KIRWIN & SIMPSON - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-09 delete phone +44 1375 379 200
2023-05-25 delete source_ip 95.215.225.11
2023-05-25 insert phone +44 1375 379 200
2023-05-25 insert source_ip 95.215.226.244
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
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, NO UPDATES
2022-11-23 delete marketing_emails ma..@kirwin-simpson.com
2022-11-23 delete email ma..@kirwin-simpson.com
2022-11-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-16 delete general_emails in..@kirwin-simpson.com
2022-08-16 delete address Unit 11-13 Globe Industrial Estate Towers Road, Grays Essex RM17 6ST United Kingdom
2022-08-16 delete email in..@kirwin-simpson.com
2022-08-16 delete index_pages_linkeddomain linkedin.com
2022-08-16 delete phone +44 (0) 1375 379200
2022-08-16 update founded_year 1945 => null
2022-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/22, NO UPDATES
2022-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID SIMPSON / 04/03/2021
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-18 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN SIMPSON / 07/05/2021
2021-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES
2021-02-16 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER DAVID SIMPSON
2021-02-16 update statutory_documents DIRECTOR APPOINTED MR WILLIAM JOHN SIMPSON
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-09 delete sales_emails sa..@kirwin-simpson.co.uk
2020-10-09 delete alias www.kirwin-simpson.com
2020-10-09 delete email sa..@kirwin-simpson.co.uk
2020-10-09 insert casestudy_pages_linkeddomain wordpress.org
2020-10-09 insert index_pages_linkeddomain wordpress.org
2020-08-09 update num_mort_charges 3 => 4
2020-08-09 update num_mort_outstanding 3 => 4
2020-07-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072016290004
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-25 delete portfolio_pages_linkeddomain app-kirwin-simpson.com
2020-06-25 insert casestudy_pages_linkeddomain app-kirwin-simpson.com
2020-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/20, 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
2019-12-04 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-20 delete source_ip 5.101.174.44
2019-11-20 insert source_ip 95.215.225.11
2019-10-20 delete source_ip 212.18.237.67
2019-10-20 insert source_ip 5.101.174.44
2019-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SIMPSON / 26/06/2019
2019-06-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / KIRWIN AND SIMPSON (INTERNATIONAL) LIMITED / 26/06/2019
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES
2019-02-27 update website_status Unavailable => OK
2019-02-27 delete source_ip 198.154.203.154
2019-02-27 insert source_ip 212.18.237.67
2019-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR CHRISTIAN SIMPSON / 21/02/2019
2019-01-25 update website_status OK => Unavailable
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
2018-12-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-15 update website_status OK => FlippedRobots
2018-07-07 update num_mort_charges 2 => 3
2018-07-07 update num_mort_outstanding 2 => 3
2018-06-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072016290003
2018-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-05 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-07 update num_mort_charges 1 => 2
2017-09-07 update num_mort_outstanding 1 => 2
2017-08-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072016290002
2017-05-21 delete sales_emails sa..@kirwin-simpson.com
2017-05-21 insert general_emails in..@kirwin-simpson.com
2017-05-21 delete email sa..@kirwin-simpson.com
2017-05-21 insert email in..@kirwin-simpson.com
2017-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-24 => 2016-03-24
2016-05-13 update returns_next_due_date 2016-04-21 => 2017-04-21
2016-05-05 insert sales_emails sa..@kirwin-simpson.com
2016-05-05 delete fax +44 (0)1375 370420
2016-05-05 insert email sa..@kirwin-simpson.com
2016-04-21 update statutory_documents 24/03/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-30 update website_status FlippedRobots => OK
2015-08-23 update website_status OK => FlippedRobots
2015-05-24 update robots_txt_status kirwin-simpson.com: 404 => 200
2015-05-24 update robots_txt_status www.kirwin-simpson.com: 404 => 200
2015-05-07 update returns_last_madeup_date 2014-03-24 => 2015-03-24
2015-05-07 update returns_next_due_date 2015-04-21 => 2016-04-21
2015-04-13 update statutory_documents 24/03/15 FULL LIST
2015-02-07 update num_mort_charges 0 => 1
2015-02-07 update num_mort_outstanding 0 => 1
2015-01-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072016290001
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-25 delete index_pages_linkeddomain bbc.co.uk
2014-10-25 delete source_ip 82.165.99.235
2014-10-25 insert alias www.kirwin-simpson.com
2014-10-25 insert source_ip 198.154.203.154
2014-10-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address UNIT 13 GLOBE INDUSTRIAL ESTATE RECTORY ROAD GRAYS ESSEX ENGLAND RM17 6ST
2014-05-07 insert address UNIT 13 GLOBE INDUSTRIAL ESTATE RECTORY ROAD GRAYS ESSEX RM17 6ST
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-24 => 2014-03-24
2014-05-07 update returns_next_due_date 2014-04-21 => 2015-04-21
2014-04-07 delete address GREY TOWERS BOTANY WAY PURFLEET ESSEX ENGLAND RM19 1SR
2014-04-07 insert address UNIT 13 GLOBE INDUSTRIAL ESTATE RECTORY ROAD GRAYS ESSEX ENGLAND RM17 6ST
2014-04-07 update registered_address
2014-04-07 update statutory_documents 24/03/14 FULL LIST
2014-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR CHRISTIAN SIMPSON / 24/03/2014
2014-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SIMPSON / 24/03/2014
2014-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2014 FROM GREY TOWERS BOTANY WAY PURFLEET ESSEX RM19 1SR ENGLAND
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-08 delete source_ip 230.48.130.5
2013-06-25 update returns_last_madeup_date 2012-03-24 => 2013-03-24
2013-06-25 update returns_next_due_date 2013-04-21 => 2014-04-21
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
2013-04-12 update statutory_documents 24/03/13 FULL LIST
2012-11-23 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-02 update statutory_documents 24/03/12 FULL LIST
2011-12-12 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-03 update statutory_documents 24/03/11 FULL LIST
2010-04-23 update statutory_documents COMPANY NAME CHANGED KIRWIN & SIMPSON PURFLEET LIMITED CERTIFICATE ISSUED ON 23/04/10
2010-04-11 update statutory_documents CHANGE OF NAME 01/04/2010
2010-03-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION