WILLIAMS BROS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-07 update num_mort_charges 7 => 9
2024-04-07 update num_mort_outstanding 4 => 6
2024-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/24, NO UPDATES
2023-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/23
2023-11-08 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1503320004
2023-11-08 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1503320006
2023-11-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1503320009
2023-10-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1503320008
2023-09-11 delete contact_pages_linkeddomain averibeers.com
2023-09-11 delete contact_pages_linkeddomain beerandcider.com.au
2023-09-11 delete contact_pages_linkeddomain carabus-moscow.com
2023-07-04 delete source_ip 52.49.21.237
2023-07-04 insert source_ip 23.227.38.74
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-05-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2023-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/22, NO UPDATES
2022-01-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/21
2021-05-07 update account_category UNAUDITED ABRIDGED => FULL
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/20
2021-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES
2021-02-22 insert email sh..@williamsbrosbrew.com
2021-01-22 delete address Eglinton Stores Alloa FK10 1NT
2021-01-22 insert address Eglinton Stores Kelliebank, Alloa FK10 1NT
2020-12-07 update num_mort_charges 6 => 7
2020-12-07 update num_mort_outstanding 3 => 4
2020-10-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1503320007
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-17 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ROY WILLIAMS
2020-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES
2020-03-16 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1503320004
2020-03-16 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1503320006
2020-03-07 update num_mort_charges 3 => 6
2020-03-07 update num_mort_satisfied 0 => 3
2020-02-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1503320006
2020-02-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1503320005
2020-02-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1503320004
2020-02-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-02-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-02-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-30 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-21 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-21 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-11-23 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-13 update website_status FlippedRobots => OK
2016-07-13 delete address New Alloa Brewery Kelliebank, Alloa FK10 1NU
2016-07-13 delete index_pages_linkeddomain flickr.com
2016-07-13 delete index_pages_linkeddomain youtube.com
2016-07-13 delete source_ip 87.239.23.23
2016-07-13 insert index_pages_linkeddomain getlux.co.uk
2016-07-13 insert index_pages_linkeddomain instagram.com
2016-07-13 insert index_pages_linkeddomain littleredletter.com
2016-07-13 insert index_pages_linkeddomain untappd.com
2016-07-13 insert source_ip 52.49.21.237
2016-06-24 update website_status Disallowed => FlippedRobots
2016-05-13 update returns_last_madeup_date 2015-02-03 => 2016-02-03
2016-05-13 update returns_next_due_date 2016-03-02 => 2017-03-03
2016-03-17 update website_status FlippedRobots => Disallowed
2016-03-16 update statutory_documents 03/02/16 FULL LIST
2016-02-27 update website_status OK => FlippedRobots
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-30 delete index_pages_linkeddomain theormskirkbaron.com
2016-01-18 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-10-28 insert index_pages_linkeddomain theormskirkbaron.com
2015-09-30 delete index_pages_linkeddomain markdermul.be
2015-09-02 insert index_pages_linkeddomain markdermul.be
2015-04-06 delete index_pages_linkeddomain breadandbeer.lt
2015-03-07 delete company_previous_name WILLIAMS WORLD AGENCY LIMITED
2015-03-07 update returns_last_madeup_date 2014-02-03 => 2015-02-03
2015-03-07 update returns_next_due_date 2015-03-03 => 2016-03-02
2015-02-17 update statutory_documents 03/02/15 FULL LIST
2015-02-09 insert index_pages_linkeddomain breadandbeer.lt
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-22 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-08-20 delete index_pages_linkeddomain weareroobarb.com
2014-07-15 insert index_pages_linkeddomain weareroobarb.com
2014-04-07 update returns_last_madeup_date 2013-02-03 => 2014-02-03
2014-04-07 update returns_next_due_date 2014-03-03 => 2015-03-03
2014-03-19 update statutory_documents 03/02/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-27 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-12-11 delete index_pages_linkeddomain theavalanche.co.uk
2013-11-27 delete index_pages_linkeddomain beersiveknown.blogspot.com
2013-11-27 delete index_pages_linkeddomain boozebeatsbites.com
2013-11-27 insert index_pages_linkeddomain theavalanche.co.uk
2013-11-13 insert index_pages_linkeddomain beersiveknown.blogspot.com
2013-11-13 insert index_pages_linkeddomain boozebeatsbites.com
2013-10-30 delete contact_pages_linkeddomain weareroobarb.com
2013-10-30 delete index_pages_linkeddomain breadandbeer.lt
2013-10-30 delete index_pages_linkeddomain weareroobarb.com
2013-10-30 delete source_ip 5.79.29.197
2013-10-30 delete terms_pages_linkeddomain weareroobarb.com
2013-10-30 insert source_ip 87.239.23.23
2013-10-23 insert index_pages_linkeddomain breadandbeer.lt
2013-10-15 delete index_pages_linkeddomain markdermul.be
2013-10-05 insert index_pages_linkeddomain markdermul.be
2013-09-27 delete index_pages_linkeddomain beerpal.com
2013-09-19 delete index_pages_linkeddomain beeradvice.blogspot.com
2013-09-19 insert index_pages_linkeddomain beerpal.com
2013-09-08 insert index_pages_linkeddomain beeradvice.blogspot.com
2013-08-10 delete source_ip 204.232.207.204
2013-08-10 insert source_ip 5.79.29.197
2013-06-25 update returns_last_madeup_date 2012-02-03 => 2013-02-03
2013-06-25 update returns_next_due_date 2013-03-03 => 2014-03-03
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-24 update num_mort_charges 2 => 3
2013-06-24 update num_mort_outstanding 2 => 3
2013-06-22 update num_mort_charges 1 => 2
2013-06-22 update num_mort_outstanding 1 => 2
2013-06-01 delete index_pages_linkeddomain beeradvice.blogspot.com
2013-06-01 delete index_pages_linkeddomain beerpal.com
2013-05-23 delete index_pages_linkeddomain theormskirkbaron.com
2013-05-23 insert index_pages_linkeddomain beeradvice.blogspot.com
2013-05-23 insert index_pages_linkeddomain beerpal.com
2013-05-14 delete index_pages_linkeddomain breadandbeer.lt
2013-05-14 insert index_pages_linkeddomain theormskirkbaron.com
2013-03-21 update statutory_documents 03/02/13 FULL LIST
2013-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JOHN WILLIAMS / 10/10/2012
2013-03-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SCOTT JOHN WILLIAMS / 10/10/2012
2013-02-04 update website_status OK
2013-01-22 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-21 update website_status FlippedRobotsTxt
2013-01-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-11 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2012-09-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-15 update statutory_documents 03/02/12 FULL LIST
2011-09-13 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-02-03 update statutory_documents 03/02/11 FULL LIST
2011-02-03 update statutory_documents 03/02/11 STATEMENT OF CAPITAL GBP 2000
2010-09-10 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-06-08 update statutory_documents 19/04/10 FULL LIST
2009-09-11 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-07 update statutory_documents RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-01-19 update statutory_documents RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-09-05 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-13 update statutory_documents RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS
2006-12-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-02 update statutory_documents RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-02-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-13 update statutory_documents RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-03-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-20 update statutory_documents RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2003-12-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-21 update statutory_documents RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2002-12-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-07 update statutory_documents RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-07-13 update statutory_documents PARTIC OF MORT/CHARGE *****
2001-04-23 update statutory_documents RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2000-11-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-28 update statutory_documents RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
2000-02-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-22 update statutory_documents RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS
1999-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-06-01 update statutory_documents RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS
1997-07-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-06-03 update statutory_documents RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS
1997-01-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-05-16 update statutory_documents RETURN MADE UP TO 19/04/96; NO CHANGE OF MEMBERS
1996-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-06-12 update statutory_documents NEW SECRETARY APPOINTED
1995-06-12 update statutory_documents RETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS
1995-02-20 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/02/95
1995-02-20 update statutory_documents COMPANY NAME CHANGED WILLIAMS WORLD AGENCY LIMITED CERTIFICATE ISSUED ON 21/02/95
1994-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/94 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
1994-04-21 update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-04-21 update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1994-04-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION