BISHOP WHITEHEAD - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, NO UPDATES
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
2022-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-15 delete address 37 High Street, Tenterden TN30 6BJ
2022-08-15 delete address First Floor, County Gate 2, Staceys Street, Maidstone, Kent ME14 1ST
2022-08-15 insert address 16A Chapman Way, East Malling, Kent ME19 6RU
2022-08-15 insert address 87-97 Upper Stone Street, Maidstone ME15 6HE
2022-08-15 insert address Square feet Area 35-37 Lower Stone Street, Maidstone
2022-08-15 insert address Unit 17 Sterling Park, Rochester Airport Estate ME1 3QX
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, NO UPDATES
2022-02-15 delete address Ground Floor, GHL House, Albion Place, Maidstone ME14 5DZ
2022-02-15 delete address Unit 3C Quarry Wood I. E. Aylesford ME20 7XB
2022-02-15 delete address Unit 3F Quarry Wood I. E. Aylesford ME20 7XB
2022-02-15 insert address 37 High Street, Tenterden, Kent TN30 6BJ
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES
2021-02-05 insert address 33 High Street, Cranbrook, Kent TN17 3EE
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-09 delete address 46 Court Street & 7 Middle Row, Faversham, Kent ME13 7AL
2020-10-09 delete address 46 Court Street, Faversham ME13 7AL
2020-10-09 delete address Unit E1 St Michaels Close, Aylesford, Maidstone, Kent ME20 7BU
2020-10-09 insert address 37 High Street, Tenterden TN30 6BJ
2020-10-09 insert address 39 - 41 Lower Stone Street, Maidstone ME15 6LH
2020-10-09 insert address First Floor, Prospect House, Mill Road, Quarry Wood, Aylesford, Kent ME20 7XB
2020-10-09 insert address Site at Mills Road, Quarry Wood I. E. Aylesford, Kent ME20 7XB
2020-10-09 insert address Unit 3C Quarry Wood I. E. Aylesford ME20 7XB
2020-10-09 insert address Unit 3F Quarry Wood I. E. Aylesford ME20 7XB
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES
2020-03-12 delete address 31-37 Lower Stone Street, Maidstone ME15 6LH
2020-03-12 delete address 46 Court Street, Faversham kent ME13 3AL
2020-03-12 delete address Belle Friday Centre, 150-152 London Road, Teynham, Kent ME9 9QH
2020-03-12 delete address First Floor, Knightrider Chambers, Knightrider Street, Maidstone ME15 6LP
2020-03-12 insert address 130-140 Maidstone Road, Sidcup DA14 5HS
2020-03-12 insert address 46 Court Street & 7 Middle Row, Faversham, Kent ME13 7AL
2020-03-12 insert address 46 Court Street, Faversham ME13 7AL
2020-03-12 insert address First Floor, Knightrider Chambers, 12 Knightrider Street, Maidstone ME15 6LP
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES
2019-04-22 delete address The Masters House, College Road, Maidstone, Kent ME15 6SX
2019-04-22 delete source_ip 217.160.223.121
2019-04-22 insert address Belle Friday Centre, 150-152 London Road, Teynham, Kent ME9 9QH
2019-04-22 insert address First Floor, County Gate 2, Staceys Street, Maidstone, Kent ME14 1ST
2019-04-22 insert address GHL House, Albion Place, Maidstone, ME14 5DZ
2019-04-22 insert address Ground Floor, GHL House, Albion Place, Maidstone ME14 5DZ
2019-04-22 insert address The Masters House, College Road, Maidstone ME15 6YQ
2019-04-22 insert source_ip 217.160.0.122
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES
2018-03-12 insert address 46 Court Street, Faversham kent ME13 3AL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-05 delete address 117 High Street, Sheerness ME12 1UD
2017-08-05 insert address 28 High Street, Tenterden, Kent TN30 6AR
2017-08-05 insert address Unit E1 St Michaels Close, Aylesford, Maidstone, Kent ME20 7BU
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/17, 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 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-24 delete address 28 High Street, Tenterden, Kent TN30 6AR
2016-11-24 insert address 117 High Street, Sheerness ME12 1UD
2016-11-24 insert address Square feet Area 32 High Street, Maidstone
2016-08-10 delete address Area 1,000 Square Feet More Details 77 Bank Street, Maidstone
2016-08-10 delete address Area 10,000-25,000 Square Feet More Details 77 Bank Street, Maidstone
2016-08-10 delete address Second Floor, Knightrider Chambers, Knightrider Stree, Maidstone ME15 6LP
2016-08-10 insert address 28 High Street, Tenterden, Kent TN30 6AR
2016-08-10 insert address First Floor, Knightrider Chambers, Knightrider Street, Maidstone ME15 6LP
2016-08-10 insert address The Masters House, College Road, Maidstone, Kent ME15 6SX
2016-06-09 delete source_ip 82.165.80.9
2016-06-09 insert source_ip 217.160.223.121
2016-05-12 update returns_last_madeup_date 2015-04-15 => 2016-04-15
2016-05-12 update returns_next_due_date 2016-05-13 => 2017-05-13
2016-04-27 update statutory_documents 15/04/16 FULL LIST
2016-03-29 delete address 44 Lower Stone Street, Maidstone ME15 6NA
2016-03-29 delete address Area 1,000-5,000 Square Feet More Details 77 Bank Street, Maidstone
2016-03-29 insert address Area 1,000 Square Feet More Details 77 Bank Street, Maidstone
2016-03-29 insert address Area 10,000-25,000 Square Feet More Details 77 Bank Street, Maidstone
2016-01-07 update account_category TOTAL EXEMPTION SMALL => null
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-15 insert address Unit 6 Upper Mills Road, Aylesford, Kent ME20 7NA
2015-09-17 insert address 69 College Road, Maidstone ME15 6SX
2015-08-20 insert address 44 Lower Stone Street, Maidstone ME15 6NA
2015-07-10 delete address Square feet Area Sold 11 Mill Street, Maidstone
2015-07-10 insert address 31-37 Lower Stone Street, Maidstone ME15 6LH
2015-07-10 insert address Second Floor, Knightrider Chambers, Knightrider Stree, Maidstone ME15 6LP
2015-07-10 insert address Shandon House, Padsole Lane, Maidstone ME15 6ED
2015-06-12 delete address Area 1,000 Square Feet £550 - £1,650 pcm View 1 11 Mill Street, Maidstone
2015-06-12 delete address Area 1,000-5,000 Square Feet More Details 2 Museum Road, Week Street, Maidstone
2015-06-12 delete address Area 1,000-5,000 Square Feet More Details Kent House, Romney Place
2015-06-12 delete address Area 5,000-10,000 Square Feet More Details Kent House, Eighth Floor
2015-06-12 delete address Area Over 5,000 Square Feet More Details Kent House, Romney Place
2015-06-12 delete address Kent House Romney Place Maidstone Kent ME15 6LH
2015-06-12 delete address Square feet Area 11 Mill Street, Maidstone
2015-06-12 delete phone +44(0)1622 766387
2015-06-12 insert address 70 Churchill Square Kings Hill West Malling Kent ME19 4YU
2015-06-12 insert address Area 1,000-5,000 Square Feet More Details 77 Bank Street, Maidstone
2015-06-12 insert address Square feet Area Sold 11 Mill Street, Maidstone
2015-06-12 insert contact_pages_linkeddomain wptiger.com
2015-06-12 insert phone +44(0)1732 897997
2015-06-12 update primary_contact Kent House Romney Place Maidstone Kent ME15 6LH => 70 Churchill Square Kings Hill West Malling Kent ME19 4YU
2015-05-07 update returns_last_madeup_date 2014-04-15 => 2015-04-15
2015-05-07 update returns_next_due_date 2015-05-13 => 2016-05-13
2015-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EVELYN HARRY HAYWARD / 16/04/2015
2015-04-28 update statutory_documents 15/04/15 FULL LIST
2015-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBIN BISHOP / 16/04/2015
2015-04-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA MARY BISHOP / 16/04/2015
2015-01-13 insert address Area 1,000 Square Feet £550 - £1,650 pcm View 1 11 Mill Street, Maidstone
2015-01-13 insert address Area 1,000-5,000 Square Feet More Details 2 Museum Road, Week Street, Maidstone
2015-01-13 insert address Square feet Area 11 Mill Street, Maidstone
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-23 delete address Area 1,000 Square Feet More Details 60 Lower Stone Street
2014-09-23 delete address Area 10,000-25,000 Square Feet More Details Unit 3C, Mills Road
2014-09-23 delete address Square feet Area LET 48 Wheeler Street
2014-09-23 delete address Unit 6-1 Mills Road, Aylesford
2014-09-23 insert address Area Over 5,000 Square Feet More Details Kent House, Romney Place
2014-06-07 update returns_last_madeup_date 2013-04-15 => 2014-04-15
2014-06-07 update returns_next_due_date 2014-05-13 => 2015-05-13
2014-05-13 update statutory_documents 15/04/14 FULL LIST
2014-03-26 delete address Area Over 25,000 Square Feet More Details Unit 4-2B, Mills Road
2014-01-23 delete address Area 1000 Square Feet More Details 48 Wheeler Street
2014-01-23 delete address Area 1000 Square Feet More Details Churchill Square
2014-01-23 delete address Area 1000-5000 Square Feet More Details 77 Bank Street, Maidstone
2014-01-23 delete address Area 1000-5000 Square Feet More Details Featured Kent House
2014-01-23 delete address Area 1000-5000 Square Feet More Details Unit 6, Broadway Shopping Centre
2014-01-23 delete address Area Over 25000 Square Feet More Details Unit D2 St Michaels Close
2014-01-23 delete address Square feet Area 48 Wheeler Street
2014-01-23 insert address Area 10,000-25,000 Square Feet More Details Unit 3C, Mills Road
2014-01-23 insert address Square feet Area LET 48 Wheeler Street
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-22 delete address Area 1000-5000 Square Feet More Details 48, Wheeler Street
2013-12-22 delete address Area 1000-5000 Square Feet More Details Unit 4-2B, Mills Road
2013-12-22 delete address Square feet Area 77 Bank Street, Maidstone
2013-12-22 delete address Square feet Area Unit 4-2B, Mills Road
2013-12-22 insert address Area 1000-5000 Square Feet More Details 77 Bank Street, Maidstone
2013-12-22 insert address Area 1000-5000 Square Feet More Details Unit 6, Broadway Shopping Centre
2013-12-22 insert address Area Over 25000 Square Feet More Details Unit 4-2B, Mills Road
2013-12-22 insert address Square feet Area 48 Wheeler Street
2013-12-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-04 delete address Area Over 25000 Square Feet More Details Unit 4-2B, Mills Road
2013-12-04 insert address Area 1000-5000 Square Feet More Details Unit 4-2B, Mills Road
2013-12-04 insert address Square feet Area Unit 4-2B, Mills Road
2013-11-17 update website_status Disallowed => OK
2013-07-04 update website_status DNSError => Disallowed
2013-06-26 update returns_last_madeup_date 2012-04-15 => 2013-04-15
2013-06-26 update returns_next_due_date 2013-05-13 => 2014-05-13
2013-05-30 update website_status Disallowed => DNSError
2013-05-08 update statutory_documents 15/04/13 FULL LIST
2012-05-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-27 update statutory_documents 15/04/12 FULL LIST
2011-08-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-10 update statutory_documents 15/04/11 FULL LIST
2010-05-28 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-21 update statutory_documents 15/04/10 FULL LIST
2010-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EVELYN HARRY HAYWARD / 10/04/2010
2010-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBIN BISHOP / 20/11/2009
2010-04-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA MARY BISHOP / 20/11/2009
2009-06-25 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-30 update statutory_documents RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2008-08-11 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-17 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-04-17 update statutory_documents RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2007-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/07 FROM: 25 BREWER STREET MAIDSTONE KENT ME14 1RU
2007-07-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 190 STRAND LONDON WC2R 1JN
2007-05-21 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-05-21 update statutory_documents RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2006-11-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-25 update statutory_documents RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2005-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-25 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-14 update statutory_documents RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2005-07-12 update statutory_documents NEW SECRETARY APPOINTED
2005-07-12 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-20 update statutory_documents RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2003-12-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-15 update statutory_documents RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2002-12-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-19 update statutory_documents RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS
2002-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-10 update statutory_documents RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS
2001-01-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-19 update statutory_documents RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS
1999-11-09 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/99 FROM: SUITE 25 7TH FLOOR WEST WING KENT HOUSE, ROMNEY PLACE MAIDSTONE KENT ME15 6LT
1999-07-29 update statutory_documents ALTER MEM AND ARTS 19/04/99
1999-05-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00
1999-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/99 FROM: 190 STRAND LONDON WC2R 1JN
1999-05-06 update statutory_documents NEW DIRECTOR APPOINTED
1999-04-26 update statutory_documents NEW DIRECTOR APPOINTED
1999-04-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-26 update statutory_documents DIRECTOR RESIGNED
1999-04-26 update statutory_documents SECRETARY RESIGNED
1999-04-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION