UNION JACK WEAR - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-11-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN PARKINSON
2023-11-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN MAY PARKINSON / 27/08/2020
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-10-31 update statutory_documents 31/01/22 UNAUDITED ABRIDGED
2022-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-11-25 update statutory_documents 31/01/21 UNAUDITED ABRIDGED
2021-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-30 update statutory_documents 31/01/20 UNAUDITED ABRIDGED
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES
2020-07-22 update statutory_documents 01/02/20 STATEMENT OF CAPITAL GBP 2
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-09-07 update accounts_last_madeup_date 2017-09-30 => 2019-01-31
2019-09-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES
2019-08-02 update statutory_documents 31/01/19 UNAUDITED ABRIDGED
2019-05-07 delete address 2 ELKER COURT ROUGH HEY ROAD PRESTON LANCASHIRE PR2 5AR
2019-05-07 insert address UNIT 1 HIGHFIELD ROAD CLITHEROE ENGLAND BB7 1AQ
2019-05-07 update registered_address
2019-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 2 ELKER COURT ROUGH HEY ROAD PRESTON LANCASHIRE PR2 5AR
2018-12-06 update account_ref_day 30 => 31
2018-12-06 update account_ref_month 9 => 1
2018-12-06 update accounts_next_due_date 2019-06-30 => 2019-10-31
2018-11-26 update statutory_documents CURREXT FROM 30/09/2018 TO 31/01/2019
2018-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2018-06-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN MAY PARKINSON / 01/06/2018
2018-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MAY PARKINSON / 01/06/2018
2018-06-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN MAY PARKINSON / 01/06/2018
2017-10-07 delete sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
2017-10-07 insert sic_code 47190 - Other retail sale in non-specialised stores
2017-09-05 update statutory_documents DIRECTOR APPOINTED MR ALAN PARKINSON
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-08-07 insert company_previous_name CHAPEL AND ROWE LTD
2017-08-07 update name CHAPEL AND ROWE LTD => CHAPEL ROWE LTD
2017-07-27 update statutory_documents COMPANY NAME CHANGED CHAPEL AND ROWE LTD CERTIFICATE ISSUED ON 27/07/17
2017-07-07 insert company_previous_name CHAPEL LEASING LIMITED
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-07 update name CHAPEL LEASING LIMITED => CHAPEL AND ROWE LTD
2017-06-22 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-22 update statutory_documents COMPANY NAME CHANGED CHAPEL LEASING LIMITED CERTIFICATE ISSUED ON 22/06/17
2016-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-13 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-11-30 => 2015-11-30
2016-01-07 update returns_next_due_date 2015-12-28 => 2016-12-28
2015-12-09 update statutory_documents 30/11/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-23 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address 2 ELKER COURT ROUGH HEY ROAD PRESTON LANCASHIRE ENGLAND PR2 5AR
2015-01-07 insert address 2 ELKER COURT ROUGH HEY ROAD PRESTON LANCASHIRE PR2 5AR
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-30 => 2014-11-30
2015-01-07 update returns_next_due_date 2014-12-28 => 2015-12-28
2014-12-05 update statutory_documents 30/11/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-04-10 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address 80 LYTHAM RD FULWOOD PRESTON PR2 3AQ
2014-04-07 insert address 2 ELKER COURT ROUGH HEY ROAD PRESTON LANCASHIRE ENGLAND PR2 5AR
2014-04-07 update registered_address
2014-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 80 LYTHAM RD FULWOOD PRESTON PR2 3AQ
2014-01-07 update returns_last_madeup_date 2012-11-30 => 2013-11-30
2014-01-07 update returns_next_due_date 2013-12-28 => 2014-12-28
2013-12-10 update statutory_documents 30/11/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-24 update returns_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-24 update returns_next_due_date 2012-12-28 => 2013-12-28
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-05-03 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-12-12 update statutory_documents 30/11/12 FULL LIST
2012-06-28 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-03-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHRYN BROWN
2012-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PARKINSON / 01/01/2012
2011-12-15 update statutory_documents 30/11/11 FULL LIST
2011-06-29 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-12-01 update statutory_documents 30/11/10 FULL LIST
2010-08-12 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-08-12 update statutory_documents PREVSHO FROM 30/11/2009 TO 30/09/2009
2010-02-17 update statutory_documents 30/11/09 FULL LIST
2010-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PARKINSON / 01/10/2009
2009-05-18 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-03-12 update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-02-07 update statutory_documents NEW DIRECTOR APPOINTED
2008-02-07 update statutory_documents NEW SECRETARY APPOINTED
2007-12-03 update statutory_documents DIRECTOR RESIGNED
2007-12-03 update statutory_documents SECRETARY RESIGNED
2007-11-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION