TETHERDOWN LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-07 update num_mort_outstanding 3 => 2
2024-04-07 update num_mort_satisfied 5 => 6
2023-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-30 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-30 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-30 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-11 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2019-03-07 delete address RIVERSIDE WORKS WOODHEAD ROAD HONLEY HUDDERSFIELD WEST YORKSHIRE HD9 6PW
2019-03-07 insert address UNIT 1 NEILEY INDUSTRIAL PARK NEW MILL ROAD HONLEY HOLMFIRTH ENGLAND HD9 6QE
2019-03-07 update registered_address
2019-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2019 FROM RIVERSIDE WORKS WOODHEAD ROAD HONLEY HUDDERSFIELD WEST YORKSHIRE HD9 6PW
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-07 update num_mort_charges 6 => 8
2018-04-07 update num_mort_outstanding 1 => 3
2018-03-27 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2018-03-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033817570008
2018-03-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033817570007
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-27 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-06-05 => 2016-06-05
2016-07-08 update returns_next_due_date 2016-07-03 => 2017-07-03
2016-06-09 update statutory_documents 05/06/16 FULL LIST
2016-05-13 update account_category SMALL => TOTAL EXEMPTION SMALL
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-22 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-06-05 => 2015-06-05
2015-07-09 update returns_next_due_date 2015-07-03 => 2016-07-03
2015-06-24 update statutory_documents 05/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-08 update account_category TOTAL EXEMPTION SMALL => SMALL
2015-04-08 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-07-07 update returns_last_madeup_date 2013-06-05 => 2014-06-05
2014-07-07 update returns_next_due_date 2014-07-03 => 2015-07-03
2014-06-10 update statutory_documents 05/06/14 FULL LIST
2014-05-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-01 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-05 => 2013-06-05
2013-07-02 update returns_next_due_date 2013-07-03 => 2014-07-03
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
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
2013-06-10 update statutory_documents 05/06/13 FULL LIST
2013-03-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-06-18 update statutory_documents 05/06/12 FULL LIST
2012-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-08-22 update statutory_documents 05/06/11 FULL LIST
2011-03-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 9-11 ST PAULS HOUSE YORKSHIRE OFFICE PARK ARMITAGE BRIDGE HUDDERSFIELD YORKSHIRE HD4 7NR
2010-07-21 update statutory_documents 05/06/10 FULL LIST
2010-04-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 6
2010-03-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-01-25 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-25 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-25 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-25 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-06-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-06-05 update statutory_documents RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-03-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-06-10 update statutory_documents RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-04-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-06-15 update statutory_documents RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS
2007-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/06 FROM: UNIT 1E BLACK ROCK MILLS WAINGATE LINTHWAITHE HUDDERSFIELD WEST YORKSHIRE HD7 5N5
2006-07-06 update statutory_documents RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-04-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-14 update statutory_documents RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-04-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-12 update statutory_documents RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-01-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03
2003-08-11 update statutory_documents RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-07-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02
2002-06-20 update statutory_documents RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2001-11-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01
2001-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/01 FROM: C/O RODGERS PLANT HIRE LIMITED WOODHEAD ROAD HONLEY HUDDERSFIELD HD7 2PW
2001-06-21 update statutory_documents RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2001-03-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00
2000-08-31 update statutory_documents RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
2000-04-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-03-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99
1999-11-03 update statutory_documents ALTERARTICLES30/09/99
1999-07-09 update statutory_documents RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS
1999-05-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98
1999-02-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-02-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-01-27 update statutory_documents NEW SECRETARY APPOINTED
1999-01-27 update statutory_documents SECRETARY RESIGNED
1999-01-06 update statutory_documents RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS
1998-06-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-05-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-11-13 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/97 FROM: 12 YORK PLACE LEEDS LS1 2DS
1997-08-15 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-15 update statutory_documents NEW SECRETARY APPOINTED
1997-08-15 update statutory_documents DIRECTOR RESIGNED
1997-08-15 update statutory_documents SECRETARY RESIGNED
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