Date | Description |
2023-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2022-10-21 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-10-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070136710001 |
2022-09-14 |
delete about_pages_linkeddomain twitter.com |
2022-09-14 |
delete career_pages_linkeddomain twitter.com |
2022-09-14 |
delete casestudy_pages_linkeddomain twitter.com |
2022-09-14 |
delete client_pages_linkeddomain twitter.com |
2022-09-14 |
delete contact_pages_linkeddomain twitter.com |
2022-09-14 |
delete index_pages_linkeddomain twitter.com |
2022-09-14 |
delete service_pages_linkeddomain twitter.com |
2022-09-14 |
delete terms_pages_linkeddomain twitter.com |
2022-09-14 |
insert about_pages_linkeddomain instagram.com |
2022-09-14 |
insert career_pages_linkeddomain instagram.com |
2022-09-14 |
insert casestudy_pages_linkeddomain instagram.com |
2022-09-14 |
insert client_pages_linkeddomain instagram.com |
2022-09-14 |
insert contact_pages_linkeddomain instagram.com |
2022-09-14 |
insert index_pages_linkeddomain instagram.com |
2022-09-14 |
insert service_pages_linkeddomain instagram.com |
2022-09-14 |
insert terms_pages_linkeddomain instagram.com |
2022-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/22, NO UPDATES |
2022-04-07 |
delete address 3-4 BOWER TERRACE TONBRIDGE ROAD MAIDSTONE KENT ME16 8RY |
2022-04-07 |
insert address MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ENGLAND ME4 4QU |
2022-04-07 |
update registered_address |
2022-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2022 FROM
3-4 BOWER TERRACE
TONBRIDGE ROAD
MAIDSTONE
KENT
ME16 8RY |
2022-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LIVIU IONUT CALAFATEANU / 15/03/2022 |
2022-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART EDWARD WILSON / 15/03/2022 |
2022-03-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE WILSON / 15/03/2022 |
2022-03-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / NICOLA JANE WILSON / 15/03/2022 |
2022-03-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / STUART EDWARD WILSON / 15/03/2022 |
2022-03-13 |
delete source_ip 52.151.74.81 |
2022-03-13 |
insert index_pages_linkeddomain facebook.com |
2022-03-13 |
insert index_pages_linkeddomain linkedin.com |
2022-03-13 |
insert index_pages_linkeddomain twitter.com |
2022-03-13 |
insert index_pages_linkeddomain wordpress.org |
2022-03-13 |
insert index_pages_linkeddomain youtube.com |
2022-03-13 |
insert source_ip 185.28.165.230 |
2022-03-13 |
update robots_txt_status www.wilsontreesurgery.com: 404 => 200 |
2022-03-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-07-31 |
2022-03-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-02-08 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/21, NO UPDATES |
2021-07-07 |
update account_ref_month 3 => 7 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-04-30 |
2021-06-22 |
update statutory_documents CURREXT FROM 31/03/2021 TO 31/07/2021 |
2021-06-15 |
update statutory_documents DIRECTOR APPOINTED MR LIVIU IONUT CALAFATEANU |
2021-04-06 |
delete support_emails su..@eonic.co.uk |
2021-04-06 |
delete about_pages_linkeddomain eonic.co.uk |
2021-04-06 |
delete email su..@eonic.co.uk |
2021-04-06 |
delete phone +44 (0)1892 534044 |
2021-01-27 |
insert support_emails su..@eonic.co.uk |
2021-01-27 |
delete about_pages_linkeddomain eonichost.co.uk |
2021-01-27 |
insert about_pages_linkeddomain eonic.co.uk |
2021-01-27 |
insert email su..@eonic.co.uk |
2021-01-27 |
insert phone +44 (0)1892 534044 |
2020-09-20 |
insert about_pages_linkeddomain eonichost.co.uk |
2020-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES |
2020-08-09 |
update account_category null => TOTAL EXEMPTION FULL |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-17 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-05-09 |
delete source_ip 191.239.218.156 |
2019-05-09 |
insert source_ip 52.151.74.81 |
2018-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES |
2018-08-10 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-10 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2017-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES |
2017-08-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE WILSON |
2017-08-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART EDWARD WILSON |
2017-08-10 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/08/2017 |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-06-01 |
update statutory_documents SECRETARY APPOINTED NICOLA JANE WILSON |
2017-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA WILSON |
2017-06-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM WILSON |
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 |
2016-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE WILSON / 01/04/2016 |
2016-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE WILSON / 01/04/2016 |
2016-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART EDWARD WILSON / 01/04/2016 |
2016-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART EDWARD WILSON / 01/04/2016 |
2016-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
2016-10-04 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-08 |
update returns_last_madeup_date 2015-09-09 => 2016-06-29 |
2016-09-08 |
update returns_next_due_date 2016-10-07 => 2017-10-07 |
2016-08-03 |
update statutory_documents 29/06/16 FULL LIST |
2016-03-02 |
delete about_pages_linkeddomain eonic.co.uk |
2016-03-02 |
delete casestudy_pages_linkeddomain eonic.co.uk |
2016-03-02 |
delete contact_pages_linkeddomain eonic.co.uk |
2016-03-02 |
delete terms_pages_linkeddomain eonic.co.uk |
2016-03-02 |
insert about_pages_linkeddomain cohesion-ds.co.uk |
2016-03-02 |
insert casestudy_pages_linkeddomain cohesion-ds.co.uk |
2016-03-02 |
insert contact_pages_linkeddomain cohesion-ds.co.uk |
2016-03-02 |
insert terms_pages_linkeddomain cohesion-ds.co.uk |
2016-02-03 |
delete source_ip 149.255.58.102 |
2016-02-03 |
insert source_ip 191.239.218.156 |
2016-02-03 |
update robots_txt_status www.wilsontreesurgery.com: 200 => 404 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-09 |
update returns_last_madeup_date 2014-09-09 => 2015-09-09 |
2015-11-09 |
update returns_next_due_date 2015-10-07 => 2016-10-07 |
2015-10-08 |
update statutory_documents 09/09/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-07 |
update returns_last_madeup_date 2013-09-09 => 2014-09-09 |
2014-10-07 |
update returns_next_due_date 2014-10-07 => 2015-10-07 |
2014-09-30 |
update statutory_documents 09/09/14 FULL LIST |
2014-09-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-15 |
delete address Haven Farm · Sutton Valence · Maidstone · Kent · ME17 3HS |
2014-08-15 |
delete alias Wilson Tree Surgery Ltd |
2014-08-15 |
delete index_pages_linkeddomain giraffedog.net |
2014-08-15 |
delete phone +44 (0)1622 843 053 |
2014-08-15 |
delete phone +44 (0)7977 909 381 |
2014-08-15 |
insert phone 01622 843 053 |
2014-08-15 |
update robots_txt_status wilsontreesurgery.com: 404 => 200 |
2014-08-15 |
update robots_txt_status www.wilsontreesurgery.com: 404 => 200 |
2014-07-10 |
delete source_ip 217.160.130.203 |
2014-07-10 |
insert source_ip 149.255.58.102 |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-22 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-09 => 2013-09-09 |
2013-10-07 |
update returns_next_due_date 2013-10-07 => 2014-10-07 |
2013-09-25 |
update statutory_documents 09/09/13 FULL LIST |
2013-08-01 |
update num_mort_charges 0 => 1 |
2013-08-01 |
update num_mort_outstanding 0 => 1 |
2013-07-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070136710001 |
2013-07-01 |
update website_status DNSError => OK |
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 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-09-09 => 2012-09-09 |
2013-06-22 |
update returns_next_due_date 2012-10-07 => 2013-10-07 |
2013-05-29 |
update website_status OK => DNSError |
2013-01-04 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-14 |
update statutory_documents 09/09/12 FULL LIST |
2012-03-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2012-01-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WILLIAM EDWARD WILSON / 06/04/2011 |
2011-11-23 |
update statutory_documents 09/09/11 FULL LIST |
2010-09-29 |
update statutory_documents 09/09/10 FULL LIST |
2010-05-25 |
update statutory_documents CURREXT FROM 30/09/2010 TO 31/03/2011 |
2010-05-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
2010-05-07 |
update statutory_documents PREVSHO FROM 30/09/2010 TO 30/09/2009 |
2010-04-14 |
update statutory_documents 22/03/10 STATEMENT OF CAPITAL GBP 100 |
2009-09-26 |
update statutory_documents DIRECTOR APPOINTED NICOLA JANE WILSON |
2009-09-26 |
update statutory_documents DIRECTOR APPOINTED STUART EDWARD WILSON |
2009-09-26 |
update statutory_documents SECRETARY APPOINTED WILLIAM EDWARD WILSON |
2009-09-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES |
2009-09-10 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
2009-09-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |