J. S. WILSON & SON - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-07 delete address THE TECHNOLOGY CENTRE STATION ROAD FRAMLINGHAM WOODBRIDGE ENGLAND IP13 9EZ
2023-06-07 insert address 17 RONALD ROLPH CT WADLOES ROAD CAMBRIDGE ENGLAND CB5 8PX
2023-06-07 update registered_address
2023-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/23, NO UPDATES
2023-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2023 FROM THE TECHNOLOGY CENTRE STATION ROAD FRAMLINGHAM WOODBRIDGE IP13 9EZ ENGLAND
2023-04-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ERIC JOEL BRIGHAM / 28/04/2023
2023-04-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS AMANDA JANE BRIGHAM / 28/04/2023
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-12-19 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-10 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-03-31
2021-02-07 update accounts_next_due_date 2021-06-30 => 2021-04-30
2021-02-01 delete source_ip 104.28.18.90
2021-02-01 delete source_ip 104.28.19.90
2021-02-01 insert source_ip 104.21.5.167
2021-01-29 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC JOEL BRIGHAM / 08/08/2020
2020-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE BRIGHAM / 08/08/2020
2020-08-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JANE BRIGHAM / 08/08/2020
2020-08-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ERIC JOEL BRIGHAM / 08/08/2020
2020-08-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS AMANDA JANE BRIGHAM / 08/08/2020
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-13 insert source_ip 172.67.133.164
2020-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-11-22 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-10-25 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-08-08 delete address 10 BLACK BARN CLOSE LOWER SOMERSHAM IPSWICH SUFFOLK IP8 4PX
2018-08-08 insert address THE TECHNOLOGY CENTRE STATION ROAD FRAMLINGHAM WOODBRIDGE ENGLAND IP13 9EZ
2018-08-08 update registered_address
2018-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 10 BLACK BARN CLOSE LOWER SOMERSHAM IPSWICH SUFFOLK IP8 4PX
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-01-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-28 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-02-04 delete source_ip 178.79.140.103
2017-02-04 insert source_ip 104.28.18.90
2017-02-04 insert source_ip 104.28.19.90
2017-01-07 delete contact_pages_linkeddomain innershed.co.uk
2017-01-07 delete index_pages_linkeddomain innershed.co.uk
2017-01-07 delete service_pages_linkeddomain innershed.co.uk
2017-01-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-01-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-19 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-22 => 2016-05-22
2016-06-08 update returns_next_due_date 2016-06-19 => 2017-06-19
2016-05-23 update statutory_documents 22/05/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-05 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-05-22 => 2015-05-22
2015-07-08 update returns_next_due_date 2015-06-19 => 2016-06-19
2015-06-15 update statutory_documents 22/05/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-06 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 10 BLACK BARN CLOSE LOWER SOMERSHAM IPSWICH SUFFOLK UNITED KINGDOM IP8 4PX
2014-07-07 insert address 10 BLACK BARN CLOSE LOWER SOMERSHAM IPSWICH SUFFOLK IP8 4PX
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-22 => 2014-05-22
2014-07-07 update returns_next_due_date 2014-06-19 => 2015-06-19
2014-06-10 update statutory_documents 22/05/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-15 delete source_ip 178.79.158.23
2013-10-15 insert source_ip 178.79.140.103
2013-10-15 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-11 delete index_pages_linkeddomain multimap.com
2013-09-11 delete index_pages_linkeddomain thesisbinding.co.uk
2013-09-11 insert alias Wilsons Bookbinders
2013-09-11 insert index_pages_linkeddomain innershed.co.uk
2013-09-11 insert index_pages_linkeddomain innershed.com
2013-07-01 update returns_last_madeup_date 2012-05-22 => 2013-05-22
2013-07-01 update returns_next_due_date 2013-06-19 => 2014-06-19
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 2223 - Bookbinding and finishing
2013-06-21 insert sic_code 18140 - Binding and related services
2013-06-21 update returns_last_madeup_date 2011-05-22 => 2012-05-22
2013-06-21 update returns_next_due_date 2012-06-19 => 2013-06-19
2013-06-10 update statutory_documents 22/05/13 FULL LIST
2012-11-15 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-11 update statutory_documents 22/05/12 FULL LIST
2012-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2012 FROM SUITE 4 EAST BARTON BARNS EAST BARTON ROAD GREAT BARTON BURY ST EDMUNDS SUFFOLK IP31 2QY
2012-01-10 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-17 update statutory_documents 22/05/11 FULL LIST
2010-10-14 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-16 update statutory_documents 22/05/10 FULL LIST
2010-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE BRIGHAM / 01/10/2009
2010-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOEL BRIGHAM / 01/10/2009
2009-10-19 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-05-29 update statutory_documents RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-05-28 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMANDA BRIGHAM / 01/06/2007
2009-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIC BRIGHAM / 01/06/2007
2008-10-17 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2008 FROM CORNER HOUSE, WOODLAND PLACE GT. BARTON, BURY ST. EDMUNDS SUFFOLK IP31 2TG
2008-06-10 update statutory_documents RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-03-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/2008 TO 30/06/2008
2007-06-02 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-02 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-02 update statutory_documents DIRECTOR RESIGNED
2007-06-02 update statutory_documents SECRETARY RESIGNED
2007-06-01 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-01 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-01 update statutory_documents NEW SECRETARY APPOINTED
2007-06-01 update statutory_documents DIRECTOR RESIGNED
2007-06-01 update statutory_documents SECRETARY RESIGNED
2007-05-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION