TW WEST - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
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
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, NO UPDATES
2022-10-25 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, 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
2021-12-07 update num_mort_outstanding 2 => 1
2021-12-07 update num_mort_satisfied 1 => 2
2021-11-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046598330002
2021-11-09 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES
2021-02-08 update num_mort_charges 2 => 3
2021-02-08 update num_mort_outstanding 1 => 2
2020-12-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046598330003
2020-12-07 update num_mort_outstanding 2 => 1
2020-12-07 update num_mort_satisfied 0 => 1
2020-11-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
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
2020-08-13 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-04 delete alias TW West Contracting
2019-04-04 delete index_pages_linkeddomain youtu.be
2019-04-04 delete phone 00025572
2019-04-04 delete phone 01946 328008
2019-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/19, 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
2018-10-25 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-13 delete index_pages_linkeddomain youtube.com
2017-12-13 delete phone 07795445597
2017-12-13 insert index_pages_linkeddomain youtu.be
2017-12-13 insert phone 01946 328008
2017-05-11 delete index_pages_linkeddomain dwtoppin.co.uk
2017-05-11 delete phone 01946 328008
2017-05-11 delete phone 077 9511 3434
2017-05-11 delete registration_number 4659833
2017-05-11 insert index_pages_linkeddomain facebook.com
2017-05-11 insert index_pages_linkeddomain wordpress.org
2017-05-11 insert index_pages_linkeddomain youtube.com
2017-05-11 insert phone 07795445597
2017-05-11 insert registration_number 04659833
2017-05-11 update description
2017-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-02-10 => 2016-02-10
2016-03-13 update returns_next_due_date 2016-03-09 => 2017-03-10
2016-02-16 update statutory_documents 10/02/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-09 update num_mort_charges 1 => 2
2015-12-09 update num_mort_outstanding 1 => 2
2015-11-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046598330002
2015-08-15 delete index_pages_linkeddomain weather.com
2015-08-15 insert phone 00025572
2015-08-15 insert phone 01946 328008
2015-03-07 update returns_last_madeup_date 2014-02-10 => 2015-02-10
2015-03-07 update returns_next_due_date 2015-03-10 => 2016-03-09
2015-02-15 update statutory_documents 10/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-06 insert index_pages_linkeddomain weather.com
2014-04-08 update statutory_documents DIRECTOR APPOINTED MRS TRACEY ELAINE WEST
2014-04-07 update returns_last_madeup_date 2013-02-10 => 2014-02-10
2014-04-07 update returns_next_due_date 2014-03-10 => 2015-03-10
2014-03-27 update statutory_documents 10/02/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-10 => 2013-02-10
2013-06-25 update returns_next_due_date 2013-03-10 => 2014-03-10
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-28 update statutory_documents 10/02/13 FULL LIST
2012-12-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-24 update statutory_documents 10/02/12 FULL LIST
2011-12-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-23 update statutory_documents 10/02/11 FULL LIST
2010-11-09 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-04 update statutory_documents 10/03/10 FULL LIST
2009-12-17 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-10-16 update statutory_documents 10/02/09 NO CHANGES
2009-10-06 update statutory_documents 10/02/08 NO CHANGES
2009-05-12 update statutory_documents APPOINTMENT TERMINATED SECRETARY THOMAS WEST
2008-11-14 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-15 update statutory_documents RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-10-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-09 update statutory_documents RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2006-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-20 update statutory_documents RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-03-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/03 FROM: WHIN BANK, ROTTINGTON SANDWITH, WHITEHAVEN CUMBRIA CA28 9UR
2003-03-14 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-14 update statutory_documents NEW SECRETARY APPOINTED
2003-03-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-13 update statutory_documents DIRECTOR RESIGNED
2003-02-13 update statutory_documents SECRETARY RESIGNED
2003-02-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION