WHEATLEYS - History of Changes


DateDescription
2025-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/25, NO UPDATES
2024-10-24 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-27 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/23, NO UPDATES
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-13 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-02 insert general_emails en..@wheatleys.net
2021-02-02 insert email en..@wheatleys.net
2020-12-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES
2019-12-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-25 delete general_emails in..@wheatleys.net
2019-04-25 delete address Lotherton Court, Lotherton Way, Garforth, Leeds, LS25 2JY
2019-04-25 delete alias Wheatley M & E Services Limited
2019-04-25 delete email in..@wheatleys.net
2019-04-25 delete fax 0113 287 7412
2019-04-25 delete source_ip 85.233.160.146
2019-04-25 insert address Lotherton Court Lotherton Way Garforth Leeds West Yorkshire LS25 2JY
2019-04-25 insert index_pages_linkeddomain websites-etc.co.uk
2019-04-25 insert source_ip 192.185.119.173
2019-04-25 update primary_contact Lotherton Court, Lotherton Way, Garforth, Leeds, LS25 2JY => Lotherton Court Lotherton Way Garforth Leeds West Yorkshire LS25 2JY
2019-02-07 delete sic_code 35300 - Steam and air conditioning supply
2019-02-07 delete sic_code 41201 - Construction of commercial buildings
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2018-12-22 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-03 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-15 update website_status OK => DomainNotFound
2016-02-12 insert sic_code 35300 - Steam and air conditioning supply
2016-02-12 update returns_last_madeup_date 2015-01-02 => 2016-01-02
2016-02-12 update returns_next_due_date 2016-01-30 => 2017-01-30
2016-01-12 update statutory_documents 02/01/16 FULL LIST
2016-01-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS DAWN LOUISE DOWNIE / 01/04/2015
2016-01-07 delete source_ip 85.233.160.148
2016-01-07 insert source_ip 85.233.160.146
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-27 delete source_ip 85.233.160.70
2015-10-27 insert source_ip 85.233.160.148
2015-10-04 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 insert sic_code 43210 - Electrical installation
2015-02-07 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2015-02-07 update returns_last_madeup_date 2014-01-02 => 2015-01-02
2015-02-07 update returns_next_due_date 2015-01-30 => 2016-01-30
2015-01-06 update statutory_documents 02/01/15 FULL LIST
2014-10-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-02 => 2014-01-02
2014-02-07 update returns_next_due_date 2014-01-30 => 2015-01-30
2014-01-08 update statutory_documents 02/01/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-24 update returns_last_madeup_date 2012-01-02 => 2013-01-02
2013-06-24 update returns_next_due_date 2013-01-30 => 2014-01-30
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-03 update statutory_documents 02/01/13 FULL LIST
2012-08-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-01-12 update statutory_documents 02/01/12 FULL LIST
2011-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-11 update statutory_documents 02/01/11 FULL LIST
2010-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WHEATLEY
2010-12-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-12-02 update statutory_documents ARTICLES OF ASSOCIATION
2010-12-02 update statutory_documents ALTER ARTICLES 26/11/2010
2010-12-02 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-12-02 update statutory_documents 02/12/10 STATEMENT OF CAPITAL GBP 20080
2010-11-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAWN LOUISE WHEATLEY / 01/11/2010
2010-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN LOUISE WHEATLEY / 01/11/2010
2010-07-27 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-04 update statutory_documents 02/01/10 FULL LIST
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CRAIG WHEATLEY / 04/01/2010
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN LOUISE WHEATLEY / 04/01/2010
2009-08-17 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-01-06 update statutory_documents RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-09-15 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-01-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-03 update statutory_documents RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-08-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-18 update statutory_documents RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-08-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-01-24 update statutory_documents RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-10-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-22 update statutory_documents RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2005-07-20 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-20 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-20 update statutory_documents DIRECTOR RESIGNED
2005-07-20 update statutory_documents DIRECTOR RESIGNED
2005-07-20 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-20 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2005-01-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-06 update statutory_documents RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-12-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-15 update statutory_documents RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-07-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-08 update statutory_documents RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2001-07-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-02 update statutory_documents RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
2000-08-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-17 update statutory_documents RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS
1999-11-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-13 update statutory_documents RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS
1998-06-19 update statutory_documents RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS
1998-02-27 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98
1998-01-13 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-12-16 update statutory_documents NEW DIRECTOR APPOINTED
1997-12-16 update statutory_documents NEW SECRETARY APPOINTED
1997-12-16 update statutory_documents SECRETARY RESIGNED
1997-11-20 update statutory_documents S-DIV 04/11/97
1997-11-20 update statutory_documents ALTER MEM AND ARTS 04/11/97
1997-11-20 update statutory_documents RE DES DIV SHARES 04/11/97
1997-05-28 update statutory_documents NEW DIRECTOR APPOINTED
1997-05-28 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-05-28 update statutory_documents DIRECTOR RESIGNED
1997-05-28 update statutory_documents SECRETARY RESIGNED
1997-05-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION