SOCIALWORKREPORTS.CO.UK - History of Changes


DateDescription
2024-05-31 update statutory_documents 02/02/24 TOTAL EXEMPTION FULL
2024-04-07 update account_ref_day 29 => 2
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-02
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-03-20 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2024-03-04 update statutory_documents PREVSHO FROM 29/02/2024 TO 02/02/2024
2024-02-20 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-02-11 update statutory_documents APPLICATION FOR STRIKING-OFF
2024-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/24, NO UPDATES
2023-12-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL SEYMOUR
2023-10-05 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-08-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-07-21 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-03-08 insert client Wilsons Solicitors LLP
2022-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-10-11 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-04-11 insert index_pages_linkeddomain parentassess.com
2021-04-11 update person_description Angeline Seymour => Angeline Seymour
2021-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES
2020-10-13 delete source_ip 162.241.24.224
2020-10-13 insert source_ip 109.203.118.236
2020-10-13 update website_status DomainNotFound => OK
2020-08-01 update website_status OK => DomainNotFound
2020-07-08 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-11-30
2020-06-26 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES
2019-10-20 delete about_pages_linkeddomain basw.co.uk
2019-10-20 delete about_pages_linkeddomain gscc.org.uk
2019-10-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-10-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-09-15 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-07-19 delete source_ip 66.147.244.92
2019-07-19 insert source_ip 162.241.24.224
2019-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-10-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-09-06 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-10-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-09-30 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-01-26 update statutory_documents DIRECTOR APPOINTED MR DANIEL MARK SEYMOUR
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-10-03 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-08-13 delete phone (+44) 07951 155826
2016-05-13 update returns_last_madeup_date 2015-02-15 => 2016-02-15
2016-05-13 update returns_next_due_date 2016-03-14 => 2017-03-15
2016-03-14 update statutory_documents 15/02/16 FULL LIST
2015-10-08 delete alias Social Work Report
2015-10-08 delete index_pages_linkeddomain fusewave.co.uk
2015-10-08 delete index_pages_linkeddomain justtemplateit.co.uk
2015-10-08 delete person DANIEL SEYMOUR
2015-10-08 delete phone 07951155726
2015-10-08 insert phone (+44) 07951 155726
2015-10-08 insert phone (+44) 07951 155826
2015-09-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-09-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-08-19 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-02-15 => 2015-02-15
2015-04-07 update returns_next_due_date 2015-03-15 => 2016-03-14
2015-03-06 update statutory_documents 15/02/15 FULL LIST
2014-09-22 delete otherexecutives DANIEL SEYMOUR
2014-09-22 update person_title DANIEL SEYMOUR: Director => Associate
2014-07-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-07-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-06-19 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-06-09 delete about_pages_linkeddomain fusewave.co.uk
2014-06-09 delete about_pages_linkeddomain justtemplateit.co.uk
2014-06-09 delete client_pages_linkeddomain fusewave.co.uk
2014-06-09 delete client_pages_linkeddomain justtemplateit.co.uk
2014-06-09 delete contact_pages_linkeddomain fusewave.co.uk
2014-06-09 delete contact_pages_linkeddomain justtemplateit.co.uk
2014-06-09 delete service_pages_linkeddomain fusewave.co.uk
2014-06-09 delete service_pages_linkeddomain justtemplateit.co.uk
2014-06-09 delete terms_pages_linkeddomain fusewave.co.uk
2014-06-09 delete terms_pages_linkeddomain justtemplateit.co.uk
2014-04-07 delete address CHAPEL HOUSE BACK LANE BARNBY NEWARK NOTTINGHAMSHIRE UK NG24 2SD
2014-04-07 insert address CHAPEL HOUSE BACK LANE BARNBY NEWARK NOTTINGHAMSHIRE NG24 2SD
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-15 => 2014-02-15
2014-04-07 update returns_next_due_date 2014-03-15 => 2015-03-15
2014-03-12 update statutory_documents 15/02/14 FULL LIST
2013-12-10 delete address Social Work Reports Chapel House, Newark, Notts, NG24 2SD United Kingdom
2013-12-10 delete alias Independent Social Work Reports
2013-12-10 update primary_contact Social Work Reports Chapel House, Newark, Notts, NG24 2SD United Kingdom => null
2013-10-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-10-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-09-24 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-15 => 2013-02-15
2013-06-25 update returns_next_due_date 2013-03-15 => 2014-03-15
2013-06-22 delete address THORNHOLME CHURCH LANE SOUTH MUSKHAM NOTTINGHAMSHIRE NG23 6EQ
2013-06-22 insert address CHAPEL HOUSE BACK LANE BARNBY NEWARK NOTTINGHAMSHIRE UK NG24 2SD
2013-06-22 update registered_address
2013-06-21 delete address 5 WILLIAMS LANE FERNWOOD NEWARK NOTTINGHAMSHIRE UNITED KINGDOM NG24 3FN
2013-06-21 insert address THORNHOLME CHURCH LANE SOUTH MUSKHAM NOTTINGHAMSHIRE NG23 6EQ
2013-06-21 insert sic_code 88990 - Other social work activities without accommodation n.e.c.
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date null => 2012-02-15
2013-06-21 update returns_next_due_date 2012-03-14 => 2013-03-15
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2012-02-29
2013-06-21 update accounts_next_due_date 2012-11-15 => 2013-11-30
2013-04-19 update website_status FlippedRobotsTxt => OK
2013-04-19 delete source_ip 213.175.209.30
2013-04-19 insert source_ip 66.147.244.92
2013-03-15 update statutory_documents 15/02/13 FULL LIST
2013-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELINE LESLEY SEYMOUR / 10/08/2012
2013-02-20 update website_status FlippedRobotsTxt
2013-02-03 update website_status ServerDown
2013-01-29 update website_status FlippedRobotsTxt
2013-01-18 update website_status FailedRobotsTxt
2012-12-25 delete otherexecutives DANIEL SEYMOUR
2012-12-25 delete person DANIEL SEYMOUR
2012-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2012 FROM THORNHOLME CHURCH LANE SOUTH MUSKHAM NOTTINGHAMSHIRE NG23 6EQ
2012-07-10 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-06-20 update statutory_documents DISS40 (DISS40(SOAD))
2012-06-19 update statutory_documents FIRST GAZETTE
2012-06-14 update statutory_documents 15/02/12 FULL LIST
2012-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELINE LESLEY SEYMOUR / 01/03/2012
2012-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 5 WILLIAMS LANE FERNWOOD NEWARK NOTTINGHAMSHIRE NG24 3FN UNITED KINGDOM
2012-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2012 FROM C/O LIQUID NUMBERS LIMITED 1ST FLOOR, PORTSMOUTH TECHNOPOLE KINGSTON CRESCENT PORTSMOUTH PO2 8FA UNITED KINGDOM
2011-02-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION