WAYNE KERR - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-02 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-16 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, NO UPDATES
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
2021-10-27 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CYNTHIA LIEN
2021-09-07 delete address 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ
2021-09-07 insert address 14TH FLOOR 33 CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 0PW
2021-09-07 update registered_address
2021-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2021 FROM 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ
2021-05-07 delete company_previous_name MINMAR (556) LIMITED
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-04 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-11-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / YEONG-CHANG LUKE LIEN / 15/08/2016
2020-11-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUGENE LIEN
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES
2020-04-09 update statutory_documents TERMINATE DIR APPOINTMENT
2020-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KUEI CHEN
2020-04-07 update statutory_documents DIRECTOR APPOINTED MS CUAN CHEN CHEN
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
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2019-04-22 update robots_txt_status www.wayne-kerr.co.uk: 0 => 200
2018-12-18 insert about_pages_linkeddomain reezlife.com
2018-12-18 insert contact_pages_linkeddomain reezlife.com
2018-12-18 insert index_pages_linkeddomain reezlife.com
2018-12-18 insert product_pages_linkeddomain reezlife.com
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-03 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-10 update num_mort_charges 3 => 4
2018-08-10 update num_mort_outstanding 2 => 3
2018-07-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041984280004
2018-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MING CHOU
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2018-02-09 delete address Herlev Hovedgade 195, 1.tv, DK-2730 Herlev, Denmark
2018-02-09 insert about_pages_linkeddomain waynekerr.co.in
2018-02-09 insert address Herlev Hovedgade 195C, st.tv., DK-2730 Herlev Denmark
2018-02-09 insert index_pages_linkeddomain waynekerr.co.in
2018-02-09 insert product_pages_linkeddomain waynekerr.co.in
2017-11-15 update website_status IndexPageFetchError => OK
2017-11-15 delete alias Wayne Kerr Electronics Ltd
2017-11-15 delete index_pages_linkeddomain danbridge.com
2017-11-15 delete source_ip 84.21.143.162
2017-11-15 insert index_pages_linkeddomain waynekerr.co.kr
2017-11-15 insert index_pages_linkeddomain waynekerr.de
2017-11-15 insert index_pages_linkeddomain waynekerr.pl
2017-11-15 insert phone 3260+3265
2017-11-15 insert source_ip 66.96.147.109
2017-11-15 update robots_txt_status www.wayne-kerr.co.uk: 200 => 0
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
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-21 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-13 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-05 update website_status FailedRobots => IndexPageFetchError
2016-06-25 update website_status IndexPageFetchError => FailedRobots
2016-06-08 update returns_last_madeup_date 2015-04-11 => 2016-04-11
2016-06-08 update returns_next_due_date 2016-05-09 => 2017-05-09
2016-05-23 update statutory_documents 11/04/16 FULL LIST
2016-04-18 update website_status OK => IndexPageFetchError
2016-01-12 insert sales_emails sa..@waynekerr.co.kr
2016-01-12 delete address 1212, Hyundai 41 Tower 917-9 Mok-1 Dong Yangchungu Seoul 152-766 Korea South
2016-01-12 delete email es..@technetbnn.com
2016-01-12 delete fax +82 2 2679 0057
2016-01-12 delete phone +82 2 2679 0051
2016-01-12 insert alias Wayne Kerr Electronics Korea Co.,Ltd
2016-01-12 insert contact_pages_linkeddomain waynekerr.co.kr
2016-01-12 insert email sa..@waynekerr.co.kr
2016-01-12 insert fax +82-2-543-7040
2016-01-12 insert phone +82-2-543-7773
2016-01-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2016-01-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-12-19 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-10-31 delete personal_emails di..@sefelec.com
2015-10-31 delete contact_pages_linkeddomain sefelec.fr
2015-10-31 delete email di..@sefelec.com
2015-10-31 insert email el..@eaton.com
2015-07-10 update returns_last_madeup_date 2014-04-11 => 2015-04-11
2015-07-10 update returns_next_due_date 2015-05-09 => 2016-05-09
2015-06-03 update statutory_documents 11/04/15 FULL LIST
2015-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CYNTHIA LIEN / 01/04/2015
2015-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MIWAKO KUWAKI LIEN / 01/04/2015
2015-05-09 insert general_emails in..@adler-instrumentos.es
2015-05-09 delete address Antonio de Cabezon 83-2, Planta, Madrid 28034
2015-05-09 delete email jo..@adler-instrumentos.es
2015-05-09 delete fax +34 91 358 1383
2015-05-09 insert address C/ San Rafael 1, Portal 1 2°B, Edificio Europa III 28108 Alcobendas Madrid SPAIN
2015-05-09 insert email in..@adler-instrumentos.es
2015-05-09 insert person Madrid SPAIN
2015-04-09 insert sales_emails sa..@waynekerr.co.in
2015-04-09 delete address FF - 73, Amrit Plaza Commercial Complex 'B' Block, Surya Nagar Distt. Ghaziaabad (Up) - 201011 India
2015-04-09 delete email wa..@gmail.com
2015-04-09 delete fax +91 (0)120 2641113
2015-04-09 delete phone +91 (0)120 2642612
2015-04-09 insert address Trade Tower, Radisson Hotel Building Sector -14, Kaushambi, Ghaziabad, Uttar Pradesh - 201010 India
2015-04-09 insert email sa..@waynekerr.co.in
2015-04-09 insert fax +91-120-4169460
2015-04-09 insert phone +91 9810134932
2015-04-09 insert phone +91-11-64691012
2015-04-09 insert phone +91-11-64691074
2015-03-11 delete address 17 Tiba St Mohandessin Cairo 12311 Egypt
2015-03-11 delete fax +20 2 3385775
2015-03-11 delete phone +20 2 7608801
2015-03-11 insert address Building 131 aptno.31 emtedad ramsis 2 Cairo Egypt
2015-03-11 insert address Estrada de Paço de Arcos 66 e 66A 2735-336 Cacém Portugal
2015-03-11 insert fax +(202) 22612201
2015-03-11 insert fax +351 91 784 73 19
2015-03-11 insert phone +(2) 01001205552
2015-03-11 insert phone +(202) 22612201
2015-03-11 insert phone +351 21 092 06 99
2015-02-07 delete address PL39 Kaarelantie 21, 00421 Helsinki, Finland
2015-02-07 delete address Rua Pedro Nunes No 47-C 1050-170 Lisboa Portugal
2015-02-07 delete contact_pages_linkeddomain decmed.pt
2015-02-07 delete email ge..@decemd.pt
2015-02-07 delete fax +351 214 724 999
2015-02-07 delete fax +358 9 5306 0711
2015-02-07 delete phone +351 214 724 900
2015-02-07 delete phone +972 3 7684981
2015-02-07 delete phone +972 52 5903281
2015-02-07 delete phone 69710
2015-02-07 insert address Estrada de Telheiras, loja 159-C 1600-769 Lisbon Portugal
2015-02-07 insert address Kalliotie 2 FI-04360 Tuusula Finland
2015-02-07 insert email ge..@instrumonit.pt
2015-02-07 insert fax +351 300 013 458
2015-02-07 insert fax +972 3 6475979
2015-02-07 insert phone +351 911 132 506
2015-02-07 insert phone +972 3 7684999
2015-02-07 insert phone 6971921
2015-01-07 update num_mort_outstanding 3 => 2
2015-01-07 update num_mort_satisfied 0 => 1
2014-12-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-12-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-11-26 insert sales_emails sa..@genetroncorp.com
2014-11-26 insert address 1-4-8, Lebuh Bukit Kecil 6, Krystal Point II, Bayan Lepas 11900, Penang, Malaysia
2014-11-26 insert address 178 Paya Lebar Road, #04-06, Singapore 409030
2014-11-26 insert address 3rd Floor, 662/43-46 Rama III Road, Bangpongpang, Yannawa, Bangkok 10120, Thailand
2014-11-26 insert address Blok B1 No. 27 Cengkareng, Jakarta Barat, Indonesia
2014-11-26 insert address Highway, Tunasan, Muntinlupa City Philippines 1773
2014-11-26 insert email sa..@genetroncorp.com
2014-11-26 insert fax +60-35513-3608
2014-11-26 insert fax +60-4643-4745
2014-11-26 insert fax +632 856 5504
2014-11-26 insert fax +65-6745-6990
2014-11-26 insert fax +66-2293-0148
2014-11-26 insert phone +60-35513-3604
2014-11-26 insert phone +60-4643-8445
2014-11-26 insert phone +62-2129-440-127
2014-11-26 insert phone +632 856 4572
2014-11-26 insert phone +65-6746-0406
2014-11-26 insert phone +66-2293-0147/0146
2014-11-07 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-11-07 update statutory_documents SECOND FILING WITH MUD 11/04/14 FOR FORM AR01
2014-09-23 delete email li..@nisko.co.il
2014-09-23 delete fax +972 3 7657334
2014-09-23 delete phone +972 3 7657348
2014-09-23 insert address Unit 1A Durban Road Bognor Regis West Sussex PO22 9QT UK
2014-09-23 insert contact_pages_linkeddomain bynete.co.il
2014-09-23 insert email li..@bynete.co.il
2014-09-23 insert fax +44 (0)1243 846551
2014-09-23 insert phone +44 (0)1243 846555
2014-09-23 insert phone +972 3 7684981
2014-09-23 insert phone +972 52 5903281
2014-08-16 delete address 8/9, Ordjonikidze, Moscow, Russia 115419
2014-08-16 delete fax +7(495) 236-4558
2014-08-16 insert address 9, Tashkentskaya St., Moscow, Russia 109444
2014-08-16 insert fax +7(495) 633-85-02
2014-07-07 delete address 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 9DQ
2014-07-07 insert address 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-04-11 => 2014-04-11
2014-07-07 update returns_next_due_date 2014-05-09 => 2015-05-09
2014-06-09 update statutory_documents 11/04/14 FULL LIST
2014-05-29 insert product_pages_linkeddomain etps.co.uk
2013-12-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-12-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-11-15 delete address Office 502 Floor 5 Industrial Building 5 Donghua Park Nanyou Road Nanshan District Shenzhen China
2013-11-15 insert address Room 1409 Rongqun Building Longguan East Road Longhua Baoan District Shenzhen 518109 China
2013-11-04 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2013-10-21 update statutory_documents DIRECTOR APPOINTED MISS CYNTHIA LIEN
2013-10-21 update statutory_documents DIRECTOR APPOINTED MRS MIWAKO KUWAKI LIEN
2013-06-25 delete address 5TH FLOOR 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ
2013-06-25 insert address 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 9DQ
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-04-11 => 2013-04-11
2013-06-25 update returns_next_due_date 2013-05-09 => 2014-05-09
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-24 update statutory_documents 11/04/13 FULL LIST
2013-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2013 FROM, 5TH FLOOR, 7-10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ
2013-02-23 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-11-27 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2012-10-24 delete address Flat A11, 11/F, Block A, Tonic Industrial Centre, 26 Kai Cheung Road Kowloon Bay Kowloon Hong Kong
2012-10-24 delete email sa..@kingstech.hk
2012-10-24 delete phone +852-2-7591090
2012-10-24 delete phone +852-2-7989805
2012-05-01 update statutory_documents 11/04/12 FULL LIST
2011-11-02 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2011-04-20 update statutory_documents 11/04/11 FULL LIST
2010-10-19 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2010-06-28 update statutory_documents 11/04/10 FULL LIST
2009-12-12 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-05-14 update statutory_documents RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2008-11-03 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-05-13 update statutory_documents RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2007-11-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-02 update statutory_documents RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-06-28 update statutory_documents RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2007-06-28 update statutory_documents RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2007-06-28 update statutory_documents RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2007-06-12 update statutory_documents FIRST GAZETTE
2006-10-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-28 update statutory_documents DIRECTOR RESIGNED
2005-06-02 update statutory_documents NEW SECRETARY APPOINTED
2005-06-02 update statutory_documents SECRETARY RESIGNED
2005-05-05 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-05 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/04 FROM: 51 EASTCHEAP, LONDON, EC3M 1JP
2004-01-26 update statutory_documents NEW SECRETARY APPOINTED
2004-01-26 update statutory_documents SECRETARY RESIGNED
2003-09-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-23 update statutory_documents RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2003-04-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-11-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-11-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-08-06 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-20 update statutory_documents RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2002-05-22 update statutory_documents NC INC ALREADY ADJUSTED 27/06/01
2002-05-22 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-05-22 update statutory_documents £ NC 100/2000000 27/0
2002-05-22 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-04-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-08 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2001-06-08 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-08 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-08 update statutory_documents DIRECTOR RESIGNED
2001-06-08 update statutory_documents DIRECTOR RESIGNED
2001-04-25 update statutory_documents COMPANY NAME CHANGED MINMAR (556) LIMITED CERTIFICATE ISSUED ON 25/04/01
2001-04-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION