WAREHOUSE.ME.UK - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-08 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-19 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, WITH UPDATES
2023-01-28 delete contact_pages_linkeddomain google.co.uk
2023-01-28 insert contact_pages_linkeddomain google.com
2022-09-22 delete address Imperial House, Imperial Park, Towerfield Road, Shoeburyness. SS3 9QT
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES
2022-05-09 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-05-09 update statutory_documents 06/05/22 STATEMENT OF CAPITAL GBP 4
2022-04-18 insert address Imperial House, Imperial Park, Towerfield Road, Shoeburyness. SS3 9QT
2021-09-23 delete address Imperial House, Imperial Park, Towerfield Road, Shoeburyness. SS3 9QT
2021-08-23 delete address 15 Wallace Street, Shoeburyness, Essex SS3 9BG
2021-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES
2021-07-22 insert address 15 Wallace Street, Shoeburyness, Essex SS3 9BG
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-03-09 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-09-21 delete about_pages_linkeddomain sbw.org.uk
2020-09-21 delete about_pages_linkeddomain thesouthendfund.org.uk
2020-09-21 insert address Imperial House, Imperial Park, Towerfield Road, Shoeburyness. SS3 9QT
2020-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-28 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-03-08 delete address Goya Rise, Shoeburyness, Essex SS3 9TE
2020-02-07 delete address Garage 6 r/o 103 Southchurch Avenue, Southend on Sea Essex SS1 2RW
2020-02-07 insert address Goya Rise, Shoeburyness, Essex SS3 9TE
2020-01-07 delete address Garage 8 r/o 103 Southchurch Avenue, Southend on Sea Essex SS1 2RW
2019-11-06 insert address Garage 6 r/o 103 Southchurch Avenue, Southend on Sea Essex SS1 2RW
2019-11-06 insert address Garage 8 r/o 103 Southchurch Avenue, Southend on Sea Essex SS1 2RW
2019-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2019-08-07 update website_status OK => DomainNotFound
2019-07-07 update founded_year null => 2001
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-07 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-12-24 delete address Goya Rise, Shoeburyness, Essex SS3 9TE
2018-11-03 insert address Goya Rise, Shoeburyness, Essex SS3 9TE
2018-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2018-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TREVELYAN HURST / 16/05/2018
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-04-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-03-27 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-01-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE ALISON HURST / 19/01/2018
2018-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TREVELYAN HURST / 19/01/2018
2018-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TREVELYAN HURST / 19/01/2018
2018-01-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / DAVID TREVELYAN HURST / 19/01/2018
2017-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-27 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-02-21 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TREVELYAN HURST / 19/02/2016
2016-02-12 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-02-12 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-01-08 delete about_pages_linkeddomain commercialpropertynews.blogspot.com
2016-01-08 delete contact_pages_linkeddomain commercialpropertynews.blogspot.com
2016-01-08 delete index_pages_linkeddomain commercialpropertynews.blogspot.com
2016-01-08 delete source_ip 89.187.90.150
2016-01-08 insert source_ip 178.62.27.68
2016-01-07 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-08-02 => 2015-08-02
2015-09-08 update returns_next_due_date 2015-08-30 => 2016-08-30
2015-08-26 update statutory_documents 02/08/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-02-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-02-07 update num_mort_outstanding 5 => 0
2015-02-07 update num_mort_satisfied 0 => 5
2015-01-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-01-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-01-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-11-26 delete about_pages_linkeddomain businesslink.gov.uk
2014-11-26 delete about_pages_linkeddomain cover4letproperty.co.uk
2014-11-26 delete about_pages_linkeddomain essex.ac.uk
2014-11-26 delete about_pages_linkeddomain flow-media.co.uk
2014-11-26 delete about_pages_linkeddomain greatwakering-pc.gov.uk
2014-11-26 delete about_pages_linkeddomain greenlightps.com
2014-11-26 delete about_pages_linkeddomain investinsouthend.co.uk
2014-11-26 delete about_pages_linkeddomain rochford.gov.uk
2014-11-26 delete about_pages_linkeddomain southend.gov.uk
2014-11-26 delete about_pages_linkeddomain thamesgatewaynews.co.uk
2014-11-26 delete about_pages_linkeddomain visitsouthend.co.uk
2014-11-26 delete about_pages_linkeddomain wikipedia.org
2014-11-26 delete address Web designers, Southend on sea, Essex SS3 9QT
2014-11-26 insert about_pages_linkeddomain sbw.org.uk
2014-09-07 update returns_last_madeup_date 2013-08-02 => 2014-08-02
2014-09-07 update returns_next_due_date 2014-08-30 => 2015-08-30
2014-08-21 update statutory_documents 02/08/14 FULL LIST
2013-11-19 delete source_ip 5.79.2.134
2013-11-19 insert source_ip 89.187.90.150
2013-11-19 update robots_txt_status www.warehouse.me.uk: 200 => 404
2013-11-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2013-11-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-10-31 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-02 => 2013-08-02
2013-09-06 update returns_next_due_date 2013-08-30 => 2014-08-30
2013-08-14 update statutory_documents 02/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-02 => 2012-08-02
2013-06-22 update returns_next_due_date 2012-08-30 => 2013-08-30
2013-04-02 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-14 update statutory_documents 02/08/12 FULL LIST
2012-02-20 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-11-10 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2011-11-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-08 update statutory_documents 02/08/11 FULL LIST
2011-02-24 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-17 update statutory_documents 02/08/10 FULL LIST
2010-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID TREVELYAN HURST / 02/08/2010
2009-12-18 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-08-25 update statutory_documents RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-06-15 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-08-14 update statutory_documents RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-05-09 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-11-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-11-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-22 update statutory_documents RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-02-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-25 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-25 update statutory_documents NEW SECRETARY APPOINTED
2006-08-25 update statutory_documents DIRECTOR RESIGNED
2006-08-25 update statutory_documents SECRETARY RESIGNED
2006-08-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION