THE RED CLOTHING COMPANY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-24 delete contact_pages_linkeddomain t.co
2023-06-24 delete contact_pages_linkeddomain twitter.com
2023-06-24 delete index_pages_linkeddomain t.co
2023-06-24 delete index_pages_linkeddomain twitter.com
2023-06-24 delete product_pages_linkeddomain t.co
2023-06-24 delete product_pages_linkeddomain twitter.com
2023-06-24 delete terms_pages_linkeddomain t.co
2023-06-24 delete terms_pages_linkeddomain twitter.com
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2023-04-07 delete address 44 WENTWORTH AVENUE WELLINGBOROUGH NORTHAMPTONSHIRE UNITED KINGDOM NN8 5WD
2023-04-07 insert address 21 HOLCOT CLOSE WELLINGBOROUGH NORTHAMPTONSHIRE UNITED KINGDOM NN8 5FL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2022-12-13 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2022 FROM 44 WENTWORTH AVENUE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 5WD UNITED KINGDOM
2022-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAY LUCAS / 13/12/2022
2022-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE LEAH LUCAS / 13/12/2022
2022-10-04 delete general_emails in..@kateshop.com
2022-10-04 delete contact_pages_linkeddomain instagram.com
2022-10-04 delete contact_pages_linkeddomain pinterest.com
2022-10-04 delete contact_pages_linkeddomain youtube.com
2022-10-04 delete email in..@kateshop.com
2022-10-04 delete fax (800)2345-6789
2022-10-04 delete index_pages_linkeddomain instagram.com
2022-10-04 delete index_pages_linkeddomain pinterest.com
2022-10-04 delete index_pages_linkeddomain youtube.com
2022-10-04 delete phone (800)2345-6789
2022-10-04 delete product_pages_linkeddomain instagram.com
2022-10-04 delete product_pages_linkeddomain pinterest.com
2022-10-04 delete product_pages_linkeddomain youtube.com
2022-10-04 delete terms_pages_linkeddomain instagram.com
2022-10-04 delete terms_pages_linkeddomain pinterest.com
2022-10-04 delete terms_pages_linkeddomain youtube.com
2022-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-11 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-01-07 delete address 207 ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE ENGLAND NN16 9JA
2019-01-07 insert address 44 WENTWORTH AVENUE WELLINGBOROUGH NORTHAMPTONSHIRE UNITED KINGDOM NN8 5WD
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-07 update registered_address
2018-12-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 207 ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE NN16 9JA ENGLAND
2018-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-11 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-01-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-01-09 update account_ref_day 30 => 31
2017-01-09 update account_ref_month 4 => 3
2017-01-09 update accounts_last_madeup_date null => 2016-03-31
2017-01-09 update accounts_next_due_date 2017-01-01 => 2017-12-31
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-10 update statutory_documents PREVSHO FROM 30/04/2016 TO 31/03/2016
2016-05-13 insert sic_code 13990 - Manufacture of other textiles n.e.c.
2016-05-13 update returns_last_madeup_date null => 2016-04-01
2016-05-13 update returns_next_due_date 2016-04-29 => 2017-04-29
2016-04-06 update statutory_documents 01/04/16 FULL LIST
2015-12-09 delete address 14 ST SWITHINS CLOSE KETTERING NORTHAMPTONSHIRE ENGLAND NN15 5UR
2015-12-09 insert address 207 ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE ENGLAND NN16 9JA
2015-12-09 update registered_address
2015-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 14 ST SWITHINS CLOSE KETTERING NORTHAMPTONSHIRE NN15 5UR ENGLAND
2015-04-15 update statutory_documents DIRECTOR APPOINTED MRS LOUISE LEAH LUCAS
2015-04-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION