WILLIAMSON MENZIES LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-08 update accounts_next_due_date 2024-09-30 => 2025-09-30
2024-03-25 delete coo Jalal Askar
2024-03-25 delete person Gavin Mengham
2024-03-25 delete person Jalal Askar
2024-03-25 delete person Matt Edney
2024-03-25 insert person Kelly Gisborne
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-26 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2022-12-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JALAL ASKAR
2022-07-18 insert index_pages_linkeddomain emsworthbuildingservices.co.uk
2022-06-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM MENZIES / 21/06/2022
2022-06-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS EMMA MENZIES / 21/06/2022
2022-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM MENZIES / 21/06/2022
2022-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM MENZIES / 25/06/2022
2022-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA MENZIES / 21/06/2022
2022-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA MENZIES / 21/06/2022
2022-06-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM MENZIES / 21/06/2022
2022-06-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS EMMA MENZIES / 21/06/2022
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-17 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-04-16 delete source_ip 31.193.12.29
2022-04-16 insert source_ip 159.65.17.89
2022-03-16 insert about_pages_linkeddomain trustpilot.com
2022-03-16 insert contact_pages_linkeddomain trustpilot.com
2022-03-16 insert index_pages_linkeddomain trustpilot.com
2022-03-16 insert product_pages_linkeddomain trustpilot.com
2022-03-16 insert terms_pages_linkeddomain trustpilot.com
2021-12-07 delete address 7 DAFFODIL WAY HAVANT HAMPSHIRE ENGLAND PO9 2FA
2021-12-07 insert address UNIT 8 DOWNLEY POINT DOWNLEY ROAD HAVANT HAMPSHIRE UNITED KINGDOM PO9 2NA
2021-12-07 update registered_address
2021-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2021 FROM 7 DAFFODIL WAY HAVANT HAMPSHIRE PO9 2FA ENGLAND
2021-09-30 delete phone 07823 779 207
2021-08-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-08-07 update accounts_last_madeup_date 2020-06-30 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-01 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2021-02-08 update account_ref_day 30 => 31
2021-02-08 update account_ref_month 6 => 12
2021-02-08 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-08 update accounts_next_due_date 2021-06-30 => 2021-09-30
2020-12-16 update statutory_documents CURRSHO FROM 30/06/2021 TO 31/12/2020
2020-12-15 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-11-30 update statutory_documents DIRECTOR APPOINTED MR JALAL AHMED ASKAR
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-10 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-28 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-10-06 delete phone 07860 796 722
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES
2018-01-06 delete address 7 Daffodil Way, Havant, PO9 2FA
2018-01-06 delete index_pages_linkeddomain checkatrade.com
2018-01-06 delete index_pages_linkeddomain star-websites.co.uk
2018-01-06 delete source_ip 198.38.77.161
2018-01-06 insert alias Williamson Menzies Limited
2018-01-06 insert source_ip 31.193.12.29
2018-01-06 update primary_contact 7 Daffodil Way, Havant, PO9 2FA => null
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-12-10 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-11-02 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA MENZIES
2017-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM MENZIES
2017-05-02 update statutory_documents DIRECTOR APPOINTED MRS EMMA MENZIES
2017-04-13 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-04-04 update statutory_documents 21/03/17 STATEMENT OF CAPITAL GBP 120
2016-12-21 delete address 54 HOLLAM ROAD MILTON SOUTHSEA PORTSMOUTH HAMPSHIRE PO4 8PA
2016-12-21 insert address 7 DAFFODIL WAY HAVANT HAMPSHIRE ENGLAND PO9 2FA
2016-12-21 update registered_address
2016-12-09 update website_status DomainNotFound => OK
2016-12-09 delete source_ip 94.136.40.103
2016-12-09 insert address 7 Daffodil Way, Havant, PO9 2FA
2016-12-09 insert index_pages_linkeddomain star-websites.co.uk
2016-12-09 insert source_ip 198.38.77.161
2016-12-09 update robots_txt_status www.emsworthgaragedoors.co.uk: 404 => 200
2016-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 54 HOLLAM ROAD MILTON SOUTHSEA PORTSMOUTH HAMPSHIRE PO4 8PA
2016-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM MENZIES / 27/10/2016
2016-09-08 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-09-08 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-09-08 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-08-24 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 delete sic_code 33190 - Repair of other equipment
2016-08-07 delete sic_code 78109 - Other activities of employment placement agencies
2016-08-07 insert sic_code 43290 - Other construction installation
2016-08-07 update returns_last_madeup_date 2015-06-21 => 2016-06-21
2016-08-07 update returns_next_due_date 2016-07-19 => 2017-07-19
2016-07-01 update statutory_documents 21/06/16 FULL LIST
2016-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM MENZIES / 01/06/2016
2016-06-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MENZIES
2016-05-13 update website_status OK => DomainNotFound
2015-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-12-09 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-09 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-26 update statutory_documents 30/06/15 TOTAL EXEMPTION FULL
2015-08-13 update returns_last_madeup_date 2014-06-21 => 2015-06-21
2015-08-13 update returns_next_due_date 2015-07-19 => 2016-07-19
2015-07-06 update statutory_documents 21/06/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-10 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 54 HOLLAM ROAD MILTON SOUTHSEA PORTSMOUTH HAMPSHIRE UNITED KINGDOM PO4 8PA
2014-07-07 insert address 54 HOLLAM ROAD MILTON SOUTHSEA PORTSMOUTH HAMPSHIRE PO4 8PA
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-21 => 2014-06-21
2014-07-07 update returns_next_due_date 2014-07-19 => 2015-07-19
2014-06-23 update statutory_documents 21/06/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-01-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-12-10 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-21 => 2013-06-21
2013-08-01 update returns_next_due_date 2013-07-19 => 2014-07-19
2013-07-02 update statutory_documents 21/06/13 FULL LIST
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-21 => 2014-03-31
2013-06-21 insert sic_code 33190 - Repair of other equipment
2013-06-21 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-21 update returns_last_madeup_date null => 2012-06-21
2013-06-21 update returns_next_due_date 2012-07-19 => 2013-07-19
2012-12-18 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-29 update statutory_documents 21/06/12 FULL LIST
2012-05-15 update statutory_documents DIRECTOR APPOINTED PETER JOHN MENZIES
2012-04-30 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-30 update statutory_documents 17/04/12 STATEMENT OF CAPITAL GBP 10
2011-06-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION