WILDON UK - History of Changes


DateDescription
2024-04-16 update website_status OK => IndexPageFetchError
2024-04-08 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-08 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/24, NO UPDATES
2024-03-08 update website_status IndexPageFetchError => OK
2024-01-09 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-05-22 update website_status NoTargetPages => IndexPageFetchError
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/23, NO UPDATES
2022-10-24 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-04-27 update website_status OK => NoTargetPages
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-11-19 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-11-15 update statutory_documents DIRECTOR APPOINTED MR ELLIOT JOHN DUDLEY
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-09 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-02-01 delete source_ip 185.124.160.24
2021-02-01 insert source_ip 172.67.137.79
2021-02-01 insert source_ip 104.21.54.88
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES
2020-05-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / LEIGH STATION LIMITED / 22/10/2019
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-20 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-11-07 delete address C/O D P C VERNON ROAD STOKE-ON-TRENT STAFFS ST4 2QY
2019-11-07 insert address C/O DPC ACCOUNTANTS STONE HOUSE 55 STONE ROAD BUSINESS PARK STOKE ON TRENT STAFFORDSHIRE ENGLAND ST4 6SR
2019-11-07 update registered_address
2019-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2019 FROM C/O D P C VERNON ROAD STOKE-ON-TRENT STAFFS ST4 2QY
2019-08-26 delete about_pages_linkeddomain plus.google.com
2019-08-26 delete casestudy_pages_linkeddomain plus.google.com
2019-08-26 delete contact_pages_linkeddomain plus.google.com
2019-08-26 delete index_pages_linkeddomain plus.google.com
2019-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-01-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-12-06 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES
2018-02-25 update website_status OK => FlippedRobots
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-01-08 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-12-29 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-11-08 update num_mort_outstanding 2 => 1
2017-11-08 update num_mort_satisfied 1 => 2
2017-10-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-07-09 delete source_ip 109.169.36.8
2017-07-09 insert source_ip 185.124.160.24
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-01-09 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-12-14 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-11-26 insert about_pages_linkeddomain plus.google.com
2016-11-26 insert casestudy_pages_linkeddomain plus.google.com
2016-11-26 insert contact_pages_linkeddomain plus.google.com
2016-11-26 insert index_pages_linkeddomain plus.google.com
2016-10-18 delete about_pages_linkeddomain plus.google.com
2016-10-18 delete casestudy_pages_linkeddomain plus.google.com
2016-10-18 delete contact_pages_linkeddomain plus.google.com
2016-10-18 delete index_pages_linkeddomain plus.google.com
2016-05-14 update returns_last_madeup_date 2015-03-28 => 2016-03-28
2016-05-14 update returns_next_due_date 2016-04-25 => 2017-04-25
2016-04-29 update statutory_documents 28/03/16 FULL LIST
2016-04-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CYRIL WILDON
2016-02-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-21 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-01-04 delete vat 844 81 38 09
2016-01-04 insert vat 217 95 81 80
2015-05-08 update returns_last_madeup_date 2014-03-28 => 2015-03-28
2015-05-08 update returns_next_due_date 2015-04-25 => 2016-04-25
2015-04-02 update statutory_documents 28/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-01-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-12-28 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-12 insert phone 01889 529 234 / 01782 606 706
2014-05-30 delete phone 01782 606 707
2014-05-30 delete phone 01889 502 910
2014-05-30 insert phone 01782 606 706
2014-05-30 insert phone 01889 529 234
2014-05-30 insert phone 01889 529 235
2014-05-07 delete address 45 SNEYD TERRACE, SILVERDALE NEWCASTLE STAFFORDSHIRE ST5 6JT
2014-05-07 insert address C/O D P C VERNON ROAD STOKE-ON-TRENT STAFFS ST4 2QY
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-28 => 2014-03-28
2014-05-07 update returns_next_due_date 2014-04-25 => 2015-04-25
2014-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILDON / 25/04/2014
2014-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 45 SNEYD TERRACE, SILVERDALE NEWCASTLE STAFFORDSHIRE ST5 6JT
2014-04-24 update statutory_documents 28/03/14 FULL LIST
2014-03-24 delete address Stonewall Place, Silverdale, Newcastle under Lyme, Staffordshire, ST5 6NR
2014-03-24 delete phone 01782 606 706
2014-03-24 delete source_ip 77.75.125.224
2014-03-24 insert address Old Station Yard, Dodsleigh Lane, Lower Leigh, Staffordshire, ST10 4SJ
2014-03-24 insert phone 01889 502 910
2014-03-24 insert source_ip 109.169.36.8
2014-03-24 update primary_contact Stonewall Place, Silverdale, Newcastle under Lyme, Staffordshire, ST5 6NR => Old Station Yard, Dodsleigh Lane, Lower Leigh, Staffordshire, ST10 4SJ
2014-01-14 delete alias Wildon Sewage
2014-01-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-01-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-12-17 delete source_ip 85.118.233.11
2013-12-17 insert source_ip 77.75.125.224
2013-12-13 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-10-04 insert phone 01782 606 706
2013-06-26 update returns_last_madeup_date 2012-03-28 => 2013-03-28
2013-06-26 update returns_next_due_date 2013-04-25 => 2014-04-25
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-30 update statutory_documents 28/03/13 FULL LIST
2013-05-08 insert contact_pages_linkeddomain google.com
2013-05-08 insert index_pages_linkeddomain google.com
2013-05-08 insert terms_pages_linkeddomain google.com
2013-03-05 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-03-30 update statutory_documents 28/03/12 FULL LIST
2012-02-16 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2012-02-15 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2012-02-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-03 update statutory_documents 28/03/11 FULL LIST
2010-12-13 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-04-20 update statutory_documents 28/03/10 FULL LIST
2010-03-02 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-08-05 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-04 update statutory_documents RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-03-04 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2009-02-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-21 update statutory_documents RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-04-04 update statutory_documents RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-07-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07
2006-03-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION