JILL WINDMILL - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/22, NO UPDATES
2022-09-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-12 delete source_ip 76.74.128.247
2022-03-12 insert source_ip 217.174.148.10
2021-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/21, NO UPDATES
2021-11-16 update statutory_documents DIRECTOR APPOINTED DR RORY JOHN GRAVES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-06 insert address 89 Woodbourne Avenue, Brighton, East Sussex. BN1 8EJ
2021-09-06 insert address a 19th century corn windmill located at Clayton, West Sussex BN6 9PG
2021-09-06 insert alias Jill Windmill
2021-09-06 insert registration_number 1118285
2021-09-06 insert registration_number 6023209
2021-09-06 update primary_contact null => 89 Woodbourne Avenue, Brighton, East Sussex. BN1 8EJ
2021-09-06 update website_status FlippedRobots => OK
2021-09-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-12 update website_status OK => FlippedRobots
2021-07-07 update account_category null => MICRO ENTITY
2021-06-09 delete address 89 Woodbourne Avenue, Brighton, East Sussex. BN1 8EJ
2021-06-09 delete address a 19th century corn windmill located at Clayton, West Sussex BN6 9PG
2021-06-09 delete alias Jill Windmill
2021-06-09 delete registration_number 1118285
2021-06-09 delete registration_number 6023209
2021-06-09 update primary_contact 89 Woodbourne Avenue, Brighton, East Sussex. BN1 8EJ => null
2021-02-06 update website_status FlippedRobots => OK
2021-02-06 delete source_ip 70.33.246.210
2021-02-06 insert address 89 Woodbourne Avenue, Brighton, East Sussex. BN1 8EJ
2021-02-06 insert address a 19th century corn windmill located at Clayton, West Sussex BN6 9PG
2021-02-06 insert alias Jill Windmill
2021-02-06 insert registration_number 1118285
2021-02-06 insert registration_number 6023209
2021-02-06 insert source_ip 76.74.128.247
2021-02-06 update primary_contact null => 89 Woodbourne Avenue, Brighton, East Sussex. BN1 8EJ
2020-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-09 update website_status OK => FlippedRobots
2020-09-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-07 delete address 89 Woodbourne Avenue, Brighton, East Sussex. BN1 8EJ
2020-08-07 delete address a 19th century corn windmill located at Clayton, West Sussex BN6 9PG
2020-08-07 delete alias Jill Windmill
2020-08-07 delete registration_number 1118285
2020-08-07 delete registration_number 6023209
2020-08-07 update primary_contact 89 Woodbourne Avenue, Brighton, East Sussex. BN1 8EJ => null
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION FULL => null
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MEARES
2017-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-17 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-22 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2016-05-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACK SLAUGHTER
2016-02-05 insert address a 19th century corn windmill located at Clayton, West Sussex BN6 9PG
2016-01-08 update returns_last_madeup_date 2014-12-08 => 2015-12-08
2016-01-08 update returns_next_due_date 2016-01-05 => 2017-01-05
2015-12-31 update statutory_documents 08/12/15 NO MEMBER LIST
2015-09-17 delete email tr..@hotmail.com
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-26 update statutory_documents 31/12/14 TOTAL EXEMPTION FULL
2015-02-07 update returns_last_madeup_date 2013-12-08 => 2014-12-08
2015-02-07 update returns_next_due_date 2015-01-05 => 2016-01-05
2015-01-02 update statutory_documents 08/12/14 NO MEMBER LIST
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-19 update statutory_documents 31/12/13 TOTAL EXEMPTION FULL
2014-05-12 update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN MEARES
2014-05-12 update statutory_documents DIRECTOR APPOINTED MRS JANET ROSEMARY SLAUGHTER
2014-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUGH PURCELL POTTER / 28/04/2014
2014-01-07 update returns_last_madeup_date 2012-12-08 => 2013-12-08
2014-01-07 update returns_next_due_date 2014-01-05 => 2015-01-05
2013-12-29 update statutory_documents 08/12/13 NO MEMBER LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-09 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2013-06-24 update returns_last_madeup_date 2011-12-08 => 2012-12-08
2013-06-24 update returns_next_due_date 2013-01-05 => 2014-01-05
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-21 update website_status FlippedRobotsTxt => OK
2013-04-21 delete source_ip 174.143.235.215
2013-04-21 insert source_ip 70.33.246.210
2013-02-15 update website_status FlippedRobotsTxt
2013-01-31 update website_status ServerDown
2013-01-21 update website_status FlippedRobotsTxt
2012-12-28 update statutory_documents 08/12/12 NO MEMBER LIST
2012-06-12 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2011-12-28 update statutory_documents 08/12/11 NO MEMBER LIST
2011-08-04 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2010-12-30 update statutory_documents 08/12/10 NO MEMBER LIST
2010-09-17 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2009-12-31 update statutory_documents 08/12/09 NO MEMBER LIST
2009-12-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACK ALBERT SLAUGHTER / 01/12/2009
2009-12-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH COOK / 01/12/2009
2009-12-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ANNE THOMAS / 01/12/2009
2009-12-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARBER / 01/12/2009
2009-12-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER IAN FRENCH / 01/12/2009
2009-12-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUGH PURCELL POTTER / 01/12/2009
2009-12-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN SICKELMORE / 01/12/2009
2009-08-04 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-07-29 update statutory_documents DIRECTOR APPOINTED MRS JANET ANNE THOMAS
2008-12-17 update statutory_documents ANNUAL RETURN MADE UP TO 08/12/08
2008-06-25 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DANNY JARMANN
2008-05-21 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2007-12-28 update statutory_documents ANNUAL RETURN MADE UP TO 08/12/07
2007-03-21 update statutory_documents MEMORANDUM OF ASSOCIATION
2007-03-21 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION