WHYBROOK LIMITED - History of Changes


DateDescription
2022-02-15 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-02-07 update company_status Active => Active - Proposal to Strike off
2022-01-11 update statutory_documents FIRST GAZETTE
2021-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, NO UPDATES
2021-02-08 update num_mort_charges 6 => 7
2021-02-08 update num_mort_outstanding 4 => 5
2020-12-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077044550007
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 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
2019-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2019-07-08 update num_mort_charges 5 => 6
2019-07-08 update num_mort_outstanding 3 => 4
2019-06-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077044550006
2019-04-07 update num_mort_charges 4 => 5
2019-04-07 update num_mort_outstanding 2 => 3
2019-03-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077044550005
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-04-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-04-07 update company_status Active - Proposal to Strike off => Active
2018-03-31 update statutory_documents DISS40 (DISS40(SOAD))
2018-03-29 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2018-03-07 update company_status Active => Active - Proposal to Strike off
2018-03-06 update statutory_documents FIRST GAZETTE
2017-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-08-07 update company_status Active - Proposal to Strike off => Active
2017-07-25 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2017-07-25 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2017-07-25 update statutory_documents COMPANY RESTORED ON 25/07/2017
2017-05-23 update statutory_documents STRUCK OFF AND DISSOLVED
2017-04-27 update company_status Active => Active - Proposal to Strike off
2017-04-27 update num_mort_outstanding 4 => 2
2017-04-27 update num_mort_satisfied 0 => 2
2017-03-07 update statutory_documents FIRST GAZETTE
2017-03-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077044550001
2017-03-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077044550002
2016-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-01-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-01-08 update accounts_last_madeup_date 2013-07-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-04-30 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-09 update account_ref_month 7 => 3
2015-11-09 update num_mort_charges 2 => 4
2015-11-09 update num_mort_outstanding 2 => 4
2015-10-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077044550003
2015-10-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077044550004
2015-10-07 update statutory_documents PREVSHO FROM 31/07/2015 TO 31/03/2015
2015-08-13 delete address 1ST FLOOR, COMMERCE HOUSE 1 RAVEN ROAD SOUTH WOODFORD LONDON UNITED KINGDOM E18 1HB
2015-08-13 delete sic_code 99999 - Dormant Company
2015-08-13 insert address 1ST FLOOR, COMMERCE HOUSE 1 RAVEN ROAD SOUTH WOODFORD LONDON E18 1HB
2015-08-13 insert sic_code 41100 - Development of building projects
2015-08-13 insert sic_code 41202 - Construction of domestic buildings
2015-08-13 update registered_address
2015-08-13 update returns_last_madeup_date 2014-07-14 => 2015-07-14
2015-08-13 update returns_next_due_date 2015-08-11 => 2016-08-11
2015-08-05 update statutory_documents DISS40 (DISS40(SOAD))
2015-08-04 update statutory_documents FIRST GAZETTE
2015-07-30 update statutory_documents 14/07/15 FULL LIST
2015-02-07 delete address 6TH FLOOR NEWBURY HOUSE 890-900 EASTERN AVENUE 890-900 EASTERN AVENUE, NEWBURY PARK ILFORD ESSEX IG2 7HH
2015-02-07 insert address 1ST FLOOR, COMMERCE HOUSE 1 RAVEN ROAD SOUTH WOODFORD LONDON UNITED KINGDOM E18 1HB
2015-02-07 update registered_address
2015-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 6TH FLOOR NEWBURY HOUSE 890-900 EASTERN AVENUE 890-900 EASTERN AVENUE, NEWBURY PARK ILFORD ESSEX IG2 7HH
2015-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANTHONY O'LEARY / 19/12/2014
2014-09-07 delete address 6TH FLOOR NEWBURY HOUSE 890-900 EASTERN AVENUE 890-900 EASTERN AVENUE, NEWBURY PARK ILFORD ESSEX UNITED KINGDOM IG2 7HH
2014-09-07 insert address 6TH FLOOR NEWBURY HOUSE 890-900 EASTERN AVENUE 890-900 EASTERN AVENUE, NEWBURY PARK ILFORD ESSEX IG2 7HH
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-14 => 2014-07-14
2014-09-07 update returns_next_due_date 2014-08-11 => 2015-08-11
2014-08-06 update statutory_documents 14/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2014-02-07 update num_mort_charges 0 => 2
2014-02-07 update num_mort_outstanding 0 => 2
2014-01-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077044550001
2014-01-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077044550002
2013-10-07 update returns_last_madeup_date 2012-07-14 => 2013-07-14
2013-10-07 update returns_next_due_date 2013-08-11 => 2014-08-11
2013-09-27 update statutory_documents 14/07/13 FULL LIST
2013-09-17 update statutory_documents 16/09/13 STATEMENT OF CAPITAL GBP 100
2013-07-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIOBHAN CULLEN
2013-07-23 update statutory_documents DIRECTOR APPOINTED MR. TIMOTHY O'LEARY
2013-06-22 insert sic_code 99999 - Dormant Company
2013-06-22 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-22 update accounts_last_madeup_date null => 2012-07-31
2013-06-22 update accounts_next_due_date 2013-04-14 => 2014-04-30
2013-06-22 update returns_last_madeup_date null => 2012-07-14
2013-06-22 update returns_next_due_date 2012-08-11 => 2013-08-11
2012-08-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-08-08 update statutory_documents 14/07/12 FULL LIST
2011-11-03 update statutory_documents DIRECTOR APPOINTED MS SIOBHAIN CULLEN
2011-07-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES