STOCKLEY TRADING LIMITED - History of Changes


DateDescription
2023-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/23, WITH UPDATES
2023-11-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT MACGREGOR / 25/11/2022
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-22 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-04-07 delete address UNITS N10-N11 RIVERSIDE INDUSTRIAL ESTATE, BRIDGE, LITTLEHAMPTON WEST SUSSEX BN17 5DF
2023-04-07 insert address UNIT N11 RIVERSIDE INDUSTRIAL ESTATE, BRIDGE, LITTLEHAMPTON WEST SUSSEX UNITED KINGDOM BN17 5DF
2023-04-07 update registered_address
2022-12-26 delete index_pages_linkeddomain richardfollett.com
2022-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT MACGREGOR / 25/11/2022
2022-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT MACGREGOR / 25/11/2022
2022-11-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT MACGREGOR / 25/11/2022
2022-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2022 FROM UNITS N10-N11 RIVERSIDE INDUSTRIAL ESTATE, BRIDGE, LITTLEHAMPTON WEST SUSSEX BN17 5DF
2022-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-05-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-05-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-04-08 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2021-08-25 update website_status IndexPageFetchError => OK
2021-07-23 update website_status OK => IndexPageFetchError
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-03-16 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-04-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-03-23 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES
2019-07-22 update website_status FlippedRobots => OK
2019-07-16 update website_status OK => FlippedRobots
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-21 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-02-26 delete person Charlie Roberts
2019-02-26 delete person Sara Billinghurst
2018-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES
2018-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-29 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-11-11 delete source_ip 212.84.78.70
2017-11-11 insert source_ip 88.208.202.122
2017-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-30 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-05-02 delete person Aimee Bolseworth
2017-05-02 delete person Jo Hocking
2017-05-02 delete person Laura Pattison
2017-05-02 delete person Michelle Ferrett
2017-05-02 delete person Rachael Grantham
2017-01-14 delete person Carly Smart
2017-01-14 delete person Emily Graffham
2017-01-14 delete person Lydia Jeffries
2017-01-14 delete person Maisie Ellen Walker-Rees
2017-01-14 insert person Aimee Bolseworth
2017-01-14 insert person Emily Short
2017-01-14 insert person Lynnette Farrelly
2017-01-14 insert person Megan Sutton-Graves
2017-01-14 insert person Michelle Ferrett
2017-01-14 insert person Sophie Davidson
2017-01-14 update person_description Cheryl Slade => Cheryl Slade
2017-01-14 update person_description James Macgregor => James Macgregor
2017-01-14 update person_description Jo Hocking => Jo Hocking
2017-01-14 update person_description Julie Bridger => Julie Bridger
2017-01-14 update person_description Laura Pattison => Laura Pattison
2017-01-14 update person_description Melissa Blackiston => Melissa Blackiston
2017-01-14 update person_description Rachael Grantham => Rachael Grantham
2017-01-14 update person_description Sara Billinghurst => Sara Billinghurst
2017-01-14 update person_title Sara Billinghurst: null => Retail Manager
2016-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-27 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-02-10 delete person Sam Boseley
2015-12-09 update returns_last_madeup_date 2014-10-14 => 2015-10-14
2015-12-09 update returns_next_due_date 2015-11-11 => 2016-11-11
2015-12-01 delete management_pages_linkeddomain bullexpeditions.com
2015-12-01 delete person Gemma Gabler
2015-12-01 delete person Hannah Booker
2015-12-01 delete person Jenny Ayles
2015-12-01 delete person Lisa Underwood
2015-12-01 insert person Carly Smart
2015-12-01 insert person Charlie Roberts
2015-12-01 insert person Emily Graffham
2015-12-01 insert person Jo Hocking
2015-12-01 insert person Julie Bridger
2015-12-01 insert person Laura Pattison
2015-12-01 insert person Lydia Jeffries
2015-12-01 insert person Maisie Ellen Walker-Rees
2015-12-01 insert person Rachael Grantham
2015-12-01 insert person Sam Boseley
2015-12-01 insert person Sara Billinghurst
2015-12-01 update person_description Guy Macgregor => Guy Macgregor
2015-12-01 update person_description Melissa Blackiston => Melissa Blackiston
2015-11-09 update statutory_documents 14/10/15 FULL LIST
2015-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT MACGREGOR / 30/09/2015
2015-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT MACGREGOR / 30/09/2015
2015-08-09 delete person Holly Thomson
2015-08-09 delete person Marvin Ford
2015-08-09 update person_description Jenny Ayles => Jenny Ayles
2015-08-09 update person_description Lisa Underwood => Lisa Underwood
2015-06-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-10-14 => 2014-10-14
2015-01-07 update returns_next_due_date 2014-11-11 => 2015-11-11
2014-12-01 update statutory_documents 14/10/14 FULL LIST
2014-09-24 update person_description Hannah Booker => Hannah Booker
2014-08-17 delete person Emma Stuart
2014-08-17 insert alias Stockley Trading Limited
2014-08-17 insert person Melissa Blackiston
2014-08-17 update founded_year 1990 => null
2014-07-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-07-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-05 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-05-30 insert address 10 North St, Midhurst, West Sussex, GU29 9DJ
2014-05-30 insert address Riverside Industrial Estate Bridge Rd Littlehampton West Sussex BN17 5DF
2014-05-30 insert index_pages_linkeddomain richardfollett.com
2014-05-30 insert industry_tag Clothing
2014-05-30 insert phone 01730 814779
2014-05-30 insert phone 01903 732392
2014-05-30 update founded_year null => 1990
2014-05-30 update primary_contact null => Riverside Industrial Estate Bridge Rd Littlehampton West Sussex BN17 5DF
2014-04-22 delete source_ip 212.84.65.35
2014-04-22 insert source_ip 212.84.78.70
2013-11-07 update returns_last_madeup_date 2012-10-14 => 2013-10-14
2013-11-07 update returns_next_due_date 2013-11-11 => 2014-11-11
2013-10-23 update statutory_documents 14/10/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 update returns_last_madeup_date 2011-10-14 => 2012-10-14
2013-06-23 update returns_next_due_date 2012-11-11 => 2013-11-11
2013-06-05 update website_status OK => DNSError
2013-05-29 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-03-19 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-12-15 insert address 10 North Street, Midhurst, West Sussex, GU29 9DJ
2012-11-01 update statutory_documents 14/10/12 FULL LIST
2012-03-08 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-02-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TACYE MACGREGOR
2011-11-14 update statutory_documents 14/10/11 FULL LIST
2011-05-25 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-10-19 update statutory_documents 14/10/10 FULL LIST
2010-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT MACGREGOR / 01/04/2010
2010-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT MACGREGOR / 01/04/2010
2010-10-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TACYE MACGREGOR / 01/04/2010
2010-05-24 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-11-12 update statutory_documents 14/10/09 FULL LIST
2009-06-24 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-03-02 update statutory_documents RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-05-23 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-11-08 update statutory_documents RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS
2007-02-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-12-15 update statutory_documents RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-11-02 update statutory_documents RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-02-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-11-11 update statutory_documents RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2003-11-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-10-26 update statutory_documents RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-10-08 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-10-08 update statutory_documents SHARES AGREEMENT OTC
2003-01-29 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/08/03
2002-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/02 FROM: CRWYS HOUSE 33 CRWYS ROAD, CARDIFF, SOUTH GLAMORGAN CF24 4YF
2002-10-24 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-24 update statutory_documents NEW SECRETARY APPOINTED
2002-10-24 update statutory_documents DIRECTOR RESIGNED
2002-10-24 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION