BIG WIPES - History of Changes


DateDescription
2024-04-07 delete address 88 CRAWFORD STREET LONDON W1H 2EJ
2024-04-07 insert address THE CLEANING CENTRE BATH ROAD LITTLEWICK GREEN MAIDENHEAD ENGLAND SL6 3QR
2024-04-07 update registered_address
2024-03-16 delete source_ip 208.113.232.97
2024-03-16 insert source_ip 88.218.117.56
2024-03-16 update robots_txt_status www.bigwipesusa.com: 200 => 404
2023-07-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-07-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-06-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/23
2023-04-25 update website_status OK => InternalTimeout
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/23, NO UPDATES
2022-09-15 delete source_ip 69.163.133.74
2022-09-15 insert source_ip 208.113.232.97
2022-07-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-07-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-06-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/22
2022-03-15 delete address 400 N. Bluff Road Collinsville, IL 62234
2022-03-15 delete address Big Wipes 4x4 Sycamore USA
2022-03-15 delete email jb..@surplessdunn.com
2022-03-15 insert address 606 Ryan Ave - Suite Q3, Westville, NJ 08093
2022-03-15 insert address Big Wipes 4x4, Cleaner and Degreaser Sycamore USA
2022-03-15 insert email km..@surplessdunn.com
2022-03-15 insert person Kayla Jane McLaughlin
2022-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21
2021-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-12-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-05-19 delete address 1110 Pamela Drive Euless, TX 76040
2020-05-19 delete email cr..@crkinsman.com
2020-05-19 delete person Craig Kinsman
2020-05-19 delete phone 800-772-7810
2020-05-19 insert address Big Wipes 4x4 Sycamore USA
2020-05-19 insert email cc..@bigwipesusa.com
2020-05-19 insert person Chiquita Christian
2020-04-19 delete address 606 Ryan Avenue, Suite Q-3, Westville, NJ 08093
2020-04-19 delete email kw..@wsales.com
2020-04-19 delete person Kevin Weinacht
2020-04-19 delete phone 618-345-9775
2020-04-19 insert address 655 Wheat Lane Wood Dale, IL 60191
2020-04-19 insert email jb..@surplessdunn.com
2020-04-19 insert phone 773-878-8300
2020-03-20 insert contact_pages_linkeddomain goo.gl
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18
2018-08-05 delete source_ip 81.27.106.243
2018-08-05 insert source_ip 69.163.133.74
2018-08-05 update robots_txt_status www.bigwipesusa.com: 404 => 200
2018-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17
2017-07-23 delete index_pages_linkeddomain youtu.be
2017-06-20 delete phone (770) 349 6333
2017-06-20 insert phone (770) 628-0286
2017-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-12-11 insert about_pages_linkeddomain bigwipes.global
2016-12-11 insert contact_pages_linkeddomain bigwipes.global
2016-12-11 insert index_pages_linkeddomain bigwipes.global
2016-12-11 insert product_pages_linkeddomain bigwipes.global
2016-12-11 insert terms_pages_linkeddomain bigwipes.global
2016-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2016-06-20 update robots_txt_status www.bigwipesusa.com: 0 => 404
2016-05-12 update returns_last_madeup_date 2015-01-23 => 2016-01-23
2016-05-12 update returns_next_due_date 2016-02-20 => 2017-02-20
2016-03-15 update statutory_documents 23/01/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-08-25 delete source_ip 82.80.211.11
2015-08-25 insert index_pages_linkeddomain youtu.be
2015-08-25 insert source_ip 81.27.106.243
2015-08-25 update robots_txt_status www.bigwipesusa.com: 404 => 0
2015-05-07 update returns_last_madeup_date 2014-01-23 => 2015-01-23
2015-04-07 update returns_next_due_date 2015-02-20 => 2016-02-20
2015-03-25 update statutory_documents 23/01/15 FULL LIST
2014-11-09 delete address 5126 South Royal Atlanta Drive, Tucker GA 30084, USA
2014-11-09 delete fax (770) 934 3384
2014-11-09 insert address 2220 Northmont Parkway, Suite 250, Duluth, GA 30096, USA
2014-11-09 insert fax (770) 628 0088
2014-11-09 update primary_contact 5126 South Royal Atlanta Drive, Tucker GA 30084, USA => 2220 Northmont Parkway, Suite 250, Duluth, GA 30096, USA
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-03-07 update returns_last_madeup_date 2013-01-23 => 2014-01-23
2014-03-07 update returns_next_due_date 2014-02-23 => 2015-02-20
2014-02-20 update statutory_documents 23/01/14 FULL LIST
2013-12-19 insert address Sycamore Head Quarters 4B Hashiloach St. POB 7134 Petach Tikvah 49170, ISRAEL
2013-11-21 update robots_txt_status www.bigwipesusa.com: 200 => 404
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-06-25 update returns_last_madeup_date 2012-01-23 => 2013-01-23
2013-06-25 update returns_next_due_date 2013-02-23 => 2014-02-23
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-04 update website_status OK => DNSError
2013-03-06 update statutory_documents 23/01/13 FULL LIST
2012-10-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-03-06 update statutory_documents 23/01/12 FULL LIST
2011-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-03-03 update statutory_documents 26/01/11 FULL LIST
2011-03-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA DIBBO / 01/10/2009
2010-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-03-15 update statutory_documents 26/01/10 FULL LIST
2010-03-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA DIBBO / 01/10/2009
2009-11-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-03-10 update statutory_documents RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-07-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-02-27 update statutory_documents RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-04-05 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-27 update statutory_documents NEW SECRETARY APPOINTED
2007-02-06 update statutory_documents DIRECTOR RESIGNED
2007-02-06 update statutory_documents SECRETARY RESIGNED
2007-01-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION