SOUTH WEST WALLCOATING LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, WITH UPDATES
2023-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYMPNA FITZGERALD
2023-07-19 update statutory_documents CESSATION OF HELEN WALLACE AS A PSC
2023-07-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN WALLACE
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-04-17 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH YEOMANS / 10/01/2023
2023-01-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSEPH PATRICK YEOMANS / 10/01/2023
2022-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-03-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-03-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSEPH PATRICK YEOMANS / 02/03/2022
2022-02-08 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES
2021-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN COLETTE WALLACE / 11/08/2021
2021-08-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS HELEN COLETTE WALLACE / 11/08/2021
2021-05-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-04-21 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-01-11 update statutory_documents DIRECTOR APPOINTED MR JOSEPH YEOMANS
2020-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-04-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-03-16 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES
2019-10-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSEPH PATRICK YEOMANS / 10/10/2019
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-24 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES
2018-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-31 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2018-01-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS HELEN COLETTE WALLACE / 06/04/2016
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2014-12-04 => 2015-12-04
2016-03-13 update returns_next_due_date 2015-12-31 => 2016-12-31
2016-02-01 update statutory_documents 04/12/15 FULL LIST
2015-06-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-28 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-03 => 2014-12-04
2015-02-07 update returns_next_due_date 2014-12-31 => 2015-12-31
2015-01-23 update statutory_documents 04/12/14 FULL LIST
2015-01-09 update statutory_documents 03/12/14 FULL LIST
2014-09-09 update statutory_documents DIRECTOR APPOINTED MRS HELEN COLETTE WALLACE
2014-06-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH YEOMANS
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-19 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address 2ND FLOOR FINANCE HOUSE 20/21 AVIATION WAY SOUTHEND ON SEA ESSEX UNITED KINGDOM SS2 6UN
2014-04-07 insert address 2ND FLOOR FINANCE HOUSE 20/21 AVIATION WAY SOUTHEND ON SEA ESSEX SS2 6UN
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2012-12-03 => 2013-12-03
2014-04-07 update returns_next_due_date 2013-12-31 => 2014-12-31
2014-03-13 update statutory_documents 03/12/13 FULL LIST
2013-11-14 update statutory_documents DIRECTOR APPOINTED JOSEPH PATRICK YEOMANS
2013-11-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN WALLACE
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-24 update returns_last_madeup_date 2011-12-03 => 2012-12-03
2013-06-24 update returns_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete address 1ST FLOOR 57A BROADWAY LEIGH ON SEA ESSEX SS9 1PE
2013-06-22 insert address 2ND FLOOR FINANCE HOUSE 20/21 AVIATION WAY SOUTHEND ON SEA ESSEX UNITED KINGDOM SS2 6UN
2013-06-22 update registered_address
2013-05-31 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-01-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOSEPH YEOMANS
2013-01-30 update statutory_documents TERMINATE SEC APPOINTMENT
2012-12-14 update statutory_documents 03/12/12 FULL LIST
2012-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 1ST FLOOR 57A BROADWAY LEIGH ON SEA ESSEX SS9 1PE
2012-05-29 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-01-25 update statutory_documents 03/12/11 FULL LIST
2011-05-31 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-04-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH YEOMANS
2011-02-18 update statutory_documents 03/12/10 FULL LIST
2010-09-03 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-28 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-12-17 update statutory_documents 03/12/09 FULL LIST
2009-06-10 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-12-03 update statutory_documents RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-06-30 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-05-08 update statutory_documents RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2008-05-07 update statutory_documents DIRECTOR APPOINTED MRS HELEN COLETTE WALLACE
2008-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2008 FROM 17 TORBRIDGE ROAD HORRABRIDGE YELVERTON DEVON PL20 7SD
2007-10-23 update statutory_documents DIRECTOR RESIGNED
2007-06-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-06-05 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-21 update statutory_documents RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2007-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/07 FROM: C/O WILLS ACCOUNTANTS SECOND FLOOR 10 THE CRESCENT PLYMOUTH PL1 3AB
2007-01-09 update statutory_documents NEW SECRETARY APPOINTED
2007-01-09 update statutory_documents SECRETARY RESIGNED
2006-06-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-12-22 update statutory_documents RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-09-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-12-16 update statutory_documents RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-07-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-01-24 update statutory_documents RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-12-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-07-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-01-16 update statutory_documents RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-02-19 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-11 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/08/02
2001-12-04 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-04 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-04 update statutory_documents NEW SECRETARY APPOINTED
2001-12-04 update statutory_documents NEW SECRETARY APPOINTED
2001-12-04 update statutory_documents DIRECTOR RESIGNED
2001-12-04 update statutory_documents SECRETARY RESIGNED
2001-12-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION