WEDNESFIELD MOTOR COMPANY - History of Changes


DateDescription
2024-04-08 delete address 47 BURTON CRESCENT 47 BURTON CRESCENT WOLVERHAMPTON WEST MIDLANDS ENGLAND WV10 0EE
2024-04-08 insert address 62 WOLVERHAMPTON ROAD WEDNESFIELD WOLVERHAMPTON ENGLAND WV11 1UJ
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
2024-04-08 update registered_address
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, NO UPDATES
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
2023-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AHMED ALSHAMARI
2022-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, NO UPDATES
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 delete source_ip 176.32.230.17
2021-12-23 insert source_ip 5.134.14.195
2021-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-05 delete address 65 Wolverhampton Road, Wednesfield, Wolverhampton, WV11 1UJ
2021-07-05 delete alias Wednesfield Motors Company Ltd
2021-07-05 delete phone 07515349034
2021-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES
2020-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED ALI AHMED ALSHAMARI / 20/02/2020
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES
2017-11-27 update statutory_documents DIRECTOR APPOINTED MR AHMED ALI AHMED ALSHAMARI
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-25 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-08 delete address MAIL 03 18 HOLLY ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS ENGLAND B20 2DB
2016-09-08 insert address 47 BURTON CRESCENT 47 BURTON CRESCENT WOLVERHAMPTON WEST MIDLANDS ENGLAND WV10 0EE
2016-09-08 update reg_address_care_of BUDGETBOOK ACCOUNTANTS => null
2016-09-08 update registered_address
2016-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2016 FROM C/O BUDGETBOOK ACCOUNTANTS MAIL 03 18 HOLLY ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B20 2DB ENGLAND
2016-05-14 delete address 47 BURTON CRESCENT WOLVERHAMPTON ENGLAND WV10 0EE
2016-05-14 insert address MAIL 03 18 HOLLY ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS ENGLAND B20 2DB
2016-05-14 update reg_address_care_of MUSTAFA ALI AHMAD => BUDGETBOOK ACCOUNTANTS
2016-05-14 update registered_address
2016-05-14 update returns_last_madeup_date 2015-04-01 => 2016-04-01
2016-05-14 update returns_next_due_date 2016-04-29 => 2017-04-29
2016-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2016 FROM C/O MUSTAFA ALI AHMAD 47 BURTON CRESCENT WOLVERHAMPTON WV10 0EE ENGLAND
2016-04-07 update statutory_documents 01/04/16 FULL LIST
2016-02-12 delete address STAFFORDSHIRE KNOT PINFOLD STREET DARLASTON WEST MIDLANDS WS10 8TE
2016-02-12 insert address 47 BURTON CRESCENT WOLVERHAMPTON ENGLAND WV10 0EE
2016-02-12 update reg_address_care_of null => MUSTAFA ALI AHMAD
2016-02-12 update registered_address
2016-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2016 FROM STAFFORDSHIRE KNOT PINFOLD STREET DARLASTON WEST MIDLANDS WS10 8TE
2016-01-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MERLIN BUSINESS SERVICES UK LTD
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
2015-07-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-10 update returns_last_madeup_date 2014-04-01 => 2015-04-01
2015-06-10 update returns_next_due_date 2015-04-29 => 2016-04-29
2015-05-19 update statutory_documents 01/04/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address STAFFORDSHIRE KNOT PINFOLD STREET DARLASTON WEST MIDLANDS UNITED KINGDOM WS10 8TE
2014-06-07 insert address STAFFORDSHIRE KNOT PINFOLD STREET DARLASTON WEST MIDLANDS WS10 8TE
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-01 => 2014-04-01
2014-06-07 update returns_next_due_date 2014-04-29 => 2015-04-29
2014-05-06 update statutory_documents 01/04/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-29 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-21 delete source_ip 79.170.44.81
2013-08-21 insert source_ip 176.32.230.17
2013-06-26 update returns_last_madeup_date 2012-04-01 => 2013-04-01
2013-06-26 update returns_next_due_date 2013-04-29 => 2014-04-29
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-07 update website_status FlippedRobotsTxt => OK
2013-05-08 update statutory_documents 01/04/13 FULL LIST
2013-01-19 update website_status FlippedRobotsTxt
2012-11-16 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-10 update statutory_documents 01/04/12 FULL LIST
2011-11-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-05 update statutory_documents 22/07/11 FULL LIST
2010-07-26 update statutory_documents CURRSHO FROM 31/07/2011 TO 31/03/2011
2010-07-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION