PARTY SASHES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-16 delete general_emails in..@partysashes.com
2023-04-16 insert sales_emails sa..@partysashes.com
2023-04-16 delete email in..@partysashes.com
2023-04-16 insert email sa..@partysashes.com
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-30 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-27 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2021-05-07 update account_category null => UNAUDITED ABRIDGED
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-22 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-12-07 delete address 3 NEWLANDS, BABYLON LANE HEATH CHARNOCK CHORLEY ENGLAND PR6 9EU
2020-12-07 insert address 2 CROSTON HOUSE LANCASHIRE ENTERPRISE BUSINESS PARK LEYLAND LANCASHIRE UNITED KINGDOM PR26 6TU
2020-12-07 update registered_address
2020-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2020 FROM 3 NEWLANDS, BABYLON LANE HEATH CHARNOCK CHORLEY PR6 9EU ENGLAND
2020-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SIMON TILEY / 01/11/2020
2020-11-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK SIMON TILEY / 12/11/2020
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES
2020-11-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PATRICK SIMON TILEY / 01/11/2020
2020-07-18 delete phone 0845 224 0514
2020-07-18 insert phone 01772 428255
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-06-23 delete phone 0845 225 0514
2019-06-23 insert phone 0845 224 0514
2019-05-20 delete source_ip 104.24.116.123
2019-05-20 delete source_ip 104.24.117.123
2019-05-20 insert source_ip 162.241.253.153
2019-05-20 update robots_txt_status www.partysashes.com: 404 => 200
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2017-12-11 delete source_ip 193.104.168.201
2017-12-11 insert phone 0044 1772434348
2017-12-11 insert source_ip 104.24.116.123
2017-12-11 insert source_ip 104.24.117.123
2017-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-08-07 update account_category NO ACCOUNTS FILED => null
2017-08-07 update accounts_last_madeup_date null => 2017-04-30
2017-08-07 update accounts_next_due_date 2017-08-09 => 2019-01-31
2017-08-07 update registered_address
2017-07-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2016-12-20 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2016-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-10-07 update account_ref_month 11 => 4
2016-09-23 update statutory_documents CURREXT FROM 30/11/2016 TO 30/04/2017
2016-07-07 delete registration_number 8762106
2016-07-07 delete vat GB 188 8810 49
2016-07-07 insert registration_number 09863296
2016-06-01 update statutory_documents SECRETARY APPOINTED MR PATRICK SIMON TILEY
2015-11-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-07-11 insert vat GB 188 8810 49
2013-12-01 delete vat 910442759
2013-11-15 delete address 3 Newlands, Off Babylon Lane, Heath Charnock, Lancashire, PR6 9EU
2013-11-15 delete address Doncaster House Moorland Gate Cowling Brow Chorley Lancashire PR6 9EA
2013-11-15 delete registration_number 05484172
2013-11-15 insert address Unit 15 Moorland Gate Business Park Cowling Brow Chorley Lancashire PR6 9FE
2013-11-15 update primary_contact Doncaster House Moorland Gate Cowling Brow Chorley Lancashire PR6 9EA => Unit 15 Moorland Gate Business Park Cowling Brow Chorley Lancashire PR6 9FE
2013-09-03 delete index_pages_linkeddomain showermybaby.co.uk
2013-07-01 update website_status DNSError => OK
2013-05-31 update website_status OK => DNSError