Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2023-10-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-10-02 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2023-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/23, NO UPDATES |
2022-11-13 |
delete email g...@sky.com |
2022-11-13 |
insert email ma..@woodturnedtulips.com |
2022-11-13 |
insert phone 07929829492 |
2022-09-08 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2022-09-08 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2022-08-17 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-07-28 |
update statutory_documents DIRECTOR APPOINTED MRS KIM LOUISE LEACH |
2022-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/22, NO UPDATES |
2022-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA ANNA MARY WEBSTER / 09/06/2022 |
2022-06-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TINA ANNA MARY WEBSTER / 06/06/2022 |
2021-12-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2021-12-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-09-29 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES |
2021-09-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TINA ANNA MARY WEBSTER / 31/08/2021 |
2021-09-01 |
update statutory_documents CESSATION OF JULIE ANN WELLS AS A PSC |
2021-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE WELLS |
2021-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, NO UPDATES |
2021-07-05 |
delete email ma..@woodenflowers.co.uk |
2021-07-05 |
insert email g...@sky.com |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-03-15 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-02-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-01-31 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-08-07 |
delete address BOREAS VALE FARM THORNGUMBALD ROAD HULL EAST YORKSHIRE ENGLAND HU12 8AZ |
2019-08-07 |
insert address 70 WRIGHT STREET HULL ENGLAND HU2 8JD |
2019-08-07 |
update registered_address |
2019-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2019 FROM
BOREAS VALE FARM THORNGUMBALD ROAD
HULL
EAST YORKSHIRE
HU12 8AZ
ENGLAND |
2019-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2018-12-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-11-30 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
2017-12-09 |
delete about_pages_linkeddomain designedbybrandon.com |
2017-12-09 |
delete contact_pages_linkeddomain designedbybrandon.com |
2017-12-09 |
delete index_pages_linkeddomain designedbybrandon.com |
2017-12-09 |
delete terms_pages_linkeddomain designedbybrandon.com |
2017-11-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date null => 2017-07-31 |
2017-11-08 |
update accounts_next_due_date 2018-04-11 => 2019-04-30 |
2017-10-12 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
2016-07-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |
2013-01-24 |
update website_status FlippedRobotsTxt |