CRAFT YOURSELF SILLY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-04-07 update num_mort_outstanding 2 => 0
2023-04-07 update num_mort_satisfied 2 => 4
2022-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HAYLEY SMITH / 07/10/2022
2022-10-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HAYLEY SMITH / 07/10/2022
2022-10-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071615160002
2022-10-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071615160003
2022-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-03-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2022-03-07 update company_status Active - Proposal to Strike off => Active
2022-02-08 update statutory_documents DISS40 (DISS40(SOAD))
2022-02-07 update company_status Active => Active - Proposal to Strike off
2022-02-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2022-02-01 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-07-07 update num_mort_outstanding 3 => 2
2020-07-07 update num_mort_satisfied 1 => 2
2020-06-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071615160004
2020-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES
2019-12-07 delete address 66 HUDSON STREET NORTH SHIELDS TYNE AND WEAR NE30 1DL
2019-12-07 insert address 10 NORTHUMBERLAND STREET NORTH SHIELDS ENGLAND NE30 1DS
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-12-07 update registered_address
2019-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 66 HUDSON STREET NORTH SHIELDS TYNE AND WEAR NE30 1DL
2019-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES
2019-04-07 update num_mort_charges 3 => 4
2019-04-07 update num_mort_outstanding 2 => 3
2019-03-07 update num_mort_outstanding 3 => 2
2019-03-07 update num_mort_satisfied 0 => 1
2019-03-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071615160004
2019-02-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071615160001
2019-02-20 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 071615160001
2019-02-20 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 071615160002
2019-01-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2019-01-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES
2017-12-07 update num_mort_charges 2 => 3
2017-12-07 update num_mort_outstanding 2 => 3
2017-11-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071615160003
2017-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-05-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2016-08-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-08-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-07-06 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-05-12 => 2016-05-12
2016-06-07 update returns_next_due_date 2016-06-09 => 2017-06-09
2016-05-13 update statutory_documents 12/05/16 FULL LIST
2016-05-12 update num_mort_charges 1 => 2
2016-05-12 update num_mort_outstanding 1 => 2
2016-04-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071615160002
2016-03-09 update num_mort_charges 0 => 1
2016-03-09 update num_mort_outstanding 0 => 1
2016-02-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071615160001
2015-06-07 delete address UNIT 10 KILTECH BUILDING NORTHUMBERLAND STREET NORTH SHIELDS TYNE AND WEAR NE30 1DS
2015-06-07 delete sic_code 47990 - Other retail sale not in stores, stalls or markets
2015-06-07 insert address 66 HUDSON STREET NORTH SHIELDS TYNE AND WEAR NE30 1DL
2015-06-07 insert sic_code 13990 - Manufacture of other textiles n.e.c.
2015-06-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-06-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2015-02-18 => 2015-05-12
2015-06-07 update returns_next_due_date 2016-03-17 => 2016-06-09
2015-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2015 FROM UNIT 10 KILTECH BUILDING NORTHUMBERLAND STREET NORTH SHIELDS TYNE AND WEAR NE30 1DS
2015-05-13 update statutory_documents 12/05/15 FULL LIST
2015-05-12 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-04-07 update returns_last_madeup_date 2014-02-18 => 2015-02-18
2015-04-07 update returns_next_due_date 2015-03-18 => 2016-03-17
2015-03-03 update statutory_documents 18/02/15 FULL LIST
2014-04-07 delete address UNIT 10 KILTECH BUILDING NORTHUMBERLAND STREET NORTH SHIELDS TYNE AND WEAR ENGLAND NE30 1DS
2014-04-07 insert address UNIT 10 KILTECH BUILDING NORTHUMBERLAND STREET NORTH SHIELDS TYNE AND WEAR NE30 1DS
2014-04-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-04-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-18 => 2014-02-18
2014-04-07 update returns_next_due_date 2014-03-18 => 2015-03-18
2014-03-24 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-03 update statutory_documents 18/02/14 FULL LIST
2014-02-07 delete address 12A RUSSELL STREET NORTH SHIELDS NEWCASTLE TYNE & WEAR ENGLAND NE29 0BL
2014-02-07 insert address UNIT 10 KILTECH BUILDING NORTHUMBERLAND STREET NORTH SHIELDS TYNE AND WEAR ENGLAND NE30 1DS
2014-02-07 update registered_address
2014-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 12A RUSSELL STREET NORTH SHIELDS NEWCASTLE TYNE & WEAR NE29 0BL ENGLAND
2014-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHIRLEY SMITH
2014-01-07 insert company_previous_name POTS & PANCAKES LIMITED
2014-01-07 update name POTS & PANCAKES LIMITED => CRAFT YOURSELF SILLY LIMITED
2013-12-24 update statutory_documents COMPANY NAME CHANGED POTS & PANCAKES LIMITED CERTIFICATE ISSUED ON 24/12/13
2013-12-16 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-06 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-09-06 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-08-02 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 insert company_previous_name BUDGET BISQUE LIMITED
2013-06-25 update name BUDGET BISQUE LIMITED => POTS & PANCAKES LIMITED
2013-06-25 update returns_last_madeup_date 2012-02-18 => 2013-02-18
2013-06-25 update returns_next_due_date 2013-03-18 => 2014-03-18
2013-06-23 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-04-04 update statutory_documents 18/02/13 FULL LIST
2013-03-25 update statutory_documents COMPANY NAME CHANGED BUDGET BISQUE LIMITED CERTIFICATE ISSUED ON 25/03/13
2013-02-19 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-19 update statutory_documents CHANGE OF NAME 12/02/2013
2012-10-18 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-02-29 update statutory_documents 18/02/12 FULL LIST
2012-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 31A STATION ROAD WHITLEY BAY TYNE & WEAR NE26 2QZ ENGLAND
2011-10-20 update statutory_documents 28/02/11 TOTAL EXEMPTION FULL
2011-04-01 update statutory_documents 18/02/11 FULL LIST
2010-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY SMITH / 27/04/2010
2010-02-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION