Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-27 => 2023-03-26 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update num_mort_charges 7 => 8 |
2024-04-07 |
update num_mort_outstanding 4 => 5 |
2023-09-07 |
delete company_previous_name CHANGEWALL LIMITED |
2023-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, NO UPDATES |
2022-09-08 |
update accounts_last_madeup_date 2021-03-28 => 2022-03-27 |
2022-09-08 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/03/22 |
2022-04-07 |
delete sic_code 99999 - Dormant Company |
2022-04-07 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2022-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, WITH UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-03-29 => 2021-03-28 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/21 |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-29 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-05-07 |
update num_mort_charges 5 => 7 |
2021-05-07 |
update num_mort_outstanding 2 => 4 |
2021-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/03/20 |
2021-04-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-04-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046759120007 |
2021-04-07 |
update statutory_documents ALTER ARTICLES 13/08/2020 |
2021-04-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046759120006 |
2021-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES |
2020-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA FOX |
2020-05-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
2020-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL ALLEN |
2020-01-07 |
update accounts_last_madeup_date 2018-04-01 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
2019-02-27 |
update statutory_documents DIRECTOR APPOINTED MR IAN ROBERT WILLIAMS |
2019-02-27 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP BRIGGS |
2019-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOKE |
2019-01-07 |
update accounts_last_madeup_date 2017-04-02 => 2018-04-01 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/04/18 |
2018-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BETTLEY |
2018-10-07 |
update num_mort_charges 4 => 5 |
2018-10-07 |
update num_mort_satisfied 2 => 3 |
2018-09-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-08-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046759120005 |
2018-05-10 |
update statutory_documents DIRECTOR APPOINTED MR CARL BRIAN ALLEN |
2018-05-10 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN ANDREW COOKE |
2018-03-07 |
update accounts_last_madeup_date 2016-03-27 => 2017-04-02 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
2018-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND KAVANAGH |
2018-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/04/17 |
2017-12-12 |
update statutory_documents DIRECTOR APPOINTED MS EMMA LOUISE FOX |
2017-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK FOOTMAN |
2017-04-25 |
update statutory_documents DIRECTOR APPOINTED MARK LANCE FOOTMAN |
2017-04-25 |
update statutory_documents DIRECTOR APPOINTED MR RAYMOND GERARD KAVANAGH |
2017-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES COLLINS |
2017-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONY PAGE |
2017-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
2017-02-10 |
update accounts_last_madeup_date 2015-03-29 => 2016-03-27 |
2017-02-10 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/03/16 |
2016-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS |
2016-05-13 |
update returns_last_madeup_date 2015-02-24 => 2016-02-24 |
2016-05-13 |
update returns_next_due_date 2016-03-23 => 2017-03-24 |
2016-04-20 |
update statutory_documents 24/02/16 FULL LIST |
2016-02-26 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT WILLIAMS |
2016-02-26 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY RICHARD BETTLEY |
2016-01-08 |
update accounts_last_madeup_date 2014-03-30 => 2015-03-29 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/03/15 |
2015-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN ARGENT |
2015-06-09 |
update num_mort_charges 3 => 4 |
2015-06-09 |
update num_mort_satisfied 1 => 2 |
2015-05-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046759120004 |
2015-05-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-04-08 |
update returns_last_madeup_date 2014-02-24 => 2015-02-24 |
2015-04-08 |
update returns_next_due_date 2015-03-24 => 2016-03-23 |
2015-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN WATES |
2015-03-26 |
update statutory_documents DIRECTOR APPOINTED MR DEAN JOHN ARGENT |
2015-03-26 |
update statutory_documents DIRECTOR APPOINTED MR JAMES EDWIN COLLINS |
2015-03-03 |
update statutory_documents 24/02/15 FULL LIST |
2015-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN LEGGATT |
2015-03-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GARETH HUTCHINSON |
2015-03-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GARETH HUTCHINSON |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-30 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/14 |
2014-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH HUTCHINSON |
2014-09-24 |
update statutory_documents DIRECTOR APPOINTED MR MARTYN JAMES WATES |
2014-03-08 |
update returns_last_madeup_date 2013-02-24 => 2014-02-24 |
2014-03-08 |
update returns_next_due_date 2014-03-24 => 2015-03-24 |
2014-02-26 |
update statutory_documents 24/02/14 FULL LIST |
2013-08-13 |
update statutory_documents DIRECTOR APPOINTED MR TONY PAGE |
2013-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA SPINDLER |
2013-08-01 |
update accounts_last_madeup_date 2012-04-01 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-25 |
update returns_last_madeup_date 2012-02-24 => 2013-02-24 |
2013-06-25 |
update returns_next_due_date 2013-03-24 => 2014-03-24 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-27 => 2012-04-01 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-02-26 |
update statutory_documents 24/02/13 FULL LIST |
2012-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/04/12 |
2012-03-12 |
update statutory_documents 24/02/12 FULL LIST |
2011-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/03/11 |
2011-02-24 |
update statutory_documents 24/02/11 FULL LIST |
2010-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/10 |
2010-02-25 |
update statutory_documents 24/02/10 FULL LIST |
2010-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN LEGGATT / 24/02/2010 |
2009-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/03/09 |
2009-02-24 |
update statutory_documents RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
2009-02-11 |
update statutory_documents DIRECTOR APPOINTED ANGELA SPINDLER |
2009-01-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GEORGE FOSTER |
2008-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/08 |
2008-02-28 |
update statutory_documents RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
2008-01-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-12-21 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-12-21 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-12-21 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-12-21 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-12-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-12-21 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2007-12-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-17 |
update statutory_documents RIGHTS WAIVED 10/12/07 |
2007-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/04/07 |
2007-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/07 FROM:
MILLENNIUM BUSINESS PARK
STATION ROAD
STEETON
WEST YORKSHIRE BD20 6RB |
2007-02-26 |
update statutory_documents RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
2006-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/04/06 |
2006-03-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-03-10 |
update statutory_documents RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
2005-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/04/05 |
2005-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-05 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-29 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-14 |
update statutory_documents RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
2004-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-06 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-12-06 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-12-06 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-12-06 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-12-06 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-11-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-11-19 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-11-19 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-11-19 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-11-19 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-11-19 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-11-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-07-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/04 |
2004-03-30 |
update statutory_documents NC INC ALREADY ADJUSTED
20/01/04 |
2004-03-30 |
update statutory_documents £ NC 3119682/3214003
20/0 |
2004-03-23 |
update statutory_documents RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS |
2003-09-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
2003-08-28 |
update statutory_documents COMPANY NAME CHANGED
CHANGEWALL LIMITED
CERTIFICATE ISSUED ON 28/08/03 |
2003-07-13 |
update statutory_documents NC INC ALREADY ADJUSTED
11/06/03 |
2003-07-13 |
update statutory_documents £ NC 2839717/3119682
11/0 |
2003-06-27 |
update statutory_documents SHARES AGREEMENT OTC |
2003-06-10 |
update statutory_documents NC INC ALREADY ADJUSTED
28/04/03 |
2003-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-06-10 |
update statutory_documents £ NC 100/2839717
28/0 |
2003-06-10 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2003-06-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-06-10 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2003-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/03 FROM:
1 SAVILLE CHAMBERS
NORTH STREET
NEWCASTLE UPON TYNE
NE1 8DF |
2003-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-05-08 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-08 |
update statutory_documents SECRETARY RESIGNED |
2003-02-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |