WHIRLWIND MANAGEMENT LIMITED - History of Changes


DateDescription
2022-07-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-07-07 update company_status Active => Active - Proposal to Strike off
2022-06-28 update statutory_documents FIRST GAZETTE
2021-12-07 delete address 21 DOWNLEAZE STOKE BISHOP BRISTOL ENGLAND BS9 1LU
2021-12-07 insert address PENDARVES ST JUST IN ROSELAND PENDARVES ST. JUST IN ROSELAND TRURO CORNWALL ENGLAND TR2 5HY
2021-12-07 update registered_address
2021-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, NO UPDATES
2021-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2021 FROM 21 DOWNLEAZE STOKE BISHOP BRISTOL BS9 1LU ENGLAND
2021-11-24 update statutory_documents DISS40 (DISS40(SOAD))
2021-11-23 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-09 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-07-08 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-04-30
2019-05-07 update accounts_next_due_date 2019-04-30 => 2019-05-31
2019-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-12-07 delete address 3 KINGS COURT LITTLE KING STREET BRISTOL BRISTOL BS1 4HW
2018-12-07 insert address 21 DOWNLEAZE STOKE BISHOP BRISTOL ENGLAND BS9 1LU
2018-12-07 update registered_address
2018-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 3 KINGS COURT LITTLE KING STREET BRISTOL BRISTOL BS1 4HW
2018-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES
2018-06-08 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-04-30
2018-05-11 update account_category TOTAL EXEMPTION SMALL => null
2018-05-11 update accounts_next_due_date 2018-04-30 => 2018-05-31
2018-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-21 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-05-14 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-14 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-06 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-13 update returns_last_madeup_date 2014-07-06 => 2015-07-06
2015-08-13 update returns_next_due_date 2015-08-03 => 2016-08-03
2015-07-08 update statutory_documents 06/07/15 FULL LIST
2015-06-10 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-06-10 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-06-10 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-06 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 3 KINGS COURT LITTLE KING STREET BRISTOL BRISTOL UNITED KINGDOM BS1 4HW
2014-08-07 insert address 3 KINGS COURT LITTLE KING STREET BRISTOL BRISTOL BS1 4HW
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-06 => 2014-07-06
2014-08-07 update returns_next_due_date 2014-08-03 => 2015-08-03
2014-07-11 update statutory_documents 06/07/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-04-30
2014-05-07 update accounts_next_due_date 2014-04-30 => 2014-06-30
2014-05-01 update statutory_documents 31/07/13 TOTAL EXEMPTION FULL
2013-08-01 update returns_last_madeup_date 2012-07-06 => 2013-07-06
2013-08-01 update returns_next_due_date 2013-08-03 => 2014-08-03
2013-07-09 update statutory_documents 06/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update returns_last_madeup_date 2011-07-06 => 2012-07-06
2013-06-21 update returns_next_due_date 2012-08-03 => 2013-08-03
2013-01-24 update statutory_documents 31/07/12 TOTAL EXEMPTION FULL
2012-07-09 update statutory_documents 06/07/12 FULL LIST
2012-02-27 update statutory_documents 31/07/11 TOTAL EXEMPTION FULL
2011-07-18 update statutory_documents 06/07/11 FULL LIST
2011-05-12 update statutory_documents 31/07/10 TOTAL EXEMPTION FULL
2010-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 21 DOWNLEAZE, STOKE BISHOP BRISTOL BS9 1LU
2010-08-12 update statutory_documents 06/07/10 FULL LIST
2010-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER JAMES CHERILL / 06/07/2010
2009-11-13 update statutory_documents 31/07/09 TOTAL EXEMPTION FULL
2009-09-03 update statutory_documents RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2008-10-03 update statutory_documents 31/07/08 TOTAL EXEMPTION FULL
2008-09-22 update statutory_documents RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2007-07-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION