KINGS & CO - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-08 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-04-05 delete address 47 Wherry Road Norwich, Norfolk, NR1 1WS
2024-04-05 delete address Towlers Court, 30A Elm Hill, Norwich NR3 1HG
2024-04-05 insert address 17-19 St Georges St, Norwich NR3 1AB
2024-04-05 insert address Caxton House 146 Victoria Road Diss, IP22 4JN
2024-04-05 insert address Caxton House, Victoria Road, Diss, Norfolk, IP22 4JN
2024-04-05 insert phone 01379 646180
2024-04-05 insert phone 01379 650680
2024-04-05 update primary_contact Towlers Court, 30A Elm Hill, Norwich NR3 1HG => 17-19 St Georges St, Norwich NR3 1AB
2023-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/23, WITH UPDATES
2023-09-20 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN MATHEW WHITE
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, NO UPDATES
2022-07-21 delete source_ip 162.159.138.85
2022-07-21 delete source_ip 162.159.137.85
2022-07-21 insert source_ip 172.67.209.167
2022-07-21 insert source_ip 104.21.69.158
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-05-19 delete contact_pages_linkeddomain advacreative.co.uk
2022-05-19 delete index_pages_linkeddomain advacreative.co.uk
2022-05-19 delete source_ip 77.68.22.226
2022-05-19 delete terms_pages_linkeddomain advacreative.co.uk
2022-05-19 insert contact_pages_linkeddomain sarahkick.uk
2022-05-19 insert index_pages_linkeddomain sarahkick.uk
2022-05-19 insert source_ip 162.159.138.85
2022-05-19 insert source_ip 162.159.137.85
2022-05-19 insert terms_pages_linkeddomain sarahkick.uk
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, NO UPDATES
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
2021-06-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-08-09 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-07-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES
2019-08-30 delete source_ip 85.233.160.148
2019-08-30 insert source_ip 77.68.22.226
2019-07-20 insert vat 186 2368 80
2019-06-20 update account_category TOTAL EXEMPTION FULL => null
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES
2018-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-23 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-23 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-07-31 update founded_year 2006 => 1995
2016-06-08 update num_mort_charges 0 => 1
2016-06-08 update num_mort_outstanding 0 => 1
2016-06-05 delete alias Kings & Co Norwich
2016-06-05 delete contact_pages_linkeddomain google.co.uk
2016-06-05 delete fax 01603 230546
2016-06-05 delete index_pages_linkeddomain google.co.uk
2016-06-05 delete source_ip 46.32.235.181
2016-06-05 insert source_ip 85.233.160.148
2016-05-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070289650001
2016-05-14 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-14 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-03-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-03-14 update website_status OK => DomainNotFound
2016-01-17 delete address 41 King Street Norwich Norfolk NR1 1PH
2016-01-17 insert address 47 Wherry Road Norwich NR1 1WS
2016-01-17 insert address 47 Wherry Road Norwich, Norfolk, NR1 1WS
2015-11-09 update returns_last_madeup_date 2014-09-24 => 2015-09-24
2015-11-09 update returns_next_due_date 2015-10-22 => 2016-10-22
2015-10-08 update statutory_documents 24/09/15 FULL LIST
2015-08-13 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-13 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-06 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-24 => 2014-09-24
2014-11-07 update returns_next_due_date 2014-10-22 => 2015-10-22
2014-10-23 update statutory_documents 24/09/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-12 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-24 => 2013-09-24
2013-11-07 update returns_next_due_date 2013-10-22 => 2014-10-22
2013-10-11 update statutory_documents 24/09/13 FULL LIST
2013-10-03 delete contact_pages_linkeddomain fsa.gov.uk
2013-10-03 delete index_pages_linkeddomain fsa.gov.uk
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-23 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-23 update returns_last_madeup_date 2011-09-24 => 2012-09-24
2013-06-23 update returns_next_due_date 2012-10-22 => 2013-10-22
2013-05-03 update website_status OK => ServerDown
2013-03-13 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-10-12 update statutory_documents 24/09/12 FULL LIST
2012-03-19 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-10 update statutory_documents 24/09/11 FULL LIST
2011-06-07 update statutory_documents DIRECTOR APPOINTED SALLY WHITE
2011-06-07 update statutory_documents SECRETARY APPOINTED BENJAMIN MATHEW WHITE
2011-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2011-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER TAYLOR
2011-05-20 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-05 update statutory_documents 24/09/10 FULL LIST
2010-01-08 update statutory_documents 30/10/09 STATEMENT OF CAPITAL GBP 100
2009-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD ENGLAND
2009-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY
2009-11-03 update statutory_documents DIRECTOR APPOINTED DAVID JOHN TAYLOR
2009-11-03 update statutory_documents DIRECTOR APPOINTED JENNIFER ANN TAYLOR
2009-11-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED
2009-09-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION