THE WEST OF YORE LTD - History of Changes


DateDescription
2024-04-07 delete sic_code 01700 - Hunting, trapping and related service activities
2024-04-07 insert sic_code 99999 - Dormant Company
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/23, WITH 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
2023-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID ABRAHAMS / 15/10/2022
2022-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES PONSONBY RAMSDEN / 15/10/2022
2022-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/21, NO UPDATES
2021-10-13 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER WARWICK BAILEY
2021-10-13 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY ROBERT EASBY
2021-07-07 update account_category null => MICRO ENTITY
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID ABRAHAMS / 10/10/2020
2020-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES
2020-09-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2019-11-07 delete address NEWFIELD MICKLEY RIPON NORTH YORKSHIRE HG4 3JH
2019-11-07 insert address THE BEECHES LITTLETHORPE RIPON NORTH YORKSHIRE ENGLAND
2019-11-07 update registered_address
2019-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2019 FROM NEWFIELD MICKLEY RIPON NORTH YORKSHIRE HG4 3JH
2019-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID ABRAHAMS / 15/10/2019
2019-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-09-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-08-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES
2018-10-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
2018-01-08 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-08 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES
2017-01-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-01-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-13 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-08 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-10-20 => 2015-10-20
2015-11-09 update returns_next_due_date 2015-11-17 => 2016-11-17
2015-10-20 update statutory_documents 20/10/15 NO MEMBER LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-28 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-20 => 2014-10-20
2014-12-07 update returns_next_due_date 2014-11-17 => 2015-11-17
2014-11-03 update statutory_documents 20/10/14 NO MEMBER LIST
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-23 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address NEWFIELD MICKLEY RIPON NORTH YORKSHIRE UNITED KINGDOM HG4 3JH
2013-11-07 insert address NEWFIELD MICKLEY RIPON NORTH YORKSHIRE HG4 3JH
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-20 => 2013-10-20
2013-11-07 update returns_next_due_date 2013-11-17 => 2014-11-17
2013-10-22 update statutory_documents 20/10/13 NO MEMBER LIST
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
2013-06-23 update returns_last_madeup_date 2011-10-20 => 2012-10-20
2013-06-23 update returns_next_due_date 2012-11-17 => 2013-11-17
2013-01-25 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-11-19 update statutory_documents 20/10/12 NO MEMBER LIST
2012-01-24 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-11-08 update statutory_documents 20/10/11 NO MEMBER LIST
2010-12-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2010 FROM NEWFIELD MICKLEY RIPON NORTH YORKSHIRE HG4 3TH
2010-11-16 update statutory_documents 20/10/10 NO MEMBER LIST
2010-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID ABRAHAMS / 20/10/2010
2010-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES POSONBY RAMSDEN / 20/10/2010
2010-05-12 update statutory_documents PREVSHO FROM 31/10/2010 TO 30/04/2010
2010-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2010 FROM P O BOX 55 7 SPA ROAD LONDON SE16 3QQ ENGLAND
2010-01-06 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER KEMP ORME
2010-01-06 update statutory_documents DIRECTOR APPOINTED MICHAEL DAVID ABRAHAMS
2010-01-06 update statutory_documents DIRECTOR APPOINTED THOMAS JAMES POSONBY RAMSDEN
2010-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNN HUGHES
2009-10-26 update statutory_documents ADOPT ARTICLES
2009-10-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION