WOODLORE - History of Changes


DateDescription
2023-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-14 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PAUL MEARS / 19/01/2023
2023-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID GURNEY / 19/01/2023
2023-01-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEVEN DAVID GURNEY / 19/01/2023
2023-01-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN DAVID GURNEY / 19/01/2023
2023-01-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RAYMOND PAUL MEARS / 19/01/2023
2022-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/22, NO UPDATES
2022-10-05 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
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
2021-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, NO UPDATES
2021-09-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-05 update person_description David Southey => David Southey
2021-04-05 update person_title David Southey: Quartermaster => null
2020-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-29 update website_status InternalTimeout => OK
2019-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-01 update website_status OK => InternalTimeout
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-26 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-11 delete person Harvey Taylor-Meek
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-09-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-14 update person_title Paul Cook: Purchasing Manager => Purchasing and Project Manager
2017-06-06 insert otherexecutives Diana Taylor
2017-06-06 insert person David Southey
2017-06-06 update person_description Diana Taylor => Diana Taylor
2017-06-06 update person_title Diana Taylor: Operations Manager => Assistant Director
2017-06-06 update person_title Keith Whitehead: Quartermaster => Fundamental Instructor
2017-02-06 delete otherexecutives Dan Hume
2017-02-06 delete person Dan Hume
2017-02-06 delete person Jane Mitchell
2017-02-06 delete person Steven Bullen
2017-02-06 insert person Paul Cook
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-21 update website_status DomainNotFound => OK
2016-03-21 update person_description Diana Taylor => Diana Taylor
2016-03-12 update website_status OK => DomainNotFound
2016-01-08 update returns_last_madeup_date 2014-12-18 => 2015-12-18
2016-01-08 update returns_next_due_date 2016-01-15 => 2017-01-15
2015-12-18 update statutory_documents 18/12/15 FULL LIST
2015-09-10 delete about_pages_linkeddomain wombatweb.net
2015-09-10 delete contact_pages_linkeddomain wombatweb.net
2015-09-10 delete index_pages_linkeddomain wombatweb.net
2015-09-10 delete management_pages_linkeddomain wombatweb.net
2015-09-10 delete terms_pages_linkeddomain wombatweb.net
2015-09-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-18 insert about_pages_linkeddomain instagram.com
2015-06-18 insert contact_pages_linkeddomain instagram.com
2015-06-18 insert index_pages_linkeddomain instagram.com
2015-06-18 insert management_pages_linkeddomain instagram.com
2015-06-18 insert terms_pages_linkeddomain instagram.com
2015-06-18 update person_description Jane Mitchell => Jane Mitchell
2015-06-18 update person_description Steven Bullen => Steven Bullen
2015-06-18 update person_title Jane Mitchell: General Administrator; Head of Merchandising => Purchasing & Project Manager
2015-06-18 update person_title Steven Bullen: Merchandise & Media Manager; Merchandising & Media Manager => Head of Merchandising & Marketing
2015-01-07 update returns_last_madeup_date 2013-12-18 => 2014-12-18
2015-01-07 update returns_next_due_date 2015-01-15 => 2016-01-15
2014-12-18 update statutory_documents 18/12/14 FULL LIST
2014-10-13 update website_status FlippedRobots => OK
2014-10-13 delete contact_pages_linkeddomain winzip.com
2014-10-13 delete fax +44 (0)20 7383 3020
2014-10-13 delete phone +44 (0)20 7383 5550
2014-10-13 delete source_ip 89.151.94.234
2014-10-13 delete terms_pages_linkeddomain allaboutcookies.org
2014-10-13 insert source_ip 89.151.98.242
2014-10-13 update person_title Steven Bullen: Merchandise & Media Manager => Merchandise & Media Manager; Merchandising & Media Manager
2014-09-24 update website_status OK => FlippedRobots
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-12-18 => 2013-12-18
2014-01-07 update returns_next_due_date 2014-01-15 => 2015-01-15
2013-12-18 update statutory_documents 18/12/13 FULL LIST
2013-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID GURNEY / 14/12/2013
2013-12-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEVEN DAVID GURNEY / 14/12/2013
2013-11-27 delete phone 2013 - 14/10/2013
2013-10-22 insert phone 2013 - 14/10/2013
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-18 => 2012-12-18
2013-06-24 update returns_next_due_date 2013-01-15 => 2014-01-15
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-12-18 update statutory_documents 18/12/12 FULL LIST
2012-10-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-19 update statutory_documents 18/12/11 FULL LIST
2011-08-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-21 update statutory_documents 18/12/10 FULL LIST
2010-09-17 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-12-18 update statutory_documents 18/12/09 FULL LIST
2009-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PAUL MEARS / 18/12/2009
2009-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID GURNEY / 18/12/2009
2009-09-24 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-12-18 update statutory_documents RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-11-17 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-21 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-21 update statutory_documents RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-09-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-19 update statutory_documents RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-09-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-09 update statutory_documents NEW SECRETARY APPOINTED
2006-06-09 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-19 update statutory_documents RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-09-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-30 update statutory_documents RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-12-21 update statutory_documents RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-11-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-24 update statutory_documents RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-01-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-09 update statutory_documents RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/02 FROM: 39/41 UPPERTON ROAD EASTBOURNE EAST SUSSEX BN21 1LN
2002-01-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-14 update statutory_documents RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-04-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-01-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-16 update statutory_documents RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
1999-12-21 update statutory_documents RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/99 FROM: 8/9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA
1999-09-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-09-22 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 19/09/99
1998-12-22 update statutory_documents RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS
1998-10-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99
1998-02-20 update statutory_documents NEW DIRECTOR APPOINTED
1998-02-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN
1997-12-23 update statutory_documents DIRECTOR RESIGNED
1997-12-23 update statutory_documents SECRETARY RESIGNED
1997-12-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION