SHOES AT LAST - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2023-01-31 => 2024-01-31
2024-04-07 update accounts_next_due_date 2024-10-31 => 2025-10-31
2024-04-03 update person_title Sarah Taylor: Owner => null
2023-08-14 delete source_ip 172.67.174.253
2023-08-14 delete source_ip 104.21.31.52
2023-08-14 insert source_ip 194.76.27.129
2023-06-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-06-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-04-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-04-02 update person_title Sarah Taylor: null => Owner
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, NO UPDATES
2022-07-04 delete index_pages_linkeddomain 3dplayer.online
2022-06-02 delete source_ip 188.114.97.3
2022-06-02 delete source_ip 188.114.96.3
2022-06-02 insert source_ip 172.67.174.253
2022-06-02 insert source_ip 104.21.31.52
2022-05-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-05-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-04-28 delete source_ip 172.67.174.253
2022-04-28 delete source_ip 104.21.31.52
2022-04-28 insert source_ip 188.114.97.3
2022-04-28 insert source_ip 188.114.96.3
2022-04-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-03-28 delete source_ip 188.114.97.3
2022-03-28 delete source_ip 188.114.96.3
2022-03-28 insert index_pages_linkeddomain 3dplayer.online
2022-03-28 insert source_ip 172.67.174.253
2022-03-28 insert source_ip 104.21.31.52
2022-02-10 delete source_ip 172.67.174.253
2022-02-10 delete source_ip 104.21.31.52
2022-02-10 insert source_ip 188.114.97.3
2022-02-10 insert source_ip 188.114.96.3
2021-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, NO UPDATES
2021-08-28 update website_status IndexPageFetchError => OK
2021-08-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-08-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-07-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-19 update website_status OK => IndexPageFetchError
2021-07-07 update account_category null => MICRO ENTITY
2021-06-16 delete source_ip 109.203.126.123
2021-06-16 insert source_ip 172.67.174.253
2021-06-16 insert source_ip 104.21.31.52
2021-04-21 delete about_pages_linkeddomain abricot-production.com
2021-04-21 delete address 81 Maple Road Surbiton Surrey KT6 4AW UK
2021-04-21 delete contact_pages_linkeddomain abricot-production.com
2021-04-21 delete email sa..@shoesatlast.com
2021-04-21 delete index_pages_linkeddomain abricot-production.com
2021-04-21 delete phone +44 0208 390 5673
2021-04-21 delete terms_pages_linkeddomain abricot-production.com
2021-04-21 delete vat 817 903 125
2021-04-21 update person_description Sarah Taylor => Sarah Taylor
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES
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
2020-08-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-03-17 update person_description Sarah Taylor => Sarah Taylor
2019-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-06-20 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-03-30 delete source_ip 5.77.57.62
2019-03-30 insert source_ip 109.203.126.123
2019-02-16 update person_description Sarah Taylor => Sarah Taylor
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES
2018-11-28 insert product_pages_linkeddomain akismet.com
2018-10-07 update num_mort_outstanding 1 => 0
2018-10-07 update num_mort_satisfied 0 => 1
2018-08-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-07-08 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-07-08 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-06-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2017-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES
2017-08-22 insert general_emails in..@shoesatlast.com
2017-08-22 insert address 81 Maple Road, Surbiton, Surrey, KT6 4AW, UK
2017-08-22 insert alias shoes at last
2017-08-22 insert email in..@shoesatlast.com
2017-08-22 insert email sa..@shoesatlast.com
2017-08-22 insert index_pages_linkeddomain abricot-production.com
2017-08-22 insert phone 0208 390 5673
2017-08-22 update primary_contact null => 81 Maple Road, Surbiton, Surrey, KT6 4AW, UK
2017-06-08 update account_category TOTAL EXEMPTION SMALL => null
2017-06-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-06-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-05-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-01-08 insert sic_code 47710 - Retail sale of clothing in specialised stores
2016-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-08-20 delete source_ip 93.184.220.23
2016-08-20 insert source_ip 5.77.57.62
2016-06-08 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-06-08 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-05-04 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-05 => 2015-12-05
2016-01-08 update returns_next_due_date 2016-01-02 => 2017-01-02
2015-12-13 update statutory_documents 05/12/15 FULL LIST
2015-09-11 delete source_ip 93.184.219.29
2015-09-11 insert source_ip 93.184.220.23
2015-05-08 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-05-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-05-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-04-07 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-05 => 2014-12-05
2015-01-07 update returns_next_due_date 2015-01-02 => 2016-01-02
2014-12-09 update statutory_documents 05/12/14 FULL LIST
2014-08-15 update website_status FlippedRobots => OK
2014-08-15 delete index_pages_linkeddomain nktoms.co.uk
2014-08-15 delete index_pages_linkeddomain yell.com
2014-08-15 delete phone ++44 208 390 5673
2014-08-15 delete source_ip 84.22.184.105
2014-08-15 insert source_ip 93.184.219.29
2014-08-15 update robots_txt_status www.shoesatlast.com: 404 => 200
2014-07-20 update website_status OK => FlippedRobots
2014-05-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-05-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-04-17 update statutory_documents 31/01/14 TOTAL EXEMPTION FULL
2014-04-02 delete index_pages_linkeddomain surbitonfarmersmarket.co.uk
2014-01-07 update returns_last_madeup_date 2012-12-05 => 2013-12-05
2014-01-07 update returns_next_due_date 2014-01-02 => 2015-01-02
2013-12-08 update statutory_documents 05/12/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-24 update returns_last_madeup_date 2011-12-05 => 2012-12-05
2013-06-24 update returns_next_due_date 2013-01-02 => 2014-01-02
2013-04-19 insert index_pages_linkeddomain nktoms.co.uk
2013-04-11 update statutory_documents 31/01/13 TOTAL EXEMPTION FULL
2012-12-18 update statutory_documents 05/12/12 FULL LIST
2012-05-21 update statutory_documents 31/01/12 TOTAL EXEMPTION FULL
2011-12-15 update statutory_documents 05/12/11 FULL LIST
2011-03-24 update statutory_documents 31/01/11 TOTAL EXEMPTION FULL
2010-12-29 update statutory_documents 05/12/10 FULL LIST
2010-04-29 update statutory_documents 31/01/10 TOTAL EXEMPTION FULL
2009-12-21 update statutory_documents SAIL ADDRESS CREATED
2009-12-21 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-12-21 update statutory_documents 05/12/09 FULL LIST
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH TAYLOR / 21/12/2009
2009-05-01 update statutory_documents 31/01/09 TOTAL EXEMPTION FULL
2008-12-12 update statutory_documents RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-08-29 update statutory_documents 31/01/08 TOTAL EXEMPTION FULL
2007-12-06 update statutory_documents RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-06-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2006-12-07 update statutory_documents RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-06-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2005-12-22 update statutory_documents RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-04-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-01-05 update statutory_documents RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-03-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2003-12-19 update statutory_documents RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-10-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-10-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04
2003-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/03 FROM: 10 RAVENSCAR ROAD SURBITON SURREY KT6 7PL
2003-01-13 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-13 update statutory_documents NEW SECRETARY APPOINTED
2002-12-09 update statutory_documents DIRECTOR RESIGNED
2002-12-09 update statutory_documents SECRETARY RESIGNED
2002-12-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION