JAPANESE KNOTWEED CONTROL - History of Changes


DateDescription
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
2023-04-07 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
2023-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/23, NO UPDATES
2022-10-06 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-17 delete source_ip 217.160.0.46
2022-08-17 insert source_ip 217.160.0.29
2022-02-17 insert index_pages_linkeddomain stackstaging.com
2022-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PODMORE / 07/01/2022
2022-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, NO UPDATES
2022-01-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD PODMORE / 07/01/2022
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-05 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES
2020-12-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-06 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-25 delete about_pages_linkeddomain crystalmediauk.com
2019-04-25 delete about_pages_linkeddomain linkedin.com
2019-04-25 delete about_pages_linkeddomain twitter.com
2019-04-25 delete address Houldsworth Business and Arts Centre Houldsworth Mill Houldsworth Street Stockport Cheshire SK5 6DA
2019-04-25 delete contact_pages_linkeddomain crystalmediauk.com
2019-04-25 delete contact_pages_linkeddomain linkedin.com
2019-04-25 delete contact_pages_linkeddomain twitter.com
2019-04-25 delete person Richard Podmore
2019-04-25 insert address Houldsworth Business Centre Houldsworth Mill Houldsworth Street Stockport SK5 6DA
2019-04-25 insert address Houldsworth Mill Stockport, Cheshire, SK5 6DA
2019-04-25 update founded_year 2004 => null
2019-04-25 update primary_contact Houldsworth Business and Arts Centre Houldsworth Mill Houldsworth Street Stockport Cheshire SK5 6DA => Houldsworth Business Centre Houldsworth Mill Houldsworth Street Stockport SK5 6DA
2019-04-25 update robots_txt_status www.japaneseknotweedcontrol.com: 404 => 200
2019-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES
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
2018-09-14 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-16 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-15 insert index_pages_linkeddomain bbc.co.uk
2017-07-05 delete source_ip 217.160.47.153
2017-07-05 insert source_ip 217.160.0.46
2017-05-18 insert index_pages_linkeddomain directcontactexhibitions.com
2017-03-12 delete index_pages_linkeddomain directcontactexhibitions.com
2017-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-12-21 insert index_pages_linkeddomain directcontactexhibitions.com
2016-10-19 delete index_pages_linkeddomain directcontactexhibitions.com
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-10 update returns_last_madeup_date 2015-01-10 => 2016-01-10
2016-02-10 update returns_next_due_date 2016-02-07 => 2017-02-07
2016-01-14 update statutory_documents 10/01/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-10 => 2015-01-10
2015-02-07 update returns_next_due_date 2015-02-07 => 2016-02-07
2015-01-16 update statutory_documents 10/01/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-01-10 => 2014-01-10
2014-03-07 update returns_next_due_date 2014-02-07 => 2015-02-07
2014-02-07 update statutory_documents 10/01/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW LAYLAND / 03/12/2013
2013-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PODMORE / 03/12/2013
2013-12-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID LAYLAND / 02/12/2013
2013-11-26 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2012-02-26 => 2013-01-10
2013-06-24 update returns_next_due_date 2013-02-07 => 2014-02-07
2013-06-22 update returns_last_madeup_date 2012-02-25 => 2012-02-26
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update returns_last_madeup_date 2012-01-10 => 2012-02-25
2013-01-21 update statutory_documents 10/01/13 FULL LIST
2012-09-26 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-15 update statutory_documents 26/02/12 FULL LIST
2012-08-15 update statutory_documents 02/02/12 STATEMENT OF CAPITAL GBP 100
2012-07-17 update statutory_documents 25/02/12 FULL LIST
2012-02-15 update statutory_documents 10/01/12 FULL LIST
2012-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAYLAND / 11/08/2011
2012-02-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID LAYLAND / 11/08/2011
2011-09-16 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-18 update statutory_documents 10/01/11 FULL LIST
2011-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PODMORE / 01/02/2011
2010-12-13 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-02-12 update statutory_documents 10/01/10 FULL LIST
2010-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PODMORE / 12/02/2010
2009-10-01 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-02-13 update statutory_documents RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-10-14 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-02-06 update statutory_documents RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 19 MORTON STREET, HEATON NORRIS STOCKPORT CHESHIRE SK4 1PU
2007-06-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-01-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION