WMS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/23, NO UPDATES
2023-09-14 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-10-26 delete source_ip 172.67.130.220
2022-10-26 delete source_ip 104.21.9.127
2022-10-26 insert source_ip 172.67.167.196
2022-10-26 insert source_ip 104.21.58.9
2022-10-26 update robots_txt_status www.wm-solutions.co.uk: 404 => 200
2022-10-26 update website_status InternalTimeout => OK
2022-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-23 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-19 update website_status OK => InternalTimeout
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/21, NO UPDATES
2021-01-30 delete source_ip 104.28.12.46
2021-01-30 delete source_ip 104.28.13.46
2021-01-30 insert source_ip 104.21.9.127
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-28 insert source_ip 172.67.130.220
2020-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL ANTHONY SMITH / 21/01/2020
2020-01-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIALL ANTHONY SMITH / 21/01/2020
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES
2019-08-20 update statutory_documents CESSATION OF WMP HOLDINGS LIMITED AS A PSC
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-25 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-08-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WMP HOLDINGS LIMITED
2016-10-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-08-25 => 2015-08-25
2015-09-08 update returns_next_due_date 2015-09-22 => 2016-09-22
2015-08-26 update statutory_documents 25/08/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-07 delete address UNIT A, ASQUITH COURT SMITHS WAY SAXON BUSINESS PARK BROMSGROVE WORCESTERSHIRE UNITED KINGDOM B60 4FF
2014-09-07 insert address UNIT A, ASQUITH COURT SMITHS WAY SAXON BUSINESS PARK BROMSGROVE WORCESTERSHIRE B60 4FF
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-25 => 2014-08-25
2014-09-07 update returns_next_due_date 2014-09-22 => 2015-09-22
2014-08-28 update statutory_documents 25/08/14 FULL LIST
2014-08-16 delete source_ip 108.162.196.146
2014-08-16 delete source_ip 108.162.197.146
2014-08-16 insert source_ip 104.28.12.46
2014-08-16 insert source_ip 104.28.13.46
2014-05-28 delete source_ip 178.79.179.236
2014-05-28 insert source_ip 108.162.196.146
2014-05-28 insert source_ip 108.162.197.146
2014-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL ANTHONY SMITH / 07/02/2014
2014-02-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIALL ANTHONY SMITH / 07/02/2014
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update num_mort_outstanding 3 => 2
2013-10-07 update num_mort_satisfied 0 => 1
2013-09-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-06 update returns_last_madeup_date 2012-08-25 => 2013-08-25
2013-09-06 update returns_next_due_date 2013-09-22 => 2014-09-22
2013-08-27 update statutory_documents 25/08/13 FULL LIST
2013-06-23 update num_mort_charges 2 => 3
2013-06-23 update num_mort_outstanding 2 => 3
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-25 => 2012-08-25
2013-06-22 update returns_next_due_date 2012-09-22 => 2013-09-22
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-10-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-29 update statutory_documents 25/08/12 FULL LIST
2012-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL ANTHONY SMITH / 21/07/2012
2012-08-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIALL ANTHONY SMITH / 21/07/2012
2011-10-05 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-08-31 update statutory_documents 25/08/11 FULL LIST
2010-08-25 update statutory_documents 25/08/10 FULL LIST
2010-03-17 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-10-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-29 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2009 FROM UNITS 15-16 ASTON FIELDS IND ESTATE ASTON ROAD BROMSGROVE WORCESTERSHIRE B60 3EX
2009-08-25 update statutory_documents RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2008-11-03 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2008 FROM UNITS 15-16 ASTON FIELD IND ESTATE ASTON ROAD BROMSGROVE WORCESTERSHIRE B60 3EX
2008-09-19 update statutory_documents RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-01-09 update statutory_documents RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-10-01 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-01 update statutory_documents SECRETARY RESIGNED
2007-05-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/07 FROM: HEATHCOTE HOUSE 136 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9PN
2006-10-06 update statutory_documents RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-07-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-18 update statutory_documents £ NC 1000/20000 14/10/05
2005-11-18 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-18 update statutory_documents NC INC ALREADY ADJUSTED 14/10/05
2005-11-18 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-07 update statutory_documents RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-10-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-08-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2004-09-23 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-23 update statutory_documents NEW SECRETARY APPOINTED
2004-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/04 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND
2004-09-15 update statutory_documents DIRECTOR RESIGNED
2004-09-15 update statutory_documents SECRETARY RESIGNED
2004-09-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION