Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-15 |
delete source_ip 87.117.230.232 |
2023-10-15 |
insert address 16 Mullaghbane Road
Greystone, Dungannon
BT70 1SR |
2023-10-15 |
insert phone +44 (0)28 8772 4907 |
2023-10-15 |
insert source_ip 5.134.8.3 |
2023-10-15 |
insert terms_pages_linkeddomain alanjacksondesign.co.uk |
2023-10-15 |
insert terms_pages_linkeddomain smkcreations.com |
2023-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, NO UPDATES |
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 |
2023-03-22 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, NO UPDATES |
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 |
2021-12-07 |
update num_mort_outstanding 3 => 2 |
2021-12-07 |
update num_mort_satisfied 6 => 7 |
2021-11-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2021-10-18 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-07-08 |
insert management_pages_linkeddomain woodmarqueacademy.co.uk |
2021-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES |
2021-05-04 |
update statutory_documents DIRECTOR APPOINTED MRS MARIAN QUINN |
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 |
2021-03-18 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2021-02-01 |
update statutory_documents CESSATION OF INVEST NORTHERN IRELAND AS A PSC |
2021-01-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INVEST NORTHERN IRELAND |
2021-01-16 |
delete address 16 Mullaghbane Rd, Dungannon.
Co. Tyrone. BT70 1SR, N. Ireland |
2021-01-16 |
delete index_pages_linkeddomain facebook.com |
2021-01-16 |
delete index_pages_linkeddomain instagram.com |
2021-01-16 |
delete index_pages_linkeddomain twitter.com |
2021-01-16 |
delete index_pages_linkeddomain vimeo.com |
2021-01-16 |
insert phone 08458 728 005 |
2020-12-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIAN QUINN |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
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 |
2019-12-18 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
2019-05-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-04-11 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2019-01-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
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 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-27 |
update statutory_documents DIRECTOR APPOINTED MR DARREL QUINN |
2018-06-27 |
update statutory_documents DIRECTOR APPOINTED MR RONAN QUINN |
2018-06-27 |
update statutory_documents DIRECTOR APPOINTED MRS LOUISE COLTON |
2018-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
2018-06-15 |
update website_status Disallowed => OK |
2018-06-15 |
delete source_ip 69.163.163.90 |
2018-06-15 |
insert source_ip 87.117.230.232 |
2018-03-08 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-02 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-12-06 |
update website_status FlippedRobots => Disallowed |
2017-11-17 |
update website_status OK => FlippedRobots |
2017-11-08 |
update num_mort_charges 8 => 9 |
2017-11-08 |
update num_mort_satisfied 5 => 6 |
2017-10-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2017-10-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0201160009 |
2017-08-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-08-01 |
update statutory_documents FIRST GAZETTE |
2017-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
2017-07-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN QUINN |
2017-02-10 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-10 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-10 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update returns_last_madeup_date 2015-05-16 => 2016-05-16 |
2016-07-08 |
update returns_next_due_date 2016-06-13 => 2017-06-13 |
2016-07-01 |
delete source_ip 208.113.249.71 |
2016-07-01 |
insert source_ip 69.163.163.90 |
2016-06-06 |
update statutory_documents 16/05/16 FULL LIST |
2016-02-07 |
delete index_pages_linkeddomain vimeo.com |
2016-02-07 |
delete source_ip 67.205.17.116 |
2016-02-07 |
insert alias Woodmarque Group |
2016-02-07 |
insert source_ip 208.113.249.71 |
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 |
2015-12-29 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-10 |
update returns_last_madeup_date 2014-05-16 => 2015-05-16 |
2015-07-10 |
update returns_next_due_date 2015-06-13 => 2016-06-13 |
2015-06-04 |
update statutory_documents 16/05/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2015-12-31 |
2015-02-02 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2015-01-15 |
insert index_pages_linkeddomain vimeo.com |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-01-31 |
2014-09-07 |
delete address 16 MULLAGHBANE ROAD DUNGANNON COUNTY TYRONE NORTHERN IRELAND BT70 1SR |
2014-09-07 |
insert address 16 MULLAGHBANE ROAD DUNGANNON COUNTY TYRONE BT70 1SR |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-05-16 => 2014-05-16 |
2014-09-07 |
update returns_next_due_date 2014-06-13 => 2015-06-13 |
2014-08-07 |
update num_mort_charges 7 => 8 |
2014-08-07 |
update num_mort_outstanding 2 => 3 |
2014-08-01 |
update statutory_documents 16/05/14 FULL LIST |
2014-07-11 |
insert address 16 Mullaghbane Rd, Dungannon.
Co. Tyrone. BT70 1SR, N. Ireland |
2014-07-11 |
insert alias Woodmarque Joinery |
2014-07-11 |
insert index_pages_linkeddomain alanjacksondesign.co.uk |
2014-07-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0201160008 |
2014-03-24 |
update website_status FlippedRobots => OK |
2014-03-24 |
delete address 16 Mullaghbane Road
Dungannon
County Tyrone
BT70 1SR |
2014-03-24 |
delete fax 028 87723403 |
2014-03-24 |
delete index_pages_linkeddomain facebook.com |
2014-03-24 |
delete index_pages_linkeddomain flickr.com |
2014-03-24 |
delete index_pages_linkeddomain twitter.com |
2014-03-24 |
delete index_pages_linkeddomain youtube.com |
2014-03-24 |
delete phone 028 87724907 |
2014-03-24 |
delete source_ip 87.106.218.58 |
2014-03-24 |
insert address 16 Mullaghbane Rd, Dungannon. Co Tyrone, BT70 1SR. Northern Ireland |
2014-03-24 |
insert phone 08456 728 005 |
2014-03-24 |
insert source_ip 67.205.17.116 |
2014-03-24 |
update primary_contact 16 Mullaghbane Road
Dungannon
County Tyrone
BT70 1SR => 16 Mullaghbane Rd, Dungannon. Co Tyrone, BT70 1SR. Northern Ireland |
2014-03-24 |
update robots_txt_status www.woodmarque.co.uk: 404 => 200 |
2014-03-11 |
update website_status OK => FlippedRobots |
2014-02-04 |
update statutory_documents 04/02/14 STATEMENT OF CAPITAL GBP 100000 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-31 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-05-16 => 2013-05-16 |
2013-07-02 |
update returns_next_due_date 2013-06-13 => 2014-06-13 |
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 |
2013-06-23 |
delete address 25 MULLAGHBANE ROAD DUNGANNON CO TYRONE BT70 1SR |
2013-06-23 |
insert address 16 MULLAGHBANE ROAD DUNGANNON COUNTY TYRONE NORTHERN IRELAND BT70 1SR |
2013-06-23 |
update registered_address |
2013-06-21 |
delete sic_code 2030 - Manufacture builders' carpentry & joinery |
2013-06-21 |
insert sic_code 32990 - Other manufacturing n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-05-16 => 2012-05-16 |
2013-06-21 |
update returns_next_due_date 2012-06-13 => 2013-06-13 |
2013-06-10 |
update statutory_documents 16/05/13 FULL LIST |
2013-02-13 |
delete address 16 Mullaghbane Road
Dungannon
Co |
2013-02-13 |
delete alias Woodmarque Architectural Joinery |
2013-02-13 |
delete phone (028)87724907 / 87723756 |
2013-02-13 |
insert address 16 Mullaghbane Road
Dungannon
County Tyrone
BT70 1SR |
2013-02-13 |
insert email ro..@woodmarque.co.uk |
2013-02-13 |
update founded_year |
2012-12-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2012 FROM
25 MULLAGHBANE ROAD
DUNGANNON
CO TYRONE
BT70 1SR |
2012-08-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LOUISE COLTON |
2012-06-11 |
update statutory_documents 16/05/12 FULL LIST |
2012-01-03 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-10 |
update statutory_documents 16/05/11 FULL LIST |
2010-12-29 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-26 |
update statutory_documents 16/05/10 FULL LIST |
2010-02-15 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-27 |
update statutory_documents 16/05/09 ANNUAL RETURN SHUTTLE |
2009-02-03 |
update statutory_documents 31/03/08 ANNUAL ACCTS |
2008-06-27 |
update statutory_documents 16/05/07 ANNUAL RETURN SHUTTLE |
2008-06-24 |
update statutory_documents 16/05/08 ANNUAL RETURN SHUTTLE |
2007-11-02 |
update statutory_documents 31/03/07 ANNUAL ACCTS |
2007-08-28 |
update statutory_documents 16/05/04 ANNUAL RETURN SHUTTLE |
2007-08-28 |
update statutory_documents 16/05/05 ANNUAL RETURN SHUTTLE |
2007-04-05 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-11-30 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-11-17 |
update statutory_documents 31/03/06 ANNUAL ACCTS |
2006-06-20 |
update statutory_documents 16/05/06 ANNUAL RETURN SHUTTLE |
2005-12-04 |
update statutory_documents 31/03/05 ANNUAL ACCTS |
2005-02-04 |
update statutory_documents 31/03/04 ANNUAL ACCTS |
2004-03-24 |
update statutory_documents PARS RE MORTAGE |
2003-08-19 |
update statutory_documents 31/03/03 ANNUAL ACCTS |
2003-07-28 |
update statutory_documents 16/05/03 ANNUAL RETURN SHUTTLE |
2003-06-12 |
update statutory_documents AUDITOR RESIGNATION |
2003-01-22 |
update statutory_documents 31/03/02 ANNUAL ACCTS |
2002-05-15 |
update statutory_documents 16/05/02 ANNUAL RETURN SHUTTLE |
2002-02-05 |
update statutory_documents 31/03/01 ANNUAL ACCTS |
2001-05-19 |
update statutory_documents 16/05/01 ANNUAL RETURN SHUTTLE |
2001-02-25 |
update statutory_documents UPDATED MEM AND ARTS |
2001-02-05 |
update statutory_documents NOT OF INCR IN NOM CAP |
2001-02-05 |
update statutory_documents 31/03/00 ANNUAL ACCTS |
2001-02-05 |
update statutory_documents RETURN OF ALLOT OF SHARES |
2000-05-25 |
update statutory_documents 16/05/00 ANNUAL RETURN SHUTTLE |
2000-02-25 |
update statutory_documents 31/03/99 ANNUAL ACCTS |
1999-07-28 |
update statutory_documents MORTGAGE SATISFACTION |
1999-07-28 |
update statutory_documents MORTGAGE SATISFACTION |
1999-05-26 |
update statutory_documents 16/05/99 ANNUAL RETURN SHUTTLE |
1999-05-18 |
update statutory_documents 31/03/98 ANNUAL ACCTS |
1999-05-18 |
update statutory_documents RESOLUTION TO CHANGE NAME |
1998-06-10 |
update statutory_documents PARS RE MORTAGE |
1998-05-19 |
update statutory_documents 16/05/98 ANNUAL RETURN SHUTTLE |
1997-09-11 |
update statutory_documents 31/03/97 ANNUAL ACCTS |
1997-06-03 |
update statutory_documents 16/05/97 ANNUAL RETURN SHUTTLE |
1997-01-29 |
update statutory_documents 31/03/96 ANNUAL ACCTS |
1996-05-23 |
update statutory_documents 16/05/96 ANNUAL RETURN SHUTTLE |
1996-01-09 |
update statutory_documents MORTGAGE SATISFACTION |
1996-01-09 |
update statutory_documents MORTGAGE SATISFACTION |
1996-01-09 |
update statutory_documents MORTGAGE SATISFACTION |
1995-11-10 |
update statutory_documents CHANGE OF ARD DURING ARP |
1995-11-10 |
update statutory_documents 05/04/95 ANNUAL ACCTS |
1995-07-26 |
update statutory_documents PARS RE MORTAGE |
1995-07-26 |
update statutory_documents PARS RE MORTAGE |
1995-05-24 |
update statutory_documents 16/05/95 ANNUAL RETURN SHUTTLE |
1995-05-04 |
update statutory_documents 05/04/94 ANNUAL ACCTS |
1994-11-23 |
update statutory_documents CHANGE OF DIRS/SEC |
1994-06-28 |
update statutory_documents 16/05/94 ANNUAL RETURN SHUTTLE |
1994-03-21 |
update statutory_documents CHANGE OF DIRS/SEC |
1994-02-19 |
update statutory_documents 05/04/93 ANNUAL ACCTS |
1993-05-25 |
update statutory_documents 16/05/93 ANNUAL RETURN SHUTTLE |
1993-04-19 |
update statutory_documents 05/04/92 ANNUAL ACCTS |
1992-09-03 |
update statutory_documents 16/05/92 ANNUAL RETURN FORM |
1992-08-13 |
update statutory_documents 05/04/91 ANNUAL ACCTS |
1992-02-13 |
update statutory_documents 16/05/91 ANNUAL RETURN FORM |
1991-10-17 |
update statutory_documents PARS RE MORTAGE |
1991-03-19 |
update statutory_documents 16/05/90 ANNUAL RETURN |
1991-03-13 |
update statutory_documents 05/04/90 ANNUAL ACCTS |
1989-10-20 |
update statutory_documents 05/04/89 ANNUAL ACCTS |
1989-05-24 |
update statutory_documents 30/04/89 ANNUAL RETURN |
1989-04-05 |
update statutory_documents 05/04/88 ANNUAL ACCTS |
1988-11-03 |
update statutory_documents PARS RE MORTAGE |
1988-10-28 |
update statutory_documents CHANGE OF DIRS/SEC |
1988-10-07 |
update statutory_documents 30/07/88 ANNUAL RETURN |
1988-02-16 |
update statutory_documents PARS RE MORTAGE |
1987-02-12 |
update statutory_documents NOTICE OF ARD |
1987-02-05 |
update statutory_documents CHANGE OF DIRS/SEC |
1987-01-12 |
update statutory_documents ARTICLES |
1987-01-12 |
update statutory_documents PARS RE DIRS/SIT REG OFF |
1987-01-12 |
update statutory_documents DECLN COMPLNCE REG NEW CO |
1987-01-12 |
update statutory_documents MEMORANDUM |
1987-01-12 |
update statutory_documents STATEMENT OF NOMINAL CAP |