BRITISH CLASSIC WIRE WHEELS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, NO UPDATES
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-02-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-01-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
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
2021-06-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES
2020-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2019-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. OLIVER GEORGE HOWARD SMITH / 24/05/2019
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2019-04-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-04-15 update statutory_documents DIRECTOR APPOINTED MR. OLIVER GEORGE HOWARD SMITH
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-06 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018
2018-03-06 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018
2018-03-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN EDWARD SMITH
2018-03-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA MARY SMITH
2018-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2017-12-07 delete company_previous_name VENDEBITUR (NUMBER 88) LIMITED
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-05-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-06-07 update returns_last_madeup_date 2015-04-11 => 2016-04-11
2016-06-07 update returns_next_due_date 2016-05-09 => 2017-05-09
2016-05-05 update statutory_documents 11/04/16 FULL LIST
2016-03-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-03-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-02-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-05-07 update returns_last_madeup_date 2014-04-11 => 2015-04-11
2015-05-07 update returns_next_due_date 2015-05-09 => 2016-05-09
2015-04-13 update statutory_documents 11/04/15 FULL LIST
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-03-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-05-07 update returns_last_madeup_date 2013-04-11 => 2014-04-11
2014-05-07 update returns_next_due_date 2014-05-09 => 2015-05-09
2014-04-11 update statutory_documents 11/04/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-03-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-02-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-04-11 => 2013-04-11
2013-06-25 update returns_next_due_date 2013-05-09 => 2014-05-09
2013-04-18 update statutory_documents 11/04/13 FULL LIST
2013-02-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-04-12 update statutory_documents 11/04/12 FULL LIST
2012-02-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-04-15 update statutory_documents 11/04/11 FULL LIST
2011-02-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-05-20 update statutory_documents 11/04/10 FULL LIST
2010-02-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-05-12 update statutory_documents RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2009 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL
2009-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL
2009-03-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2008 FROM THE WHITE COTTAGE 19 WEST STREET EPSOM SURREY KT18 7BS
2008-05-21 update statutory_documents RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2007-10-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-08 update statutory_documents RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2006-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-25 update statutory_documents RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2005-11-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-31 update statutory_documents RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2004-09-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-05 update statutory_documents RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/04 FROM: CLAREVILLE HOUSE 26/27 OXENDON STREET LONDON SW1Y 4EP
2003-10-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-04 update statutory_documents RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2002-11-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-28 update statutory_documents RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2001-09-06 update statutory_documents RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-05-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-10-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-09-21 update statutory_documents RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
1999-10-05 update statutory_documents RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS
1999-02-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-01-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98
1998-09-07 update statutory_documents NEW DIRECTOR APPOINTED
1998-09-07 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-07 update statutory_documents DIRECTOR RESIGNED
1998-09-07 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/98
1998-09-07 update statutory_documents RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS
1998-06-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/97
1997-11-07 update statutory_documents COMPANY NAME CHANGED VENDEBITUR (NUMBER 88) LIMITED CERTIFICATE ISSUED ON 10/11/97
1997-08-18 update statutory_documents RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS
1996-08-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION