WISE STEELWORK - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-08 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-06-19 delete alias WISE Steelwork Limited
2023-06-19 delete index_pages_linkeddomain t.co
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2022-11-29 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-11-18 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-11-18 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-11-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-10-23 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-07-31
2018-11-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-10-31 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-07-08 update account_ref_day 30 => 31
2018-07-08 update account_ref_month 6 => 7
2018-07-08 update accounts_next_due_date 2019-03-31 => 2019-04-30
2018-06-21 update statutory_documents CURREXT FROM 30/06/2018 TO 31/07/2018
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-12-10 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-11-10 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALAN GRESTY / 13/06/2017
2017-06-09 update num_mort_outstanding 2 => 0
2017-06-09 update num_mort_satisfied 0 => 2
2017-05-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-08 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-10-08 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-09-22 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-12 => 2016-06-12
2016-08-07 update returns_next_due_date 2016-07-10 => 2017-07-10
2016-07-22 update statutory_documents 12/06/16 FULL LIST
2016-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALAN GRESTY / 13/06/2015
2016-07-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN GRAFHAM / 13/06/2015
2015-10-09 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-10-09 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-09-22 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-10 update returns_last_madeup_date 2014-06-12 => 2015-06-12
2015-07-10 update returns_next_due_date 2015-07-10 => 2016-07-10
2015-06-22 update statutory_documents 12/06/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-11-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-17 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-12 => 2014-06-12
2014-07-07 update returns_next_due_date 2014-07-10 => 2015-07-10
2014-06-20 update statutory_documents 12/06/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-10-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-09-30 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-12 => 2013-06-12
2013-07-02 update returns_next_due_date 2013-07-10 => 2014-07-10
2013-06-25 update statutory_documents 12/06/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-22 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 2811 - Manufacture metal structures & parts
2013-06-21 insert sic_code 25110 - Manufacture of metal structures and parts of structures
2013-06-21 update returns_last_madeup_date 2011-06-12 => 2012-06-12
2013-06-21 update returns_next_due_date 2012-07-10 => 2013-07-10
2012-09-06 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-09 update statutory_documents 12/06/12 FULL LIST
2011-12-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-28 update statutory_documents 12/06/11 FULL LIST
2010-10-15 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-28 update statutory_documents 12/06/10 FULL LIST
2010-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALAN GRESTY / 12/06/2010
2010-06-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN GRAHAM / 12/06/2010
2009-10-21 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-30 update statutory_documents RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2008-10-30 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-06-30 update statutory_documents RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2007-10-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-20 update statutory_documents RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-05-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-04-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-11-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-03 update statutory_documents RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-01-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-22 update statutory_documents RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 95 HIGH STREET GREAT MISSENDEN BUCKINGHAMSHIRE HP16 0AL
2004-12-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-29 update statutory_documents RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2003-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/03 FROM: PETER MITCHELL 95 HIGH ST GREAT MISSENDEN BUCKS
2003-07-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-07-01 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-01 update statutory_documents NEW SECRETARY APPOINTED
2003-06-13 update statutory_documents DIRECTOR RESIGNED
2003-06-13 update statutory_documents SECRETARY RESIGNED
2003-06-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION