WINDMILL TRAINING - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-03-10 update website_status OK => IndexPageFetchError
2023-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/23, NO UPDATES
2022-11-02 update website_status OK => IndexPageFetchError
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
2022-06-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, NO UPDATES
2022-01-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-23 delete phone 0845 003 4203
2021-04-21 insert phone 0845 053 7221
2021-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES
2020-01-07 update account_category null => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-27 update statutory_documents DISS40 (DISS40(SOAD))
2017-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-05-09 update statutory_documents FIRST GAZETTE
2017-01-09 update account_category TOTAL EXEMPTION SMALL => null
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-10 delete source_ip 66.96.147.102
2016-12-10 insert source_ip 67.205.12.96
2016-11-01 delete source_ip 23.214.71.176
2016-11-01 insert source_ip 66.96.147.102
2016-10-04 delete source_ip 23.214.141.126
2016-10-04 insert source_ip 23.214.71.176
2016-08-09 delete source_ip 2.19.146.79
2016-08-09 insert source_ip 23.214.141.126
2016-07-12 delete source_ip 23.214.173.87
2016-07-12 insert source_ip 2.19.146.79
2016-05-19 delete source_ip 104.71.217.45
2016-05-19 insert source_ip 23.214.173.87
2016-05-14 update returns_last_madeup_date 2015-02-18 => 2016-02-18
2016-05-14 update returns_next_due_date 2016-03-17 => 2017-03-18
2016-03-08 update statutory_documents 18/02/16 FULL LIST
2016-03-07 delete source_ip 2.19.146.79
2016-03-07 insert source_ip 104.71.217.45
2016-02-08 delete source_ip 92.123.102.239
2016-02-08 insert source_ip 2.19.146.79
2016-01-09 delete source_ip 104.71.183.108
2016-01-09 insert source_ip 92.123.102.239
2015-11-01 delete source_ip 23.214.57.241
2015-11-01 insert source_ip 104.71.183.108
2015-10-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-06 delete source_ip 104.67.1.190
2015-09-06 insert source_ip 23.214.57.241
2015-08-09 delete source_ip 23.214.180.76
2015-08-09 insert source_ip 104.67.1.190
2015-07-08 delete source_ip 2.18.178.83
2015-07-08 insert source_ip 23.214.180.76
2015-06-10 delete source_ip 104.66.76.123
2015-06-10 insert source_ip 2.18.178.83
2015-05-11 delete source_ip 2.22.66.225
2015-05-11 delete vat 977510883
2015-05-11 insert source_ip 104.66.76.123
2015-04-08 update returns_last_madeup_date 2014-02-18 => 2015-02-18
2015-04-08 update returns_next_due_date 2015-03-18 => 2016-03-17
2015-03-11 delete source_ip 104.67.40.211
2015-03-11 insert source_ip 2.22.66.225
2015-03-07 delete address 118 GORDON ROAD ROCHESTER KENT ME2 3HL
2015-03-07 insert address 6-8 REVENGE ROAD LORDSWOOD KENT ME5 8UD
2015-03-07 update registered_address
2015-03-02 update statutory_documents 18/02/15 FULL LIST
2015-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE ANDREA TAYLOR / 31/01/2015
2015-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 118 GORDON ROAD ROCHESTER KENT ME2 3HL
2015-02-03 delete address 118 Gordon Road, Rochester, ME2 3HL
2015-02-03 delete source_ip 23.214.180.76
2015-02-03 insert address Suite 2044, 6-8 Revenge Road, Lordswood, ME5 8UD
2015-02-03 insert source_ip 104.67.40.211
2015-02-03 update primary_contact 118 Gordon Road, Rochester, ME2 3HL => Suite 2044, 6-8 Revenge Road, Lordswood, ME5 8UD
2015-01-06 delete source_ip 23.43.99.39
2015-01-06 insert source_ip 23.214.180.76
2014-12-05 delete source_ip 92.123.82.225
2014-12-05 insert source_ip 23.43.99.39
2014-11-07 delete source_ip 2.18.178.216
2014-11-07 insert source_ip 92.123.82.225
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-28 delete source_ip 23.214.180.76
2014-08-28 insert source_ip 2.18.178.216
2014-07-19 delete source_ip 2.18.178.216
2014-07-19 insert source_ip 23.214.180.76
2014-06-13 update website_status FlippedRobots => OK
2014-06-13 delete phone 0845 003 5203
2014-06-13 delete source_ip 23.214.112.49
2014-06-13 insert address 118 Gordon Road, Rochester, ME2 3HL
2014-06-13 insert alias Windmill Training Ltd.
2014-06-13 insert registration_number 5369300
2014-06-13 insert source_ip 2.18.178.216
2014-06-13 insert vat 977510883
2014-06-13 update primary_contact null => 118 Gordon Road, Rochester, ME2 3HL
2014-05-29 update website_status OK => FlippedRobots
2014-04-21 delete source_ip 23.214.144.58
2014-04-21 insert source_ip 23.214.112.49
2014-03-24 update website_status IndexPageFetchError => OK
2014-03-24 delete source_ip 76.74.242.150
2014-03-24 insert source_ip 23.214.144.58
2014-03-08 update returns_last_madeup_date 2013-02-18 => 2014-02-18
2014-03-08 update returns_next_due_date 2014-03-18 => 2015-03-18
2014-02-23 update statutory_documents 18/02/14 FULL LIST
2014-02-07 update website_status OK => IndexPageFetchError
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-18 => 2013-02-18
2013-06-25 update returns_next_due_date 2013-03-18 => 2014-03-18
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
2013-04-24 update statutory_documents 18/02/13 FULL LIST
2012-12-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-13 update statutory_documents 18/02/12 FULL LIST
2012-01-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-18 update statutory_documents 18/02/11 FULL LIST
2011-01-10 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-08 update statutory_documents 18/02/10 FULL LIST
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLE ANDREA TAYLOR / 08/03/2010
2010-03-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DARCY CHACKSFIELD
2009-12-12 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-18 update statutory_documents RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-05-28 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLE TAYLOR / 13/03/2008
2008-03-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DARCY CHACKSFIELD / 13/03/2008
2008-03-14 update statutory_documents RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 4TH FLOOR CLERK'S WELL HOUSE 20 BRITTON STREET LONDON EC1M 5TU
2007-03-07 update statutory_documents RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-12-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-08 update statutory_documents RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-04-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2005-04-21 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-15 update statutory_documents COMPANY NAME CHANGED SUREBROOK SERVICES LIMITED CERTIFICATE ISSUED ON 15/04/05
2005-04-14 update statutory_documents NEW SECRETARY APPOINTED
2005-04-14 update statutory_documents DIRECTOR RESIGNED
2005-04-14 update statutory_documents SECRETARY RESIGNED
2005-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2005-02-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION