WASDON (LEEDS) 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
2023-09-07 delete address 2ND FLOOR LANGHAM HOUSE LITTLE PORTLAND STREET LONDON UNITED KINGDOM W1W 8BJ
2023-09-07 insert address THE HART SHAW BUILDING EUROPA LINK SHEFFIELD UNITED KINGDOM S9 1XU
2023-09-07 update registered_address
2023-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2023 FROM 2ND FLOOR LANGHAM HOUSE LITTLE PORTLAND STREET LONDON W1W 8BJ UNITED KINGDOM
2023-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ANN BLAKE / 31/08/2023
2023-08-07 delete address C/O HART SHAW EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD SOUTH YORKSHIRE S9 1XU
2023-08-07 insert address 2ND FLOOR LANGHAM HOUSE LITTLE PORTLAND STREET LONDON UNITED KINGDOM W1W 8BJ
2023-08-07 update registered_address
2023-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2023 FROM C/O HART SHAW EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD SOUTH YORKSHIRE S9 1XU
2023-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HELLER
2022-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARON HELLER / 11/11/2021
2021-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HELLER / 11/11/2021
2021-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER HELLER / 11/11/2021
2021-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MORVEN HELLER / 11/11/2021
2021-11-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HELLER / 11/11/2021
2021-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, NO UPDATES
2021-04-12 update statutory_documents DIRECTOR APPOINTED MRS NICOLA ANN BLAKE
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2021-01-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / WASDON INVESTMENTS LIMITED / 23/12/2020
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WASDON INVESTMENTS LIMITED
2017-02-10 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-10 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
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
2016-06-28 update statutory_documents 25/06/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
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
2015-06-26 update statutory_documents 25/06/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
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
2014-07-18 update statutory_documents 25/06/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
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
2013-07-19 update statutory_documents 25/06/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7020 - Letting of own property
2013-06-21 insert sic_code 68100 - Buying and selling of own real estate
2013-06-21 update returns_last_madeup_date 2011-06-25 => 2012-06-25
2013-06-21 update returns_next_due_date 2012-07-23 => 2013-07-23
2012-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-18 update statutory_documents SAIL ADDRESS CHANGED FROM: CARLTON HOUSE 22A ST. JAMES'S SQUARE LONDON SW1Y 4JH UNITED KINGDOM
2012-07-18 update statutory_documents 25/06/12 FULL LIST
2012-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER HELLER / 16/04/2012
2012-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARON HELLER / 16/04/2012
2012-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HELLER / 16/04/2012
2012-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MORVEN HELLER / 16/04/2012
2012-04-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HELLER / 16/04/2012
2011-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-22 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-07-14 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-07-14 update statutory_documents 25/06/11 FULL LIST
2011-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER HELLER / 25/06/2011
2011-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HELLER / 25/06/2011
2011-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MORVEN HELLER / 25/06/2011
2011-07-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HELLER / 25/06/2011
2010-12-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-24 update statutory_documents SAIL ADDRESS CREATED
2010-08-24 update statutory_documents 25/06/10 FULL LIST
2010-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARON HELLER / 01/10/2009
2010-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-17 update statutory_documents RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-21 update statutory_documents RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-17 update statutory_documents RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-07-24 update statutory_documents RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-11 update statutory_documents RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-04-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-03-02 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-02-21 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/04 FROM: THE HART SHAW BUILDING EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD SOUTH YORKSHIRE S9 1XU
2004-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/04 FROM: 37 MOORGATE ROAD ROTHERHAM SOUTH YORKSHIRE S60 2AD
2004-07-28 update statutory_documents RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-21 update statutory_documents RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-11 update statutory_documents RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-28 update statutory_documents RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2001-07-05 update statutory_documents S366A DISP HOLDING AGM 19/06/01
2001-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-16 update statutory_documents NC INC ALREADY ADJUSTED 21/09/00
2000-10-16 update statutory_documents AMENDING 123
2000-10-16 update statutory_documents NC INC ALREADY ADJUSTED 21/09/00
2000-10-16 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 21/09/00
2000-09-01 update statutory_documents RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
2000-04-07 update statutory_documents NEW SECRETARY APPOINTED
2000-04-07 update statutory_documents SECRETARY RESIGNED
2000-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-28 update statutory_documents NEW DIRECTOR APPOINTED
1999-10-18 update statutory_documents SHARES AGREEMENT OTC
1999-10-06 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-16 update statutory_documents £ NC 100000/540382 06/09/99
1999-09-16 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-16 update statutory_documents ADOPT MEM AND ARTS 06/09/99
1999-09-16 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/09/99
1999-09-15 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-18 update statutory_documents RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS
1999-05-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99
1999-02-26 update statutory_documents £ NC 100/100000 22/02/99
1999-02-26 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-02-26 update statutory_documents NC INC ALREADY ADJUSTED 22/02/99
1999-02-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-07-02 update statutory_documents NEW DIRECTOR APPOINTED
1998-07-02 update statutory_documents NEW SECRETARY APPOINTED
1998-07-02 update statutory_documents DIRECTOR RESIGNED
1998-07-02 update statutory_documents SECRETARY RESIGNED
1998-06-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION