VANSTONES - 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
2023-11-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-06 delete source_ip 80.87.128.244
2023-07-06 insert source_ip 185.73.44.172
2023-07-06 update robots_txt_status www.vanstones.com: 200 => 404
2023-04-07 delete address 2 PRENTICE COURT LEOPOLD AVENUE WIMBLEDON LONDON SW19 7HA
2023-04-07 insert address 58 OXFORD AVENUE LONDON ENGLAND SW20 8LT
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
2023-04-07 update registered_address
2023-01-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES VANSTONE
2023-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, NO UPDATES
2022-10-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2022 FROM 2 PRENTICE COURT LEOPOLD AVENUE WIMBLEDON LONDON SW19 7HA
2022-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, NO UPDATES
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
2021-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES
2020-08-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN MARGARET COLLINSON
2020-08-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEREMY MAURICE COLLINSON / 01/03/2020
2020-08-19 update statutory_documents CESSATION OF JAMES CHARLES VANSTONE AS A PSC
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-22 delete source_ip 80.87.128.33
2019-06-22 insert source_ip 80.87.128.244
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
2018-09-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-06 update website_status IndexPageFetchError => OK
2018-06-06 delete alias On The Move Limited
2018-06-06 delete index_pages_linkeddomain themovechannel.com
2018-06-06 delete source_ip 80.87.143.6
2018-06-06 insert source_ip 80.87.128.33
2018-04-06 update website_status OK => IndexPageFetchError
2018-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-25 update website_status DomainNotFound => OK
2016-03-15 update website_status OK => DomainNotFound
2016-02-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-02-12 update returns_last_madeup_date 2015-01-09 => 2016-01-09
2016-02-12 update returns_next_due_date 2016-02-06 => 2017-02-06
2016-01-10 update statutory_documents 09/01/16 FULL LIST
2016-01-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-07 update returns_last_madeup_date 2014-01-09 => 2015-01-09
2015-02-07 update returns_next_due_date 2015-02-06 => 2016-02-06
2015-01-09 update statutory_documents 09/01/15 FULL LIST
2015-01-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-27 delete phone 2014 18/07/2014
2014-07-18 insert phone 2014 18/07/2014
2014-05-27 insert alias On The Move Limited
2014-05-27 insert index_pages_linkeddomain themovechannel.com
2014-04-20 delete alias On The Move Limited
2014-04-20 delete index_pages_linkeddomain themovechannel.com
2014-03-19 insert alias On The Move Limited
2014-03-19 insert index_pages_linkeddomain themovechannel.com
2014-02-07 update returns_last_madeup_date 2013-01-09 => 2014-01-09
2014-02-07 update returns_next_due_date 2014-02-06 => 2015-02-06
2014-02-01 delete alias On The Move Limited
2014-02-01 delete index_pages_linkeddomain themovechannel.com
2014-01-09 update statutory_documents 09/01/14 FULL LIST
2014-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES VANSTONE / 01/04/2013
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
2013-12-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
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
2013-06-24 update returns_last_madeup_date 2012-01-09 => 2013-01-09
2013-06-24 update returns_next_due_date 2013-02-06 => 2014-02-06
2013-02-23 update website_status OK
2013-02-05 update website_status FlippedRobotsTxt
2013-01-29 update website_status ServerDown
2013-01-25 update website_status FlippedRobotsTxt
2013-01-09 update statutory_documents 09/01/13 FULL LIST
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-24 insert phone 2012 14/09/2012
2012-10-24 delete phone 2012 14/09/2012
2012-01-09 update statutory_documents 09/01/12 FULL LIST
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-10 update statutory_documents 09/01/11 FULL LIST
2011-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES VANSTONE / 01/07/2010
2010-12-01 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-01-19 update statutory_documents 09/01/10 FULL LIST
2010-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES VANSTONE / 01/10/2009
2010-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MAURICE COLLINSON / 01/10/2009
2009-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 28 LEOPOLD ROAD LONDON SW19 7BD
2009-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES VANSTONE / 01/08/2008
2009-01-29 update statutory_documents RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-08-07 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-22 update statutory_documents RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-07-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-18 update statutory_documents RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-09 update statutory_documents RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-02-18 update statutory_documents RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-11-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2004-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/04 FROM: DALE HOUSE, TEWITFIELD CARNFORTH LANCASHIRE LA6 1JH
2004-07-15 update statutory_documents COMPANY NAME CHANGED MORTIMERS (WIMBLEDON) LIMITED CERTIFICATE ISSUED ON 15/07/04
2004-02-06 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-06 update statutory_documents DIRECTOR RESIGNED
2004-02-06 update statutory_documents SECRETARY RESIGNED
2004-01-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION