NATURAL WOVEN COFFINS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-06 insert address Peninsula Business Park, Bristol Road, Bridgwater, Somerset, TA6 4QB
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-27 delete source_ip 63.33.112.19
2023-03-27 insert index_pages_linkeddomain mypetcoffin.co.uk
2023-03-27 insert index_pages_linkeddomain somersetwillowcoffins.co.uk
2023-03-27 insert source_ip 162.159.135.42
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN ANN MOULE / 24/06/2022
2022-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, NO UPDATES
2021-02-09 update statutory_documents SHARE FOR SHARE EXCHANGE/TRANSFER OF SHARES 15/01/2021
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-11 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-08-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOMERSET WILLOW HOLDINGS LIMITED
2020-08-25 update statutory_documents CESSATION OF DARRELL JOHN HILL AS A PSC
2020-08-25 update statutory_documents CESSATION OF HEIDI HILL AS A PSC
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-17 delete source_ip 162.13.172.16
2019-11-17 insert source_ip 63.33.112.19
2019-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HILL / 20/06/2019
2019-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-08-07 delete address TORRE LEA HOUSE, 33 THE AVENUE YEOVIL SOMERSET BA21 4BN
2019-08-07 insert address WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON SOMERSET ENGLAND TA1 2UH
2019-08-07 update registered_address
2019-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2019 FROM TORRE LEA HOUSE, 33 THE AVENUE YEOVIL SOMERSET BA21 4BN
2019-07-17 insert registration_number 5486699
2018-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-04 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2017-11-09 insert alias Natural Woven Coffins Ltd
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-05 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-08-25 insert about_pages_linkeddomain doublebrace.com
2017-08-25 insert contact_pages_linkeddomain doublebrace.com
2017-08-25 insert index_pages_linkeddomain doublebrace.com
2017-08-25 insert terms_pages_linkeddomain doublebrace.com
2017-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRELL JOHN HILL
2017-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEIDI HILL
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-06-21 => 2016-06-21
2016-07-08 update returns_next_due_date 2016-07-19 => 2017-07-19
2016-06-24 update statutory_documents 21/06/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-04 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-06-21 => 2015-06-21
2015-07-09 update returns_next_due_date 2015-07-19 => 2016-07-19
2015-06-25 update statutory_documents 21/06/15 FULL LIST
2015-01-06 update website_status FlippedRobots => OK
2015-01-06 delete index_pages_linkeddomain mediatopia.co.uk
2015-01-06 delete source_ip 188.65.115.226
2015-01-06 insert source_ip 162.13.172.16
2014-12-18 update website_status OK => FlippedRobots
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-21 => 2014-06-21
2014-07-07 update returns_next_due_date 2014-07-19 => 2015-07-19
2014-06-26 update statutory_documents 21/06/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-25 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-21 => 2013-06-21
2013-08-01 update returns_next_due_date 2013-07-19 => 2014-07-19
2013-07-01 update statutory_documents 21/06/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 2051 - Manufacture of other products of wood
2013-06-21 insert sic_code 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
2013-06-21 insert sic_code 31090 - Manufacture of other furniture
2013-06-21 update returns_last_madeup_date 2011-06-21 => 2012-06-21
2013-06-21 update returns_next_due_date 2012-07-19 => 2013-07-19
2013-01-22 update website_status FlippedRobotsTxt
2012-09-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-02 update statutory_documents 21/06/12 FULL LIST
2011-10-21 update statutory_documents DIRECTOR APPOINTED MR ANTHONY HILL
2011-10-21 update statutory_documents 12/10/11 STATEMENT OF CAPITAL GBP 430
2011-10-18 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-20 update statutory_documents ADOPT ARTICLES 09/09/2011
2011-07-04 update statutory_documents 21/06/11 FULL LIST
2010-09-25 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-23 update statutory_documents 21/06/10 FULL LIST
2010-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARRELL JOHN HILL / 21/06/2010
2010-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HEIDI HILL / 21/06/2010
2009-07-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-03 update statutory_documents RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-08-06 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-24 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-06-24 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-06-24 update statutory_documents RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2007-08-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-22 update statutory_documents RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2006-07-03 update statutory_documents RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-06-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-28 update statutory_documents S366A DISP HOLDING AGM 12/06/06
2005-10-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-07 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06
2005-06-30 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-30 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-30 update statutory_documents NEW SECRETARY APPOINTED
2005-06-30 update statutory_documents DIRECTOR RESIGNED
2005-06-30 update statutory_documents SECRETARY RESIGNED
2005-06-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION