WILSON TREE SURGERY - History of Changes


DateDescription
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