DES WINKS LIMITED - History of Changes


DateDescription
2024-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/24, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-04 delete person Paloma Faith
2023-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2022-12-07 delete source_ip 13.249.9.28
2022-12-07 delete source_ip 13.249.9.49
2022-12-07 delete source_ip 13.249.9.83
2022-12-07 delete source_ip 13.249.9.122
2022-12-07 insert source_ip 18.244.155.10
2022-12-07 insert source_ip 18.244.155.33
2022-12-07 insert source_ip 18.244.155.47
2022-12-07 insert source_ip 18.244.155.102
2022-11-03 delete source_ip 18.155.153.31
2022-11-03 delete source_ip 18.155.153.41
2022-11-03 delete source_ip 18.155.153.53
2022-11-03 delete source_ip 18.155.153.94
2022-11-03 insert source_ip 13.249.9.28
2022-11-03 insert source_ip 13.249.9.49
2022-11-03 insert source_ip 13.249.9.83
2022-11-03 insert source_ip 13.249.9.122
2022-10-02 delete source_ip 18.65.39.39
2022-10-02 delete source_ip 18.65.39.69
2022-10-02 delete source_ip 18.65.39.98
2022-10-02 delete source_ip 18.65.39.128
2022-10-02 insert source_ip 18.155.153.31
2022-10-02 insert source_ip 18.155.153.41
2022-10-02 insert source_ip 18.155.153.53
2022-10-02 insert source_ip 18.155.153.94
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-31 delete source_ip 52.222.191.3
2022-07-31 delete source_ip 52.222.191.15
2022-07-31 delete source_ip 52.222.191.69
2022-07-31 delete source_ip 52.222.191.120
2022-07-31 insert source_ip 18.65.39.39
2022-07-31 insert source_ip 18.65.39.69
2022-07-31 insert source_ip 18.65.39.98
2022-07-31 insert source_ip 18.65.39.128
2022-07-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-01 delete source_ip 13.249.13.16
2022-07-01 delete source_ip 13.249.13.50
2022-07-01 delete source_ip 13.249.13.52
2022-07-01 delete source_ip 13.249.13.89
2022-07-01 insert source_ip 52.222.191.3
2022-07-01 insert source_ip 52.222.191.15
2022-07-01 insert source_ip 52.222.191.69
2022-07-01 insert source_ip 52.222.191.120
2022-06-01 update statutory_documents DIRECTOR APPOINTED MR ANDREW VEITCH
2022-06-01 update statutory_documents DIRECTOR APPOINTED MR JAMES BROWN
2022-05-31 delete source_ip 65.9.85.31
2022-05-31 delete source_ip 65.9.85.44
2022-05-31 delete source_ip 65.9.85.47
2022-05-31 delete source_ip 65.9.85.74
2022-05-31 insert source_ip 13.249.13.16
2022-05-31 insert source_ip 13.249.13.50
2022-05-31 insert source_ip 13.249.13.52
2022-05-31 insert source_ip 13.249.13.89
2022-04-29 delete source_ip 13.224.226.59
2022-04-29 delete source_ip 13.224.226.70
2022-04-29 delete source_ip 13.224.226.90
2022-04-29 delete source_ip 13.224.226.120
2022-04-29 insert source_ip 65.9.85.31
2022-04-29 insert source_ip 65.9.85.44
2022-04-29 insert source_ip 65.9.85.47
2022-04-29 insert source_ip 65.9.85.74
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2022-03-24 delete source_ip 13.227.168.30
2022-03-24 delete source_ip 13.227.168.37
2022-03-24 delete source_ip 13.227.168.82
2022-03-24 delete source_ip 13.227.168.111
2022-03-24 insert source_ip 13.224.226.59
2022-03-24 insert source_ip 13.224.226.70
2022-03-24 insert source_ip 13.224.226.90
2022-03-24 insert source_ip 13.224.226.120
2022-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBRA LOUISE WRAY / 22/11/2021
2022-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW WRAY / 22/11/2021
2022-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE WINKS / 22/11/2021
2022-03-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DENISE WINKS / 22/11/2021
2022-02-08 delete address Limited 62-63 Westborough Scarborough YO11 1TS
2022-02-08 delete source_ip 52.222.158.4
2022-02-08 delete source_ip 52.222.158.6
2022-02-08 delete source_ip 52.222.158.11
2022-02-08 delete source_ip 52.222.158.25
2022-02-08 insert address 5 & 6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU
2022-02-08 insert source_ip 13.227.168.30
2022-02-08 insert source_ip 13.227.168.37
2022-02-08 insert source_ip 13.227.168.82
2022-02-08 insert source_ip 13.227.168.111
2022-02-08 update primary_contact Limited 62-63 Westborough Scarborough YO11 1TS => 5 & 6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU
2021-12-07 delete address 62-63 WESTBOROUGH SCARBOROUGH YO11 1TS
2021-12-07 insert address 5&6 MANOR COURT MANOR GARTH SCARBOROUGH NORTH YORKSHIRE ENGLAND YO11 3TU
2021-12-07 update registered_address
2021-12-02 delete source_ip 13.227.150.39
2021-12-02 delete source_ip 13.227.150.50
2021-12-02 delete source_ip 13.227.150.66
2021-12-02 delete source_ip 13.227.150.125
2021-12-02 insert source_ip 52.222.158.4
2021-12-02 insert source_ip 52.222.158.6
2021-12-02 insert source_ip 52.222.158.11
2021-12-02 insert source_ip 52.222.158.25
2021-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2021 FROM 62-63 WESTBOROUGH SCARBOROUGH YO11 1TS
2021-09-04 delete source_ip 13.227.172.77
2021-09-04 delete source_ip 13.227.172.88
2021-09-04 delete source_ip 13.227.172.96
2021-09-04 delete source_ip 13.227.172.97
2021-09-04 insert source_ip 13.227.150.39
2021-09-04 insert source_ip 13.227.150.50
2021-09-04 insert source_ip 13.227.150.66
2021-09-04 insert source_ip 13.227.150.125
2021-07-19 delete source_ip 65.9.82.2
2021-07-19 delete source_ip 65.9.82.34
2021-07-19 delete source_ip 65.9.82.102
2021-07-19 delete source_ip 65.9.82.110
2021-07-19 insert source_ip 13.227.172.77
2021-07-19 insert source_ip 13.227.172.88
2021-07-19 insert source_ip 13.227.172.96
2021-07-19 insert source_ip 13.227.172.97
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-18 delete source_ip 99.86.116.19
2021-06-18 delete source_ip 99.86.116.26
2021-06-18 delete source_ip 99.86.116.30
2021-06-18 delete source_ip 99.86.116.87
2021-06-18 insert source_ip 65.9.82.2
2021-06-18 insert source_ip 65.9.82.34
2021-06-18 insert source_ip 65.9.82.102
2021-06-18 insert source_ip 65.9.82.110
2021-06-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-04-21 delete source_ip 52.84.95.2
2021-04-21 delete source_ip 52.84.95.56
2021-04-21 delete source_ip 52.84.95.87
2021-04-21 delete source_ip 52.84.95.110
2021-04-21 insert source_ip 99.86.116.19
2021-04-21 insert source_ip 99.86.116.26
2021-04-21 insert source_ip 99.86.116.30
2021-04-21 insert source_ip 99.86.116.87
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2021-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE WINKS / 08/03/2021
2021-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DENISE WINKS / 08/03/2021
2021-02-07 delete source_ip 99.86.111.68
2021-02-07 delete source_ip 99.86.111.80
2021-02-07 delete source_ip 99.86.111.112
2021-02-07 delete source_ip 99.86.111.115
2021-02-07 insert source_ip 52.84.95.2
2021-02-07 insert source_ip 52.84.95.56
2021-02-07 insert source_ip 52.84.95.87
2021-02-07 insert source_ip 52.84.95.110
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-07 update num_mort_charges 12 => 13
2020-12-07 update num_mort_outstanding 3 => 4
2020-10-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020426260013
2020-10-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-10-11 delete source_ip 99.86.116.19
2020-10-11 delete source_ip 99.86.116.26
2020-10-11 delete source_ip 99.86.116.30
2020-10-11 delete source_ip 99.86.116.87
2020-10-11 insert source_ip 99.86.111.68
2020-10-11 insert source_ip 99.86.111.80
2020-10-11 insert source_ip 99.86.111.112
2020-10-11 insert source_ip 99.86.111.115
2020-10-11 insert terms_pages_linkeddomain youtube.com
2020-07-22 delete source_ip 13.227.170.32
2020-07-22 delete source_ip 13.227.170.36
2020-07-22 delete source_ip 13.227.170.46
2020-07-22 delete source_ip 13.227.170.120
2020-07-22 insert source_ip 99.86.116.19
2020-07-22 insert source_ip 99.86.116.26
2020-07-22 insert source_ip 99.86.116.30
2020-07-22 insert source_ip 99.86.116.87
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2020-05-11 delete source_ip 99.86.116.19
2020-05-11 delete source_ip 99.86.116.26
2020-05-11 delete source_ip 99.86.116.30
2020-05-11 delete source_ip 99.86.116.87
2020-05-11 insert source_ip 13.227.170.32
2020-05-11 insert source_ip 13.227.170.36
2020-05-11 insert source_ip 13.227.170.46
2020-05-11 insert source_ip 13.227.170.120
2020-04-09 delete address Hopper Hill Road, Eastfield, Scarborough, United Kingdom, YO11 3YS
2020-04-09 delete source_ip 13.227.170.32
2020-04-09 delete source_ip 13.227.170.36
2020-04-09 delete source_ip 13.227.170.46
2020-04-09 delete source_ip 13.227.170.120
2020-04-09 delete vat 317039180
2020-04-09 insert source_ip 99.86.116.19
2020-04-09 insert source_ip 99.86.116.26
2020-04-09 insert source_ip 99.86.116.30
2020-04-09 insert source_ip 99.86.116.87
2020-03-10 delete career_pages_linkeddomain gforces.co.uk
2020-03-10 delete source_ip 13.224.227.36
2020-03-10 delete source_ip 13.224.227.43
2020-03-10 delete source_ip 13.224.227.65
2020-03-10 delete source_ip 13.224.227.76
2020-03-10 insert source_ip 13.227.170.32
2020-03-10 insert source_ip 13.227.170.36
2020-03-10 insert source_ip 13.227.170.46
2020-03-10 insert source_ip 13.227.170.120
2019-12-07 delete source_ip 99.86.115.3
2019-12-07 delete source_ip 99.86.115.6
2019-12-07 delete source_ip 99.86.115.54
2019-12-07 delete source_ip 99.86.115.104
2019-12-07 insert source_ip 13.224.227.36
2019-12-07 insert source_ip 13.224.227.43
2019-12-07 insert source_ip 13.224.227.65
2019-12-07 insert source_ip 13.224.227.76
2019-11-06 delete about_pages_linkeddomain trustpilot.com
2019-11-06 delete career_pages_linkeddomain trustpilot.com
2019-11-06 delete contact_pages_linkeddomain trustpilot.com
2019-11-06 delete index_pages_linkeddomain trustpilot.com
2019-11-06 delete source_ip 13.224.227.36
2019-11-06 delete source_ip 13.224.227.43
2019-11-06 delete source_ip 13.224.227.65
2019-11-06 delete source_ip 13.224.227.76
2019-11-06 delete terms_pages_linkeddomain trustpilot.com
2019-11-06 insert source_ip 99.86.115.3
2019-11-06 insert source_ip 99.86.115.6
2019-11-06 insert source_ip 99.86.115.54
2019-11-06 insert source_ip 99.86.115.104
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-09-04 delete source_ip 13.32.123.172
2019-09-04 delete source_ip 13.32.123.212
2019-09-04 delete source_ip 13.32.123.221
2019-09-04 delete source_ip 13.32.123.225
2019-09-04 insert source_ip 13.224.227.36
2019-09-04 insert source_ip 13.224.227.43
2019-09-04 insert source_ip 13.224.227.65
2019-09-04 insert source_ip 13.224.227.76
2019-07-31 delete source_ip 143.204.192.67
2019-07-31 delete source_ip 143.204.192.66
2019-07-31 delete source_ip 143.204.192.41
2019-07-31 delete source_ip 143.204.192.28
2019-07-31 insert source_ip 13.32.123.172
2019-07-31 insert source_ip 13.32.123.212
2019-07-31 insert source_ip 13.32.123.221
2019-07-31 insert source_ip 13.32.123.225
2019-06-29 delete source_ip 99.86.115.3
2019-06-29 delete source_ip 99.86.115.6
2019-06-29 delete source_ip 99.86.115.54
2019-06-29 delete source_ip 99.86.115.104
2019-06-29 insert source_ip 143.204.192.67
2019-06-29 insert source_ip 143.204.192.66
2019-06-29 insert source_ip 143.204.192.41
2019-06-29 insert source_ip 143.204.192.28
2019-05-26 delete source_ip 52.85.70.34
2019-05-26 delete source_ip 52.85.70.74
2019-05-26 delete source_ip 52.85.70.98
2019-05-26 delete source_ip 52.85.70.119
2019-05-26 insert source_ip 99.86.115.3
2019-05-26 insert source_ip 99.86.115.6
2019-05-26 insert source_ip 99.86.115.54
2019-05-26 insert source_ip 99.86.115.104
2019-04-18 delete source_ip 52.85.70.28
2019-04-18 delete source_ip 52.85.70.65
2019-04-18 delete source_ip 52.85.70.134
2019-04-18 insert source_ip 52.85.70.74
2019-04-18 insert source_ip 52.85.70.98
2019-04-18 insert source_ip 52.85.70.119
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBRA LOUISE WRAY / 01/04/2019
2019-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW WRAY / 01/04/2019
2019-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE WINKS / 01/04/2019
2019-04-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DENISE WINKS / 01/04/2019
2019-03-17 delete address Hopper Hill Road, Eastfield, Scarborough, North Yorkshire, YO11 3YS United Kingdom
2019-03-17 delete source_ip 54.230.0.36
2019-03-17 delete source_ip 54.230.0.123
2019-03-17 delete source_ip 54.230.0.168
2019-03-17 delete source_ip 54.230.0.242
2019-03-17 insert about_pages_linkeddomain trustpilot.com
2019-03-17 insert career_pages_linkeddomain trustpilot.com
2019-03-17 insert contact_pages_linkeddomain trustpilot.com
2019-03-17 insert index_pages_linkeddomain trustpilot.com
2019-03-17 insert source_ip 52.85.70.28
2019-03-17 insert source_ip 52.85.70.34
2019-03-17 insert source_ip 52.85.70.65
2019-03-17 insert source_ip 52.85.70.134
2019-03-17 insert terms_pages_linkeddomain trustpilot.com
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-08-14 delete source_ip 52.85.224.28
2018-08-14 delete source_ip 52.85.224.139
2018-08-14 delete source_ip 52.85.224.228
2018-08-14 delete source_ip 52.85.224.246
2018-08-14 insert source_ip 54.230.0.36
2018-08-14 insert source_ip 54.230.0.123
2018-08-14 insert source_ip 54.230.0.168
2018-08-14 insert source_ip 54.230.0.242
2018-06-26 delete source_ip 52.222.168.29
2018-06-26 delete source_ip 52.222.168.38
2018-06-26 delete source_ip 52.222.168.58
2018-06-26 delete source_ip 52.222.168.142
2018-06-26 delete source_ip 52.222.168.169
2018-06-26 delete source_ip 52.222.168.208
2018-06-26 delete source_ip 52.222.168.235
2018-06-26 delete source_ip 52.222.168.252
2018-06-26 insert source_ip 52.85.224.28
2018-06-26 insert source_ip 52.85.224.139
2018-06-26 insert source_ip 52.85.224.228
2018-06-26 insert source_ip 52.85.224.246
2018-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-04-22 delete source_ip 13.32.67.102
2018-04-22 delete source_ip 13.32.67.111
2018-04-22 delete source_ip 13.32.67.117
2018-04-22 delete source_ip 13.32.67.148
2018-04-22 delete source_ip 13.32.67.162
2018-04-22 delete source_ip 13.32.67.163
2018-04-22 delete source_ip 13.32.67.189
2018-04-22 delete source_ip 13.32.67.196
2018-04-22 insert source_ip 52.222.168.29
2018-04-22 insert source_ip 52.222.168.38
2018-04-22 insert source_ip 52.222.168.58
2018-04-22 insert source_ip 52.222.168.142
2018-04-22 insert source_ip 52.222.168.169
2018-04-22 insert source_ip 52.222.168.208
2018-04-22 insert source_ip 52.222.168.235
2018-04-22 insert source_ip 52.222.168.252
2018-03-19 delete source_ip 34.249.162.177
2018-03-19 delete source_ip 52.210.164.63
2018-03-19 delete source_ip 54.229.117.195
2018-03-19 insert source_ip 13.32.67.102
2018-03-19 insert source_ip 13.32.67.111
2018-03-19 insert source_ip 13.32.67.117
2018-03-19 insert source_ip 13.32.67.148
2018-03-19 insert source_ip 13.32.67.162
2018-03-19 insert source_ip 13.32.67.163
2018-03-19 insert source_ip 13.32.67.189
2018-03-19 insert source_ip 13.32.67.196
2018-02-02 delete source_ip 52.17.202.141
2018-02-02 delete source_ip 54.194.102.6
2018-02-02 delete source_ip 54.229.253.5
2018-02-02 insert source_ip 34.249.162.177
2018-02-02 insert source_ip 52.210.164.63
2018-02-02 insert source_ip 54.229.117.195
2017-10-22 update website_status InternalTimeout => OK
2017-10-22 delete source_ip 52.48.225.58
2017-10-22 delete source_ip 52.210.243.71
2017-10-22 delete source_ip 54.194.201.44
2017-10-22 insert source_ip 52.17.202.141
2017-10-22 insert source_ip 54.194.102.6
2017-10-22 insert source_ip 54.229.253.5
2017-07-30 update website_status OK => InternalTimeout
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-02 delete source_ip 34.249.87.46
2017-07-02 delete source_ip 52.51.155.131
2017-07-02 delete source_ip 52.210.120.97
2017-07-02 insert source_ip 52.48.225.58
2017-07-02 insert source_ip 52.210.243.71
2017-07-02 insert source_ip 54.194.201.44
2017-06-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-05-17 delete source_ip 34.248.72.195
2017-05-17 delete source_ip 34.248.106.156
2017-05-17 delete source_ip 52.214.188.201
2017-05-17 insert source_ip 34.249.87.46
2017-05-17 insert source_ip 52.51.155.131
2017-05-17 insert source_ip 52.210.120.97
2017-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-03-17 delete source_ip 34.248.53.167
2017-03-17 delete source_ip 52.210.53.61
2017-03-17 delete source_ip 52.214.152.80
2017-03-17 insert source_ip 34.248.72.195
2017-03-17 insert source_ip 34.248.106.156
2017-03-17 insert source_ip 52.214.188.201
2017-02-11 delete source_ip 52.18.225.22
2017-02-11 delete source_ip 52.51.135.150
2017-02-11 delete source_ip 54.154.108.3
2017-02-11 insert source_ip 34.248.53.167
2017-02-11 insert source_ip 52.210.53.61
2017-02-11 insert source_ip 52.214.152.80
2017-01-07 update account_category MEDIUM => FULL
2016-12-09 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/15
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-18 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15
2016-05-12 update returns_last_madeup_date 2015-04-01 => 2016-04-01
2016-05-12 update returns_next_due_date 2016-04-29 => 2017-04-29
2016-04-15 update statutory_documents 01/04/16 FULL LIST
2015-08-09 update account_category SMALL => MEDIUM
2015-08-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-16 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-05-07 update returns_last_madeup_date 2014-04-01 => 2015-04-01
2015-05-07 update returns_next_due_date 2015-04-29 => 2016-04-29
2015-04-14 update statutory_documents 01/04/15 FULL LIST
2014-08-07 update num_mort_charges 11 => 12
2014-08-07 update num_mort_outstanding 2 => 3
2014-07-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020426260012
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-07 update num_mort_outstanding 4 => 2
2014-05-07 update num_mort_satisfied 7 => 9
2014-05-07 update returns_last_madeup_date 2013-04-01 => 2014-04-01
2014-05-07 update returns_next_due_date 2014-04-29 => 2015-04-29
2014-04-11 update statutory_documents 01/04/14 FULL LIST
2014-04-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-04-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-04-01 => 2013-04-01
2013-06-25 update returns_next_due_date 2013-04-29 => 2014-04-29
2013-05-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-11 update statutory_documents 01/04/13 FULL LIST
2013-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBRA LOUISE WRAY / 01/04/2013
2013-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENISE WINKS / 01/04/2013
2013-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW WRAY / 01/04/2013
2012-04-19 update statutory_documents ADOPT ARTICLES 27/03/2012
2012-04-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-10 update statutory_documents 01/04/12 FULL LIST
2011-05-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-14 update statutory_documents 01/04/11 FULL LIST
2010-08-09 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-05-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-07 update statutory_documents 01/04/10 FULL LIST
2010-02-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-06-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-15 update statutory_documents RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-04-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-10 update statutory_documents RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-04-09 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DESMOND WINKS
2007-06-12 update statutory_documents RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-05-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-05-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-20 update statutory_documents RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2005-06-13 update statutory_documents RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-05-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-06-11 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-20 update statutory_documents RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2003-06-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-24 update statutory_documents RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2002-07-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-18 update statutory_documents RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2001-09-27 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-09-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-08-23 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-08-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-07-23 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-04-19 update statutory_documents RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2000-05-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-05-05 update statutory_documents RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
2000-04-28 update statutory_documents DIRECTOR RESIGNED
1999-07-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-22 update statutory_documents RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS
1998-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-20 update statutory_documents RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS
1997-04-29 update statutory_documents RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS
1997-03-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-07-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-30 update statutory_documents RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS
1995-12-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-05-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-04-21 update statutory_documents RETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS
1994-05-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-04-27 update statutory_documents RETURN MADE UP TO 19/04/94; NO CHANGE OF MEMBERS
1993-04-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-04-23 update statutory_documents RETURN MADE UP TO 19/04/93; FULL LIST OF MEMBERS
1993-04-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-05-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-04-26 update statutory_documents RETURN MADE UP TO 19/04/92; NO CHANGE OF MEMBERS
1992-01-10 update statutory_documents NEW DIRECTOR APPOINTED
1991-06-04 update statutory_documents RETURN MADE UP TO 19/04/91; NO CHANGE OF MEMBERS
1991-06-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1990-05-04 update statutory_documents RETURN MADE UP TO 19/04/90; FULL LIST OF MEMBERS
1990-05-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1989-10-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-06-23 update statutory_documents RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS
1989-06-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1988-10-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-05-19 update statutory_documents RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS
1988-05-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87
1987-04-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-04-15 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1987-04-14 update statutory_documents NEW DIRECTOR APPOINTED
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-12-01 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1986-11-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1986-11-13 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1986-11-05 update statutory_documents COMPANY NAME CHANGED BESTAUTOS LIMITED CERTIFICATE ISSUED ON 05/11/86
1986-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/86 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP
1986-10-28 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1986-07-31 update statutory_documents CERTIFICATE OF INCORPORATION