WESTCHESTOR LIMITED - History of Changes


DateDescription
2023-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2024-09-30
2023-03-09 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, NO UPDATES
2022-01-07 delete address 42 EAST AVENUE TALBOT WOODS BOURNEMOUTH DORSET BH3 7DA
2022-01-07 insert address FLAT 5 11 MCKINLEY ROAD BOURNEMOUTH ENGLAND BH4 8AG
2022-01-07 update registered_address
2021-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2021 FROM 42 EAST AVENUE TALBOT WOODS BOURNEMOUTH DORSET BH3 7DA
2021-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN PUSEY / 30/11/2021
2021-12-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DIANE LOUISE PUSEY / 30/11/2021
2021-12-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL IAN PUSEY / 30/11/2021
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-01 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, 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
2020-03-25 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-16 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES
2018-08-10 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-10 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-03 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-31 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL IAN PUSEY
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2016-10-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-06-23 => 2016-06-23
2016-07-08 update returns_next_due_date 2016-07-21 => 2017-07-21
2016-06-24 update statutory_documents 23/06/16 FULL LIST
2015-07-10 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-10 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-10 update returns_last_madeup_date 2014-06-23 => 2015-06-23
2015-07-10 update returns_next_due_date 2015-07-21 => 2016-07-21
2015-06-30 update statutory_documents 23/06/15 FULL LIST
2015-06-16 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-09 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 delete address 42 EAST AVENUE TALBOT WOODS BOURNEMOUTH DORSET UNITED KINGDOM BH3 7DA
2014-08-07 insert address 42 EAST AVENUE TALBOT WOODS BOURNEMOUTH DORSET BH3 7DA
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-23 => 2014-06-23
2014-08-07 update returns_next_due_date 2014-07-21 => 2015-07-21
2014-07-18 update statutory_documents 23/06/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-17 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-23 => 2013-06-23
2013-08-01 update returns_next_due_date 2013-07-21 => 2014-07-21
2013-07-05 update statutory_documents 23/06/13 FULL LIST
2013-06-21 delete address 7 LAVENDER ROAD THROOP VILLAGE BOURNEMOUTH BH8 0PX
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 delete sic_code 7499 - Non-trading company
2013-06-21 insert address 42 EAST AVENUE TALBOT WOODS BOURNEMOUTH DORSET UNITED KINGDOM BH3 7DA
2013-06-21 insert sic_code 55900 - Other accommodation
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-06-23 => 2012-06-23
2013-06-21 update returns_next_due_date 2012-07-21 => 2013-07-21
2012-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 7 LAVENDER ROAD THROOP VILLAGE BOURNEMOUTH BH8 0PX
2012-07-30 update statutory_documents SAIL ADDRESS CHANGED FROM: 7 LAVENDER ROAD BOURNEMOUTH DORSET
2012-07-30 update statutory_documents 23/06/12 FULL LIST
2012-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN PUSEY / 27/07/2012
2012-07-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DIANE LOUISE PUSEY / 27/07/2012
2012-05-17 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-08-01 update statutory_documents 23/06/11 FULL LIST
2011-06-03 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-07-05 update statutory_documents SAIL ADDRESS CREATED
2010-07-05 update statutory_documents 23/06/10 FULL LIST
2010-06-11 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-06-24 update statutory_documents RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-05-09 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-09-11 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-08-07 update statutory_documents RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2007-10-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-21 update statutory_documents RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS
2006-10-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-02 update statutory_documents RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 28 THE HEATH LEIGHTON BUZZARD BEDFORDSHIRE LU7 3HL
2005-09-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-25 update statutory_documents RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2004-10-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-06-21 update statutory_documents RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2003-10-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-23 update statutory_documents RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2002-11-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-09 update statutory_documents RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2001-10-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-13 update statutory_documents RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2000-10-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-06 update statutory_documents RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS
1999-10-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-02 update statutory_documents RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS
1998-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/98 FROM: 17 FYNE DRIVE LEIGHTON BUZZARD BEDFORDSHIRE LU7 7YG
1998-09-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-15 update statutory_documents RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS
1997-11-18 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97
1997-07-15 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-15 update statutory_documents NEW SECRETARY APPOINTED
1997-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/97 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
1997-07-01 update statutory_documents DIRECTOR RESIGNED
1997-07-01 update statutory_documents SECRETARY RESIGNED
1997-06-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION