WOODSMOOR ELECTRICAL LIMITED - History of Changes


DateDescription
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
2023-10-26 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES
2022-09-08 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-08 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-10 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-07 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-06 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 22/07/2016
2020-08-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS KATHRY SHIRT / 06/04/2016
2020-08-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRY SHIRT
2020-08-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRIS GREENWOOD / 19/07/2016
2020-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRIS GREENWOOD / 19/07/2016
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
2019-12-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, NO 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 31/03/18 TOTAL EXEMPTION FULL
2018-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
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
2015-12-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-09 update returns_last_madeup_date 2014-07-22 => 2015-07-22
2015-09-09 update returns_next_due_date 2015-08-19 => 2016-08-19
2015-08-19 update statutory_documents 22/07/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-13 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 6 CARRFIELD AVENUE STOCKPORT CHESHIRE ENGLAND SK3 8TN
2014-08-07 insert address 6 CARRFIELD AVENUE STOCKPORT CHESHIRE SK3 8TN
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-22 => 2014-07-22
2014-08-07 update returns_next_due_date 2014-08-19 => 2015-08-19
2014-07-22 update statutory_documents 22/07/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 delete address 7 CARRFIELD AVENUE STOCKPORT CHESHIRE ENGLAND SK3 8TN
2013-09-06 insert address 6 CARRFIELD AVENUE STOCKPORT CHESHIRE ENGLAND SK3 8TN
2013-09-06 update registered_address
2013-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW GREENWOOD / 15/07/2013
2013-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 7 CARRFIELD AVENUE STOCKPORT CHESHIRE SK3 8TN ENGLAND
2013-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW GREENWOOD / 15/08/2013
2013-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN SHIRT / 15/08/2013
2013-08-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW GREENWOOD / 15/08/2013
2013-08-01 delete address 77 WOODSMOOR LANE STOCKPORT SK2 7BD
2013-08-01 insert address 7 CARRFIELD AVENUE STOCKPORT CHESHIRE ENGLAND SK3 8TN
2013-08-01 update registered_address
2013-08-01 update returns_last_madeup_date 2012-08-09 => 2013-07-22
2013-08-01 update returns_next_due_date 2013-09-06 => 2014-08-19
2013-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 77 WOODSMOOR LANE STOCKPORT SK2 7BD
2013-07-22 update statutory_documents 22/07/13 FULL LIST
2013-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW GREENWOOD / 10/04/2013
2013-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN SHIRT / 10/04/2013
2013-07-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW GREENWOOD / 10/04/2013
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
2013-06-22 delete sic_code 4531 - Installation electrical wiring etc.
2013-06-22 insert sic_code 33140 - Repair of electrical equipment
2013-06-22 update returns_last_madeup_date 2011-08-09 => 2012-08-09
2013-06-22 update returns_next_due_date 2012-09-06 => 2013-09-06
2012-12-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-21 update statutory_documents 09/08/12 FULL LIST
2012-01-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-24 update statutory_documents 09/08/11 FULL LIST
2010-10-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-01 update statutory_documents 09/08/10 FULL LIST
2010-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW GREENWOOD / 09/08/2010
2010-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN SHIRT / 09/08/2010
2009-11-27 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-10-27 update statutory_documents 09/08/09 FULL LIST
2009-06-30 update statutory_documents PREVSHO FROM 31/08/2009 TO 31/03/2009
2009-06-30 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-12-02 update statutory_documents RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-07-16 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-09-13 update statutory_documents RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS
2007-09-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-29 update statutory_documents RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-06-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-09-21 update statutory_documents RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-07-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-09-06 update statutory_documents RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-07-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/03
2003-09-10 update statutory_documents RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-07-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-09-02 update statutory_documents RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-06-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-09-04 update statutory_documents RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2001-05-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-09-12 update statutory_documents RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
2000-07-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
1999-08-20 update statutory_documents RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS
1999-06-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1998-08-18 update statutory_documents RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS
1998-06-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97
1997-10-22 update statutory_documents NEW DIRECTOR APPOINTED
1997-10-22 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-10-22 update statutory_documents RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS
1996-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/96 FROM: 2 HOWARTH COURT CLAYS LANE LONDON E15 2EL
1996-08-19 update statutory_documents DIRECTOR RESIGNED
1996-08-19 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
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