INLAND SITES LIMITED - History of Changes


DateDescription
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, 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
2022-09-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HENRY MARSHALL
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-26 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-22 => 2016-06-22
2016-08-07 update returns_next_due_date 2016-07-20 => 2017-07-20
2016-07-04 update statutory_documents 22/06/16 FULL LIST
2015-08-10 update returns_last_madeup_date 2014-06-22 => 2015-06-22
2015-08-10 update returns_next_due_date 2015-07-20 => 2016-07-20
2015-07-01 update statutory_documents 22/06/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-08-07 delete address 11 WELLINGTON ARCADE BRIGHOUSE WEST YORKSHIRE ENGLAND HD6 1DN
2014-08-07 insert address 11 WELLINGTON ARCADE BRIGHOUSE WEST YORKSHIRE HD6 1DN
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-22 => 2014-06-22
2014-08-07 update returns_next_due_date 2014-07-20 => 2015-07-20
2014-07-08 update statutory_documents 22/06/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-20 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-11-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-25 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-22 => 2013-06-22
2013-08-01 update returns_next_due_date 2013-07-20 => 2014-07-20
2013-07-11 update statutory_documents 22/06/13 FULL LIST
2013-06-26 delete address 245 WHITECHAPEL ROAD SCHOLES CLECKHEATON W YORKSHIRE BD19 6HN
2013-06-26 insert address 11 WELLINGTON ARCADE BRIGHOUSE WEST YORKSHIRE ENGLAND HD6 1DN
2013-06-26 update registered_address
2013-06-22 update account_category DORMANT => TOTAL EXEMPTION FULL
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 4545 - Other building completion
2013-06-21 insert sic_code 43390 - Other building completion and finishing
2013-06-21 update returns_last_madeup_date 2011-06-22 => 2012-06-22
2013-06-21 update returns_next_due_date 2012-07-20 => 2013-07-20
2013-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 245 WHITECHAPEL ROAD SCHOLES CLECKHEATON W YORKSHIRE BD19 6HN
2013-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY MARSHALL / 30/05/2013
2013-05-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRIGITTE MARSHALL / 30/05/2013
2012-08-02 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-07-06 update statutory_documents 22/06/12 FULL LIST
2011-06-23 update statutory_documents 22/06/11 FULL LIST
2011-06-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-09 update statutory_documents 22/06/10 FULL LIST
2010-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY MARSHALL / 22/06/2010
2009-12-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-04 update statutory_documents RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2008-12-12 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-21 update statutory_documents RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2007-10-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-13 update statutory_documents RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS
2006-11-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-13 update statutory_documents RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-03-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/05 FROM: 10 ALBION STREET HALIFAX WEST YORKSHIRE HX1 1DU
2005-07-04 update statutory_documents RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2004-09-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-30 update statutory_documents RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2003-07-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-19 update statutory_documents RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2002-08-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-26 update statutory_documents RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2001-08-07 update statutory_documents RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2001-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-08-24 update statutory_documents RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
2000-07-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/00 FROM: LLANOVER HOUSE LLANOVER ROAD PONTYPRIDD MID GLAMORGAN CF37 4LB
1999-07-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-02 update statutory_documents RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS
1998-07-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-01 update statutory_documents RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS
1997-07-16 update statutory_documents RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS
1997-07-16 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-07-16 update statutory_documents ALTER MEM AND ARTS 04/04/97
1997-07-16 update statutory_documents NC INC ALREADY ADJUSTED 04/04/97
1997-07-15 update statutory_documents £ NC 20000/30000 04/04/97
1997-07-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-11-28 update statutory_documents DIRECTOR RESIGNED
1996-11-28 update statutory_documents SECRETARY RESIGNED
1996-11-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/03/97
1996-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/96 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ
1996-11-26 update statutory_documents NEW DIRECTOR APPOINTED
1996-11-26 update statutory_documents NEW SECRETARY APPOINTED
1996-11-26 update statutory_documents ALTER MEM AND ARTS 23/09/96
1996-11-26 update statutory_documents £ NC 10000/20000 23/09/
1996-07-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION