EXHIBITION PLINTHS - History of Changes


DateDescription
2023-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES
2022-09-20 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-31 delete person Ashleigh Dewbery-Lugg
2022-07-31 delete person Donna Humphreys
2022-07-31 insert person David Heath
2022-07-31 insert person Janice Walker
2022-07-31 insert person Liam Ralph
2022-05-31 delete source_ip 172.67.149.155
2022-05-31 delete source_ip 104.21.29.185
2022-05-31 insert source_ip 35.214.12.57
2021-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES LEE WILLIAMS / 15/03/2020
2020-04-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAMS / 15/03/2020
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-10-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WILLIAMS
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-29 update statutory_documents CESSATION OF ELLIE KIRBY AS A PSC
2018-06-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELLIE KIRBY
2018-06-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELLIE KIRBY
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-06 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-24 update statutory_documents DIRECTOR APPOINTED MR RICHARD WILLIAMS
2016-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-03-17 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-10-31 => 2015-10-31
2015-12-07 update returns_next_due_date 2015-11-28 => 2016-11-28
2015-11-05 update statutory_documents 31/10/15 FULL LIST
2015-05-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-07 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-31 => 2014-10-31
2014-12-07 update returns_next_due_date 2014-11-28 => 2015-11-28
2014-11-17 update statutory_documents 31/10/14 FULL LIST
2014-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2014-09-07 update accounts_last_madeup_date null => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-09-30
2014-08-08 update statutory_documents 31/12/13 TOTAL EXEMPTION FULL
2014-01-07 update account_ref_month 10 => 12
2013-12-20 update statutory_documents CURREXT FROM 31/10/2013 TO 31/12/2013
2013-12-07 delete address UNIT 2 GREYSTONE YARD NOTTING HILL WAY SOMERSET ENGLAND BS26 2JU
2013-12-07 insert address UNIT 2 GREYSTONE YARD NOTTING HILL WAY SOMERSET BS26 2JU
2013-12-07 insert sic_code 31090 - Manufacture of other furniture
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date null => 2013-10-31
2013-12-07 update returns_next_due_date 2013-11-28 => 2014-11-28
2013-11-08 update statutory_documents 31/10/13 FULL LIST
2013-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN KIRBY / 06/04/2013
2013-09-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS HELEN KIRBY / 06/04/2013
2013-07-01 update registered_address
2012-10-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION