W.E. MARSON & CO - History of Changes


DateDescription
2023-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-05 insert about_pages_linkeddomain aboutcookies.com
2023-10-05 insert client_pages_linkeddomain aboutcookies.com
2023-10-05 insert contact_pages_linkeddomain aboutcookies.com
2023-10-05 insert index_pages_linkeddomain aboutcookies.com
2023-10-05 insert terms_pages_linkeddomain aboutcookies.com
2023-09-29 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/22, 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
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/21, NO UPDATES
2020-12-18 update statutory_documents SECRETARY APPOINTED MR JAMES GWYN MARSON
2020-12-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANGELA DELANEY
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-01 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
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
2019-09-17 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES
2018-10-23 delete client Bonus Pastor School
2018-10-23 delete client Braeside School
2018-10-23 delete client Brighton College
2018-10-23 delete client Burgate School
2018-10-23 delete client Eltham College
2018-10-23 delete client Hove Park School
2018-10-23 delete client Ringmer Community College
2018-10-23 delete client St Andrew's School
2018-10-23 delete client St James School
2018-10-23 delete client The International School of Toulouse
2018-10-23 delete client Tonbridge School
2018-10-23 delete client University of Cambridge
2018-10-23 delete client University of Oxford
2018-10-23 delete client Whitgift School
2018-10-23 insert client Haileybury College
2018-10-23 insert client Warwick University
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-11 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES
2018-02-24 delete source_ip 213.246.108.86
2018-02-24 insert source_ip 213.246.108.153
2017-12-07 update website_status TemplateWebsite => OK
2017-12-07 delete index_pages_linkeddomain brilliantinternet.co.uk
2017-12-07 insert client Cambridge University
2017-12-07 update robots_txt_status www.wemarson.co.uk: 404 => 200
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES
2017-08-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARSON HOLDINGS LTD.
2017-07-30 update website_status OK => TemplateWebsite
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-07 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-08-07 update returns_last_madeup_date 2015-06-16 => 2016-06-16
2016-08-07 update returns_next_due_date 2016-07-14 => 2017-07-14
2016-07-25 update statutory_documents 16/06/16 FULL LIST
2016-07-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-06 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-06 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-06-16 => 2015-06-16
2015-09-08 update returns_next_due_date 2015-07-14 => 2016-07-14
2015-08-05 update statutory_documents 16/06/15 FULL LIST
2015-08-01 delete source_ip 213.246.101.212
2015-08-01 insert source_ip 213.246.108.86
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-07 update returns_last_madeup_date 2013-06-16 => 2014-06-16
2014-08-07 update returns_next_due_date 2014-07-14 => 2015-07-14
2014-07-29 update statutory_documents 16/06/14 FULL LIST
2014-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES GWYN MARSON / 15/07/2012
2014-07-09 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-06-16 => 2013-06-16
2013-09-06 update returns_next_due_date 2013-07-14 => 2014-07-14
2013-08-01 update statutory_documents 16/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update num_mort_charges 2 => 3
2013-06-24 update num_mort_outstanding 0 => 1
2013-06-21 delete sic_code 4525 - Other special trades construction
2013-06-21 insert sic_code 31090 - Manufacture of other furniture
2013-06-21 update returns_last_madeup_date 2011-06-16 => 2012-06-16
2013-06-21 update returns_next_due_date 2012-07-14 => 2013-07-14
2013-04-19 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-12-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-31 update statutory_documents 16/06/12 FULL LIST
2012-05-09 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-08-01 update statutory_documents 16/06/11 FULL LIST
2011-05-11 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-07-26 update statutory_documents 16/06/10 FULL LIST
2010-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAM DAVID MARSON / 16/06/2010
2010-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES GWYN MARSON / 20/07/2010
2010-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAM DAVID MARSON / 20/07/2010
2010-03-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-09-05 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-08-12 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-08-12 update statutory_documents RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-03-05 update statutory_documents DIRECTOR APPOINTED JONATHAN WILLIAM DAVID MARSON
2008-07-16 update statutory_documents RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-04-11 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-04-09 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GWYN MARSON
2008-04-09 update statutory_documents APPOINTMENT TERMINATED DIRECTOR HILARY MARSON
2007-07-24 update statutory_documents RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-06-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-07-27 update statutory_documents RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-03-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-07-21 update statutory_documents RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-08-03 update statutory_documents RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-03-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-06-24 update statutory_documents RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2003-03-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-07-05 update statutory_documents RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2002-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-07-23 update statutory_documents RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2001-05-17 update statutory_documents DIRECTOR RESIGNED
2001-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-17 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-17 update statutory_documents NEW SECRETARY APPOINTED
2001-01-17 update statutory_documents SECRETARY RESIGNED
2000-07-25 update statutory_documents RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS
2000-04-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-06-22 update statutory_documents RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS
1999-04-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-07-20 update statutory_documents RETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS
1998-04-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-17 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-09-17 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-09-03 update statutory_documents RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS
1997-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-07-18 update statutory_documents RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS
1996-04-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-07-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-07-18 update statutory_documents RETURN MADE UP TO 16/06/95; CHANGE OF MEMBERS
1995-05-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-06-27 update statutory_documents RETURN MADE UP TO 16/06/94; NO CHANGE OF MEMBERS
1994-05-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-15 update statutory_documents NEW DIRECTOR APPOINTED
1993-07-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-07-15 update statutory_documents RETURN MADE UP TO 16/06/93; FULL LIST OF MEMBERS
1993-04-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-04-08 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-06-18 update statutory_documents RETURN MADE UP TO 16/06/92; NO CHANGE OF MEMBERS
1992-06-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-07-15 update statutory_documents RETURN MADE UP TO 16/06/91; NO CHANGE OF MEMBERS
1991-06-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/91 FROM: RODING HOUSE MERRING WAY PINNACLES WEST HARLOW ESSEX CH19 5TJ
1990-08-23 update statutory_documents RETURN MADE UP TO 16/06/90; FULL LIST OF MEMBERS
1990-08-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1989-09-06 update statutory_documents RETURN MADE UP TO 25/07/89; FULL LIST OF MEMBERS
1989-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1989-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/89 FROM: 151 RODING ROAD HOMERTON CLAPTON LONDON E5 0DR
1988-07-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-07-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-06-14 update statutory_documents RETURN MADE UP TO 20/04/88; FULL LIST OF MEMBERS
1988-06-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87
1987-03-21 update statutory_documents RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS
1987-03-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86