DENNIS WAGGOTT BUILDING CONTRACTOR LIMITED - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-27 update statutory_documents 31/07/22 UNAUDITED ABRIDGED
2022-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-04-30
2022-07-29 update statutory_documents 31/07/21 UNAUDITED ABRIDGED
2022-07-07 update accounts_next_due_date 2022-07-30 => 2022-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2021-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-08-07 update accounts_next_due_date 2021-07-30 => 2022-04-30
2021-07-03 update statutory_documents 31/07/20 UNAUDITED ABRIDGED
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-30
2021-04-07 delete address ROUGESTONE SCALEBY CARLISLE CUMBRIA CA6 4JY
2021-04-07 insert address FOUR TREES KIRKLINTON CARLISLE CUMBRIA ENGLAND CA6 6DD
2021-04-07 update registered_address
2021-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2021 FROM ROUGESTONE SCALEBY CARLISLE CUMBRIA CA6 4JY
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-28 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2020-03-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-03-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2020-03-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2020-03-07 update company_status Active - Proposal to Strike off => Active
2020-02-19 update statutory_documents 31/07/18 UNAUDITED ABRIDGED
2020-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES
2020-02-19 update statutory_documents COMPANY RESTORED ON 19/02/2020
2019-10-15 update statutory_documents STRUCK OFF AND DISSOLVED
2019-07-07 update company_status Active => Active - Proposal to Strike off
2019-07-02 update statutory_documents FIRST GAZETTE
2018-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-11-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-11-07 update company_status Active - Proposal to Strike off => Active
2018-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES
2018-10-23 update statutory_documents DISS40 (DISS40(SOAD))
2018-10-22 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-08-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-07-07 update company_status Active => Active - Proposal to Strike off
2018-07-03 update statutory_documents FIRST GAZETTE
2017-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-10-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-10-07 update company_status Active - Proposal to Strike off => Active
2017-09-02 update statutory_documents DISS40 (DISS40(SOAD))
2017-09-01 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-08-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-07-07 update company_status Active => Active - Proposal to Strike off
2017-07-04 update statutory_documents FIRST GAZETTE
2016-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-09-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-09-07 update company_status Active - Proposal to Strike off => Active
2016-08-06 update statutory_documents DISS40 (DISS40(SOAD))
2016-08-03 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-07-07 update company_status Active => Active - Proposal to Strike off
2016-07-05 update statutory_documents FIRST GAZETTE
2016-01-07 update returns_last_madeup_date 2014-11-05 => 2015-11-05
2016-01-07 update returns_next_due_date 2015-12-03 => 2016-12-03
2015-12-11 update statutory_documents 05/11/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-07-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-06-29 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address ROUGESTONE SCALEBY CARLISLE CUMBRIA ENGLAND CA6 4JY
2014-12-07 insert address ROUGESTONE SCALEBY CARLISLE CUMBRIA CA6 4JY
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-11-05 => 2014-11-05
2014-12-07 update returns_next_due_date 2014-12-03 => 2015-12-03
2014-11-06 update statutory_documents 05/11/14 FULL LIST
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
2014-01-07 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2014-01-07 update accounts_next_due_date 2013-04-30 => 2014-04-30
2014-01-07 update company_status Active - Proposal to Strike off => Active
2014-01-07 update returns_last_madeup_date 2012-11-05 => 2013-11-05
2014-01-07 update returns_next_due_date 2013-12-03 => 2014-12-03
2013-12-19 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-12-19 update statutory_documents 05/11/13 NO CHANGES
2013-12-19 update statutory_documents COMPANY RESTORED ON 19/12/2013
2013-11-12 update statutory_documents STRUCK OFF AND DISSOLVED
2013-08-01 update company_status Active => Active - Proposal to Strike off
2013-07-30 update statutory_documents FIRST GAZETTE
2013-06-23 update returns_last_madeup_date 2011-11-05 => 2012-11-05
2013-06-23 update returns_next_due_date 2012-12-03 => 2013-12-03
2012-11-09 update statutory_documents 05/11/12 FULL LIST
2012-04-30 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-12-21 update statutory_documents 05/11/11 FULL LIST
2011-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2011 FROM, WHITE HILL FARM, SCALEBY, CARLISLE, CUMBRIA, CA6 4JY
2011-04-04 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-03-26 update statutory_documents DISS40 (DISS40(SOAD))
2011-03-25 update statutory_documents 05/11/10 FULL LIST
2011-03-15 update statutory_documents FIRST GAZETTE
2010-05-06 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-12-21 update statutory_documents 05/11/09 FULL LIST
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT WAGGOTT / 01/10/2009
2009-02-13 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2009-01-20 update statutory_documents RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2009-01-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE IRVING / 19/01/2009
2008-05-28 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2008-01-08 update statutory_documents RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-10-17 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/07/07
2007-06-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-01 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2006-12-07 update statutory_documents RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-10-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-05 update statutory_documents RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-08-26 update statutory_documents NEW SECRETARY APPOINTED
2005-08-26 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-11-25 update statutory_documents RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-05-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-10-27 update statutory_documents RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-07-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-11-15 update statutory_documents RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-07-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-11-30 update statutory_documents DIRECTOR RESIGNED
2001-11-07 update statutory_documents RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-05-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-11-08 update statutory_documents RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-08-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/01/01
2000-05-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-04-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-04-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-02-16 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-16 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-16 update statutory_documents DIRECTOR RESIGNED
1999-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/99 FROM: 12-14 SAINT MARY STREET, NEWPORT, SALOP, TF10 7AB
1999-12-07 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-07 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-07 update statutory_documents DIRECTOR RESIGNED
1999-12-07 update statutory_documents SECRETARY RESIGNED
1999-11-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION