WINSTANLEYWINDOWS.COM - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-28 => 2023-03-28
2024-04-07 update accounts_next_due_date 2023-12-28 => 2024-12-28
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES
2023-06-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WINSTANLEY
2023-04-07 update accounts_last_madeup_date 2021-03-28 => 2022-03-28
2023-04-07 update accounts_next_due_date 2022-12-28 => 2023-12-28
2022-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES
2022-12-12 update statutory_documents 28/03/22 TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2020-03-28 => 2021-03-28
2022-01-07 update accounts_next_due_date 2021-12-28 => 2022-12-28
2021-12-21 update statutory_documents 28/03/21 TOTAL EXEMPTION FULL
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-28 => 2020-03-28
2021-04-07 update accounts_next_due_date 2021-03-28 => 2021-12-28
2021-03-18 update statutory_documents 28/03/20 TOTAL EXEMPTION FULL
2020-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2020-12-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT CLIVE WINSTANLEY / 03/12/2020
2020-12-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JULIE ALLISON WINSTANLEY / 03/12/2020
2020-07-07 update accounts_next_due_date 2020-12-28 => 2021-03-28
2020-06-21 delete index_pages_linkeddomain wonderplugin.com
2020-06-21 delete source_ip 104.27.170.78
2020-06-21 delete source_ip 104.27.171.78
2020-06-21 insert source_ip 192.232.216.117
2020-05-07 update accounts_last_madeup_date 2018-03-30 => 2019-03-28
2020-05-07 update accounts_next_due_date 2020-06-11 => 2020-12-28
2020-04-07 update account_ref_day 29 => 28
2020-04-07 update accounts_next_due_date 2020-03-12 => 2020-06-11
2020-04-03 update statutory_documents 28/03/19 TOTAL EXEMPTION FULL
2020-03-11 update statutory_documents PREVSHO FROM 29/03/2019 TO 28/03/2019
2020-01-07 update account_ref_day 30 => 29
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-03-12
2019-12-12 update statutory_documents PREVSHO FROM 30/03/2019 TO 29/03/2019
2019-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-30
2019-04-07 update accounts_next_due_date 2019-03-17 => 2019-12-30
2019-03-27 update statutory_documents 30/03/18 TOTAL EXEMPTION FULL
2019-01-07 update account_ref_day 31 => 30
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-03-17
2018-12-17 update statutory_documents PREVSHO FROM 31/03/2018 TO 30/03/2018
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-04-21 delete address Unit 1, 13 Ross Way, Shorncliffe Industrial Estate, Folkestone, Kent, CT20 2NZ
2018-04-21 delete email ji..@winstanleywindows.com
2018-04-21 insert address Unit 1, 13 Ross Way, Shorncliffe Industrial Estate, Folkestone, Kent, CT20 3UJ
2018-04-21 update primary_contact Unit 1, 13 Ross Way, Shorncliffe Industrial Estate, Folkestone, Kent, CT20 2NZ => Unit 1, 13 Ross Way, Shorncliffe Industrial Estate, Folkestone, Kent, CT20 3UJ
2018-02-27 delete source_ip 104.31.218.6
2018-02-27 delete source_ip 104.31.219.6
2018-02-27 insert source_ip 104.27.170.78
2018-02-27 insert source_ip 104.27.171.78
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
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES
2017-11-05 insert index_pages_linkeddomain wonderplugin.com
2017-05-14 delete source_ip 104.27.170.78
2017-05-14 delete source_ip 104.27.171.78
2017-05-14 insert source_ip 104.31.218.6
2017-05-14 insert source_ip 104.31.219.6
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
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-03-11 update website_status OK => DomainNotFound
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
2015-12-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-10-19 => 2015-10-19
2015-12-08 update returns_next_due_date 2015-11-16 => 2016-11-16
2015-12-06 delete source_ip 104.28.24.73
2015-12-06 delete source_ip 104.28.25.73
2015-12-06 insert source_ip 104.27.170.78
2015-12-06 insert source_ip 104.27.171.78
2015-11-27 update statutory_documents 19/10/15 FULL LIST
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
2014-12-07 update returns_last_madeup_date 2013-10-19 => 2014-10-19
2014-12-07 update returns_next_due_date 2014-11-16 => 2015-11-16
2014-11-13 update statutory_documents 19/10/14 FULL LIST
2014-10-16 delete source_ip 192.232.216.118
2014-10-16 insert source_ip 104.28.24.73
2014-10-16 insert source_ip 104.28.25.73
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
2014-01-07 update returns_last_madeup_date 2012-10-19 => 2013-10-19
2014-01-07 update returns_next_due_date 2013-11-16 => 2014-11-16
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-18 update statutory_documents 19/10/13 FULL LIST
2013-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE ALLISON WINSTANLEY / 19/07/2013
2013-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLIVE WINSTANLEY / 19/07/2013
2013-12-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE ALLISON WINSTANLEY / 19/07/2013
2013-07-22 delete source_ip 184.173.211.34
2013-07-22 insert source_ip 192.232.216.118
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
2013-06-23 update returns_last_madeup_date 2011-10-19 => 2012-10-19
2013-06-23 update returns_next_due_date 2012-11-16 => 2013-11-16
2013-05-15 update robots_txt_status www.winstanleywindows.com: -6 => 200
2013-04-29 update robots_txt_status www.winstanleywindows.com: 200 => -6
2013-04-14 insert email ji..@winstanleywindows.com
2013-01-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-16 update website_status OK
2012-12-16 delete address Unit 1, Ross Way Shorncliffe Industrial Estate Folkestone, CT20 3UJ
2012-12-16 delete alias Robert Winstanley & Co Ltd
2012-12-16 delete email co..@winstanlywindows.com
2012-12-16 delete registration_number 4307992
2012-12-16 delete vat 624834436
2012-12-10 update website_status InvalidContent
2012-11-28 update statutory_documents 19/10/12 FULL LIST
2012-01-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-22 update statutory_documents 19/10/11 FULL LIST
2011-01-04 update statutory_documents 19/10/10 FULL LIST
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-16 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-12-14 update statutory_documents 19/10/09 FULL LIST
2009-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE ALLISON WINSTANLEY / 01/10/2009
2009-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLIVE WINSTANLEY / 01/10/2009
2009-02-04 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-12-12 update statutory_documents RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-23 update statutory_documents RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-11 update statutory_documents RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-02-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-07 update statutory_documents LOCATION OF DEBENTURE REGISTER
2005-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/05 FROM: UNIT 1, 13 ROSS WAY FOLKESTONE KENT CT20 3UJ
2005-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/05 FROM: UNIT 22 HIGHFIELD INDUSTRIAL ESTATE WARREN ROAD FOLKESTONE KENT CT19 6DD
2005-12-07 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-12-07 update statutory_documents RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-25 update statutory_documents RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-03-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2004-02-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-12-23 update statutory_documents RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2002-12-20 update statutory_documents RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2001-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2001-10-29 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-29 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-29 update statutory_documents NEW SECRETARY APPOINTED
2001-10-29 update statutory_documents DIRECTOR RESIGNED
2001-10-29 update statutory_documents SECRETARY RESIGNED
2001-10-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION