WILLIAMS & MARTIN - History of Changes


DateDescription
2024-06-03 delete about_pages_linkeddomain newstarmedia.co.uk
2024-06-03 delete casestudy_pages_linkeddomain newstarmedia.co.uk
2024-06-03 delete contact_pages_linkeddomain newstarmedia.co.uk
2024-06-03 delete contact_pages_linkeddomain purevans.co.uk
2024-06-03 delete index_pages_linkeddomain newstarmedia.co.uk
2024-06-03 insert about_pages_linkeddomain webage.co.uk
2024-06-03 insert casestudy_pages_linkeddomain webage.co.uk
2024-06-03 insert contact_pages_linkeddomain webage.co.uk
2024-06-03 insert index_pages_linkeddomain webage.co.uk
2024-04-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23
2024-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/24, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-03-20 insert contact_pages_linkeddomain purevans.co.uk
2023-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/23, NO UPDATES
2022-09-12 delete career_emails jo..@wms-gb.com
2022-09-12 delete email jo..@wms-gb.com
2022-07-12 insert career_emails jo..@wms-gb.com
2022-07-12 insert email jo..@wms-gb.com
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-03-11 delete email st..@williams-martin.co.uk
2022-03-11 delete phone 07922 577 084
2022-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-04-11 insert email st..@williams-martin.co.uk
2021-04-11 insert phone 07922 577 084
2021-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES
2020-07-08 delete email st..@williams-martin.com
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-04-03 insert email st..@williams-martin.com
2020-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES
2020-02-02 delete source_ip 134.213.193.92
2020-02-02 insert source_ip 185.253.124.6
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
2019-09-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES
2018-05-11 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-11 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-09-16 insert about_pages_linkeddomain aboutcookies.org
2017-09-16 insert contact_pages_linkeddomain aboutcookies.org
2017-07-09 delete about_pages_linkeddomain aboutcookies.org
2017-07-09 delete contact_pages_linkeddomain aboutcookies.org
2017-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-01-10 delete address Unit 3, Pool Trading Estate Dudnance Lane Redruth Cornwall TR15 3QW
2017-01-10 insert address Unit 13, Pool Industrial Estate Pool Redruth, Cornwall TR15 3RH
2017-01-10 update primary_contact Unit 3, Pool Trading Estate Dudnance Lane Redruth Cornwall TR15 3QW => Unit 13, Pool Industrial Estate Pool Redruth, Cornwall TR15 3RH
2016-06-08 update account_category TOTAL EXEMPTION SMALL => SMALL
2016-06-08 update accounts_last_madeup_date 2015-02-28 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-19 delete source_ip 46.38.179.121
2016-05-19 insert source_ip 134.213.193.92
2016-05-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-05-14 update returns_last_madeup_date 2015-02-15 => 2016-02-15
2016-05-14 update returns_next_due_date 2016-03-14 => 2017-03-15
2016-03-10 update statutory_documents SAIL ADDRESS CHANGED FROM: 30-32 TREBARWITH CRESCENT NEWQUAY CORNWALL TR7 1DX ENGLAND
2016-03-10 update statutory_documents 15/02/16 FULL LIST
2016-03-06 delete alias Williams & Martin to WMS Ltd.
2016-03-06 delete person Dave Kay
2015-10-31 insert managingdirector Michael Sussex
2015-10-31 delete index_pages_linkeddomain cnx-solutions.com
2015-10-31 delete source_ip 213.143.3.127
2015-10-31 insert index_pages_linkeddomain aboutcookies.org
2015-10-31 insert index_pages_linkeddomain newstarmedia.co.uk
2015-10-31 insert person Michael Sussex
2015-10-31 insert source_ip 46.38.179.121
2015-10-31 update website_status FlippedRobots => OK
2015-09-14 update website_status OK => FlippedRobots
2015-07-10 update account_ref_day 28 => 31
2015-07-10 update account_ref_month 2 => 12
2015-07-10 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-07-10 update accounts_next_due_date 2015-11-30 => 2016-09-30
2015-06-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-06-16 update statutory_documents CURRSHO FROM 28/02/2016 TO 31/12/2015
2015-06-10 delete address 30-32 TREBARWITH CRESCENT NEWQUAY CORNWALL TR7 1DX
2015-06-10 insert address THE GILBERRIES NEW STREET TORRINGTON DEVON ENGLAND EX38 8BY
2015-06-10 update registered_address
2015-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 30-32 TREBARWITH CRESCENT NEWQUAY CORNWALL TR7 1DX
2015-05-21 update statutory_documents DIRECTOR APPOINTED MR MICHAEL RONALD SUSSEX
2015-05-21 update statutory_documents DIRECTOR APPOINTED MRS ANTHEA ELIZABETH SUSSEX
2015-05-21 update statutory_documents SECRETARY APPOINTED MRS ANTHEA ELIZABETH SUSSEX
2015-05-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK WILLIAMS
2015-05-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YVONNE WILLIAMS
2015-05-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FREDERICK WILLIAMS
2015-05-08 update returns_last_madeup_date 2014-02-15 => 2015-02-15
2015-04-08 update returns_next_due_date 2015-03-15 => 2016-03-14
2015-03-11 update statutory_documents 15/02/15 FULL LIST
2014-05-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-05-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-04-23 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-02-15 => 2014-02-15
2014-04-07 update returns_next_due_date 2014-03-15 => 2015-03-15
2014-03-04 update statutory_documents 15/02/14 FULL LIST
2013-07-02 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-07-02 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-06-25 update returns_last_madeup_date 2012-02-15 => 2013-02-15
2013-06-25 update returns_next_due_date 2013-03-15 => 2014-03-15
2013-06-11 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-04-02 update statutory_documents 15/02/13 FULL LIST
2012-05-08 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-03-08 update statutory_documents 15/02/12 FULL LIST
2011-10-11 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-09 update statutory_documents 15/02/11 FULL LIST
2010-06-07 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-03-01 update statutory_documents SAIL ADDRESS CREATED
2010-03-01 update statutory_documents 15/02/10 FULL LIST
2010-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK ALLAN WILLIAMS / 01/03/2010
2010-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YVONNE GILL WILLIAMS / 01/03/2010
2009-05-20 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-03-11 update statutory_documents RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-06-27 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-05-09 update statutory_documents RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-05-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-27 update statutory_documents RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-09-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-28 update statutory_documents RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-08-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-16 update statutory_documents RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-09-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-03-08 update statutory_documents RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-08-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-02-17 update statutory_documents RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/02 FROM: HIGHSTONE CO FORMATIONS LIMITED HIGHSTONE HOUSE,165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU
2002-03-07 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-07 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-26 update statutory_documents DIRECTOR RESIGNED
2002-02-26 update statutory_documents SECRETARY RESIGNED
2002-02-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION