Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-10-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23 |
2023-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2022-07-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-06-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2022-02-07 |
insert sic_code 58110 - Book publishing |
2022-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES |
2021-09-07 |
insert company_previous_name WOLSTENHOLME MCILWEE LIMITED |
2021-09-07 |
update name WOLSTENHOLME MCILWEE LIMITED => FIRESPRING LIMITED |
2021-08-30 |
update statutory_documents COMPANY NAME CHANGED WOLSTENHOLME MCILWEE LIMITED
CERTIFICATE ISSUED ON 30/08/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-07-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-06-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-02-08 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-08 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES |
2020-12-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-12-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-11-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2018-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-07-08 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-06-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-03-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-08 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-08 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
2017-02-10 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-10 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-25 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2017-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
2016-12-21 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2016-12-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-12-05 |
update statutory_documents 01/11/16 STATEMENT OF CAPITAL GBP 100 |
2016-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOM WOLSTENHOLME |
2016-01-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-01-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-08 |
update returns_last_madeup_date 2014-12-23 => 2015-12-23 |
2016-01-08 |
update returns_next_due_date 2016-01-20 => 2017-01-20 |
2015-12-29 |
update statutory_documents 23/12/15 FULL LIST |
2015-12-11 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-07 |
update returns_last_madeup_date 2013-12-23 => 2014-12-23 |
2015-02-07 |
update returns_next_due_date 2015-01-20 => 2016-01-20 |
2015-01-14 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-01-14 |
update statutory_documents 23/12/14 FULL LIST |
2014-02-07 |
delete address MARTLET HOUSE E1 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX UNITED KINGDOM BN13 3QZ |
2014-02-07 |
insert address MARTLET HOUSE E1 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-23 => 2013-12-23 |
2014-02-07 |
update returns_next_due_date 2014-01-20 => 2015-01-20 |
2014-01-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-01-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-07 |
update statutory_documents 23/12/13 FULL LIST |
2013-12-03 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-23 => 2012-12-23 |
2013-06-24 |
update returns_next_due_date 2013-01-20 => 2014-01-20 |
2013-01-18 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2013-01-11 |
update statutory_documents 23/12/12 FULL LIST |
2012-01-30 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2012-01-11 |
update statutory_documents 23/12/11 FULL LIST |
2012-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK EDWARD MCILWEE / 23/12/2011 |
2012-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOM VINCENT WOLSTENHOLME / 23/12/2011 |
2011-02-01 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2011-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MACDONALD |
2011-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PUDDUCK |
2011-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW PEDDER |
2011-01-10 |
update statutory_documents 23/12/10 FULL LIST |
2011-01-10 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAVERCROFT NOMINEES LIMITED / 26/10/2010 |
2010-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2010 FROM
12 LIVERPOOL TERRACE
WORTHING
WEST SUSSEX
BN11 1TA |
2010-01-28 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-12-30 |
update statutory_documents 23/12/09 FULL LIST |
2009-12-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK EDWARD MCILWEE / 23/12/2009 |
2009-12-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANLEY PUDDUCK / 23/12/2009 |
2009-12-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID PEDDER / 23/12/2009 |
2009-12-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES MACDONALD / 23/12/2009 |
2009-12-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOM VINCENT WOLSTENHOLME / 23/12/2009 |
2009-12-30 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAVERCROFT NOMINEES LIMITED / 23/12/2009 |
2009-03-03 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2009-01-02 |
update statutory_documents RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
2008-02-27 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2008-01-07 |
update statutory_documents RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
2007-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2007-01-16 |
update statutory_documents RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
2006-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2006-01-04 |
update statutory_documents RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
2005-01-04 |
update statutory_documents RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
2004-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-01-19 |
update statutory_documents RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS |
2004-01-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2003-05-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-03-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-02-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04 |
2003-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-08 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-08 |
update statutory_documents SECRETARY RESIGNED |
2002-12-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |