WOOD & WIRE MADE 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 2023-12-30 => 2024-12-30
2023-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2022-09-07 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/22, NO UPDATES
2021-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-30 => 2022-12-30
2021-08-03 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2020-12-07 delete address 7 HENRY STREET KEIGHLEY ENGLAND BD21 3DR
2020-12-07 insert address 9 MARKET STREET HEBDEN BRIDGE ENGLAND HX7 6EU
2020-12-07 update registered_address
2020-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2020 FROM 7 HENRY STREET KEIGHLEY BD21 3DR ENGLAND
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-08 update accounts_next_due_date 2020-12-30 => 2021-12-30
2020-06-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2019-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES
2019-07-08 delete address BARCLAYS BANK CHAMBERS MARKET STREET HEBDEN BRIDGE WEST YORKSHIRE HX7 6AD
2019-07-08 insert address 7 HENRY STREET KEIGHLEY ENGLAND BD21 3DR
2019-07-08 update registered_address
2019-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2019 FROM BARCLAYS BANK CHAMBERS MARKET STREET HEBDEN BRIDGE WEST YORKSHIRE HX7 6AD
2019-05-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-05-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2019-04-29 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES
2018-09-03 update statutory_documents CESSATION OF JAMES MICHAEL LEACH AS A PSC
2018-07-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-08 update accounts_next_due_date 2018-12-30 => 2019-12-30
2018-06-04 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2017-08-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MICHAEL LEACH
2017-08-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY PAUL SHILLITOE
2017-08-07 update account_category null => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-30 => 2018-12-30
2017-07-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-20 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2017-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL LEACH / 04/04/2017
2017-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIM PAUL SHILLITOE / 04/04/2017
2017-01-09 update account_category TOTAL EXEMPTION SMALL => null
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-30 => 2017-12-30
2016-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2015-11-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-11-09 update accounts_last_madeup_date null => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-30 => 2016-12-30
2015-10-27 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-09 delete address BARCLAYS BANK CHAMBERS MARKET STREET HEBDEN BRIDGE WEST YORKSHIRE ENGLAND HX7 6AD
2015-09-09 insert address BARCLAYS BANK CHAMBERS MARKET STREET HEBDEN BRIDGE WEST YORKSHIRE HX7 6AD
2015-09-09 insert sic_code 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
2015-09-09 update registered_address
2015-09-09 update returns_last_madeup_date null => 2015-08-20
2015-09-09 update returns_next_due_date 2015-09-17 => 2016-09-17
2015-08-20 update statutory_documents 20/08/15 FULL LIST
2015-08-13 update account_ref_day 31 => 30
2015-08-13 update account_ref_month 8 => 3
2015-08-13 update accounts_next_due_date 2016-05-20 => 2015-12-30
2015-07-28 update statutory_documents PREVSHO FROM 31/08/2015 TO 30/03/2015
2014-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL LEACH / 08/12/2014
2014-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL SHILLITOE / 13/11/2014
2014-08-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION