WOLVISTON GROUP - History of Changes


DateDescription
2024-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/24, NO UPDATES
2024-06-03 delete address Suite A, 1 - 3 The Courtyard Calvin Street Bolton BL1 8PB
2024-06-03 delete phone +44 (0)1204 639 600
2024-05-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/23
2023-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 0 => 1
2022-11-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/21, NO UPDATES
2021-06-26 delete index_pages_linkeddomain manningrecruitment.co.uk
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2020-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-07-08 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-06-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-04-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-03-03 delete source_ip 213.129.84.44
2020-03-03 insert source_ip 134.209.84.248
2019-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES
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
2019-05-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-03-22 update website_status FlippedRobots => OK
2018-02-28 update website_status OK => FlippedRobots
2017-09-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE MICKLEWRIGHT / 16/11/2016
2017-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES
2017-09-07 update statutory_documents CESSATION OF GRAHAM MITCHELL BELL AS A PSC
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-12-21 update statutory_documents 31/10/16 STATEMENT OF CAPITAL GBP 30
2016-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA MICKLEWRIGHT / 16/11/2016
2016-12-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM BELL
2016-12-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM BELL
2016-12-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-07-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-07-01 delete source_ip 213.129.84.21
2016-07-01 insert source_ip 213.129.84.44
2016-06-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-12-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-12-01 update statutory_documents 30/10/15 STATEMENT OF CAPITAL GBP 34
2015-10-09 update returns_last_madeup_date 2014-08-26 => 2015-08-26
2015-10-09 update returns_next_due_date 2015-09-23 => 2016-09-23
2015-09-08 update statutory_documents 26/08/15 FULL LIST
2015-07-10 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-10 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-01-13 update statutory_documents 18/11/14 STATEMENT OF CAPITAL GBP 38
2014-12-24 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-10-29 delete source_ip 213.229.78.29
2014-10-29 insert source_ip 213.129.84.21
2014-09-07 update returns_last_madeup_date 2013-08-26 => 2014-08-26
2014-09-07 update returns_next_due_date 2014-09-23 => 2015-09-23
2014-08-29 update statutory_documents 26/08/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-05-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-04-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-09-06 update returns_last_madeup_date 2012-08-26 => 2013-08-26
2013-09-06 update returns_next_due_date 2013-09-23 => 2014-09-23
2013-08-27 update statutory_documents 26/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-22 delete sic_code 7450 - Labour recruitment
2013-06-22 insert sic_code 70100 - Activities of head offices
2013-06-22 update returns_last_madeup_date 2011-08-26 => 2012-08-26
2013-06-22 update returns_next_due_date 2012-09-23 => 2013-09-23
2013-02-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-10-24 update primary_contact
2012-08-28 update statutory_documents 26/08/12 FULL LIST
2012-03-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-08-31 update statutory_documents 26/08/11 FULL LIST
2011-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MITCHELL BELL / 30/08/2011
2011-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA MICKLEWRIGHT / 30/08/2011
2011-08-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAHAM MITCHELL BELL / 30/08/2011
2011-02-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-08-26 update statutory_documents 26/08/10 FULL LIST
2010-03-15 update statutory_documents SHARES PURCHASED 25/02/2010
2010-03-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-03-10 update statutory_documents 10/03/10 STATEMENT OF CAPITAL GBP 60
2010-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVISON
2010-02-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-09-03 update statutory_documents RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2009-04-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2009-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 108 YARM LANE STOCKTON ON TEES TEESIDE TS18 1JX
2008-10-23 update statutory_documents RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-07-08 update statutory_documents ADOPT ARTICLES 25/06/2008
2008-03-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2007-09-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-26 update statutory_documents DIRECTOR RESIGNED
2007-09-18 update statutory_documents RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS
2007-04-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06
2007-01-16 update statutory_documents SECTION 394
2006-09-12 update statutory_documents RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-06-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05
2005-09-23 update statutory_documents RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2004-10-27 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-27 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-19 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-19 update statutory_documents DIRECTOR RESIGNED
2004-10-19 update statutory_documents SECRETARY RESIGNED
2004-08-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION