SOCIAL WORKS - History of Changes


DateDescription
2024-04-07 delete company_previous_name JORGILL LIMITED
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-22 delete source_ip 45.76.140.68
2024-03-22 insert source_ip 78.141.203.40
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-12 insert about_pages_linkeddomain threegirlstest.co.uk
2023-02-12 insert contact_pages_linkeddomain threegirlstest.co.uk
2023-02-12 insert index_pages_linkeddomain threegirlstest.co.uk
2023-02-12 insert person Jackie Raymond
2023-02-12 insert person Liezl Du Toit
2023-02-12 update person_title Karema Edwards: Head of Internal Quality Assurance => Freelance Associate Trainer / Assessor
2023-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/23, NO UPDATES
2022-12-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-09 delete person Jackie Raymond
2022-11-09 delete person Liezl Du Toit
2022-11-09 update person_title Karema Edwards: Freelance Associate Trainer / Assessor => Head of Internal Quality Assurance
2022-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/22, NO UPDATES
2022-02-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ORGILL
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
2021-12-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-05 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES
2020-08-07 delete source_ip 172.67.197.20
2020-08-07 delete source_ip 104.27.186.121
2020-08-07 delete source_ip 104.27.187.121
2020-08-07 insert source_ip 45.76.140.68
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-01 insert source_ip 172.67.197.20
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES
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
2019-03-23 delete address Room 414, Peckham levels, 95A Rye Lane, London SE15 4ST
2019-03-23 insert address Room 414, Peckham levels, Peckham Town Centre Carpark, 95A Rye Lane, London SE15 4ST
2019-03-23 update primary_contact Room 414, Peckham levels, 95A Rye Lane, London SE15 4ST => Room 414, Peckham levels, Peckham Town Centre Carpark, 95A Rye Lane, London SE15 4ST
2019-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/19, 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
2018-12-30 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-25 delete address 92 Moncrieff Street, Peckham Rye, London SE15 5HL
2018-11-25 insert address Room 414, Peckham levels, 95A Rye Lane, London SE15 4ST
2018-11-25 update person_description Jennifer Orgill => Jennifer Orgill
2018-11-25 update primary_contact 92 Moncrieff Street, Peckham Rye, London SE15 5HL => Room 414, Peckham levels, 95A Rye Lane, London SE15 4ST
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-31 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-05-20 => 2016-05-20
2016-07-08 update returns_next_due_date 2016-06-17 => 2017-06-17
2016-06-30 update statutory_documents 20/05/16 FULL LIST
2016-01-13 delete source_ip 72.52.4.95
2016-01-13 insert industry_tag social care training and consultancy
2016-01-13 insert source_ip 104.27.186.121
2016-01-13 insert source_ip 104.27.187.121
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
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-05-20 => 2015-05-20
2015-08-12 update returns_next_due_date 2015-06-17 => 2016-06-17
2015-07-09 update statutory_documents 20/05/15 FULL LIST
2015-05-29 delete industry_tag learning and workforce development
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-20 => 2014-05-20
2014-06-07 update returns_next_due_date 2014-06-17 => 2015-06-17
2014-05-20 update statutory_documents 20/05/14 FULL LIST
2014-05-05 insert alias Social Works Ltd
2014-05-05 insert index_pages_linkeddomain skillsforcare.org.uk
2014-04-07 update num_mort_charges 0 => 1
2014-04-07 update num_mort_outstanding 0 => 1
2014-03-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047722700001
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
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-28 delete about_pages_linkeddomain csscreme.com
2013-11-28 delete about_pages_linkeddomain yola.com
2013-11-28 delete address 8 Blandfield Road, London SW12 8BG
2013-11-28 delete contact_pages_linkeddomain csscreme.com
2013-11-28 delete contact_pages_linkeddomain yola.com
2013-11-28 delete email jo..@btinternet.com
2013-11-28 delete email jo..@yahoo.co.uk
2013-11-28 delete index_pages_linkeddomain csscreme.com
2013-11-28 delete index_pages_linkeddomain yola.com
2013-11-28 delete vat 848 7563 72
2013-11-28 insert email jo..@socialworksltd.co.uk
2013-11-28 update person_description JOHN BUTTLE => JOHN BUTTLE
2013-11-28 update person_description JENNIFER ORGILL => Jennifer Orgill
2013-09-06 insert about_pages_linkeddomain yola.com
2013-09-06 insert contact_pages_linkeddomain yola.com
2013-09-06 insert index_pages_linkeddomain yola.com
2013-09-06 insert projects_pages_linkeddomain yola.com
2013-06-26 update returns_last_madeup_date 2012-05-20 => 2013-05-20
2013-06-26 update returns_next_due_date 2013-06-17 => 2014-06-17
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
2013-05-20 update statutory_documents 20/05/13 FULL LIST
2013-01-19 update website_status FlippedRobotsTxt
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-21 update statutory_documents 20/05/12 FULL LIST
2011-12-31 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-08 update statutory_documents 20/05/11 FULL LIST
2010-12-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-14 update statutory_documents 20/05/10 FULL LIST
2010-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ORGILL / 20/05/2010
2010-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL BUTTLE / 20/05/2010
2010-01-05 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-09 update statutory_documents RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-01-15 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-29 update statutory_documents RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-01-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-06-05 update statutory_documents RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS
2006-06-06 update statutory_documents RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-07 update statutory_documents RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-04-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2005-03-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-06-11 update statutory_documents RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-02-28 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-26 update statutory_documents COMPANY NAME CHANGED JORGILL LIMITED CERTIFICATE ISSUED ON 26/01/04
2003-06-27 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-27 update statutory_documents NEW SECRETARY APPOINTED
2003-05-22 update statutory_documents DIRECTOR RESIGNED
2003-05-22 update statutory_documents SECRETARY RESIGNED
2003-05-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION