SMITH AND WALLWORK - History of Changes


DateDescription
2024-03-21 insert person Jo Rigby
2023-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/23, NO UPDATES
2023-09-06 delete person Alex Pridige
2023-09-06 delete source_ip 172.67.72.188
2023-09-06 delete source_ip 104.26.12.246
2023-09-06 delete source_ip 104.26.13.246
2023-09-06 insert source_ip 172.67.205.226
2023-09-06 insert source_ip 104.21.44.246
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-25 insert otherexecutives Alex Palmer
2023-07-25 insert person Ben Reynolds
2023-07-25 insert person Fengyi Liu
2023-07-25 update person_title Alex Palmer: Associate => Associate Director
2023-07-25 update person_title Mike White: Senior Engineer => Associate
2023-07-25 update person_title Panayiotis Papastavrou: Senior Engineer => Associate
2023-07-17 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-17 delete person Max Hollingworth
2023-06-17 delete person Sam Winder
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
2022-11-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/22, NO UPDATES
2022-10-08 delete person Fernando Perez
2022-10-08 insert person Matthew Osborne
2022-10-08 insert person Max Hollingworth
2022-08-08 delete person Matt Kilsby
2021-12-10 delete person Mihaela Chereja
2021-12-10 delete person Sam Oldfield
2021-12-10 delete person Sam Schlaich
2021-12-10 insert person Lewis Anderson
2021-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-08 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-01-30 delete person Ceridwen Salisbury
2021-01-30 delete person Jlenia Pedrotti
2021-01-30 delete person Jo Rigby
2021-01-30 insert person Alex Pridige
2021-01-30 insert person Chris Fulford
2021-01-30 insert person Conor O'Neill
2021-01-30 insert person Freya Williams
2021-01-30 insert person Mihaela Chereja
2021-01-30 insert person Mike White
2021-01-30 insert person Sam Schlaich
2021-01-30 insert person Sam Winder
2021-01-30 update person_title Fernando Perez: Engineer => Senior Engineer
2021-01-30 update person_title Sam Oldfield: Engineer => Senior Engineer
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
2020-11-09 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-18 insert source_ip 172.67.72.188
2020-04-19 delete source_ip 104.25.235.115
2020-04-19 delete source_ip 104.25.236.115
2020-04-19 insert source_ip 104.26.12.246
2020-04-19 insert source_ip 104.26.13.246
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-15 insert index_pages_linkeddomain instagram.com
2019-07-15 insert index_pages_linkeddomain linkedin.com
2019-02-10 delete source_ip 84.22.161.169
2019-02-10 insert source_ip 104.25.235.115
2019-02-10 insert source_ip 104.25.236.115
2019-02-10 update robots_txt_status www.smithandwallwork.com: 200 => 404
2018-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-02 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-10-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TRISTAM WALLWORK / 23/10/2017
2017-10-13 delete management_pages_linkeddomain cowpergriffith.co.uk
2017-10-13 delete management_pages_linkeddomain grimshaw-architects.com
2017-10-13 delete management_pages_linkeddomain hopkins.co.uk
2017-10-13 delete management_pages_linkeddomain qftarchitects.com
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-13 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-13 => 2016-03-13
2016-05-13 update returns_next_due_date 2016-04-10 => 2017-04-10
2016-04-05 update statutory_documents 13/03/16 FULL LIST
2016-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LESLIE SMITH / 01/01/2016
2016-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN WALLWORK / 01/01/2016
2015-10-15 delete phone +44 1223 370 126
2015-08-19 delete address Sheraton House Castle Park Cambridge CB3 0AX United Kingdom
2015-08-19 insert address 50 St Andrews Street Cambridge CB2 3AH United Kingdom
2015-08-19 insert phone +44 1223 750 249
2015-08-19 update primary_contact Sheraton House Castle Park Cambridge CB3 0AX United Kingdom => 50 St Andrews Street Cambridge CB2 3AH United Kingdom
2015-08-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-27 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 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
2015-03-23 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-03-17 update statutory_documents 13/03/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address CART HOUSE 2 COPLEY HILL BUSINESS PARK CAMBRIDGE ROAD BABRAHAM CAMBRIDGE UNITED KINGDOM CB22 3GN
2014-04-07 insert address CART HOUSE 2 COPLEY HILL BUSINESS PARK CAMBRIDGE ROAD BABRAHAM CAMBRIDGE CB22 3GN
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
2014-03-17 update statutory_documents 13/03/14 FULL LIST
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-13 => 2014-12-31
2013-08-28 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 71129 - Other engineering activities
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
2013-03-14 update statutory_documents 13/03/13 FULL LIST
2012-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LESLIE SMITH / 01/04/2012
2012-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN WALLWORK / 01/04/2012
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