FALKIRK WASH HOUSE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-23 delete source_ip 77.68.40.117
2023-06-23 insert source_ip 172.67.191.32
2023-06-23 insert source_ip 104.21.60.34
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES
2020-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-10-04 delete address 118 Main Street, Bainsford, FK2 7PA
2019-10-04 insert address 118 Main Street, Bainsford, Falkirk, FK2 7PA
2019-10-04 update primary_contact 118 Main Street, Bainsford, FK2 7PA => 118 Main Street, Bainsford, Falkirk, FK2 7PA
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES
2019-06-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES
2018-04-08 delete source_ip 88.208.232.238
2018-04-08 insert source_ip 77.68.40.117
2017-12-08 update account_category TOTAL EXEMPTION SMALL => null
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM MCCREATH CAMPBELL
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHELAGH JANE CAMPBELL
2017-05-06 insert address 118 Main Street, Bainsford, FK2 7PA
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-17 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-20 => 2016-06-20
2016-08-07 update returns_next_due_date 2016-07-18 => 2017-07-18
2016-07-06 update statutory_documents 20/06/16 FULL LIST
2016-06-04 delete address 118 Main St, Bainsford, Falkirk, Stirlingshire FK2 7PA
2016-06-04 delete source_ip 217.160.208.53
2016-06-04 insert address 118 Main Street Bainsford Falkirk Stirlingshire FK2 7PA
2016-06-04 insert source_ip 88.208.232.238
2016-06-04 update primary_contact 118 Main St, Bainsford, Falkirk, Stirlingshire FK2 7PA => 118 Main Street Bainsford Falkirk Stirlingshire FK2 7PA
2016-06-04 update robots_txt_status www.falkirkwashhouse.co.uk: 404 => 200
2016-03-13 update website_status OK => DomainNotFound
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-04 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-06-20 => 2015-06-20
2015-08-09 update returns_next_due_date 2015-07-18 => 2016-07-18
2015-07-07 update statutory_documents 20/06/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-09 delete source_ip 89.238.137.60
2014-10-09 insert source_ip 217.160.208.53
2014-08-07 update returns_last_madeup_date 2013-06-20 => 2014-06-20
2014-08-07 update returns_next_due_date 2014-07-18 => 2015-07-18
2014-07-14 update statutory_documents 20/06/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-20 => 2013-06-20
2013-08-01 update returns_next_due_date 2013-07-18 => 2014-07-18
2013-07-26 update statutory_documents 20/06/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 9301 - Wash & dry clean textile & fur
2013-06-21 insert sic_code 96010 - Washing and (dry-)cleaning of textile and fur products
2013-06-21 update returns_last_madeup_date 2011-06-20 => 2012-06-20
2013-06-21 update returns_next_due_date 2012-07-18 => 2013-07-18
2013-05-10 delete source_ip 217.160.208.53
2013-05-10 insert source_ip 89.238.137.60
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-06 update statutory_documents 20/06/12 FULL LIST
2011-12-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-18 update statutory_documents 20/06/11 FULL LIST
2011-01-26 update statutory_documents DIRECTOR APPOINTED MR GRAHAM MCCREATH CAMPBELL
2010-12-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-29 update statutory_documents 20/06/10 FULL LIST
2010-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELAGH JANE CAMPBELL / 19/06/2010
2010-01-23 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-05 update statutory_documents RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-01-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-19 update statutory_documents RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-12 update statutory_documents RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-01-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-19 update statutory_documents RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-01-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-04 update statutory_documents RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2004-12-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-15 update statutory_documents RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-08 update statutory_documents RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2002-07-11 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03
2002-07-11 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-11 update statutory_documents NEW SECRETARY APPOINTED
2002-06-21 update statutory_documents DIRECTOR RESIGNED
2002-06-21 update statutory_documents SECRETARY RESIGNED
2002-06-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION