WHITTAM SHUTTER SERVICES LIMITED - History of Changes


DateDescription
2023-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-05-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-04-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-20 delete address 59 Oakenbottom Road Bolton Greater Manchester BL2 6DQ
2021-12-20 delete address 59 Oakenbottom Road, Bolton, Greater Manchester, BL2 6DQ, United Kingdom
2021-12-20 insert address 14 Longworth Road Egerton Bolton Greater Manchester BL7 9TS
2021-12-20 insert address 14 Longworth Road, Egerton, Bolton, Greater Manchester, BL7 9TS, United Kingdom
2021-12-20 update primary_contact 59 Oakenbottom Road Bolton Greater Manchester BL2 6DQ => 14 Longworth Road Egerton Bolton Greater Manchester BL7 9TS
2021-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARCUS WHITTAM / 01/11/2021
2021-11-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARCUS WHITTAM / 01/11/2021
2021-09-30 delete source_ip 160.153.162.12
2021-09-30 insert source_ip 92.204.222.227
2021-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update account_category TOTAL EXEMPTION FULL => null
2021-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-05-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-04-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES
2020-07-22 delete source_ip 146.255.39.44
2020-07-22 insert source_ip 160.153.162.12
2020-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-05-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-04-07 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2019-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES
2019-07-08 delete address 53 TIMBERBOTTOM BOLTON ENGLAND BL2 3DQ
2019-07-08 insert address 375 TONGE MOOR ROAD BOLTON ENGLAND BL2 2JR
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
2019-07-08 update registered_address
2019-06-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 53 TIMBERBOTTOM BOLTON BL2 3DQ ENGLAND
2018-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES
2018-08-10 update account_category null => TOTAL EXEMPTION FULL
2018-08-10 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-10 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-08 delete address 90 CHAPLETOWN ROAD CHAPELTOWN ROAD BROMLEY CROSS BOLTON LANCS ENGLAND BL7 9ND
2018-06-08 insert address 53 TIMBERBOTTOM BOLTON ENGLAND BL2 3DQ
2018-06-08 update registered_address
2018-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2018 FROM 90 CHAPLETOWN ROAD CHAPELTOWN ROAD BROMLEY CROSS BOLTON LANCS BL7 9ND ENGLAND
2017-12-26 delete source_ip 146.255.39.52
2017-12-26 insert source_ip 146.255.39.44
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES
2017-09-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-09 delete address 70 MARKET STREET TOTTINGTON BURY BL8 3LJ
2017-06-09 insert address 90 CHAPLETOWN ROAD CHAPELTOWN ROAD BROMLEY CROSS BOLTON LANCS ENGLAND BL7 9ND
2017-06-09 update registered_address
2017-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 70 MARKET STREET TOTTINGTON BURY BL8 3LJ
2017-02-10 delete source_ip 146.255.39.1
2017-02-10 insert source_ip 146.255.39.52
2016-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-10-09 update returns_last_madeup_date 2014-09-09 => 2015-09-09
2015-10-09 update returns_next_due_date 2015-10-07 => 2016-10-07
2015-09-23 update statutory_documents 09/09/15 FULL LIST
2015-08-13 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-13 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-09 => 2014-09-09
2014-10-07 update returns_next_due_date 2014-10-07 => 2015-10-07
2014-09-25 update statutory_documents 09/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-02 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-09 => 2013-09-09
2013-10-07 update returns_next_due_date 2013-10-07 => 2014-10-07
2013-09-25 update statutory_documents 09/09/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-02 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-22 delete sic_code 4534 - Other building installation
2013-06-22 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-09 => 2012-09-09
2013-06-22 update returns_next_due_date 2012-10-07 => 2013-10-07
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
2013-06-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2012-09-25 update statutory_documents 09/09/12 FULL LIST
2012-07-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-09-28 update statutory_documents 09/09/11 FULL LIST
2011-07-07 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-29 update statutory_documents 30/09/10 TOTAL EXEMPTION FULL
2011-03-29 update statutory_documents CURRSHO FROM 30/09/2011 TO 31/03/2011
2010-10-04 update statutory_documents 09/09/10 FULL LIST
2010-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARCUS WHITTAM / 08/08/2010
2010-06-02 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-22 update statutory_documents RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS
2008-09-26 update statutory_documents DIRECTOR APPOINTED JONATHAN MARCUS WHITTAM
2008-09-09 update statutory_documents APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2008-09-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION