WOODWARD HALE - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, WITH UPDATES
2023-11-14 update statutory_documents 16/10/23 STATEMENT OF CAPITAL GBP 1680
2023-05-18 update statutory_documents DIRECTOR APPOINTED JILL ROBSON
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, NO UPDATES
2022-09-29 delete index_pages_linkeddomain gov.scot
2022-09-29 delete index_pages_linkeddomain nhs.uk
2022-09-29 delete index_pages_linkeddomain www.gov.uk
2022-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-30 insert index_pages_linkeddomain gov.scot
2020-06-30 insert index_pages_linkeddomain nhs.uk
2020-06-30 insert index_pages_linkeddomain www.gov.uk
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
2019-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES
2018-11-07 update account_category TOTAL EXEMPTION FULL => null
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES
2018-10-04 delete source_ip 83.223.101.134
2018-10-04 insert source_ip 185.41.10.150
2018-10-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-24 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES
2017-10-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / VINCENY EDWARD COWLING / 18/10/2017
2016-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-05-14 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-14 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-04-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HALE
2016-04-25 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-26 update website_status DomainNotFound => OK
2016-03-14 update website_status OK => DomainNotFound
2015-11-09 update returns_last_madeup_date 2014-10-18 => 2015-10-18
2015-11-09 update returns_next_due_date 2015-11-15 => 2016-11-15
2015-10-19 update statutory_documents 18/10/15 FULL LIST
2015-08-13 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-13 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-08 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-18 => 2014-10-18
2014-11-07 update returns_next_due_date 2014-11-15 => 2015-11-15
2014-10-20 update statutory_documents 18/10/14 FULL LIST
2014-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN HEWLETT / 31/10/2013
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-11-07 delete address 38 DOLLAR STREET CIRENCESTER GLOUCESTERSHIRE UNITED KINGDOM GL7 2AN
2013-11-07 insert address 38 DOLLAR STREET CIRENCESTER GLOUCESTERSHIRE GL7 2AN
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-18 => 2013-10-18
2013-11-07 update returns_next_due_date 2013-11-15 => 2014-11-15
2013-10-21 update statutory_documents 18/10/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-23 update returns_last_madeup_date 2011-10-18 => 2012-10-18
2013-06-23 update returns_next_due_date 2012-11-15 => 2013-11-15
2013-05-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-01-20 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-10-19 update statutory_documents 18/10/12 FULL LIST
2012-04-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-10-25 update statutory_documents 18/10/11 FULL LIST
2011-06-14 update statutory_documents CURREXT FROM 31/10/2011 TO 31/03/2012
2010-11-09 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2010-11-09 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-10-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION