WT SUPPLIES - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-10-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-06-15 update statutory_documents DIRECTOR APPOINTED MR LEWIS WILLIAM WALLACE EXLEY
2023-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2022-08-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-07-07 insert company_previous_name RIGHT PRICE COMPUTER SUPPLIES LTD.
2022-07-07 update name RIGHT PRICE COMPUTER SUPPLIES LTD. => MANDSTRAD LTD
2022-07-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-06-16 update statutory_documents COMPANY NAME CHANGED RIGHT PRICE COMPUTER SUPPLIES LTD. CERTIFICATE ISSUED ON 16/06/22
2022-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, NO UPDATES
2021-12-08 delete source_ip 94.126.45.243
2021-12-08 insert source_ip 40.120.60.143
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-11-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-11-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-11-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-11-02 update website_status FlippedRobots => OK
2019-10-27 update website_status OK => FlippedRobots
2019-10-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES
2018-11-07 update account_category TOTAL EXEMPTION FULL => null
2018-11-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-11-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-10-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-09-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK EXLEY / 05/09/2018
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-01-10 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-11-08 delete address 4315 PARK APPROACH THORPE PARK LEEDS ENGLAND LS15 8GB
2017-11-08 insert address HALLAS HOUSE ROYD WAY KEIGHLEY ENGLAND BD21 3LG
2017-11-08 update num_mort_outstanding 2 => 1
2017-11-08 update num_mort_satisfied 0 => 1
2017-11-08 update reg_address_care_of KIRK NEWSHOLME => null
2017-11-08 update registered_address
2017-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2017 FROM C/O KIRK NEWSHOLME 4315 PARK APPROACH THORPE PARK LEEDS LS15 8GB ENGLAND
2017-10-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-09 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-30 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-09-29 update website_status FlippedRobots => OK
2016-09-29 delete index_pages_linkeddomain wtofficesupplies.co.uk
2016-09-29 delete phone 01274 956 123
2016-09-29 delete phone 0845 8 123 123
2016-09-29 delete source_ip 94.136.40.103
2016-09-29 insert phone 0808 281 0282
2016-09-29 insert source_ip 94.126.45.243
2016-09-29 update robots_txt_status www.wtsupplies.co.uk: 404 => 200
2016-09-10 update website_status OK => FlippedRobots
2016-05-13 update returns_last_madeup_date 2015-04-19 => 2016-04-19
2016-05-13 update returns_next_due_date 2016-05-17 => 2017-05-17
2016-04-25 update statutory_documents 19/04/16 FULL LIST
2016-03-12 delete address LENCETT HOUSE 45 BOROUGHGATE OTLEY WEST YORKSHIRE LS21 1AG
2016-03-12 insert address 4315 PARK APPROACH THORPE PARK LEEDS ENGLAND LS15 8GB
2016-03-12 update reg_address_care_of WALKER BROADBENT ASSOCIATES => KIRK NEWSHOLME
2016-03-12 update registered_address
2016-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2016 FROM C/O WALKER BROADBENT ASSOCIATES LENCETT HOUSE 45 BOROUGHGATE OTLEY WEST YORKSHIRE LS21 1AG
2016-01-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-01-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-12-18 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-04-19 => 2015-04-19
2015-06-08 update returns_next_due_date 2015-05-17 => 2016-05-17
2015-05-26 update statutory_documents 19/04/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-11 delete about_pages_linkeddomain wtlabels.co.uk
2015-02-11 delete contact_pages_linkeddomain wtlabels.co.uk
2015-02-11 delete index_pages_linkeddomain wtlabels.co.uk
2015-02-11 delete terms_pages_linkeddomain wtlabels.co.uk
2015-02-02 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-04-19 => 2014-04-19
2014-07-07 update returns_next_due_date 2014-05-17 => 2015-05-17
2014-06-26 update statutory_documents 19/04/14 FULL LIST
2014-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY EXLEY / 01/06/2014
2014-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARA HAZEL EXLEY / 01/06/2014
2014-06-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARA EXLEY
2014-01-12 update website_status FlippedRobotsTxt => OK
2014-01-12 delete source_ip 213.171.221.55
2014-01-12 insert phone 01274 956 123
2014-01-12 insert source_ip 94.136.40.103
2013-11-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-11-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-10-21 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-19 => 2013-04-19
2013-06-26 update returns_next_due_date 2013-05-17 => 2014-05-17
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-13 update statutory_documents 19/04/13 FULL LIST
2013-02-12 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-12-25 update website_status FlippedRobotsTxt
2012-10-24 update primary_contact
2012-04-20 update statutory_documents 19/04/12 FULL LIST
2012-02-27 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2011 FROM WESTGATE HOUSE 25 WESTGATE OTLEY WEST YORKSHIRE LS21 3AT UNITED KINGDOM
2011-05-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-11 update statutory_documents 19/04/11 FULL LIST
2011-02-03 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-16 update statutory_documents 19/04/10 FULL LIST
2010-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARA HAZEL EXLEY / 01/04/2010
2010-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARA HAZEL EXLEY / 04/04/2010
2010-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARA HAZEL EXLEY / 14/04/2010
2010-02-25 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-15 update statutory_documents RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-03-27 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2009-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2009 FROM UNIT F41 SOUTH STREET KEIGHLEY WEST YORKSHIRE BD21 1SY
2009-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2009 FROM WHITLEY STREET BINGLEY WEST YORKS BD16 4JH
2009-01-19 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-01-19 update statutory_documents RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-03-29 update statutory_documents 31/05/07 TOTAL EXEMPTION FULL
2007-06-20 update statutory_documents RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS
2007-04-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-05-24 update statutory_documents RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-04-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-05-23 update statutory_documents RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-04-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-05-20 update statutory_documents RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-04-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-01-10 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-23 update statutory_documents RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2002-10-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-05-20 update statutory_documents RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/02 FROM: 30 FERNBANK DRIVE BINGLEY WEST YORKSHIRE BD16 4PJ
2001-10-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-09-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-04-24 update statutory_documents RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2001-03-01 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/05/00
2001-03-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00
2000-05-19 update statutory_documents RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
1999-04-23 update statutory_documents SECRETARY RESIGNED
1999-04-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION