HAINES WIPING PRODUCTS - History of Changes


DateDescription
2024-04-07 delete address C/O T C GROUP 99 CHAPEL STREET IBSTOCK UNITED KINGDOM LE67 6HF
2024-04-07 insert address C/O TC EAST MIDLANDS LTD 31 HIGH VIEW CLOSE HAMILTON OFFICE PARK LEICESTER LEICESTERSHIRE UNITED KINGDOM LE4 9LJ
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-07 update registered_address
2023-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2023 FROM C/O T C GROUP 99 CHAPEL STREET IBSTOCK LE67 6HF UNITED KINGDOM
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, NO UPDATES
2023-01-13 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-25 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-10-02 update website_status Disallowed => OK
2021-08-07 delete address C/O T C GROUP PERA BUSINESS PARK NOTTINGHAM ROAD MELTON MOWBRAY LEICESTERSHIRE UNITED KINGDOM LE13 0PB
2021-08-07 insert address C/O T C GROUP 99 CHAPEL STREET IBSTOCK UNITED KINGDOM LE67 6HF
2021-08-07 update registered_address
2021-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2021 FROM C/O T C GROUP PERA BUSINESS PARK NOTTINGHAM ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0PB UNITED KINGDOM
2021-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HERBERT HAINES / 01/07/2021
2021-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HAINES / 01/07/2021
2021-07-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL HERBERT HAINES / 01/07/2021
2021-07-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HAINES / 01/07/2021
2021-06-02 update website_status FlippedRobots => Disallowed
2021-04-17 update website_status OK => FlippedRobots
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-04 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-30 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-12-07 delete address HARWOOD HOUSE PARK ROAD MELTON MOWBRAY LEICESTERSHIRE UNITED KINGDOM LE13 1TX
2019-12-07 insert address C/O T C GROUP PERA BUSINESS PARK NOTTINGHAM ROAD MELTON MOWBRAY LEICESTERSHIRE UNITED KINGDOM LE13 0PB
2019-12-07 update registered_address
2019-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2019 FROM PERA BUSINESS PARK NOTTINGHAM ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0PB UNITED KINGDOM
2019-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HERBERT HAINES / 01/11/2019
2019-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HAINES / 01/11/2019
2019-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HAINES / 01/11/2019
2019-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2019 FROM HARWOOD HOUSE PARK ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 1TX UNITED KINGDOM
2019-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HERBERT HAINES / 01/11/2019
2019-06-03 delete address The Wipe Shop Dawsons Lane Barwell Leicester LE9 8BE
2019-06-03 delete address The Wipe Shop Dawsons Lane Barwell Leicester LE9 8BE United Kingdom
2019-06-03 insert address The Wipe Shop Bank Terrace Barwell Leicestershire LE9 8GG
2019-06-03 insert address The Wipe Shop Bank Terrace Barwell Leicester LE9 8GG United Kingdom
2019-06-03 update primary_contact The Wipe Shop Dawsons Lane Barwell Leicester LE9 8BE => The Wipe Shop Bank Terrace Barwell Leicestershire LE9 8GG
2019-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2019-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HERBERT HAINES / 10/01/2019
2019-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HAINES / 10/01/2019
2019-02-07 delete address C/O OSBORNES TAX AND ADVISORY LIMITED HARWOOD HOUSE PARK ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 1TX
2019-02-07 insert address HARWOOD HOUSE PARK ROAD MELTON MOWBRAY LEICESTERSHIRE UNITED KINGDOM LE13 1TX
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-07 update registered_address
2019-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2019 FROM C/O OSBORNES TAX AND ADVISORY LIMITED HARWOOD HOUSE PARK ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 1TX
2019-01-03 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-02-03 insert support_emails he..@thewipeshop.co.uk
2018-02-03 insert email he..@thewipeshop.co.uk
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-10-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-09-29 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-07-05 delete source_ip 74.204.175.115
2017-07-05 insert source_ip 130.185.146.142
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-10-28 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-04 => 2016-04-04
2016-06-07 update returns_next_due_date 2016-05-02 => 2017-05-02
2016-06-04 delete source_ip 213.198.50.59
2016-06-04 insert source_ip 74.204.175.115
2016-05-18 update statutory_documents 04/04/16 NO CHANGES
2016-03-19 update website_status DomainNotFound => OK
2016-03-12 update website_status OK => DomainNotFound
2015-11-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-11-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-10-09 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-04 => 2015-04-04
2015-05-07 update returns_next_due_date 2015-05-02 => 2016-05-02
2015-04-13 update statutory_documents 04/04/15 NO CHANGES
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-17 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address C/O OSBORNES TAX AND ADVISORY LIMITED HARWOOD HOUSE PARK ROAD MELTON MOWBRAY LEICESTERSHIRE UNITED KINGDOM LE13 1TX
2014-05-07 insert address C/O OSBORNES TAX AND ADVISORY LIMITED HARWOOD HOUSE PARK ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 1TX
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-04 => 2014-04-04
2014-05-07 update returns_next_due_date 2014-05-02 => 2015-05-02
2014-04-22 update statutory_documents 04/04/14 FULL LIST
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date null => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-04 => 2015-01-31
2013-12-23 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 13300 - Finishing of textiles
2013-06-25 update returns_last_madeup_date null => 2013-04-04
2013-06-25 update returns_next_due_date 2013-05-02 => 2014-05-02
2013-04-23 update statutory_documents 04/04/13 FULL LIST
2013-04-07 insert otherexecutives Tim Haines
2013-04-07 delete vat 114 8492 68
2013-04-07 insert person Tim Haines
2013-04-07 insert vat 132 6514 37
2013-03-01 insert alias Haines Wiping Products
2013-01-24 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-04-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION