WEDLOCKS PARKVIEW LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-08 update num_mort_charges 8 => 9
2024-04-08 update num_mort_outstanding 2 => 3
2023-11-28 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-30 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/21, NO UPDATES
2021-05-07 update num_mort_charges 7 => 8
2021-05-07 update num_mort_outstanding 1 => 2
2021-04-07 update account_category null => UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057770500008
2021-03-31 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 delete address CORNERS 28 GRANGE PARK WESTBURY-ON-TRYM BRISTOL BS9 4BP
2020-02-07 insert address 14 WINSTONES ROAD BARROW GURNEY BRISTOL ENGLAND BS48 3AL
2020-02-07 update registered_address
2020-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2020 FROM CORNERS 28 GRANGE PARK WESTBURY-ON-TRYM BRISTOL BS9 4BP
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-07 update num_mort_charges 6 => 7
2018-12-07 update num_mort_outstanding 0 => 1
2018-11-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057770500007
2018-11-07 update num_mort_outstanding 3 => 0
2018-11-07 update num_mort_satisfied 3 => 6
2018-10-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057770500004
2018-10-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057770500005
2018-10-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057770500006
2018-10-07 delete sic_code 41202 - Construction of domestic buildings
2018-10-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2018-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update num_mort_charges 4 => 6
2016-12-21 update num_mort_outstanding 1 => 3
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-24 update statutory_documents DIRECTOR APPOINTED MS HENRIETTA KATE BARTLEY
2016-11-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRACEY
2016-10-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057770500005
2016-10-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057770500006
2016-09-08 update returns_last_madeup_date 2015-04-11 => 2016-04-11
2016-09-08 update returns_next_due_date 2016-05-09 => 2017-05-09
2016-08-18 update statutory_documents 11/04/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-09 update num_mort_charges 3 => 4
2015-11-09 update num_mort_outstanding 2 => 1
2015-11-09 update num_mort_satisfied 1 => 3
2015-10-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057770500004
2015-10-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057770500002
2015-10-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057770500003
2015-08-13 update returns_last_madeup_date 2014-04-11 => 2015-04-11
2015-08-13 update returns_next_due_date 2015-05-09 => 2016-05-09
2015-07-01 update statutory_documents 11/04/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address CORNERS 28 GRANGE PARK WESTBURY-ON-TRYM BRISTOL ENGLAND BS9 4BP
2014-06-07 insert address CORNERS 28 GRANGE PARK WESTBURY-ON-TRYM BRISTOL BS9 4BP
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-11 => 2014-04-11
2014-06-07 update returns_next_due_date 2014-05-09 => 2015-05-09
2014-05-12 update statutory_documents 11/04/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update num_mort_charges 1 => 3
2013-10-07 update num_mort_outstanding 0 => 2
2013-09-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057770500003
2013-09-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057770500002
2013-08-01 update returns_last_madeup_date 2012-04-11 => 2013-04-11
2013-08-01 update returns_next_due_date 2013-05-09 => 2014-05-09
2013-07-24 update statutory_documents SECRETARY APPOINTED MISS HENRIETTA KATE BARTLEY
2013-07-24 update statutory_documents 11/04/13 FULL LIST
2013-07-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN SKINNER
2013-07-02 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-07-02 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-07-02 update company_status Active - Proposal to Strike off => Active
2013-06-25 update company_status Active => Active - Proposal to Strike off
2013-06-23 delete address 27 FROGMORE STREET BRISTOL UNITED KINGDOM BS1 5NA
2013-06-23 delete sic_code 7011 - Development & sell real estate
2013-06-23 insert address CORNERS 28 GRANGE PARK WESTBURY-ON-TRYM BRISTOL ENGLAND BS9 4BP
2013-06-23 insert sic_code 41202 - Construction of domestic buildings
2013-06-23 update company_status Active - Proposal to Strike off => Active
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-04-11 => 2012-04-11
2013-06-23 update returns_next_due_date 2012-05-09 => 2013-05-09
2013-06-21 update company_status Active => Active - Proposal to Strike off
2013-06-05 update statutory_documents DISS40 (DISS40(SOAD))
2013-06-04 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2013-04-02 update statutory_documents FIRST GAZETTE
2012-10-27 update statutory_documents DISS40 (DISS40(SOAD))
2012-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 27 FROGMORE STREET BRISTOL BS1 5NA UNITED KINGDOM
2012-10-24 update statutory_documents 11/04/12 FULL LIST
2012-10-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SKINNER
2012-10-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL FITZPATRICK
2012-08-07 update statutory_documents FIRST GAZETTE
2012-02-09 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-20 update statutory_documents COMPANY NAME CHANGED BACKWIND LIMITED CERTIFICATE ISSUED ON 20/07/11
2011-07-20 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-19 update statutory_documents 11/04/11 FULL LIST
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-24 update statutory_documents 11/04/10 FULL LIST
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH FITZPATRICK / 10/04/2010
2010-02-26 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-18 update statutory_documents RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 2 TEMPLE STREET KEYNSHAM BRISTOL BS31 1EG
2009-01-28 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-10-09 update statutory_documents RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-07-03 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2008-05-08 update statutory_documents PREVSHO FROM 30/04/2008 TO 31/03/2008
2008-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 62-64 NORTHUMBRIA DRIVE HENLEAZE BRISTOL BS9 4HW
2007-07-03 update statutory_documents RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2006-09-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-07 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2006-05-26 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-18 update statutory_documents DIRECTOR RESIGNED
2006-05-18 update statutory_documents SECRETARY RESIGNED
2006-04-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION