WESTROW COOPER LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-25 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
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/23, NO UPDATES
2022-12-13 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/22, 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
2021-12-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
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
2021-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES
2020-12-12 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
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
2019-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES
2018-12-22 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WESTROW GERALD ALAN COOPER / 01/11/2018
2018-03-07 delete sic_code 63110 - Data processing, hosting and related activities
2018-03-07 insert sic_code 70210 - Public relations and communications activities
2018-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-12-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-12 update returns_last_madeup_date 2015-01-08 => 2016-01-08
2016-02-12 update returns_next_due_date 2016-02-05 => 2017-02-05
2016-01-18 update statutory_documents 08/01/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-08 delete address GARDEN COTTAGE DOWN HOUSE ESTATE BLANDFORD ST. MARY BLANDFORD FORUM DORSET ENGLAND DT11 9AD
2015-04-08 insert address GARDEN COTTAGE DOWN HOUSE ESTATE BLANDFORD ST. MARY BLANDFORD FORUM DORSET DT11 9AD
2015-04-08 update company_status Active - Proposal to Strike off => Active
2015-04-08 update registered_address
2015-04-08 update returns_last_madeup_date 2014-01-08 => 2015-01-08
2015-04-08 update returns_next_due_date 2015-02-05 => 2016-02-05
2015-03-09 update statutory_documents DISS REQUEST WITHDRAWN
2015-03-07 update company_status Active => Active - Proposal to Strike off
2015-03-04 update statutory_documents 08/01/15 FULL LIST
2015-02-24 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-02-16 update statutory_documents APPLICATION FOR STRIKING-OFF
2014-11-07 delete address BARONS COURT MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ
2014-11-07 insert address GARDEN COTTAGE DOWN HOUSE ESTATE BLANDFORD ST. MARY BLANDFORD FORUM DORSET ENGLAND DT11 9AD
2014-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date null => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-10-08 => 2015-12-31
2014-11-07 update registered_address
2014-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WESTROW COOPER / 23/10/2014
2014-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2014 FROM BARONS COURT MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ
2014-10-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address BARONS COURT MANCHESTER ROAD WILMSLOW CHESHIRE UNITED KINGDOM SK9 1BQ
2014-02-07 insert address BARONS COURT MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ
2014-02-07 insert sic_code 63110 - Data processing, hosting and related activities
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date null => 2014-01-08
2014-02-07 update returns_next_due_date 2014-02-05 => 2015-02-05
2014-01-29 update statutory_documents 08/01/14 FULL LIST
2013-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WESTROW COOPER / 01/11/2013
2013-06-25 update account_ref_month 1 => 3
2013-02-26 update statutory_documents CURREXT FROM 31/01/2014 TO 31/03/2014
2013-01-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION