WEYMOUTH LEISURE LIMITED - History of Changes


DateDescription
2024-04-08 delete address 10 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EF
2024-04-08 insert address LEANNE HOUSE 6 AVON CLOSE WEYMOUTH DORSET UNITED KINGDOM DT4 9UX
2024-04-08 update account_ref_day 30 => 29
2024-04-08 update accounts_last_madeup_date 2021-12-30 => 2022-12-31
2024-04-08 update accounts_next_due_date 2023-12-30 => 2024-09-29
2024-04-08 update registered_address
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2023-04-20 update statutory_documents CESSATION OF NOELLE MARY COOMBE AS A PSC
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-30
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-09-30
2023-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/12/21
2022-12-22 update statutory_documents PREVSHO FROM 31/12/2021 TO 30/12/2021
2022-09-08 update accounts_next_due_date 2022-09-30 => 2022-12-31
2022-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-07 update accounts_next_due_date 2021-09-30 => 2021-12-31
2021-07-07 update account_category null => MICRO ENTITY
2021-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => null
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-21 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-13 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-14 delete sic_code 99999 - Dormant Company
2016-05-14 update returns_last_madeup_date 2015-04-03 => 2016-04-03
2016-05-14 update returns_next_due_date 2016-05-01 => 2017-05-01
2016-04-25 update statutory_documents 03/04/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-09 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-10 insert sic_code 64209 - Activities of other holding companies n.e.c.
2015-06-10 update returns_last_madeup_date 2014-04-03 => 2015-04-03
2015-06-10 update returns_next_due_date 2015-05-01 => 2016-05-01
2015-05-12 update statutory_documents 03/04/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address 10 BRIDGE STREET CHRISTCHURCH DORSET ENGLAND BH23 1EF
2014-05-07 insert address 10 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EF
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-03 => 2014-04-03
2014-05-07 update returns_next_due_date 2014-05-01 => 2015-05-01
2014-04-23 update statutory_documents 03/04/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-03 => 2013-04-03
2013-06-25 update returns_next_due_date 2013-05-01 => 2014-05-01
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-15 update statutory_documents 03/04/13 FULL LIST
2012-10-02 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-02 update statutory_documents 03/04/12 FULL LIST
2012-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN COOMBE / 03/04/2012
2011-09-12 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-04-15 update statutory_documents 03/04/11 FULL LIST
2010-09-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-09-22 update statutory_documents PREVSHO FROM 30/04/2010 TO 31/12/2009
2010-04-23 update statutory_documents 03/04/10 FULL LIST
2009-07-08 update statutory_documents DIRECTOR APPOINTED MICHAEL JOHN COOMBE
2009-07-07 update statutory_documents ALLOTMENT OF SHARES 30/06/2009
2009-04-06 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS
2009-04-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION