WOLFENDEN CONCRETE LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/23, NO UPDATES
2022-12-29 update website_status IndexPageFetchError => OK
2022-11-27 update website_status OK => IndexPageFetchError
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/22, NO UPDATES
2022-09-08 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-08 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-10 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
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
2021-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/21, NO UPDATES
2021-09-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STUART MOODY / 26/07/2021
2021-07-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD STUART MOODY / 26/07/2021
2020-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/20, 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
2020-06-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-03-08 delete address NAEC, Stoneleigh Park Kenilworth CV8 2LZ
2020-03-08 delete index_pages_linkeddomain htptest.co.uk
2020-03-08 insert email ri..@wolfendenconcreteltd.co.uk
2020-02-07 insert address NAEC, Stoneleigh Park Kenilworth CV8 2LZ
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-08 update website_status Disallowed => OK
2019-07-08 delete source_ip 185.119.173.237
2019-07-08 insert source_ip 77.68.84.192
2019-05-08 update website_status FlippedRobots => Disallowed
2019-04-19 update website_status OK => FlippedRobots
2019-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STUART MOODY / 27/02/2019
2018-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES
2018-11-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MOODY
2018-11-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOLFENDEN CONCRETE (HOLDINGS) LTD
2018-11-20 update statutory_documents CESSATION OF MICHAEL WOLFENDEN AS A PSC
2018-08-16 update statutory_documents DIRECTOR APPOINTED MR RICHARD STUART MOODY
2018-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOLFENDEN
2018-08-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ERNEST BLANE
2018-08-10 update num_mort_charges 0 => 1
2018-08-10 update num_mort_outstanding 0 => 1
2018-07-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045612990001
2018-06-15 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WOLFENDEN / 06/04/2016
2017-10-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ERNEST ANDREW BLANE / 06/04/2016
2017-10-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MICHAEL WOLFENDEN / 06/04/2016
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-09 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2016-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-30 delete source_ip 188.65.114.122
2016-03-30 insert source_ip 185.119.173.237
2015-11-09 update returns_last_madeup_date 2014-10-14 => 2015-10-14
2015-11-09 update returns_next_due_date 2015-11-11 => 2016-11-11
2015-10-21 update statutory_documents 14/10/15 FULL LIST
2015-09-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-25 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-12-29 delete source_ip 134.213.34.216
2014-12-29 insert source_ip 188.65.114.122
2014-11-07 update returns_last_madeup_date 2013-10-14 => 2014-10-14
2014-11-07 update returns_next_due_date 2014-11-11 => 2015-11-11
2014-10-31 update statutory_documents 14/10/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-29 delete source_ip 78.136.15.62
2014-05-29 insert source_ip 134.213.34.216
2013-11-07 update returns_last_madeup_date 2012-10-14 => 2013-10-14
2013-11-07 update returns_next_due_date 2013-11-11 => 2014-11-11
2013-10-18 update statutory_documents 14/10/13 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
2013-07-26 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-14 => 2012-10-14
2013-06-23 update returns_next_due_date 2012-11-11 => 2013-11-11
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
2013-01-18 update website_status FlippedRobotsTxt
2012-10-19 update statutory_documents 14/10/12 FULL LIST
2012-06-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-11-16 update statutory_documents SECRETARY APPOINTED MR ERNEST ANDREW BLANE
2011-11-16 update statutory_documents 14/10/11 FULL LIST
2011-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WOLFENDEN / 01/01/2011
2011-10-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLYN HODSON
2011-08-26 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-11-09 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-26 update statutory_documents 14/10/10 FULL LIST
2009-11-19 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-10-22 update statutory_documents 14/10/09 FULL LIST
2009-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WOLFENDEN / 01/10/2009
2008-12-16 update statutory_documents RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-12-16 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-12-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLYN HODSON / 15/12/2008
2007-10-25 update statutory_documents RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-10-24 update statutory_documents RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2007-09-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-10-24 update statutory_documents RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-10-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-09 update statutory_documents RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-08-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-13 update statutory_documents RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2002-11-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2002-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2002-10-22 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-22 update statutory_documents NEW SECRETARY APPOINTED
2002-10-22 update statutory_documents DIRECTOR RESIGNED
2002-10-22 update statutory_documents SECRETARY RESIGNED
2002-10-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION