WOOD FARM LIVERY LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/23, NO 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
2022-12-16 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-03-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-02-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEMMILL / 21/05/2021
2021-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES
2021-05-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW GEMMILL / 21/05/2021
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-05-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-06-20 update account_ref_month 5 => 3
2019-06-20 update accounts_next_due_date 2020-02-29 => 2019-12-31
2019-05-29 update statutory_documents PREVSHO FROM 31/05/2019 TO 31/03/2019
2019-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-27 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2018-03-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-08 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-08 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-07 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GEMMILL
2017-06-12 update statutory_documents DIRECTOR APPOINTED MR ANDREW GEMMILL
2017-06-12 update statutory_documents DIRECTOR APPOINTED MRS MARGARET LYNNE GEMMILL
2017-06-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA WALLIS
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-05-20 => 2016-05-20
2016-07-08 update returns_next_due_date 2016-06-17 => 2017-06-17
2016-06-13 update statutory_documents 20/05/16 FULL LIST
2016-03-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-15 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-10 update returns_last_madeup_date 2014-05-20 => 2015-05-20
2015-07-10 update returns_next_due_date 2015-06-17 => 2016-06-17
2015-06-15 update statutory_documents 20/05/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-01-29 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 15 STATION ROAD ST. IVES CAMBRIDGESHIRE UNITED KINGDOM PE27 5BH
2014-08-07 insert address 15 STATION ROAD ST. IVES CAMBRIDGESHIRE PE27 5BH
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-20 => 2014-05-20
2014-08-07 update returns_next_due_date 2014-06-17 => 2015-06-17
2014-07-16 update statutory_documents 20/05/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-08 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-25 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-05-20 => 2013-05-20
2013-08-01 update returns_next_due_date 2013-06-17 => 2014-06-17
2013-07-10 update statutory_documents 20/05/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-20 => 2014-02-28
2013-06-21 insert sic_code 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
2013-06-21 update returns_last_madeup_date null => 2012-05-20
2013-06-21 update returns_next_due_date 2012-06-17 => 2013-06-17
2013-02-27 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-07-11 update statutory_documents 20/05/12 FULL LIST
2011-07-27 update statutory_documents COMPANY NAME CHANGED WOOD FARM HORSE LIVERY LIMITED CERTIFICATE ISSUED ON 27/07/11
2011-07-27 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-22 update statutory_documents DIRECTOR APPOINTED MRS REBECCA LOUISE WALLIS
2011-06-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN
2011-05-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION