PHILIP WATKINS - 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
2023-05-23 update statutory_documents SECRETARY APPOINTED MR PHILIP WATKINS
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES
2023-05-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUTH WATKINS
2023-04-07 delete address MELBOURNE HOUSE 27 THORNE ROAD DONCASTER ENGLAND DN1 2EZ
2023-04-07 insert address HALL FARM LIME KILN LANE STAINTON ROTHERHAM ENGLAND S66 7QY
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
2023-04-07 update registered_address
2023-01-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2023 FROM MELBOURNE HOUSE 27 THORNE ROAD DONCASTER DN1 2EZ ENGLAND
2022-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, NO 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
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-19 update robots_txt_status www.philipwatkins.co.uk: 404 => 200
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
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES
2021-03-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-13 insert address Mautby Great Yarmouth Norfolk NR29 3JA
2020-05-13 insert partner SAS Agri Ltd
2020-05-13 insert partner_pages_linkeddomain sas-agri.uk
2020-05-13 insert phone 07880 552295
2020-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES
2020-03-14 delete source_ip 88.208.252.218
2020-03-14 insert source_ip 35.246.24.25
2020-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-26 delete index_pages_linkeddomain tillage-live.uk.com
2019-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-10-07 delete address VOICE & CO CARR HILL DONCASTER ENGLAND DN4 8DE
2018-10-07 insert address MELBOURNE HOUSE 27 THORNE ROAD DONCASTER ENGLAND DN1 2EZ
2018-10-07 update registered_address
2018-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2018 FROM VOICE & CO CARR HILL DONCASTER DN4 8DE ENGLAND
2018-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2018-03-28 delete index_pages_linkeddomain lammashow.com
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-24 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-08-09 delete index_pages_linkeddomain midlandsmachineryshow.com
2017-08-09 delete index_pages_linkeddomain yams.uk.com
2017-08-09 insert index_pages_linkeddomain tillage-live.uk.com
2017-05-07 delete address BALBY COURT BUSINESS CAMPUS BALBY CARR BANK DONCASTER ENGLAND DN4 8DE
2017-05-07 insert address VOICE & CO CARR HILL DONCASTER ENGLAND DN4 8DE
2017-05-07 update reg_address_care_of NUMERO ACCOUNTANTS => null
2017-05-07 update registered_address
2017-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2017 FROM C/O NUMERO ACCOUNTANTS BALBY COURT BUSINESS CAMPUS BALBY CARR BANK DONCASTER DN4 8DE ENGLAND
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-28 delete index_pages_linkeddomain normac.org.uk
2016-11-28 delete index_pages_linkeddomain tillage-live.uk.com
2016-11-28 insert index_pages_linkeddomain lammashow.com
2016-11-28 insert index_pages_linkeddomain midlandsmachineryshow.com
2016-11-28 insert index_pages_linkeddomain yams.uk.com
2016-07-08 insert index_pages_linkeddomain normac.org.uk
2016-07-08 insert index_pages_linkeddomain tillage-live.uk.com
2016-06-08 update returns_last_madeup_date 2015-03-30 => 2016-03-30
2016-06-08 update returns_next_due_date 2016-04-27 => 2017-04-27
2016-05-09 update statutory_documents 30/03/16 FULL LIST
2016-05-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH ELIZABETH WATKINS / 30/11/2015
2016-01-08 delete address 6 SOUTH PARADE DONCASTER SOUTH YORKSHIRE DN1 2DY
2016-01-08 insert address BALBY COURT BUSINESS CAMPUS BALBY CARR BANK DONCASTER ENGLAND DN4 8DE
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-08 update reg_address_care_of null => NUMERO ACCOUNTANTS
2016-01-08 update registered_address
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2015 FROM 6 SOUTH PARADE DONCASTER SOUTH YORKSHIRE DN1 2DY
2015-05-08 update returns_last_madeup_date 2014-03-30 => 2015-03-30
2015-05-08 update returns_next_due_date 2015-04-27 => 2016-04-27
2015-04-03 update statutory_documents 30/03/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-14 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-09 insert finance_emails ac..@philipwatkins.co.uk
2014-06-09 insert marketing_emails ma..@philipwatkins.co.uk
2014-06-09 delete partner_pages_linkeddomain agri-linc.com
2014-06-09 insert email ac..@philipwatkins.co.uk
2014-06-09 insert email ma..@philipwatkins.co.uk
2014-05-07 delete address 6 SOUTH PARADE DONCASTER SOUTH YORKSHIRE ENGLAND DN1 2DY
2014-05-07 insert address 6 SOUTH PARADE DONCASTER SOUTH YORKSHIRE DN1 2DY
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-30 => 2014-03-30
2014-05-07 update returns_next_due_date 2014-04-27 => 2015-04-27
2014-04-11 update statutory_documents 30/03/14 FULL LIST
2013-12-15 delete source_ip 62.128.158.18
2013-12-15 insert source_ip 88.208.252.218
2013-11-20 delete index_pages_linkeddomain justgiving.com
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-01 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-30 => 2013-03-30
2013-06-25 update returns_next_due_date 2013-04-27 => 2014-04-27
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-05 delete index_pages_linkeddomain scotgrass.co.uk
2013-04-10 update statutory_documents 30/03/13 FULL LIST
2013-04-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH ELIZABETH BUGDOL / 10/04/2013
2013-03-14 update founded_year 1996
2013-01-18 delete address at Newark and Nottinghamshire Showground, Winthorpe Newark. Nottinghamshire NG24 2NY. Inside - 711 Hall 7
2013-01-18 update description
2013-01-11 update description
2012-12-25 insert general_emails in..@philipwatkins.co.uk
2012-12-25 insert address Hall Farm Stainton Rotherham South Yorkshire S66 7QY
2012-12-25 insert email in..@philipwatkins.co.uk
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-06 delete address Hall Farm Stainton Rotherham South Yorkshire S66 7QY
2012-11-06 delete email in..@philipwatkins.co.uk
2012-10-28 insert address at Newark and Nottinghamshire Showground, Winthorpe Newark. Nottinghamshire NG24 2NY
2012-04-19 update statutory_documents 30/03/12 FULL LIST
2012-01-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2011 FROM MALTKILN HOUSE MAIN STREET WEST STOCKWITH DONCASTER SOUTH YORKSHIRE DN10 4HB UNITED KINGDOM
2011-05-17 update statutory_documents 30/03/11 FULL LIST
2011-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES WATKINS / 16/05/2011
2010-06-08 update statutory_documents SECRETARY APPOINTED MRS RUTH ELIZABETH BUGDOL
2010-03-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION