WIND POWER RESOURCES LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-08-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES
2023-07-07 update company_status Active - Proposal to Strike off => Active
2023-07-02 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-06-20 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-06-06 update statutory_documents FIRST GAZETTE
2022-06-21 update statutory_documents DIRECTOR APPOINTED MR GARY DAVID WALLACE
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-05-30 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-28 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES
2020-08-13 update statutory_documents CESSATION OF PAUL DENNIS WOODCOCK AS A PSC
2020-08-09 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-08-09 update accounts_next_due_date 2020-04-30 => 2021-06-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2020-04-30
2020-07-01 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-02-28 update statutory_documents DIRECTOR APPOINTED MR KRISTJAN TIIK
2019-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES
2019-04-07 update account_category null => TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-01-07 update account_ref_day 31 => 30
2019-01-07 update account_ref_month 3 => 6
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-03-31
2018-12-19 update statutory_documents PREVEXT FROM 31/03/2018 TO 30/06/2018
2018-06-08 delete address 26 GREEK STREET STOCKPORT CHESHIRE SK3 8AB
2018-06-08 insert address THE COACH HOUSE GREYS GREEN BUSINESS CENTRE ROTHERFIELD GREYS HENLEY-ON-THAMES OXFORDSHIRE ENGLAND RG9 4QG
2018-06-08 update registered_address
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 26 GREEK STREET STOCKPORT CHESHIRE SK3 8AB
2018-05-01 update statutory_documents CESSATION OF RUTH MARGARET BAIRD AS A PSC
2018-05-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUTH BAIRD
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MURDO MACPHIE / 28/02/2018
2018-03-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MURDO MACPHIE / 28/02/2018
2018-03-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WOODCOCK
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
2017-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-28 update statutory_documents DIRECTOR APPOINTED MRS RUTH MARGARET BAIRD
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, 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
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-02-28 => 2016-02-29
2016-05-14 update returns_next_due_date 2016-03-28 => 2017-03-28
2016-04-14 update statutory_documents 29/02/16 FULL LIST
2016-02-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WINSTANLEY
2016-02-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSSALYN WILLIAMS
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
2015-07-24 update statutory_documents DIRECTOR APPOINTED MR ROBERT EDWARD WINSTANLEY
2015-05-08 delete address 26 GREEK STREET STOCKPORT CHESHIRE ENGLAND SK3 8AB
2015-05-08 insert address 26 GREEK STREET STOCKPORT CHESHIRE SK3 8AB
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date 2014-02-28 => 2015-02-28
2015-05-08 update returns_next_due_date 2015-03-28 => 2016-03-28
2015-04-16 update statutory_documents 28/02/15 FULL LIST
2015-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAZEL BROATCH
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
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address CARLYLE HOUSE 107 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TL
2014-04-07 insert address 26 GREEK STREET STOCKPORT CHESHIRE ENGLAND SK3 8AB
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2014-02-19 => 2014-02-28
2014-04-07 update returns_next_due_date 2015-03-19 => 2015-03-28
2014-03-08 delete address CARLYLE HOUSE 107 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE UNITED KINGDOM SK1 3TL
2014-03-08 insert address CARLYLE HOUSE 107 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TL
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-19 => 2014-02-19
2014-03-08 update returns_next_due_date 2014-03-19 => 2015-03-19
2014-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2014 FROM CARLYLE HOUSE 107 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TL
2014-03-05 update statutory_documents 28/02/14 FULL LIST
2014-02-26 update statutory_documents 19/02/14 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
2013-12-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WINSTANLEY
2013-10-09 update statutory_documents DIRECTOR APPOINTED ROSSALYN WILLIAMS
2013-06-25 update returns_last_madeup_date 2012-02-19 => 2013-02-19
2013-06-25 update returns_next_due_date 2013-03-19 => 2014-03-19
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 address THE COACH HO GREYS GREEN ROTHERFIELD GREYS HENLEY-ON-THAMES OXFORDSHIRE ENGLAND RG9 4QG
2013-06-23 insert address CARLYLE HOUSE 107 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE UNITED KINGDOM SK1 3TL
2013-06-23 update reg_address_care_of BRUTON CHARLES => null
2013-06-23 update registered_address
2013-02-27 update statutory_documents 19/02/13 FULL LIST
2012-12-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2012 FROM C/O BRUTON CHARLES THE COACH HO GREYS GREEN ROTHERFIELD GREYS HENLEY-ON-THAMES OXFORDSHIRE RG9 4QG ENGLAND
2012-10-05 update statutory_documents DIRECTOR APPOINTED MS HAZEL ROGERSON BROATCH
2012-10-04 update statutory_documents DIRECTOR APPOINTED MURDO MACPHIE
2012-10-04 update statutory_documents DIRECTOR APPOINTED PAUL DENNIS WOODCOCK
2012-10-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HENLEY REGISTRARS LIMITED
2012-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2012 FROM UNIT 11 BINGSWOOD INDUSTRIAL ESTATE WHALEY BRIDGE HIGH PEAK SK23 7LY UNITED KINGDOM
2012-04-06 update statutory_documents 19/02/12 FULL LIST
2012-01-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2011 FROM THE COACH HOUSE GREYS GREEN BUSINESS CENTRE HENLEY-ON-THAMES OXFORDSHIRE RG9 4QG
2011-06-22 update statutory_documents DISS40 (DISS40(SOAD))
2011-06-21 update statutory_documents 19/02/11 FULL LIST
2011-06-21 update statutory_documents FIRST GAZETTE
2011-04-15 update statutory_documents DIRECTOR APPOINTED MR ROBERT EDWARD WINSTANLEY
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-12 update statutory_documents 19/02/10 FULL LIST
2010-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER WOOLSEY / 02/10/2009
2010-03-12 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HENLEY REGISTRARS LIMITED / 02/10/2009
2010-01-25 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-26 update statutory_documents RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-12-31 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-16 update statutory_documents RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-05-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08
2007-04-27 update statutory_documents NEW SECRETARY APPOINTED
2007-04-27 update statutory_documents SECRETARY RESIGNED
2007-02-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION