WHITEHOUSE COX - History of Changes


DateDescription
2024-04-08 delete address 21-27 LAMBS CONDUIT STREET LONDON ENGLAND WC1N 3GS
2024-04-08 insert address 22 REGENT STREET NOTTINGHAM NG1 5BQ
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 company_status Active => Liquidation
2024-04-08 update registered_address
2023-10-27 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-26 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2023 FROM 21-27 LAMBS CONDUIT STREET LONDON WC1N 3GS ENGLAND
2023-10-26 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2023-10-26 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2023-10-20 update website_status FlippedRobots => FailedRobots
2023-09-23 update website_status FailedRobots => FlippedRobots
2023-09-05 update website_status FlippedRobots => FailedRobots
2023-08-08 update website_status FailedRobots => FlippedRobots
2023-07-20 update website_status FlippedRobots => FailedRobots
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES
2023-05-21 update website_status OK => FlippedRobots
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2022-11-02 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES
2022-02-07 delete address UNIT F1 FELLOWS COURT ANCHOR BROOK BUSINESS PARK ALDRIDGE WALSALL WEST MIDLANDS WS9 8BZ
2022-02-07 insert address 21-27 LAMBS CONDUIT STREET LONDON ENGLAND WC1N 3GS
2022-02-07 update registered_address
2022-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2022 FROM UNIT F1 FELLOWS COURT ANCHOR BROOK BUSINESS PARK ALDRIDGE WALSALL WEST MIDLANDS WS9 8BZ
2021-12-22 insert phone 504329-1599925
2021-12-22 insert terms_pages_linkeddomain cloudwaysapps.com
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES
2021-06-01 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-02-01 delete source_ip 104.24.100.46
2021-02-01 delete source_ip 104.24.101.46
2021-02-01 insert source_ip 104.21.54.150
2020-06-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-08 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-05 insert source_ip 172.67.139.229
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES
2020-05-26 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2019-10-07 update statutory_documents ADOPT ARTICLES 25/09/2019
2019-07-08 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-08 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES
2019-06-05 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-04-24 delete source_ip 185.119.173.214
2019-04-24 insert source_ip 104.24.100.46
2019-04-24 insert source_ip 104.24.101.46
2018-10-07 update num_mort_outstanding 1 => 0
2018-10-07 update num_mort_satisfied 3 => 4
2018-08-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-08-27 insert general_emails en..@smythson.com
2018-08-27 insert support_emails cu..@whitehouse-cox.co.uk
2018-08-27 delete alias Whitehouse Cox Ltd.
2018-08-27 delete source_ip 185.119.172.214
2018-08-27 insert address F1 Anchir Brook Business Park, Lockside, Aldridge, Walsall, WS9 8BZ, England
2018-08-27 insert address F1 Anchor Brook Business Park, Lockside, Aldridge, Walsall, West Midlands, WS9 8BZ, England, UK
2018-08-27 insert address Fi Anchor Brook Business Park, Lockside, Aldridge, Walsall, West Midlands, WS9 8BZ, UK
2018-08-27 insert email cu..@whitehouse-cox.co.uk
2018-08-27 insert email en..@smythson.com
2018-08-27 insert phone +44 (0)1922 458881
2018-08-27 insert registration_number 2934682
2018-08-27 insert source_ip 185.119.173.214
2018-08-27 insert terms_pages_linkeddomain apple.com
2018-08-27 insert terms_pages_linkeddomain microsoft.com
2018-08-27 insert terms_pages_linkeddomain mozilla.org
2018-08-27 insert terms_pages_linkeddomain opera.com
2018-08-27 insert terms_pages_linkeddomain smythson.com
2018-08-27 insert terms_pages_linkeddomain whitehousecox.co.uk
2018-08-27 insert vat GB648501826
2018-06-08 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-06-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2018-05-18 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2017-09-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-17 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-13 delete source_ip 203.141.140.37
2017-07-13 insert source_ip 185.119.172.214
2017-07-13 update website_status FlippedRobots => OK
2017-07-07 update website_status OK => FlippedRobots
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY ANNE MCGRATH
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GEOFFREY COX
2016-12-21 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-07-08 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-06-07 update statutory_documents 01/06/16 FULL LIST
2015-07-10 update returns_last_madeup_date 2014-06-01 => 2015-06-01
2015-07-10 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-06-17 update statutory_documents 01/06/15 FULL LIST
2015-06-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-08-07 delete company_previous_name ANDERCAL LIMITED
2014-07-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-07 update returns_last_madeup_date 2013-06-01 => 2014-06-01
2014-07-07 update returns_next_due_date 2014-06-29 => 2015-06-29
2014-06-13 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-05 update statutory_documents 01/06/14 FULL LIST
2014-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY ANNE DUFFING / 01/10/2009
2014-06-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LUCY ANNE DUFFING / 01/10/2009
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-02 update returns_last_madeup_date 2012-06-01 => 2013-06-01
2013-07-02 update returns_next_due_date 2013-06-29 => 2014-06-29
2013-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY ANNE MCGRATH / 18/06/2013
2013-06-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LUCY ANNE MCGRATH / 17/06/2013
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 3663 - Other manufacturing
2013-06-21 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-01 => 2012-06-01
2013-06-21 update returns_next_due_date 2012-06-29 => 2013-06-29
2013-06-05 update statutory_documents 01/06/13 FULL LIST
2012-11-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-15 update statutory_documents 01/06/12 FULL LIST
2012-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY ANNE MCGRATH / 01/06/2012
2012-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEOFFREY COX / 01/06/2012
2012-06-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LUCY ANNE MCGRATH / 01/06/2012
2011-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-07 update statutory_documents 01/06/11 FULL LIST
2010-11-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-23 update statutory_documents 01/06/10 FULL LIST
2010-06-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LUCY ANNE DUFFING / 01/06/2010
2010-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY ANNE MCGRATH / 01/06/2010
2010-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY ANNE DUFFING / 01/09/2009
2009-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-03 update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-10-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-04 update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-08-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-10 update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-10 update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-21 update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-08-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-11 update statutory_documents RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-08-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-16 update statutory_documents RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2002-08-01 update statutory_documents RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-09 update statutory_documents DIRECTOR RESIGNED
2001-10-13 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-13 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-20 update statutory_documents RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2000-12-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/00 FROM: CROWN WORKS MARSH STREET WALSALL WEST MIDLANDS WS2 9LF
2000-06-27 update statutory_documents RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-05-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-02-09 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-01 update statutory_documents RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS
1999-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-08-07 update statutory_documents RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS
1998-06-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-08-15 update statutory_documents RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS
1997-04-17 update statutory_documents AUDITOR'S RESIGNATION
1996-10-15 update statutory_documents NEW DIRECTOR APPOINTED
1996-10-09 update statutory_documents £ IC 100/60 19/07/96 £ SR 40@1=40
1996-10-09 update statutory_documents NEW SECRETARY APPOINTED
1996-10-09 update statutory_documents DIRECTOR RESIGNED
1996-10-09 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-08 update statutory_documents P.O.S 19/07/96
1996-07-31 update statutory_documents RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS
1996-04-11 update statutory_documents DEBENTURE 25/03/96
1996-04-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-04-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-01-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-22 update statutory_documents RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS
1994-08-11 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-07-14 update statutory_documents COMPANY NAME CHANGED ANDERCAL LIMITED CERTIFICATE ISSUED ON 15/07/94
1994-07-08 update statutory_documents NEW DIRECTOR APPOINTED
1994-07-08 update statutory_documents NEW DIRECTOR APPOINTED
1994-07-08 update statutory_documents NEW DIRECTOR APPOINTED
1994-07-08 update statutory_documents NEW SECRETARY APPOINTED
1994-07-08 update statutory_documents SECRETARY RESIGNED
1994-07-08 update statutory_documents SECRETARY RESIGNED
1994-06-17 update statutory_documents NEW SECRETARY APPOINTED
1994-06-17 update statutory_documents RE SHARES 14/06/94
1994-06-13 update statutory_documents CONVE 03/06/94
1994-06-13 update statutory_documents £ NC 100/510000 03/06/94
1994-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF
1994-06-13 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-13 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-06-13 update statutory_documents RE SHARES 03/06/94
1994-06-13 update statutory_documents ALTER MEM AND ARTS 03/06/94
1994-06-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION