KAREN DAVIES SUGARCRAFT - History of Changes


DateDescription
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
2024-03-17 delete about_pages_linkeddomain be-bold.co.uk
2024-03-17 delete contact_pages_linkeddomain be-bold.co.uk
2024-03-17 delete index_pages_linkeddomain be-bold.co.uk
2024-03-17 delete product_pages_linkeddomain be-bold.co.uk
2024-03-17 delete terms_pages_linkeddomain be-bold.co.uk
2024-03-17 insert contact_pages_linkeddomain akismet.com
2023-06-23 update website_status InternalTimeout => OK
2023-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/23, WITH UPDATES
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
2023-03-19 update website_status OK => InternalTimeout
2023-01-30 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-12-14 update website_status InternalTimeout => OK
2022-10-13 update website_status OK => InternalTimeout
2022-09-12 update website_status InternalTimeout => OK
2022-06-13 update website_status OK => InternalTimeout
2022-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/22, WITH 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
2022-01-26 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-05-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WILLIAM BARRY DAVIES / 07/04/2021
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES
2021-04-23 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-04-03 update website_status InternalTimeout => OK
2021-01-23 update website_status OK => InternalTimeout
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/20, 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
2020-01-29 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-05 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES
2018-03-07 delete address 68 ARGYLE STREET BIRKENHEAD MERSEYSIDE CH41 6AF
2018-03-07 insert address 3 STADIUM COURT PLANTATION ROAD WIRRAL UNITED KINGDOM CH62 3QG
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-03-07 update registered_address
2018-01-02 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2018-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 68 ARGYLE STREET BIRKENHEAD MERSEYSIDE CH41 6AF
2017-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-26 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-07 => 2016-04-07
2016-05-13 update returns_next_due_date 2016-05-05 => 2017-05-05
2016-04-19 update statutory_documents 07/04/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WILLIAM BARRY DAVIES / 29/01/2016
2016-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN DAVIES / 29/01/2016
2016-01-18 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-07 => 2015-04-07
2015-05-07 update returns_next_due_date 2015-05-05 => 2016-05-05
2015-04-17 update statutory_documents 07/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-08 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 68 ARGYLE STREET BIRKENHEAD MERSEYSIDE UNITED KINGDOM CH41 6AF
2014-06-07 insert address 68 ARGYLE STREET BIRKENHEAD MERSEYSIDE CH41 6AF
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-07 => 2014-04-07
2014-06-07 update returns_next_due_date 2014-05-05 => 2015-05-05
2014-05-06 update statutory_documents 07/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-21 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-07 => 2013-04-07
2013-06-25 update returns_next_due_date 2013-05-05 => 2014-05-05
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-08 update statutory_documents 07/04/13 FULL LIST
2012-12-17 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-12 update statutory_documents 07/04/12 FULL LIST
2012-01-12 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2011 FROM UNIT 4 ROYAL STANDARD HOUSE 334 NEW CHESTER ROAD ROCK FERRY BIRKENHEAD MERSEYSIDE CH42 1LE ENGLAND
2011-05-24 update statutory_documents 07/04/11 FULL LIST
2010-12-22 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-07-01 update statutory_documents 07/04/10 FULL LIST
2010-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN DAVIES / 07/04/2010
2010-01-11 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 4 GOODAKERS MEADOW ARROWE PARK WIRRAL CH49 5NA
2009-04-08 update statutory_documents RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2008-04-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION