WIDNES BATHROOMS & KITCHENS - History of Changes


DateDescription
2024-03-17 delete address 33b Widnes Road Widnes, Cheshire WA8 6AZ United Kingdom
2024-03-17 insert address Tan House Lane, Widnes, WA8 0RR
2024-03-17 update primary_contact 33b Widnes Road Widnes, Cheshire WA8 6AZ United Kingdom => Tan House Lane, Widnes, WA8 0RR
2023-10-07 update accounts_last_madeup_date 2021-12-29 => 2022-12-29
2023-10-07 update accounts_next_due_date 2023-09-29 => 2024-09-29
2023-09-25 update statutory_documents 29/12/22 TOTAL EXEMPTION FULL
2023-08-25 delete source_ip 134.122.107.237
2023-08-25 insert source_ip 185.199.221.157
2022-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-09-08 update accounts_last_madeup_date 2020-12-29 => 2021-12-29
2022-09-08 update accounts_next_due_date 2022-09-29 => 2023-09-29
2022-08-15 update statutory_documents 29/12/21 TOTAL EXEMPTION FULL
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-29 => 2020-12-29
2021-12-07 update accounts_next_due_date 2021-09-29 => 2022-09-29
2021-09-27 update statutory_documents 29/12/20 TOTAL EXEMPTION FULL
2021-08-25 update website_status DomainNotFound => OK
2021-04-13 update website_status OK => DomainNotFound
2021-04-07 update accounts_last_madeup_date 2018-12-30 => 2019-12-29
2021-04-07 update accounts_next_due_date 2021-03-23 => 2021-09-29
2021-03-23 update statutory_documents 29/12/19 TOTAL EXEMPTION FULL
2021-02-08 update account_ref_day 30 => 29
2021-02-08 update accounts_next_due_date 2020-12-30 => 2021-03-23
2021-01-18 update website_status DomainNotFound => OK
2020-12-23 update statutory_documents PREVSHO FROM 30/12/2019 TO 29/12/2019
2020-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES
2020-10-06 update website_status OK => DomainNotFound
2020-08-04 delete source_ip 88.208.252.136
2020-08-04 insert source_ip 134.122.107.237
2020-08-04 update robots_txt_status www.wbak.co.uk: 404 => 200
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-30
2020-04-07 update accounts_next_due_date 2019-12-25 => 2020-09-30
2020-04-07 update company_status Active - Proposal to Strike off => Active
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-03-05 update statutory_documents 30/12/18 TOTAL EXEMPTION FULL
2020-03-03 update statutory_documents DISS40 (DISS40(SOAD))
2020-02-25 update statutory_documents FIRST GAZETTE
2019-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES
2019-10-07 update account_ref_day 31 => 30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-12-25
2019-09-25 update statutory_documents PREVSHO FROM 31/12/2018 TO 30/12/2018
2019-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHRISTOPHER KEENAN / 20/05/2019
2019-05-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN CHRISTOPHER KEENAN / 20/05/2019
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-31 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHRISTOPHER KEENAN / 07/12/2016
2016-10-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-21 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-20 => 2015-12-20
2016-01-08 update returns_next_due_date 2016-01-17 => 2017-01-17
2015-12-21 update statutory_documents 20/12/15 FULL LIST
2015-07-10 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-10 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-20 => 2014-12-20
2015-02-07 update returns_next_due_date 2015-01-17 => 2016-01-17
2015-01-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2015-01-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2015-01-05 update statutory_documents 20/12/14 FULL LIST
2014-12-15 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 1ST FLOOR 8-12 LONDON STREET SOUTHPORT MERSEYSIDE UNITED KINGDOM PR9 0UE
2014-02-07 insert address 1ST FLOOR 8-12 LONDON STREET SOUTHPORT MERSEYSIDE PR9 0UE
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-20 => 2013-12-20
2014-02-07 update returns_next_due_date 2014-01-17 => 2015-01-17
2014-01-13 update statutory_documents 20/12/13 FULL LIST
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-20 => 2014-09-30
2013-09-20 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 insert sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
2013-06-24 update returns_last_madeup_date null => 2012-12-20
2013-06-24 update returns_next_due_date 2013-01-17 => 2014-01-17
2013-01-11 update statutory_documents 20/12/12 FULL LIST
2012-01-09 update statutory_documents DIRECTOR APPOINTED BRIAN CHRISTOPHER KEENAN
2011-12-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS