WOODSIDE CONTRACT SERVICES - History of Changes


DateDescription
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
2023-02-01 update statutory_documents SECRETARY APPOINTED RICHARD SMILES
2023-01-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KELLY HASWELL
2023-01-27 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/22, NO UPDATES
2022-06-15 update website_status OK => FlippedRobots
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/21, NO UPDATES
2021-08-01 delete source_ip 77.68.11.47
2021-08-01 insert source_ip 46.101.92.211
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-30 delete source_ip 108.167.146.60
2020-06-30 insert source_ip 77.68.11.47
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-01 delete source_ip 212.48.75.9
2019-12-01 insert source_ip 108.167.146.60
2019-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES
2019-06-20 delete address 99 WESTMEAD ROAD SUTTON SURREY SM1 4HX
2019-06-20 insert address 1 GEMINI COURT, 42A THROWLEY WAY, SUTTON SURREY ENGLAND SM1 4AF
2019-06-20 update registered_address
2019-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 99 WESTMEAD ROAD SUTTON SURREY SM1 4HX
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2017-10-01 delete address Danton House Danbury Mews Wallington Surrey SM6 0BY
2017-10-01 insert address Unit 3, 30 Breakfield Coulsdon Surrey CR5 2HS
2017-10-01 update primary_contact Danton House Danbury Mews Wallington Surrey SM6 0BY => Unit 3, 30 Breakfield Coulsdon Surrey CR5 2HS
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-01-20 update person_identity_version RICHARD SMILES: 0001 => 0002
2017-01-20 update personal_address This information is on record
2016-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SMILES / 17/11/2016
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
2016-06-17 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-02-09 => 2016-02-09
2016-05-14 update returns_next_due_date 2016-03-08 => 2017-03-09
2016-04-12 update statutory_documents 09/02/16 FULL LIST
2016-04-12 update statutory_documents 31/03/15 STATEMENT OF CAPITAL GBP 95100
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-16 update website_status IndexOfPage => OK
2015-05-16 delete source_ip 79.170.40.35
2015-05-16 insert source_ip 212.48.75.9
2015-04-18 update website_status OK => IndexOfPage
2015-03-07 update returns_last_madeup_date 2014-02-09 => 2015-02-09
2015-03-07 update returns_next_due_date 2015-03-09 => 2016-03-08
2015-02-26 update statutory_documents 09/02/15 FULL LIST
2015-02-04 update website_status EmptyPage => OK
2015-02-04 delete privacy_emails pr..@demolink.org
2015-02-04 delete alias Woodside Contracts
2015-02-04 delete email pr..@demolink.org
2015-02-04 delete source_ip 80.82.118.233
2015-02-04 insert index_pages_linkeddomain caterhamcomputing.net
2015-02-04 insert source_ip 79.170.40.35
2015-02-04 update robots_txt_status www.woodsidecontracts.co.uk: 404 => 200
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-16 update website_status OK => EmptyPage
2014-05-07 delete address 99 WESTMEAD ROAD SUTTON SURREY UK SM1 4HX
2014-05-07 insert address 99 WESTMEAD ROAD SUTTON SURREY SM1 4HX
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-02-09 => 2014-02-09
2014-05-07 update returns_next_due_date 2014-03-09 => 2015-03-09
2014-04-08 update statutory_documents 09/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-13 update person_nationality KELLY HASWELL: BRITISH => ENGLISH
2013-11-13 update person_usual_residence_country KELLY HASWELL: null => UNITED KINGDOM
2013-06-25 update returns_last_madeup_date 2012-02-09 => 2013-02-09
2013-06-25 update returns_next_due_date 2013-03-09 => 2014-03-09
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-19 update statutory_documents 09/02/13 FULL LIST
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-24 update statutory_documents 09/02/12 FULL LIST
2011-10-12 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-18 update statutory_documents 09/02/11 FULL LIST
2010-12-02 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-26 update statutory_documents PREVEXT FROM 28/02/2010 TO 31/03/2010
2010-03-15 update statutory_documents 09/02/10 FULL LIST
2010-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SMILES / 01/02/2010
2010-03-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KELLY HASWELL / 01/02/2010
2009-10-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION