MAYOS WYNNE BAXTER LIMITED - History of Changes


DateDescription
2024-11-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/24
2024-09-10 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2024-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE STRACHAN GORDON / 01/05/2022
2024-01-04 update statutory_documents DIRECTOR APPOINTED MR DEAN ORGILL
2024-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RANDALL
2023-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN RANDALL / 04/10/2023
2023-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/23, NO UPDATES
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
2022-11-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-08-07 delete address 20 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RP
2022-08-07 insert address 3 BELL LANE LEWES ENGLAND BN7 1JU
2022-08-07 update registered_address
2022-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2022 FROM 20 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RP
2022-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE STRACHAN GORDON / 12/07/2022
2022-07-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID GEORGE STRACHAN GORDON / 12/07/2022
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES
2018-05-17 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN RANDALL
2018-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKE
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES
2016-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2015-10-07 update returns_last_madeup_date 2014-08-29 => 2015-08-29
2015-10-07 update returns_next_due_date 2015-09-26 => 2016-09-26
2015-09-16 update statutory_documents 29/08/15 FULL LIST
2015-08-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2014-11-07 update returns_last_madeup_date 2013-08-29 => 2014-08-29
2014-11-07 update returns_next_due_date 2014-09-26 => 2015-09-26
2014-10-08 update statutory_documents 29/08/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2013-11-07 update returns_last_madeup_date 2012-08-29 => 2013-08-29
2013-11-07 update returns_next_due_date 2013-09-26 => 2014-09-26
2013-10-10 update statutory_documents 29/08/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 delete sic_code 7499 - Non-trading company
2013-06-23 insert sic_code 74990 - Non-trading company
2013-06-23 update returns_last_madeup_date 2011-08-29 => 2012-08-29
2013-06-23 update returns_next_due_date 2012-09-26 => 2013-09-26
2013-06-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-01-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-13 update statutory_documents 29/08/12 FULL LIST
2011-09-09 update statutory_documents 29/08/11 FULL LIST
2011-06-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-09-14 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-09-14 update statutory_documents 29/08/10 FULL LIST
2010-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT MEDBURY CLARKE / 29/08/2010
2010-09-13 update statutory_documents SAIL ADDRESS CREATED
2010-05-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-09-18 update statutory_documents RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2009-08-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-12-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-19 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID GORDON / 01/01/2008
2008-09-19 update statutory_documents RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2007-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/07 FROM: DIAL HOUSE, 221 HIGH ST LEWES EAST SUSSEX BN7 2AE
2007-10-11 update statutory_documents RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-06-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-28 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07
2007-02-01 update statutory_documents COMPANY NAME CHANGED MAYO WYNNE BAXTER LIMITED CERTIFICATE ISSUED ON 01/02/07
2006-09-29 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-29 update statutory_documents DIRECTOR RESIGNED
2006-09-29 update statutory_documents SECRETARY RESIGNED
2006-08-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION