WORDS OF TRUTH FOUNDATION LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/22, NO UPDATES
2022-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THEOPHILUS POOTS / 01/01/2020
2020-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES
2020-12-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW THEOPHILUS POOTS / 01/01/2020
2020-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES
2020-02-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW THEOPHILUS POOTS / 11/12/2018
2020-02-06 update statutory_documents CESSATION OF CHARLOTTE JOSEPHINE POOTS AS A PSC
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES
2018-12-24 update statutory_documents CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE POOTS
2017-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => null
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-10-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-12 update returns_last_madeup_date 2014-12-10 => 2015-12-10
2016-02-12 update returns_next_due_date 2016-01-07 => 2017-01-07
2016-01-06 update statutory_documents 10/12/15 NO MEMBER LIST
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-06 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-10 => 2014-12-10
2015-01-07 update returns_next_due_date 2015-01-07 => 2016-01-07
2014-12-19 update statutory_documents 10/12/14 NO MEMBER LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-25 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 6 DOAGH ROAD BALLYCLARE NORTHERN IRELAND BT39 9BG
2014-01-07 insert address 6 DOAGH ROAD BALLYCLARE BT39 9BG
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-10 => 2013-12-10
2014-01-07 update returns_next_due_date 2014-01-07 => 2015-01-07
2013-12-24 update statutory_documents 10/12/13 NO MEMBER LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 delete address HOPPER & CO, CHARTERED ACCOUNTANTS 18 BALLYEASTON ROAD BALLYCLARE BT39 9BW
2013-10-07 insert address 6 DOAGH ROAD BALLYCLARE NORTHERN IRELAND BT39 9BG
2013-10-07 update reg_address_care_of null => HOPPER & CO
2013-10-07 update registered_address
2013-10-01 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2013 FROM HOPPER & CO, CHARTERED ACCOUNTANTS 18 BALLYEASTON ROAD BALLYCLARE BT39 9BW
2013-06-24 update returns_last_madeup_date 2011-12-10 => 2012-12-10
2013-06-24 update returns_next_due_date 2013-01-07 => 2014-01-07
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-03 update statutory_documents 10/12/12 NO MEMBER LIST
2012-09-20 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-16 update statutory_documents 10/12/11 NO MEMBER LIST
2011-10-03 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-07 update statutory_documents 10/12/10 NO MEMBER LIST
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-04 update statutory_documents 10/12/09 NO MEMBER LIST
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THEOPHILUS POOTS / 10/12/2009
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE CHARLOTTE POOTS / 10/12/2009
2010-02-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW THEOPHILUS POOTS / 10/12/2009
2009-11-18 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-04-21 update statutory_documents 10/12/08 ANNUAL RETURN SHUTTLE
2009-02-17 update statutory_documents 31/12/07 ANNUAL ACCTS
2008-04-29 update statutory_documents 10/12/03 ANNUAL RETURN SHUTTLE
2008-04-29 update statutory_documents 10/12/04 ANNUAL RETURN SHUTTLE
2008-04-29 update statutory_documents 10/12/05 ANNUAL RETURN SHUTTLE
2008-04-29 update statutory_documents 10/12/07 ANNUAL RETURN SHUTTLE
2007-10-30 update statutory_documents 31/12/06 ANNUAL ACCTS
2007-01-19 update statutory_documents 10/12/06 ANNUAL RETURN SHUTTLE
2006-11-08 update statutory_documents CHANGE IN SIT REG ADD
2006-11-08 update statutory_documents 31/12/05 ANNUAL ACCTS
2005-11-17 update statutory_documents 31/12/04 ANNUAL ACCTS
2004-10-12 update statutory_documents 31/12/03 ANNUAL ACCTS
2002-12-10 update statutory_documents ARTICLES
2002-12-10 update statutory_documents PARS RE DIRS/SIT REG OFF
2002-12-10 update statutory_documents DECLN COMPLNCE REG NEW CO
2002-12-10 update statutory_documents MEMORANDUM