WARRENS GBC ACCOUNTANTS - History of Changes


DateDescription
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
2024-04-03 delete source_ip 62.172.138.88
2024-04-03 insert source_ip 35.178.67.125
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
2023-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/23, NO UPDATES
2022-12-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/22, NO UPDATES
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES
2021-03-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-22 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-11-21 delete about_pages_linkeddomain yourfirmonline.co.uk
2019-11-21 delete contact_pages_linkeddomain yourfirmonline.co.uk
2019-11-21 delete index_pages_linkeddomain yourfirmonline.co.uk
2019-11-21 delete service_pages_linkeddomain yourfirmonline.co.uk
2019-11-21 delete terms_pages_linkeddomain yourfirmonline.co.uk
2019-03-11 insert about_pages_linkeddomain browse-better.com
2019-03-11 insert contact_pages_linkeddomain browse-better.com
2019-03-11 insert index_pages_linkeddomain browse-better.com
2019-03-11 insert service_pages_linkeddomain browse-better.com
2019-03-11 insert terms_pages_linkeddomain browse-better.com
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-05-23 delete terms_pages_linkeddomain google.com
2018-05-23 insert terms_pages_linkeddomain ico.org.uk
2018-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
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
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-01-30 => 2016-01-30
2016-03-13 update returns_next_due_date 2016-02-27 => 2017-02-27
2016-02-26 update statutory_documents 30/01/16 FULL LIST
2016-02-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-01-30 => 2015-01-30
2015-04-08 update returns_next_due_date 2015-02-27 => 2016-02-27
2015-03-13 update statutory_documents 30/01/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-08 delete index_pages_linkeddomain click4text.co.uk
2014-11-08 delete index_pages_linkeddomain prosafeonline.co.uk
2014-11-08 delete source_ip 62.172.138.57
2014-11-08 insert address Warrens GBC Accountants, 33 - 35 Thorne Road, Doncaster, South Yorkshire DN1 2HD
2014-11-08 insert source_ip 62.172.138.88
2014-02-07 update returns_last_madeup_date 2013-01-30 => 2014-01-30
2014-02-07 update returns_next_due_date 2014-02-27 => 2015-02-27
2014-01-31 update statutory_documents 30/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update num_mort_charges 2 => 4
2013-06-26 update num_mort_outstanding 2 => 4
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2012-01-30 => 2013-01-30
2013-06-24 update returns_next_due_date 2013-02-27 => 2014-02-27
2013-04-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060740620003
2013-04-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060740620004
2013-04-18 insert contact_pages_linkeddomain goo.gl
2013-01-31 update statutory_documents 30/01/13 FULL LIST
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-17 update statutory_documents 30/01/12 FULL LIST
2011-12-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-17 update statutory_documents 30/01/11 FULL LIST
2011-02-25 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-15 update statutory_documents 30/01/10 FULL LIST
2009-11-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GARBUTT / 14/10/2009
2009-11-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JILL SERENA GARBUTT / 14/10/2009
2009-10-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN CANE / 16/10/2009
2009-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CANE / 13/10/2009
2009-10-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN CANE / 13/10/2009
2009-02-05 update statutory_documents RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-11-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-04 update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN CANE
2008-09-10 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-09 update statutory_documents SECRETARY APPOINTED MR ANDREW JOHN CANE
2008-09-09 update statutory_documents RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/07 FROM: MELBOURNE HOUSE 27 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2EZ
2007-04-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-03-22 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-22 update statutory_documents NEW SECRETARY APPOINTED
2007-03-22 update statutory_documents DIRECTOR RESIGNED
2007-03-22 update statutory_documents SECRETARY RESIGNED
2007-01-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION