WESLEY ROAD CONSULTANCY - History of Changes


DateDescription
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
2023-07-13 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA MARY NICHOLS / 22/09/2022
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, NO UPDATES
2022-10-10 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-25 delete source_ip 5.10.105.45
2022-07-25 insert source_ip 172.67.140.31
2022-07-25 insert source_ip 104.21.73.43
2022-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, NO 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
2021-11-03 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-15 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES
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
2018-07-09 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-10 update statutory_documents SAIL ADDRESS CHANGED FROM: 19A WESLEY ROAD LITTLE HAVEN HAVERFORDWEST PEMBROKESHIRE SA62 3UJ WALES
2018-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-03 delete address 19A Wesley Road, Little Haven, Pembrokeshire. SA62 3UJ
2017-07-03 delete phone 01437781402
2017-07-03 insert address Bevelin House Sandy Hill Road, Saundersfoot, Pembrokeshire. SA69 9HR
2017-07-03 insert phone 01834814060
2017-07-03 update primary_contact 19A Wesley Road, Little Haven, Pembrokeshire. SA62 3UJ => Bevelin House Sandy Hill Road, Saundersfoot, Pembrokeshire. SA69 9HR
2017-06-09 delete address 19A WESLEY ROAD LITTLE HAVEN PEMBROKESHIRE SA62 3UJ
2017-06-09 insert address BEVELIN HALL HOUSE SANDY HILL ROAD SAUNDERSFOOT PEMBROKESHIRE WALES SA69 9HR
2017-06-09 update registered_address
2017-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 19A WESLEY ROAD LITTLE HAVEN PEMBROKESHIRE SA62 3UJ
2017-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, 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
2016-06-03 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-02-12 update returns_last_madeup_date 2015-01-12 => 2016-01-12
2016-02-12 update returns_next_due_date 2016-02-09 => 2017-02-09
2016-01-15 update statutory_documents 12/01/16 FULL LIST
2015-07-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-16 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-02-07 update returns_last_madeup_date 2014-01-12 => 2015-01-12
2015-02-07 update returns_next_due_date 2015-02-09 => 2016-02-09
2015-01-15 update statutory_documents 12/01/15 FULL LIST
2014-10-08 delete source_ip 108.174.152.42
2014-10-08 insert source_ip 5.10.105.45
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-02 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-02-07 update returns_last_madeup_date 2013-01-12 => 2014-01-12
2014-02-07 update returns_next_due_date 2014-02-09 => 2015-02-09
2014-01-13 update statutory_documents 12/01/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-02 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-06-24 update returns_last_madeup_date 2012-01-12 => 2013-01-12
2013-06-24 update returns_next_due_date 2013-02-09 => 2014-02-09
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
2013-01-21 update statutory_documents SECRETARY APPOINTED MRS PAMELA MARY NICHOLS
2013-01-21 update statutory_documents 12/01/13 FULL LIST
2013-01-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEWIS THOMAS
2012-07-16 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-01-21 update statutory_documents 12/01/12 FULL LIST
2011-06-15 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-01-18 update statutory_documents 12/01/11 FULL LIST
2010-06-24 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-01-22 update statutory_documents SAIL ADDRESS CREATED
2010-01-22 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC
2010-01-22 update statutory_documents 12/01/10 FULL LIST
2010-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID ANTONY THOMAS / 22/01/2010
2009-06-23 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-01-14 update statutory_documents RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-06-30 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-01-21 update statutory_documents RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-07-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-24 update statutory_documents RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-07-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 19A WESLEY ROAD LITTLE HAVEN PEMBROKESHIRE SA62 3JU
2006-02-06 update statutory_documents RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-03-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2005-01-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION