FABRICS 2 COVER - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-27 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2022-10-24 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN CARTWRIGHT / 01/02/2022
2022-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN CARTWRIGHT / 01/02/2022
2022-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK LAMBERT / 01/02/2022
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES
2022-03-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAREN CARTWRIGHT / 01/02/2022
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-25 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2021-02-11 update statutory_documents 11/02/21 STATEMENT OF CAPITAL GBP 200
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-15 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-05 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-02 insert terms_pages_linkeddomain allaboutcookies.org
2018-06-02 insert terms_pages_linkeddomain google.com
2018-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2018-03-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LAMBERT
2018-03-07 delete address LOWER GROUND FLOOR, DIAMOND HOUSE DIAMOND BUSINESS PARK THORNES MOOR ROAD WAKEFIELD WEST YORKSHIRE WF2 8PT
2018-03-07 insert address THORNES LANE WHARF THORNES LANE WHARF WAKEFIELD ENGLAND WF1 5RF
2018-03-07 update registered_address
2018-02-27 delete address Thornes Moor Road, Wakefield,, West Yorkshire, WF2 8PT
2018-01-13 insert address Thornes Lane Wharf Wakefield, West Yorkshire, WF1 5RF
2018-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2018 FROM LOWER GROUND FLOOR, DIAMOND HOUSE DIAMOND BUSINESS PARK THORNES MOOR ROAD WAKEFIELD WEST YORKSHIRE WF2 8PT
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-26 update num_mort_charges 0 => 2
2017-04-26 update num_mort_outstanding 0 => 2
2017-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK LAMBERT / 30/03/2017
2017-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN CARTWRIGHT / 30/03/2017
2017-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-03-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089520630002
2017-02-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089520630001
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-21 => 2016-03-21
2016-05-12 update returns_next_due_date 2016-04-18 => 2017-04-18
2016-04-07 update statutory_documents 21/03/16 FULL LIST
2015-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-10-07 update accounts_last_madeup_date null => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-21 => 2016-12-31
2015-09-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date null => 2015-03-21
2015-04-07 delete address LOWER GROUND FLOOR, DIAMOND HOUSE DIAMOND BUSINESS PARK THORNES MOOR ROAD WAKEFIELD WEST YORKSHIRE ENGLAND WF2 8PT
2015-04-07 insert address LOWER GROUND FLOOR, DIAMOND HOUSE DIAMOND BUSINESS PARK THORNES MOOR ROAD WAKEFIELD WEST YORKSHIRE WF2 8PT
2015-04-07 insert sic_code 32990 - Other manufacturing n.e.c.
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-18 => 2016-04-18
2015-03-30 update statutory_documents 21/03/15 FULL LIST
2015-02-07 delete address ROYDS FARM 5 HIGH STREET GAWTHORPE OSSETT WEST YORKSHIRE UNITED KINGDOM WF5 9QP
2015-02-07 insert address LOWER GROUND FLOOR, DIAMOND HOUSE DIAMOND BUSINESS PARK THORNES MOOR ROAD WAKEFIELD WEST YORKSHIRE ENGLAND WF2 8PT
2015-02-07 update registered_address
2015-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2015 FROM ROYDS FARM 5 HIGH STREET GAWTHORPE OSSETT WEST YORKSHIRE WF5 9QP UNITED KINGDOM
2014-03-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION