HEADBOARDS - History of Changes


DateDescription
2024-04-07 delete address COPSE COTTAGE RICKMANSWORTH ROAD NORTHWOOD ENGLAND HA6 2QN
2024-04-07 insert address THE OLD JOINERY, UNIT 3 NORTHBRIDGE ROAD BERKHAMSTED UNITED KINGDOM HP4 1EF
2024-04-07 update num_mort_charges 0 => 1
2024-04-07 update num_mort_outstanding 0 => 1
2024-04-07 update registered_address
2023-11-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064686200001
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-13 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, NO UPDATES
2022-06-14 delete source_ip 206.189.118.190
2022-06-14 insert source_ip 45.131.138.231
2022-05-14 delete source_ip 185.216.78.134
2022-05-14 insert source_ip 206.189.118.190
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-21 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES
2021-04-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESIGN MANUFACTURE DISTRIBUTE LIMITED
2021-04-09 update statutory_documents CESSATION OF RAJEEV THAKERAR AS A PSC
2021-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAJEEV THAKERAR / 21/01/2021
2021-01-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RAJEEV THAKERAR / 21/01/2021
2021-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES
2021-01-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RAJEEV THAKERAR / 27/06/2017
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-24 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-03-26 insert registration_number 0646820
2020-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-02 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-25 delete general_emails ma..@headboards.ltd.uk
2019-05-25 delete email ma..@headboards.ltd.uk
2019-05-25 delete phone 020 8863 7006
2019-03-25 delete source_ip 80.244.182.161
2019-03-25 insert phone 020 8814 8729
2019-03-25 insert source_ip 185.216.78.134
2019-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-08 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2017-09-20 update statutory_documents CESSATION OF SANJEEV THAKERAR AS A PSC
2017-08-08 update statutory_documents 27/06/17 STATEMENT OF CAPITAL GBP 50
2017-07-25 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-14 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-07 delete address 72 ABERCORN CRESCENT SOUTH HARROW MIDDLESEX HA2 0PU
2017-05-07 insert address COPSE COTTAGE RICKMANSWORTH ROAD NORTHWOOD ENGLAND HA6 2QN
2017-05-07 update registered_address
2017-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 72 ABERCORN CRESCENT SOUTH HARROW MIDDLESEX HA2 0PU
2017-04-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANJEEV THAKERAR
2017-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-02 update website_status Disallowed => OK
2016-06-02 delete source_ip 37.220.90.27
2016-06-02 insert source_ip 80.244.182.161
2016-05-17 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2015-01-09 => 2016-01-09
2016-03-11 update returns_next_due_date 2016-02-06 => 2017-02-06
2016-02-02 update statutory_documents 09/01/16 FULL LIST
2015-08-09 update website_status OK => Disallowed
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-17 insert registration_number 06468620
2015-05-17 insert vat GB946612508
2015-02-07 update returns_last_madeup_date 2014-01-09 => 2015-01-09
2015-02-07 update returns_next_due_date 2015-02-06 => 2016-02-06
2015-01-16 update statutory_documents 09/01/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-10 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-01-09 => 2014-01-09
2014-03-07 update returns_next_due_date 2014-02-06 => 2015-02-06
2014-02-18 update statutory_documents 09/01/14 FULL LIST
2013-09-28 update website_status FlippedRobots => OK
2013-09-28 update person_description Rockingham Solid Oak => Rockingham Solid Oak
2013-08-08 update website_status OK => FlippedRobots
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-01-09 => 2013-01-09
2013-06-25 update returns_next_due_date 2013-02-06 => 2014-02-06
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-20 update website_status DNSError => OK
2013-06-20 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-05-20 update website_status FlippedRobotsTxt => DNSError
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-02-19 update person_description Rockingham Solid Oak
2013-02-19 update statutory_documents 09/01/13 FULL LIST
2012-10-30 insert phone +44 (0)20 8863 7006
2012-10-27 delete phone 020 8422 2990
2012-07-03 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-13 update statutory_documents 09/01/12 FULL LIST
2011-04-14 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-28 update statutory_documents 09/01/11 FULL LIST
2010-10-07 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2010-10-07 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-08-05 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-03 update statutory_documents 09/01/10 FULL LIST
2010-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAJEEV THAKERAR / 18/02/2010
2010-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANJEEV THAKERAR / 18/02/2010
2009-09-29 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-08-21 update statutory_documents PREVSHO FROM 31/01/2009 TO 31/12/2008
2009-01-20 update statutory_documents RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-01-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION