THE WELLINGTON ARMS - History of Changes


DateDescription
2023-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, NO UPDATES
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
2023-08-30 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, 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
2022-08-26 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-04-04 update website_status FlippedRobots => OK
2022-03-22 update website_status OK => FlippedRobots
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, 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
2021-08-31 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-09-23 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-11 delete source_ip 185.123.98.164
2020-07-11 insert source_ip 35.214.13.78
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-01-05 insert phone 01256 444 444
2019-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, 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
2019-08-29 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-05-05 insert phone 0118 327 4260
2019-01-07 delete address TRINITY COURT 34 WEST STREET SUTTON SURREY SM1 1SH
2019-01-07 insert address THE WELLINGTON ARMS BAUGHURST ROAD BAUGHURST TADLEY ENGLAND RG26 5LP
2019-01-07 update registered_address
2018-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2018 FROM TRINITY COURT 34 WEST STREET SUTTON SURREY SM1 1SH
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES
2018-12-13 delete contact_pages_linkeddomain silktide.com
2018-12-13 delete index_pages_linkeddomain silktide.com
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-16 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-01-09 delete index_pages_linkeddomain pinkgreencreative.co.uk
2018-01-09 delete source_ip 94.229.171.114
2018-01-09 insert index_pages_linkeddomain silktide.com
2018-01-09 insert source_ip 185.123.98.164
2018-01-09 update robots_txt_status www.thewellingtonarms.com: 404 => 200
2018-01-09 update website_status FlippedRobots => OK
2017-12-14 update website_status OK => FlippedRobots
2017-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-07-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-06-07 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-08-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-07-21 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-09 delete address TRINITY COURT 34 WEST STREET SUTTON SURREY ENGLAND SM1 1SH
2015-12-09 insert address TRINITY COURT 34 WEST STREET SUTTON SURREY SM1 1SH
2015-12-09 update registered_address
2015-12-09 update returns_last_madeup_date 2014-11-08 => 2015-11-08
2015-12-09 update returns_next_due_date 2015-12-06 => 2016-12-06
2015-11-19 update statutory_documents 08/11/15 FULL LIST
2015-10-29 insert contact_pages_linkeddomain dailymail.co.uk
2015-10-29 insert contact_pages_linkeddomain thesun.co.uk
2015-09-08 delete address 2ND FLOOR, OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4RA
2015-09-08 insert address TRINITY COURT 34 WEST STREET SUTTON SURREY ENGLAND SM1 1SH
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
2015-09-08 update registered_address
2015-08-28 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 2ND FLOOR, OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4RA
2014-12-07 delete address 2ND FLOOR, OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY ENGLAND SM1 4RA
2014-12-07 insert address 2ND FLOOR, OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4RA
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-11-08 => 2014-11-08
2014-12-07 update returns_next_due_date 2014-12-06 => 2015-12-06
2014-11-10 update statutory_documents 08/11/14 FULL LIST
2014-10-24 insert contact_pages_linkeddomain issuu.com
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-29 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-08-07 delete address 2 CITY LIMITS DANEHILL LOWER EARLEY READING BERKS RG6 4UP
2014-08-07 insert address 2ND FLOOR, OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY ENGLAND SM1 4RA
2014-08-07 update registered_address
2014-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 2 CITY LIMITS DANEHILL LOWER EARLEY READING BERKS RG6 4UP
2014-05-28 delete source_ip 89.234.13.250
2014-05-28 insert contact_pages_linkeddomain theblackbirdcafe.co.uk
2014-05-28 insert source_ip 94.229.171.114
2013-12-07 delete address 2 CITY LIMITS DANEHILL LOWER EARLEY READING BERKS ENGLAND RG6 4UP
2013-12-07 insert address 2 CITY LIMITS DANEHILL LOWER EARLEY READING BERKS RG6 4UP
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-08 => 2013-11-08
2013-12-07 update returns_next_due_date 2013-12-06 => 2014-12-06
2013-11-20 update statutory_documents 08/11/13 FULL LIST
2013-09-03 insert contact_pages_linkeddomain telegraph.co.uk
2013-08-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-07-24 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-07-12 delete contact_pages_linkeddomain multimap.com
2013-07-12 delete phone 0870 24 26 99
2013-07-12 insert contact_pages_linkeddomain goo.gl
2013-07-12 insert contact_pages_linkeddomain pierrepontsgoring.co.uk
2013-06-23 update returns_last_madeup_date 2011-11-08 => 2012-11-08
2013-06-23 update returns_next_due_date 2012-12-06 => 2013-12-06
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-21 delete sic_code 56101 - Licenced restaurants
2013-06-21 insert sic_code 56101 - Licensed restaurants
2012-11-22 update statutory_documents 08/11/12 FULL LIST
2012-10-24 insert phone 01256 389 777
2012-10-24 insert phone 01491 613 140
2012-10-24 insert phone 01491 874 464
2012-10-24 insert phone 01666 577 833
2012-08-30 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-18 update statutory_documents 08/11/11 FULL LIST
2011-05-16 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-23 update statutory_documents 08/11/10 FULL LIST
2010-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2010 FROM THE WELLINGTON ARMS BAUGHURST HAMPSHIRE RG26 5LP
2010-08-31 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-11-23 update statutory_documents 08/11/09 FULL LIST
2009-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON SCOTT KING / 08/11/2009
2009-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD PAGE / 08/11/2009
2009-06-29 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-04-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-10 update statutory_documents RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2007-11-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION