WALRUS CARPENTRY - History of Changes


DateDescription
2023-09-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-08-15 update statutory_documents FIRST GAZETTE
2023-03-11 update statutory_documents DISS40 (DISS40(SOAD))
2023-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/23, NO UPDATES
2022-11-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-10-25 update statutory_documents FIRST GAZETTE
2022-04-19 delete address 8 Ambledale Sarisbury Green Southampton SO31 7BR
2022-04-19 delete source_ip 176.56.237.128
2022-04-19 insert phone 01489885129
2022-04-19 insert source_ip 81.4.105.5
2022-04-19 update primary_contact 8 Ambledale Sarisbury Green Southampton SO31 7BR => null
2022-04-07 update company_status Active - Proposal to Strike off => Active
2022-03-16 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-10-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-09-07 update statutory_documents FIRST GAZETTE
2021-07-19 update website_status OK => FlippedRobots
2021-03-30 update statutory_documents SECRETARY APPOINTED HEATHER GUSTAR
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2021-03-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEBORAH COUZENS
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2020-03-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2020-03-07 update company_status Active - Proposal to Strike off => Active
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES
2020-02-15 update statutory_documents DISS40 (DISS40(SOAD))
2020-02-14 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2020-02-07 update company_status Active => Active - Proposal to Strike off
2020-02-04 update statutory_documents FIRST GAZETTE
2019-05-15 update robots_txt_status www.walruscarpentryltd.com: 404 => 200
2019-04-13 delete phone 01489885129
2019-04-13 update robots_txt_status www.walruscarpentryltd.com: 200 => 404
2019-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-30 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2018-06-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2018-05-21 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2018-02-21 update statutory_documents DISS40 (DISS40(SOAD))
2018-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES
2018-02-20 update statutory_documents CESSATION OF JEFF GUSTAR AS A PSC
2018-02-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFF GUSTAR
2018-02-06 update statutory_documents FIRST GAZETTE
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-21 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-30 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-11-02 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14
2016-03-13 update returns_last_madeup_date 2015-02-18 => 2016-02-18
2016-03-13 update returns_next_due_date 2016-03-17 => 2017-03-18
2016-02-18 update statutory_documents 18/02/16 FULL LIST
2015-12-09 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-09 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-06-10 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2015-06-10 update accounts_next_due_date 2014-11-30 => 2015-11-30
2015-05-26 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-18 => 2015-02-18
2015-03-07 update returns_next_due_date 2015-03-18 => 2016-03-17
2015-03-04 update statutory_documents DISS40 (DISS40(SOAD))
2015-03-03 update statutory_documents FIRST GAZETTE
2015-02-26 update statutory_documents 18/02/15 FULL LIST
2014-03-08 update returns_last_madeup_date 2013-02-18 => 2014-02-18
2014-03-08 update returns_next_due_date 2014-03-18 => 2015-03-18
2014-02-27 update statutory_documents 18/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-29 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-18 => 2013-02-18
2013-06-25 update returns_next_due_date 2013-03-18 => 2014-03-18
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-02-25 update statutory_documents 18/02/13 FULL LIST
2012-11-28 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-03-15 update statutory_documents 18/02/12 FULL LIST
2011-12-06 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-04-04 update statutory_documents 18/02/11 FULL LIST
2010-11-30 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-04-08 update statutory_documents 18/02/10 FULL LIST
2010-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PETER GUSTAR / 01/12/2009
2010-01-04 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-05-05 update statutory_documents RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-12-28 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-07-14 update statutory_documents RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2007-12-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-19 update statutory_documents RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-12-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-28 update statutory_documents RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-12-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-03-18 update statutory_documents NEW SECRETARY APPOINTED
2005-03-18 update statutory_documents RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-03-18 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-18 update statutory_documents NEW SECRETARY APPOINTED
2004-03-05 update statutory_documents DIRECTOR RESIGNED
2004-03-05 update statutory_documents SECRETARY RESIGNED
2004-02-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION