KNIGHT WATSON - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-08 update num_mort_outstanding 1 => 0
2024-04-08 update num_mort_satisfied 2 => 3
2023-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2023-06-15 delete personal_emails ga..@wkwat.co.uk
2023-06-15 delete personal_emails gi..@wkwat.co.uk
2023-06-15 delete personal_emails ia..@wkwat.co.uk
2023-06-15 delete personal_emails le..@wkwat.co.uk
2023-06-15 delete personal_emails li..@wkwat.co.uk
2023-06-15 delete personal_emails lo..@wkwat.co.uk
2023-06-15 delete personal_emails st..@wkwat.co.uk
2023-06-15 delete personal_emails to..@wkwat.co.uk
2023-06-15 delete email ca..@wkwat.co.uk
2023-06-15 delete email do..@wkwat.co.uk
2023-06-15 delete email ga..@wkwat.co.uk
2023-06-15 delete email gi..@wkwat.co.uk
2023-06-15 delete email ia..@wkwat.co.uk
2023-06-15 delete email je..@wkwat.co.uk
2023-06-15 delete email le..@wkwat.co.uk
2023-06-15 delete email li..@wkwat.co.uk
2023-06-15 delete email lo..@wkwat.co.uk
2023-06-15 delete email lo..@wkwat.co.uk
2023-06-15 delete email st..@wkwat.co.uk
2023-06-15 delete email st..@wkwat.co.uk
2023-06-15 delete email to..@wkwat.co.uk
2023-06-15 delete person Catriona Fernie
2023-06-15 delete person Donna Fleming
2023-06-15 delete person Gillian Smith
2023-06-15 insert email ca..@wkwat.co.uk
2023-06-15 insert email ev..@wkwat.co.uk
2023-06-15 insert email ga..@wkwat.co.uk
2023-06-15 insert email gi..@wkwat.co.uk
2023-06-15 insert email ia..@wkwat.co.uk
2023-06-15 insert email je..@wkwat.co.uk
2023-06-15 insert email ka..@wkwat.co.uk
2023-06-15 insert email le..@wkwat.co.uk
2023-06-15 insert email li..@wkwat.co.uk
2023-06-15 insert email lo..@wkwat.co.uk
2023-06-15 insert email lo..@wkwat.co.uk
2023-06-15 insert email si..@wkwat.co.uk
2023-06-15 insert email st..@wkwat.co.uk
2023-06-15 insert email st..@wkwat.co.uk
2023-06-15 insert email to..@wkwat.co.uk
2023-06-15 insert person Cameron McKenna
2023-06-15 insert person Evelyn Brough
2023-06-15 insert person Gillian Miller
2023-06-15 insert person Karen Penman
2023-06-15 insert person Kelly McArthur
2023-06-15 insert person Simon Baines
2023-06-15 insert phone 01324 496167
2023-06-15 insert phone 01324 496177
2023-06-15 update person_title Andrew Scobbie: Container Agency / 01324 496157 => null
2023-06-15 update person_title Ian Nicolson: European Groupage Manager => null
2023-06-15 update person_title Lisa Monaghan: Export Logistics / European Groupage / 01324 496161 => null
2023-06-15 update person_title Tom Meighan: Export Logistics / European Groupage Manager => Logistics / European Groupage Manager
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, NO UPDATES
2023-01-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LOUISE SWANSON / 19/10/2017
2023-01-11 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2023-01-11 update statutory_documents ADOPT ARTICLES 21/12/2022
2022-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2022-12-31
2022-03-07 update account_ref_day 30 => 31
2022-03-07 update account_ref_month 9 => 3
2022-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21
2022-02-25 update statutory_documents CURRSHO FROM 30/09/2022 TO 31/03/2022
2022-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, NO UPDATES
2021-05-25 delete source_ip 195.62.29.147
2021-05-25 insert source_ip 78.128.81.165
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20
2021-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES
2020-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LOUDEN / 25/11/2020
2020-11-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY LOUDEN / 25/11/2020
2020-04-07 update account_ref_day 31 => 30
2020-04-07 update account_ref_month 3 => 9
2020-04-07 update accounts_next_due_date 2020-12-31 => 2021-06-30
2020-03-20 update statutory_documents CURREXT FROM 31/03/2020 TO 30/09/2020
2020-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-08-01 update website_status DNSError => OK
2018-03-12 update website_status OK => DNSError
2018-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2018-01-08 update statutory_documents CESSATION OF JOHN RALPH AS A PSC
2017-12-18 update statutory_documents 19/10/17 STATEMENT OF CAPITAL GBP 1500
2017-11-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-11-08 update account_category FULL => SMALL
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-13 delete personal_emails al..@wkwat.co.uk
2017-10-13 delete personal_emails ji..@wkwat.co.uk
2017-10-13 delete email al..@wkwat.co.uk
2017-10-13 delete email ji..@wkwat.co.uk
2017-10-13 delete person Allan Gallagher
2017-10-13 delete person Jim Faulkner
2017-10-13 delete phone 01324 496167
2017-10-13 delete source_ip 104.24.126.7
2017-10-13 delete source_ip 104.24.127.7
2017-10-13 insert email an..@wkwat.co.uk
2017-10-13 insert email ke..@wkwat.co.uk
2017-10-13 insert person Andrew Scobbie
2017-10-13 insert source_ip 195.62.29.147
2017-10-13 update person_title Ian Nicolson: null => European Groupage Manager
2017-10-13 update person_title Lesley Davidson: Customs / Inbound Logistics Supervisor => Customs / Inbound Logistics Manager
2017-10-13 update robots_txt_status www.knightwatson.co.uk: 200 => 404
2017-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-03-07 delete personal_emails al..@wkwat.co.uk
2017-03-07 delete email al..@wkwat.co.uk
2017-03-07 delete person Alex Newbigging
2017-03-07 delete person Ian Bell
2017-03-07 delete phone 01324 496177
2017-02-10 update account_category SMALL => FULL
2017-02-10 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-10 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2017-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-12-13 delete personal_emails al..@wkwat.co.uk
2016-12-13 delete email al..@wkwat.co.uk
2016-12-13 delete person Alan Paterson
2016-12-13 delete phone 01324 496157
2016-12-13 update person_title Stewart Jones: Agency Assistant Manager ( Container / General Cargo / Breakbulk / Tanker ) => Container Agency Manager
2016-12-13 update person_title Tom Meighan: Export Logistics / European Groupage / 01324 496162 => Export Logistics / European Groupage Manager
2016-02-12 update returns_last_madeup_date 2015-01-08 => 2016-01-08
2016-02-12 update returns_next_due_date 2016-02-05 => 2017-02-05
2016-01-08 update statutory_documents 08/01/16 FULL LIST
2016-01-06 delete source_ip 81.21.75.111
2016-01-06 insert source_ip 104.24.126.7
2016-01-06 insert source_ip 104.24.127.7
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-05-19 insert email mi..@wkwat.co.uk
2015-05-19 insert person Michael Kirkham
2015-02-07 update returns_last_madeup_date 2014-01-08 => 2015-01-08
2015-02-07 update returns_next_due_date 2015-02-05 => 2016-02-05
2015-01-12 update statutory_documents 08/01/15 FULL LIST
2015-01-03 delete email bi..@wkwat.co.uk
2015-01-03 delete person Billy Frame
2015-01-03 insert email ag..@wkwat.co.uk
2015-01-03 update person_title Stephen McMullan: null => Container Agency / 01324 496171
2015-01-03 update person_title Stewart Jones: Container Agency Assistant Manager => Agency Assistant Manager ( Container / General Cargo / Breakbulk / Tanker )
2014-11-07 update accounts_last_madeup_date 2013-06-30 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-05-27 delete general_emails en..@wkwat.co.uk
2014-05-27 insert sales_emails sa..@wkwat.co.uk
2014-05-27 delete email en..@wkwat.co.uk
2014-05-27 delete fax 01324 473096
2014-05-27 delete registration_number 0158
2014-05-27 delete source_ip 64.34.163.16
2014-05-27 insert email sa..@wkwat.co.uk
2014-05-27 insert index_pages_linkeddomain g7design.co.uk
2014-05-27 insert source_ip 81.21.75.111
2014-05-27 update description
2014-02-12 delete contact_pages_linkeddomain 78ny.com
2014-02-12 delete contact_pages_linkeddomain aegent.ca
2014-02-12 delete contact_pages_linkeddomain aviationleadership.com
2014-02-12 delete contact_pages_linkeddomain casecarbonsequestration.com
2014-02-12 delete contact_pages_linkeddomain charmedstores.com
2014-02-12 delete contact_pages_linkeddomain czecheverything.co.uk
2014-02-12 delete contact_pages_linkeddomain directorycyprus.com
2014-02-12 delete contact_pages_linkeddomain moroumi.net
2014-02-12 delete contact_pages_linkeddomain postermania2000.com
2014-02-12 delete index_pages_linkeddomain 78ny.com
2014-02-12 delete index_pages_linkeddomain aegent.ca
2014-02-12 delete index_pages_linkeddomain aviationleadership.com
2014-02-12 delete index_pages_linkeddomain casecarbonsequestration.com
2014-02-12 delete index_pages_linkeddomain charmedstores.com
2014-02-12 delete index_pages_linkeddomain czecheverything.co.uk
2014-02-12 delete index_pages_linkeddomain directorycyprus.com
2014-02-12 delete index_pages_linkeddomain moroumi.net
2014-02-12 delete index_pages_linkeddomain postermania2000.com
2014-02-07 update returns_last_madeup_date 2013-01-08 => 2014-01-08
2014-02-07 update returns_next_due_date 2014-02-05 => 2015-02-05
2014-01-29 insert contact_pages_linkeddomain 78ny.com
2014-01-29 insert contact_pages_linkeddomain aegent.ca
2014-01-29 insert contact_pages_linkeddomain aviationleadership.com
2014-01-29 insert contact_pages_linkeddomain casecarbonsequestration.com
2014-01-29 insert contact_pages_linkeddomain charmedstores.com
2014-01-29 insert contact_pages_linkeddomain czecheverything.co.uk
2014-01-29 insert contact_pages_linkeddomain directorycyprus.com
2014-01-29 insert contact_pages_linkeddomain moroumi.net
2014-01-29 insert contact_pages_linkeddomain postermania2000.com
2014-01-29 insert index_pages_linkeddomain 78ny.com
2014-01-29 insert index_pages_linkeddomain aegent.ca
2014-01-29 insert index_pages_linkeddomain aviationleadership.com
2014-01-29 insert index_pages_linkeddomain casecarbonsequestration.com
2014-01-29 insert index_pages_linkeddomain charmedstores.com
2014-01-29 insert index_pages_linkeddomain czecheverything.co.uk
2014-01-29 insert index_pages_linkeddomain directorycyprus.com
2014-01-29 insert index_pages_linkeddomain moroumi.net
2014-01-29 insert index_pages_linkeddomain postermania2000.com
2014-01-20 update statutory_documents 08/01/14 FULL LIST
2014-01-07 update account_ref_day 30 => 31
2014-01-07 update account_ref_month 6 => 3
2014-01-07 update accounts_next_due_date 2015-03-31 => 2014-12-31
2013-12-11 update statutory_documents CURRSHO FROM 30/06/2014 TO 31/03/2014
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-24 update num_mort_outstanding 2 => 1
2013-06-24 update num_mort_satisfied 1 => 2
2013-06-24 update returns_last_madeup_date 2012-01-08 => 2013-01-08
2013-06-24 update returns_next_due_date 2013-02-05 => 2014-02-05
2013-01-24 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1
2013-01-09 update statutory_documents 08/01/13 FULL LIST
2013-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE SWANSON / 09/01/2013
2012-12-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-02-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-01-13 update statutory_documents 08/01/12 FULL LIST
2011-09-20 update statutory_documents 20/09/11 STATEMENT OF CAPITAL GBP 5000
2011-09-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-09-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN RALPH
2011-09-09 update statutory_documents ARTICLES OF ASSOCIATION
2011-09-08 update statutory_documents APPROVE PURCHASE AGREEMENT 09/08/2011
2011-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY LOUDEN / 01/05/2011
2011-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RALPH / 01/05/2011
2011-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SWANSON / 01/05/2011
2011-05-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LORNA BAIRD / 01/05/2011
2011-01-10 update statutory_documents 08/01/11 FULL LIST
2010-12-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-02-17 update statutory_documents 08/01/10 FULL LIST
2010-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY LOUDEN / 08/01/2010
2010-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RALPH / 08/01/2010
2010-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SWANSON / 08/01/2010
2010-01-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-01-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-15 update statutory_documents RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2009-01-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-01-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-01-09 update statutory_documents RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-01-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-01-10 update statutory_documents NEW SECRETARY APPOINTED
2007-01-10 update statutory_documents SECRETARY RESIGNED
2007-01-10 update statutory_documents SECRETARY RESIGNED
2007-01-10 update statutory_documents RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-01-30 update statutory_documents NEW SECRETARY APPOINTED
2006-01-30 update statutory_documents RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-02-04 update statutory_documents RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2005-01-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-01-20 update statutory_documents RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-02-20 update statutory_documents RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
2003-01-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-03-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-02-04 update statutory_documents RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS
2001-03-05 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-05 update statutory_documents RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS
2001-02-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-02-07 update statutory_documents RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS
1999-11-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-01-12 update statutory_documents RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS
1998-11-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-01-09 update statutory_documents RETURN MADE UP TO 08/01/98; NO CHANGE OF MEMBERS
1997-12-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-01-31 update statutory_documents RETURN MADE UP TO 08/01/97; NO CHANGE OF MEMBERS
1996-12-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-01-11 update statutory_documents RETURN MADE UP TO 08/01/96; FULL LIST OF MEMBERS
1995-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-08-02 update statutory_documents NEW SECRETARY APPOINTED
1995-08-02 update statutory_documents SECRETARY RESIGNED
1995-05-05 update statutory_documents DIRECTOR RESIGNED
1995-05-05 update statutory_documents DIRECTOR RESIGNED
1995-05-05 update statutory_documents NEW DIRECTOR APPOINTED
1995-01-15 update statutory_documents RETURN MADE UP TO 08/01/95; NO CHANGE OF MEMBERS
1994-10-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-01-20 update statutory_documents RETURN MADE UP TO 08/01/94; NO CHANGE OF MEMBERS
1993-10-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93
1993-01-29 update statutory_documents RETURN MADE UP TO 08/01/93; FULL LIST OF MEMBERS
1992-12-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92
1992-01-17 update statutory_documents RETURN MADE UP TO 08/01/92; NO CHANGE OF MEMBERS
1992-01-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91
1991-06-20 update statutory_documents PARTIC OF MORT/CHARGE 6857
1991-02-14 update statutory_documents RETURN MADE UP TO 24/01/91; NO CHANGE OF MEMBERS
1991-02-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90
1990-01-31 update statutory_documents RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS
1990-01-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89
1988-11-16 update statutory_documents RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS
1988-10-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88
1988-02-05 update statutory_documents RETURN MADE UP TO 27/10/87; FULL LIST OF MEMBERS
1988-02-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/87
1987-07-14 update statutory_documents RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS
1987-07-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/86
1976-04-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION