMOUTH BH8 8TW
2011-05-25 update statutory_documents 29/04/11 FULL LIST
2010-10-07 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-05-05 update statutory_documents 29/04/10 FULL LIST
2009-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON SHEAVYN / 19/11/2009
2009-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MALCOLM BROWN / 19/11/2009
2009-11-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISON SHEAVYN / 19/11/2009
2009-10-07 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-05-01 update statutory_documents RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2008-11-21 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-05-08 update statutory_documents RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2007-10-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-05-23 update statutory_documents RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-02-19 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-06 update statutory_documents DIRECTOR RESIGNED
2006-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-04-26 update statutory_documents RETURN MADE UP TO 29/04/06; NO CHANGE OF MEMBERS
2005-10-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-04-22 update statutory_documents RETURN MADE UP TO 29/04/05; NO CHANGE OF MEMBERS
2004-09-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-04-28 update statutory_documents RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2003-10-13 update statutory_documents NEW SECRETARY APPOINTED
2003-10-13 update statutory_documents SECRETARY RESIGNED
2003-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-10-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-10-01 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-18 update statutory_documents RE SECTION 394
2003-05-19 update statutory_documents RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2003-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-06-11 update statutory_documents RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS
2002-02-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-05-30 update statutory_documents RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS
2001-03-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-09 update statutory_documents RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS
2000-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-05-28 update statutory_documents RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS
1999-04-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-10-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-10-28 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-01 update statutory_documents RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS
1998-04-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-05-20 update statutory_documents RETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS
1997-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-05-22 update statutory_documents RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS
1995-12-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-06-16 update statutory_documents RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS
1994-10-18 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1994-07-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-05-08 update statutory_documents SECRETARY RESIGNED
1994-04-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION