JACQ AND WILLS LANDSCAPES - 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
2023-09-07 delete address LEWIS HOUSE GREAT CHESTERFORD COURT GREAT CHESTERFORD ESSEX UNITED KINGDOM CB10 1PF
2023-09-07 insert address RUBINE HOUSE MANOR ROAD HAVERHILL SUFFOLK UNITED KINGDOM CB9 0EP
2023-09-07 update registered_address
2023-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2023 FROM LEWIS HOUSE GREAT CHESTERFORD COURT GREAT CHESTERFORD ESSEX CB10 1PF UNITED KINGDOM
2023-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM NICHOLAS PETTY / 18/08/2023
2023-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE BRITT PETTY / 18/08/2023
2023-08-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE BRITT PETTY / 18/08/2023
2023-08-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM NICHOLAS PETTY / 18/08/2023
2023-08-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE BRITT PETTY / 18/08/2023
2023-05-24 delete general_emails in..@oshintheme.com
2023-05-24 delete address 66 Nicholson Street, Buffalo New York 14214
2023-05-24 delete address Main Street Shudy Camps Cambridge CB21 4RA
2023-05-24 delete email in..@oshintheme.com
2023-05-24 delete index_pages_linkeddomain tcistudio.co.uk
2023-05-24 delete phone 001-123-456-7890
2023-05-24 delete phone 01799 584285
2023-05-24 delete phone 07516 411775
2023-05-24 insert address Fox Burrow 5, Copley Hill Business Park, Cambridge Road, CB22 3GN
2023-05-24 insert alias Jacq and Wills Landscapes Ltd
2023-05-24 insert contact_pages_linkeddomain instagram.com
2023-05-24 insert contact_pages_linkeddomain nextnorth.com
2023-05-24 insert index_pages_linkeddomain instagram.com
2023-05-24 insert phone 01223 606868
2023-05-24 update primary_contact Main Street Shudy Camps Cambridge CB21 4RA => Fox Burrow 5, Copley Hill Business Park, Cambridge Road, CB22 3GN
2023-04-07 delete address FOX BURROW 5 COPLEY HILL BUSINESS PARK BABRAHAM CAMBRIDGE UNITED KINGDOM CB22 3GN
2023-04-07 insert address LEWIS HOUSE GREAT CHESTERFORD COURT GREAT CHESTERFORD ESSEX UNITED KINGDOM CB10 1PF
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
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
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES
2022-10-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM NICHOLAS PETTY / 10/05/2022
2022-10-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE BRITT PETTY / 10/05/2022
2022-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2022 FROM FOX BURROW 5 COPLEY HILL BUSINESS PARK BABRAHAM CAMBRIDGE CB22 3GN UNITED KINGDOM
2022-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM NICHOLAS PETTY / 10/05/2022
2022-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM NICHOLAS PETTY / 10/05/2022
2022-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE BRITT PETTY / 10/05/2022
2022-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE BRITT PETTY / 10/05/2022
2022-10-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE BRITT PETTY / 10/05/2022
2022-10-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM NICHOLAS PETTY / 10/05/2022
2022-10-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE BRITT PETTY / 10/05/2022
2022-10-05 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, 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
2021-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-07 delete address UNIT 5, LINTECH COURT THE GRIP LINTON CAMBRIDGE UNITED KINGDOM CB21 4XN
2021-12-07 insert address FOX BURROW 5 COPLEY HILL BUSINESS PARK BABRAHAM CAMBRIDGE UNITED KINGDOM CB22 3GN
2021-12-07 update registered_address
2021-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2021 FROM UNIT 5, LINTECH COURT THE GRIP LINTON CAMBRIDGE CB21 4XN UNITED KINGDOM
2021-09-27 delete terms_pages_linkeddomain allaboutcookies.org
2021-09-27 delete terms_pages_linkeddomain youronlinechoices.eu
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES
2019-11-07 delete address THE GRANARY YEWS FARM HADSTOCK CAMBRIDGE UNITED KINGDOM CB21 4NU
2019-11-07 insert address UNIT 5, LINTECH COURT THE GRIP LINTON CAMBRIDGE UNITED KINGDOM CB21 4XN
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-07 update registered_address
2019-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2019 FROM THE GRANARY YEWS FARM HADSTOCK CAMBRIDGE CB21 4NU UNITED KINGDOM
2019-10-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-20 delete source_ip 88.208.252.228
2019-07-20 insert source_ip 77.68.64.9
2019-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, 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
2018-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES
2018-01-19 delete contact_pages_linkeddomain beechesnursery.com
2018-01-19 insert contact_pages_linkeddomain beechesnursery.co.uk
2018-01-19 insert index_pages_linkeddomain tcistudio.co.uk
2018-01-19 insert portfolio_pages_linkeddomain tcistudio.co.uk
2018-01-19 insert terms_pages_linkeddomain tcistudio.co.uk
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-08 insert general_emails in..@oshintheme.com
2017-05-08 delete index_pages_linkeddomain willpettygardendesign.co.uk
2017-05-08 delete source_ip 78.129.188.80
2017-05-08 insert address 66 Nicholson Street, Buffalo New York 14214
2017-05-08 insert email in..@oshintheme.com
2017-05-08 insert phone 001-123-456-7890
2017-05-08 insert source_ip 88.208.252.228
2017-05-08 update founded_year null => 2002
2017-05-08 update robots_txt_status www.jwlandscapes.co.uk: 404 => 200
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-07 delete address ABBEY HOUSE, 51 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AF
2016-10-07 insert address THE GRANARY YEWS FARM HADSTOCK CAMBRIDGE UNITED KINGDOM CB21 4NU
2016-10-07 update registered_address
2016-10-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2016 FROM ABBEY HOUSE, 51 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AF
2016-05-13 update returns_last_madeup_date 2015-03-02 => 2016-03-02
2016-05-13 update returns_next_due_date 2016-03-30 => 2017-03-30
2016-04-07 update statutory_documents 02/03/16 FULL LIST
2016-03-11 update website_status OK => DomainNotFound
2016-01-09 delete email wi..@btinternet.com
2016-01-09 insert email wi..@hotmail.com
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
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-02 => 2015-03-02
2015-04-07 update returns_next_due_date 2015-03-30 => 2016-03-30
2015-03-06 update statutory_documents 02/03/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-21 insert email wi..@btinternet.com
2014-04-07 update returns_last_madeup_date 2013-03-02 => 2014-03-02
2014-04-07 update returns_next_due_date 2014-03-30 => 2015-03-30
2014-03-05 update statutory_documents 02/03/14 FULL LIST
2013-12-25 insert contact_pages_linkeddomain willpettygardendesign.co.uk
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
2013-11-22 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-02 => 2013-03-02
2013-06-25 update returns_next_due_date 2013-03-30 => 2014-03-30
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
2013-06-01 update website_status OK => DNSError
2013-04-14 delete source_ip 95.154.239.45
2013-04-14 insert source_ip 78.129.188.80
2013-03-11 update statutory_documents 02/03/13 FULL LIST
2012-12-11 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-12 update statutory_documents 02/03/12 FULL LIST
2011-12-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-04 update statutory_documents 02/03/11 FULL LIST
2011-01-04 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-09 update statutory_documents 02/03/10 FULL LIST
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM NICHOLAS PETTY / 02/03/2010
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE BRITT PETTY / 02/03/2010
2010-01-12 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-16 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE PETTY / 02/03/2009
2009-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PETTY / 02/03/2009
2009-03-16 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-03-16 update statutory_documents RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-02-01 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-06 update statutory_documents RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2007-12-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-21 update statutory_documents RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-03-23 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-23 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-23 update statutory_documents NEW SECRETARY APPOINTED
2006-03-23 update statutory_documents DIRECTOR RESIGNED
2006-03-23 update statutory_documents SECRETARY RESIGNED
2006-03-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION