WHISTON & WRIGHT - History of Changes


DateDescription
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-22 update statutory_documents 31/08/22 UNAUDITED ABRIDGED
2022-06-07 delete sic_code 96090 - Other service activities n.e.c.
2022-06-07 insert sic_code 74100 - specialised design activities
2022-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-01-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-12-17 update statutory_documents 31/08/21 UNAUDITED ABRIDGED
2021-09-22 delete source_ip 162.13.91.202
2021-09-22 insert source_ip 162.13.143.188
2021-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/21, NO UPDATES
2021-06-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-28 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2021-04-05 delete address 9 Bernard Street, Swansea, Wales SA2 0HU
2021-04-05 delete address G5, The Business Centre, Priority Business Park, Barry, South Glamorgan, Wales, CF63 2AW
2021-04-05 delete email on..@whistonandwright.com
2021-04-05 insert address HANDEL HOUSE, 95 High Street, Edgware, London HA8 7DB
2021-04-05 insert address HANDEL HOUSE, 95 Hight Street, Edgware, London HA8 7DB
2021-04-05 update primary_contact G5, The Business Centre, Priority Business Park, Barry, South Glamorgan, Wales, CF63 2AW => HANDEL HOUSE, 95 High Street, Edgware, London HA8 7DB
2020-10-30 delete address UNIT G1 CHANDELIER BUILDING 8 SCRUBS LANE LONDON NW10 6RB
2020-10-30 insert address HANDEL HOUSE 95 HIGH STREET EDGWARE ENGLAND HA8 7DB
2020-10-30 update registered_address
2020-09-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / CLARE WHISTON / 28/09/2020
2020-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2020 FROM UNIT G1 CHANDELIER BUILDING 8 SCRUBS LANE LONDON NW10 6RB
2020-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE WHISTON / 28/09/2020
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-02-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-01-21 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES
2019-09-03 update statutory_documents CESSATION OF CLARE WHISTON AS A PSC
2019-09-03 update statutory_documents CESSATION OF MELISSA WRIGHT AS A PSC
2019-07-09 update website_status OK => DomainNotFound
2018-12-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-12-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-11-16 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-08-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE WHISTON
2018-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-04-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-03-15 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-09-27 delete source_ip 162.13.143.188
2017-09-27 insert source_ip 162.13.91.202
2017-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2017-09-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE WHISTON
2017-07-16 delete source_ip 185.26.230.132
2017-07-16 insert source_ip 162.13.143.188
2017-04-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELISSA WRIGHT
2017-02-10 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-02-10 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-01-05 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-05-14 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-14 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-03-03 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-09 update returns_last_madeup_date 2014-08-10 => 2015-08-10
2015-10-09 update returns_next_due_date 2015-09-07 => 2016-09-07
2015-09-03 update statutory_documents 10/08/15 FULL LIST
2015-07-10 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-10 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-03 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address LONG ISLAND HOUSE BLOCK A ,UNIT 2A 1-4 WARPLE WAY LONDON UNITED KINGDOM W3 0RG
2015-01-07 insert address UNIT G1 CHANDELIER BUILDING 8 SCRUBS LANE LONDON NW10 6RB
2015-01-07 update registered_address
2015-01-06 delete address Long Island House Block A, 1-4 Warple Way, London W3 0RG
2015-01-06 delete index_pages_linkeddomain google.com
2015-01-06 insert address Chandelier Building Unit 1.G, 8 Scrubs Lane, London NW10 6RB
2015-01-06 insert index_pages_linkeddomain google.co.uk
2015-01-06 update primary_contact Long Island House Block A, 1-4 Warple Way, London W3 0RG => Chandelier Building Unit 1.G, 8 Scrubs Lane, London NW10 6RB
2014-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2014 FROM LONG ISLAND HOUSE BLOCK A ,UNIT 2A 1-4 WARPLE WAY LONDON W3 0RG UNITED KINGDOM
2014-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE WHISTON / 13/11/2014
2014-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MELISSA WRIGHT / 13/11/2014
2014-10-07 update returns_last_madeup_date 2013-08-10 => 2014-08-10
2014-10-07 update returns_next_due_date 2014-09-07 => 2015-09-07
2014-09-15 update statutory_documents 10/08/14 FULL LIST
2014-09-09 delete source_ip 212.53.65.86
2014-09-09 insert source_ip 185.26.230.132
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-19 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-10 => 2013-08-10
2013-09-06 update returns_next_due_date 2013-09-07 => 2014-09-07
2013-08-16 update statutory_documents 10/08/13 FULL LIST
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-10 => 2014-05-31
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date null => 2012-08-10
2013-06-22 update returns_next_due_date 2012-09-07 => 2013-09-07
2013-05-14 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-29 update statutory_documents 10/08/12 FULL LIST
2011-08-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION