W.POCOCK & SONS - 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
2024-03-25 delete general_emails in..@wpocockandsons.co.uk
2024-03-25 delete email in..@wpocockandsons.co.uk
2023-12-06 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-07 delete address 47 LONG LANE TILEHURST READING BERKSHIRE ENGLAND RG31 6YN
2023-10-07 insert address 47 LONG LANE TILEHURST READING BERKSHIRE ENGLAND RG41 6YN
2023-10-07 update registered_address
2023-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2023 FROM 47 LONG LANE TILEHURST READING BERKSHIRE RG31 6YN ENGLAND
2023-09-14 delete source_ip 89.145.93.101
2023-09-14 insert source_ip 18.132.53.66
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/23, WITH UPDATES
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
2023-03-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM SCOTT POCOCK
2023-03-07 update statutory_documents CESSATION OF WILLIAM POCOCK AS A PSC
2023-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM POCOCK
2022-11-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-16 delete address New Lane Hill Tilehurst, Reading, Berkshire RG30 4JJ
2022-06-16 insert address 47 Long Lane Tilehurst Reading Berkshire RG31 6YN
2022-06-16 update primary_contact New Lane Hill Tilehurst, Reading, Berkshire RG30 4JJ => 47 Long Lane Tilehurst Reading Berkshire RG31 6YN
2022-06-07 delete address 97 LONDON ROAD SLOUGH BERKSHIRE ENGLAND SL3 7RS
2022-06-07 insert address 47 LONG LANE TILEHURST READING BERKSHIRE ENGLAND RG31 6YN
2022-06-07 update registered_address
2022-05-16 update website_status FlippedRobots => OK
2022-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2022 FROM 97 LONDON ROAD SLOUGH BERKSHIRE SL3 7RS ENGLAND
2022-05-09 update statutory_documents SECRETARY APPOINTED MS APRIL BOON POCOCK
2022-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAM SCOTT POCOCK / 09/04/2022
2022-05-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS APRIL BOON POCOCK / 09/04/2022
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/22, WITH UPDATES
2022-05-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EILEEN POCOCK
2022-04-26 update website_status OK => FlippedRobots
2022-03-27 update website_status FlippedRobots => OK
2022-03-07 update website_status OK => FlippedRobots
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
2021-12-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-18 update website_status FlippedRobots => OK
2021-08-26 update website_status OK => FlippedRobots
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES
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
2021-03-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-12 update website_status FlippedRobots => OK
2021-01-16 update website_status OK => FlippedRobots
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL POCOCK / 09/01/2020
2020-04-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CLIVE POCOCK / 09/04/2020
2020-04-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL POCOCK / 09/04/2020
2020-04-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM POCOCK / 09/04/2020
2020-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES
2020-04-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CLIVE POCOCK / 09/04/2020
2020-04-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL POCOCK / 09/04/2020
2020-04-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM POCOCK / 09/04/2020
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES
2018-12-19 delete about_pages_linkeddomain silktide.com
2018-12-19 delete contact_pages_linkeddomain silktide.com
2018-12-19 delete index_pages_linkeddomain silktide.com
2018-12-19 delete service_pages_linkeddomain silktide.com
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-01 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-16 update statutory_documents DIRECTOR APPOINTED MR BEN WILLIAM POCOCK
2018-07-16 update statutory_documents DIRECTOR APPOINTED MR SAM SCOTT POCOCK
2018-06-25 update website_status FlippedRobots => OK
2018-06-25 update robots_txt_status www.wpocockandsons.co.uk: 0 => 200
2018-06-08 delete address PO BOX 3310 126 FAIRLIE ROAD SLOUGH BERKSHIRE SL1 0AG
2018-06-08 insert address 97 LONDON ROAD SLOUGH BERKSHIRE ENGLAND SL3 7RS
2018-06-08 update registered_address
2018-05-22 update website_status OK => FlippedRobots
2018-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2018 FROM 97 LONDON ROAD SLOUGH BERKSHIRE SL3 7RS ENGLAND
2018-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2018 FROM PO BOX 3310 126 FAIRLIE ROAD SLOUGH BERKSHIRE SL1 0AG
2018-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES
2018-04-01 update robots_txt_status www.wpocockandsons.co.uk: 200 => 0
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-26 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-22 delete source_ip 89.145.92.113
2017-05-22 insert source_ip 89.145.93.101
2017-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-04-09 => 2016-04-09
2016-05-14 update returns_next_due_date 2016-05-07 => 2017-05-07
2016-04-12 update statutory_documents 09/04/16 FULL LIST
2016-01-14 update website_status FlippedRobots => OK
2016-01-14 insert address New Lane Hill Tilehurst, Reading, Berkshire RG30 4JJ
2016-01-14 insert index_pages_linkeddomain silktide.com
2016-01-14 update robots_txt_status www.wpocockandsons.co.uk: 404 => 200
2015-12-03 update website_status OK => FlippedRobots
2015-08-13 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-13 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-04-09 => 2015-04-09
2015-05-08 update returns_next_due_date 2015-05-07 => 2016-05-07
2015-04-09 update statutory_documents 09/04/15 FULL LIST
2014-10-25 delete contact_pages_linkeddomain google.com
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-09 => 2014-04-09
2014-05-07 update returns_next_due_date 2014-05-07 => 2015-05-07
2014-04-11 update statutory_documents 09/04/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-15 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-09 => 2013-04-09
2013-06-25 update returns_next_due_date 2013-05-07 => 2014-05-07
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-08 delete source_ip 91.192.194.120
2013-05-08 insert source_ip 89.145.92.113
2013-04-09 update statutory_documents 09/04/13 FULL LIST
2012-07-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-12 update statutory_documents 09/04/12 FULL LIST
2011-07-15 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-13 update statutory_documents 09/04/11 FULL LIST
2010-06-03 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-14 update statutory_documents 09/04/10 FULL LIST
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE POCOCK / 09/04/2010
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL POCOCK / 09/04/2010
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM POCOCK / 09/04/2010
2009-06-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-28 update statutory_documents RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2008-06-19 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-23 update statutory_documents RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2007-07-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-23 update statutory_documents RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2006-07-07 update statutory_documents DIRECTOR RESIGNED
2006-07-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-18 update statutory_documents RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2005-12-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/05 FROM: THE WILLOWS, WEST END LANE STOKE POGES BUCKS SL2 4ND
2005-04-21 update statutory_documents RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2004-12-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-31 update statutory_documents RETURN MADE UP TO 09/04/04; NO CHANGE OF MEMBERS
2003-11-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-22 update statutory_documents RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2002-05-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2002-05-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-04-09 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-09 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-09 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-09 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-09 update statutory_documents NEW SECRETARY APPOINTED
2002-04-09 update statutory_documents DIRECTOR RESIGNED
2002-04-09 update statutory_documents SECRETARY RESIGNED
2002-04-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION