CHINA GREATWALL 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 2023-12-31 => 2024-12-31
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-02-23 update statutory_documents DIRECTOR APPOINTED MRS SHARON PARRISH
2022-02-07 delete address REGENCY HOUSE, 61A WALTON STREET WALTON ON THE HILL SURREY KT20 7RZ
2022-02-07 insert address OYSTER HILL FORGE CLAY LANE HEADLEY EPSOM SURREY UNITED KINGDOM KT18 6JX
2022-02-07 update registered_address
2022-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2022 FROM REGENCY HOUSE, 61A WALTON STREET WALTON ON THE HILL SURREY KT20 7RZ
2022-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARCUS PARRISH / 17/01/2022
2022-01-17 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DNA ACCOUNTANTS LIMITED / 17/01/2022
2022-01-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL MARCUS PARRISH / 17/01/2022
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-06 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DNA ACCOUNTANTS LIMITED / 01/09/2021
2021-09-01 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DENYER NEVILL ACCOUNTANTS LIMITED / 01/09/2021
2021-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-30 delete sic_code 46410 - Wholesale of textiles
2020-10-30 insert sic_code 45310 - Wholesale trade of motor vehicle parts and accessories
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => null
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-07 delete sic_code 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
2017-05-07 insert sic_code 46410 - Wholesale of textiles
2017-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARCUS PARRISH / 02/05/2017
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/17, 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
2016-12-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-17 => 2016-04-17
2016-05-12 update returns_next_due_date 2016-05-15 => 2017-05-15
2016-04-19 update statutory_documents 17/04/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-17 => 2015-04-17
2015-05-07 update returns_next_due_date 2015-05-15 => 2016-05-15
2015-04-17 update statutory_documents 17/04/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-27 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-17 => 2014-04-17
2014-05-07 update returns_next_due_date 2014-05-15 => 2015-05-15
2014-04-28 update statutory_documents 17/04/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-15 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-17 => 2013-04-17
2013-06-25 update returns_next_due_date 2013-05-15 => 2014-05-15
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
2013-04-19 update statutory_documents 17/04/13 FULL LIST
2012-10-16 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-19 update statutory_documents 17/04/12 FULL LIST
2012-02-01 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-27 update statutory_documents 25/11/11 STATEMENT OF CAPITAL GBP 61
2012-01-11 update statutory_documents 25/11/11 STATEMENT OF CAPITAL GBP 10
2011-10-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-19 update statutory_documents 17/04/11 FULL LIST
2010-11-08 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-21 update statutory_documents 17/04/10 FULL LIST
2010-01-09 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-20 update statutory_documents RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-01-15 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-12-30 update statutory_documents PREVSHO FROM 30/04/2008 TO 31/03/2008
2008-04-18 update statutory_documents RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2007-04-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION