VWP WASTE PROCESSING - History of Changes


DateDescription
2024-04-08 update account_category FULL => MEDIUM
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
2023-07-07 update account_category SMALL => FULL
2023-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-07-07 update accounts_next_due_date 2023-03-31 => 2023-12-31
2023-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/23, NO UPDATES
2023-06-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-03-31
2022-08-11 delete address 10 Aldersgate Street London EC3N 4HJ
2022-08-11 delete phone 01202 2533530
2022-08-11 insert address 3rd Floor, 20, King Street, London EC2V 8EG
2022-08-11 insert phone 01202 533530
2022-08-11 update primary_contact 10 Aldersgate Street London EC3N 4HJ => 3rd Floor, 20, King Street, London EC2V 8EG
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/22, NO UPDATES
2022-02-15 delete source_ip 46.30.215.23
2022-02-15 insert source_ip 185.199.220.41
2022-01-07 delete address 10 ALDERSGATE STREET LONDON EC1A 4HJ
2022-01-07 insert address 3RD FLOOR, 20 KING STREET LONDON EC2V 8EG
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
2022-01-07 update registered_address
2021-12-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2021 FROM 10 ALDERSGATE STREET LONDON EC1A 4HJ
2021-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-08-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-07-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2021-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/21, NO UPDATES
2020-08-05 delete source_ip 46.30.215.17
2020-08-05 insert source_ip 46.30.215.23
2020-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES
2019-04-23 delete source_ip 46.30.213.112
2019-04-23 insert source_ip 46.30.215.17
2018-12-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN REEN
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
2018-10-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES
2017-11-08 update account_category FULL => SMALL
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES
2017-07-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC KEKI DASTUR
2017-07-14 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/07/2017
2016-12-21 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-21 delete source_ip 46.30.212.164
2016-07-21 insert source_ip 46.30.213.112
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-09-08 delete address 106 MOUNT ROAD BENFLEET ESSEX ENGLAND SS7 1AE
2015-09-08 insert address 10 ALDERSGATE STREET LONDON EC1A 4HJ
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date 2014-07-11 => 2015-07-11
2015-09-08 update returns_next_due_date 2015-08-08 => 2016-08-08
2015-08-28 update statutory_documents 11/07/15 FULL LIST
2015-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 106 MOUNT ROAD BENFLEET ESSEX SS7 1AE ENGLAND
2015-01-07 delete address 10 ALDERSGATE STREET LONDON EC1A 4HJ
2015-01-07 insert address 106 MOUNT ROAD BENFLEET ESSEX ENGLAND SS7 1AE
2015-01-07 update registered_address
2014-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 10 ALDERSGATE STREET LONDON EC1A 4HJ
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-10-13 delete contact_pages_linkeddomain google.com
2014-09-07 delete address 10 ALDERSGATE STREET LONDON UNITED KINGDOM EC1A 4HJ
2014-09-07 insert address 10 ALDERSGATE STREET LONDON EC1A 4HJ
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-11 => 2014-07-11
2014-09-07 update returns_next_due_date 2014-08-08 => 2015-08-08
2014-08-09 update statutory_documents 11/07/14 FULL LIST
2014-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MANI DASTUR
2013-11-28 delete source_ip 46.30.211.59
2013-11-28 insert source_ip 46.30.212.164
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-09-06 update returns_last_madeup_date 2012-07-11 => 2013-07-11
2013-09-06 update returns_next_due_date 2013-08-08 => 2014-08-08
2013-08-08 update statutory_documents 11/07/13 FULL LIST
2013-06-23 update account_category NO ACCOUNTS FILED => FULL
2013-06-23 update account_ref_month 7 => 3
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2013-04-11 => 2013-12-31
2013-06-22 insert sic_code 38320 - Recovery of sorted materials
2013-06-22 update returns_last_madeup_date null => 2012-07-11
2013-06-22 update returns_next_due_date 2012-08-08 => 2013-08-08
2012-11-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-11-15 update statutory_documents PREVSHO FROM 31/07/2012 TO 31/03/2012
2012-08-06 update statutory_documents 11/07/12 FULL LIST
2012-08-03 update statutory_documents SECRETARY APPOINTED SHAHNAZ ERIC DASTUR
2012-08-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ERIC DASTUR
2012-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ALFRED THOMAS / 11/07/2011
2011-07-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION