IFW LIMITED - History of Changes


DateDescription
2024-04-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23
2024-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/24, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-01-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-04-07 delete company_previous_name BRENCLOSE LIMITED
2021-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES
2020-12-07 update account_ref_month 1 => 12
2020-12-07 update accounts_next_due_date 2021-10-31 => 2021-09-30
2020-11-13 update statutory_documents CURRSHO FROM 31/01/2021 TO 31/12/2020
2020-10-30 insert company_previous_name INTERFISH WIRONS LIMITED
2020-10-30 update name INTERFISH WIRONS LIMITED => IFW LIMITED
2020-09-23 update statutory_documents COMPANY NAME CHANGED INTERFISH WIRONS LIMITED CERTIFICATE ISSUED ON 23/09/20
2020-07-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-06-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20
2020-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-04-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-03-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19
2019-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-07-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-06-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-05-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-04-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17
2017-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-07-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-06-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16
2016-05-13 update returns_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-13 update returns_next_due_date 2016-02-28 => 2017-02-28
2016-03-04 update statutory_documents 31/01/16 FULL LIST
2015-05-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-04-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15
2015-03-07 update returns_last_madeup_date 2014-01-31 => 2015-01-31
2015-03-07 update returns_next_due_date 2015-02-28 => 2016-02-28
2015-02-19 update statutory_documents 31/01/15 FULL LIST
2014-11-07 update num_mort_charges 9 => 11
2014-11-07 update num_mort_outstanding 8 => 10
2014-10-07 update num_mort_charges 5 => 9
2014-10-07 update num_mort_outstanding 4 => 8
2014-10-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040672460010
2014-10-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040672460011
2014-09-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040672460006
2014-09-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040672460007
2014-09-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040672460008
2014-09-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040672460009
2014-05-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2014-05-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-05-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-04-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14
2014-03-07 delete address REEDHAM HOUSE 31 KING STREET WEST MANCHESTER UNITED KINGDOM M3 2PJ
2014-03-07 delete sic_code 03110 - Marine fishing
2014-03-07 insert address REEDHAM HOUSE 31 KING STREET WEST MANCHESTER M3 2PJ
2014-03-07 insert sic_code 03210 - Marine aquaculture
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-31 => 2014-01-31
2014-03-07 update returns_next_due_date 2014-02-28 => 2015-02-28
2014-02-13 update statutory_documents 31/01/14 FULL LIST
2013-07-01 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-07-01 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-07-01 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-25 update returns_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update returns_next_due_date 2013-02-28 => 2014-02-28
2013-06-04 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-03-06 update statutory_documents 31/01/13 FULL LIST
2013-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNUS JACOBUS COLAM / 31/01/2013
2013-03-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RACHEL ANNE COLAM / 31/01/2013
2012-03-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2012 FROM DEPTFORD CHAMBERS 60-66 NORTH HILL PLYMOUTH PL4 8EP
2012-02-15 update statutory_documents 31/01/12 FULL LIST
2012-01-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-12-28 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-12-28 update statutory_documents ALTER ARTICLES 16/12/2011
2011-12-28 update statutory_documents ALTER ARTICLES 16/12/2011
2011-03-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-03-09 update statutory_documents 31/01/11 FULL LIST
2010-04-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-02-23 update statutory_documents 31/01/10 FULL LIST
2009-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-09-23 update statutory_documents SECRETARY APPOINTED RACHEL ANNE COLAM
2009-09-23 update statutory_documents APPOINTMENT TERMINATED SECRETARY ALAN BARTLETT
2009-03-11 update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-12-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-06-18 update statutory_documents PREVSHO FROM 31/05/2008 TO 31/01/2008
2008-03-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/07
2008-02-15 update statutory_documents RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-02-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/06
2007-02-09 update statutory_documents RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-07-04 update statutory_documents RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 4-6 BARNFIELD CRESCENT EXETER DEVON EX1 1RF
2006-04-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-08-12 update statutory_documents DELIVERY EXT'D 3 MTH 31/05/05
2005-08-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2005-03-04 update statutory_documents RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-12-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2004-10-14 update statutory_documents DELIVERY EXT'D 3 MTH 31/05/04
2004-04-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2004-02-28 update statutory_documents RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/03 FROM: WALLSEND INDUSTRIAL ESTATE CATTEDOWN ROAD CATTEDOWN PLYMOUTH DEVON PL4 0RW
2003-05-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-22 update statutory_documents DELIVERY EXT'D 3 MTH 31/05/02
2003-03-22 update statutory_documents DELIVERY EXT'D 3 MTH 31/05/03
2003-02-14 update statutory_documents RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-02-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-02-08 update statutory_documents RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-12-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/01
2001-10-04 update statutory_documents RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS
2001-07-31 update statutory_documents ACC. REF. DATE EXTENDED FROM 27/02/02 TO 31/05/02
2001-06-13 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/01 TO 27/02/01
2001-02-28 update statutory_documents SECRETARY RESIGNED
2001-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/01 FROM: 31 CORSHAM STREET LONDON N1 6DR
2001-02-16 update statutory_documents NEW DIRECTOR APPOINTED
2001-02-16 update statutory_documents NEW SECRETARY APPOINTED
2001-02-16 update statutory_documents DIRECTOR RESIGNED
2001-02-08 update statutory_documents COMPANY NAME CHANGED BRENCLOSE LIMITED CERTIFICATE ISSUED ON 08/02/01
2000-09-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION