STOBIRA LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-09-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-08-01 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, NO UPDATES
2022-10-19 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/22, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-06-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-05-06 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES
2021-03-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN TRACY CAMPION
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-09-21 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-05-28 delete source_ip 217.199.187.195
2020-05-28 insert source_ip 199.34.228.75
2020-05-28 update website_status FlippedRobots => OK
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES
2019-12-12 update website_status OK => FlippedRobots
2019-10-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-10-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-09-20 delete about_pages_linkeddomain nwdesignstudios.co.uk
2019-09-20 delete contact_pages_linkeddomain nwdesignstudios.co.uk
2019-09-20 delete index_pages_linkeddomain nwdesignstudios.co.uk
2019-09-20 delete terms_pages_linkeddomain nwdesignstudios.co.uk
2019-09-20 insert about_pages_linkeddomain themeisle.com
2019-09-20 insert contact_pages_linkeddomain themeisle.com
2019-09-20 insert index_pages_linkeddomain themeisle.com
2019-09-20 insert terms_pages_linkeddomain themeisle.com
2019-09-09 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES
2018-10-07 update account_category null => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-09-19 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES
2018-01-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK CHAMPOIN / 25/01/2018
2017-11-08 update account_category TOTAL EXEMPTION SMALL => null
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-09-07 delete address 136 BLENHEIM ROAD BOLTON BL2 6ET
2017-09-07 insert address 253 MANCHESTER ROAD KEARSLEY BOLTON ENGLAND BL4 8QX
2017-09-07 update registered_address
2017-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 136 BLENHEIM ROAD BOLTON BL2 6ET
2017-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-14 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-01-24 => 2016-01-24
2016-03-13 update returns_next_due_date 2016-02-21 => 2017-02-21
2016-02-29 update statutory_documents 24/01/16 FULL LIST
2015-09-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-09-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-08-10 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-24 => 2015-01-24
2015-02-07 update returns_next_due_date 2015-02-21 => 2016-02-21
2015-01-26 update statutory_documents 24/01/15 FULL LIST
2014-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date null => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-24 => 2015-10-31
2014-10-24 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-10-24 update statutory_documents DIRECTOR APPOINTED MRS DAWN TRACY CAMPION
2014-03-08 delete address 136 BLENHEIM ROAD BOLTON UNITED KINGDOM BL2 6ET
2014-03-08 insert address 136 BLENHEIM ROAD BOLTON BL2 6ET
2014-03-08 insert sic_code 32990 - Other manufacturing n.e.c.
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date null => 2014-01-24
2014-03-08 update returns_next_due_date 2014-02-21 => 2015-02-21
2014-02-18 update statutory_documents 24/01/14 FULL LIST
2013-01-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION