WRIGWELL ESTATES LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-08 update accounts_next_due_date 2024-03-31 => 2025-03-31
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
2023-03-30 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, WITH 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
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2022-03-31 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-04-30 => 2022-03-31
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-04-30
2021-06-30 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-07 delete company_previous_name FOUR COUNTIES FORESTRY LIMITED
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2020-03-30 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-05-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEWART JOHN KILLICK / 13/05/2019
2019-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2019-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANN KILLICK / 13/05/2019
2019-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JOHN KILLICK / 13/05/2019
2019-05-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEWART JOHN KILLICK / 13/05/2019
2019-05-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LOUISE KILLICK / 13/05/2019
2019-05-07 update num_mort_outstanding 4 => 2
2019-05-07 update num_mort_satisfied 5 => 7
2019-04-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029119940006
2019-04-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029119940007
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-28 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-05-11 delete sic_code 01290 - Growing of other perennial crops
2018-05-11 delete sic_code 02400 - Support services to forestry
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2018-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANN KILLICK / 01/03/2018
2018-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JOHN KILLICK / 01/03/2018
2018-04-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEWART JOHN KILLICK / 01/03/2018
2018-04-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEWART JOHN KILLICK / 01/03/2018
2018-04-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LOUISE KILLICK / 01/03/2018
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-23 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2017-12-10 update num_mort_charges 7 => 9
2017-12-10 update num_mort_outstanding 2 => 4
2017-11-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029119940008
2017-11-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029119940009
2017-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANN KILLICK / 18/10/2017
2017-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JOHN KILLICK / 18/10/2017
2017-10-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEWART JOHN KILLICK / 18/10/2017
2017-10-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEWART JOHN KILLICK / 18/10/2017
2017-10-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LOUISE KILLICK / 18/10/2017
2017-06-09 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-06-09 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-06-09 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-05-25 update statutory_documents 30/06/16 UNAUDITED ABRIDGED
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-09-08 update num_mort_charges 5 => 7
2016-09-08 update num_mort_satisfied 3 => 5
2016-08-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029119940007
2016-08-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029119940006
2016-08-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-08-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-05-14 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-14 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-14 update returns_last_madeup_date 2015-03-17 => 2016-03-17
2016-05-14 update returns_next_due_date 2016-04-14 => 2017-04-14
2016-03-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-30 update statutory_documents 17/03/16 FULL LIST
2015-06-10 update returns_last_madeup_date 2014-03-17 => 2015-03-17
2015-06-10 update returns_next_due_date 2015-04-14 => 2016-04-14
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-05-05 update statutory_documents 17/03/15 FULL LIST
2015-04-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-03-17 => 2014-03-17
2014-06-07 update returns_next_due_date 2014-04-14 => 2015-04-14
2014-05-23 update statutory_documents 17/03/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-03-17 => 2013-03-17
2013-07-02 update returns_next_due_date 2013-04-14 => 2014-04-14
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 update accounts_last_madeup_date 2010-06-30 => 2011-06-30
2013-06-21 update accounts_next_due_date 2012-03-31 => 2013-03-31
2013-06-21 delete sic_code 0201 - Forestry & logging
2013-06-21 delete sic_code 0202 - Forestry & logging related services
2013-06-21 delete sic_code 7020 - Letting of own property
2013-06-21 insert sic_code 01290 - Growing of other perennial crops
2013-06-21 insert sic_code 02400 - Support services to forestry
2013-06-21 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-21 update returns_last_madeup_date 2011-03-17 => 2012-03-17
2013-06-21 update returns_next_due_date 2012-04-14 => 2013-04-14
2013-06-05 update statutory_documents 17/03/13 FULL LIST
2013-03-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-04 update statutory_documents DISS40 (DISS40(SOAD))
2012-07-03 update statutory_documents 17/03/12 FULL LIST
2012-07-03 update statutory_documents FIRST GAZETTE
2012-06-29 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-03 update statutory_documents 17/03/11 FULL LIST
2011-03-24 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-04-21 update statutory_documents 17/03/10 FULL LIST
2010-03-29 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-09-18 update statutory_documents RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-05-01 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-06-06 update statutory_documents RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-04-29 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-03-10 update statutory_documents 30/06/06 TOTAL EXEMPTION SMALL
2007-08-30 update statutory_documents RETURN MADE UP TO 17/03/07; NO CHANGE OF MEMBERS
2007-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/07 FROM: THE OLD CUSTOMS HOUSE TORWOOD GARDENS ROAD TORQUAY DEVON TQ1 1EG
2007-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-08-10 update statutory_documents RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-06-20 update statutory_documents NEW SECRETARY APPOINTED
2005-06-20 update statutory_documents SECRETARY RESIGNED
2005-05-23 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-11 update statutory_documents DIRECTOR RESIGNED
2005-05-09 update statutory_documents COMPANY NAME CHANGED ARBORICULTURAL AGENCY LIMITED CERTIFICATE ISSUED ON 09/05/05
2005-05-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-03-22 update statutory_documents RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-02-11 update statutory_documents NEW SECRETARY APPOINTED
2004-06-11 update statutory_documents SECRETARY RESIGNED
2004-04-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-04-21 update statutory_documents RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2003-04-09 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-20 update statutory_documents RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2002-11-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/02 FROM: DAINTON HOUSE FARM DAINTON IPPLEPEN NEWTON ABBOT DEVON TQ12 5TZ
2002-05-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-04-12 update statutory_documents RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2002-01-30 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-30 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-30 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-11-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-10-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 7 ST PAULS ROAD NEWTON ABBOT DEVON TQ12 2HP
2001-05-17 update statutory_documents NEW SECRETARY APPOINTED
2001-05-17 update statutory_documents SECRETARY RESIGNED
2001-05-17 update statutory_documents RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2001-03-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-04-27 update statutory_documents COMPANY NAME CHANGED FOUR COUNTIES FORESTRY LIMITED CERTIFICATE ISSUED ON 28/04/00
2000-04-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-03-23 update statutory_documents RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS
1999-04-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-04-13 update statutory_documents RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS
1999-02-23 update statutory_documents DIRECTOR RESIGNED
1998-08-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-03-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-03-27 update statutory_documents RETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS
1998-02-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-08-21 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/97 FROM: C/O RUPP & FRASER 14 DEVON SQUARE NEWTON ABBOT DEVON TQ12 2HR
1997-03-24 update statutory_documents RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS
1997-02-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-01-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1996-08-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1996-03-14 update statutory_documents RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS
1995-12-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-11-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-11-17 update statutory_documents CAPITALISE £9998 AT £1 16/10/95
1995-03-24 update statutory_documents RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS
1994-08-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-06-28 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1994-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/94 FROM: CHARTER HOUSE QUEEN'S AVENUE LONDON N21 3JE
1994-06-02 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-02 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-06-02 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-06-02 update statutory_documents ALTER MEM AND ARTS 23/03/94
1994-03-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION