Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-05-25 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN ROBERTSON |
2023-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMART |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22 |
2023-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, WITH UPDATES |
2022-05-07 |
delete company_previous_name GWECO 161 LIMITED |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21 |
2022-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES |
2021-09-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEANNE HALL |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
2021-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
2020-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
2019-08-27 |
update statutory_documents CORPORATE SECRETARY APPOINTED J H WATSON PROPERTY MANAGEMENT LIMITED |
2019-04-07 |
update account_category null => DORMANT |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
2019-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
2019-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2018-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
2017-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
2016-10-07 |
update account_category DORMANT => null |
2016-10-07 |
update account_ref_day 31 => 30 |
2016-10-07 |
update account_ref_month 12 => 6 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2016-06-30 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2018-03-31 |
2016-09-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
2016-09-19 |
update statutory_documents PREVSHO FROM 31/12/2016 TO 30/06/2016 |
2016-09-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
2016-09-09 |
update statutory_documents SECRETARY APPOINTED MISS DOLORES CHARLESWORTH |
2016-05-13 |
update returns_last_madeup_date 2015-02-21 => 2016-02-21 |
2016-05-13 |
update returns_next_due_date 2016-03-20 => 2017-03-21 |
2016-03-17 |
update statutory_documents SECRETARY APPOINTED MISS DEANNE STEPHANIE HALL |
2016-03-17 |
update statutory_documents 21/02/16 FULL LIST |
2016-01-22 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ROBERT SMART |
2016-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREA GILES |
2015-09-08 |
delete address SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG |
2015-09-08 |
insert address GLENDEVON HOUSE 4 HAWTHORN PARK LEEDS UNITED KINGDOM LS14 1PQ |
2015-09-08 |
update reg_address_care_of null => WATSONS PROPERTY MANAGEMENT |
2015-09-08 |
update registered_address |
2015-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2015 FROM
SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK
SHREWSBURY
SHROPSHIRE
SY2 6LG |
2015-08-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LTD |
2015-05-08 |
update returns_last_madeup_date 2014-02-21 => 2015-02-21 |
2015-05-08 |
update returns_next_due_date 2015-03-21 => 2016-03-20 |
2015-04-08 |
update statutory_documents 21/02/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-02-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2014-04-07 |
update returns_last_madeup_date 2013-02-21 => 2014-02-21 |
2014-04-07 |
update returns_next_due_date 2014-03-21 => 2015-03-21 |
2014-03-04 |
update statutory_documents 21/02/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-12-31 |
2014-02-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-01-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA GILES / 15/01/2014 |
2013-06-25 |
update returns_last_madeup_date 2012-02-21 => 2013-02-21 |
2013-06-25 |
update returns_next_due_date 2013-03-21 => 2014-03-21 |
2013-06-25 |
update account_ref_day 30 => 31 |
2013-06-25 |
update account_ref_month 6 => 12 |
2013-06-25 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-09-30 |
2013-04-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
2013-03-12 |
update statutory_documents CURREXT FROM 30/06/2013 TO 31/12/2013 |
2013-02-27 |
update statutory_documents 21/02/13 FULL LIST |
2012-04-19 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-02-28 |
update statutory_documents 21/02/12 FULL LIST |
2011-03-31 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-02-28 |
update statutory_documents 21/02/11 FULL LIST |
2010-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2010 FROM
356 MEADOWHEAD
SHEFFIELD
S8 7UJ |
2010-10-06 |
update statutory_documents CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LTD |
2010-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MCDONALD |
2010-10-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN MCDONALD |
2010-04-15 |
update statutory_documents 21/02/10 FULL LIST |
2010-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA GILES / 20/02/2010 |
2010-03-26 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-04-22 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-03-13 |
update statutory_documents DIRECTOR APPOINTED ANDREA GILES |
2009-02-25 |
update statutory_documents RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
2008-05-02 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-03-01 |
update statutory_documents RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
2007-04-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-03-25 |
update statutory_documents RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
2006-08-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2006-03-03 |
update statutory_documents RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
2005-05-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2005-03-16 |
update statutory_documents RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
2004-06-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/04 TO 30/06/04 |
2004-06-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
2004-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-05-04 |
update statutory_documents RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
2003-06-19 |
update statutory_documents RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS |
2002-04-17 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-17 |
update statutory_documents SECRETARY RESIGNED |
2002-04-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/02 FROM:
14 PICCADILLY
BRADFORD
WEST YORKSHIRE BD1 3LX |
2002-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-04-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-04-09 |
update statutory_documents COMPANY NAME CHANGED
GWECO 161 LIMITED
CERTIFICATE ISSUED ON 09/04/02 |
2002-02-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |