WEYMOUTH QUAYS LIMITED - History of Changes


DateDescription
2024-04-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/24
2024-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/24, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/23, NO UPDATES
2022-07-07 insert company_previous_name FAVERSHAM CREEK WINE LIMITED
2022-07-07 update name FAVERSHAM CREEK WINE LIMITED => WEYMOUTH QUAYS LIMITED
2022-06-22 update statutory_documents COMPANY NAME CHANGED FAVERSHAM CREEK WINE LIMITED CERTIFICATE ISSUED ON 22/06/22
2022-05-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-05-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-04-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-05-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-04-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
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
2021-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES
2021-02-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-05-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-04-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/19, WITH 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
2018-12-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-04-07 delete address PHOENIX HOUSE ABBEY STREET FAVERSHAM KENT ME13 7BH
2018-04-07 insert address 28 QUAYSIDE COURT COMMERCIAL ROAD WEYMOUTH ENGLAND DT4 8AQ
2018-04-07 update registered_address
2018-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2018 FROM PHOENIX HOUSE ABBEY STREET FAVERSHAM KENT ME13 7BH
2018-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-05-12 delete sic_code 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
2016-05-12 update returns_last_madeup_date 2015-03-28 => 2016-03-28
2016-05-12 update returns_next_due_date 2016-04-25 => 2017-04-25
2016-04-08 update statutory_documents 28/03/16 FULL LIST
2015-05-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-07 update returns_last_madeup_date 2014-03-28 => 2015-03-28
2015-05-07 update returns_next_due_date 2015-04-25 => 2016-04-25
2015-04-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-04-03 update statutory_documents 28/03/15 FULL LIST
2015-04-03 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SELVES INVESTMENT LIMITED / 04/03/2015
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-05-07 delete address PHOENIX HOUSE ABBEY STREET FAVERSHAM KENT UNITED KINGDOM ME13 7BH
2014-05-07 insert address PHOENIX HOUSE ABBEY STREET FAVERSHAM KENT ME13 7BH
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-28 => 2014-03-28
2014-05-07 update returns_next_due_date 2014-04-25 => 2015-04-25
2014-04-04 update statutory_documents 28/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-04-01 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-25 delete address 95 ABBEY STREET FAVERSHAM KENT UNITED KINGDOM ME13 7BH
2013-06-25 insert address PHOENIX HOUSE ABBEY STREET FAVERSHAM KENT UNITED KINGDOM ME13 7BH
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-03-28 => 2013-03-28
2013-06-25 update returns_next_due_date 2013-04-25 => 2014-04-25
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-04-01
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 95 ABBEY STREET FAVERSHAM KENT ME13 7BH UNITED KINGDOM
2013-04-04 update statutory_documents 28/03/13 FULL LIST
2012-12-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/12
2012-04-13 update statutory_documents 28/03/12 FULL LIST
2011-12-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-26 update statutory_documents 28/03/11 FULL LIST
2011-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT JOHN SELVES / 01/04/2011
2010-04-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 2G RIVER VIEW HEIGHTS BERMONDSEY WALL WEST LONDON SE16 4TN
2010-03-31 update statutory_documents 28/03/10 FULL LIST
2010-03-31 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SELVES INVESTMENT LIMITED / 31/03/2010
2010-02-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-28 update statutory_documents COMPANY NAME CHANGED SPURNAL HOMES LIMITED CERTIFICATE ISSUED ON 28/01/10
2010-01-28 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-04-03 update statutory_documents RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-01-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-18 update statutory_documents RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2007-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/07 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP
2007-04-20 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-20 update statutory_documents NEW SECRETARY APPOINTED
2007-04-12 update statutory_documents DIRECTOR RESIGNED
2007-04-12 update statutory_documents SECRETARY RESIGNED
2007-03-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION