WILKIE EUROPEAN - 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
2023-12-31 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-03-31
2023-06-07 update accounts_next_due_date 2023-04-03 => 2023-12-31
2023-04-07 update account_ref_month 8 => 3
2023-04-07 update accounts_next_due_date 2023-05-31 => 2023-04-03
2023-04-03 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-01-03 update statutory_documents PREVSHO FROM 31/08/2022 TO 31/03/2022
2022-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-05-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-04-19 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-02-08 delete source_ip 54.77.0.25
2022-02-08 insert source_ip 3.11.235.43
2021-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-02-08 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-12-10 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-29 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-11-13 update statutory_documents SECRETARY APPOINTED MR IAIN SCHOFIELD
2019-11-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KLARA SCHOFIELD
2019-11-07 update account_ref_day 30 => 31
2019-11-07 update account_ref_month 4 => 8
2019-11-07 update accounts_next_due_date 2020-01-31 => 2020-05-31
2019-10-16 update statutory_documents PREVEXT FROM 30/04/2019 TO 31/08/2019
2019-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES
2019-07-08 update account_ref_day 31 => 30
2019-07-08 update account_ref_month 8 => 4
2019-07-08 update accounts_next_due_date 2020-05-31 => 2020-01-31
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-04 update statutory_documents PREVSHO FROM 31/08/2019 TO 30/04/2019
2019-05-31 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-02-26 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES
2017-05-17 delete address 90 New North Road, Huddersfield, West Yorkshire, HD1 5NE
2017-05-17 delete address 90 New North Road, Huddersfield, West Yorkshire, HD1 SNE
2017-05-17 insert address Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ
2017-05-17 update primary_contact 90 New North Road, Huddersfield, West Yorkshire, HD1 5NE => Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ
2017-05-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-05-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-04-24 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-01-09 delete address WOODLAND VIEW HOUSE 675 LEEDS ROAD HUDDERSFIELD ENGLAND HD2 1YY
2017-01-09 insert address ABACUS HOUSE PENNINE BUSINESS PARK LONGBOW CLOSE HUDDERSFIELD WEST YORKSHIRE ENGLAND HD2 1GQ
2017-01-09 update registered_address
2016-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2016 FROM WOODLAND VIEW HOUSE 675 LEEDS ROAD HUDDERSFIELD HD2 1YY ENGLAND
2016-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-09 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-02-12 delete address 90 NEW NORTH ROAD HUDDERSFIELD HD1 5NE
2016-02-12 insert address WOODLAND VIEW HOUSE 675 LEEDS ROAD HUDDERSFIELD ENGLAND HD2 1YY
2016-02-12 update reg_address_care_of QBX- THE QUICKBOOKS ACCOUNTANTS => null
2016-02-12 update registered_address
2016-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2016 FROM C/O QBX- THE QUICKBOOKS ACCOUNTANTS 90 NEW NORTH ROAD HUDDERSFIELD HD1 5NE
2015-10-09 update returns_last_madeup_date 2014-07-19 => 2015-07-19
2015-10-09 update returns_next_due_date 2015-08-16 => 2016-08-16
2015-09-20 update statutory_documents 19/07/15 FULL LIST
2015-06-10 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-10 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-28 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-01-10 delete source_ip 188.94.78.42
2015-01-10 insert source_ip 54.77.0.25
2014-11-26 delete source_ip 188.94.78.33
2014-11-26 insert source_ip 188.94.78.42
2014-09-24 delete registration_number 5512247
2014-09-24 delete source_ip 94.76.208.35
2014-09-24 delete vat 865419790
2014-09-24 insert address 90 New North Road, Huddersfield, West Yorkshire, HD1 5NE
2014-09-24 insert source_ip 188.94.78.33
2014-09-24 update robots_txt_status www.wilkieeuropean.co.uk: 404 => 200
2014-09-07 delete address 90 NEW NORTH ROAD HUDDERSFIELD UNITED KINGDOM HD1 5NE
2014-09-07 insert address 90 NEW NORTH ROAD HUDDERSFIELD HD1 5NE
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-19 => 2014-07-19
2014-09-07 update returns_next_due_date 2014-08-16 => 2015-08-16
2014-08-04 update statutory_documents 19/07/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-04-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-03-10 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-19 => 2013-07-19
2013-08-01 update returns_next_due_date 2013-08-16 => 2014-08-16
2013-07-19 update statutory_documents 19/07/13 FULL LIST
2013-06-24 update account_ref_day 30 => 31
2013-06-24 update account_ref_month 6 => 8
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-05-31
2013-06-21 delete sic_code 6340 - Other transport agencies
2013-06-21 insert sic_code 49410 - Freight transport by road
2013-06-21 update returns_last_madeup_date 2011-07-19 => 2012-07-19
2013-06-21 update returns_next_due_date 2012-08-16 => 2013-08-16
2013-05-08 delete source_ip 77.68.41.198
2013-05-08 insert source_ip 94.76.208.35
2013-01-21 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-01-21 update statutory_documents PREVEXT FROM 30/06/2012 TO 31/08/2012
2012-07-23 update statutory_documents 19/07/12 FULL LIST
2012-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAIN SCHOFIELD / 20/07/2011
2012-07-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KLARA SCHOFIELD / 20/07/2011
2012-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 4 HEY CLIFF ROAD HOLMFIRTH HD9 1XD
2011-11-04 update statutory_documents DIRECTOR APPOINTED MR PAUL COOKE
2011-10-17 update statutory_documents 19/07/11 FULL LIST
2011-09-20 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-03-31 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-10-04 update statutory_documents 19/07/10 FULL LIST
2009-09-24 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-09-23 update statutory_documents PREVSHO FROM 31/07/2009 TO 30/06/2009
2009-08-12 update statutory_documents RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-06-05 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-04 update statutory_documents RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-08-04 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-08-06 update statutory_documents RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-01-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-08 update statutory_documents RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2005-07-19 update statutory_documents SECRETARY RESIGNED
2005-07-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION