STEVEN WILSON LIMITED - History of Changes


DateDescription
2023-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/23, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2023-09-30
2023-07-06 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-04-07 update num_mort_charges 2 => 3
2023-04-07 update num_mort_outstanding 2 => 3
2022-12-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052578350003
2022-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-10-13 update statutory_documents 13/10/22 STATEMENT OF CAPITAL GBP 10
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-27 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-13 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-10-30 update account_category null => TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES
2020-09-10 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES
2019-04-07 update account_category TOTAL EXEMPTION FULL => null
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-27 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-20 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-12-20 update num_mort_charges 1 => 2
2016-12-20 update num_mort_outstanding 1 => 2
2016-11-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052578350002
2016-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-28 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-10-13 => 2015-10-13
2015-11-09 update returns_next_due_date 2015-11-10 => 2016-11-10
2015-10-16 update statutory_documents 13/10/15 FULL LIST
2015-08-12 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-12 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-02 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-13 => 2014-10-13
2014-11-07 update returns_next_due_date 2014-11-10 => 2015-11-10
2014-10-13 update statutory_documents 13/10/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-21 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address SUITE 1 TELFORD HOUSE RIVERSIDE WARWICK ROAD CARLISLE CUMBRIA CA1 2BT
2013-11-07 insert address SUITE 1 TELFORD HOUSE WARWICK ROAD CARLISLE CUMBRIA CA1 2BT
2013-11-07 update reg_address_care_of null => BUTLER ACCOUNTANCY SERVICES LTD
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-13 => 2013-10-13
2013-11-07 update returns_next_due_date 2013-11-10 => 2014-11-10
2013-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2013 FROM SUITE 1 TELFORD HOUSE RIVERSIDE WARWICK ROAD CARLISLE CUMBRIA CA1 2BT
2013-10-15 update statutory_documents 13/10/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 update returns_last_madeup_date 2011-10-13 => 2012-10-13
2013-06-23 update returns_next_due_date 2012-11-10 => 2013-11-10
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-01-29 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-10-15 update statutory_documents 13/10/12 FULL LIST
2012-07-05 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-14 update statutory_documents 13/10/11 FULL LIST
2011-07-01 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-22 update statutory_documents 13/10/10 FULL LIST
2010-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WARD WILSON / 01/10/2010
2010-10-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGINA MOORE
2010-03-03 update statutory_documents 13/10/09 FULL LIST
2009-12-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-16 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-01-23 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2008 FROM PHOENIX HOUSE KINGMOOR ROAD CARLISLE CUMBRIA CA3 9QJ
2008-12-11 update statutory_documents RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-09-19 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-03-25 update statutory_documents RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-08-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-08 update statutory_documents RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-07-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-03 update statutory_documents RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-03-04 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05
2005-03-04 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-04 update statutory_documents NEW SECRETARY APPOINTED
2005-03-04 update statutory_documents DIRECTOR RESIGNED
2005-03-04 update statutory_documents SECRETARY RESIGNED
2005-02-21 update statutory_documents COMPANY NAME CHANGED BAS (SEVENTY FOUR) LIMITED CERTIFICATE ISSUED ON 21/02/05
2004-10-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION