ACCENT STATIONERS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/24, NO UPDATES
2024-01-28 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-07 delete address 288 HIGH STREET DOVERCOURT HARWICH ESSEX CO12 3PD
2023-04-07 insert address C/O 2 FIELD VIEW COTTAGES STEAM MILL ROAD BRADFIELD MANNINGTREE ENGLAND CO11 2QY
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-07 update registered_address
2023-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2023 FROM 288 HIGH STREET DOVERCOURT HARWICH ESSEX CO12 3PD
2023-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN BEVERLEY VAN DEN BROEK / 30/04/2022
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, NO UPDATES
2023-01-18 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-10-24 delete about_pages_linkeddomain officeclub.co.uk
2022-10-24 delete email ka..@accentstationers.co.uk
2022-10-24 delete index_pages_linkeddomain officeclub.co.uk
2022-10-24 delete phone 01255 502256
2022-10-24 delete terms_pages_linkeddomain officeclub.co.uk
2022-10-24 insert about_pages_linkeddomain facebook.com
2022-10-24 insert about_pages_linkeddomain instagram.com
2022-10-24 insert index_pages_linkeddomain facebook.com
2022-10-24 insert index_pages_linkeddomain instagram.com
2022-10-24 insert terms_pages_linkeddomain facebook.com
2022-10-24 insert terms_pages_linkeddomain instagram.com
2022-06-16 insert email ka..@accentstationers.co.uk
2022-06-16 update website_status MaintenancePage => OK
2022-04-03 update website_status OK => MaintenancePage
2022-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-29 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES
2021-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN MILES / 08/01/2021
2021-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUTH JOAN MILES / 08/01/2021
2021-03-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / ROGER JOHN MILES / 08/01/2021
2021-03-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / RUTH JOAN MILES / 08/01/2021
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-12-23 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN BEVERLEY VAN DEN BROEK / 24/06/2020
2020-03-19 update website_status FlippedRobots => OK
2020-02-29 update website_status OK => FlippedRobots
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-12-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-28 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-09-24 delete alias Accent Stationers Limited
2019-09-24 delete index_pages_linkeddomain facebook.com
2019-09-24 delete index_pages_linkeddomain instagram.com
2019-09-24 delete index_pages_linkeddomain primasoftware.co.uk
2019-09-24 insert index_pages_linkeddomain officeclub.co.uk
2019-09-24 update robots_txt_status accentstationers.co.uk: 404 => 200
2019-09-24 update robots_txt_status www.accentstationers.co.uk: 404 => 200
2019-07-22 delete alias Avada
2019-07-22 delete index_pages_linkeddomain theme-fusion.com
2019-07-22 delete index_pages_linkeddomain wordpress.org
2019-07-22 delete source_ip 185.119.173.229
2019-07-22 insert index_pages_linkeddomain primasoftware.co.uk
2019-07-22 insert source_ip 77.72.0.82
2019-07-22 update robots_txt_status accentstationers.co.uk: 200 => 404
2019-07-22 update robots_txt_status www.accentstationers.co.uk: 200 => 404
2019-06-07 update website_status FlippedRobots => OK
2019-06-07 delete source_ip 82.69.46.194
2019-06-07 insert source_ip 185.119.173.229
2019-06-07 update robots_txt_status www.accentstationers.co.uk: 404 => 200
2019-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-21 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-11-30 update website_status OK => FlippedRobots
2018-10-20 delete source_ip 81.5.145.25
2018-10-20 insert source_ip 82.69.46.194
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES
2018-01-23 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-19 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-11-16 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-10-14 insert index_pages_linkeddomain officeclub.co.uk
2016-07-16 update website_status FlippedRobots => OK
2016-06-27 update website_status OK => FlippedRobots
2016-04-12 update statutory_documents DIRECTOR APPOINTED MRS KAREN BEVERLEY VAN DEN BROEK
2016-03-07 update returns_last_madeup_date 2015-02-23 => 2016-02-23
2016-03-07 update returns_next_due_date 2016-03-22 => 2017-03-23
2016-02-26 update statutory_documents 23/02/16 FULL LIST
2016-02-07 delete index_pages_linkeddomain officeclub.co.uk
2016-01-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-24 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-23 => 2015-02-23
2015-03-07 update returns_next_due_date 2015-03-23 => 2016-03-22
2015-02-25 update statutory_documents 23/02/15 FULL LIST
2015-02-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN BEVERLEY VAN DEN BROEK / 15/08/2014
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-26 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-11 update website_status OK => FailedRobots
2014-03-22 update website_status OK => InternalLimits
2014-03-07 update returns_last_madeup_date 2013-02-23 => 2014-02-23
2014-03-07 update returns_next_due_date 2014-03-23 => 2015-03-23
2014-02-26 update statutory_documents 23/02/14 FULL LIST
2014-02-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN BEVERLEY VAN DEN BROEK / 03/10/2013
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-27 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-10-15 update website_status OK => InternalLimits
2013-09-06 update website_status OK => InternalLimits
2013-08-23 insert index_pages_linkeddomain officeclub.co.uk
2013-06-25 update returns_last_madeup_date 2012-02-23 => 2013-02-23
2013-06-25 update returns_next_due_date 2013-03-23 => 2014-03-23
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-19 update robots_txt_status shop.accentstationers.co.uk: -1 => 404
2013-02-27 update statutory_documents 23/02/13 FULL LIST
2012-08-13 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-02-23 update statutory_documents 23/02/12 FULL LIST
2011-09-29 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-02-23 update statutory_documents 23/02/11 FULL LIST
2010-12-15 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-22 update statutory_documents 23/02/10 FULL LIST
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN MILES / 23/02/2010
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUTH JOAN MILES / 23/02/2010
2010-02-01 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-03-04 update statutory_documents RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-12-22 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-04-02 update statutory_documents RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-09-11 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07
2007-09-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-19 update statutory_documents RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-03-22 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-22 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-22 update statutory_documents NEW SECRETARY APPOINTED
2006-02-24 update statutory_documents DIRECTOR RESIGNED
2006-02-24 update statutory_documents SECRETARY RESIGNED
2006-02-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION