WEST VIEW HOUSE COMPANY LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-08 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/23, NO UPDATES
2023-09-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER IAN WOOD
2023-09-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN ELIZABETH WOOD
2023-09-01 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/09/2023
2023-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/23, WITH UPDATES
2023-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-26 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA JANE SAVAGE / 12/05/2023
2022-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/22, NO UPDATES
2022-08-08 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-08-08 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-08 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-07 delete address FLAT 5 WESTVIEW HOUSE 8 WEST VIEW ILKLEY W.YORKS LS29 9JG
2022-07-07 insert address WEST VIEW HOUSE FLAT 3 8 WEST VIEW. ILKLEY WEST YORKSHIRE ENGLAND LS29 9JG
2022-07-07 update registered_address
2022-07-04 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN WOOD / 01/07/2022
2022-06-24 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER IAN WOOD
2022-06-21 update statutory_documents DIRECTOR APPOINTED MS VICTORIA JANE SAVAGE
2022-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2022 FROM FLAT 5 WESTVIEW HOUSE 8 WEST VIEW ILKLEY W.YORKS LS29 9JG
2022-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2022 FROM WESTVIEW HOUSE FLAT 3, WESTVIEW HOUSE 8 WESTVIEW ILKLEY WEST YORKSHIRE LS29 9JG ENGLAND
2022-06-19 update statutory_documents SECRETARY APPOINTED MR ADAM JOHN BUTTERFIELD
2022-06-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN DOUGLAS
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES
2021-11-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN CLARKSON
2021-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2020-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES
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
2019-09-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES
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
2018-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES
2017-10-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GHITA HARTLEY
2017-10-07 update account_category TOTAL EXEMPTION FULL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-20 update statutory_documents DIRECTOR APPOINTED MRS JULIE PATRICIA MOUNTAIN
2016-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-10-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-09 update returns_last_madeup_date 2014-10-06 => 2015-10-06
2015-11-09 update returns_next_due_date 2015-11-03 => 2016-11-03
2015-10-27 update statutory_documents 06/10/15 FULL LIST
2015-10-22 update statutory_documents 31/12/14 TOTAL EXEMPTION FULL
2014-11-07 delete address FLAT 5 WESTVIEW HOUSE 8 WEST VIEW ILKLEY W.YORKS UNITED KINGDOM LS29 9JG
2014-11-07 insert address FLAT 5 WESTVIEW HOUSE 8 WEST VIEW ILKLEY W.YORKS LS29 9JG
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-06 => 2014-10-06
2014-11-07 update returns_next_due_date 2014-11-03 => 2015-11-03
2014-10-16 update statutory_documents 06/10/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-19 update statutory_documents 31/12/13 TOTAL EXEMPTION FULL
2013-11-07 delete address FLAT 5 WESTVIEW HOUSE 8 WEST VIEW ILKLEY W.YORKS LS29 9JG
2013-11-07 insert address FLAT 5 WESTVIEW HOUSE 8 WEST VIEW ILKLEY W.YORKS UNITED KINGDOM LS29 9JG
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-06 => 2013-10-06
2013-11-07 update returns_next_due_date 2013-11-03 => 2014-11-03
2013-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2013 FROM FLAT 5 WESTVIEW HOUSE 8 WEST VIEW ILKLEY W.YORKS LS29 9JG
2013-10-11 update statutory_documents 06/10/13 FULL LIST
2013-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RENWICK CLARKSON / 11/10/2013
2013-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GHITA HARTLEY / 11/10/2013
2013-10-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAN CHRISTOPHER DOUGLAS / 11/10/2013
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-17 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2013-06-23 update returns_last_madeup_date 2011-10-06 => 2012-10-06
2013-06-23 update returns_next_due_date 2012-11-03 => 2013-11-03
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-10-22 update statutory_documents 06/10/12 FULL LIST
2012-09-20 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2011-10-17 update statutory_documents 06/10/11 FULL LIST
2011-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GHITA HARTLEY / 30/08/2011
2011-09-14 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2010-11-03 update statutory_documents 06/10/10 FULL LIST
2010-09-25 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2009-11-02 update statutory_documents 06/10/09 FULL LIST
2009-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN RENWICK CLARKSON / 02/11/2009
2009-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GHITA HARTLEY / 02/11/2009
2009-10-16 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2008-10-14 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-10-13 update statutory_documents RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2007-10-22 update statutory_documents RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS
2007-10-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-29 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-29 update statutory_documents DIRECTOR RESIGNED
2006-10-25 update statutory_documents DIRECTOR RESIGNED
2006-10-25 update statutory_documents RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-10-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-10-28 update statutory_documents RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-10-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-18 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-29 update statutory_documents RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-10-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-10 update statutory_documents RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2002-10-22 update statutory_documents RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-10-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-24 update statutory_documents DIRECTOR RESIGNED
2001-10-11 update statutory_documents RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2001-09-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-11-10 update statutory_documents RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
2000-09-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
1999-10-27 update statutory_documents RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS
1999-09-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-07-16 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-16 update statutory_documents DIRECTOR RESIGNED
1998-10-28 update statutory_documents RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS
1998-09-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-06-12 update statutory_documents NEW DIRECTOR APPOINTED
1998-06-12 update statutory_documents DIRECTOR RESIGNED
1997-10-24 update statutory_documents RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS
1997-08-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1996-10-22 update statutory_documents RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS
1996-09-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1995-10-19 update statutory_documents RETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS
1995-09-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-11-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93
1994-10-31 update statutory_documents RETURN MADE UP TO 17/10/94; CHANGE OF MEMBERS
1993-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/93
1993-11-26 update statutory_documents RETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS
1993-09-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1992-10-18 update statutory_documents RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS
1991-11-21 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1991-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/91 FROM: 27 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EZ
1991-11-21 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-11-21 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-11-21 update statutory_documents NEW DIRECTOR APPOINTED
1991-11-21 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-11-05 update statutory_documents NC INC ALREADY ADJUSTED 21/10/91
1991-11-05 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/10/91
1991-10-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION