TOWCESTER LEATHER CO. LTD - History of Changes


DateDescription
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
2023-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/22, NO UPDATES
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
2022-05-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-02-08 delete sic_code 47721 - Retail sale of footwear in specialised stores
2021-02-08 insert sic_code 47722 - Retail sale of leather goods in specialised stores
2020-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-06-20 update account_category UNAUDITED ABRIDGED => null
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-01-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-12-18 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2017-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-05-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-04-27 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-02-12 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-02-12 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-01-07 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-12-09 delete address UNIT 6 HORWOOD COURT BLETCHLEY MILTON KEYNES MK1 1RD
2015-12-09 insert address UNIT 1 ENIGMA BUILDINGS BILTON ROAD BLETCHLEY MILTON KEYNES BUCKS MK1 1HW
2015-12-09 update registered_address
2015-12-09 update returns_last_madeup_date 2015-10-08 => 2015-11-20
2015-12-09 update returns_next_due_date 2016-11-05 => 2016-12-18
2015-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2015 FROM UNIT 6 HORWOOD COURT BLETCHLEY MILTON KEYNES MK1 1RD
2015-11-20 update statutory_documents 20/11/15 FULL LIST
2015-11-09 update returns_last_madeup_date 2014-10-08 => 2015-10-08
2015-11-09 update returns_next_due_date 2015-11-05 => 2016-11-05
2015-10-09 update statutory_documents 08/10/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-04-20 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-08 => 2014-10-08
2014-11-07 update returns_next_due_date 2014-11-05 => 2015-11-05
2014-10-17 update statutory_documents 08/10/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-05-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-04-24 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2013-08-09 => 2013-10-08
2013-11-07 update returns_next_due_date 2014-09-06 => 2014-11-05
2013-10-08 update statutory_documents 08/10/13 FULL LIST
2013-10-07 update returns_last_madeup_date 2012-08-09 => 2013-08-09
2013-10-07 update returns_next_due_date 2013-09-06 => 2014-09-06
2013-09-17 update statutory_documents 09/08/13 FULL LIST
2013-09-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HANSLIP
2013-09-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HAMIR MODHWADIA
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 5243 - Retail of footwear & leather goods
2013-06-22 delete sic_code 7123 - Renting of air transport equipment
2013-06-22 insert sic_code 47721 - Retail sale of footwear in specialised stores
2013-06-22 update returns_last_madeup_date 2011-08-09 => 2012-08-09
2013-06-22 update returns_next_due_date 2012-09-06 => 2013-09-06
2013-06-21 update accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-05-31
2013-04-17 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-24 update statutory_documents DIRECTOR APPOINTED MR PETER GORDON NUNN
2012-08-24 update statutory_documents 09/08/12 FULL LIST
2012-06-30 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-11 update statutory_documents 09/08/11 FULL LIST
2011-05-31 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-10-14 update statutory_documents 09/08/10 FULL LIST
2010-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK HANSLIP / 09/08/2010
2010-07-29 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-09-22 update statutory_documents RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-01-08 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-09-29 update statutory_documents RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-02-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-08-29 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/07 FROM: THE STABLES CHURCH LANE TOWCESTER NORTHAMPTONSHIRE NN12 6BA
2007-08-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-29 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-08-29 update statutory_documents RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-03-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-09-01 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-01 update statutory_documents DIRECTOR RESIGNED
2006-08-23 update statutory_documents RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2005-09-07 update statutory_documents RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-03-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-29 update statutory_documents RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-05-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/04 FROM: 231 GLEBE ROAD DEANSHANGER MILTON KEYNES MK19 6ND
2003-11-05 update statutory_documents RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2002-08-14 update statutory_documents SECRETARY RESIGNED
2002-08-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION