JAMES WILSON INTERIORS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-28 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/23, NO UPDATES
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/22, NO UPDATES
2022-06-29 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES
2021-04-25 update website_status Disallowed => OK
2021-04-25 delete source_ip 172.67.208.75
2021-04-25 delete source_ip 104.31.74.67
2021-04-25 delete source_ip 104.31.75.67
2021-04-25 insert index_pages_linkeddomain awdesign.org.uk
2021-04-25 insert index_pages_linkeddomain instagram.com
2021-04-25 insert partner_pages_linkeddomain astrolighting.com
2021-04-25 insert partner_pages_linkeddomain awdesign.org.uk
2021-04-25 insert partner_pages_linkeddomain charlottejamesedinburgh.com
2021-04-25 insert partner_pages_linkeddomain covercraftupholstery.com
2021-04-25 insert partner_pages_linkeddomain darlighting.co.uk
2021-04-25 insert partner_pages_linkeddomain deepsleepbeds.co.uk
2021-04-25 insert partner_pages_linkeddomain distinctionfurniture.co.uk
2021-04-25 insert partner_pages_linkeddomain heathfield.co.uk
2021-04-25 insert partner_pages_linkeddomain instagram.com
2021-04-25 insert partner_pages_linkeddomain julianchichester.com
2021-04-25 insert partner_pages_linkeddomain pacific-lifestyle.co.uk
2021-04-25 insert partner_pages_linkeddomain richardbutlerfurniture.com
2021-04-25 insert partner_pages_linkeddomain tomfaulkner.co.uk
2021-04-25 insert partner_pages_linkeddomain troynorth.com
2021-04-25 insert partner_pages_linkeddomain visualcomfort.com
2021-04-25 insert partner_pages_linkeddomain whiteheaddesigns.com
2021-04-25 insert registration_number SC301985
2021-04-25 insert source_ip 217.194.210.112
2021-04-25 update founded_year null => 1992
2021-04-07 update account_category null => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-01 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-02-03 update website_status FlippedRobots => Disallowed
2020-09-27 update website_status OK => FlippedRobots
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-06-19 insert source_ip 172.67.208.75
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-02-18 update robots_txt_status jameswilson-interiors.co.uk: 404 => 200
2020-02-18 update robots_txt_status www.jameswilson-interiors.co.uk: 404 => 200
2019-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-29 delete source_ip 151.252.0.1
2018-12-29 insert source_ip 104.31.74.67
2018-12-29 insert source_ip 104.31.75.67
2018-12-07 delete address 71-73 RAEBURN PLACE EDINBURGH EH4 1JG
2018-12-07 insert address 6 DEAN PARK STREET EDINBURGH SCOTLAND EH4 1JW
2018-12-07 update registered_address
2018-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 71-73 RAEBURN PLACE EDINBURGH EH4 1JG
2018-09-15 insert general_emails in..@jameswilson-interiors.co.uk
2018-09-15 insert address 88 & 92 Raeburn Place Stockbridge Edinburgh EH4 1HH
2018-09-15 insert alias James Wilson Interiors
2018-09-15 insert alias James Wilson Interiors Ltd
2018-09-15 insert email in..@jameswilson-interiors.co.uk
2018-09-15 insert phone 0131 332 4073
2018-09-15 update description
2018-09-15 update primary_contact null => 88 & 92 Raeburn Place Stockbridge Edinburgh EH4 1HH
2018-09-15 update robots_txt_status www.jameswilson-interiors.co.uk: 200 => 404
2018-07-28 update description
2018-06-03 delete general_emails in..@jameswilson-interiors.co.uk
2018-06-03 delete address 88 & 92 Raeburn Place, Stockbridge, Edinburgh, EH4 1HH
2018-06-03 delete alias James Wilson Interiors
2018-06-03 delete alias James Wilson Interiors Ltd
2018-06-03 delete email in..@jameswilson-interiors.co.uk
2018-06-03 delete phone 0131 332 4073
2018-06-03 update description
2018-06-03 update primary_contact 88 & 92 Raeburn Place Stockbridge Edinburgh EH4 1HH => null
2018-06-03 update robots_txt_status www.jameswilson-interiors.co.uk: 404 => 200
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES
2018-04-11 insert general_emails in..@jameswilson-interiors.co.uk
2018-04-11 insert address 88 & 92 Raeburn Place Stockbridge Edinburgh EH4 1HH
2018-04-11 insert alias James Wilson Interiors
2018-04-11 insert alias James Wilson Interiors Ltd
2018-04-11 insert email in..@jameswilson-interiors.co.uk
2018-04-11 insert phone 0131 332 4073
2018-04-11 update description
2018-04-11 update primary_contact null => 88 & 92 Raeburn Place Stockbridge Edinburgh EH4 1HH
2018-04-11 update robots_txt_status www.jameswilson-interiors.co.uk: 200 => 404
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-12 delete general_emails in..@jameswilson-interiors.co.uk
2018-01-12 delete address 88 & 92 Raeburn Place, Stockbridge, Edinburgh, EH4 1HH
2018-01-12 delete alias James Wilson Interiors
2018-01-12 delete alias James Wilson Interiors Ltd
2018-01-12 delete email in..@jameswilson-interiors.co.uk
2018-01-12 delete phone 0131 332 4073
2018-01-12 update description
2018-01-12 update primary_contact 88 & 92 Raeburn Place Stockbridge Edinburgh EH4 1HH => null
2018-01-12 update robots_txt_status www.jameswilson-interiors.co.uk: 404 => 200
2017-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-08 => 2016-05-08
2016-06-08 update returns_next_due_date 2016-06-05 => 2017-06-05
2016-05-20 update statutory_documents 08/05/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-02-25 delete source_ip 151.252.0.63
2016-02-25 insert source_ip 151.252.0.1
2015-06-07 update returns_last_madeup_date 2014-05-08 => 2015-05-08
2015-06-07 update returns_next_due_date 2015-06-05 => 2016-06-05
2015-05-08 update statutory_documents 08/05/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-05-08 => 2014-05-08
2014-07-07 update returns_next_due_date 2014-06-05 => 2015-06-05
2014-06-05 update statutory_documents 08/05/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-08 => 2013-05-08
2013-06-26 update returns_next_due_date 2013-06-05 => 2014-06-05
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 5244 - Retail furniture household etc
2013-06-21 insert sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
2013-06-21 update returns_last_madeup_date 2011-05-08 => 2012-05-08
2013-06-21 update returns_next_due_date 2012-06-05 => 2013-06-05
2013-05-31 update statutory_documents 08/05/13 FULL LIST
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-14 delete source_ip 178.250.55.14
2013-04-14 insert source_ip 151.252.0.63
2013-03-31 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-08 update statutory_documents 08/05/12 FULL LIST
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-01 update statutory_documents 08/05/11 FULL LIST
2011-03-29 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-05-12 update statutory_documents 08/05/10 FULL LIST
2010-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHALMERS WILSON / 08/05/2010
2010-03-30 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-12 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-05-22 update statutory_documents RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-03-05 update statutory_documents RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2008 FROM JAMES WILSON INTERIORS, MAIN STREET, GLENCARSE PERTHSHIRE PH2 7LX
2008-02-27 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-02-08 update statutory_documents RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-04-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07
2006-05-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION