BW WHIFFIN & CO - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-18 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-22 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-15 update founded_year null => 2015
2021-09-08 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-05-13 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2021-04-18 delete person Susan Elliott
2021-04-18 delete person Susan Pollard
2021-04-18 insert address PO Box 13010 Halstead Essex CO9 9BP
2021-04-18 insert person Janet Adams
2021-01-24 delete address 90 High Street Kelvedon Colchester Essex CO5 9AA
2021-01-24 delete address 90 High Street, Kelvedon, Colchester CO5 9AA
2021-01-24 delete contact_pages_linkeddomain joomicon.com
2021-01-24 insert address 11 Church Road Wickham St Paul Halstead United Kingdom CO9 2PL
2021-01-24 insert address 11 Church Road Wickham St Paul, Halstead, United Kingdom
2021-01-24 update primary_contact 90 High Street, Kelvedon, Colchester CO5 9AA => 11 Church Road Wickham St Paul, Halstead, United Kingdom
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2020-12-07 delete address 90 HIGH STREET KELVEDON COLCHESTER ESSEX CO5 9AA
2020-12-07 insert address 11 CHURCH ROAD WICKHAM ST PAUL HALSTEAD UNITED KINGDOM CO9 2PL
2020-12-07 update registered_address
2020-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2020 FROM 90 HIGH STREET KELVEDON COLCHESTER ESSEX CO5 9AA
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-07 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-15 delete source_ip 37.60.230.195
2020-04-15 insert source_ip 35.214.160.252
2019-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-06 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2019-07-25 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES
2018-12-13 update statutory_documents CESSATION OF RICHARD JOHN LEONARD HART AS A PSC
2018-12-13 update statutory_documents CESSATION OF STEPHEN HAWES AS A PSC
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-26 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES
2017-11-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN LEONARD HART
2017-11-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HAWES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HAWES / 04/01/2017
2016-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-05 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-07 insert about_pages_linkeddomain informanagement.co.uk
2016-06-07 insert contact_pages_linkeddomain informanagement.co.uk
2016-06-07 insert index_pages_linkeddomain informanagement.co.uk
2016-06-07 insert management_pages_linkeddomain informanagement.co.uk
2016-06-07 insert service_pages_linkeddomain informanagement.co.uk
2016-03-25 update website_status IndexPageFetchError => OK
2016-03-25 delete source_ip 109.104.94.136
2016-03-25 insert source_ip 37.60.230.195
2016-02-17 update website_status FlippedRobots => IndexPageFetchError
2016-02-11 update website_status OK => FlippedRobots
2016-01-07 update returns_last_madeup_date 2014-12-12 => 2015-12-12
2016-01-07 update returns_next_due_date 2016-01-09 => 2017-01-09
2015-12-22 update statutory_documents 12/12/15 FULL LIST
2015-12-04 insert otherexecutives Richard Hart
2015-12-04 delete address 90 High Street Kelvedon Essex CO5 9AA
2015-12-04 delete index_pages_linkeddomain click4text.co.uk
2015-12-04 delete index_pages_linkeddomain clientzone.com
2015-12-04 delete index_pages_linkeddomain yourfirmonline.co.uk
2015-12-04 delete source_ip 62.172.138.57
2015-12-04 insert address 90 High Street Kelvedon Colchester Essex CO5 9AA
2015-12-04 insert address 90 High Street, Kelvedon, Colchester CO5 9AA
2015-12-04 insert alias BW Whiffin & Co Ltd
2015-12-04 insert index_pages_linkeddomain twitter.com
2015-12-04 insert person Richard Hart
2015-12-04 insert registration_number 8328217
2015-12-04 insert source_ip 109.104.94.136
2015-12-04 update primary_contact 90 High Street Kelvedon Essex CO5 9AA => 90 High Street, Kelvedon, Colchester CO5 9AA
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-07 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-12 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-01-07 update returns_last_madeup_date 2013-12-12 => 2014-12-12
2015-01-07 update returns_next_due_date 2015-01-09 => 2016-01-09
2014-12-12 update statutory_documents 12/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-18 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 insert sic_code 69201 - Accounting and auditing activities
2014-01-07 update returns_last_madeup_date null => 2013-12-12
2014-01-07 update returns_next_due_date 2014-01-09 => 2015-01-09
2013-12-20 update statutory_documents 12/12/13 FULL LIST
2013-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LEONARD HART / 12/12/2012
2013-10-29 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-10-27 update website_status Disallowed => OK
2013-10-27 insert website_emails ad..@whiffin.co.uk
2013-10-27 delete about_pages_linkeddomain kelvedonandfeeringcc.co.uk
2013-10-27 delete email bw..@whiffin.co.uk
2013-10-27 delete source_ip 209.235.144.9
2013-10-27 insert about_pages_linkeddomain click4text.co.uk
2013-10-27 insert about_pages_linkeddomain clientzone.com
2013-10-27 insert about_pages_linkeddomain yourfirmonline.co.uk
2013-10-27 insert address 90 High Street Kelvedon Essex CO5 9AA
2013-10-27 insert email ad..@whiffin.co.uk
2013-10-27 insert index_pages_linkeddomain click4text.co.uk
2013-10-27 insert index_pages_linkeddomain clientzone.com
2013-10-27 insert index_pages_linkeddomain yourfirmonline.co.uk
2013-10-27 insert source_ip 62.172.138.57
2013-10-27 update primary_contact null => 90 High Street Kelvedon Essex CO5 9AA
2013-10-27 update robots_txt_status www.whiffin.co.uk: 404 => 200
2013-10-24 update statutory_documents 26/02/13 STATEMENT OF CAPITAL GBP 143.4
2013-09-24 update website_status OK => Disallowed
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-12-31
2013-06-25 update accounts_next_due_date 2014-09-12 => 2014-09-30
2013-04-29 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-04-02 update statutory_documents PREVSHO FROM 31/12/2013 TO 31/12/2012
2013-03-01 update statutory_documents SUB DIVIDE 2 SHARES INTO 200 25/02/2013
2013-03-01 update statutory_documents SUB-DIVISION 25/02/13
2012-12-31 update statutory_documents COMPANY NAME CHANGED WHIFFIN & CO LIMITED CERTIFICATE ISSUED ON 31/12/12
2012-12-31 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION