WYE WASTE PAPER - History of Changes


DateDescription
2024-04-08 update account_ref_day 28 => 31
2024-04-08 update account_ref_month 2 => 3
2024-04-08 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-08 update accounts_next_due_date 2023-11-30 => 2024-12-31
2024-04-06 insert finance_emails ac..@wyewaste.co.uk
2024-04-06 delete person Herman Veldboer
2024-04-06 insert about_pages_linkeddomain globalcloudteam.com
2024-04-06 insert contact_pages_linkeddomain globalcloudteam.com
2024-04-06 insert email ac..@wyewaste.co.uk
2024-04-06 insert index_pages_linkeddomain globalcloudteam.com
2024-04-06 insert person John Bailes
2024-04-06 insert service_pages_linkeddomain globalcloudteam.com
2023-11-30 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/23, NO UPDATES
2022-09-27 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-04-07 delete address COURT Y PARK PIXLEY LEDBURY HEREFORDSHIRE HR8 2RW
2022-04-07 insert address COURT Y PARK PIXLEY LEDBURY HEREFORDSHIRE UNITED KINGDOM HR8 2RW
2022-04-07 update registered_address
2022-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2022 FROM COURT Y PARK PIXLEY LEDBURY HEREFORDSHIRE HR8 2RW
2022-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER DUDLEY / 30/03/2022
2022-03-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LEWIS DUDLEY / 30/03/2022
2022-03-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL DUDLEY / 30/03/2022
2022-03-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CAROLINE DUDLEY / 30/03/2022
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2022-02-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2022-01-05 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES
2021-02-24 update statutory_documents 28/02/20 TOTAL EXEMPTION FULL
2021-02-03 delete email ch..@wyewaste.co.uk
2021-02-03 delete email ge..@wyewaste.co.uk
2021-02-03 delete email ti..@wyewaste.co.uk
2020-10-13 update website_status DomainNotFound => OK
2020-08-02 update website_status OK => DomainNotFound
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-04-11 delete source_ip 88.208.252.175
2020-04-11 insert source_ip 77.68.64.5
2020-04-11 update robots_txt_status www.wyewaste.co.uk: 404 => 200
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-10-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-09-10 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2019-01-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-12-05 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-10-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-09-04 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2017-01-09 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-01 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-02-27 => 2016-02-27
2016-05-14 update returns_next_due_date 2016-03-26 => 2017-03-27
2016-04-10 update statutory_documents 27/02/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-01-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-07 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-04-08 update returns_last_madeup_date 2014-02-27 => 2015-02-27
2015-04-08 update returns_next_due_date 2015-03-27 => 2016-03-26
2015-03-03 update statutory_documents 27/02/15 FULL LIST
2015-02-15 delete source_ip 213.171.219.5
2015-02-15 insert source_ip 88.208.252.175
2015-01-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2015-01-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-12-05 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-08-08 update statutory_documents SECRETARY APPOINTED MR LEWIS DUDLEY
2014-08-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GODFREY WILLIAMS
2014-04-07 insert sic_code 38210 - Treatment and disposal of non-hazardous waste
2014-04-07 update returns_last_madeup_date 2013-02-27 => 2014-02-27
2014-04-07 update returns_next_due_date 2014-03-27 => 2015-03-27
2014-03-26 update statutory_documents 27/02/14 FULL LIST
2014-01-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2014-01-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-06 update statutory_documents AUDITOR'S RESIGNATION
2013-12-04 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-12-04 update statutory_documents SECTION 519 CA 2006
2013-06-25 update returns_last_madeup_date 2012-02-27 => 2013-02-27
2013-06-25 update returns_next_due_date 2013-03-27 => 2014-03-27
2013-06-24 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-24 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-03-27 update statutory_documents 27/02/13 FULL LIST
2012-12-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-03-27 update statutory_documents 27/02/12 FULL LIST
2011-11-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-03-15 update statutory_documents 27/02/11 FULL LIST
2010-12-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-09-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER DUDLEY / 27/02/2010
2010-04-15 update statutory_documents 27/02/10 FULL LIST
2010-04-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GODFREY ADRIAN WILLIAMS / 27/02/2010
2010-01-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-03-02 update statutory_documents RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-12-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08
2008-06-10 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-23 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-30 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-03-25 update statutory_documents RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-02-11 update statutory_documents DIRECTOR RESIGNED
2008-02-01 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-01 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-01-23 update statutory_documents DIRECTOR RESIGNED
2008-01-15 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-15 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2008-01-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2008-01-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-12 update statutory_documents RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-11-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-14 update statutory_documents RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2005-12-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-04-15 update statutory_documents RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2005-01-10 update statutory_documents NEW SECRETARY APPOINTED
2005-01-10 update statutory_documents SECRETARY RESIGNED
2005-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-02-20 update statutory_documents RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-12-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-06-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-06-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-13 update statutory_documents RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2003-01-09 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-04-03 update statutory_documents RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2001-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/01 FROM: COURT Y PARK PIXLEY LEDBURY HEREFORDSHIRE HR8 2RW
2001-09-14 update statutory_documents RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS
2001-09-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/01 FROM: ELGAR HOUSE HOLMER ROAD HEREFORD HEREFORDSHIRE HR4 9SF
2000-10-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-09-06 update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/00
2000-06-15 update statutory_documents RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS
2000-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/00 FROM: UNIT 1 STOKE EDITH INDUSTRIAL ESTATE, STOKE EDITH HEREFORD WORCESTER HR1 4HG
2000-03-13 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-03-13 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2000-03-13 update statutory_documents RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS
2000-03-13 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/99
2000-03-07 update statutory_documents ORDER OF COURT - RESTORATION 07/03/00
2000-01-18 update statutory_documents STRUCK OFF AND DISSOLVED
1999-09-21 update statutory_documents FIRST GAZETTE
1998-09-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-03-03 update statutory_documents SECRETARY RESIGNED
1998-02-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION