CATER WIGHT - History of Changes


DateDescription
2024-09-13 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2023-10-09 delete source_ip 23.106.238.249
2023-10-09 insert source_ip 77.95.113.179
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-21 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 delete address PYLE HOUSE, 136/7 PYLE STREET NEWPORT ISLE OF WIGHT PO30 1JW
2023-04-07 insert address EAST QUAY KITE HILL WOOTTON BRIDGE ISLE OF WIGHT UNITED KINGDOM PO33 4LA
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2023-03-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SMART
2023-03-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARRY ROSS SMART / 04/11/2021
2023-03-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE SMART / 04/11/2021
2023-03-03 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2022-10-18 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2022 FROM PYLE HOUSE, 136/7 PYLE STREET NEWPORT ISLE OF WIGHT PO30 1JW
2022-04-07 delete source_ip 68.183.46.35
2022-04-07 insert source_ip 23.106.238.249
2022-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-14 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-18 delete source_ip 157.245.42.49
2021-07-18 insert source_ip 68.183.46.35
2021-04-17 delete source_ip 35.246.67.94
2021-04-17 insert source_ip 157.245.42.49
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2021-01-22 update description
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-18 delete phone 07925 881427
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-17 insert phone 07925 881427
2020-03-18 delete source_ip 185.128.58.200
2020-03-18 insert source_ip 35.246.67.94
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-07 delete sic_code 56210 - Event catering activities
2019-04-07 insert sic_code 33190 - Repair of other equipment
2019-04-07 insert sic_code 46440 - Wholesale of china and glassware and cleaning materials
2019-04-07 insert sic_code 46690 - Wholesale of other machinery and equipment
2019-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES
2018-11-07 update account_category null => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-13 delete source_ip 185.119.173.171
2018-03-13 insert source_ip 185.128.58.200
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES
2018-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROSS SMART / 26/01/2018
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-01-27 delete source_ip 95.142.152.194
2017-01-27 insert source_ip 185.119.173.171
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 delete source_ip 185.24.99.98
2016-12-21 insert source_ip 95.142.152.194
2016-12-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-04-30 delete source_ip 83.170.125.23
2016-04-30 insert source_ip 185.24.99.98
2016-03-08 update returns_last_madeup_date 2015-02-11 => 2016-02-11
2016-03-08 update returns_next_due_date 2016-03-10 => 2017-03-11
2016-02-11 update statutory_documents 11/02/16 FULL LIST
2016-01-26 insert sales_emails sa..@caterwight.co.uk
2016-01-26 insert support_emails se..@caterwight.co.uk
2016-01-26 delete address East Yar Park, Sandown, Isle of Wight, PO36 9AX
2016-01-26 insert address East Yar Park, Sandown, Isle of Wight, PO36 9FA
2016-01-26 insert email sa..@caterwight.co.uk
2016-01-26 insert email se..@caterwight.co.uk
2016-01-26 update primary_contact East Yar Park, Sandown, Isle of Wight, PO36 9AX => East Yar Park, Sandown, Isle of Wight, PO36 9FA
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-08 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-07 update num_mort_charges 0 => 1
2015-04-07 update num_mort_outstanding 0 => 1
2015-03-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046600810001
2015-03-07 update returns_last_madeup_date 2014-02-11 => 2015-02-11
2015-03-07 update returns_next_due_date 2015-03-11 => 2016-03-10
2015-02-12 update statutory_documents 11/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-02-10 => 2014-02-11
2014-03-07 update returns_next_due_date 2014-03-10 => 2015-03-11
2014-02-17 update statutory_documents 10/02/14 FULL LIST
2014-02-17 update statutory_documents 11/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-25 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-10 => 2013-02-10
2013-06-25 update returns_next_due_date 2013-03-10 => 2014-03-10
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-17 update statutory_documents DIRECTOR APPOINTED MR DAVID ROSS SMART
2013-02-11 update statutory_documents 10/02/13 FULL LIST
2013-01-06 delete source_ip 46.105.125.110
2013-01-06 insert source_ip 83.170.125.23
2012-12-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-06 update website_status OK
2012-12-05 update website_status ServerDown
2012-02-10 update statutory_documents 10/02/12 FULL LIST
2011-12-07 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-10 update statutory_documents 10/02/11 FULL LIST
2010-11-24 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-03 update statutory_documents 10/02/10 FULL LIST
2010-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SMART / 09/02/2010
2010-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARRY ROSS SMART / 09/02/2010
2009-12-03 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-17 update statutory_documents RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-12-11 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-13 update statutory_documents RETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS
2008-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-26 update statutory_documents RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-12-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-12 update statutory_documents RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2006-01-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-07 update statutory_documents RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-12-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-25 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2004-02-14 update statutory_documents RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-03-13 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-13 update statutory_documents DIRECTOR RESIGNED
2003-03-13 update statutory_documents SECRETARY RESIGNED
2003-02-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION