4 WHITE WALLS - History of Changes


DateDescription
2024-04-15 delete source_ip 46.51.205.47
2024-04-15 insert source_ip 34.149.87.45
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-09-21 update statutory_documents DISS40 (DISS40(SOAD))
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, NO UPDATES
2022-09-20 update statutory_documents FIRST GAZETTE
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-04-30 => 2022-03-31
2021-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-04-30
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES
2017-08-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE HAIGH
2017-07-07 delete address UNIT 11 STATION COURT ENTERPRISE CENTRE CLAYTON WEST HUDDERSFIELD HD8 9SR
2017-07-07 insert address UNIT 8 MOUNT OSBORNE INDUSTRIAL PARK, OAKWELL VIEW BARNSLEY ENGLAND S71 1HH
2017-07-07 update registered_address
2017-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2017 FROM UNIT 11 STATION COURT ENTERPRISE CENTRE CLAYTON WEST HUDDERSFIELD HD8 9SR
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-10-07 update returns_last_madeup_date 2015-06-29 => 2016-06-29
2016-10-07 update returns_next_due_date 2016-07-27 => 2017-07-27
2016-09-01 update statutory_documents 29/06/16 FULL LIST
2016-05-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-06-30 => 2015-06-29
2015-09-07 update returns_next_due_date 2015-07-27 => 2016-07-27
2015-08-25 update statutory_documents 29/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-05-07 update returns_last_madeup_date 2014-06-29 => 2014-06-30
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-04-07 update statutory_documents 30/06/14 FULL LIST
2015-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE CATHERINE HAIGH / 29/06/2012
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address 3 TYBURN LANE EMLEY HUDDERSFIELD YORKSHIRE UNITED KINGDOM HD8 9SR
2014-12-07 insert address UNIT 11 STATION COURT ENTERPRISE CENTRE CLAYTON WEST HUDDERSFIELD HD8 9SR
2014-12-07 update company_status Active - Proposal to Strike off => Active
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-06-29 => 2014-06-29
2014-12-07 update returns_next_due_date 2014-07-27 => 2015-07-27
2014-11-08 update statutory_documents DISS40 (DISS40(SOAD))
2014-11-07 update company_status Active => Active - Proposal to Strike off
2014-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 3 TYBURN LANE EMLEY HUDDERSFIELD YORKSHIRE HD8 9SR UNITED KINGDOM
2014-11-06 update statutory_documents 29/06/14 FULL LIST
2014-10-28 update statutory_documents FIRST GAZETTE
2014-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date null => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-29 => 2015-03-31
2014-03-22 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-07 insert sic_code 90030 - Artistic creation
2013-10-07 update returns_last_madeup_date null => 2013-06-29
2013-10-07 update returns_next_due_date 2013-07-27 => 2014-07-27
2013-09-26 update statutory_documents 29/06/13 FULL LIST
2012-06-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION