SOPHIE WALKER LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2023-11-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 insert sic_code 85510 - Sports and recreation education
2023-04-07 insert sic_code 93199 - Other sports activities
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2022-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2022-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-30 => 2022-12-30
2021-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2021-02-08 delete address 18 NEWLANDS PARK HUMBERSTON GRIMSBY NORTH EAST LINCS DN36 4XT
2021-02-08 insert address 3 CUPIS ORCHARD HUMBERSTON GRIMSBY ENGLAND DN36 4UX
2021-02-08 update registered_address
2021-02-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES
2021-01-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL WALKER
2020-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2020 FROM 18 NEWLANDS PARK HUMBERSTON GRIMSBY NORTH EAST LINCS DN36 4XT
2020-12-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS SOPHIE WALKER / 17/06/2020
2020-07-08 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-01-07 delete sic_code 93199 - Other sports activities
2020-01-07 insert sic_code 93110 - Operation of sports facilities
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2019-12-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES
2019-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-30 => 2019-12-30
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-04-07 update accounts_next_due_date 2018-03-21 => 2018-12-30
2018-03-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-01-07 update account_ref_day 31 => 30
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-03-21
2017-12-21 update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-12-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
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
2016-01-08 update returns_last_madeup_date 2014-12-15 => 2015-12-11
2016-01-08 update returns_next_due_date 2016-01-12 => 2017-01-08
2015-12-11 update statutory_documents 11/12/15 FULL LIST
2015-12-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
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
2015-01-07 update returns_last_madeup_date 2013-12-19 => 2014-12-15
2015-01-07 update returns_next_due_date 2015-01-16 => 2016-01-12
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-15 update statutory_documents 15/12/14 FULL LIST
2014-02-07 delete address 18 NEWLANDS PARK HUMBERSTON GRIMSBY NORTH EAST LINCS ENGLAND DN36 4XT
2014-02-07 insert address 18 NEWLANDS PARK HUMBERSTON GRIMSBY NORTH EAST LINCS DN36 4XT
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-19 => 2013-12-19
2014-02-07 update returns_next_due_date 2014-01-16 => 2015-01-16
2014-01-15 update statutory_documents 19/12/13 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
2013-12-22 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 delete address 18 NEWLANDS PARK GRIMSBY N. E. LINCOLNSHIRE ENGLAND DN36 4XT
2013-06-24 insert address 18 NEWLANDS PARK HUMBERSTON GRIMSBY NORTH EAST LINCS ENGLAND DN36 4XT
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2011-12-19 => 2012-12-19
2013-06-24 update returns_next_due_date 2013-01-16 => 2014-01-16
2013-06-23 delete address 107 CLEETHORPE ROAD GRIMSBY NORTH EAST LINCS DN31 3ER
2013-06-23 insert address 18 NEWLANDS PARK GRIMSBY N. E. LINCOLNSHIRE ENGLAND DN36 4XT
2013-06-23 update registered_address
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-08 update statutory_documents 19/12/12 FULL LIST
2013-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE WALKER / 31/03/2012
2013-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 18 NEWLANDS PARK GRIMSBY N. E. LINCOLNSHIRE DN36 4XT ENGLAND
2012-11-01 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 107 CLEETHORPE ROAD GRIMSBY NORTH EAST LINCS DN31 3ER
2012-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2012 FROM C/O 18 NEWLANDS PARK, HUMBERSTON 18 NEWLANDS PARK GRIMSBY NORTH EAST LINCOLNSHIRE DN36 4XT ENGLAND
2012-10-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN SAMUEL WALKER / 04/10/2012
2012-01-04 update statutory_documents 19/12/11 FULL LIST
2011-11-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-11 update statutory_documents 19/12/10 FULL LIST
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-08 update statutory_documents 19/12/09 FULL LIST
2009-10-28 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-20 update statutory_documents RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-12-28 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08
2008-10-17 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2008-02-04 update statutory_documents RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-01-16 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-16 update statutory_documents NEW SECRETARY APPOINTED
2007-01-16 update statutory_documents DIRECTOR RESIGNED
2007-01-16 update statutory_documents SECRETARY RESIGNED
2006-12-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION