WILSON RETAIL (SUBWAY) LIMITED - History of Changes


DateDescription
2024-04-08 update company_status Active => Active - Proposal to Strike off
2023-11-28 update statutory_documents FIRST GAZETTE
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update account_ref_month 3 => 9
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 => 2024-06-30
2023-03-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-03-20 update statutory_documents CURREXT FROM 31/03/2023 TO 30/09/2023
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-03-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-02-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES
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
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES
2019-08-07 delete address 25 RAMSHILL ROAD SCARBOROUGH NORTH YORKSHIRE YO11 2LW
2019-08-07 insert address 19 HUNTRISS ROW SCARBOROUGH ENGLAND YO11 2ED
2019-08-07 update registered_address
2019-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 25 RAMSHILL ROAD SCARBOROUGH NORTH YORKSHIRE YO11 2LW
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
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/18, NO 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
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES
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
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-26 update statutory_documents DISS40 (DISS40(SOAD))
2016-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-11-22 update statutory_documents FIRST GAZETTE
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
2016-01-08 update company_status Active - Proposal to Strike off => Active
2016-01-08 update returns_last_madeup_date 2014-09-05 => 2015-09-05
2016-01-08 update returns_next_due_date 2015-10-03 => 2016-10-03
2015-12-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-09 update company_status Active => Active - Proposal to Strike off
2015-12-02 update statutory_documents DISS40 (DISS40(SOAD))
2015-12-01 update statutory_documents 05/09/15 FULL LIST
2015-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WILSON / 01/09/2014
2015-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WILSON / 15/08/2014
2015-12-01 update statutory_documents FIRST GAZETTE
2015-05-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-05-08 update accounts_last_madeup_date null => 2014-03-31
2015-05-08 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-04-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-04-25 update statutory_documents DISS40 (DISS40(SOAD))
2015-04-21 update statutory_documents FIRST GAZETTE
2014-11-07 delete address 52-56 NORTH MARINE ROAD SCARBOROUGH NORTH YORKSHIRE UNITED KINGDOM YO12 7PE
2014-11-07 insert address 25 RAMSHILL ROAD SCARBOROUGH NORTH YORKSHIRE YO11 2LW
2014-11-07 insert sic_code 56103 - Take-away food shops and mobile food stands
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date null => 2014-09-05
2014-11-07 update returns_next_due_date 2014-10-03 => 2015-10-03
2014-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 52-56 NORTH MARINE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 7PE UNITED KINGDOM
2014-10-15 update statutory_documents 05/09/14 FULL LIST
2013-09-05 update statutory_documents CURRSHO FROM 30/09/2014 TO 31/03/2014
2013-09-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION