SKETCH WEST LIMITED - History of Changes


DateDescription
2023-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, NO UPDATES
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
2023-05-19 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-09 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-03-08 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-14 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-08-07 delete sic_code 47190 - Other retail sale in non-specialised stores
2019-08-07 delete sic_code 53100 - Postal activities under universal service obligation
2019-08-07 insert sic_code 68100 - Buying and selling of own real estate
2019-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2019-05-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-05-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-05-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-04-30 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES
2019-03-07 update num_mort_outstanding 1 => 0
2019-03-07 update num_mort_satisfied 0 => 1
2019-02-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054026460001
2018-06-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2018-05-08 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES
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
2017-05-15 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, 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
2016-05-13 update returns_last_madeup_date 2015-03-23 => 2016-03-23
2016-05-13 update returns_next_due_date 2016-04-20 => 2017-04-20
2016-05-10 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-03-23 update statutory_documents 23/03/16 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-08 update returns_last_madeup_date 2014-03-23 => 2015-03-23
2015-04-22 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-04-07 update returns_next_due_date 2015-04-20 => 2016-04-20
2015-03-23 update statutory_documents 23/03/15 FULL LIST
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
2014-05-22 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address PENCOED 9 CENTRAL AVENUE BROMBOROUGH UNITED KINGDOM CH62 2BS
2014-04-07 insert address PENCOED 9 CENTRAL AVENUE BROMBOROUGH CH62 2BS
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-23 => 2014-03-23
2014-04-07 update returns_next_due_date 2014-04-20 => 2015-04-20
2014-03-24 update statutory_documents 23/03/14 FULL LIST
2013-12-07 update num_mort_charges 0 => 1
2013-12-07 update num_mort_outstanding 0 => 1
2013-11-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054026460001
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 update returns_last_madeup_date 2012-03-23 => 2013-03-23
2013-06-25 update returns_next_due_date 2013-04-20 => 2014-04-20
2013-06-22 delete address PLAS MADOC POST OFFICE 4 WOODWARD WALK, ACREFAIR WREXHAM NORTH WALES LL14 3UY
2013-06-22 delete sic_code 5212 - Other retail non-specialised stores
2013-06-22 delete sic_code 6411 - National post activities
2013-06-22 insert address PENCOED 9 CENTRAL AVENUE BROMBOROUGH UNITED KINGDOM CH62 2BS
2013-06-22 insert sic_code 47190 - Other retail sale in non-specialised stores
2013-06-22 insert sic_code 53100 - Postal activities under universal service obligation
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date 2011-03-23 => 2012-03-23
2013-06-22 update returns_next_due_date 2012-04-20 => 2013-04-20
2013-04-22 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-04-02 update statutory_documents 23/03/13 FULL LIST
2012-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2012 FROM PLAS MADOC POST OFFICE 4 WOODWARD WALK, ACREFAIR WREXHAM NORTH WALES LL14 3UY
2012-08-08 update statutory_documents 23/03/12 FULL LIST
2012-05-29 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-05-24 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-03-28 update statutory_documents 23/03/11 FULL LIST
2010-05-27 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-05-24 update statutory_documents 23/03/10 FULL LIST
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ELISABETH HOGAN / 23/03/2010
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STAFFORD HOGAN / 23/03/2010
2009-06-10 update statutory_documents RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-03-18 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-04-10 update statutory_documents RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-04-21 update statutory_documents RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2006-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-04-24 update statutory_documents RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2005-06-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/08/06
2005-03-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION