WELTONVALE ARCHES LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-08 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/23, NO UPDATES
2023-04-07 update account_category DORMANT => SMALL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-07 update num_mort_charges 4 => 5
2023-04-07 update num_mort_satisfied 3 => 4
2023-01-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/22
2022-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/22, NO UPDATES
2022-09-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032431580005
2022-09-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032431580004
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-11-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-03-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES
2019-09-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM HARRIS
2019-09-11 update statutory_documents CESSATION OF LONDON AND CITY GROUP HOLDINGS LIMITED AS A PSC
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18
2018-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES
2017-06-09 delete address 4 MALTINGS PLACE 169 TOWER BRIDGE ROAD LONDON SE1 3LF
2017-06-09 insert address 1 MALTINGS PLACE,169 TOWER BRIDGE ROAD LONDON ENGLAND SE1 3JB
2017-06-09 update registered_address
2017-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 4 MALTINGS PLACE 169 TOWER BRIDGE ROAD LONDON SE1 3LF
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-09 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-02-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-12 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-07 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-10-09 update returns_last_madeup_date 2014-08-29 => 2015-08-29
2015-10-09 update returns_next_due_date 2015-09-26 => 2016-09-26
2015-09-23 update statutory_documents 29/08/15 FULL LIST
2015-02-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-07 update num_mort_charges 3 => 4
2015-02-07 update num_mort_outstanding 3 => 1
2015-02-07 update num_mort_satisfied 0 => 3
2015-01-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032431580004
2014-12-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-07 delete address 4 MALTINGS PLACE 169 TOWER BRIDGE ROAD LONDON ENGLAND SE1 3LF
2014-10-07 insert address 4 MALTINGS PLACE 169 TOWER BRIDGE ROAD LONDON SE1 3LF
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-29 => 2014-08-29
2014-10-07 update returns_next_due_date 2014-09-26 => 2015-09-26
2014-09-08 update statutory_documents 29/08/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-03-08 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-07 delete address FIRST FLOOR 151 TOWER BRIDGE ROAD LONDON ENGLAND SE1 3JE
2014-02-07 insert address 4 MALTINGS PLACE 169 TOWER BRIDGE ROAD LONDON ENGLAND SE1 3LF
2014-02-07 update registered_address
2014-02-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2014-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2014 FROM FIRST FLOOR 151 TOWER BRIDGE ROAD LONDON SE1 3JE ENGLAND
2013-09-06 update returns_last_madeup_date 2012-08-29 => 2013-08-29
2013-09-06 update returns_next_due_date 2013-09-26 => 2014-09-26
2013-08-29 update statutory_documents 29/08/13 FULL LIST
2013-06-24 update account_category TOTAL EXEMPTION SMALL => DORMANT
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-22 delete sic_code 4545 - Other building completion
2013-06-22 insert sic_code 41100 - Development of building projects
2013-06-22 update returns_last_madeup_date 2011-08-29 => 2012-08-29
2013-06-22 update returns_next_due_date 2012-09-26 => 2013-09-26
2013-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-09-19 update statutory_documents 29/08/12 FULL LIST
2012-02-01 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 151 TOWER BRIDGE ROAD LONDON SE1 3JE ENGLAND
2011-09-14 update statutory_documents 29/08/11 FULL LIST
2011-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2011 FROM SARSONS BREWERY WORKS 55 MALTINGS PLACE 169 TOWER BRIDGE ROAD LONDON SE1 3LJ
2011-05-25 update statutory_documents SECTION 519
2011-05-10 update statutory_documents NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-02-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-09-06 update statutory_documents 29/08/10 FULL LIST
2010-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS ASHBY
2010-01-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS ASHBY
2010-01-04 update statutory_documents SECRETARY APPOINTED CHRISTINE ROBSON
2009-11-14 update statutory_documents 29/08/09 FULL LIST
2009-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-09-30 update statutory_documents RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-02-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-09-18 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-17 update statutory_documents RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-09-25 update statutory_documents RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-02-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2006-01-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-18 update statutory_documents RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-05-09 update statutory_documents RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2005-03-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-03-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-10-13 update statutory_documents RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-03-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-09-05 update statutory_documents RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2002-05-07 update statutory_documents RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2002-05-05 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-06-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-09-21 update statutory_documents RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS
1999-12-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-11-10 update statutory_documents RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS
1998-12-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98
1998-10-12 update statutory_documents RETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS
1998-06-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/97
1998-06-25 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/98 TO 30/04/98
1998-06-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-28 update statutory_documents SECRETARY RESIGNED
1997-12-11 update statutory_documents RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS
1997-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/97 FROM: 7 WOODCLYFFE DRIVE CHISLEHURST KENT BR7 5NT
1996-09-12 update statutory_documents DIRECTOR RESIGNED
1996-09-12 update statutory_documents NEW DIRECTOR APPOINTED
1996-09-12 update statutory_documents NEW SECRETARY APPOINTED
1996-09-12 update statutory_documents SECRETARY RESIGNED
1996-08-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION