WHITE WATER DREAMS LTD - History of Changes


DateDescription
2023-04-07 delete address 7-19 ROYAL AVENUE BELFAST NORTHERN IRELAND BT1 1FB
2023-04-07 insert address SCOTTISH PROVIDENT BUILDING, 7 DONEGAL SQUARE WEST BELFAST ANTRIM BT1 6JH
2023-04-07 update company_status Active => Liquidation
2023-04-07 update registered_address
2022-11-11 update statutory_documents DECLARATION OF SOLVENCY
2022-11-03 update statutory_documents RESOLUTION FOR APPOINTING A LIQUIDATOR
2022-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2022 FROM 7-19 ROYAL AVENUE BELFAST BT1 1FB NORTHERN IRELAND
2022-11-02 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-06-28 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-03-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, NO UPDATES
2022-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, NO UPDATES
2021-12-07 update num_mort_outstanding 1 => 0
2021-12-07 update num_mort_satisfied 0 => 1
2021-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HEIDI LOUISE BOYLE / 26/11/2021
2021-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK BOYLE / 26/11/2021
2021-11-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0600310001
2021-11-11 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE NI0600310001
2021-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES
2021-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHEN BOYLE / 29/09/2021
2021-09-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER STEPHEN BOYLE / 29/09/2021
2021-09-07 delete address 12-14 CORN MARKET BELFAST NORTHERN IRELAND BT1 4DD
2021-09-07 insert address 7-19 ROYAL AVENUE BELFAST NORTHERN IRELAND BT1 1FB
2021-09-07 update registered_address
2021-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2021 FROM 12-14 CORN MARKET BELFAST BT1 4DD NORTHERN IRELAND
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, NO UPDATES
2021-07-01 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-08-07 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE NI0600310001
2020-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-05-07 update accounts_next_due_date 2020-05-31 => 2021-03-31
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-05-31
2020-04-02 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-02 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES
2018-05-11 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-05-11 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-11 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-07 delete address 7-19 ROYAL AVENUE BELFAST BT1 1FB
2018-04-07 insert address 12-14 CORN MARKET BELFAST NORTHERN IRELAND BT1 4DD
2018-04-07 update registered_address
2018-04-06 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 7-19 ROYAL AVENUE BELFAST BT1 1FB
2017-10-07 update num_mort_charges 0 => 1
2017-10-07 update num_mort_outstanding 0 => 1
2017-09-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0600310001
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES
2017-04-27 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-21 update statutory_documents 30/06/16 UNAUDITED ABRIDGED
2016-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-02-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-04 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-13 delete address 7-19 ROYAL AVENUE BELFAST NORTHERN IRELAND BT1 1FB
2015-08-13 insert address 7-19 ROYAL AVENUE BELFAST BT1 1FB
2015-08-13 update registered_address
2015-08-13 update returns_last_madeup_date 2014-07-04 => 2015-07-04
2015-08-13 update returns_next_due_date 2015-08-01 => 2016-08-01
2015-07-07 update statutory_documents 04/07/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-04-08 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-02-07 delete address 4A CONNSBROOK AVENUE BELFAST BT4 1JT
2015-02-07 insert address 7-19 ROYAL AVENUE BELFAST NORTHERN IRELAND BT1 1FB
2015-02-07 update registered_address
2015-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 4A CONNSBROOK AVENUE BELFAST BT4 1JT
2014-09-07 update returns_last_madeup_date 2013-07-04 => 2014-07-04
2014-09-07 update returns_next_due_date 2014-08-01 => 2015-08-01
2014-08-28 update statutory_documents 04/07/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-27 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-04 => 2013-07-04
2013-08-01 update returns_next_due_date 2013-08-01 => 2014-08-01
2013-07-04 update statutory_documents 04/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 5248 - Other retail specialist stores
2013-06-21 insert sic_code 47770 - Retail sale of watches and jewellery in specialised stores
2013-06-21 update returns_last_madeup_date 2011-07-04 => 2012-07-04
2013-06-21 update returns_next_due_date 2012-08-01 => 2013-08-01
2013-04-03 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-18 update statutory_documents 04/07/12 FULL LIST
2012-04-04 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-11 update statutory_documents 04/07/11 FULL LIST
2010-12-08 update statutory_documents CURRSHO FROM 31/07/2011 TO 30/06/2011
2010-11-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-07-07 update statutory_documents 04/07/10 FULL LIST
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER BOYLE / 04/07/2010
2010-07-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CIARA DENVIR / 04/07/2010
2010-05-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2010-04-26 update statutory_documents ADDITIONAL SHARES TO BE ISSUED 09/03/2010
2010-04-21 update statutory_documents DIRECTOR APPOINTED CIARA DENVIR
2010-04-21 update statutory_documents DIRECTOR APPOINTED HEIDI LOUISE BOYLE
2010-04-21 update statutory_documents DIRECTOR APPOINTED JOHN PATRICK BOYLE
2010-04-21 update statutory_documents 09/03/10 STATEMENT OF CAPITAL GBP 100
2009-08-10 update statutory_documents CHANGE IN SIT REG ADD
2009-08-06 update statutory_documents 04/07/09 ANNUAL RETURN SHUTTLE
2009-06-02 update statutory_documents 31/07/08 ANNUAL ACCTS
2008-07-16 update statutory_documents 04/07/08 ANNUAL RETURN SHUTTLE
2008-04-15 update statutory_documents 31/07/07 ANNUAL ACCTS
2007-09-12 update statutory_documents 04/07/07
2006-07-19 update statutory_documents CHANGE IN SIT REG ADD
2006-07-19 update statutory_documents CHANGE OF DIRS/SEC
2006-07-19 update statutory_documents CHANGE OF DIRS/SEC
2006-07-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION