STONE WORLD - History of Changes


DateDescription
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2023-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SERKAN SENCAN / 01/07/2023
2023-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SILKE HERZIG SENCAN / 01/07/2023
2023-07-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SILKE HERZIG SENCAN / 01/07/2023
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-04-07 update num_mort_charges 0 => 1
2022-04-07 update num_mort_outstanding 0 => 1
2022-03-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051833290001
2021-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-04-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-03-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SERKAN SENCAN / 28/01/2020
2020-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SILKE HERZIG SENCAN / 28/01/2020
2020-02-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SERKAN SENCAN / 28/01/2020
2019-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-12-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES
2018-05-11 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-11 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES
2017-07-16 delete source_ip 213.142.141.137
2017-07-16 insert source_ip 213.142.145.46
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-01-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-12-22 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-11-09 delete address 1 & 2 VINE TREE FARM DAVENTRY ROAD STAVERTON DAVENTRY NORTHAMPTONSHIRE ENGLAND NN11 6JH
2015-11-09 insert address 1 & 2 VINE TREE FARM DAVENTRY ROAD STAVERTON DAVENTRY NORTHAMPTONSHIRE NN11 6JH
2015-11-09 update registered_address
2015-11-09 update returns_last_madeup_date 2014-07-19 => 2015-07-19
2015-11-09 update returns_next_due_date 2015-08-16 => 2016-08-16
2015-10-07 update statutory_documents 19/07/15 FULL LIST
2015-09-08 delete address 23 ALVIS WAY ROYAL OAK TRADING ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 8PG
2015-09-08 insert address 1 & 2 VINE TREE FARM DAVENTRY ROAD STAVERTON DAVENTRY NORTHAMPTONSHIRE ENGLAND NN11 6JH
2015-09-08 update registered_address
2015-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 23 ALVIS WAY ROYAL OAK TRADING ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 8PG
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-29 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-07-19 => 2014-07-19
2014-10-07 update returns_next_due_date 2014-08-16 => 2015-08-16
2014-09-05 update statutory_documents 19/07/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-03-08 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-02-27 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-07-19 => 2013-07-19
2013-11-07 update returns_next_due_date 2013-08-16 => 2014-08-16
2013-10-03 update statutory_documents 19/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 5190 - Other wholesale
2013-06-22 insert sic_code 46410 - Wholesale of textiles
2013-06-22 update returns_last_madeup_date 2011-07-19 => 2012-07-19
2013-06-22 update returns_next_due_date 2012-08-16 => 2013-08-16
2013-06-01 update website_status OK => ServerDown
2013-05-14 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-01-31 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-07 update statutory_documents 19/07/12 FULL LIST
2011-12-13 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-10-04 update statutory_documents 19/07/11 FULL LIST
2011-04-15 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-13 update statutory_documents 19/07/10 FULL LIST
2010-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SERKAN SENCAN / 01/01/2010
2010-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SILKE HERZIG SENCAN / 01/01/2010
2010-04-13 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-07-30 update statutory_documents RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-05-26 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-20 update statutory_documents RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-02-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-09-07 update statutory_documents RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-02-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-02-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-02-02 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-29 update statutory_documents RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-03-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-13 update statutory_documents RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2004-07-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2004-07-22 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-22 update statutory_documents DIRECTOR RESIGNED
2004-07-22 update statutory_documents SECRETARY RESIGNED
2004-07-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION