SHERBORNE WHARF - History of Changes


DateDescription
2023-10-13 delete source_ip 198.71.190.114
2023-10-13 insert source_ip 160.153.0.77
2023-10-13 update robots_txt_status www.sherbornewharf.co.uk: 200 => 409
2023-08-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-06-30
2023-07-19 delete source_ip 50.62.88.87
2023-07-19 insert source_ip 198.71.190.114
2023-07-19 update website_status IndexPageFetchError => OK
2023-07-07 update accounts_next_due_date 2023-06-30 => 2023-07-31
2023-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-05-19 update website_status OK => IndexPageFetchError
2023-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES
2021-10-05 delete source_ip 104.238.68.196
2021-10-05 insert source_ip 50.62.88.87
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES
2021-01-30 delete source_ip 50.62.88.95
2021-01-30 insert source_ip 104.238.68.196
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-07-08 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-05-08 delete phone (+44) 0121 454 5367
2020-05-08 insert phone (+44) 0121 455 6163
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES
2019-07-08 delete address 535 COVENTRY ROAD BIRMINGHAM ENGLAND B10 0LL
2019-07-08 insert address 71 ABU & ABU WORDSWORTH ROAD BIRMINGHAM WEST MIDLANDS ENGLAND B10 0ED
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-08 update reg_address_care_of ABU & ABU => null
2019-07-08 update registered_address
2019-07-05 update website_status OK => InvalidContent
2019-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2019 FROM C/O ABU & ABU 535 COVENTRY ROAD BIRMINGHAM B10 0LL ENGLAND
2019-06-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-06-20 update num_mort_outstanding 2 => 0
2019-06-20 update num_mort_satisfied 0 => 2
2019-06-01 update website_status InvalidContent => OK
2019-05-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031694680001
2019-05-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031694680002
2019-04-02 update website_status OK => InvalidContent
2019-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLISON WIGHTMAN
2018-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => null
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-11-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOWSE
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-06-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2017-07-31
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-03-08 update website_status ErrorPage => OK
2017-03-08 delete source_ip 52.17.67.105
2017-03-08 delete source_ip 52.17.96.176
2017-03-08 insert address 535 Coventry Road, Birmingham, England, B10 0LL
2017-03-08 insert index_pages_linkeddomain brindleyplace.com
2017-03-08 insert source_ip 50.62.88.95
2017-01-20 update website_status OK => ErrorPage
2016-11-04 delete career_pages_linkeddomain fiddleandbone.co.uk
2016-11-04 delete contact_pages_linkeddomain fiddleandbone.co.uk
2016-11-04 delete index_pages_linkeddomain fiddleandbone.co.uk
2016-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-07 delete address Fiddle & Bone Sheepcote Street, Birmingham, B16 8AE
2016-10-07 delete phone (+44) 0121 455 6163
2016-10-07 insert career_pages_linkeddomain t.co
2016-10-07 insert contact_pages_linkeddomain t.co
2016-10-07 insert index_pages_linkeddomain t.co
2016-10-07 update robots_txt_status sherbornewharf.co.uk: 404 => 200
2016-10-07 update robots_txt_status www.sherbornewharf.co.uk: 404 => 200
2016-09-09 delete address 4 Sheepcote Street Birmingham, B16 8AE, United Kingdom
2016-09-09 delete career_pages_linkeddomain t.co
2016-09-09 delete contact_pages_linkeddomain t.co
2016-09-09 delete index_pages_linkeddomain t.co
2016-09-09 insert address Sherborne Street Birmingham, B16 8DE, United Kingdom
2016-09-09 insert phone (+44) 0121 454 5367
2016-09-09 update primary_contact 4 Sheepcote Street Birmingham, B16 8AE, United Kingdom => Sherborne Street Birmingham, B16 8DE, United Kingdom
2016-09-08 delete address THE FIDDLE & BONE 4 SHEEPCOTE STREET BIRMINGHAM B16 8AE
2016-09-08 insert address 535 COVENTRY ROAD BIRMINGHAM ENGLAND B10 0LL
2016-09-08 update reg_address_care_of null => ABU & ABU
2016-09-08 update registered_address
2016-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2016 FROM THE FIDDLE & BONE 4 SHEEPCOTE STREET BIRMINGHAM B16 8AE
2016-07-08 delete general_emails em..@fiddleandbone.co.uk
2016-07-08 delete email em..@fiddleandbone.co.uk
2016-07-08 delete phone 01212002223
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-29 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-05-07 insert general_emails em..@fiddleandbone.co.uk
2016-05-07 insert email em..@fiddleandbone.co.uk
2016-05-07 insert phone 01212002223
2015-11-09 delete address THE FIDDLE & BONE 4 SHEEPCOTE STREET BIRMINGHAM ENGLAND B16 8AE
2015-11-09 insert address THE FIDDLE & BONE 4 SHEEPCOTE STREET BIRMINGHAM B16 8AE
2015-11-09 update registered_address
2015-11-09 update returns_last_madeup_date 2014-09-30 => 2015-09-30
2015-11-09 update returns_next_due_date 2015-10-28 => 2016-10-28
2015-10-05 update statutory_documents 30/09/15 FULL LIST
2015-08-25 delete address Sherborne Street, Birmingham, B16 8DE, United Kingdom
2015-08-25 delete fax +44 (0) 121 455 6262
2015-07-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-05-25 delete general_emails em..@fiddleandbone.co.uk
2015-05-25 delete email em..@fiddleandbone.co.uk
2015-04-27 delete source_ip 54.76.236.151
2015-04-27 insert source_ip 52.17.67.105
2015-04-27 insert source_ip 52.17.96.176
2015-04-07 delete address SHERBORNE STREET BIRMINGHAM WEST MIDLANDS B16 8DE
2015-04-07 insert address THE FIDDLE & BONE 4 SHEEPCOTE STREET BIRMINGHAM ENGLAND B16 8AE
2015-04-07 update registered_address
2015-03-29 delete address Sherborne Wharf, Sherborne Street, Birmingham, B16 8DE
2015-03-29 delete source_ip 52.16.84.154
2015-03-29 insert address 4 Sheepcote Street Birmingham, B16 8AE, United Kingdom
2015-03-29 insert address Fiddle & Bone Sheepcote Street, Birmingham, B16 8AE
2015-03-29 insert source_ip 54.76.236.151
2015-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 4 SHEEPCOTE STREET BIRMINGHAM B16 8AE ENGLAND
2015-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2015 FROM SHERBORNE STREET BIRMINGHAM WEST MIDLANDS B16 8DE
2015-03-01 delete source_ip 54.76.213.190
2015-03-01 insert source_ip 52.16.84.154
2015-03-01 update robots_txt_status sherbornewharf.co.uk: 200 => 404
2015-03-01 update robots_txt_status www.sherbornewharf.co.uk: 200 => 404
2015-02-24 update statutory_documents DIRECTOR APPOINTED MRS TONI MARINA WIGHTMAN
2015-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TONI MARINA WIGHTMAN / 05/02/2015
2015-02-01 insert general_emails em..@fiddleandbone.co.uk
2015-02-01 insert email em..@fiddleandbone.co.uk
2014-12-07 insert career_pages_linkeddomain birminghamheritage.org.uk
2014-12-07 insert contact_pages_linkeddomain birminghamheritage.org.uk
2014-12-07 insert index_pages_linkeddomain birminghamheritage.org.uk
2014-10-12 update website_status FlippedRobots => OK
2014-10-12 delete source_ip 213.246.109.54
2014-10-12 insert source_ip 54.76.213.190
2014-10-07 update returns_last_madeup_date 2013-09-30 => 2014-09-30
2014-10-07 update returns_next_due_date 2014-10-28 => 2015-10-28
2014-09-30 update statutory_documents 30/09/14 FULL LIST
2014-09-23 update website_status OK => FlippedRobots
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-07 update num_mort_charges 1 => 2
2014-07-07 update num_mort_outstanding 1 => 2
2014-07-03 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-06-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031694680002
2014-05-21 update statutory_documents DIRECTOR APPOINTED MISS ALLISON JANE WIGHTMAN
2014-05-07 update num_mort_charges 0 => 1
2014-05-07 update num_mort_outstanding 0 => 1
2014-04-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031694680001
2013-11-07 update returns_last_madeup_date 2012-09-30 => 2013-09-30
2013-11-07 update returns_next_due_date 2013-10-28 => 2014-10-28
2013-10-24 update statutory_documents 30/09/13 FULL LIST
2013-09-06 delete general_emails em..@sherbornewharf.co.uk
2013-09-06 delete email em..@sherbornewharf.co.uk
2013-09-05 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-05 update statutory_documents 19/08/13 STATEMENT OF CAPITAL GBP 103
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-26 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 6120 - Inland water transport
2013-06-23 delete sic_code 7122 - Rent water transport equipment
2013-06-23 delete sic_code 9272 - Other recreational activities nec
2013-06-23 delete sic_code 9305 - Other service activities n.e.c.
2013-06-23 insert sic_code 50300 - Inland passenger water transport
2013-06-23 update returns_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update returns_next_due_date 2012-10-28 => 2013-10-28
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2012-10-09 update statutory_documents 30/09/12 FULL LIST
2012-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. EARLE STANLEY MALCOLM WIGHTMAN / 08/10/2012
2012-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. TONI MARINA WIGHTMAN / 08/10/2012
2012-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD DOWSE / 08/10/2012
2012-10-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR. EARLE STANLEY MALCOLM WIGHTMAN / 08/10/2012
2012-06-26 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-26 update statutory_documents 30/09/11 FULL LIST
2011-06-10 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-22 update statutory_documents 30/09/10 FULL LIST
2010-06-14 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. TONI MARINA WIGHTMAN / 16/02/2010
2010-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONI MARINA DURBIN / 16/02/2010
2009-10-23 update statutory_documents 30/09/09 FULL LIST
2009-07-02 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-29 update statutory_documents RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-06-19 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-10-01 update statutory_documents RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-07-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-02 update statutory_documents RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-03-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-24 update statutory_documents RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-04-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-01 update statutory_documents RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-26 update statutory_documents RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-06-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-24 update statutory_documents RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-07-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-23 update statutory_documents RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-11-15 update statutory_documents RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-05-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-11-23 update statutory_documents NEW DIRECTOR APPOINTED
1999-10-29 update statutory_documents RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-10-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-07-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-01 update statutory_documents RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-05-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97
1998-04-15 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/98 TO 30/09/97
1998-02-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-10-29 update statutory_documents RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS
1997-03-19 update statutory_documents RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS
1996-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1996-03-29 update statutory_documents NEW DIRECTOR APPOINTED
1996-03-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-03-29 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-03-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION