HERALDIC POTTERY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-29 => 2024-09-29
2023-10-07 update account_ref_day 30 => 29
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-29
2023-09-29 update statutory_documents PREVSHO FROM 30/12/2022 TO 29/12/2022
2023-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TOOTH / 14/04/2023
2023-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON THOMAS SIMMS / 14/04/2023
2023-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/23, NO UPDATES
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-20 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-12-21 update statutory_documents PREVSHO FROM 31/12/2021 TO 30/12/2021
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-11-10 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2021-05-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERALDIC GROUP HOLDINGS LIMITED
2021-05-14 update statutory_documents CESSATION OF ANDREW JOHN TOOTH AS A PSC
2021-05-14 update statutory_documents CESSATION OF JASON THOMAS SIMMS AS A PSC
2021-02-07 update num_mort_outstanding 3 => 2
2021-02-07 update num_mort_satisfied 2 => 3
2020-12-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-12-07 update accounts_last_madeup_date 2018-08-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-19 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-07 update account_ref_day 30 => 31
2020-06-07 update account_ref_month 8 => 12
2020-06-07 update accounts_next_due_date 2020-05-30 => 2020-09-30
2020-05-18 update statutory_documents PREVEXT FROM 30/08/2019 TO 31/12/2019
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES
2020-05-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON THOMAS SIMMS
2020-05-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN TOOTH / 06/04/2017
2019-07-07 update account_category null => TOTAL EXEMPTION FULL
2019-07-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-07-07 update accounts_next_due_date 2019-08-29 => 2020-05-30
2019-06-26 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-06-20 update account_ref_day 31 => 30
2019-06-20 update accounts_next_due_date 2019-05-31 => 2019-08-29
2019-06-20 update num_mort_charges 4 => 5
2019-06-20 update num_mort_outstanding 2 => 3
2019-05-29 update statutory_documents PREVSHO FROM 31/08/2018 TO 30/08/2018
2019-05-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044223110005
2019-05-07 update num_mort_outstanding 3 => 2
2019-05-07 update num_mort_satisfied 1 => 2
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES
2019-04-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044223110003
2019-03-07 update num_mort_charges 3 => 4
2019-03-07 update num_mort_outstanding 2 => 3
2019-02-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044223110004
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-30 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, 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
2016-05-13 update returns_last_madeup_date 2015-04-22 => 2016-04-22
2016-05-13 update returns_next_due_date 2016-05-20 => 2017-05-20
2016-04-27 update statutory_documents 22/04/16 FULL LIST
2015-06-07 update num_mort_charges 2 => 3
2015-06-07 update num_mort_outstanding 1 => 2
2015-06-07 update returns_last_madeup_date 2014-04-22 => 2015-04-22
2015-06-07 update returns_next_due_date 2015-05-20 => 2016-05-20
2015-05-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044223110003
2015-05-12 update statutory_documents 22/04/15 FULL LIST
2015-05-07 update num_mort_outstanding 2 => 1
2015-05-07 update num_mort_satisfied 0 => 1
2015-04-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-03-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-02-23 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address HERALDIC POTTERY PLANTATION ROAD NEWSTEAD INDUSTRIAL TRADING ESTATE STOKE-ON-TRENT ENGLAND ST4 8HX
2014-05-07 insert address HERALDIC POTTERY PLANTATION ROAD NEWSTEAD INDUSTRIAL TRADING ESTATE STOKE-ON-TRENT ST4 8HX
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
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-22 => 2014-04-22
2014-05-07 update returns_next_due_date 2014-05-20 => 2015-05-20
2014-04-25 update statutory_documents 22/04/14 FULL LIST
2014-04-02 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-04-22 => 2013-04-22
2013-07-01 update returns_next_due_date 2013-05-20 => 2014-05-20
2013-06-23 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-23 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 update accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-06-05 update statutory_documents 22/04/13 FULL LIST
2013-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TOOTH / 08/03/2013
2012-11-22 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-06-18 update statutory_documents 31/08/11 TOTAL EXEMPTION FULL
2012-05-03 update statutory_documents 22/04/12 FULL LIST
2011-07-21 update statutory_documents 31/08/10 TOTAL EXEMPTION FULL
2011-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2011 FROM UNIT 2 ADDERLEY WORKS SUTHERLAND ROAD LONGTON STOKE ON TRENT STAFFORDSHIRE ST3 1HZ
2011-05-11 update statutory_documents 22/04/11 FULL LIST
2010-06-02 update statutory_documents 31/08/09 TOTAL EXEMPTION FULL
2010-05-05 update statutory_documents 22/04/10 FULL LIST
2010-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN TOOTH / 22/04/2010
2010-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON THOMAS SIMMS / 22/04/2010
2009-07-09 update statutory_documents 31/08/08 TOTAL EXEMPTION FULL
2009-04-22 update statutory_documents RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-02-24 update statutory_documents RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-07-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-22 update statutory_documents 31/08/07 TOTAL EXEMPTION FULL
2007-08-31 update statutory_documents RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS
2007-03-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-04-19 update statutory_documents RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-03-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-06-27 update statutory_documents RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-04-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-06-25 update statutory_documents RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/04 FROM: UNIT 2 ADDERLEY WORKS SUTHERLAND ROAD LONGTON STOKE ON TRENT STAFFORDSHIRE ST3 1HZ
2004-02-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-05-20 update statutory_documents RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2003-02-10 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/08/03
2002-11-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2002-05-01 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-01 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-01 update statutory_documents NEW SECRETARY APPOINTED
2002-05-01 update statutory_documents DIRECTOR RESIGNED
2002-05-01 update statutory_documents SECRETARY RESIGNED
2002-04-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION