WAD PIPELINES LTD - History of Changes


DateDescription
2025-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/25, NO UPDATES
2024-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2024-04-08 update accounts_next_due_date 2024-01-31 => 2024-04-30
2024-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/24, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2023-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/23, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/22, NO UPDATES
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-12-07 delete address 51 FLAXMAN CLOSE BARLASTON STOKE-ON-TRENT ENGLAND ST12 9BU
2021-12-07 insert address 29 OLD RECTORY ROAD STONE STAFFORDSHIRE ENGLAND ST15 8PF
2021-12-07 update registered_address
2021-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2021 FROM 51 FLAXMAN CLOSE BARLASTON STOKE-ON-TRENT ST12 9BU ENGLAND
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-15 update statutory_documents DISS40 (DISS40(SOAD))
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES
2020-04-14 update statutory_documents FIRST GAZETTE
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-07 delete address THE OLD GAS HOUSE DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ
2019-04-07 insert address 51 FLAXMAN CLOSE BARLASTON STOKE-ON-TRENT ENGLAND ST12 9BU
2019-04-07 update registered_address
2019-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2019 FROM THE OLD GAS HOUSE DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES
2018-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-02-12 update account_category TOTAL EXEMPTION SMALL => null
2016-02-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-12 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-12 update returns_last_madeup_date 2015-04-18 => 2016-01-21
2016-02-12 update returns_next_due_date 2016-05-16 => 2017-02-18
2016-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15
2016-01-22 update statutory_documents 21/01/16 FULL LIST
2016-01-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN BLACK
2016-01-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN BLACK
2016-01-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK GERAGHTY
2016-01-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK GERAGHTY
2015-05-08 delete address THE OLD GAS HOUSE, DARLEY ABBEY MILLS DARLEY ABBEY DERBY ENGLAND DE22 1DZ
2015-05-08 insert address THE OLD GAS HOUSE DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ
2015-05-08 update reg_address_care_of DERBY ACCOUNTANCY SERVICES LTD => null
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date 2014-04-18 => 2015-04-18
2015-05-08 update returns_next_due_date 2015-05-16 => 2016-05-16
2015-04-27 update statutory_documents 18/04/15 FULL LIST
2015-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2015 FROM C/O DERBY ACCOUNTANCY SERVICES LTD THE OLD GAS HOUSE, DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ ENGLAND
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
2015-01-31 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address FRIAR GATE STUDIOS FORD STREET DERBY ENGLAND DE1 1EE
2014-10-07 insert address THE OLD GAS HOUSE, DARLEY ABBEY MILLS DARLEY ABBEY DERBY ENGLAND DE22 1DZ
2014-10-07 update registered_address
2014-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2014 FROM C/O DERBY ACCOUNTANCY SERVICES LTD FRIAR GATE STUDIOS FORD STREET DERBY DE1 1EE ENGLAND
2014-09-07 delete address 11 BRICK STREET DERBY DERBYSHIRE DE1 1DU
2014-09-07 insert address FRIAR GATE STUDIOS FORD STREET DERBY ENGLAND DE1 1EE
2014-09-07 update reg_address_care_of null => DERBY ACCOUNTANCY SERVICES LTD
2014-09-07 update registered_address
2014-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 11 BRICK STREET DERBY DERBYSHIRE DE1 1DU
2014-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date null => 2013-04-30
2014-08-07 update accounts_next_due_date 2014-01-18 => 2015-01-31
2014-07-22 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-06-07 delete address 11 BRICK STREET DERBY DERBYSHIRE UNITED KINGDOM DE1 1DU
2014-06-07 insert address 11 BRICK STREET DERBY DERBYSHIRE DE1 1DU
2014-06-07 update company_status Active - Proposal to Strike off => Active
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-18 => 2014-04-18
2014-06-07 update returns_next_due_date 2014-05-16 => 2015-05-16
2014-05-10 update statutory_documents DISS40 (DISS40(SOAD))
2014-05-09 update statutory_documents 18/04/14 FULL LIST
2014-05-07 update company_status Active => Active - Proposal to Strike off
2014-04-22 update statutory_documents FIRST GAZETTE
2013-07-02 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-07-02 update returns_last_madeup_date null => 2013-04-18
2013-07-02 update returns_next_due_date 2013-05-16 => 2014-05-16
2013-06-10 update statutory_documents 18/04/13 FULL LIST
2013-05-07 update statutory_documents DIRECTOR APPOINTED MR ADRIAN JAMESON BLACK
2013-05-07 update statutory_documents DIRECTOR APPOINTED MR MARK ANTHONY GERAGHTY
2012-04-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION