WOODPECKER JOINERY - History of Changes


DateDescription
2024-04-08 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2024-04-01 delete source_ip 160.153.128.43
2024-04-01 insert source_ip 92.205.4.1
2023-09-25 insert contact_pages_linkeddomain instagram.com
2023-09-25 insert contact_pages_linkeddomain twitter.com
2023-09-25 insert index_pages_linkeddomain instagram.com
2023-09-25 insert index_pages_linkeddomain twitter.com
2023-09-25 insert management_pages_linkeddomain instagram.com
2023-09-25 insert management_pages_linkeddomain twitter.com
2023-09-25 insert terms_pages_linkeddomain instagram.com
2023-09-25 insert terms_pages_linkeddomain twitter.com
2023-09-25 update person_description Adam Smallwood => Adam Smallwood
2023-09-25 update person_description Matt White => Matt White
2023-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, NO UPDATES
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
2023-01-17 update statutory_documents 31/05/22 UNAUDITED ABRIDGED
2022-11-08 delete contact_pages_linkeddomain google.com
2022-08-06 insert contact_pages_linkeddomain google.com
2022-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-18 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2021-10-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HANCOCK
2021-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WALTHO / 13/08/2021
2021-08-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LOUISE ANN BEECH / 13/08/2021
2021-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WALTHO / 27/07/2021
2021-07-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LOUISE ANN BEECH / 27/07/2021
2021-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES
2021-04-07 update account_category AUDITED ABRIDGED => UNAUDITED ABRIDGED
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
2021-03-01 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2020-11-18 update statutory_documents DISS40 (DISS40(SOAD))
2020-11-17 update statutory_documents FIRST GAZETTE
2020-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update account_category null => AUDITED ABRIDGED
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-24 update statutory_documents 31/05/19 AUDITED ABRIDGED
2019-07-27 update statutory_documents DIRECTOR APPOINTED MR ADAM FRANCIS SMALLWOOD
2019-07-27 update statutory_documents DIRECTOR APPOINTED MR JAMES HEDLEY HANCOCK
2019-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES
2019-01-07 update account_category AUDITED ABRIDGED => null
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
2018-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES
2018-03-08 update account_category TOTAL EXEMPTION SMALL => AUDITED ABRIDGED
2018-03-08 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-08 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-21 update statutory_documents 31/05/17 AUDITED ABRIDGED
2017-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, 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
2016-12-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-05-26 => 2016-05-26
2016-07-08 update returns_next_due_date 2016-06-23 => 2017-06-23
2016-06-21 update statutory_documents 26/05/16 FULL LIST
2016-03-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-19 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-10 update returns_last_madeup_date 2014-05-26 => 2015-05-26
2015-07-10 update returns_next_due_date 2015-06-23 => 2016-06-23
2015-06-03 update statutory_documents 26/05/15 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
2014-12-23 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address OLYMPIC HOUSE BRAMSHALL INDUSTRIAL ESTATE BRAMSHALL UTTOXETER STAFFS ENGLAND ST14 8TD
2014-07-07 insert address OLYMPIC HOUSE BRAMSHALL INDUSTRIAL ESTATE BRAMSHALL UTTOXETER STAFFS ST14 8TD
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-26 => 2014-05-26
2014-07-07 update returns_next_due_date 2014-06-23 => 2015-06-23
2014-06-02 update statutory_documents 26/05/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-11-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-10-21 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-26 => 2013-05-26
2013-06-26 update returns_next_due_date 2013-06-23 => 2014-06-23
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 2030 - Manufacture builders' carpentry & joinery
2013-06-21 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-26 => 2012-05-26
2013-06-21 update returns_next_due_date 2012-06-23 => 2013-06-23
2013-05-28 update statutory_documents 26/05/13 FULL LIST
2013-01-31 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-14 update statutory_documents 26/05/12 FULL LIST
2012-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 29 REGENT ROAD, HANLEY STOKE-ON-TRENT STAFFORDSHIRE ST1 3BT
2011-09-21 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-09-21 update statutory_documents DISS40 (DISS40(SOAD))
2011-09-20 update statutory_documents FIRST GAZETTE
2011-09-19 update statutory_documents 26/05/11 FULL LIST
2010-09-22 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-07-24 update statutory_documents 26/05/10 FULL LIST
2010-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WALTHO / 26/05/2010
2010-01-04 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-07-07 update statutory_documents RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-01-28 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-05-27 update statutory_documents RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2007-12-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-26 update statutory_documents RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2006-05-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION