GUSTO WINES - History of Changes


DateDescription
2024-03-20 delete source_ip 35.227.194.51
2024-03-20 insert source_ip 34.149.120.3
2023-09-15 delete source_ip 34.149.120.3
2023-09-15 insert source_ip 35.227.194.51
2023-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER WALLACE / 14/08/2023
2023-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE EMMA WALLACE / 14/08/2023
2023-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/23, WITH UPDATES
2023-08-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON PETER WALLACE / 14/08/2023
2023-08-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CLARE EMMA WALLACE / 14/08/2023
2023-07-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-07-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-07-04 delete source_ip 34.120.190.48
2023-07-04 insert source_ip 34.149.120.3
2023-06-06 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-06-01 delete source_ip 192.166.46.126
2023-06-01 insert source_ip 34.120.190.48
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-23 update statutory_documents SECOND FILED SH01 - 25/11/22 STATEMENT OF CAPITAL GBP 10000
2023-01-13 delete sales_emails sa..@dev.solutionsfinder.co.uk
2023-01-13 insert general_emails in..@gustowines.co.uk
2023-01-13 insert sales_emails sa..@gustowines.co.uk
2023-01-13 delete about_pages_linkeddomain solutionsfinder.co.uk
2023-01-13 delete contact_pages_linkeddomain solutionsfinder.co.uk
2023-01-13 delete email ja..@gustowines.co.uk
2023-01-13 delete email sa..@dev.solutionsfinder.co.uk
2023-01-13 delete index_pages_linkeddomain solutionsfinder.co.uk
2023-01-13 insert email in..@gustowines.co.uk
2023-01-13 insert email sa..@gustowines.co.uk
2022-10-27 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-10-25 update statutory_documents 12/10/22 STATEMENT OF CAPITAL GBP 10000
2022-10-10 delete general_emails in..@gustowines.co.uk
2022-10-10 insert sales_emails or..@gustowines.co.uk
2022-10-10 delete email in..@gustowines.co.uk
2022-10-10 insert email ja..@gustowines.co.uk
2022-10-10 insert email or..@gustowines.co.uk
2022-09-09 delete source_ip 185.65.42.234
2022-09-09 insert source_ip 192.166.46.126
2022-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/22, NO UPDATES
2022-03-09 delete fax 01243 558847
2021-09-13 delete address 20 Elbridge Avenue, North Bersted, Bognor Regis PO21 5AD
2021-09-07 delete address 6-7 CLOCK PARK SHRIPNEY ROAD BOGNOR REGIS ENGLAND PO22 9NH
2021-09-07 insert address UNIT 6 FORD LANE BUSINESS PARK FORD ARUNDEL ENGLAND BN18 0UZ
2021-09-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-09-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-09-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-09-07 update registered_address
2021-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/21, NO UPDATES
2021-08-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2021 FROM 6-7 CLOCK PARK SHRIPNEY ROAD BOGNOR REGIS PO22 9NH ENGLAND
2021-08-07 update num_mort_outstanding 2 => 1
2021-08-07 update num_mort_satisfied 0 => 1
2021-07-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081853670002
2021-01-21 update website_status InternalTimeout => OK
2020-10-06 update website_status OK => InternalTimeout
2020-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-08-31 => 2020-01-31
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-06-01 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-03-07 delete address 20 ELBRIDGE AVENUE BOGNOR REGIS ENGLAND PO21 5AD
2020-03-07 insert address 6-7 CLOCK PARK SHRIPNEY ROAD BOGNOR REGIS ENGLAND PO22 9NH
2020-03-07 update registered_address
2020-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 20 ELBRIDGE AVENUE BOGNOR REGIS PO21 5AD ENGLAND
2019-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES
2019-05-07 update account_ref_month 8 => 1
2019-05-07 update accounts_next_due_date 2020-05-31 => 2020-10-31
2019-04-02 update statutory_documents CURREXT FROM 31/08/2019 TO 31/01/2020
2019-01-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-01-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-12-19 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-09-12 insert address 20 Elbridge Avenue, North Bersted, Bognor Regis PO21 5AD
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES
2018-05-28 delete sales_emails sa..@gustwines.co.uk
2018-05-28 delete address Super Sauvignon Offer Douglas Green Sauvignon Blanc, South Africa, 2017
2018-05-28 delete email sa..@gustwines.co.uk
2018-05-28 insert address 20 Elbridge Avenue, North Bersted, Bognor Regis, West Sussex PO21 5AD
2018-04-06 insert address Super Sauvignon Offer Douglas Green Sauvignon Blanc, South Africa, 2017
2018-02-18 delete phone 07803 857343
2017-12-08 delete address UNIT 6 FORD LANE BUSINESS PARK FORD ARUNDEL WEST SUSSEX BN18 0UZ
2017-12-08 insert address 20 ELBRIDGE AVENUE BOGNOR REGIS ENGLAND PO21 5AD
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2017-12-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-12-08 update registered_address
2017-11-27 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2017 FROM UNIT 6 FORD LANE BUSINESS PARK FORD ARUNDEL WEST SUSSEX BN18 0UZ
2017-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES
2017-05-01 delete source_ip 213.246.109.215
2017-05-01 insert source_ip 185.65.42.234
2016-12-20 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2016-12-20 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-12-20 update num_mort_charges 1 => 2
2016-12-20 update num_mort_outstanding 1 => 2
2016-11-14 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-10-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081853670002
2016-10-07 update num_mort_charges 0 => 1
2016-10-07 update num_mort_outstanding 0 => 1
2016-09-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081853670001
2016-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-04-21 delete source_ip 85.233.160.139
2016-04-21 insert source_ip 213.246.109.215
2016-04-21 update robots_txt_status www.gustowines.co.uk: 404 => 200
2015-12-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-12-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-11-13 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-20 => 2015-08-20
2015-10-07 update returns_next_due_date 2015-09-17 => 2016-09-17
2015-09-08 update statutory_documents 20/08/15 FULL LIST
2015-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER WALLACE / 01/09/2014
2015-08-24 update statutory_documents 01/06/15 STATEMENT OF CAPITAL GBP 1
2015-06-10 update statutory_documents 01/06/15 STATEMENT OF CAPITAL GBP 1
2015-06-05 delete contact_pages_linkeddomain wotasite.co.uk
2015-06-05 delete index_pages_linkeddomain wotasite.co.uk
2015-06-05 delete service_pages_linkeddomain wotasite.co.uk
2015-01-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-01-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-12-09 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address UNIT 6 FORD LANE BUSINESS PARK FORD ARUNDEL WEST SUSSEX ENGLAND BN18 0UZ
2014-10-07 insert address UNIT 6 FORD LANE BUSINESS PARK FORD ARUNDEL WEST SUSSEX BN18 0UZ
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-20 => 2014-08-20
2014-10-07 update returns_next_due_date 2014-09-17 => 2015-09-17
2014-09-08 update statutory_documents 20/08/14 FULL LIST
2014-06-13 update statutory_documents DIRECTOR APPOINTED MRS CLARE EMMA WALLACE
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date null => 2013-08-31
2013-12-07 update accounts_next_due_date 2014-05-20 => 2015-05-31
2013-11-11 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 delete address 1 HOLMDALE EASTERGATE CHICHESTER WEST SUSSEX UNITED KINGDOM PO20 3AA
2013-09-06 insert address UNIT 6 FORD LANE BUSINESS PARK FORD ARUNDEL WEST SUSSEX ENGLAND BN18 0UZ
2013-09-06 insert sic_code 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
2013-09-06 update registered_address
2013-09-06 update returns_last_madeup_date null => 2013-08-20
2013-09-06 update returns_next_due_date 2013-09-17 => 2014-09-17
2013-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 1 HOLMDALE EASTERGATE CHICHESTER WEST SUSSEX PO20 3AA UNITED KINGDOM
2013-08-28 update statutory_documents 20/08/13 FULL LIST
2012-08-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION