Date | Description |
2023-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
2022-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/22, NO UPDATES |
2022-07-28 |
update website_status DomainNotFound => OK |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-25 |
update website_status OK => DomainNotFound |
2022-05-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
2021-12-07 |
insert company_previous_name COASTAL DESIGN AND PRINT LIMITED |
2021-12-07 |
update name COASTAL DESIGN AND PRINT LIMITED => THE WIDE BOOT COMPANY LTD |
2021-10-15 |
update statutory_documents COMPANY NAME CHANGED COASTAL DESIGN AND PRINT LIMITED
CERTIFICATE ISSUED ON 15/10/21 |
2021-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-07-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-06-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2020-10-30 |
insert sic_code 47910 - Retail sale via mail order houses or via Internet |
2020-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-05-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2020-06-30 |
2020-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2019-08-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE HAYWARD / 26/08/2019 |
2019-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA LOUISE HALLEWELL / 26/08/2019 |
2019-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES |
2019-08-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS REBECCA LOUISE HALLEWELL / 26/08/2019 |
2019-06-15 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-15 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2018-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-05-31 |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2018-06-30 |
2018-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2017-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-05-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2017-06-30 |
2017-05-31 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-31 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-03-09 |
delete address 32 SHAFTESBURY STREET FORDINGBRIDGE HAMPSHIRE SP6 1JF |
2016-03-09 |
insert address OLD COTTAGE ROMFORD VERWOOD DORSET ENGLAND BH31 7LE |
2016-03-09 |
update registered_address |
2016-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2016 FROM
32 SHAFTESBURY STREET
FORDINGBRIDGE
HAMPSHIRE
SP6 1JF |
2015-10-07 |
delete address 32 SHAFTESBURY STREET FORDINGBRIDGE HAMPSHIRE ENGLAND SP6 1JF |
2015-10-07 |
insert address 32 SHAFTESBURY STREET FORDINGBRIDGE HAMPSHIRE SP6 1JF |
2015-10-07 |
update registered_address |
2015-10-07 |
update returns_last_madeup_date 2014-08-25 => 2015-08-25 |
2015-10-07 |
update returns_next_due_date 2015-09-22 => 2016-09-22 |
2015-09-09 |
update statutory_documents 25/08/15 FULL LIST |
2015-09-07 |
delete address 4 BATCOMBE CLOSE BOURNEMOUTH DORSET BH11 8PG |
2015-09-07 |
insert address 32 SHAFTESBURY STREET FORDINGBRIDGE HAMPSHIRE ENGLAND SP6 1JF |
2015-09-07 |
update registered_address |
2015-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2015 FROM
4 BATCOMBE CLOSE
BOURNEMOUTH
DORSET
BH11 8PG |
2015-07-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-05-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2015-06-30 |
2015-06-01 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address 4 BATCOMBE CLOSE BOURNEMOUTH DORSET ENGLAND BH11 8PG |
2014-10-07 |
insert address 4 BATCOMBE CLOSE BOURNEMOUTH DORSET BH11 8PG |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-25 => 2014-08-25 |
2014-10-07 |
update returns_next_due_date 2014-09-22 => 2015-09-22 |
2014-09-04 |
update statutory_documents 25/08/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-30 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-25 => 2013-08-25 |
2013-10-07 |
update returns_next_due_date 2013-09-22 => 2014-09-22 |
2013-09-05 |
update statutory_documents 25/08/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 90030 - Artistic creation |
2013-06-22 |
update returns_last_madeup_date 2011-08-25 => 2012-08-25 |
2013-06-22 |
update returns_next_due_date 2012-09-22 => 2013-09-22 |
2013-05-31 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-09-20 |
update statutory_documents 25/08/12 FULL LIST |
2012-05-24 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2012 FROM
LAVENDER HOUSE 122 FAIRMILE ROAD
CHRISTCHURCH
DORSET
BH23 2LS
UNITED KINGDOM |
2011-09-13 |
update statutory_documents 25/08/11 FULL LIST |
2011-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA LOUISE HALLEWELL / 13/09/2011 |
2011-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2011 FROM
413 LYMINGTON ROAD
HIGHCLIFFE
DORSET
BH23 5EN |
2011-04-04 |
update statutory_documents COMPANY NAME CHANGED COLOUR COPIER LIMITED
CERTIFICATE ISSUED ON 04/04/11 |
2011-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA BUCK |
2010-11-23 |
update statutory_documents DIRS APPT/COMPANY BUSINESS 06/09/2010 |
2010-11-17 |
update statutory_documents DIRECTOR APPOINTED MRS NICOLA ANN BUCK |
2010-11-17 |
update statutory_documents 06/09/10 STATEMENT OF CAPITAL GBP 999 |
2010-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA BUCK |
2010-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2010 FROM
16 CHURCHILL WAY
CARDIFF
CF10 2DX
UNITED KINGDOM |
2010-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2010 FROM
413 LYMINGTON ROAD
HIGHCLIFFE
CHRISTCHURCH
DORSET
BH23 5EN
UNITED KINGDOM |
2010-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2010 FROM
513 LYMINGTON ROAD
HIGHCLIFFE
CHRISTCHURCH
DORSET
BH23 5EN
UNITED KINGDOM |
2010-11-15 |
update statutory_documents DIRECTOR APPOINTED MISS REBECCA LOUISE HALLEWELL |
2010-11-15 |
update statutory_documents DIRECTOR APPOINTED MISS REBECCA LOUISE HALLEWELL |
2010-11-15 |
update statutory_documents DIRECTOR APPOINTED MRS NICOLA ANN BUCK |
2010-11-15 |
update statutory_documents DIRECTOR APPOINTED MRS NICOLA ANN BUCK |
2010-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA BUCK |
2010-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA HALLEWELL |
2010-11-12 |
update statutory_documents COMPANY NAME CHANGED FINDLEASE LIMITED
CERTIFICATE ISSUED ON 12/11/10 |
2010-11-12 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
2010-08-25 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |