GIBSON WHITTER - History of Changes


DateDescription
2024-06-18 delete person Amanda Brown
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
2024-04-03 delete person Amanda Martin
2024-04-03 delete person Denise McGregor
2024-04-03 insert person Alex Aston
2024-04-03 insert person Amanda Brown
2024-04-03 insert person Michelle Walder
2024-04-03 insert person Shannon Gains
2024-04-03 update person_title Bethany Blackburn: null => Assistant Accountant
2023-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/23, WITH UPDATES
2023-12-07 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-03-26 delete person Olivia Stirman
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-12-05 update person_description Kara Parker => Kara Parker
2022-12-05 update person_title Kara Parker: Accounts and Audit Executive => Senior Accounts and Audit Executive
2022-11-09 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-25 update website_status OK => DomainNotFound
2022-03-24 insert person Amanda Martin
2022-03-24 insert person Marianna Beardall
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-21 update person_description Bethany Blackburn => Bethany Blackburn
2021-12-21 update person_title Bethany Blackburn: Administrator; Receptionist => Accounting Apprentice
2021-09-01 update person_title Carla Venables: Senior Accounts and Audit Executive => Client Manager
2021-04-13 delete person Ben Cambage
2021-04-13 delete source_ip 62.138.49.35
2021-04-13 insert source_ip 92.205.2.58
2021-02-18 delete source_ip 109.104.71.78
2021-02-18 insert source_ip 62.138.49.35
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES
2020-12-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-26 insert about_pages_linkeddomain t.co
2020-05-26 insert about_pages_linkeddomain twitter.com
2020-05-26 insert contact_pages_linkeddomain t.co
2020-05-26 insert contact_pages_linkeddomain twitter.com
2020-05-26 insert index_pages_linkeddomain t.co
2020-05-26 insert index_pages_linkeddomain twitter.com
2020-05-26 insert management_pages_linkeddomain t.co
2020-05-26 insert management_pages_linkeddomain twitter.com
2020-05-26 insert service_pages_linkeddomain t.co
2020-05-26 insert service_pages_linkeddomain twitter.com
2020-05-26 insert terms_pages_linkeddomain t.co
2020-05-26 insert terms_pages_linkeddomain twitter.com
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-24 insert person Elo Cleary
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2019-10-24 update person_description Bethany Blackburn => Bethany Blackburn
2019-10-24 update person_description Luke Attrill => Luke Attrill
2019-08-25 delete source_ip 94.136.40.103
2019-08-25 insert source_ip 109.104.71.78
2019-05-07 update num_mort_outstanding 1 => 0
2019-05-07 update num_mort_satisfied 0 => 1
2019-04-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
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
2018-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-12-05 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-09-28 insert person Anita Riseborough
2017-09-28 insert person Ben Cambage
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
2016-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-11-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-05 insert person Olivia Stirman
2016-07-05 update person_title James Phelan: Senior Accounts and Audit Executive => Assistant Manager
2016-01-07 update returns_last_madeup_date 2014-12-19 => 2015-12-19
2016-01-07 update returns_next_due_date 2016-01-16 => 2017-01-16
2015-12-22 update statutory_documents 19/12/15 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-28 insert person Bethany Blackburn
2015-07-28 insert person Carla Venables
2015-07-28 insert person Denise McGregor
2015-07-28 insert person Luke Attrill
2015-01-07 update returns_last_madeup_date 2013-12-19 => 2014-12-19
2015-01-07 update returns_next_due_date 2015-01-16 => 2016-01-16
2014-12-22 update statutory_documents 19/12/14 FULL LIST
2014-12-18 update website_status FlippedRobots => OK
2014-12-18 delete index_pages_linkeddomain chronoengine.com
2014-12-18 insert index_pages_linkeddomain t.co
2014-12-18 update person_title David Bourne: Manager => Senior Manager
2014-11-21 update website_status OK => FlippedRobots
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-30 update person_description David Bourne => David Bourne
2014-04-30 update person_description Linda Gibson => Linda Gibson
2014-01-07 delete address LARCH HOUSE PARKLANDS BUSINESS PARK, FOREST ROAD DENMEAD WATERLOOVILLE HAMPSHIRE UNITED KINGDOM PO7 6XP
2014-01-07 insert address LARCH HOUSE PARKLANDS BUSINESS PARK, FOREST ROAD DENMEAD WATERLOOVILLE HAMPSHIRE PO7 6XP
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-19 => 2013-12-19
2014-01-07 update returns_next_due_date 2014-01-16 => 2015-01-16
2013-12-19 update statutory_documents 19/12/13 FULL LIST
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-09-19 => 2014-12-31
2013-09-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 insert sic_code 69201 - Accounting and auditing activities
2013-06-24 update returns_last_madeup_date null => 2012-12-19
2013-06-24 update returns_next_due_date 2013-01-16 => 2014-01-16
2013-04-11 update statutory_documents ADOPT ARTICLES 28/03/2013
2013-03-28 update statutory_documents 18/12/12 STATEMENT OF CAPITAL GBP 20
2013-03-28 update statutory_documents 28/03/13 STATEMENT OF CAPITAL GBP 100
2013-01-16 update statutory_documents 19/12/12 FULL LIST
2012-11-13 insert person Sophie Brading
2012-10-25 delete email ga..@gibsonwhitter.co.uk
2012-10-25 delete email li..@gibsonwhitter.co.uk
2012-10-25 delete phone 023 9225 6023
2012-10-25 delete phone 07545 095 553
2012-10-25 delete phone 07966 159 178
2012-04-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-13 update statutory_documents ADOPT ARTICLES 05/04/2012
2012-03-26 update statutory_documents DIRECTOR APPOINTED MR GAVIN WHITTER
2012-03-12 update statutory_documents CURREXT FROM 31/12/2012 TO 31/03/2013
2012-03-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN WHITTER
2012-03-04 update statutory_documents DIRECTOR APPOINTED MR GAVIN WHITTER
2012-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 44 HILLFIELD ROAD SELSEY CHICHESTER WEST SUSSEX PO20 0LF UNITED KINGDOM
2011-12-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION