JWC PLUMBING & HEATING - History of Changes


DateDescription
2024-04-07 delete source_ip 172.67.177.76
2024-04-07 delete source_ip 104.21.80.103
2024-04-07 insert source_ip 5.134.14.119
2024-04-07 update website_status Disallowed => OK
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-07 update website_status FlippedRobots => Disallowed
2023-05-22 update website_status IndexPageFetchError => FlippedRobots
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
2023-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES
2022-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-14 update website_status OK => IndexPageFetchError
2022-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE COBURN
2021-12-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES COBURN / 14/11/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES
2021-04-23 insert phone 0800 111 999
2021-01-31 delete alias jwcplumbingandheating.co.uk
2021-01-31 delete source_ip 104.27.146.182
2021-01-31 delete source_ip 104.27.147.182
2021-01-31 insert address 81-83a Allerton Road Liverpool Merseyside L18 2DA
2021-01-31 insert alias JWC Plumbing & Heating
2021-01-31 insert index_pages_linkeddomain positivewebdesign.net
2021-01-31 insert index_pages_linkeddomain searchgurus.co.uk
2021-01-31 insert industry_tag plumbing
2021-01-31 insert phone 0151 345 4039
2021-01-31 insert phone 07506 388667
2021-01-31 insert registration_number 10092041
2021-01-31 insert source_ip 104.21.80.103
2021-01-31 insert vat 286980737
2021-01-31 update name jwcplumbingandheating.co.uk => JWC Plumbing & Heating
2021-01-31 update primary_contact null => 81-83a Allerton Road Liverpool Merseyside L18 2DA
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-30 delete address 81-83a Allerton Road, Liverpool, Merseyside, L18 2DA
2020-09-30 delete alias JWC Plumbing & Heating
2020-09-30 delete index_pages_linkeddomain positivewebdesign.net
2020-09-30 delete index_pages_linkeddomain searchgurus.co.uk
2020-09-30 delete industry_tag plumbing
2020-09-30 delete phone 0151 345 4039
2020-09-30 delete phone 07506 388667
2020-09-30 delete registration_number 10092041
2020-09-30 delete vat 286980737
2020-09-30 insert alias jwcplumbingandheating.co.uk
2020-09-30 update name JWC Plumbing & Heating => jwcplumbingandheating.co.uk
2020-09-30 update primary_contact 81-83a Allerton Road Liverpool Merseyside L18 2DA => null
2020-09-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-20 insert source_ip 172.67.177.76
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES
2019-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COBURN / 01/03/2019
2019-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE COBURN / 01/03/2019
2019-03-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES COBURN / 01/03/2019
2018-12-07 delete address 18 CLARE WALK LIVERPOOL ENGLAND L10 4YG
2018-12-07 insert address 81-83A ALLERTON ROAD LIVERPOOL MERSEYSIDE ENGLAND L18 2DA
2018-12-07 update registered_address
2018-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 18 CLARE WALK LIVERPOOL L10 4YG ENGLAND
2018-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COBURN / 12/11/2018
2018-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE COBURN / 12/11/2018
2018-11-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES COBURN / 12/11/2018
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2017-11-07 update account_category NO ACCOUNTS FILED => null
2017-11-07 update accounts_last_madeup_date null => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-12 update statutory_documents DIRECTOR APPOINTED MRS CLAIRE COBURN
2017-05-07 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 375 EATON ROAD WEST DERBY LIVERPOOL L12 2AH UNITED KINGDOM
2016-03-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION