WALLMAN PUBS - History of Changes


DateDescription
2025-03-20 update website_status Disallowed => FlippedRobots
2025-01-17 update website_status FlippedRobots => Disallowed
2024-12-25 update website_status OK => FlippedRobots
2024-12-19 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/24, NO UPDATES
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-14 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/23, NO UPDATES
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
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, NO UPDATES
2022-11-01 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
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
2021-12-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-12 delete source_ip 83.222.227.19
2021-12-12 insert source_ip 18.134.195.172
2021-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-24 delete general_emails in..@wallmanpubs.co.uk
2020-04-24 delete email in..@wallmanpubs.co.uk
2020-04-24 update description
2020-02-07 delete address 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ
2020-02-07 insert address 260 - 270 BUTTERFIELD GREAT MARLINGS LUTON BEDFORDSHIRE ENGLAND LU2 8DL
2020-02-07 update registered_address
2020-01-22 delete general_emails in..@thefancott.co.uk
2020-01-22 delete email in..@thefancott.co.uk
2020-01-22 delete index_pages_linkeddomain thefancott.co.uk
2020-01-22 delete phone 01525 872 366
2020-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ
2019-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-25 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-11 update description
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-21 delete source_ip 212.100.247.147
2017-03-21 insert source_ip 83.222.227.19
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
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
2015-12-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-09 update returns_last_madeup_date 2014-09-08 => 2015-09-08
2015-10-09 update returns_next_due_date 2015-10-06 => 2016-10-06
2015-09-21 update statutory_documents 08/09/15 FULL LIST
2015-04-30 update statutory_documents CAPITALISATION 27/03/2015
2015-04-30 update statutory_documents 27/03/15 STATEMENT OF CAPITAL GBP 1130576
2015-01-07 update accounts_last_madeup_date 2013-09-30 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-08 => 2014-09-08
2014-10-07 update returns_next_due_date 2014-10-06 => 2015-10-06
2014-09-12 update statutory_documents 08/09/14 FULL LIST
2014-02-07 update account_ref_day 30 => 31
2014-02-07 update account_ref_month 9 => 3
2014-02-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-02-07 update accounts_next_due_date 2014-06-30 => 2014-12-31
2014-01-27 update statutory_documents CURRSHO FROM 30/09/2014 TO 31/03/2014
2014-01-17 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-08 => 2013-09-08
2013-10-07 update returns_next_due_date 2013-10-06 => 2014-10-06
2013-09-18 update statutory_documents 08/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7020 - Letting of own property
2013-06-22 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-22 update returns_last_madeup_date 2011-09-08 => 2012-09-08
2013-06-22 update returns_next_due_date 2012-10-06 => 2013-10-06
2013-04-05 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-18 update statutory_documents 08/09/12 FULL LIST
2012-05-03 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-30 update statutory_documents 08/09/11 FULL LIST
2011-03-01 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-22 update statutory_documents 08/09/10 FULL LIST
2010-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANET ANN WALLMAN / 08/09/2010
2010-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JULIAN WALLMAN / 08/09/2010
2009-10-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-28 update statutory_documents DIRECTOR AND SECRETARY APPOINTED JANET ANN WALLMAN
2009-09-21 update statutory_documents DIRECTOR APPOINTED PAUL JULIAN WALLMAN
2009-09-09 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2009-09-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION