PW SHOPFITTERS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/24, WITH UPDATES
2023-11-30 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-09-30 delete alias P W Shopfitters Ltd
2023-06-25 delete portfolio_pages_linkeddomain optimole.com
2023-06-25 insert alias P W Shopfitters Ltd
2023-06-25 update website_status NoTargetPages => OK
2023-04-07 update account_ref_day 28 => 31
2023-04-07 update account_ref_month 2 => 5
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2024-02-29
2023-03-28 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/22
2023-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES
2023-02-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACKIE WALSH / 13/06/2022
2023-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WALSH / 14/02/2023
2023-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACKIE WALSH / 13/06/2022
2023-02-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER WALSH / 14/02/2023
2023-02-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JACKIE WALSH / 13/06/2022
2023-01-27 update statutory_documents CURREXT FROM 28/02/2023 TO 31/05/2023
2022-11-16 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-09-28 update website_status OK => NoTargetPages
2022-08-25 delete source_ip 87.239.16.209
2022-08-25 insert source_ip 80.82.112.96
2022-07-07 delete address COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT
2022-07-07 insert address JUNIPER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX ENGLAND CM13 3BE
2022-07-07 update registered_address
2022-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2022 FROM COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-02 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-11 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-10-29 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/19
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-22 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2018-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WALSH / 18/12/2018
2018-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACKIE WALSH / 18/12/2018
2018-12-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACKIE WALSH / 18/12/2018
2018-12-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER WALSH / 18/12/2018
2018-12-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JACKIE WALSH / 18/12/2018
2018-11-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-11-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-10-30 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2018-03-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACKIE WALSH
2018-03-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WALSH
2017-12-09 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-28 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-12-20 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-21 update statutory_documents 28/02/16 TOTAL EXEMPTION FULL
2016-03-30 delete cmo Brian Russell
2016-03-30 delete person Brian Russell
2016-03-22 update statutory_documents DIRECTOR APPOINTED MRS JACKIE WALSH
2016-03-12 update returns_last_madeup_date 2015-02-09 => 2016-02-09
2016-03-12 update returns_next_due_date 2016-03-08 => 2017-03-09
2016-02-19 update statutory_documents 09/02/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-01-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-06 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-09 => 2015-02-09
2015-03-07 update returns_next_due_date 2015-03-09 => 2016-03-08
2015-02-13 update statutory_documents 09/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-27 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-02-09 => 2014-02-09
2014-04-07 update returns_next_due_date 2014-03-09 => 2015-03-09
2014-03-03 update statutory_documents 09/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-20 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-09 => 2013-02-09
2013-06-25 update returns_next_due_date 2013-03-09 => 2014-03-09
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-02-12 update statutory_documents 09/02/13 FULL LIST
2013-01-24 update website_status FlippedRobotsTxt
2013-01-10 insert otherexecutives Brian Russell
2013-01-10 update person_description Brian Russell
2013-01-10 update person_title Brian Russell
2012-11-29 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-02-10 update statutory_documents 09/02/12 FULL LIST
2011-11-08 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-02-10 update statutory_documents 09/02/11 FULL LIST
2010-11-25 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2010 FROM COOPERS HOUSE, 65 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT
2010-02-19 update statutory_documents 09/02/10 FULL LIST
2010-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER WALSH / 09/02/2010
2009-11-09 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-02-20 update statutory_documents RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-11-24 update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL
2008-02-15 update statutory_documents RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-11-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-23 update statutory_documents RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-10-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/06 FROM: COOPERS HOUSE, WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT RM11 3AT
2006-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 116 COLLIER ROW ROAD COLLIER ROW ROMFORD ESSEX RM5 2BB
2006-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/06 FROM: COOPERS HOUSE, 65 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT
2006-02-14 update statutory_documents RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-07 update statutory_documents RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-06-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-02-18 update statutory_documents RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2003-12-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-02-21 update statutory_documents RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-10-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-02-08 update statutory_documents RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2001-08-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-04-04 update statutory_documents RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS; AMEND
2001-03-22 update statutory_documents RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS; AMEND
2001-03-22 update statutory_documents RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2000-12-20 update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/00
2000-02-29 update statutory_documents RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
1999-11-03 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 28/02/99
1999-03-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99
1999-02-24 update statutory_documents RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS
1999-02-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/98 FROM: BRIDGE HOUSE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD
1998-02-23 update statutory_documents NEW DIRECTOR APPOINTED
1998-02-23 update statutory_documents NEW SECRETARY APPOINTED
1998-02-23 update statutory_documents DIRECTOR RESIGNED
1998-02-23 update statutory_documents SECRETARY RESIGNED
1998-02-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION