SWIFT SHIFT REMOVALS - History of Changes


DateDescription
2023-10-23 update statutory_documents DIRECTOR APPOINTED MR ANDREW WILSON
2023-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/23, WITH UPDATES
2023-10-23 update statutory_documents CESSATION OF EDWARD WILSON AS A PSC
2023-10-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD WILSON
2023-08-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-07-24 delete address 47 Castle Road Antrim County Antrim Northern Ireland BT41 4NA Antrim
2023-07-24 delete source_ip 77.68.40.117
2023-07-24 insert address 47 Castle Road Antrim County Antrim BT41 4NA Antrim
2023-07-24 insert source_ip 172.67.167.128
2023-07-24 insert source_ip 104.21.83.31
2023-07-24 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-08-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-07-08 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, WITH 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
2021-08-19 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES
2020-11-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD WILSON
2020-11-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET DEIDRE WILSON
2020-11-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD WILSON / 05/11/2020
2020-11-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARGARET DEIDRE WILSON / 05/11/2020
2020-11-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SHIRLEY WILSON / 05/11/2020
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
2020-09-26 delete index_pages_linkeddomain thefurnitureombudsman.org
2020-09-26 insert index_pages_linkeddomain fhio.org
2020-09-01 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD IVOR WILSON / 04/02/2020
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/19, WITH 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
2019-08-20 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES
2019-03-11 delete vat 765911308
2019-03-11 insert address 47 Castle Road Antrim County Antrim Northern Ireland BT41 4NA Antrim
2018-12-22 delete alias Swift Shift Removals in Northern Ireland
2018-12-22 delete contact_pages_linkeddomain cookiesandyou.com
2018-12-22 delete index_pages_linkeddomain cookiesandyou.com
2018-10-15 insert contact_pages_linkeddomain cookiesandyou.com
2018-10-15 insert index_pages_linkeddomain cookiesandyou.com
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
2018-08-22 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-08-05 delete source_ip 89.238.137.60
2018-08-05 insert source_ip 77.68.40.117
2018-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, 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
2017-08-24 update statutory_documents 30/11/16 TOTAL EXEMPTION FULL
2017-08-06 insert contact_pages_linkeddomain tpos.co.uk
2017-08-06 insert index_pages_linkeddomain tpos.co.uk
2017-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-23 update statutory_documents 30/11/15 TOTAL EXEMPTION FULL
2016-07-08 update returns_last_madeup_date 2016-04-21 => 2016-06-03
2016-07-08 update returns_next_due_date 2017-05-19 => 2017-07-01
2016-06-03 update statutory_documents 03/06/16 FULL LIST
2016-06-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2016-05-13 update returns_last_madeup_date 2015-04-21 => 2016-04-21
2016-05-13 update returns_next_due_date 2016-05-19 => 2017-05-19
2016-04-25 update statutory_documents 21/04/16 FULL LIST
2016-03-26 update website_status DomainNotFound => OK
2016-03-12 update website_status OK => DomainNotFound
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
2015-08-25 update statutory_documents 30/11/14 TOTAL EXEMPTION FULL
2015-07-13 delete address 47 Castle Road, Antrim, Co. Antrim, Northern Ireland, BT41 4NA
2015-05-08 update returns_last_madeup_date 2015-02-13 => 2015-04-21
2015-05-08 update returns_next_due_date 2016-03-12 => 2016-05-19
2015-04-21 update statutory_documents 21/04/15 FULL LIST
2015-04-15 delete index_pages_linkeddomain adobe.com
2015-03-07 update returns_last_madeup_date 2014-11-18 => 2015-02-13
2015-03-07 update returns_next_due_date 2015-12-16 => 2016-03-12
2015-02-13 update statutory_documents 13/02/15 FULL LIST
2015-02-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC WILSON
2014-12-07 update returns_last_madeup_date 2013-11-18 => 2014-11-18
2014-12-07 update returns_next_due_date 2014-12-16 => 2015-12-16
2014-11-26 update statutory_documents 18/11/14 FULL LIST
2014-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-07-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-07-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-06-16 update statutory_documents 30/11/13 TOTAL EXEMPTION FULL
2014-05-27 delete contact_pages_linkeddomain google.co.uk
2014-01-07 update returns_last_madeup_date 2012-11-18 => 2013-11-18
2014-01-07 update returns_next_due_date 2013-12-16 => 2014-12-16
2013-12-13 update statutory_documents 18/11/13 FULL LIST
2013-10-16 delete source_ip 217.160.208.53
2013-10-16 insert address 47 Castle Road, Antrim, Co. Antrim, Northern Ireland
2013-10-16 insert contact_pages_linkeddomain trustedmover.org
2013-10-16 insert index_pages_linkeddomain adobe.com
2013-10-16 insert index_pages_linkeddomain trustedmover.org
2013-10-16 insert source_ip 89.238.137.60
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-07 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-18 => 2012-11-18
2013-06-24 update returns_next_due_date 2012-12-16 => 2013-12-16
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-12-11 update statutory_documents 18/11/12 FULL LIST
2012-07-06 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-12 update statutory_documents 18/11/11 FULL LIST
2011-11-29 update statutory_documents 01/12/10 STATEMENT OF CAPITAL GBP 200
2011-05-19 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-02-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-21 update statutory_documents 18/11/10 FULL LIST
2010-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILSON / 18/11/2010
2010-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD IVOR WILSON / 18/11/2010
2010-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIC WILSON / 18/11/2010
2010-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY WILSON / 18/11/2010
2010-08-18 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2010 FROM C/O THOMAS COOKE & CO 92 HIGH STREET BELFAST BT1 2BG
2010-04-22 update statutory_documents 16/12/09 FULL LIST
2009-03-26 update statutory_documents CHANGE OF DIRS/SEC
2009-03-06 update statutory_documents CHANGE OF DIRS/SEC
2009-03-06 update statutory_documents CHANGE OF DIRS/SEC
2009-03-06 update statutory_documents CHANGE OF DIRS/SEC
2009-03-03 update statutory_documents CHANGE OF DIRS/SEC
2008-11-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION