THE VICTORIAN SASH WINDOW COMPANY - History of Changes


DateDescription
2024-03-23 delete person Bridget Bonnett
2024-03-23 insert about_pages_linkeddomain facebook.com
2024-03-23 insert about_pages_linkeddomain instagram.com
2024-03-23 insert casestudy_pages_linkeddomain facebook.com
2024-03-23 insert casestudy_pages_linkeddomain instagram.com
2024-03-23 insert contact_pages_linkeddomain facebook.com
2024-03-23 insert contact_pages_linkeddomain instagram.com
2024-03-23 insert index_pages_linkeddomain facebook.com
2024-03-23 insert index_pages_linkeddomain instagram.com
2024-03-23 insert person Matt Stanley-Webb
2024-03-23 insert service_pages_linkeddomain facebook.com
2024-03-23 insert service_pages_linkeddomain instagram.com
2024-03-23 insert terms_pages_linkeddomain facebook.com
2024-03-23 insert terms_pages_linkeddomain instagram.com
2023-10-12 delete source_ip 172.67.195.171
2023-10-12 delete source_ip 104.21.21.13
2023-10-12 insert source_ip 77.68.50.144
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-31 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-12-06 delete source_ip 78.31.105.218
2022-12-06 insert source_ip 172.67.195.171
2022-12-06 insert source_ip 104.21.21.13
2022-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/22, NO UPDATES
2022-09-08 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-08 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-30 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-27 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-05-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-04-29 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-03-02 delete source_ip 89.200.138.225
2020-03-02 insert source_ip 78.31.105.218
2019-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-09 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-08-09 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-07-26 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-08 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-06-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-05-11 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-09 update returns_last_madeup_date 2014-11-10 => 2015-11-10
2015-12-09 update returns_next_due_date 2015-12-08 => 2016-12-08
2015-11-11 update statutory_documents 10/11/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-26 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address 1ST FLOOR 12 MARKET STREET SANDWICH KENT ENGLAND CT13 9DA
2015-01-07 insert address UNIT 3 HOME FARM INDUSTRIAL ESTATE BETTESHANGER DEAL KENT CT14 0NT
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-10 => 2014-11-10
2015-01-07 update returns_next_due_date 2014-12-08 => 2015-12-08
2014-12-07 delete address 45 QUEEN STREET DEAL KENT CT14 6EY
2014-12-07 insert address 1ST FLOOR 12 MARKET STREET SANDWICH KENT ENGLAND CT13 9DA
2014-12-07 update registered_address
2014-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 1ST FLOOR 12 MARKET STREET SANDWICH KENT CT13 9DA ENGLAND
2014-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2014 FROM UNIT 3 HOME FARM INDUSTRIAL ESTATE BETTESHANGER DEAL KENT CT14 0NT ENGLAND
2014-12-04 update statutory_documents 10/11/14 FULL LIST
2014-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW MARTIN / 01/03/2014
2014-12-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HIGSON APS LIMITED
2014-12-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HIGSON APS LIMITED
2014-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 45 QUEEN STREET DEAL KENT CT14 6EY
2014-10-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-10-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-23 delete about_pages_linkeddomain facebook.com
2014-09-23 delete casestudy_pages_linkeddomain facebook.com
2014-09-23 delete contact_pages_linkeddomain facebook.com
2014-09-23 delete index_pages_linkeddomain facebook.com
2014-09-23 delete service_pages_linkeddomain facebook.com
2014-09-01 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-04-23 insert person Bridget Bonnett
2014-02-09 delete source_ip 85.232.44.161
2014-02-09 insert source_ip 89.200.138.225
2013-12-07 delete address 45 QUEEN STREET DEAL KENT ENGLAND CT14 6EY
2013-12-07 insert address 45 QUEEN STREET DEAL KENT CT14 6EY
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-10 => 2013-11-10
2013-12-07 update returns_next_due_date 2013-12-08 => 2014-12-08
2013-11-14 update statutory_documents 10/11/13 FULL LIST
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-10 => 2014-08-31
2013-07-29 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 insert sic_code 43290 - Other construction installation
2013-06-24 update returns_last_madeup_date null => 2012-11-10
2013-06-24 update returns_next_due_date 2012-12-08 => 2013-12-08
2013-05-17 delete address Home Farm Estate, Northbourme, Deal, Kent, CT14 0NT
2013-05-17 insert about_pages_linkeddomain linkedin.com
2013-05-17 insert casestudy_pages_linkeddomain linkedin.com
2013-05-17 insert contact_pages_linkeddomain linkedin.com
2013-05-17 insert service_pages_linkeddomain linkedin.com
2013-01-03 update statutory_documents 10/11/12 FULL LIST
2011-11-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION