WILSONS (GATE FARM) - History of Changes


DateDescription
2024-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/24, WITH UPDATES
2023-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES
2023-08-07 update account_ref_day 30 => 31
2023-08-07 update account_ref_month 11 => 3
2023-07-26 update statutory_documents PREVSHO FROM 30/11/2023 TO 31/03/2023
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES
2020-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES
2019-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES
2018-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES
2016-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2015-12-09 update returns_last_madeup_date 2014-10-31 => 2015-10-31
2015-12-09 update returns_next_due_date 2015-11-28 => 2016-11-28
2015-11-24 update statutory_documents 31/10/15 FULL LIST
2015-11-23 update statutory_documents SAIL ADDRESS CHANGED FROM: BUTE HOUSE MONTGOMERY WAY ROSEHILL INDUSTRIAL ESTATE CARLISLE CA1 2RW ENGLAND
2015-08-13 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-08-13 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-07-28 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-06-09 update statutory_documents ARTICLES OF ASSOCIATION
2015-05-21 update statutory_documents ALTER ARTICLES 02/05/2015
2014-12-07 update returns_last_madeup_date 2013-11-12 => 2014-10-31
2014-12-07 update returns_next_due_date 2014-12-10 => 2015-11-28
2014-11-10 update statutory_documents 31/10/14 FULL LIST
2014-06-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2014-06-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-05-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-04-07 update accounts_next_due_date 2014-08-31 => null
2014-04-07 update company_category Private Limited Company => Private Unlimited Company
2014-04-07 update name WILSONS (GATE FARM) LIMITED => WILSONS (GATE FARM)
2014-03-26 update statutory_documents CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2014-03-26 update statutory_documents FORM OF ASSENT TO RE-REGISTRATION
2014-03-26 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2014-03-26 update statutory_documents APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY
2014-01-07 update returns_last_madeup_date 2013-01-12 => 2013-11-12
2014-01-07 update returns_next_due_date 2014-02-09 => 2014-12-10
2013-12-09 update statutory_documents 12/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-28 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-12 => 2013-01-12
2013-06-24 update returns_next_due_date 2013-02-09 => 2014-02-09
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-01-16 update statutory_documents 12/01/13 FULL LIST
2012-06-07 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-01-26 update statutory_documents SAIL ADDRESS CREATED
2012-01-26 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-01-26 update statutory_documents 12/01/12 FULL LIST
2011-08-31 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-01-12 update statutory_documents 12/01/11 FULL LIST
2010-09-02 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-03-31 update statutory_documents PREVSHO FROM 31/03/2010 TO 30/11/2009
2010-01-12 update statutory_documents 12/01/10 FULL LIST
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WILSON / 12/01/2010
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD WILSON / 12/01/2010
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WILSON / 12/01/2010
2009-12-07 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-21 update statutory_documents RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-12-29 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-28 update statutory_documents RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-03-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2007-02-01 update statutory_documents SECRETARY RESIGNED
2007-02-01 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-01 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-01 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-01 update statutory_documents DIRECTOR RESIGNED
2007-01-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION