Date | Description |
2025-04-16 |
update website_status IndexPageFetchError => FlippedRobots |
2025-03-12 |
update website_status OK => IndexPageFetchError |
2025-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/25, NO UPDATES |
2025-01-28 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2025-01-06 |
update website_status IndexPageFetchError => OK |
2024-12-06 |
update website_status OK => IndexPageFetchError |
2024-04-22 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2024-04-30 |
2024-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/24, NO UPDATES |
2023-04-07 |
delete company_previous_name WILSCO 431 LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-28 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2023-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES |
2022-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-31 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-06-07 |
delete source_ip 52.18.199.32 |
2021-06-07 |
insert source_ip 35.214.79.29 |
2021-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-01-22 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-01-20 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-01-20 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM JAMES STRINGER |
2020-09-24 |
update statutory_documents SOLVENCY STATEMENT DATED 13/06/20 |
2020-09-24 |
update statutory_documents REDUCE ISSUED CAPITAL 13/06/2020 |
2020-09-24 |
update statutory_documents 24/09/20 STATEMENT OF CAPITAL GBP 99 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-23 |
update statutory_documents ADOPT ARTICLES 09/06/2020 |
2020-06-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-04-21 |
delete about_pages_linkeddomain twitter.com |
2020-04-21 |
delete contact_pages_linkeddomain twitter.com |
2020-04-21 |
delete index_pages_linkeddomain twitter.com |
2020-04-21 |
delete service_pages_linkeddomain twitter.com |
2020-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-15 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY O'BRIEN |
2019-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-11-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-10-25 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-09-13 |
insert career_pages_linkeddomain amazonaws.com |
2018-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-01-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-12-06 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-19 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES O'BRIEN |
2016-10-04 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-09-28 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES O'BRIEN |
2016-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY O'BRIAN / 22/08/2016 |
2016-06-27 |
insert index_pages_linkeddomain chrysalisdigital.co.uk |
2016-06-27 |
update founded_year null => 1984 |
2016-05-12 |
update returns_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-05-12 |
update returns_next_due_date 2016-03-27 => 2017-03-28 |
2016-03-16 |
update statutory_documents 28/02/16 NO CHANGES |
2016-03-02 |
delete client British Waterways |
2016-03-02 |
delete client Wild Trout Trust |
2016-03-02 |
delete source_ip 46.20.120.64 |
2016-03-02 |
insert source_ip 52.18.199.32 |
2015-11-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-11-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-10-12 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-07-17 |
update statutory_documents DIRECTOR APPOINTED MRS SALLY O'BRIAN |
2015-05-07 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-04-29 |
delete source_ip 46.20.119.228 |
2015-04-29 |
insert source_ip 46.20.120.64 |
2015-04-07 |
update returns_next_due_date 2015-03-28 => 2016-03-27 |
2015-03-17 |
update statutory_documents 28/02/15 FULL LIST |
2015-02-01 |
insert about_pages_linkeddomain t.co |
2015-02-01 |
insert casestudy_pages_linkeddomain t.co |
2015-02-01 |
insert client_pages_linkeddomain t.co |
2015-02-01 |
insert contact_pages_linkeddomain t.co |
2015-02-01 |
insert directions_pages_linkeddomain t.co |
2015-02-01 |
insert index_pages_linkeddomain t.co |
2015-02-01 |
insert service_pages_linkeddomain t.co |
2015-01-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-01-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-12-19 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address THE OLD DAIRY STATION APPROACH WOODGREEN ROAD BREAMORE FORDINGBRIDGE HAMPSHIRE ENGLAND SP6 2AB |
2014-05-07 |
insert address THE OLD DAIRY STATION APPROACH WOODGREEN ROAD BREAMORE FORDINGBRIDGE HAMPSHIRE SP6 2AB |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-05-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-04-24 |
update statutory_documents 28/02/14 FULL LIST |
2013-12-10 |
update website_status DomainNotFound => OK |
2013-12-10 |
delete source_ip 64.34.166.146 |
2013-12-10 |
insert source_ip 46.20.119.228 |
2013-12-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-12-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-11-26 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-10-15 |
update website_status OK => DomainNotFound |
2013-07-05 |
insert directions_pages_linkeddomain google.co.uk |
2013-06-26 |
delete address MEADOW BARN LOWER WOODFORD SALISBURY WILTSHIRE SP4 6NQ |
2013-06-26 |
insert address THE OLD DAIRY STATION APPROACH WOODGREEN ROAD BREAMORE FORDINGBRIDGE HAMPSHIRE ENGLAND SP6 2AB |
2013-06-26 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-06-25 |
update returns_next_due_date 2013-03-28 => 2014-03-28 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-19 |
update website_status ServerDown => OK |
2013-06-19 |
delete address Meadow Barn
Lower Woodford
Salisbury
Wiltshire
SP4 6NQ |
2013-06-19 |
delete directions_pages_linkeddomain google.co.uk |
2013-06-19 |
delete fax 01722 782888 |
2013-06-19 |
delete phone 01722 782999 |
2013-06-19 |
insert address Station Approach
Woodgreen Road
Breamore
Hampshire
SP6 2AB |
2013-06-19 |
insert fax 01725 238015 |
2013-06-19 |
insert phone 01725 467003 |
2013-06-19 |
update primary_contact Meadow Barn
Lower Woodford
Salisbury
Wiltshire
SP4 6NQ => Station Approach
Woodgreen Road
Breamore
Hampshire
SP6 2AB |
2013-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2013 FROM
MEADOW BARN
LOWER WOODFORD
SALISBURY
WILTSHIRE
SP4 6NQ |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-03-28 |
update statutory_documents 28/02/13 FULL LIST |
2013-02-05 |
update website_status OK |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-10-10 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-03-13 |
update statutory_documents 28/02/12 FULL LIST |
2012-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CAIN / 24/02/2012 |
2011-11-14 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-03-15 |
update statutory_documents 28/02/11 FULL LIST |
2010-11-10 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-03-24 |
update statutory_documents 28/02/10 FULL LIST |
2010-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CAIN / 24/03/2010 |
2009-11-17 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-03-18 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JANET GOODING |
2009-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON CAIN / 15/05/2005 |
2009-03-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANET GOODING / 01/04/2008 |
2009-03-10 |
update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
2008-12-12 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-05-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON CAIN / 27/10/2007 |
2008-04-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANET GOODING / 30/07/2007 |
2008-04-01 |
update statutory_documents RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
2007-10-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-03-06 |
update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
2006-10-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-03-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-14 |
update statutory_documents RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
2006-02-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-05-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2005-03-22 |
update statutory_documents RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
2004-07-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-03-16 |
update statutory_documents RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
2003-07-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04 |
2003-05-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/03 FROM:
STEYNINGS HOUSE
FISHERTON STREET
SALISBURY
WILTSHIRE SP2 7RJ |
2003-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-04-11 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-11 |
update statutory_documents SECRETARY RESIGNED |
2003-04-11 |
update statutory_documents S366A DISP HOLDING AGM 01/04/03 |
2003-04-11 |
update statutory_documents S386 DISP APP AUDS 01/04/03 |
2003-03-05 |
update statutory_documents COMPANY NAME CHANGED
WILSCO 431 LIMITED
CERTIFICATE ISSUED ON 05/03/03 |
2003-02-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |