WETROOMKITS.CO.UK LTD - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-08 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, NO UPDATES
2023-04-07 delete address 395-397 WOODCHURCH ROAD PRENTON WIRRAL MERSEYSIDE CH42 8PF
2023-04-07 insert address C/O WAINWRIGHTS ACCOUNTANTS FAVERSHAM HOUSE WIRRAL INTERNATIONAL BUSINESS PARK OLD HALL ROAD BROMBOROUGH, WIRRAL UNITED KINGDOM CH62 3NX
2023-04-07 update account_category DORMANT => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-07 update registered_address
2023-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2023 FROM 395-397 WOODCHURCH ROAD PRENTON WIRRAL MERSEYSIDE CH42 8PF
2022-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, NO UPDATES
2022-03-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21
2021-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, NO UPDATES
2021-06-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-06 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-04-07 delete address CHOLMONDELEY HOUSE DEE HILLS PARK CHESTER CHESHIRE CH3 5AR
2021-04-07 insert address 395-397 WOODCHURCH ROAD PRENTON WIRRAL MERSEYSIDE CH42 8PF
2021-04-07 update registered_address
2021-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LLOYD / 22/03/2021
2021-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANN LLOYD / 22/03/2021
2021-03-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MICHAEL JOHN LLOYD / 22/03/2021
2021-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2021 FROM CHOLMONDELEY HOUSE DEE HILLS PARK CHESTER CHESHIRE CH3 5AR
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, 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
2019-02-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18
2019-01-22 update statutory_documents DIRECTOR APPOINTED MRS KAREN ANN LLOYD
2018-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17
2017-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
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
2017-02-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16
2016-08-07 update returns_last_madeup_date 2015-06-12 => 2016-06-12
2016-08-07 update returns_next_due_date 2016-07-10 => 2017-07-10
2016-07-05 update statutory_documents 12/06/16 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
2016-02-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2015-07-10 update returns_last_madeup_date 2014-06-05 => 2015-06-12
2015-07-10 update returns_next_due_date 2015-07-03 => 2016-07-10
2015-06-12 update statutory_documents 12/06/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2014-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LLOYD / 01/12/2014
2014-07-07 delete address CHOLMONDELEY HOUSE DEE HILLS PARK CHESTER CHESHIRE UNITED KINGDOM CH3 5AR
2014-07-07 insert address CHOLMONDELEY HOUSE DEE HILLS PARK CHESTER CHESHIRE CH3 5AR
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-29 => 2014-06-05
2014-07-07 update returns_next_due_date 2014-06-26 => 2015-07-03
2014-06-05 update statutory_documents 05/06/14 FULL LIST
2014-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LLOYD-HAZLEGREAVES / 06/05/2014
2014-03-08 update account_category NO ACCOUNTS FILED => DORMANT
2014-03-08 update accounts_last_madeup_date null => 2013-05-31
2014-03-08 update accounts_next_due_date 2014-02-22 => 2015-02-28
2014-02-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-06-26 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-26 update returns_last_madeup_date null => 2013-05-29
2013-06-26 update returns_next_due_date 2013-06-19 => 2014-06-26
2013-05-30 update statutory_documents 29/05/13 FULL LIST
2012-05-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION