WAYNE HIATT DRYWALL LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-08 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-07 delete address 24 DRYLEAZE YATE BRISTOL BS37 7YX
2022-06-07 insert address 18 PENNINGTON ROAD 18 PENNINGTON ROAD WICKWAR WOTTON-UNDER-EDGE SOUTH GLOUCESTERSHIRE UNITED KINGDOM GL12 8FB
2022-06-07 update registered_address
2022-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2022 FROM 24 DRYLEAZE YATE BRISTOL BS37 7YX
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-04-30 => 2022-03-31
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-04-30
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2020-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-03-31
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-04-30
2020-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-03-31
2019-04-07 update accounts_next_due_date 2019-03-31 => 2019-04-30
2019-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES
2017-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE ANTHONY HIATT
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-10 => 2016-06-10
2016-08-07 update returns_next_due_date 2016-07-08 => 2017-07-08
2016-07-04 update statutory_documents 10/06/16 FULL LIST
2016-05-14 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-14 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-28 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-13 update returns_last_madeup_date 2014-06-10 => 2015-06-10
2015-08-13 update returns_next_due_date 2015-07-08 => 2016-07-08
2015-07-21 update statutory_documents 10/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-08 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-29 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 24 DRYLEAZE YATE BRISTOL UNITED KINGDOM BS37 7YX
2014-07-07 insert address 24 DRYLEAZE YATE BRISTOL BS37 7YX
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-10 => 2014-06-10
2014-07-07 update returns_next_due_date 2014-07-08 => 2015-07-08
2014-06-24 update statutory_documents 10/06/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-03 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-10 => 2013-06-10
2013-08-01 update returns_next_due_date 2013-07-08 => 2014-07-08
2013-07-26 update statutory_documents 10/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 4543 - Floor and wall covering
2013-06-21 insert sic_code 43330 - Floor and wall covering
2013-06-21 update returns_last_madeup_date 2011-06-10 => 2012-06-10
2013-06-21 update returns_next_due_date 2012-07-08 => 2013-07-08
2013-04-08 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-15 update statutory_documents 10/06/12 FULL LIST
2012-04-02 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-14 update statutory_documents 10/06/11 FULL LIST
2011-04-06 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-20 update statutory_documents 10/06/10 FULL LIST
2010-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CLAIRE HIATT / 10/06/2010
2010-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTHONY HIATT / 10/06/2010
2009-06-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION