WOODBRIDGE PLANT - History of Changes


DateDescription
2023-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-22 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-03-21 update robots_txt_status www.woodbridgeplant.co.uk: 0 => 200
2023-03-21 update website_status FlippedRobots => OK
2023-01-05 update website_status OK => FlippedRobots
2022-11-03 update robots_txt_status www.woodbridgeplant.co.uk: 200 => 0
2022-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-07-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-06-17 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-02-23 update robots_txt_status www.woodbridgeplant.co.uk: 0 => 200
2022-02-23 update website_status FlippedRobots => OK
2021-12-22 update website_status OK => FlippedRobots
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-08-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-07-29 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-02-08 update num_mort_outstanding 4 => 2
2021-02-08 update num_mort_satisfied 3 => 5
2021-02-01 delete source_ip 104.18.56.44
2021-02-01 delete source_ip 104.18.57.44
2021-02-01 insert source_ip 104.21.45.104
2021-01-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034620220003
2021-01-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034620220004
2020-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-08-09 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-07-30 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-19 insert source_ip 172.67.213.37
2020-03-07 update num_mort_outstanding 5 => 4
2020-03-07 update num_mort_satisfied 2 => 3
2020-02-18 update website_status FlippedRobots => OK
2020-02-07 delete address PROSPERO HOUSE 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ
2020-02-07 insert address 260 - 270 BUTTERFIELD GREAT MARLINGS LUTON BEDFORDSHIRE ENGLAND LU2 8DL
2020-02-07 update num_mort_charges 5 => 7
2020-02-07 update num_mort_outstanding 3 => 5
2020-02-07 update registered_address
2020-02-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-01-30 update website_status OK => FlippedRobots
2020-01-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034620220006
2020-01-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034620220007
2020-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2020 FROM PROSPERO HOUSE 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ
2019-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-06-20 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-06-20 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-06-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GORDON BERNARD MCCARTHY / 24/01/2019
2019-06-04 update statutory_documents CESSATION OF CHARLES BERNARD MCCARTHY AS A PSC
2019-05-29 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-05-23 delete source_ip 79.170.40.235
2019-05-23 insert source_ip 104.18.56.44
2019-05-23 insert source_ip 104.18.57.44
2019-05-23 update robots_txt_status www.woodbridgeplant.co.uk: 200 => 0
2019-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-22 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-08-10 update num_mort_outstanding 4 => 3
2018-08-10 update num_mort_satisfied 1 => 2
2018-07-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034620220005
2018-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2017-09-08 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-08 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-02 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-07-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-06-01 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-02-12 update returns_last_madeup_date 2015-01-23 => 2016-01-23
2016-02-12 update returns_next_due_date 2016-02-20 => 2017-02-20
2016-01-25 update statutory_documents 23/01/16 FULL LIST
2015-07-10 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-07-10 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-06-25 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-05-08 update num_mort_charges 4 => 5
2015-05-08 update num_mort_outstanding 3 => 4
2015-04-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034620220005
2015-02-07 update returns_last_madeup_date 2014-01-23 => 2015-01-23
2015-02-07 update returns_next_due_date 2015-02-20 => 2016-02-20
2015-01-27 update statutory_documents 23/01/15 FULL LIST
2014-08-31 delete alias Woodbridge Plant Sales Ltd
2014-08-31 insert address Prospero House, 46-48 Rothesay House, Luton, Bedfordhsire, LU1 1QZ
2014-08-31 insert alias Woodbridge Plant Ltd.
2014-08-31 insert registration_number 03462022
2014-06-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-06-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-05-09 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-23 => 2014-01-23
2014-02-07 update returns_next_due_date 2014-02-20 => 2015-02-20
2014-01-24 update statutory_documents 23/01/14 FULL LIST
2013-12-07 update num_mort_outstanding 4 => 3
2013-12-07 update num_mort_satisfied 0 => 1
2013-11-26 update website_status FlippedRobotsTxt => OK
2013-11-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-06 update num_mort_charges 3 => 4
2013-09-06 update num_mort_outstanding 3 => 4
2013-08-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034620220004
2013-08-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-01 update num_mort_charges 2 => 3
2013-08-01 update num_mort_outstanding 2 => 3
2013-07-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034620220003
2013-07-10 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-23 => 2013-01-23
2013-06-25 update returns_next_due_date 2013-02-20 => 2014-02-20
2013-02-19 update statutory_documents 23/01/13 FULL LIST
2013-01-26 update website_status FlippedRobotsTxt
2012-05-03 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-01-26 update statutory_documents 23/01/12 FULL LIST
2012-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BERNARD MCCARTHY / 13/06/2011
2012-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON MCCARTHY / 22/12/2010
2012-01-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GORDON MCCARTHY / 22/12/2010
2011-09-05 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-06-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-01 update statutory_documents 23/01/11 FULL LIST
2010-09-06 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-01-27 update statutory_documents 23/01/10 FULL LIST
2010-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BERNARD MCCARTHY / 23/01/2010
2009-08-01 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-01-23 update statutory_documents RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-10-01 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-01-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-24 update statutory_documents RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-11-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-02-08 update statutory_documents RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2007-01-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-02-28 update statutory_documents RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-10-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-02-08 update statutory_documents RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-08-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 24 GUILDFORD STREET LUTON BEDFORDSHIRE LU1 2NR
2004-02-02 update statutory_documents RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2004-01-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-03-18 update statutory_documents RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2003-03-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-01-28 update statutory_documents RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2001-08-28 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
2001-08-22 update statutory_documents RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS
2001-08-14 update statutory_documents FIRST GAZETTE
2000-08-29 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-21 update statutory_documents DIRECTOR RESIGNED
1999-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/98
1998-11-09 update statutory_documents RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS
1998-02-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/97 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1997-12-02 update statutory_documents NEW DIRECTOR APPOINTED
1997-12-02 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-12-02 update statutory_documents DIRECTOR RESIGNED
1997-12-02 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-11-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION