ETHICS.NET - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-15 delete index_pages_linkeddomain 360coveragepros.com
2024-03-15 delete index_pages_linkeddomain ajg.com
2024-03-15 delete index_pages_linkeddomain gallagher-affinity.com
2024-03-15 insert index_pages_linkeddomain imperva.com
2024-03-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANISH MOHAMMED / 13/06/2018
2022-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-14 update website_status OK => IndexPageFetchError
2021-08-27 update statutory_documents CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MS ELEANOR WATSON
2021-07-07 update account_category null => MICRO ENTITY
2021-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-20 update website_status FlippedRobots => OK
2021-01-20 delete index_pages_linkeddomain consumeraffairs.com
2021-01-20 delete index_pages_linkeddomain eoforless.com
2021-01-20 delete source_ip 166.78.114.215
2021-01-20 insert index_pages_linkeddomain 360coveragepros.com
2021-01-20 insert index_pages_linkeddomain ajg.com
2021-01-20 insert index_pages_linkeddomain gallagher-affinity.com
2021-01-20 insert source_ip 45.60.123.80
2020-10-03 update website_status Disallowed => FlippedRobots
2020-07-20 update website_status FlippedRobots => Disallowed
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-26 update website_status Disallowed => FlippedRobots
2020-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES
2020-04-27 update website_status FlippedRobots => Disallowed
2020-04-07 update website_status Disallowed => FlippedRobots
2020-03-07 update account_category NO ACCOUNTS FILED => null
2020-03-07 update accounts_last_madeup_date null => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-13 => 2021-03-31
2020-02-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-02-07 update website_status FlippedRobots => Disallowed
2020-01-16 update website_status OK => FlippedRobots
2019-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES
2019-06-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANISH MOHAMMED
2019-06-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEANOR WATSON
2019-06-13 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/06/2019
2019-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMILIE CARLSSON
2019-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BURROWS
2019-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES UHLMANN
2019-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOEL BURKE
2018-06-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2018-06-11 insert email ga..@ajg.com
2018-01-24 delete coo Japheth S. Smellie
2018-01-24 delete president Japheth S. Smellie
2018-01-24 insert otherexecutives Japheth S. Smellie
2018-01-24 delete address 12707 High Bluff Drive, Dept 200 San Diego, CA 92130
2018-01-24 update person_title Japheth S. Smellie: Chief Operating Officer; President => Executive Director
2018-01-24 update primary_contact 12707 High Bluff Drive, Dept 200 San Diego, CA 92130 => null
2017-06-05 delete fax (760) 462-3333
2017-06-05 insert fax 760-804-7508
2017-02-11 delete ceo Jeffrey S. Kopitz
2017-02-11 delete founder Jeffrey S. Kopitz
2017-02-11 insert coo Japheth S. Smellie
2017-02-11 insert otherexecutives Stacia M. Fiore
2017-02-11 insert president Japheth S. Smellie
2017-02-11 delete person Jeffrey S. Kopitz
2017-02-11 delete person Liz Smith
2017-02-11 insert person Japheth S. Smellie
2017-02-11 insert person Mindy M. Moody
2017-02-11 insert person Stacia M. Fiore
2015-05-02 insert person Liz Smith
2015-04-04 delete source_ip 23.253.164.89
2015-04-04 insert source_ip 166.78.114.215
2015-02-07 delete about_pages_linkeddomain wa.gov
2015-02-07 delete index_pages_linkeddomain wa.gov
2015-02-07 delete service_pages_linkeddomain wa.gov
2014-08-02 delete source_ip 162.209.94.55
2014-08-02 insert about_pages_linkeddomain wa.gov
2014-08-02 insert index_pages_linkeddomain wa.gov
2014-08-02 insert service_pages_linkeddomain wa.gov
2014-08-02 insert source_ip 23.253.164.89
2014-05-25 delete source_ip 69.43.204.6
2014-05-25 insert source_ip 162.209.94.55
2014-01-26 update robots_txt_status www.ethics.net: 404 => 200
2013-05-03 delete person Steven D. Leavitt