WESTERN LEISURE AND AMUSEMENTS LIMITED - History of Changes


DateDescription
2023-11-13 update statutory_documents DIRECTOR APPOINTED MR RICHARD ARTHUR CASE
2023-11-13 update statutory_documents DIRECTOR APPOINTED MRS JANE EGAN-CASE
2023-09-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-09-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-08-03 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, NO UPDATES
2022-08-08 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-08 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-29 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-31 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-23 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-09-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-02 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-08-13 update statutory_documents SECRETARY APPOINTED MR RICHARD PARRY CASE
2018-08-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP CASE
2018-08-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP CASE
2018-08-01 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-03-07 delete company_previous_name WESTERN LEISURE AND AMUSEMENT LIMITED
2017-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES
2017-10-07 delete company_previous_name FILBUK 447 LIMITED
2017-09-08 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-08 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-07 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-09-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-24 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-05 => 2015-12-05
2016-01-08 update returns_next_due_date 2016-01-02 => 2017-01-02
2015-12-11 update statutory_documents 05/12/15 FULL LIST
2015-08-13 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-13 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-15 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-05 => 2014-12-05
2015-01-07 update returns_next_due_date 2015-01-02 => 2016-01-02
2014-12-23 update statutory_documents 05/12/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-08 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address UNIT 16 SOUTH CORNELLY TRADING ESTATE PORTHCAWL ROAD SOUTH CORNELLY BRIDGEND MID GLAMORGAN UNITED KINGDOM CF33 4RE
2014-01-07 insert address UNIT 16 SOUTH CORNELLY TRADING ESTATE PORTHCAWL ROAD SOUTH CORNELLY BRIDGEND MID GLAMORGAN CF33 4RE
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2013-06-05 => 2013-12-05
2014-01-07 update returns_next_due_date 2014-07-03 => 2015-01-02
2013-12-05 update statutory_documents 05/12/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-09-06 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-09-06 update returns_last_madeup_date 2012-06-05 => 2013-06-05
2013-09-06 update returns_next_due_date 2013-07-03 => 2014-07-03
2013-08-02 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-08-01 update statutory_documents 05/06/13 FULL LIST
2013-06-21 delete sic_code 9272 - Other recreational activities nec
2013-06-21 insert sic_code 92000 - Gambling and betting activities
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-21 update returns_last_madeup_date 2011-06-05 => 2012-06-05
2013-06-21 update returns_next_due_date 2012-07-03 => 2013-07-03
2012-07-16 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-07-10 update statutory_documents 05/06/12 FULL LIST
2012-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2012 FROM COUNTGRADE HOUSE KENFIG INDUSTRIAL ESTATE, MARGAM PORT TALBOT WEST GLAMORGAN SA13 2PE
2011-08-04 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-07-08 update statutory_documents 05/06/11 FULL LIST
2010-08-04 update statutory_documents 05/06/10 FULL LIST
2010-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARRY CASE
2010-07-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/09
2010-07-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-01-18 update statutory_documents PREVEXT FROM 31/05/2009 TO 31/10/2009
2009-12-23 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-12-23 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-23 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-12-23 update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 7
2009-07-06 update statutory_documents RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-04-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/08
2008-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/07
2008-07-09 update statutory_documents RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2007-06-16 update statutory_documents RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2006-12-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/06
2006-11-30 update statutory_documents DIRECTOR RESIGNED
2006-06-13 update statutory_documents RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-03-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/05
2005-06-17 update statutory_documents RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-01-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/04
2004-06-23 update statutory_documents RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-04-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/03
2003-06-13 update statutory_documents RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-04-05 update statutory_documents AUDITOR'S RESIGNATION
2003-04-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/02
2002-06-20 update statutory_documents RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-04-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/01
2001-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/01 FROM: COUNTGRADE HOUSE KENFIG INDUSTRIAL ESTATE MARGAM PORT TALBOT SA13 2PE
2001-06-26 update statutory_documents RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2001-04-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00
2000-07-17 update statutory_documents RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
2000-04-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99
1999-06-11 update statutory_documents RETURN MADE UP TO 05/06/99; CHANGE OF MEMBERS
1999-04-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98
1999-04-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-04-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-10-01 update statutory_documents AUDITOR'S RESIGNATION
1998-08-10 update statutory_documents RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS
1998-04-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-04-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-03-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/05/98
1998-01-29 update statutory_documents COMPANY NAME CHANGED WESTERN LEISURE AND AMUSEMENT LI MITED CERTIFICATE ISSUED ON 30/01/98
1997-09-17 update statutory_documents COMPANY NAME CHANGED FILBUK 447 LIMITED CERTIFICATE ISSUED ON 18/09/97
1997-09-17 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-09-17 update statutory_documents VARYING SHARE RIGHTS AND NAMES 01/09/97
1997-09-17 update statutory_documents ALTER MEM AND ARTS 01/09/97
1997-09-17 update statutory_documents NC INC ALREADY ADJUSTED 01/09/97
1997-09-17 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/09/97
1997-09-17 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 01/09/97
1997-09-16 update statutory_documents £ NC 100/378100 01/09/97
1997-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/97 FROM: FITZALAN HOUSE FITZALAN ROAD CARDIFF CF2 1XZ
1997-09-16 update statutory_documents NEW DIRECTOR APPOINTED
1997-09-16 update statutory_documents NEW DIRECTOR APPOINTED
1997-09-16 update statutory_documents NEW DIRECTOR APPOINTED
1997-09-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-09-16 update statutory_documents DIRECTOR RESIGNED
1997-09-16 update statutory_documents SECRETARY RESIGNED
1997-09-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-09-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-09-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-09-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-09-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-09-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-09-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-09-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-09-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-06-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION