PAMPER FACTORY - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-10-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-10-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-09-06 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-29 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, NO UPDATES
2022-06-10 insert support_emails su..@maiahb.com
2022-06-10 insert email su..@maiahb.com
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-22 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, NO UPDATES
2021-09-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2021-09-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-09-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-08-15 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-08-04 update statutory_documents SECRETARY APPOINTED MR IFTIKHAR AHMED
2021-07-07 update account_category null => MICRO ENTITY
2021-06-06 delete source_ip 199.250.210.147
2021-06-06 insert source_ip 35.214.80.158
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 delete address GAINSBOROUGH HOUSE, 1ST FLOOR 15 HIGH STREET HARPENDEN ENGLAND AL5 2RT
2020-04-07 insert address 26 GURNEY ROAD LONDON ENGLAND E15 1SH
2020-04-07 update registered_address
2020-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2020 FROM GAINSBOROUGH HOUSE, 1ST FLOOR 15 HIGH STREET HARPENDEN AL5 2RT ENGLAND
2019-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-11-10 delete source_ip 77.68.42.238
2019-11-10 insert source_ip 199.250.210.147
2019-11-10 update website_status FlippedRobots => OK
2019-10-22 update website_status OK => FlippedRobots
2019-09-07 update account_ref_day 31 => 30
2019-09-07 update account_ref_month 1 => 6
2019-09-07 update accounts_last_madeup_date 2018-01-31 => 2019-06-30
2019-09-07 update accounts_next_due_date 2019-10-31 => 2021-03-31
2019-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-08-31 update statutory_documents PREVEXT FROM 31/01/2019 TO 30/06/2019
2019-08-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRUM IFTIKHAR
2019-08-31 update statutory_documents CESSATION OF DAVID MCMANUS AS A PSC
2019-08-31 update statutory_documents 30/06/19 STATEMENT OF CAPITAL GBP 5000
2019-08-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MCMANUS
2019-08-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BISHOP & COMPANY LIMITED
2019-07-08 update num_mort_outstanding 1 => 0
2019-07-08 update num_mort_satisfied 0 => 1
2019-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS IRUM AHMED / 13/06/2019
2019-06-18 update statutory_documents DIRECTOR APPOINTED MRS IRUM AHMED
2019-06-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2018-11-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MCMANUS
2018-11-28 update statutory_documents CESSATION OF WENDY HAIGH AS A PSC
2018-08-09 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-08-09 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-07-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-01-10 insert address High West Lane, Seaham Co Durham SR7 8RY
2017-12-13 delete address 32 Cambridge Road Bromley BR1 4EA
2017-12-13 delete phone 020 8460 5712
2017-12-13 insert address Gainsborough House 1st Floor, 15A High Street, Harpenden, Herts AL5 2RT
2017-12-13 insert phone 07801 987 489
2017-12-13 update primary_contact 32 Cambridge Road Bromley BR1 4EA => Gainsborough House 1st Floor, 15A High Street, Harpenden, Herts AL5 2RT
2017-12-10 delete address 32 CAMBRIDGE ROAD BROMLEY KENT BR1 4EA
2017-12-10 insert address GAINSBOROUGH HOUSE, 1ST FLOOR 15 HIGH STREET HARPENDEN ENGLAND AL5 2RT
2017-12-10 update registered_address
2017-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2017 FROM 32 CAMBRIDGE ROAD BROMLEY KENT BR1 4EA
2017-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCMANUS / 23/11/2017
2017-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES
2017-11-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WENDY HAIGH
2017-10-06 update statutory_documents DIRECTOR APPOINTED MR DAVID MCMANUS
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-07-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-06-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-14 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-06-04 update robots_txt_status www.pamperfactory.co.uk: 404 => 200
2016-03-20 update website_status DomainNotFound => OK
2016-03-12 update website_status OK => DomainNotFound
2016-01-16 delete phone 0845 601 3541
2016-01-16 delete source_ip 217.174.249.39
2016-01-16 insert phone 020 8460 5712
2016-01-16 insert source_ip 77.68.42.238
2015-12-09 update returns_last_madeup_date 2014-11-18 => 2015-11-18
2015-12-09 update returns_next_due_date 2015-12-16 => 2016-12-16
2015-11-21 update statutory_documents 18/11/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-10-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-09-01 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-18 => 2014-11-18
2015-01-07 update returns_next_due_date 2014-12-16 => 2015-12-16
2014-12-01 update statutory_documents 18/11/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-03 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-01-07 delete index_pages_linkeddomain patchworkmedia.co.uk
2013-12-07 update returns_last_madeup_date 2012-11-18 => 2013-11-18
2013-12-07 update returns_next_due_date 2013-12-16 => 2014-12-16
2013-12-05 delete index_pages_linkeddomain trustedshops.co.uk
2013-11-26 update statutory_documents 18/11/13 FULL LIST
2013-11-26 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BISHOP & COMPANY LIMITED / 01/11/2013
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-19 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-18 => 2012-11-18
2013-06-23 update returns_next_due_date 2012-12-16 => 2013-12-16
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-21 update website_status ServerDown => OK
2013-06-21 update description
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-04-29 update website_status OK => FlippedRobotsTxt
2012-11-28 update statutory_documents 18/11/12 FULL LIST
2012-10-25 delete address The Pamper Factory 32 Cambridge Road Bromley BR1 4EA
2012-08-15 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-04 update statutory_documents 18/11/11 FULL LIST
2011-10-19 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-04 update statutory_documents 18/11/10 FULL LIST
2011-01-04 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BISHOP & COMPANY LIMITED / 29/10/2010
2010-10-11 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2009-12-17 update statutory_documents 18/11/09 FULL LIST
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WENDY HAIGH / 19/11/2009
2009-12-17 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BISHOP & COMPANY LIMITED / 18/11/2009
2009-04-24 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2008-12-10 update statutory_documents RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-07-24 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-01-04 update statutory_documents RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-10-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/07 FROM: BROOK LODGE SHOULTON HALLOW WORCESTER WR2 6PX
2007-08-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-01-05 update statutory_documents RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-12-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-12-19 update statutory_documents RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-09-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-12 update statutory_documents RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-09-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04
2004-09-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-18 update statutory_documents RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-12-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-11-26 update statutory_documents DIRECTOR RESIGNED
2002-11-26 update statutory_documents SECRETARY RESIGNED
2002-11-22 update statutory_documents NEW SECRETARY APPOINTED
2002-11-21 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION