SURREY WOOD BURNERS LIMITED - History of Changes


DateDescription
2023-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-14 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2022-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-01 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-12 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2020-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES
2020-07-10 delete phone 01483 481788
2020-07-10 delete phone 07733006041
2020-07-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-06-03 delete source_ip 109.237.24.183
2020-06-03 insert source_ip 139.162.198.125
2020-04-03 insert phone 01483 481788
2020-04-03 insert phone 07733006041
2019-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES
2018-06-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-15 update statutory_documents DIRECTOR APPOINTED MRS ALISON WILLIAMS
2018-05-04 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-06-20 update website_status FlippedRobots => OK
2017-06-14 update website_status OK => FlippedRobots
2017-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-17 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2016-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-08-24 delete source_ip 62.253.141.98
2016-08-24 insert source_ip 109.237.24.183
2016-07-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-02 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-12-09 update returns_last_madeup_date 2014-11-08 => 2015-11-08
2015-12-09 update returns_next_due_date 2015-12-06 => 2016-12-06
2015-11-09 update statutory_documents 08/11/15 FULL LIST
2015-07-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-19 delete address 8 St Johns Road Woking GU21 7SE
2015-03-19 insert address 8 St Johns Road St Johns, Woking GU21 7SE
2015-03-19 update primary_contact 8 St Johns Road Woking GU21 7SE => 8 St Johns Road St Johns, Woking GU21 7SE
2014-12-07 update returns_last_madeup_date 2013-11-08 => 2014-11-08
2014-12-07 update returns_next_due_date 2014-12-06 => 2015-12-06
2014-11-10 update statutory_documents 08/11/14 FULL LIST
2014-09-03 update website_status FlippedRobots => OK
2014-09-03 delete source_ip 79.170.44.141
2014-09-03 insert source_ip 62.253.141.98
2014-08-13 update website_status OK => FlippedRobots
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-02 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-12-07 delete address 8 ST. JOHNS ROAD WOKING SURREY UNITED KINGDOM GU21 7SE
2013-12-07 insert address 8 ST. JOHNS ROAD WOKING SURREY GU21 7SE
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-08 => 2013-11-08
2013-12-07 update returns_next_due_date 2013-12-06 => 2014-12-06
2013-11-11 update statutory_documents 08/11/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-02 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-23 update returns_last_madeup_date 2011-11-08 => 2012-11-08
2013-06-23 update returns_next_due_date 2012-12-06 => 2013-12-06
2013-06-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2012-11-13 update statutory_documents 08/11/12 FULL LIST
2012-05-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-26 update statutory_documents PREVEXT FROM 30/11/2011 TO 31/03/2012
2011-11-09 update statutory_documents 08/11/11 FULL LIST
2011-11-08 update statutory_documents SAIL ADDRESS CREATED
2011-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD CAVALIERO / 03/11/2011
2011-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2011 FROM 108 STATION ROAD SHALFORD GUILDFORD SURREY GU4 8HD ENGLAND
2010-11-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION