WILSON WINDOWS - History of Changes


DateDescription
2025-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/25, NO UPDATES
2024-09-09 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
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
2024-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/24, NO UPDATES
2023-12-13 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-07 delete alias Wilson Windows Loughborough
2023-07-07 delete alias Wilson Windows Ltd
2023-07-07 delete index_pages_linkeddomain allchecked.co.uk
2023-07-07 delete index_pages_linkeddomain digitalbranch.co.uk
2023-07-07 delete index_pages_linkeddomain which.co.uk
2023-07-07 delete source_ip 185.116.215.151
2023-07-07 insert source_ip 134.209.180.10
2023-07-07 update founded_year null => 1984
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
2023-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, NO UPDATES
2022-12-17 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, NO UPDATES
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
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-04 delete email ca..@wilsonwindowsloughborough.co.uk
2020-04-04 insert contact_pages_linkeddomain allchecked.co.uk
2020-04-04 insert email ca..@wilsonwindowsloughborough.co.uk
2020-03-04 delete source_ip 141.0.164.98
2020-03-04 insert source_ip 185.116.215.151
2020-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, 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
2019-12-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-04 delete contact_pages_linkeddomain which.co.uk
2019-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, 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
2018-12-14 delete source_ip 185.116.215.151
2018-12-14 insert source_ip 141.0.164.98
2018-12-14 update robots_txt_status www.wilsonwindowsloughborough.co.uk: 404 => 200
2018-12-06 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-25 insert terms_pages_linkeddomain apple.com
2018-05-25 insert terms_pages_linkeddomain google.com
2018-05-25 insert terms_pages_linkeddomain ico.org.uk
2018-05-25 insert terms_pages_linkeddomain microsoft.com
2018-05-25 insert terms_pages_linkeddomain mozilla.org
2018-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-01-18 delete address 22 Ropewalk, Nottingham, NG1 3DT
2017-01-18 insert address 14 Park Row Nottingham NG1 6GR
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-08 delete address C/O HACKER YOUNG 22 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5DT
2016-09-08 insert address 14 PARK ROW NOTTINGHAM NOTTINGHAMSHIRE UNITED KINGDOM NG1 6GR
2016-09-08 update registered_address
2016-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2016 FROM C/O HACKER YOUNG 22 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5DT
2016-07-12 delete source_ip 46.32.233.18
2016-07-12 insert source_ip 185.116.215.151
2016-03-13 update returns_last_madeup_date 2015-02-07 => 2016-02-07
2016-03-13 update returns_next_due_date 2016-03-06 => 2017-03-07
2016-02-24 update statutory_documents 07/02/16 FULL LIST
2016-01-08 delete index_pages_linkeddomain allcraftsmen.co.uk
2016-01-08 delete source_ip 94.136.40.103
2016-01-08 insert source_ip 46.32.233.18
2016-01-08 update description
2016-01-08 update founded_year 1984 => null
2016-01-08 update robots_txt_status wilsonwindowsloughborough.co.uk: 200 => 404
2016-01-08 update robots_txt_status www.wilsonwindowsloughborough.co.uk: 200 => 404
2015-10-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-08 delete sic_code 22230 - Manufacture of builders ware of plastic
2015-04-08 insert sic_code 43290 - Other construction installation
2015-04-08 update returns_last_madeup_date 2014-02-07 => 2015-02-07
2015-04-08 update returns_next_due_date 2015-03-07 => 2016-03-06
2015-03-04 update statutory_documents 07/02/15 FULL LIST
2015-01-06 insert address 22 Ropewalk, Nottingham, NG1 3DT
2015-01-06 insert registration_number 03920405
2015-01-06 insert vat 350 34999 59
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-08 delete sic_code 23190 - Manufacture and processing of other glass, including technical glassware
2014-03-08 insert sic_code 22230 - Manufacture of builders ware of plastic
2014-03-08 update returns_last_madeup_date 2013-02-07 => 2014-02-07
2014-03-08 update returns_next_due_date 2014-03-07 => 2015-03-07
2014-02-21 update statutory_documents 07/02/14 FULL LIST
2013-11-21 delete source_ip 79.121.254.102
2013-11-21 insert source_ip 94.136.40.103
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-07 => 2013-02-07
2013-06-25 update returns_next_due_date 2013-03-07 => 2014-03-07
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-29 update statutory_documents DIRECTOR APPOINTED MRS KAREN ANNE WILSON
2013-04-11 insert index_pages_linkeddomain twitter.com
2013-04-11 insert index_pages_linkeddomain www.facebook.com
2013-02-14 update statutory_documents 07/02/13 FULL LIST
2012-12-15 delete source_ip 109.234.204.2
2012-12-15 insert source_ip 79.121.254.102
2012-09-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-23 update statutory_documents 07/02/12 FULL LIST
2011-11-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-09 update statutory_documents 07/02/11 FULL LIST
2010-11-19 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-18 update statutory_documents 07/02/10 FULL LIST
2010-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DALE PHILIP WILSON / 01/10/2009
2010-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSON
2010-01-09 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-06 update statutory_documents RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-03-03 update statutory_documents APPOINTMENT TERMINATED SECRETARY MICHAEL WILSON
2008-12-16 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-21 update statutory_documents RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-12-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-05 update statutory_documents RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2007-01-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-02-28 update statutory_documents RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-12-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-01 update statutory_documents RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2005-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-02-19 update statutory_documents RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2003-03-12 update statutory_documents RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2002-12-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-10-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02
2002-03-28 update statutory_documents RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2001-11-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-03-07 update statutory_documents RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2000-02-22 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-22 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-22 update statutory_documents DIRECTOR RESIGNED
2000-02-22 update statutory_documents SECRETARY RESIGNED
2000-02-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION