BWI STORAGE - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-10-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-09-29 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-09-15 insert address Unit 16, Woodford Trading Estate, Woodford Green IG8 8HF
2023-09-15 update person_description Little Heath => Little Heath
2023-08-13 delete address 1 Raven Road, South Woodford, London
2023-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2022-08-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-07-18 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, NO UPDATES
2022-02-06 delete index_pages_linkeddomain instagram.com
2022-02-06 delete index_pages_linkeddomain twitter.com
2022-02-06 insert address Unit 12, Hainault Works Hainault Road Little Heath Romford RM6 5NF
2022-02-06 insert address Unit 16 Woodford Trading Estate Southend Road Woodford Green IG8 8HF
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-10-27 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-09-02 insert email lh@bwiselfstorage.co.uk
2021-09-02 insert email wg@bwiselfstorage.co.uk
2021-09-02 insert index_pages_linkeddomain instagram.com
2021-09-02 insert index_pages_linkeddomain twitter.com
2021-07-28 delete address Unit 12, Hainault Works Hainault Road Little Heath Romford RM6 5NF
2021-07-28 delete address Unit 16, Woodford Trading Estate Southend Road Woodford Green IG8 8HF
2021-07-28 delete address Unit 16, Woodford Trading Estate, Southend Rd, IG6 8HF
2021-07-28 delete alias BWI Storage Limited
2021-06-27 delete address UNIT 12 HAINAULT WORKS HAINAULT ROAD LITTLE HEATH ESSEX RM6 5NF
2021-06-27 insert address Unit 12, Hainault Works Hainault Road Little Heath Romford RM6 5NF
2021-06-27 insert address Unit 16, Woodford Trading Estate Southend Road Woodford Green IG8 8HF
2021-06-27 insert address Unit 16, Woodford Trading Estate, Southend Rd, IG6 8HF
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-01-16 delete index_pages_linkeddomain 111.nhs.uk
2021-01-16 insert address Laxmi House 2B Draycott Avenue, Kenton Middlesex HA3 OBU
2021-01-16 insert registration_number 07610423
2021-01-16 insert vat 121 8238 38
2020-12-17 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-10 delete phone 07724-915-198
2020-07-10 delete source_ip 146.66.104.104
2020-07-10 insert source_ip 35.214.117.2
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES
2020-04-04 insert index_pages_linkeddomain 111.nhs.uk
2020-04-04 insert phone 07724-915-198
2019-12-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-12-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-11-12 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-07-31 delete address Laxmi House 2B Draycott Avenue, Kenton Middlesex HA3 OBU
2019-07-31 delete registration_number 07610423
2019-07-31 delete source_ip 66.96.147.105
2019-07-31 insert address UNIT 12 HAINAULT WORKS HAINAULT ROAD LITTLE HEATH ESSEX RM6 5NF
2019-07-31 insert source_ip 146.66.104.104
2019-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES
2019-03-27 delete address 1 Raven Road, London, E18 1HB
2019-03-27 delete terms_pages_linkeddomain google.com
2019-03-27 insert phone 0303 123 1113
2019-03-27 insert terms_pages_linkeddomain allaboutcookies.org
2019-03-27 insert terms_pages_linkeddomain ico.org.uk
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-19 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE ANN GIBBONS / 30/04/2018
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-13 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE GIBBONS / 19/04/2017
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-24 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-10-27 delete about_pages_linkeddomain facebook.com
2016-10-27 delete about_pages_linkeddomain plus.google.com
2016-10-27 delete about_pages_linkeddomain twitter.com
2016-10-27 delete address Wanstead Golf Club, Overton Drive, Wanstead E11 2LW
2016-10-27 delete index_pages_linkeddomain facebook.com
2016-10-27 delete index_pages_linkeddomain plus.google.com
2016-10-27 delete index_pages_linkeddomain twitter.com
2016-10-27 delete openinghours_pages_linkeddomain facebook.com
2016-10-27 delete openinghours_pages_linkeddomain plus.google.com
2016-10-27 delete openinghours_pages_linkeddomain twitter.com
2016-10-27 delete terms_pages_linkeddomain facebook.com
2016-10-27 delete terms_pages_linkeddomain plus.google.com
2016-10-27 delete terms_pages_linkeddomain twitter.com
2016-06-08 insert address Wanstead Golf Club, Overton Drive, Wanstead E11 2LW
2016-06-07 update returns_last_madeup_date 2015-04-20 => 2016-04-20
2016-06-07 update returns_next_due_date 2016-05-18 => 2017-05-18
2016-05-24 update statutory_documents 20/04/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-11-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-10-07 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-08-19 delete about_pages_linkeddomain twinsplanners.cl
2015-08-19 delete contact_pages_linkeddomain twinsplanners.cl
2015-08-19 delete index_pages_linkeddomain twinsplanners.cl
2015-08-19 delete openinghours_pages_linkeddomain twinsplanners.cl
2015-08-19 delete terms_pages_linkeddomain twinsplanners.cl
2015-06-07 update returns_last_madeup_date 2014-04-20 => 2015-04-20
2015-06-07 update returns_next_due_date 2015-05-18 => 2016-05-18
2015-05-19 update statutory_documents 20/04/15 FULL LIST
2015-04-04 insert about_pages_linkeddomain twinsplanners.cl
2015-04-04 insert contact_pages_linkeddomain twinsplanners.cl
2015-04-04 insert index_pages_linkeddomain twinsplanners.cl
2015-04-04 insert openinghours_pages_linkeddomain twinsplanners.cl
2015-04-04 insert terms_pages_linkeddomain twinsplanners.cl
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-11 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address LAXMI HOUSE 2-B DRAYCOTT AVENUE KENTON MIDDLESEX UNITED KINGDOM HA3 OBU
2014-06-07 insert address LAXMI HOUSE 2-B DRAYCOTT AVENUE HARROW MIDDLESEX HA3 0BU
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-20 => 2014-04-20
2014-06-07 update returns_next_due_date 2014-05-18 => 2015-05-18
2014-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2014 FROM LAXMI HOUSE 2-B DRAYCOTT AVENUE KENTON MIDDLESEX HA3 OBU UNITED KINGDOM
2014-05-16 update statutory_documents 20/04/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-24 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-11-08 update website_status FlippedRobotsTxt => OK
2013-11-08 insert general_emails in..@bwiselfstorage.co.uk
2013-11-08 delete source_ip 79.170.44.80
2013-11-08 insert email in..@bwiselfstorage.co.uk
2013-11-08 insert source_ip 66.96.147.105
2013-06-26 update returns_last_madeup_date 2012-04-20 => 2013-04-20
2013-06-26 update returns_next_due_date 2013-05-18 => 2014-05-18
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update account_ref_day 30 => 31
2013-06-24 update account_ref_month 4 => 5
2013-06-24 update accounts_last_madeup_date null => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-01-20 => 2014-02-28
2013-05-14 update statutory_documents 20/04/13 FULL LIST
2013-02-03 update website_status FlippedRobotsTxt
2013-01-19 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-01-08 update statutory_documents PREVEXT FROM 30/04/2012 TO 31/05/2012
2012-05-22 update statutory_documents 20/04/12 FULL LIST
2011-07-27 update statutory_documents DIRECTOR APPOINTED MS ELAINE GIBBONS
2011-04-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION