BLACK AND WHITE ESTATES - History of Changes


DateDescription
2023-08-21 delete alias PWDP Ltd
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-01-30 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/22, NO UPDATES
2022-06-07 update account_ref_month 5 => 7
2022-06-07 update accounts_next_due_date 2023-02-28 => 2023-04-30
2022-05-25 update statutory_documents CURREXT FROM 31/05/2022 TO 31/07/2022
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-25 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/21, 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
2021-01-26 insert alias PWDP Ltd
2021-01-13 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES
2020-01-07 delete address 4 MIDDLE ROW ASHFORD KENT TN24 8SQ
2020-01-07 insert address 21 CEDAR PARADE REPTON AVENUE ASHFORD ENGLAND TN23 3TE
2020-01-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-01-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-07 update registered_address
2019-12-23 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 4 MIDDLE ROW ASHFORD KENT TN24 8SQ
2019-11-07 update num_mort_charges 0 => 1
2019-11-07 update num_mort_outstanding 0 => 1
2019-10-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069073580001
2019-07-13 delete source_ip 192.40.113.39
2019-07-13 insert source_ip 78.157.194.66
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES
2019-03-07 update account_category null => TOTAL EXEMPTION FULL
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-27 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-05-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT STEWART
2018-05-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART FINANCIAL SOLUTIONS LIMITED
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
2018-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-09-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT STEWART
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-08-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-07-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2017-06-07 update company_status Active - Proposal to Strike off => Active
2017-05-20 update statutory_documents DISS40 (DISS40(SOAD))
2017-05-07 update company_status Active => Active - Proposal to Strike off
2017-05-02 update statutory_documents FIRST GAZETTE
2016-09-07 update returns_last_madeup_date 2015-05-15 => 2016-05-15
2016-09-07 update returns_next_due_date 2016-06-12 => 2017-06-12
2016-08-23 update statutory_documents DISS40 (DISS40(SOAD))
2016-08-20 update statutory_documents 15/05/16 FULL LIST
2016-08-16 update statutory_documents FIRST GAZETTE
2016-07-09 update website_status DomainNotFound => OK
2016-07-09 delete general_emails in..@bwestates.co.uk
2016-07-09 delete email in..@bwestates.co.uk
2016-05-14 update website_status OK => DomainNotFound
2016-04-16 delete address BW Estate Agents, 31 Caldecotte Street, Newport Pagnell, MK16 0BU
2016-04-16 delete fax 01908 550077
2016-04-16 delete source_ip 80.95.192.212
2016-04-16 insert alias Black
2016-04-16 insert alias Black And White Estates
2016-04-16 insert index_pages_linkeddomain propertywebdesignpro.com
2016-04-16 insert source_ip 192.40.113.39
2016-03-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-15 => 2015-05-15
2015-07-07 update returns_next_due_date 2015-06-12 => 2016-06-12
2015-06-24 update statutory_documents 15/05/15 FULL LIST
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
2015-02-26 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-05-15 => 2014-05-15
2014-08-07 update returns_next_due_date 2014-06-12 => 2015-06-12
2014-07-31 update statutory_documents 15/05/14 FULL LIST
2014-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEWART / 01/08/2013
2014-07-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TINA JANE STEWART / 01/08/2013
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
2014-02-27 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-01-27 delete address BW Estate Agents, 31 Caldecotte Street, Newport Pagnall, MK16 0BU
2013-12-14 delete address BW Estate Agents, Central Business Exchange 2, 392 Midsummer Boulevard, Central Milton Keynes, MK9 2XU
2013-12-14 insert address BW Estate Agents, 31 Caldecotte Street, Newport Pagnall, MK16 0BU
2013-12-14 insert address BW Estate Agents, 31 Caldecotte Street, Newport Pagnell, MK16 0BU
2013-12-14 update primary_contact BW Estate Agents, Central Business Exchange 2, 392 Midsummer Boulevard, Central Milton Keynes, MK9 2XU => BW Estate Agents, 31 Caldecotte Street, Newport Pagnell, MK16 0BU
2013-06-26 update returns_last_madeup_date 2012-05-15 => 2013-05-15
2013-06-26 update returns_next_due_date 2013-06-12 => 2014-06-12
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 7011 - Development & sell real estate
2013-06-21 insert sic_code 68310 - Real estate agencies
2013-06-21 update returns_last_madeup_date 2011-05-15 => 2012-05-15
2013-06-21 update returns_next_due_date 2012-06-12 => 2013-06-12
2013-05-31 update statutory_documents 15/05/13 FULL LIST
2013-03-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-19 update statutory_documents 15/05/12 FULL LIST
2012-02-28 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-16 update statutory_documents 15/05/11 FULL LIST
2011-02-13 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-08 update statutory_documents 15/05/10 FULL LIST
2010-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2010 FROM THE STABLES WORTEN ROAD ASHFORD KENT TN23 3BU UNITED KINGDOM
2009-05-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION