WESTMALL LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-08 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/23, 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
2023-03-24 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-10-06 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-09-04 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-17 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-08 update num_mort_charges 5 => 6
2019-07-08 update num_mort_outstanding 2 => 3
2019-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-06-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033920880006
2018-12-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-06 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-04-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LENI MILLER
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2018-03-16 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-12-10 update num_mort_outstanding 3 => 2
2017-12-10 update num_mort_satisfied 2 => 3
2017-11-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VERNON BLACKBURN
2017-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, 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
2017-03-17 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-08 update num_mort_charges 3 => 5
2016-09-08 update num_mort_outstanding 1 => 3
2016-08-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033920880004
2016-08-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033920880005
2016-08-07 update num_mort_outstanding 3 => 1
2016-08-07 update num_mort_satisfied 0 => 2
2016-07-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-08 update returns_last_madeup_date 2015-06-25 => 2016-06-25
2016-07-08 update returns_next_due_date 2016-07-23 => 2017-07-23
2016-06-27 update statutory_documents SAIL ADDRESS CREATED
2016-06-27 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-06-27 update statutory_documents 25/06/16 FULL LIST
2016-05-14 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-14 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-11 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-10 update returns_last_madeup_date 2014-06-25 => 2015-06-25
2015-07-10 update returns_next_due_date 2015-07-23 => 2016-07-23
2015-06-27 update statutory_documents 25/06/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-17 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 2 ST ANDREWS PLACE SOUTHOVER ROAD LEWES EAST SUSSEX UNITED KINGDOM BN7 1UP
2014-08-07 insert address 2 ST ANDREWS PLACE SOUTHOVER ROAD LEWES EAST SUSSEX BN7 1UP
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-25 => 2014-06-25
2014-08-07 update returns_next_due_date 2014-07-23 => 2015-07-23
2014-07-05 update statutory_documents 25/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-10-31 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-13 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-25 => 2013-06-25
2013-08-01 update returns_next_due_date 2013-07-23 => 2014-07-23
2013-07-07 update statutory_documents 25/06/13 FULL LIST
2013-07-02 update account_ref_day 31 => 30
2013-07-02 update account_ref_month 10 => 6
2013-07-02 update accounts_next_due_date 2014-07-31 => 2014-03-31
2013-06-25 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-24 update account_ref_day 30 => 31
2013-06-24 update account_ref_month 6 => 10
2013-06-24 update accounts_next_due_date 2013-03-31 => 2013-07-31
2013-06-23 update statutory_documents CURRSHO FROM 31/10/2013 TO 30/06/2013
2013-06-22 delete sic_code 7020 - Letting of own property
2013-06-22 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-22 update returns_last_madeup_date 2011-06-25 => 2012-06-25
2013-06-22 update returns_next_due_date 2012-07-23 => 2013-07-23
2013-03-27 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-01-25 update statutory_documents PREVEXT FROM 30/06/2012 TO 31/10/2012
2012-08-06 update statutory_documents SAIL ADDRESS CHANGED FROM: 6 COCKHAISE COTTAGES MONTESWOOD LANE LINDFIELD HAYWARDS HEATH WEST SUSSEX RH16 2QP UNITED KINGDOM
2012-08-06 update statutory_documents 25/06/12 FULL LIST
2012-04-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR VERNON FREDERICK NEIL BLACKBURN / 07/04/2012
2012-03-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-07-17 update statutory_documents 25/06/11 FULL LIST
2011-04-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 33 CLIFFE HIGH STREET LEWES EAST SUSSEX BN7 2AW UNITED KINGDOM
2010-11-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-07-15 update statutory_documents SAIL ADDRESS CREATED
2010-07-15 update statutory_documents 25/06/10 FULL LIST
2010-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LENI MILLER / 01/01/2010
2010-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-06-28 update statutory_documents RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2008-11-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-06-27 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-06-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VERNON BLACKBURN / 28/05/2008
2008-06-27 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-06-27 update statutory_documents RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 9 WEST DRIVE BRIGHTON BN2 0GD
2008-05-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-07-02 update statutory_documents RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-04-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-27 update statutory_documents RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2005-10-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-05 update statutory_documents RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-04-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-06-16 update statutory_documents RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2003-07-02 update statutory_documents RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-04-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-04-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-07-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-06-18 update statutory_documents RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/02 FROM: TRINITY HOUSE SCHOOL HILL LEWES EAST SUSSEX BN7 2NN
2001-07-05 update statutory_documents RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2001-04-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00
2000-09-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-07-24 update statutory_documents RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
2000-04-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99
1999-07-27 update statutory_documents RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS
1999-04-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98
1998-07-27 update statutory_documents RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS
1998-01-11 update statutory_documents NEW DIRECTOR APPOINTED
1998-01-11 update statutory_documents NEW SECRETARY APPOINTED
1998-01-11 update statutory_documents DIRECTOR RESIGNED
1998-01-11 update statutory_documents SECRETARY RESIGNED
1997-08-19 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-19 update statutory_documents DIRECTOR RESIGNED
1997-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1997-07-09 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-09 update statutory_documents NEW SECRETARY APPOINTED
1997-07-09 update statutory_documents DIRECTOR RESIGNED
1997-07-09 update statutory_documents SECRETARY RESIGNED
1997-06-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION