Date | Description |
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 |