THE WOODEN TIE COMPANY - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-09-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-08-04 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-07-31
2023-03-17 update statutory_documents CESSATION OF LYNDSEY DOEL AS A PSC
2023-01-05 update statutory_documents DISS40 (DISS40(SOAD))
2023-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/22, NO UPDATES
2023-01-03 update statutory_documents FIRST GAZETTE
2022-10-28 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-08-17 delete address 34 Hawthorn Grove Bath BA2 5QA
2022-08-07 update accounts_next_due_date 2022-07-31 => 2022-10-31
2022-02-18 delete about_pages_linkeddomain bathchristmasmarket.co.uk
2022-02-18 delete about_pages_linkeddomain esquire.com
2022-02-18 delete about_pages_linkeddomain somersetlive.co.uk
2022-02-18 delete contact_pages_linkeddomain esquire.com
2022-02-18 delete contact_pages_linkeddomain manchestereveningnews.co.uk
2022-02-18 delete contact_pages_linkeddomain somersetlive.co.uk
2022-02-18 delete index_pages_linkeddomain esquire.com
2022-02-18 delete index_pages_linkeddomain manchestereveningnews.co.uk
2022-02-18 delete index_pages_linkeddomain somersetlive.co.uk
2022-02-18 delete product_pages_linkeddomain esquire.com
2022-02-18 delete product_pages_linkeddomain manchestereveningnews.co.uk
2022-02-18 delete product_pages_linkeddomain somersetlive.co.uk
2022-02-18 delete terms_pages_linkeddomain esquire.com
2022-02-18 delete terms_pages_linkeddomain manchestereveningnews.co.uk
2022-02-18 delete terms_pages_linkeddomain somersetlive.co.uk
2022-02-18 insert address 34 Hawthorn Grove Bath BA2 5QA
2022-02-07 update company_status Active - Proposal to Strike off => Active
2022-01-25 update statutory_documents DISS40 (DISS40(SOAD))
2022-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/21, NO UPDATES
2022-01-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDSEY DOEL
2022-01-15 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-01-07 update company_status Active => Active - Proposal to Strike off
2022-01-04 update statutory_documents FIRST GAZETTE
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-07-31
2021-11-02 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-10-31
2021-04-25 insert phone +447971842279
2021-02-10 delete index_pages_linkeddomain michaeltomlinsonphotography.com
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES
2020-08-06 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES
2019-11-29 delete index_pages_linkeddomain wooden-ties.myshopify.com
2019-10-31 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18
2019-09-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-09-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-07 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-04-19 update website_status FlippedRobots => OK
2019-04-19 delete index_pages_linkeddomain images-stills-photographs.com
2019-04-19 insert index_pages_linkeddomain esquire.com
2019-04-19 insert index_pages_linkeddomain manchestereveningnews.co.uk
2019-04-19 insert index_pages_linkeddomain somersetlive.co.uk
2018-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES
2018-10-23 update statutory_documents CESSATION OF MARK DAVID PLAYNE AS A PSC
2018-10-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK PLAYNE
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-01-08 delete address 17 BELMONT BELMONT LANSDOWN ROAD BATH BA1 5DZ
2018-01-08 insert address STUDIO 122 3 EDGAR BUILDINGS BATH UNITED KINGDOM BA1 2FJ
2018-01-08 update registered_address
2017-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 17 BELMONT BELMONT LANSDOWN ROAD BATH BA1 5DZ
2017-12-04 update website_status IndexPageFetchError => FlippedRobots
2017-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES
2017-11-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PLAYNE
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-09-06 update statutory_documents DIRECTOR APPOINTED MRS LYNSEY DOEL
2017-08-29 update website_status OK => IndexPageFetchError
2017-08-08 update statutory_documents 31/10/16 TOTAL EXEMPTION FULL
2017-05-16 insert about_pages_linkeddomain images-stills-photographs.com
2017-05-16 insert contact_pages_linkeddomain images-stills-photographs.com
2017-05-16 insert index_pages_linkeddomain images-stills-photographs.com
2016-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-10-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-09-05 update statutory_documents 31/10/15 TOTAL EXEMPTION FULL
2016-02-12 delete address STUDIO 121 77 BEAK STREET LONDON W1F 9DB
2016-02-12 insert address 17 BELMONT BELMONT LANSDOWN ROAD BATH BA1 5DZ
2016-02-12 update registered_address
2016-02-12 update returns_last_madeup_date 2014-10-13 => 2015-10-13
2016-02-12 update returns_next_due_date 2015-11-10 => 2016-11-10
2016-01-14 update statutory_documents DISS40 (DISS40(SOAD))
2016-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2016 FROM STUDIO 121 77 BEAK STREET LONDON W1F 9DB
2016-01-13 update statutory_documents 13/10/15 FULL LIST
2016-01-12 update statutory_documents FIRST GAZETTE
2015-09-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-09-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-07 update statutory_documents 31/10/14 TOTAL EXEMPTION FULL
2015-03-07 update company_status Active - Proposal to Strike off => Active
2015-03-07 update returns_last_madeup_date 2013-10-13 => 2014-10-13
2015-03-07 update returns_next_due_date 2014-11-10 => 2015-11-10
2015-02-17 update statutory_documents DISS40 (DISS40(SOAD))
2015-02-16 update statutory_documents 13/10/14 FULL LIST
2015-02-10 update statutory_documents FIRST GAZETTE
2015-02-07 update company_status Active => Active - Proposal to Strike off
2014-11-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-11-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-10-06 update statutory_documents 31/10/13 TOTAL EXEMPTION FULL
2014-02-07 delete address STUDIO 122 3 EDGAR BUILDINGS BATH BATH AND N E SOMERSET BA1 2FJ
2014-02-07 insert address STUDIO 121 77 BEAK STREET LONDON W1F 9DB
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-10-13 => 2013-10-13
2014-02-07 update returns_next_due_date 2013-11-10 => 2014-11-10
2014-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2014 FROM STUDIO 122 3 EDGAR BUILDINGS BATH BATH AND N E SOMERSET BA1 2FJ
2014-01-08 update statutory_documents 13/10/13 FULL LIST
2014-01-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNSEY DOEL
2014-01-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNSEY DOEL
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-31 update statutory_documents 31/10/12 TOTAL EXEMPTION FULL
2013-06-23 update returns_last_madeup_date 2011-10-13 => 2012-10-13
2013-06-23 update returns_next_due_date 2012-11-10 => 2013-11-10
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-11-13 update statutory_documents 13/10/12 FULL LIST
2012-11-12 update statutory_documents DIRECTOR APPOINTED MR MARK DAVID PLAYNE
2012-07-20 update statutory_documents 31/10/11 TOTAL EXEMPTION FULL
2011-11-29 update statutory_documents 13/10/11 FULL LIST
2011-11-02 update statutory_documents DISS40 (DISS40(SOAD))
2011-11-01 update statutory_documents 31/10/10 TOTAL EXEMPTION FULL
2011-11-01 update statutory_documents FIRST GAZETTE
2011-01-20 update statutory_documents 13/10/10 FULL LIST
2010-03-02 update statutory_documents 31/10/09 TOTAL EXEMPTION FULL
2009-10-21 update statutory_documents 13/10/09 FULL LIST
2009-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNSEY KATE DOEL / 01/10/2009
2008-10-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION