WEST MOOR HOLDINGS LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-08 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-10-31 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2022-10-31 update statutory_documents ARTICLES OF ASSOCIATION
2022-10-31 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-08-07 update num_mort_charges 4 => 5
2021-08-07 update num_mort_outstanding 4 => 5
2021-06-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037709810005
2021-05-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / CATHERYNE FRANCIS KELLY / 13/05/2021
2021-05-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / CATHERYNE FRANCIS KELLY / 13/05/2021
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-01-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-02-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-01-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-02-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-01-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES
2018-06-08 update account_category FULL => GROUP
2018-06-08 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-08 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-05-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-06-09 update account_category GROUP => FULL
2017-06-09 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-06-09 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-05-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/16
2016-07-08 update returns_last_madeup_date 2015-05-11 => 2016-05-11
2016-07-08 update returns_next_due_date 2016-06-08 => 2017-06-08
2016-06-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-06-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-06-07 update statutory_documents 11/05/16 FULL LIST
2016-05-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-07-10 insert sic_code 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
2015-07-10 update returns_last_madeup_date 2014-05-11 => 2015-05-11
2015-07-10 update returns_next_due_date 2015-06-08 => 2016-06-08
2015-06-16 update statutory_documents SAIL ADDRESS CREATED
2015-06-16 update statutory_documents 11/05/15 FULL LIST
2015-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERYNE FRANCIS KELLY / 11/05/2015
2015-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL KELLY / 11/05/2015
2015-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHEAL GRAHAM CLIFFE KELLY / 11/05/2015
2015-06-10 update account_category TOTAL EXEMPTION SMALL => GROUP
2015-06-10 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-06-10 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-07-07 update returns_last_madeup_date 2013-05-11 => 2014-05-11
2014-07-07 update returns_next_due_date 2014-06-08 => 2015-06-08
2014-06-04 update statutory_documents 11/05/14 FULL LIST
2014-05-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-26 update returns_last_madeup_date 2012-05-11 => 2013-05-11
2013-06-26 update returns_next_due_date 2013-06-08 => 2014-06-08
2013-06-21 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-21 insert sic_code 70100 - Activities of head offices
2013-06-21 update returns_last_madeup_date 2011-05-11 => 2012-05-11
2013-06-21 update returns_next_due_date 2012-06-08 => 2013-06-08
2013-05-14 update statutory_documents 11/05/13 FULL LIST
2013-05-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-06-26 update statutory_documents 11/05/12 FULL LIST
2012-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERYNE FRANCIS KELLY / 11/05/2012
2012-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL KELLY / 11/05/2012
2012-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHEAL GRAHAM CLIFFE KELLY / 11/05/2012
2012-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-07-21 update statutory_documents 11/05/11 FULL LIST
2011-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-06-28 update statutory_documents 11/05/10 FULL LIST
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERYNE FRANCIS KELLY / 11/05/2010
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL KELLY / 11/05/2010
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHEAL GRAHAM CLIFFE KELLY / 11/05/2010
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCES CLIFFE KELLY / 11/05/2010
2010-04-27 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-10-02 update statutory_documents RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-07-03 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2009-02-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KELLY / 22/07/1999
2008-11-04 update statutory_documents RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-05-30 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-06-12 update statutory_documents RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS
2007-06-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-12-01 update statutory_documents COMPANY NAME CHANGED JUNCTION 4 PALLETS LIMITED CERTIFICATE ISSUED ON 01/12/06
2006-06-12 update statutory_documents RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-02-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-10-04 update statutory_documents AUDITOR'S RESIGNATION
2005-05-25 update statutory_documents RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-03-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/04
2004-05-18 update statutory_documents RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-03-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/03
2003-05-17 update statutory_documents RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2003-02-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/02
2002-06-16 update statutory_documents RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2002-03-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/01
2001-06-26 update statutory_documents RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2001-03-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00
2000-06-08 update statutory_documents RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
2000-03-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-02-10 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/07/00
1999-10-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-08-23 update statutory_documents NEW DIRECTOR APPOINTED
1999-08-23 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-07-05 update statutory_documents £ NC 150000/900000 25/06/99
1999-07-05 update statutory_documents NC INC ALREADY ADJUSTED 25/06/99
1999-05-21 update statutory_documents NEW DIRECTOR APPOINTED
1999-05-21 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF
1999-05-16 update statutory_documents DIRECTOR RESIGNED
1999-05-16 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-05-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION