WINDOW WAREHOUSE - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-08 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-07-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, NO UPDATES
2023-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-11-15 update statutory_documents 30/06/21 STATEMENT OF CAPITAL GBP 1
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-05 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-05-03 delete source_ip 185.58.213.113
2022-05-03 insert source_ip 3.8.61.208
2022-04-01 insert general_emails we..@window-warehouse.com
2022-04-01 delete email wi..@btconnect.com
2022-04-01 insert email we..@window-warehouse.com
2021-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-16 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES
2020-06-12 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-07-09 delete source_ip 185.58.214.105
2019-07-09 delete source_ip 185.58.214.104
2019-07-09 delete source_ip 185.58.214.103
2019-07-09 delete source_ip 185.58.214.102
2019-07-09 delete source_ip 185.58.214.101
2019-07-09 delete source_ip 185.58.214.100
2019-07-09 insert source_ip 185.58.213.113
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES
2019-05-16 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES
2018-05-11 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-11 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-05-11 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-04-06 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES
2017-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ARTHUR DICKINSON
2017-06-09 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-03-12 update website_status EmptyPage => OK
2017-03-12 delete alias Window Warehouse (Sandwell) Ltd.
2017-03-12 delete alias window-warehouse.com
2017-03-12 delete index_pages_linkeddomain easyhtml5video.com
2017-03-12 delete source_ip 88.208.252.155
2017-03-12 insert index_pages_linkeddomain mnadigital.co.uk
2017-03-12 insert source_ip 185.58.214.105
2017-03-12 insert source_ip 185.58.214.104
2017-03-12 insert source_ip 185.58.214.103
2017-03-12 insert source_ip 185.58.214.102
2017-03-12 insert source_ip 185.58.214.101
2017-03-12 insert source_ip 185.58.214.100
2017-03-12 update robots_txt_status www.window-warehouse.com: 404 => 200
2016-08-07 update returns_last_madeup_date 2015-06-13 => 2016-06-13
2016-08-07 update returns_next_due_date 2016-07-11 => 2017-07-11
2016-07-06 update statutory_documents SAIL ADDRESS CREATED
2016-07-06 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-07-06 update statutory_documents 13/06/16 FULL LIST
2016-06-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-26 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-03-18 update website_status OK => EmptyPage
2015-12-09 delete address 174 HIGH STREET HARBORNE BIRMINGHAM W MIDLANDS B17 9PP
2015-12-09 insert address 95-97 PARK LANE OLDBURY WEST MIDLANDS ENGLAND B69 4LP
2015-12-09 update registered_address
2015-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 174 HIGH STREET HARBORNE BIRMINGHAM W MIDLANDS B17 9PP
2015-08-13 update returns_last_madeup_date 2014-06-13 => 2015-06-13
2015-08-13 update returns_next_due_date 2015-07-11 => 2016-07-11
2015-07-20 update statutory_documents 13/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-05 delete source_ip 213.171.193.81
2015-05-05 insert source_ip 88.208.252.155
2015-04-02 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-12-09 update website_status OK => FlippedRobots
2014-07-07 update returns_last_madeup_date 2013-06-13 => 2014-06-13
2014-07-07 update returns_next_due_date 2014-07-11 => 2015-07-11
2014-06-24 update statutory_documents 13/06/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-25 insert contact_pages_linkeddomain easyhtml5video.com
2013-11-25 insert index_pages_linkeddomain easyhtml5video.com
2013-08-01 update returns_last_madeup_date 2012-06-13 => 2013-06-13
2013-08-01 update returns_next_due_date 2013-07-11 => 2014-07-11
2013-07-25 update statutory_documents 13/06/13 FULL LIST
2013-07-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SANDRA MARGARET DICKINSON / 01/07/2013
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-21 delete sic_code 4545 - Other building completion
2013-06-21 insert sic_code 43290 - Other construction installation
2013-06-21 update returns_last_madeup_date 2011-06-13 => 2012-06-13
2013-06-21 update returns_next_due_date 2012-07-11 => 2013-07-11
2013-05-09 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-07-24 update statutory_documents 13/06/12 FULL LIST
2012-05-08 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-08-12 update statutory_documents 13/06/11 FULL LIST
2011-07-27 update statutory_documents CURRSHO FROM 31/10/2011 TO 30/09/2011
2011-06-01 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-06-14 update statutory_documents 13/06/10 FULL LIST
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ARTHUR DICKINSON / 13/06/2010
2010-03-05 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-07-01 update statutory_documents RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-04-03 update statutory_documents SECRETARY APPOINTED SANDRA MARGARET DICKINSON
2008-07-14 update statutory_documents CURREXT FROM 30/06/2009 TO 31/10/2009
2008-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 174 HIGH STREET HARBORNE BIRMINGHAM B17 9PP
2008-06-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION