WOODVALE - History of Changes


DateDescription
2023-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/23, NO UPDATES
2023-10-18 update statutory_documents CESSATION OF IRIS EWING AS A PSC
2023-09-30 delete source_ip 31.170.123.102
2023-09-30 insert source_ip 35.214.7.151
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22
2023-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IRIS EWING
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/22, NO UPDATES
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
2022-03-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21
2021-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20
2021-01-29 delete source_ip 91.208.99.12
2021-01-29 insert source_ip 31.170.123.102
2021-01-29 update robots_txt_status www.woodvaleconstruction.co.uk: 404 => 200
2020-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES
2020-09-24 update statutory_documents DIRECTOR APPOINTED MR MICHAEL PETER DONNELLY
2020-07-08 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
2020-03-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19
2020-03-24 update robots_txt_status www.woodvaleconstruction.co.uk: 200 => 404
2019-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES
2019-10-21 delete address Bronze CCS National Site Award 2019 - Building 104 Ebrington Barracks
2019-08-21 insert address Schools Bundle 5 - Eureka Secondary College, Kells. Co
2019-05-18 insert address Bronze CCS National Site Award 2019 - Building 104 Ebrington Barracks
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-05-07 update num_mort_charges 10 => 17
2019-05-07 update num_mort_outstanding 9 => 16
2019-04-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18
2019-04-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6209800011
2019-04-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6209800012
2019-04-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6209800013
2019-04-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6209800014
2019-04-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6209800015
2019-04-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6209800016
2019-04-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6209800017
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES
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
2018-03-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17
2018-01-26 update statutory_documents ADOPT ARTICLES 11/05/2017
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-10-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS IRIS EWING / 11/05/2017
2017-02-10 update account_category DORMANT => FULL
2017-02-10 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-10 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16
2016-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-10-14 update statutory_documents DIRECTOR APPOINTED MR IVOR JOHN THOMAS SAMPSON
2016-10-08 update num_mort_charges 9 => 10
2016-10-08 update num_mort_outstanding 8 => 9
2016-09-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6209800010
2016-08-12 delete email ck..@woodvale.co.uk
2016-08-12 delete person CK Patel
2016-08-12 delete phone 07803 262 005
2016-07-02 delete about_pages_linkeddomain ourface.co.uk
2016-07-02 delete casestudy_pages_linkeddomain ourface.co.uk
2016-07-02 delete contact_pages_linkeddomain ourface.co.uk
2016-07-02 delete index_pages_linkeddomain ourface.co.uk
2016-07-02 delete management_pages_linkeddomain ourface.co.uk
2016-07-02 delete partner_pages_linkeddomain ourface.co.uk
2016-07-02 insert about_pages_linkeddomain cornellstudios.com
2016-07-02 insert casestudy_pages_linkeddomain cornellstudios.com
2016-07-02 insert casestudy_pages_linkeddomain specifiedby.com
2016-07-02 insert contact_pages_linkeddomain cornellstudios.com
2016-07-02 insert index_pages_linkeddomain cornellstudios.com
2016-07-02 insert management_pages_linkeddomain cornellstudios.com
2016-07-02 insert partner_pages_linkeddomain cornellstudios.com
2016-06-15 update statutory_documents ADOPT ARTICLES 01/04/2016
2016-05-14 update accounts_last_madeup_date 2014-10-31 => 2015-06-30
2016-05-14 update accounts_next_due_date 2016-04-04 => 2017-03-31
2016-04-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2016-02-12 update account_ref_day 31 => 30
2016-02-12 update account_ref_month 10 => 6
2016-02-12 update accounts_next_due_date 2016-07-31 => 2016-04-04
2016-02-01 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2016-01-30 insert casestudy_pages_linkeddomain vimeo.com
2016-01-08 delete sic_code 99999 - Dormant Company
2016-01-08 insert sic_code 41100 - Development of building projects
2016-01-08 insert sic_code 41201 - Construction of commercial buildings
2016-01-08 insert sic_code 41202 - Construction of domestic buildings
2016-01-08 update returns_last_madeup_date 2014-10-17 => 2015-10-17
2016-01-08 update returns_next_due_date 2015-11-14 => 2016-11-14
2016-01-04 update statutory_documents PREVSHO FROM 31/10/2015 TO 30/06/2015
2015-12-11 update statutory_documents ADOPT ARTICLES 30/06/2015
2015-12-11 update statutory_documents 30/06/15 STATEMENT OF CAPITAL GBP 10000
2015-12-07 update statutory_documents 17/10/15 FULL LIST
2015-11-09 update num_mort_outstanding 9 => 8
2015-11-09 update num_mort_satisfied 0 => 1
2015-10-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6209800004
2015-10-09 update num_mort_charges 8 => 9
2015-10-09 update num_mort_outstanding 8 => 9
2015-09-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6209800009
2015-08-13 update num_mort_charges 0 => 8
2015-08-13 update num_mort_outstanding 0 => 8
2015-08-10 update statutory_documents DIRECTOR APPOINTED ROBERT WILLIAM MERVYN EWING
2015-07-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6209800001
2015-07-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6209800002
2015-07-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6209800003
2015-07-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6209800004
2015-07-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6209800005
2015-07-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6209800006
2015-07-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6209800007
2015-07-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6209800008
2015-05-10 delete email ro..@woodvaleconstruction.co.uk
2015-05-10 delete phone 07767 302 485
2015-05-08 update accounts_last_madeup_date null => 2014-10-31
2015-05-01 update statutory_documents DIRECTOR APPOINTED IRIS EWING
2015-04-08 update account_category NO ACCOUNTS FILED => DORMANT
2015-04-08 update accounts_next_due_date 2015-07-17 => 2016-07-31
2015-03-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2014-11-07 delete address 59 CREVENAGH ROAD OMAGH CO. TYRONE UNITED KINGDOM BT79 0EX
2014-11-07 insert address 59 CREVENAGH ROAD OMAGH CO. TYRONE BT79 0EX
2014-11-07 insert sic_code 99999 - Dormant Company
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date null => 2014-10-17
2014-11-07 update returns_next_due_date 2014-11-14 => 2015-11-14
2014-10-23 update statutory_documents 17/10/14 FULL LIST
2014-04-30 delete phone 028 8224 6491
2014-04-30 insert phone 028 8224 2622
2013-10-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION