ASK WINDOWS - History of Changes


DateDescription
2024-06-28 update statutory_documents 30/06/23 UNAUDITED ABRIDGED
2024-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/24, NO UPDATES
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-30
2023-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-30 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2022-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-05-25 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-28 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-30 delete source_ip 104.72.166.60
2020-06-30 insert source_ip 66.96.149.32
2020-06-30 update website_status IndexPageFetchError => OK
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES
2020-05-30 update website_status OK => IndexPageFetchError
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 delete source_ip 23.214.120.194
2020-03-31 insert source_ip 104.72.166.60
2020-03-31 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2020-02-07 delete company_previous_name VIRGIN WINDOWS (U.K.) LIMITED
2019-12-27 delete source_ip 104.84.248.131
2019-12-27 insert source_ip 23.214.120.194
2019-11-27 delete source_ip 23.214.120.194
2019-11-27 insert source_ip 104.84.248.131
2019-09-27 delete source_ip 88.221.180.154
2019-09-27 insert source_ip 23.214.120.194
2019-08-28 delete source_ip 23.214.120.194
2019-08-28 insert source_ip 88.221.180.154
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES
2019-07-29 delete source_ip 88.221.180.154
2019-07-29 insert source_ip 23.214.120.194
2019-06-28 delete source_ip 104.81.7.58
2019-06-28 insert source_ip 88.221.180.154
2019-05-23 delete source_ip 23.214.176.212
2019-05-23 insert source_ip 104.81.7.58
2019-04-11 delete source_ip 2.16.56.191
2019-04-11 insert source_ip 23.214.176.212
2019-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-31 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2019-03-12 update robots_txt_status www.askhomedevelopment.co.uk: 404 => 200
2019-01-30 delete source_ip 104.72.165.166
2019-01-30 insert source_ip 2.16.56.191
2018-12-19 delete source_ip 104.82.196.236
2018-12-19 insert source_ip 104.72.165.166
2018-10-06 delete source_ip 104.103.196.75
2018-10-06 insert source_ip 104.82.196.236
2018-07-25 delete source_ip 23.214.187.242
2018-07-25 insert source_ip 104.103.196.75
2018-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES
2018-05-20 delete source_ip 104.81.12.187
2018-05-20 insert source_ip 23.214.187.242
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-31 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-03-30 delete source_ip 23.43.27.183
2018-03-30 insert source_ip 104.81.12.187
2017-12-26 delete source_ip 23.214.123.175
2017-12-26 insert source_ip 23.43.27.183
2017-11-26 delete source_ip 23.214.141.225
2017-11-26 insert source_ip 23.214.123.175
2017-09-08 delete source_ip 23.43.16.234
2017-09-08 insert source_ip 23.214.141.225
2017-08-01 delete source_ip 23.214.180.186
2017-08-01 insert source_ip 23.43.16.234
2017-07-02 delete source_ip 23.214.166.28
2017-07-02 insert source_ip 23.214.180.186
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-29 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-12-10 delete source_ip 2.19.146.79
2016-12-10 insert source_ip 23.214.166.28
2016-10-20 delete source_ip 23.214.141.126
2016-10-20 insert source_ip 2.19.146.79
2016-09-21 delete source_ip 2.19.146.79
2016-09-21 insert source_ip 23.214.141.126
2016-08-17 delete source_ip 23.214.141.126
2016-08-17 insert source_ip 2.19.146.79
2016-08-07 update returns_last_madeup_date 2015-06-10 => 2016-06-10
2016-08-07 update returns_next_due_date 2016-07-08 => 2017-07-08
2016-07-21 update statutory_documents 10/06/16 FULL LIST
2016-07-20 delete source_ip 92.123.102.239
2016-07-20 insert source_ip 23.214.141.126
2016-06-06 delete source_ip 104.71.217.45
2016-06-06 insert source_ip 92.123.102.239
2016-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NADER VAHID ANSARI / 01/05/2016
2016-05-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS FARANAK ARIAMANESH / 01/05/2016
2016-05-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FARANAK ARIAMANESH
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-22 delete source_ip 23.214.173.87
2016-03-22 insert source_ip 104.71.217.45
2016-01-25 delete source_ip 104.67.1.190
2016-01-25 insert source_ip 23.214.173.87
2015-10-23 delete source_ip 23.222.25.10
2015-10-23 insert source_ip 104.67.1.190
2015-09-25 delete source_ip 2.18.178.83
2015-09-25 insert source_ip 23.222.25.10
2015-08-07 update returns_last_madeup_date 2014-06-10 => 2015-06-10
2015-08-07 update returns_next_due_date 2015-07-08 => 2016-07-08
2015-07-31 delete source_ip 104.67.1.190
2015-07-31 insert source_ip 2.18.178.83
2015-07-22 update statutory_documents 10/06/15 FULL LIST
2015-06-25 delete source_ip 104.71.177.184
2015-06-25 insert source_ip 104.67.1.190
2015-05-28 delete source_ip 23.202.164.205
2015-05-28 insert source_ip 104.71.177.184
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-29 delete source_ip 104.71.177.184
2015-04-29 insert source_ip 23.202.164.205
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-04-01 delete source_ip 23.214.180.76
2015-04-01 insert source_ip 104.71.177.184
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-04 delete source_ip 172.228.162.225
2015-03-04 insert source_ip 23.214.180.76
2014-12-30 delete source_ip 23.214.101.149
2014-12-30 insert source_ip 172.228.162.225
2014-12-01 delete source_ip 23.214.180.76
2014-12-01 insert source_ip 23.214.101.149
2014-11-01 delete source_ip 66.96.147.112
2014-11-01 insert source_ip 23.214.180.76
2014-08-07 update returns_last_madeup_date 2013-06-10 => 2014-06-10
2014-08-07 update returns_next_due_date 2014-07-08 => 2015-07-08
2014-07-21 update statutory_documents 10/06/14 FULL LIST
2014-07-07 insert address 299A Bethnal Green Road, London E2 6AH
2014-07-07 insert registration_number 3786311
2014-07-07 insert vat 848725877
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-24 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-06-10 => 2013-06-10
2013-09-06 update returns_next_due_date 2013-07-08 => 2014-07-08
2013-08-07 update statutory_documents 10/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 4544 - Painting and glazing
2013-06-21 insert sic_code 43342 - Glazing
2013-06-21 update returns_last_madeup_date 2011-06-10 => 2012-06-10
2013-06-21 update returns_next_due_date 2012-07-08 => 2013-07-08
2013-03-25 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-24 update statutory_documents 10/06/12 FULL LIST
2012-03-25 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-29 update statutory_documents 10/06/11 FULL LIST
2011-03-28 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-17 update statutory_documents 10/06/10 FULL LIST
2009-11-27 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 252 BETHNAL GREEN ROAD LONDON E2 0AA
2009-06-17 update statutory_documents RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-04-28 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-06-24 update statutory_documents RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FARANAK ARIAMANESH / 09/06/2008
2008-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NADER ANSARI / 11/06/2007
2008-06-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FARANAK ARIAMANESH / 11/06/2007
2008-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-25 update statutory_documents RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-06-01 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-04 update statutory_documents RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-04-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-16 update statutory_documents RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/05 FROM: 145 THE BROADWAY MILL HILL LONDON NW7 4RN
2004-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/04 FROM: MAPLE HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 9DP
2004-09-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-08-20 update statutory_documents DIRECTOR RESIGNED
2004-08-20 update statutory_documents RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-08-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-08-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2003-07-19 update statutory_documents RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2002-11-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-20 update statutory_documents RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2002-05-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-25 update statutory_documents RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2000-09-19 update statutory_documents NEW DIRECTOR APPOINTED
2000-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-07 update statutory_documents RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
2000-01-07 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-12-30 update statutory_documents COMPANY NAME CHANGED VIRGIN WINDOWS (U.K.) LIMITED CERTIFICATE ISSUED ON 04/01/00
1999-06-18 update statutory_documents NEW DIRECTOR APPOINTED
1999-06-18 update statutory_documents NEW SECRETARY APPOINTED
1999-06-18 update statutory_documents DIRECTOR RESIGNED
1999-06-18 update statutory_documents SECRETARY RESIGNED
1999-06-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION