THE WEDDING COLLECTION - 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
2023-04-07 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
2023-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, NO UPDATES
2022-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES
2022-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALI JILL HORNBY / 22/01/2022
2022-01-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES
2021-01-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW HORNBY
2020-12-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, NO 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
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES
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
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-19 delete alias ORIGINAL DESIGNER BRIDAL OUTLET
2018-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, 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
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-01 update website_status FlippedRobots => OK
2017-12-01 insert general_emails in..@thewedding-collection.co.uk
2017-12-01 delete address 85 Mill Lane, Beverley, East Riding of Yorkshire, HU17 9DH
2017-12-01 delete index_pages_linkeddomain yorkshire-media.co.uk
2017-12-01 delete phone 01482 679 453
2017-12-01 delete source_ip 91.232.125.164
2017-12-01 insert alias ORIGINAL DESIGNER BRIDAL OUTLET
2017-12-01 insert email in..@thewedding-collection.co.uk
2017-12-01 insert index_pages_linkeddomain indicoll.co.uk
2017-12-01 insert phone 01964 535 070
2017-12-01 insert registration_number 05365155
2017-12-01 insert source_ip 134.213.205.78
2017-11-12 update website_status OK => FlippedRobots
2017-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-02-08 => 2016-02-08
2016-03-13 update returns_next_due_date 2016-03-07 => 2017-03-08
2016-02-09 update statutory_documents 08/02/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-19 update statutory_documents SECRETARY APPOINTED MR ANDREW JOHN HORNBY
2015-10-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOYCE KEIR
2015-07-13 delete source_ip 95.215.226.155
2015-07-13 insert source_ip 91.232.125.164
2015-03-07 update returns_last_madeup_date 2014-02-08 => 2015-02-08
2015-03-07 update returns_next_due_date 2015-03-08 => 2016-03-07
2015-02-26 update statutory_documents 08/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-09 delete index_pages_linkeddomain trinityhull.co.uk
2014-08-28 insert index_pages_linkeddomain trinityhull.co.uk
2014-04-25 delete index_pages_linkeddomain hornseafreeport.com
2014-04-25 delete index_pages_linkeddomain simonkench.co.uk
2014-04-25 insert index_pages_linkeddomain yorkshire-media.co.uk
2014-04-25 insert phone 01482 679 453
2014-03-08 update returns_last_madeup_date 2013-02-08 => 2014-02-08
2014-03-08 update returns_next_due_date 2014-03-08 => 2015-03-08
2014-02-19 update statutory_documents 08/02/14 FULL LIST
2014-01-21 delete address Rolston Road Hornsea North Humberside HU18 1UT
2014-01-21 delete index_pages_linkeddomain google.co.uk
2014-01-21 insert address 85 Mill Lane Beverley East Riding of Yorkshire HU17 9DH
2014-01-21 insert address Rolston Road Hornsea East Riding of Yorkshire HU18 1UT
2014-01-21 update primary_contact Rolston Road Hornsea North Humberside HU18 1UT => Rolston Road Hornsea East Riding of Yorkshire HU18 1UT
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-29 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-12 insert address Rolston Road Hornsea North Humberside HU18 1UT
2013-06-25 update returns_last_madeup_date 2012-02-08 => 2013-02-08
2013-06-25 update returns_next_due_date 2013-03-08 => 2014-03-08
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-06 update statutory_documents 08/02/13 FULL LIST
2012-08-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-09 update statutory_documents 07/02/12 FULL LIST
2012-02-09 update statutory_documents 08/02/12 FULL LIST
2012-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALI JILL HORNBY / 26/07/2011
2012-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALI JILL HORNBY / 26/07/2011
2011-08-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-21 update statutory_documents 07/02/11 FULL LIST
2010-10-26 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALI JILL KEIR / 07/08/2010
2010-02-08 update statutory_documents 07/02/10 FULL LIST
2010-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALI JILL KEIR / 07/02/2010
2009-12-23 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2009 FROM GRENVILLE HOUSE, 9 BOUTPORT STREET, BARNSTAPLE DEVON EX31 1TZ
2009-02-11 update statutory_documents RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-10-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/08 FROM: GRENVILLE HOUSE, 9 BOUTPORT STREET, BARNSTAPLE DEVON EX31 1TZ
2008-02-07 update statutory_documents RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-11-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/07 FROM: GRENVILLE HOUSE,, 9 BOUTPORT STREET,, BARNSTAPLE DEVON EX31 1TZ
2007-02-09 update statutory_documents RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-12-07 update statutory_documents NC INC ALREADY ADJUSTED 30/08/05
2006-12-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-07 update statutory_documents £ NC 1000/1001 30/08/0
2006-07-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-07-19 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/06 FROM: GRENVILLE HOUSE, 9 BOUTPORT STREET, BARNSTAPLE DEVON EX31 1TZ
2006-02-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-02-07 update statutory_documents RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-04-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2005-02-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-02-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION