JAPANESE KNOTWEED SPECIALISTS - History of Changes


DateDescription
2024-03-07 delete about_pages_linkeddomain webflow.com
2024-03-07 delete casestudy_pages_linkeddomain webflow.com
2024-03-07 delete contact_pages_linkeddomain webflow.com
2024-03-07 delete index_pages_linkeddomain webflow.com
2024-03-07 insert about_pages_linkeddomain website-files.com
2024-03-07 insert casestudy_pages_linkeddomain website-files.com
2024-03-07 insert contact_pages_linkeddomain website-files.com
2024-03-07 insert index_pages_linkeddomain website-files.com
2023-07-25 insert source_ip 63.35.51.142
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-15 delete source_ip 34.251.201.224
2023-06-15 delete source_ip 34.253.101.190
2023-06-15 delete source_ip 54.194.170.100
2023-06-15 insert source_ip 34.249.200.254
2023-06-15 insert source_ip 52.17.119.105
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, NO UPDATES
2023-05-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE GROUNDS CARE GROUP (UK) LTD
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-03 delete source_ip 3.248.8.137
2022-08-03 delete source_ip 52.49.198.28
2022-08-03 delete source_ip 52.212.43.230
2022-08-03 insert source_ip 34.251.201.224
2022-08-03 insert source_ip 34.253.101.190
2022-08-03 insert source_ip 54.194.170.100
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, NO UPDATES
2022-06-02 delete source_ip 172.67.187.170
2022-06-02 delete source_ip 104.21.84.65
2022-06-02 insert index_pages_linkeddomain webflow.com
2022-06-02 insert source_ip 3.248.8.137
2022-06-02 insert source_ip 52.49.198.28
2022-06-02 insert source_ip 52.212.43.230
2022-05-03 delete general_emails in..@jkws.co.uk
2022-05-03 delete email in..@jkws.co.uk
2022-05-03 insert about_pages_linkeddomain rics.org
2022-04-03 delete source_ip 77.68.64.43
2022-04-03 insert source_ip 172.67.187.170
2022-04-03 insert source_ip 104.21.84.65
2022-02-14 delete about_pages_linkeddomain vooba.co.uk
2022-02-14 delete casestudy_pages_linkeddomain vooba.co.uk
2022-02-14 delete contact_pages_linkeddomain vooba.co.uk
2022-02-14 delete index_pages_linkeddomain vooba.co.uk
2022-02-14 delete source_ip 77.68.64.17
2022-02-14 insert source_ip 77.68.64.43
2021-10-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, NO UPDATES
2021-06-15 delete general_emails in..@japaneseknotweedspecialists.com
2021-06-15 delete email in..@japaneseknotweedspecialists.com
2021-04-20 insert address Unit S6 Greenlands Farm Moulsford Wallingford Oxon OX10 9JT
2021-02-15 delete source_ip 109.228.60.45
2021-02-15 insert source_ip 77.68.64.17
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-05 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM KENNETH BRINDLE / 01/04/2020
2020-07-24 delete address 22 Cannon Way Fetcham Surrey KT22 9LJ
2020-07-24 insert address Unit 17a Highway Farm Horsley Road Cobham Surrey KT11 3JZ
2020-07-24 update primary_contact 22 Cannon Way Fetcham Surrey KT22 9LJ => Unit 17a Highway Farm Horsley Road Cobham Surrey KT11 3JZ
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-20 delete person Andrew Gould
2020-06-20 delete person Michael Wheals
2020-06-20 delete person Paul Conley
2020-06-20 delete person Richard Sapsford
2020-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES
2020-04-20 delete source_ip 80.82.123.230
2020-04-20 insert source_ip 109.228.60.45
2019-10-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-04 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES
2018-12-31 delete source_ip 94.23.155.103
2018-12-31 insert source_ip 80.82.123.230
2018-11-16 insert phone 01242 384886
2018-11-16 insert phone 020 3146 7386
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES
2018-01-03 delete source_ip 185.24.99.98
2018-01-03 insert source_ip 94.23.155.103
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM KENNETH BRINDLE / 10/07/2017
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-05-12 update website_status FlippedRobots => OK
2017-05-12 delete otherexecutives Tanya Bezzo
2017-05-12 delete address 12 Deer Park Rd Wimbledon London SW19 3TL
2017-05-12 delete person Annise Jamalzadeh
2017-05-12 delete person Sharon Fitt
2017-05-12 delete person Tanya Bezzo
2017-05-12 delete person Tom Goodman
2017-05-12 insert address 22 Cannon Way Fetcham Surrey KT22 9LJ
2017-05-12 update primary_contact 12 Deer Park Rd Wimbledon London SW19 3TL => 22 Cannon Way Fetcham Surrey KT22 9LJ
2017-03-13 update website_status OK => FlippedRobots
2017-01-26 delete address 12 Deer Park Rd Wimbledon London SW19 3FB
2017-01-26 insert address 12 Deer Park Rd Wimbledon London SW19 3TL
2017-01-26 update primary_contact 12 Deer Park Rd Wimbledon London SW19 3FB => 12 Deer Park Rd Wimbledon London SW19 3TL
2016-12-21 delete person Carla Neaves
2016-12-21 delete person Daniel Archer
2016-12-21 delete person Jan Robson
2016-09-07 update accounts_last_madeup_date 2015-06-30 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-07-28 delete about_pages_linkeddomain thegroundscaregroup.co.uk
2016-07-07 update returns_last_madeup_date 2015-06-13 => 2016-06-13
2016-07-07 update returns_next_due_date 2016-07-11 => 2017-07-11
2016-06-23 insert alias Japanese Knotweed Specialists Ltd
2016-06-14 update statutory_documents 13/06/16 FULL LIST
2016-05-13 update account_ref_day 30 => 31
2016-05-13 update account_ref_month 6 => 12
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2016-09-30
2016-04-15 insert general_emails in..@jkws.co.uk
2016-04-15 insert general_emails in..@thegroundscaregroup.com
2016-04-15 insert managingdirector Adam Brindle
2016-04-15 delete index_pages_linkeddomain cml.org.uk
2016-04-15 delete index_pages_linkeddomain lbhf.gov.uk
2016-04-15 delete index_pages_linkeddomain theguardian.com
2016-04-15 delete source_ip 176.31.240.194
2016-04-15 insert email in..@jkws.co.uk
2016-04-15 insert email in..@thegroundscaregroup.com
2016-04-15 insert index_pages_linkeddomain ctow.co.uk
2016-04-15 insert person Adam Brindle
2016-04-15 insert source_ip 185.24.99.98
2016-04-15 update robots_txt_status www.japaneseknotweedspecialists.com: 404 => 200
2016-03-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2016-03-09 update statutory_documents PREVSHO FROM 30/06/2016 TO 31/12/2015
2016-01-29 delete source_ip 141.0.165.173
2016-01-29 insert source_ip 176.31.240.194
2015-07-07 update returns_last_madeup_date 2014-06-13 => 2015-06-13
2015-07-07 update returns_next_due_date 2015-07-11 => 2016-07-11
2015-06-29 update statutory_documents 13/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-07-07 delete address 70-72 NOTTINGHAM ROAD MANSFIELD NOTTINGHAMSHIRE ENGLAND NG18 1BN
2014-07-07 insert address 70-72 NOTTINGHAM ROAD MANSFIELD NOTTINGHAMSHIRE NG18 1BN
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-13 => 2014-06-13
2014-07-07 update returns_next_due_date 2014-07-11 => 2015-07-11
2014-06-17 update statutory_documents 13/06/14 FULL LIST
2014-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM KENNETH BRINDLE / 19/06/2013
2014-03-08 insert index_pages_linkeddomain theguardian.com
2014-02-05 delete index_pages_linkeddomain bbc.co.uk
2014-02-05 delete index_pages_linkeddomain yahoo.com
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-25 delete source_ip 87.106.153.96
2013-10-25 insert source_ip 141.0.165.173
2013-10-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-10-14 insert index_pages_linkeddomain lbhf.gov.uk
2013-07-14 insert index_pages_linkeddomain cml.org.uk
2013-07-14 insert index_pages_linkeddomain yahoo.com
2013-07-01 update returns_last_madeup_date 2012-06-13 => 2013-06-13
2013-07-01 update returns_next_due_date 2013-07-11 => 2014-07-11
2013-06-25 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-25 update accounts_last_madeup_date null => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-13 => 2014-03-31
2013-06-21 insert sic_code 02100 - Silviculture and other forestry activities
2013-06-21 update returns_last_madeup_date null => 2012-06-13
2013-06-21 update returns_next_due_date 2012-07-11 => 2013-07-11
2013-06-17 update statutory_documents 13/06/13 FULL LIST
2013-05-30 insert index_pages_linkeddomain bbc.co.uk
2013-04-17 delete address 65 Heath Royal, 30 Kersfield Road Putney London SW15 3JT
2013-04-17 insert address 12 Deer Park Road, Wimbledon, London SW19 3FB
2013-04-17 update primary_contact 65 Heath Royal, 30 Kersfield Road Putney London SW15 3JT => 12 Deer Park Road, Wimbledon, London SW19 3FB
2013-02-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-01-12 delete address 12 Deer Park Road, Wimbledon, London SW19 3FB
2013-01-12 insert address 65 Heath Royal, 30 Kersfield Road Putney London SW15 3JT
2012-10-27 delete address 65 Heath Royal, 30 Kersfield Road Putney London SW15 3JT
2012-10-27 insert address 12 Deer Park Road, Wimbledon, London SW19 3FB
2012-06-26 update statutory_documents 13/06/12 FULL LIST
2011-06-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION