Date | Description |
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 |