SIGNWRIGHT - History of Changes


DateDescription
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
2023-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/23, NO UPDATES
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, NO UPDATES
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
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES
2021-04-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES
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
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-07 delete source_ip 109.203.110.46
2019-04-07 insert source_ip 109.203.125.41
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES
2019-01-07 update account_category null => TOTAL EXEMPTION FULL
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
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES
2018-02-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JULIE ANNE COOK / 06/04/2016
2018-01-07 delete address 35 STATION APPROACH WEST BYFLEET SURREY KT14 6NF
2018-01-07 insert address 12A FLEET BUSINESS PARK SANDY LANE CHURCH CROOKHAM FLEET HAMPSHIRE UNITED KINGDOM GU52 8BF
2018-01-07 update registered_address
2017-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 35 STATION APPROACH WEST BYFLEET SURREY KT14 6NF
2017-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE COOK / 21/12/2017
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-03-12 update returns_last_madeup_date 2015-02-18 => 2016-02-18
2016-03-12 update returns_next_due_date 2016-03-17 => 2017-03-18
2016-02-24 update statutory_documents 18/02/16 FULL LIST
2016-01-28 delete source_ip 109.203.113.90
2016-01-28 insert source_ip 109.203.110.46
2016-01-08 update account_category TOTAL EXEMPTION SMALL => null
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-07 update returns_last_madeup_date 2014-02-18 => 2015-02-18
2015-03-07 update returns_next_due_date 2015-03-18 => 2016-03-17
2015-02-20 update statutory_documents 18/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-08 delete address 35 STATION APPROACH WEST BYFLEET SURREY ENGLAND KT14 6NF
2014-03-08 insert address 35 STATION APPROACH WEST BYFLEET SURREY KT14 6NF
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-18 => 2014-02-18
2014-03-08 update returns_next_due_date 2014-03-18 => 2015-03-18
2014-02-25 update statutory_documents 18/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-18 => 2013-02-18
2013-06-25 update returns_next_due_date 2013-03-18 => 2014-03-18
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-18 => 2013-12-31
2013-06-23 update accounts_next_due_date 2012-11-18 => 2012-12-18
2013-06-23 delete address QUANTUM HOUSE GUILDFORD STREET 59-61 GUILDFORD STREET CHERTSEY ENGLAND KT16 9AX
2013-06-23 insert address 35 STATION APPROACH WEST BYFLEET SURREY ENGLAND KT14 6NF
2013-06-23 update reg_address_care_of ALAN JAMES & CO => null
2013-06-23 update registered_address
2013-04-09 delete address Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX
2013-04-09 insert address 35 Station Approach West Byfleet Surrey KT14 6NF
2013-03-19 update statutory_documents 18/02/13 FULL LIST
2012-12-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2012 FROM C/O ALAN JAMES & CO QUANTUM HOUSE GUILDFORD STREET 59-61 GUILDFORD STREET CHERTSEY KT16 9AX ENGLAND
2012-02-22 update statutory_documents 18/02/12 FULL LIST
2012-01-24 update statutory_documents CURREXT FROM 29/02/2012 TO 31/03/2012
2011-02-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION