WILRAW ENGINEERING - History of Changes


DateDescription
2025-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/25, NO UPDATES
2025-01-24 update statutory_documents 30/04/24 UNAUDITED ABRIDGED
2024-12-14 delete source_ip 185.230.64.55
2024-12-14 insert source_ip 141.193.213.11
2024-12-14 insert source_ip 141.193.213.10
2024-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/24, NO UPDATES
2024-04-08 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-08 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-03 delete source_ip 216.58.201.115
2024-04-03 insert source_ip 185.230.64.55
2024-01-24 update statutory_documents 30/04/23 UNAUDITED ABRIDGED
2023-09-01 delete source_ip 142.250.186.83
2023-09-01 insert source_ip 216.58.201.115
2023-06-15 delete source_ip 216.58.212.211
2023-06-15 insert source_ip 142.250.186.83
2023-05-04 delete source_ip 142.250.180.19
2023-05-04 insert source_ip 216.58.212.211
2023-04-11 update statutory_documents DIRECTOR APPOINTED MR RICHARD HODGSON
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-30 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-09-03 delete source_ip 172.217.16.243
2022-09-03 insert source_ip 142.250.180.19
2022-08-04 delete source_ip 216.58.212.211
2022-08-04 insert source_ip 172.217.16.243
2022-05-02 delete source_ip 172.217.16.243
2022-05-02 insert source_ip 216.58.212.211
2022-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-02-05 delete source_ip 172.217.169.51
2022-02-05 insert source_ip 172.217.16.243
2022-01-26 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-07-02 delete source_ip 142.250.180.19
2021-07-02 insert source_ip 172.217.169.51
2021-04-24 update website_status DNSError => OK
2021-04-24 delete source_ip 216.58.210.211
2021-04-24 insert source_ip 142.250.180.19
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-15 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-12 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-08-20 update website_status OK => DNSError
2019-07-21 delete source_ip 216.58.198.179
2019-07-21 insert source_ip 216.58.210.211
2019-06-21 delete source_ip 216.58.198.115
2019-06-21 insert source_ip 216.58.198.179
2019-06-21 update website_status DomainNotFound => OK
2019-04-29 update website_status OK => DomainNotFound
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES
2019-03-29 delete source_ip 216.58.201.51
2019-03-29 insert source_ip 216.58.198.115
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-05 delete source_ip 216.58.204.19
2019-02-05 insert source_ip 216.58.201.51
2019-01-13 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES
2018-03-12 delete source_ip 216.58.206.83
2018-03-12 insert source_ip 216.58.204.19
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-27 delete source_ip 172.217.23.51
2018-01-27 insert source_ip 216.58.206.83
2018-01-09 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-11-27 delete source_ip 172.217.23.19
2017-11-27 insert source_ip 172.217.23.51
2017-08-01 delete source_ip 216.58.213.115
2017-08-01 insert source_ip 172.217.23.19
2017-07-01 delete source_ip 216.58.204.51
2017-07-01 insert source_ip 216.58.213.115
2017-05-13 delete source_ip 216.58.201.19
2017-05-13 insert source_ip 216.58.204.51
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-03-07 delete source_ip 74.125.195.121
2017-03-07 insert source_ip 216.58.201.19
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-19 delete source_ip 216.58.204.19
2017-01-19 insert source_ip 74.125.195.121
2017-01-16 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-11-25 delete source_ip 64.233.167.214
2016-11-25 insert source_ip 216.58.204.19
2016-08-26 delete source_ip 74.125.206.121
2016-08-26 insert source_ip 64.233.167.214
2016-07-26 delete source_ip 64.233.166.121
2016-07-26 insert source_ip 74.125.206.121
2016-06-12 delete source_ip 74.125.206.121
2016-06-12 insert source_ip 64.233.166.121
2016-05-14 update returns_last_madeup_date 2015-04-10 => 2016-04-10
2016-05-14 update returns_next_due_date 2016-05-08 => 2017-05-08
2016-04-26 update statutory_documents 10/04/16 FULL LIST
2016-02-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-12 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-04 delete source_ip 74.125.133.121
2016-02-04 insert source_ip 74.125.206.121
2016-01-07 delete source_ip 173.194.67.121
2016-01-07 insert source_ip 74.125.133.121
2016-01-05 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-12-06 update website_status IndexPageFetchError => OK
2015-12-06 delete source_ip 64.29.145.9
2015-12-06 insert source_ip 173.194.67.121
2015-12-06 update robots_txt_status www.wilraw.co.uk: 404 => 200
2015-07-03 update website_status OK => IndexPageFetchError
2015-05-08 update returns_last_madeup_date 2014-04-10 => 2015-04-10
2015-05-08 update returns_next_due_date 2015-05-08 => 2016-05-08
2015-04-29 update statutory_documents 10/04/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-04 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-09-18 update statutory_documents COMPANY BUSINESS 31/07/2014
2014-09-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-09-16 update statutory_documents 04/08/14 STATEMENT OF CAPITAL GBP 20
2014-09-09 update statutory_documents SECRETARY APPOINTED MR JOSEPH MICHAEL WILCOCK
2014-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE RAWNSLEY
2014-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN RAWNSLEY
2014-09-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN RAWNSLEY
2014-05-07 update returns_last_madeup_date 2013-04-10 => 2014-04-10
2014-05-07 update returns_next_due_date 2014-05-08 => 2015-05-08
2014-04-29 update statutory_documents 10/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-06 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-10 => 2013-04-10
2013-06-25 update returns_next_due_date 2013-05-08 => 2014-05-08
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-25 update statutory_documents 10/04/13 FULL LIST
2012-12-17 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-03 update statutory_documents 10/04/12 FULL LIST
2011-11-07 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-04 update statutory_documents 10/04/11 FULL LIST
2010-11-02 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-07 update statutory_documents 10/04/10 FULL LIST
2010-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE ROSEMARY RAWNSLEY / 10/04/2010
2010-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAWNSLEY / 10/04/2010
2010-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MICHAEL WILCOCK / 10/04/2010
2010-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNNE WILCOCK / 10/04/2010
2010-01-26 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-21 update statutory_documents RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-10-27 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-05-06 update statutory_documents RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-10-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-15 update statutory_documents RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS
2007-02-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-23 update statutory_documents RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-11-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/05 FROM: SPRINGFIELD WORKS SPRINGFIELD STREET OSWALDTWISTLE LANCASHIRE BB5 3LG
2005-10-13 update statutory_documents RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2004-11-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-07 update statutory_documents RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2003-10-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-16 update statutory_documents RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2002-12-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-06-25 update statutory_documents RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2002-02-14 update statutory_documents DIRECTOR RESIGNED
2002-02-14 update statutory_documents DIRECTOR RESIGNED
2001-10-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-06-07 update statutory_documents RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2000-11-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-14 update statutory_documents RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
1999-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-06-29 update statutory_documents RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS
1998-11-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-05-06 update statutory_documents RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS
1998-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-08-06 update statutory_documents RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS
1997-02-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-06-12 update statutory_documents RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS
1995-06-28 update statutory_documents NEW DIRECTOR APPOINTED
1995-06-12 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1995-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/95 FROM: 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ
1995-06-12 update statutory_documents NEW DIRECTOR APPOINTED
1995-06-12 update statutory_documents NEW DIRECTOR APPOINTED
1995-06-12 update statutory_documents NEW DIRECTOR APPOINTED
1995-06-12 update statutory_documents NEW DIRECTOR APPOINTED
1995-06-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-05-05 update statutory_documents DIRECTOR RESIGNED
1995-05-05 update statutory_documents SECRETARY RESIGNED
1995-04-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION