CURRER WEB CONSULTING - History of Changes


DateDescription
2025-03-12 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2024-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-19 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-25 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-11-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CURRER
2022-11-05 update statutory_documents CESSATION OF JULIE CURRER AS A PSC
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-10 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-12-12 delete source_ip 199.119.162.34
2021-12-12 insert source_ip 148.251.127.10
2021-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-12-07 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-09-22 insert address 5 Byron Road Whiteway, Dursley, GLOS. GL11 4QA. United Kingdom
2020-09-22 insert alias Currer Web Consulting Limited
2020-09-22 insert registration_number 06302926
2020-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-20 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-08-08 update website_status OK => DomainNotFound
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-28 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES
2018-04-09 delete address Unit 2, Wisloe Road Cambridge, Gloucestershire. GL2 7AF. UK
2018-04-09 insert address 5 Byron Road Whiteway, Dursley, GLOS. GL11 4QA. UK
2018-04-09 update primary_contact Unit 2, Wisloe Road Cambridge, Gloucestershire. GL2 7AF. UK => 5 Byron Road Whiteway, Dursley, GLOS. GL11 4QA. UK
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-20 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-12 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update statutory_documents DIRECTOR APPOINTED MR JAMES CURRER
2016-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-07-05 => 2015-07-05
2015-08-09 update returns_next_due_date 2015-08-02 => 2016-08-02
2015-07-16 update statutory_documents 05/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-05 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 5 BYRON ROAD DURSLEY GLOUCESTERSHIRE ENGLAND GL11 4QA
2014-08-07 insert address 5 BYRON ROAD DURSLEY GLOUCESTERSHIRE GL11 4QA
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-05 => 2014-07-05
2014-08-07 update returns_next_due_date 2014-08-02 => 2015-08-02
2014-07-08 update statutory_documents 05/07/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-10 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 delete address UNIT 2, WISLOE ROAD CAMBRIDGE GLOUCESTERSHIRE GL2 7AF
2013-08-01 insert address 5 BYRON ROAD DURSLEY GLOUCESTERSHIRE ENGLAND GL11 4QA
2013-08-01 update registered_address
2013-08-01 update returns_last_madeup_date 2012-07-05 => 2013-07-05
2013-08-01 update returns_next_due_date 2013-08-02 => 2014-08-02
2013-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2013 FROM UNIT 2, WISLOE ROAD CAMBRIDGE GLOUCESTERSHIRE GL2 7AF
2013-07-09 update statutory_documents 05/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7222 - Other software consultancy and supply
2013-06-21 insert sic_code 62012 - Business and domestic software development
2013-06-21 update returns_last_madeup_date 2011-07-05 => 2012-07-05
2013-06-21 update returns_next_due_date 2012-08-02 => 2013-08-02
2013-06-20 update website_status DNSError => OK
2013-05-21 update website_status OK => DNSError
2013-02-01 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-06 update statutory_documents 05/07/12 FULL LIST
2011-12-02 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-08-10 update statutory_documents 05/07/11 FULL LIST
2011-05-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES CURRER
2010-11-11 update statutory_documents 06/07/10 FULL LIST
2010-09-30 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-06 update statutory_documents 05/07/10 FULL LIST
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CURRER / 05/07/2010
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CURRER / 05/07/2010
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE CURRER / 05/07/2010
2010-01-09 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-08-19 update statutory_documents RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-02-17 update statutory_documents PREVSHO FROM 31/07/2008 TO 30/06/2008
2009-02-17 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-09-29 update statutory_documents RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CURRER / 26/09/2008
2007-07-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION