Date | Description |
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 |