WILLIAM STREET SERVICES - 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
2024-04-02 delete source_ip 78.110.162.54
2024-04-02 insert source_ip 103.170.154.107
2023-10-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
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
2023-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2023-03-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEWIS CHARLES EMERY / 28/01/2023
2023-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS CHARLES EMERY / 22/02/2023
2023-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS CHARLES EMERY / 22/02/2023
2023-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EMERY / 22/02/2023
2023-03-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARIA EMERY / 08/03/2023
2023-03-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEWIS CHARLES EMERY / 22/02/2023
2022-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-19 delete source_ip 91.215.187.64
2022-04-19 insert source_ip 78.110.162.54
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, WITH 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
2021-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-18 insert about_pages_linkeddomain google.co.uk
2021-07-18 insert contact_pages_linkeddomain google.co.uk
2021-07-18 insert index_pages_linkeddomain google.co.uk
2021-07-07 update account_category null => MICRO ENTITY
2021-06-16 update website_status IndexPageFetchError => OK
2021-06-16 delete source_ip 217.160.0.128
2021-06-16 insert source_ip 91.215.187.64
2021-06-16 update robots_txt_status www.williamstreetservices.co.uk: 200 => 404
2021-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, WITH 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
2021-02-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS CHARLES EMERY / 09/03/2020
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2020-03-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEWIS CHARLES EMERY / 09/03/2020
2020-03-01 update website_status OK => IndexPageFetchError
2020-02-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS CHARLES EMERY
2020-02-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN EMERY / 12/04/2019
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
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-12 update statutory_documents DIRECTOR APPOINTED MR LEWIS CHARLES EMERY
2019-04-12 update statutory_documents 01/04/19 STATEMENT OF CAPITAL GBP 100
2019-03-25 delete phone +44 2380 2380222521
2019-03-25 insert about_pages_linkeddomain facebook.com
2019-03-25 insert contact_pages_linkeddomain facebook.com
2019-03-25 insert directions_pages_linkeddomain facebook.com
2019-03-25 insert index_pages_linkeddomain facebook.com
2019-03-25 insert solution_pages_linkeddomain facebook.com
2019-03-25 insert terms_pages_linkeddomain facebook.com
2019-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, WITH 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
2018-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
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
2016-11-21 delete alias William Street Services Limited
2016-11-21 delete source_ip 217.160.122.58
2016-11-21 insert about_pages_linkeddomain mywebsite-editor.com
2016-11-21 insert about_pages_linkeddomain twitter.com
2016-11-21 insert address Unit 1-3 William Street Northam Southampton SO14 5QH
2016-11-21 insert index_pages_linkeddomain mywebsite-editor.com
2016-11-21 insert index_pages_linkeddomain twitter.com
2016-11-21 insert phone +44 (0) 2380 222521
2016-11-21 insert phone +44 (0)2380 2380222521
2016-11-21 insert source_ip 217.160.0.128
2016-08-17 delete source_ip 217.160.67.36
2016-08-17 insert source_ip 217.160.122.58
2016-07-13 insert index_pages_linkeddomain northamtyres.co.uk
2016-05-19 insert alias William Street Services Limited
2016-03-13 update returns_last_madeup_date 2015-02-22 => 2016-02-22
2016-03-13 update returns_next_due_date 2016-03-21 => 2017-03-22
2016-02-25 update statutory_documents 22/02/16 FULL LIST
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
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-12 update founded_year null => 1984
2015-05-08 update returns_last_madeup_date 2014-02-22 => 2015-02-22
2015-04-08 update returns_next_due_date 2015-03-22 => 2016-03-21
2015-03-11 update statutory_documents 22/02/15 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
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-09 insert about_pages_linkeddomain 1and1-editor.com
2014-10-09 insert contact_pages_linkeddomain 1and1-editor.com
2014-10-09 insert index_pages_linkeddomain 1and1-editor.com
2014-10-09 insert openinghours_pages_linkeddomain 1and1-editor.com
2014-10-09 insert service_pages_linkeddomain 1and1-editor.com
2014-10-09 insert terms_pages_linkeddomain 1and1-editor.com
2014-05-07 update returns_last_madeup_date 2013-02-22 => 2014-02-22
2014-05-07 update returns_next_due_date 2014-03-22 => 2015-03-22
2014-04-20 update website_status OK => FlippedRobots
2014-04-16 update statutory_documents 22/02/14 FULL LIST
2014-02-05 delete email wi..@aol.com
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
2013-12-10 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-08 update website_status ServerDown => OK
2013-07-08 delete source_ip 246.76.215.243
2013-06-25 update returns_last_madeup_date 2012-02-22 => 2013-02-22
2013-06-25 update returns_next_due_date 2013-03-22 => 2014-03-22
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-15 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-03-01 update statutory_documents 22/02/13 FULL LIST
2013-02-22 insert email wi..@gmail.com
2012-11-26 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 insert email wi..@aol.com
2012-10-25 insert phone 02380 222521
2012-10-25 insert phone 02380 338548
2012-03-05 update statutory_documents 22/02/12 FULL LIST
2011-11-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-04 update statutory_documents 22/02/11 FULL LIST
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-20 update statutory_documents 22/02/10 FULL LIST
2010-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EMERY / 01/10/2009
2009-12-14 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-20 update statutory_documents RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-10-24 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-27 update statutory_documents RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-12-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-21 update statutory_documents RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2007-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-24 update statutory_documents RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-12-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-03 update statutory_documents RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2004-12-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-25 update statutory_documents RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2003-03-02 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-02 update statutory_documents NEW SECRETARY APPOINTED
2003-03-02 update statutory_documents DIRECTOR RESIGNED
2003-03-02 update statutory_documents SECRETARY RESIGNED
2003-02-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-02-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION