WELBY GROUP TANNING MANUFACTURERS - History of Changes


DateDescription
2024-05-23 insert alias Welby Group Tanning Manufacturers
2024-04-08 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-08 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-05 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/23, NO UPDATES
2022-11-17 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-08-08 delete company_previous_name NOVACHEM LIMITED
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-30 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/22, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-08 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-01-21 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES
2020-02-04 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-20 update num_mort_outstanding 3 => 2
2019-06-20 update num_mort_satisfied 0 => 1
2019-05-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2019-04-21 delete source_ip 79.170.40.39
2019-04-21 insert source_ip 162.241.252.101
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES
2019-01-25 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-15 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2018-02-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE WELBY
2018-02-14 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/02/2018
2018-01-19 insert sales_emails sa..@thewelbygroup.co.uk
2018-01-19 delete address Block 2, Unit 3 Whistleberry Industrial Estate Hamilton South Lanarkshire Glasgow ML3 0ED
2018-01-19 delete address Block 2, Unit 3, Whistleberry Industrial Estate, Hamilton, Lanarkshire, ML3 0ED
2018-01-19 delete index_pages_linkeddomain paypal.com
2018-01-19 insert address Unit 3, Block 2 Whistleberry Industrial Estate Hamilton, ML3 0ED
2018-01-19 insert alias Welby Healthcare Limited
2018-01-19 insert email sa..@thewelbygroup.co.uk
2018-01-19 insert index_pages_linkeddomain pwtthemes.com
2018-01-19 insert index_pages_linkeddomain wordpress.org
2018-01-19 insert phone 44 (0) 1698 440230
2018-01-19 update primary_contact Block 2, Unit 3 Whistleberry Industrial Estate Hamilton South Lanarkshire Glasgow ML3 0ED => Unit 3, Block 2 Whistleberry Industrial Estate Hamilton, ML3 0ED
2017-02-10 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-10 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-01 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-05-14 update returns_last_madeup_date 2015-01-20 => 2016-01-20
2016-05-14 update returns_next_due_date 2016-02-17 => 2017-02-17
2016-04-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-03-17 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-03-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-06 update statutory_documents 20/01/16 FULL LIST
2016-02-23 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-21 delete address Unit 3, Evans Business Centre 53 - 58 South Avenue Blantyre Industrial Estate Glasgow G72 0XB
2015-08-21 insert address Block 2, Unit 3 Whistleberry Industrial Estate Hamilton South Lanarkshire Glasgow ML3 0ED
2015-08-21 insert address Block 2, Unit 3, Whistleberry Industrial Estate, Hamilton, Lanarkshire, ML3 0ED
2015-08-21 update primary_contact Unit 3, Evans Business Centre 53 - 58 South Avenue Blantyre Industrial Estate Glasgow G72 0XB => Block 2, Unit 3 Whistleberry Industrial Estate Hamilton South Lanarkshire Glasgow ML3 0ED
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
2015-04-08 delete company_previous_name JADEPOLE LIMITED
2015-04-08 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-20 => 2015-01-20
2015-03-07 update returns_next_due_date 2015-02-17 => 2016-02-17
2015-02-25 update statutory_documents 20/01/15 FULL LIST
2015-02-16 insert contact_pages_linkeddomain paypal.com
2015-02-16 insert index_pages_linkeddomain paypal.com
2015-02-16 insert product_pages_linkeddomain paypal.com
2015-02-16 insert terms_pages_linkeddomain paypal.com
2014-12-11 delete phone 01698 723306
2014-12-11 insert phone 01698 440230
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
2014-03-08 update returns_last_madeup_date 2013-01-20 => 2014-01-20
2014-03-08 update returns_next_due_date 2014-02-17 => 2015-02-17
2014-02-16 update statutory_documents 20/01/14 FULL LIST
2013-06-25 update returns_last_madeup_date 2012-01-20 => 2013-01-20
2013-06-25 update returns_next_due_date 2013-02-17 => 2014-02-17
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-05-26 update website_status FlippedRobotsTxt => OK
2013-02-18 update statutory_documents 20/01/13 FULL LIST
2013-02-01 update website_status FlippedRobotsTxt
2013-01-09 delete email sa..@thewelbygroup.co.uk
2013-01-04 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-03-28 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-02-09 update statutory_documents 20/01/12 FULL LIST
2011-03-23 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-01-25 update statutory_documents 20/01/11 FULL LIST
2011-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE WELBY / 20/01/2011
2011-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL WELBY / 20/01/2011
2011-01-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE WELBY / 20/01/2011
2010-03-03 update statutory_documents 20/01/10 FULL LIST
2010-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE WELBY / 20/01/2010
2010-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL WELBY / 20/01/2010
2010-02-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BILL FLEMING
2009-11-04 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-01-24 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-01-20 update statutory_documents RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-01-31 update statutory_documents RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2008-01-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-01-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-23 update statutory_documents RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2007-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-01-26 update statutory_documents RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2006-01-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-01-27 update statutory_documents RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-10-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-01-21 update statutory_documents RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-11-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-20 update statutory_documents ALTERATION TO MORTGAGE/CHARGE
2003-10-09 update statutory_documents ALTERATION TO MORTGAGE/CHARGE
2003-06-04 update statutory_documents PARTIC OF MORT/CHARGE *****
2003-02-17 update statutory_documents PARTIC OF MORT/CHARGE *****
2003-02-12 update statutory_documents RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2002-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-03 update statutory_documents COMPANY NAME CHANGED NOVACHEM LIMITED CERTIFICATE ISSUED ON 03/07/02
2002-05-13 update statutory_documents RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2002-04-19 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-26 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-26 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-04-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-03-21 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-15 update statutory_documents DIRECTOR RESIGNED
2001-01-23 update statutory_documents RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2000-01-26 update statutory_documents RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS
2000-01-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-03-23 update statutory_documents RETURN MADE UP TO 20/01/99; CHANGE OF MEMBERS
1999-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-01-23 update statutory_documents RETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS
1997-02-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-02-11 update statutory_documents RETURN MADE UP TO 20/01/97; FULL LIST OF MEMBERS
1997-01-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1996-10-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96
1996-02-28 update statutory_documents PARTIC OF MORT/CHARGE *****
1996-01-23 update statutory_documents RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS
1995-09-19 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1995-03-20 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-03-13 update statutory_documents COMPANY NAME CHANGED JADEPOLE LIMITED CERTIFICATE ISSUED ON 14/03/95
1995-03-08 update statutory_documents NC INC ALREADY ADJUSTED 15/02/95
1995-03-08 update statutory_documents ALTER MEM AND ARTS 15/02/95
1995-03-08 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/02/95
1995-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
1995-03-07 update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-07 update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1995-01-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION