WESTFIELD HOUSING DEVELOPMENTS - History of Changes


DateDescription
2024-04-08 delete address BROADWAY HOUSE THIRD AVENUE, WESTFIELD INDUSTRIAL ESTATE MIDSOMER NORTON RADSTOCK ENGLAND BA3 4XD
2024-04-08 insert address BROADWAY HOUSE THIRD AVENUE WESTFIELD RADSTOCK UNITED KINGDOM BA3 4XD
2024-04-08 update reg_address_care_of THE WALDRON PARTNERSHIP => null
2024-04-08 update registered_address
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-07 delete source_ip 212.38.183.117
2023-08-07 insert source_ip 185.211.22.249
2023-08-07 update website_status IndexPageFetchError => OK
2023-07-05 update website_status OK => IndexPageFetchError
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, NO UPDATES
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-27 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-28 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-17 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES
2018-03-11 delete source_ip 87.117.230.199
2018-03-11 insert source_ip 212.38.183.117
2017-10-14 delete about_pages_linkeddomain bathwebdesigners.com
2017-10-14 delete source_ip 185.119.173.78
2017-10-14 insert source_ip 87.117.230.199
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-10-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-08 delete address WESTFIELD BUSINESS CENTRE 32 SECOND AVENUE RADSTOCK SOMERSET BA3 4BH
2016-06-08 insert address BROADWAY HOUSE THIRD AVENUE, WESTFIELD INDUSTRIAL ESTATE MIDSOMER NORTON RADSTOCK ENGLAND BA3 4XD
2016-06-08 update reg_address_care_of null => THE WALDRON PARTNERSHIP
2016-06-08 update registered_address
2016-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2016 FROM WESTFIELD BUSINESS CENTRE 32 SECOND AVENUE RADSTOCK SOMERSET BA3 4BH
2016-05-14 update returns_last_madeup_date 2015-03-11 => 2016-03-11
2016-05-14 update returns_next_due_date 2016-04-08 => 2017-04-08
2016-04-04 delete source_ip 188.65.114.122
2016-04-04 insert source_ip 185.119.173.78
2016-03-31 update statutory_documents 11/03/16 FULL LIST
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-02 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-11 => 2015-03-11
2015-05-08 update returns_next_due_date 2015-04-08 => 2016-04-08
2015-04-10 update statutory_documents 11/03/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-15 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-23 delete about_pages_linkeddomain bathbusinessweb.co.uk
2014-06-23 delete contact_pages_linkeddomain bathbusinessweb.co.uk
2014-06-23 delete index_pages_linkeddomain bathbusinessweb.co.uk
2014-05-18 delete source_ip 72.52.136.223
2014-05-18 insert source_ip 188.65.114.122
2014-05-07 delete sic_code 68100 - Buying and selling of own real estate
2014-05-07 insert sic_code 43290 - Other construction installation
2014-05-07 update returns_last_madeup_date 2013-03-11 => 2014-03-11
2014-05-07 update returns_next_due_date 2014-04-08 => 2015-04-08
2014-04-16 delete phone 01761 411269
2014-04-16 delete phone 01761 438888
2014-04-08 update statutory_documents 11/03/14 FULL LIST
2014-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES COOTE / 28/02/2014
2014-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN COOTE / 28/02/2014
2014-04-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET ANN COOTE / 28/02/2014
2014-03-12 delete address 11 Westfield Terrace, Radstock, Somerset, BA3 3UT
2014-03-12 insert address 46Chilcompton Road Midsomer Norton, Radstock, Somerset, BA3 2NW
2014-03-12 insert phone 01761 411269
2014-03-12 insert phone 01761 411299
2014-03-12 update primary_contact 11 Westfield Terrace, Radstock, Somerset, BA3 3UT => 46Chilcompton Road Midsomer Norton, Radstock, Somerset, BA3 2NW
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-03-11 => 2013-03-11
2013-06-26 update returns_next_due_date 2013-04-08 => 2014-04-08
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-28 update statutory_documents 11/03/13 FULL LIST
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-04-16 update statutory_documents 11/03/12 FULL LIST
2011-06-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-31 update statutory_documents PREVEXT FROM 30/09/2010 TO 31/12/2010
2011-03-23 update statutory_documents 11/03/11 FULL LIST
2010-03-18 update statutory_documents 11/03/10 FULL LIST
2010-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES COOTE / 17/03/2010
2010-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN COOTE / 17/03/2010
2009-12-04 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-12-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-11-26 update statutory_documents CURRSHO FROM 31/03/2009 TO 30/09/2008
2009-10-25 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-06 update statutory_documents DIRECTOR APPOINTED MARGARET ANN COOTE
2009-03-13 update statutory_documents RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-10-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-30 update statutory_documents NC INC ALREADY ADJUSTED 24/04/08
2008-04-30 update statutory_documents GBP NC 1000/50000 24/04/2008
2008-03-25 update statutory_documents DIRECTOR APPOINTED ANDREW JAMES COOTE
2008-03-25 update statutory_documents SECRETARY APPOINTED MARGARET ANN COOTE
2008-03-11 update statutory_documents APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD
2008-03-11 update statutory_documents APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD
2008-03-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION