WOODVILLE ROAD LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-08 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-11-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-06-08 update accounts_next_due_date 2021-01-31 => 2022-01-31
2020-05-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES
2018-07-08 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-07-08 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-06-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-08-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-07-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-07 delete address KNIGHT ACCOUNTANTS THEAKLEN DRIVE ST. LEONARDS-ON-SEA EAST SUSSEX TN38 9AZ
2017-05-07 insert address 77 BOHEMIA ROAD ST. LEONARDS-ON-SEA ENGLAND TN37 6RJ
2017-05-07 update registered_address
2017-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2017 FROM KNIGHT ACCOUNTANTS THEAKLEN DRIVE ST. LEONARDS-ON-SEA EAST SUSSEX TN38 9AZ
2016-06-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-06-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-06-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-05-20 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-04-12 => 2016-04-12
2016-05-14 update returns_next_due_date 2016-05-10 => 2017-05-10
2016-04-19 update statutory_documents 12/04/16 NO MEMBER LIST
2016-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RORY BRIGGS / 01/01/2016
2016-02-11 update statutory_documents DIRECTOR APPOINTED MR LAURENCE TAYLOR
2016-02-11 update statutory_documents DIRECTOR APPOINTED MRS TRACY DIANE TAYLOR
2015-10-09 update account_category TOTAL EXEMPTION SMALL => DORMANT
2015-10-09 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-10-09 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-09-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-06-10 delete address KNIGHT ACCOUNTANTS THEAKLEN DRIVE ST. LEONARDS-ON-SEA EAST SUSSEX ENGLAND TN38 9AZ
2015-06-10 insert address KNIGHT ACCOUNTANTS THEAKLEN DRIVE ST. LEONARDS-ON-SEA EAST SUSSEX TN38 9AZ
2015-06-10 update registered_address
2015-06-10 update returns_last_madeup_date 2014-04-12 => 2015-04-12
2015-06-10 update returns_next_due_date 2015-05-10 => 2016-05-10
2015-05-29 update statutory_documents 12/04/15 NO MEMBER LIST
2015-04-08 delete address 23 ST LEONARDS ROAD BEXHILL ON SEA EAST SUSSEX TN40 1HH
2015-04-08 insert address KNIGHT ACCOUNTANTS THEAKLEN DRIVE ST. LEONARDS-ON-SEA EAST SUSSEX ENGLAND TN38 9AZ
2015-04-08 update registered_address
2015-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 23 ST LEONARDS ROAD BEXHILL ON SEA EAST SUSSEX TN40 1HH
2015-01-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-01-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-12-09 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-12-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAILEY
2014-05-07 delete address 23 ST LEONARDS ROAD BEXHILL ON SEA EAST SUSSEX UNITED KINGDOM TN40 1HH
2014-05-07 insert address 23 ST LEONARDS ROAD BEXHILL ON SEA EAST SUSSEX TN40 1HH
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-12 => 2014-04-12
2014-05-07 update returns_next_due_date 2014-05-10 => 2015-05-10
2014-04-15 update statutory_documents 12/04/14 NO MEMBER LIST
2014-04-11 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER THOMAS PHILLIPS
2014-04-11 update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN BAILEY
2014-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAILEY
2014-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SHARP
2014-01-07 delete address 2 CAMBRIDGE GARDENS HASTINGS EAST SUSSEX UNITED KINGDOM TN34 1EH
2014-01-07 insert address 23 ST LEONARDS ROAD BEXHILL ON SEA EAST SUSSEX UNITED KINGDOM TN40 1HH
2014-01-07 update registered_address
2013-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 2 CAMBRIDGE GARDENS HASTINGS EAST SUSSEX TN34 1EH UNITED KINGDOM
2013-12-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-12-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-11-19 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-12 => 2013-04-12
2013-06-26 update returns_next_due_date 2013-05-10 => 2014-05-10
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-10 update statutory_documents 12/04/13 NO MEMBER LIST
2013-01-10 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-11 update statutory_documents 12/04/12 NO MEMBER LIST
2012-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RORY BRIGGS / 12/04/2012
2011-11-04 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-11 update statutory_documents SAIL ADDRESS CHANGED FROM: 39 WOODVILLE ROAD BEXHILL-ON-SEA EAST SUSSEX TN39 3EU UNITED KINGDOM
2011-05-11 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2011-05-11 update statutory_documents 12/04/11 NO MEMBER LIST
2011-01-21 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-29 update statutory_documents SAIL ADDRESS CREATED
2010-04-29 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-04-29 update statutory_documents 12/04/10 NO MEMBER LIST
2010-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BAILEY / 12/04/2010
2010-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAHAM SHARP / 12/04/2010
2010-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RORY BRIGGS / 12/04/2010
2010-01-19 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-07 update statutory_documents ANNUAL RETURN MADE UP TO 12/04/09
2008-09-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 2 CAMBRIDGE GARDENS HASTINGS EAST SUSSEX TN34 1EH
2008-07-25 update statutory_documents APPOINTMENT TERMINATED DIRECTOR LOUISE HUTCHBY
2008-07-25 update statutory_documents ANNUAL RETURN MADE UP TO 12/04/08
2008-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2008 FROM JOSEPH MILL & CO FLOOR A, MILBURN HOUSE, DEAN STREET, NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1LE
2008-07-24 update statutory_documents APPOINTMENT TERMINATED SECRETARY RORY BRIGGS
2008-05-14 update statutory_documents DIRECTOR AND SECRETARY APPOINTED RORY BRIGGS
2007-10-22 update statutory_documents SECRETARY RESIGNED
2007-04-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION