WESTWOOD CARE & SUPPORT SERVICES YORKSHIRE - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update num_mort_charges 0 => 1
2023-04-07 update num_mort_outstanding 0 => 1
2023-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, NO UPDATES
2022-09-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075394170001
2022-09-08 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-08 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-10 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, NO UPDATES
2022-02-06 update website_status OK => InternalTimeout
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
2021-12-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-29 delete person Hayley Christie
2021-07-29 delete person Sarah Fendley
2021-06-27 delete source_ip 35.176.66.82
2021-06-27 insert source_ip 18.169.54.253
2021-05-27 delete contact_pages_linkeddomain gro-marketing.co.uk
2021-05-27 delete source_ip 206.189.23.85
2021-05-27 insert source_ip 35.176.66.82
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES
2021-04-10 delete about_pages_linkeddomain vegascasino365.com
2021-04-10 delete service_pages_linkeddomain lovetopivot.com
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-31 delete terms_pages_linkeddomain bigcitymaids.com
2020-05-31 delete terms_pages_linkeddomain everestgames.net
2020-05-01 delete source_ip 212.84.88.223
2020-05-01 insert about_pages_linkeddomain vegascasino365.com
2020-05-01 insert person Colette Walker
2020-05-01 insert person Hayley Christie
2020-05-01 insert person Rachel Bonnett
2020-05-01 insert person Sharon Bratton
2020-05-01 insert person Tracey Hassall
2020-05-01 insert source_ip 206.189.23.85
2020-05-01 update founded_year null => 2011
2020-04-01 delete about_pages_linkeddomain vegascasino365.com
2020-04-01 delete person Colette Walker
2020-04-01 delete person Hayley Christie
2020-04-01 delete person Rachel Bonnett
2020-04-01 delete person Sharon Bratton
2020-04-01 delete person Tracey Hassall
2020-04-01 insert service_pages_linkeddomain lovetopivot.com
2020-04-01 insert terms_pages_linkeddomain bigcitymaids.com
2020-04-01 update founded_year 2011 => null
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES
2020-03-02 insert about_pages_linkeddomain vegascasino365.com
2020-03-02 insert terms_pages_linkeddomain everestgames.net
2020-03-02 update person_title Hayley Christie: Care Co - Ordinator => Senior Care Co - Ordinator
2020-03-02 update person_title Rachel Bonnett: Senior Care Co - Ordinator => Deputy Manager
2020-01-30 delete person Sarah Grantham
2020-01-30 update person_title Bianca Thompson: Deputy Manager - Dales House => Registered Manager - Dales House
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-30 delete source_ip 51.140.229.246
2019-11-30 insert source_ip 212.84.88.223
2019-11-30 update website_status FlippedRobots => OK
2019-11-17 update website_status OK => FlippedRobots
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-04 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-22 delete source_ip 212.48.70.27
2018-12-22 insert source_ip 51.140.229.246
2018-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-01 delete source_ip 217.199.187.195
2017-10-01 insert source_ip 212.48.70.27
2017-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-02-22 => 2016-02-22
2016-03-13 update returns_next_due_date 2016-03-21 => 2017-03-22
2016-03-01 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O GLEW, DUNN & CO 83 SPRING BANK HULL EAST YORKSHIRE HU3 1AG UNITED KINGDOM
2016-03-01 update statutory_documents 22/02/16 FULL LIST
2016-03-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS LINDSEY BRATTON / 29/01/2016
2016-02-12 delete address 12 SEAGRAN AVENUE HESSLE HULL EAST YORKSHIRE HU13 9ER
2016-02-12 insert address 303 HULL ROAD ANLABY COMMON HULL ENGLAND HU4 7RY
2016-02-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-02-12 update registered_address
2016-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 12 SEAGRAN AVENUE HESSLE HULL EAST YORKSHIRE HU13 9ER
2016-01-08 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-04 delete source_ip 213.165.76.243
2015-12-04 insert source_ip 217.199.187.195
2015-03-07 update returns_last_madeup_date 2014-02-22 => 2015-02-22
2015-03-07 update returns_next_due_date 2015-03-22 => 2016-03-21
2015-02-26 update statutory_documents 22/02/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-17 update website_status FlippedRobots => OK
2014-06-11 update website_status OK => FlippedRobots
2014-04-07 delete address 12 SEAGRAN AVENUE HESSLE HULL EAST YORKSHIRE UNITED KINGDOM HU13 9ER
2014-04-07 insert address 12 SEAGRAN AVENUE HESSLE HULL EAST YORKSHIRE HU13 9ER
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-22 => 2014-02-22
2014-04-07 update returns_next_due_date 2014-03-22 => 2015-03-22
2014-03-11 update statutory_documents 22/02/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-21 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-22 => 2013-02-22
2013-06-25 update returns_next_due_date 2013-03-22 => 2014-03-22
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-11-22 => 2013-12-31
2013-03-13 update statutory_documents 22/02/13 FULL LIST
2012-11-22 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-01 update statutory_documents SAIL ADDRESS CREATED
2012-03-01 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-03-01 update statutory_documents 22/02/12 FULL LIST
2011-03-04 update statutory_documents CURREXT FROM 28/02/2012 TO 31/03/2012
2011-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2011 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM
2011-02-24 update statutory_documents DIRECTOR APPOINTED MISS LINDSEY BRATTON
2011-02-24 update statutory_documents SECRETARY APPOINTED MISS LINDSEY BRATTON
2011-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY
2011-02-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED
2011-02-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION