1 STOP WELDING SHOP - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-02 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
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
2023-01-10 delete about_pages_linkeddomain smartsheet.com
2023-01-10 delete contact_pages_linkeddomain smartsheet.com
2023-01-10 delete index_pages_linkeddomain smartsheet.com
2023-01-10 delete terms_pages_linkeddomain smartsheet.com
2023-01-10 insert about_pages_linkeddomain office.com
2023-01-10 insert contact_pages_linkeddomain office.com
2023-01-10 insert index_pages_linkeddomain office.com
2023-01-10 insert terms_pages_linkeddomain office.com
2022-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES
2022-12-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL B V HOLDINGS GROUP LIMITED
2022-12-02 update statutory_documents CESSATION OF BRONWEN ROBERTSON AS A PSC
2022-12-02 update statutory_documents CESSATION OF LLOYD ROBERTSON AS A PSC
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-07 delete contact_pages_linkeddomain tinyurl.com
2022-04-07 insert contact_pages_linkeddomain google.com
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES
2021-12-13 insert about_pages_linkeddomain trustpilot.com
2021-12-13 insert contact_pages_linkeddomain trustpilot.com
2021-12-13 insert phone 0800 975 9710
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
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-17 delete contact_pages_linkeddomain g.page
2021-07-17 insert contact_pages_linkeddomain tinyurl.com
2021-06-14 delete address Olympic House Collett, Southmead Park, Didcot, Oxon, England, OX11 7WB
2021-06-14 delete contact_pages_linkeddomain google.co.uk
2021-06-14 insert address Olympic House, Collett, Southmead Park, Didcot, Oxfordshire, United Kingdom, OX11 7WB
2021-06-14 update primary_contact Olympic House Collett, Southmead Park, Didcot, Oxon, England, OX11 7WB => Olympic House, Collett, Southmead Park, Didcot, Oxfordshire, United Kingdom, OX11 7WB
2021-04-19 insert about_pages_linkeddomain g.page
2021-04-19 insert alias 1 Stop Welding Shop
2021-04-19 insert contact_pages_linkeddomain g.page
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES
2021-03-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LLOYD ROBERTSON / 18/12/2020
2021-02-26 insert about_pages_linkeddomain smartsheet.com
2021-02-26 insert contact_pages_linkeddomain smartsheet.com
2021-02-26 insert index_pages_linkeddomain smartsheet.com
2021-02-26 insert terms_pages_linkeddomain smartsheet.com
2021-01-25 delete about_pages_linkeddomain aspidistra.com
2021-01-25 delete contact_pages_linkeddomain aspidistra.com
2021-01-25 delete index_pages_linkeddomain aspidistra.com
2021-01-25 delete terms_pages_linkeddomain aspidistra.com
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2020-03-06 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-01-11 delete source_ip 62.128.197.54
2020-01-11 insert source_ip 82.196.224.106
2019-06-09 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-09 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-20 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-11 delete index_pages_linkeddomain smartsheet.com
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2018-09-04 delete address Olympic House Collet Southmead Park Didcot OX11 7WB
2018-09-04 delete address Olympic House, Collet, Southmead Industrial Park, Didcot, Oxon OX11 7WB
2018-09-04 delete phone 0800 975 9710
2018-09-04 delete vat 196 1800 50
2018-06-14 delete address Olmpic House Collett, Southmead Park, Didcot, Oxon, England, OX11 7WB
2018-06-14 insert address Olympic House Collett, Southmead Park, Didcot, Oxon, England, OX11 7WB
2018-06-14 update primary_contact Olmpic House Collett, Southmead Park, Didcot, Oxon, England, OX11 7WB => Olympic House Collett, Southmead Park, Didcot, Oxon, England, OX11 7WB
2018-05-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-12 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LLOYD ROBERTSON / 31/12/2017
2018-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2018-02-07 update statutory_documents ADOPT ARTICLES 31/12/2017
2018-02-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LLOYD ROBERTSON / 31/12/2017
2018-02-06 update statutory_documents 31/12/17 STATEMENT OF CAPITAL GBP 120
2018-01-28 delete person Single Stage
2018-01-28 insert phone +44 (0) 1235 510 717
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-11 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-06-24 delete address Olympic House, Collett, Southmead Park, DIDCOT, OX11 7WB
2016-06-24 insert address Olympic House, Collett, Southmead Park, DIDCOT, OXFORDSHIRE OX11 7WB
2016-06-24 insert person Single Stage
2016-05-11 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-11 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-11 update returns_last_madeup_date 2015-03-13 => 2016-03-13
2016-05-11 update returns_next_due_date 2016-04-10 => 2017-04-10
2016-04-21 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-17 update statutory_documents 13/03/16 FULL LIST
2015-08-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-13 => 2015-03-13
2015-04-07 update returns_next_due_date 2015-04-10 => 2016-04-10
2015-03-18 update statutory_documents 13/03/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-27 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address OLYMPIC HOUSE COLLETT SOUTHMEAD PARK, DIDCOT OXON ENGLAND OX11 7WB
2014-04-07 insert address OLYMPIC HOUSE COLLETT SOUTHMEAD PARK, DIDCOT OXON OX11 7WB
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-13 => 2014-03-13
2014-04-07 update returns_next_due_date 2014-04-10 => 2015-04-10
2014-03-25 update statutory_documents 13/03/14 FULL LIST
2014-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD ROBERTSON / 21/03/2014
2014-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BRONWEN ROBERTSON / 21/03/2014
2014-02-02 delete person Bosch Angle
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-18 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-12 delete about_pages_linkeddomain woolfdesigns.co.uk
2013-09-12 delete contact_pages_linkeddomain woolfdesigns.co.uk
2013-09-12 delete index_pages_linkeddomain woolfdesigns.co.uk
2013-09-12 delete product_pages_linkeddomain woolfdesigns.co.uk
2013-06-26 update account_ref_month 3 => 12
2013-06-26 update accounts_next_due_date 2013-12-13 => 2013-09-30
2013-06-25 insert sic_code 46900 - Non-specialised wholesale trade
2013-06-25 update returns_last_madeup_date null => 2013-03-13
2013-06-25 update returns_next_due_date 2013-04-10 => 2014-04-10
2013-05-15 update statutory_documents PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-04-05 update statutory_documents 13/03/13 FULL LIST
2012-03-16 update statutory_documents 13/03/12 STATEMENT OF CAPITAL GBP 100
2012-03-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION