WYE LEISURE LIMITED - History of Changes


DateDescription
2023-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR FREDERICK WILLIAMS / 24/07/2023
2023-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR FREDERICK WILLIAMS / 24/07/2023
2023-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JEAN WILLIAMS / 24/07/2023
2023-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JEAN WILLIAMS / 24/07/2023
2023-07-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET JEAN WILLIAMS / 24/07/2023
2023-07-13 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD JAMES WILLIAMS / 07/09/2020
2022-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHARLES WILLIAMS / 31/08/2021
2022-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-09-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SCOTT
2022-08-08 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-08 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD JAMES WILLIAMS / 22/03/2022
2022-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHARLES WILLIAMS / 12/03/2022
2022-03-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT EDWARD JAMES WILLIAMS
2022-03-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS CHARLES WILLIAMS
2022-03-22 update statutory_documents CESSATION OF ARTHUR FREDERICK WILLIAMS AS A PSC
2022-03-22 update statutory_documents CESSATION OF MARGARET JEAN WILLIAMS AS A PSC
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-25 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-15 delete about_pages_linkeddomain wyeleisureessentials.co.uk
2021-04-15 delete contact_pages_linkeddomain wyeleisureessentials.co.uk
2021-04-15 delete index_pages_linkeddomain wyeleisureessentials.co.uk
2021-04-15 delete terms_pages_linkeddomain wyeleisureessentials.co.uk
2021-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES
2021-01-21 delete source_ip 94.23.156.103
2021-01-21 insert source_ip 35.214.17.6
2021-01-21 update robots_txt_status www.wyeleisure.co.uk: 0 => 200
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-21 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-09 insert contact_pages_linkeddomain wyeleisureessentials.co.uk
2020-06-09 insert index_pages_linkeddomain wyeleisureessentials.co.uk
2020-06-09 insert openinghours_pages_linkeddomain wyeleisureessentials.co.uk
2020-03-11 delete email li..@ltfitness.co.uk
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES
2020-01-09 insert email li..@ltfitness.co.uk
2019-07-08 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-08 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-03 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-27 update num_mort_outstanding 10 => 4
2017-04-27 update num_mort_satisfied 2 => 8
2017-03-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-03-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-03-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-03-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-03-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-01-17 update statutory_documents 04/11/16 STATEMENT OF CAPITAL GBP 1000000
2016-11-14 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2016-11-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-11-09 update statutory_documents 05/10/16 STATEMENT OF CAPITAL GBP 999900
2016-10-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-02 insert contact_pages_linkeddomain wufoo.com
2016-07-02 insert index_pages_linkeddomain wufoo.com
2016-07-02 insert openinghours_pages_linkeddomain wufoo.com
2016-03-13 update returns_last_madeup_date 2015-02-15 => 2016-02-15
2016-03-13 update returns_next_due_date 2016-03-14 => 2017-03-15
2016-02-18 update statutory_documents 15/02/16 FULL LIST
2016-02-09 update statutory_documents DIRECTOR APPOINTED BENJAMIN GILES SCOTT
2015-09-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-15 => 2015-02-15
2015-03-07 update returns_next_due_date 2015-03-15 => 2016-03-14
2015-02-17 update statutory_documents 15/02/15 FULL LIST
2014-09-07 update num_mort_charges 10 => 12
2014-09-07 update num_mort_outstanding 8 => 10
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039263560012
2014-07-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039263560011
2014-07-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-18 delete source_ip 94.23.220.140
2014-04-18 insert source_ip 94.23.156.103
2014-03-08 update returns_last_madeup_date 2013-02-15 => 2014-02-15
2014-03-08 update returns_next_due_date 2014-03-15 => 2015-03-15
2014-02-18 update statutory_documents 15/02/14 FULL LIST
2014-02-14 delete phone 01432 860100
2014-01-31 insert phone 01432 860100
2013-11-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-07 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-15 => 2013-02-15
2013-06-25 update returns_next_due_date 2013-03-15 => 2014-03-15
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-15 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O RSM TENON LIMITED 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3DE
2013-02-15 update statutory_documents 15/02/13 FULL LIST
2012-07-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-02-27 update statutory_documents 15/02/12 FULL LIST
2011-08-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-17 update statutory_documents 15/02/11 FULL LIST
2011-01-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-01-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-01-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-06-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-09 update statutory_documents SAIL ADDRESS CREATED
2010-03-09 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-09 update statutory_documents 15/02/10 FULL LIST
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR FREDERICK WILLIAMS / 01/10/2009
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JEAN WILLIAMS / 01/10/2009
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD JAMES WILLIAMS / 01/10/2009
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHARLES WILLIAMS / 01/10/2009
2009-11-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-10 update statutory_documents RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-19 update statutory_documents RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-01-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-06 update statutory_documents RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-11-09 update statutory_documents NC INC ALREADY ADJUSTED 27/10/06
2006-11-09 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-01 update statutory_documents RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-01-13 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-05-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-02-25 update statutory_documents RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2005-02-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-02-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-02-03 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-05 update statutory_documents RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-09-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-18 update statutory_documents RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-10-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-05 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-07 update statutory_documents RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-08-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-16 update statutory_documents RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2000-03-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-03-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-03-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01
2000-03-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-02-21 update statutory_documents S366A DISP HOLDING AGM 15/02/00
2000-02-15 update statutory_documents SECRETARY RESIGNED
2000-02-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION