Date | Description |
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 |