WROUGHTON INVESTMENTS LTD - History of Changes


DateDescription
2023-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-06-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-05-16 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2022-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, WITH UPDATES
2022-08-08 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-08-08 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-07-20 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2021-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-07-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-06-10 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2020-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-08-09 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-07-27 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2019-12-07 delete company_previous_name MOREDON GARDEN CENTRE LIMITED
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-27 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES
2018-10-07 update num_mort_charges 8 => 9
2018-10-07 update num_mort_outstanding 0 => 1
2018-08-10 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-08-10 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-08-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036566740009
2018-07-31 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2017-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-11-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL COWLEY
2017-11-01 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/11/2017
2017-08-07 update num_mort_outstanding 2 => 0
2017-08-07 update num_mort_satisfied 6 => 8
2017-07-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-07-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-07-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-06-29 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-02-10 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2017-02-10 update accounts_next_due_date 2016-11-30 => 2017-11-30
2017-01-26 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-10-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-10-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2016-10-08 update company_status Active - Proposal to Strike off => Active
2016-09-17 update statutory_documents DISS40 (DISS40(SOAD))
2016-09-14 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2016-08-07 update company_status Active => Active - Proposal to Strike off
2016-07-27 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-07-12 update statutory_documents FIRST GAZETTE
2015-12-09 update returns_last_madeup_date 2014-10-21 => 2015-10-21
2015-12-09 update returns_next_due_date 2015-11-18 => 2016-11-18
2015-11-26 update statutory_documents 21/10/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2012-08-31 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-28 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-21 => 2014-10-21
2014-11-07 update returns_next_due_date 2014-11-18 => 2015-11-18
2014-10-28 update statutory_documents 21/10/14 FULL LIST
2013-12-07 update returns_last_madeup_date 2012-10-21 => 2013-10-21
2013-12-07 update returns_next_due_date 2013-11-18 => 2014-11-18
2013-11-18 update statutory_documents 21/10/13 FULL LIST
2013-11-07 update account_ref_day 31 => 28
2013-11-07 update account_ref_month 8 => 2
2013-11-07 update accounts_next_due_date 2014-05-31 => 2014-11-30
2013-10-23 update statutory_documents CURREXT FROM 31/08/2013 TO 28/02/2014
2013-07-02 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-02 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 update returns_last_madeup_date 2011-10-21 => 2012-10-21
2013-06-23 update returns_next_due_date 2012-11-18 => 2013-11-18
2013-06-07 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-11-13 update statutory_documents 21/10/12 FULL LIST
2012-05-30 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-05-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN COWLEY
2011-11-01 update statutory_documents 21/10/11 FULL LIST
2011-07-20 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-12-31 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-10-25 update statutory_documents 21/10/10 FULL LIST
2010-02-01 update statutory_documents 21/10/09 FULL LIST
2009-07-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-06-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-06-29 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 5 CHARGES
2009-06-29 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-01-07 update statutory_documents RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-07-29 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-02-15 update statutory_documents RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-07-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-01 update statutory_documents RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2007-02-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-11-08 update statutory_documents RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-07-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-11-18 update statutory_documents RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-05-25 update statutory_documents COMPANY NAME CHANGED MANOR GARDEN CENTRE LIMITED CERTIFICATE ISSUED ON 25/05/04
2003-10-27 update statutory_documents RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-11-26 update statutory_documents DIRECTOR RESIGNED
2002-11-26 update statutory_documents DIRECTOR RESIGNED
2002-11-26 update statutory_documents DIRECTOR RESIGNED
2002-11-26 update statutory_documents RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-08-24 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-03-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-11-05 update statutory_documents RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2001-09-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-09-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-06-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-11-08 update statutory_documents RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
2000-08-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-03-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/08/00
2000-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-12-13 update statutory_documents NC INC ALREADY ADJUSTED 30/04/99
1999-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/99
1999-12-13 update statutory_documents RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS
1999-12-13 update statutory_documents £ NC 1000/5000 30/04/9
1999-12-13 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 30/04/99
1999-11-03 update statutory_documents COMPANY NAME CHANGED MOREDON GARDEN CENTRE LIMITED CERTIFICATE ISSUED ON 04/11/99
1999-09-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-04-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/04/99
1999-02-18 update statutory_documents NEW SECRETARY APPOINTED
1999-02-18 update statutory_documents SECRETARY RESIGNED
1998-10-26 update statutory_documents S386 DISP APP AUDS 21/10/98
1998-10-23 update statutory_documents SECRETARY RESIGNED
1998-10-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION