WOODLAND CARPENTRY & JOINERY LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update account_ref_month 7 => 3
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2023-12-31
2022-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/22, NO UPDATES
2022-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-18 update statutory_documents PREVSHO FROM 31/07/2022 TO 31/03/2022
2021-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-11-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-08-07 delete address 1 BLUEBELL CLOSE CHAULDEN VALE HEMEL HEMPSTEAD HERTFORDSHIRE HP1 2DH
2021-08-07 insert address 8 GAP ROAD MARGATE MARGATE KENT ENGLAND CT9 2RY
2021-08-07 update registered_address
2021-07-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOPHER TITHERADGE / 01/07/2021
2021-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2021 FROM 1 BLUEBELL CLOSE CHAULDEN VALE HEMEL HEMPSTEAD HERTFORDSHIRE HP1 2DH
2021-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOPHER TITHERADGE / 06/07/2021
2021-07-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOPHER TITHERADGE / 01/07/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES
2020-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROL TITHERADGE
2020-10-30 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-08-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-01-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-01-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES
2019-12-13 update statutory_documents CESSATION OF CAROL TITHERADGE AS A PSC
2019-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-11-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-10-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => null
2017-12-10 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-12-10 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-11-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES
2016-12-21 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-21 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-11-14 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-03-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-03-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-02-22 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-13 update returns_last_madeup_date 2014-07-07 => 2015-07-07
2015-08-13 update returns_next_due_date 2015-08-04 => 2016-08-04
2015-07-09 update statutory_documents 07/07/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-12-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-11-11 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-07 => 2014-07-07
2014-08-07 update returns_next_due_date 2014-08-04 => 2015-08-04
2014-07-21 update statutory_documents 07/07/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-01-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-12-11 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-07 => 2013-07-07
2013-08-01 update returns_next_due_date 2013-08-04 => 2014-08-04
2013-07-25 update statutory_documents 07/07/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
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 2011-07-07 => 2012-07-07
2013-06-21 update returns_next_due_date 2012-08-04 => 2013-08-04
2012-11-12 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-25 update statutory_documents 07/07/12 FULL LIST
2012-01-09 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-14 update statutory_documents 07/07/11 FULL LIST
2010-12-15 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-28 update statutory_documents 07/07/10 FULL LIST
2010-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROL TITHERADGE / 01/10/2009
2010-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER TITHERADGE / 01/10/2009
2009-11-17 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-11 update statutory_documents RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-04-23 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-22 update statutory_documents RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROL TITHERADGE / 07/04/2008
2008-07-08 update statutory_documents RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2008-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 25 WOODLANDS PARK STREET ST ALBANS HERTFORDSHIRE AL2 2AD
2008-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TITHERADGE / 01/03/2008
2008-04-02 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2006-10-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-29 update statutory_documents RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2005-10-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-10-10 update statutory_documents RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-03-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-30 update statutory_documents RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2003-10-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-15 update statutory_documents RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2002-10-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-07-15 update statutory_documents RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS
2002-05-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-08-07 update statutory_documents RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2000-11-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-08-07 update statutory_documents RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS
2000-03-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
1999-09-10 update statutory_documents RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS
1999-05-13 update statutory_documents NEW DIRECTOR APPOINTED
1999-03-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98
1998-07-30 update statutory_documents RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS
1997-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD
1997-07-18 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-18 update statutory_documents NEW SECRETARY APPOINTED
1997-07-18 update statutory_documents DIRECTOR RESIGNED
1997-07-18 update statutory_documents SECRETARY RESIGNED
1997-07-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION