WHS - History of Changes


DateDescription
2023-07-17 insert address North Wall Quay, Dublin 1 Dublin, D D01 V4A3
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-04 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-23 insert person William McCartney
2023-04-07 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN MURRAY
2023-01-18 update person_description Michael Murray => Michael Murray
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, WITH UPDATES
2022-06-10 update statutory_documents OTHER COMPANY BUSINESS 04/05/2022
2022-06-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-06-10 update statutory_documents 04/05/22 STATEMENT OF CAPITAL GBP 4
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-12 delete person Ann Saunders
2022-03-12 delete person Chris McKeown
2022-03-12 delete person Michael Creed
2022-03-12 delete person Paul Gibson
2022-03-12 update description
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES
2021-09-30 update person_description Denis McCotter => Denis McCotter
2021-09-30 update person_description Graeme Kerr => Graeme Kerr
2021-09-30 update person_description Ray Anderson => Ray Anderson
2021-09-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-30 insert person Ann Saunders
2021-08-30 insert person Chris McKeown
2021-08-30 insert person Michael Creed
2021-08-30 insert person Michael McPhillips
2021-08-30 insert person Michael Murray
2021-08-30 insert person Noel Carr
2021-08-30 insert person Paul Gibson
2021-08-30 update person_description Denis McCotter => Denis McCotter
2021-08-30 update person_description Graeme Kerr => Graeme Kerr
2021-08-30 update person_description Ray Anderson => Ray Anderson
2021-08-06 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-25 delete person Ann Saunders
2021-06-25 delete person Chris McKeown
2021-06-25 delete person Paul Gibson
2021-04-07 delete sic_code 99999 - Dormant Company
2021-04-07 insert sic_code 70229 - Management consultancy activities other than financial management
2021-04-07 insert sic_code 74902 - Quantity surveying activities
2021-04-07 update accounts_last_madeup_date 2019-11-30 => 2019-12-31
2021-04-07 update accounts_next_due_date 2021-03-17 => 2021-09-30
2021-03-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2021-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM WALLACE
2021-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES
2021-02-08 update account_ref_day 30 => 31
2021-02-08 update account_ref_month 11 => 12
2021-02-08 update accounts_next_due_date 2021-08-31 => 2021-03-17
2020-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES
2020-12-17 update statutory_documents PREVSHO FROM 30/11/2020 TO 31/12/2019
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19
2020-11-24 update statutory_documents ARTICLES OF ASSOCIATION
2020-11-24 update statutory_documents ALTER ARTICLES 01/01/2020
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-02-19 delete address Suite G16 and G17, Moulton Park Business Centre Redhouse Road Northampton NN3 6AC
2020-02-19 delete person Michael Creed
2020-02-19 insert address Suite G16 and G17, Moulton Park Business Centre Redhouse Road Northampton NN3 6AQ
2020-02-19 insert person Alistair McCormick
2020-02-07 update num_mort_charges 0 => 1
2020-02-07 update num_mort_outstanding 0 => 1
2020-01-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6278590001
2019-11-28 update statutory_documents SECRETARY APPOINTED MR DENIS MCCOTTER
2019-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-11-28 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 18/11/2019
2019-11-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM WALLACE
2019-11-22 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER ROBERT BELL
2019-11-22 update statutory_documents DIRECTOR APPOINTED MR DAVID BECKETT
2019-11-22 update statutory_documents DIRECTOR APPOINTED MR JOHN STUART LEEDING
2019-11-22 update statutory_documents CESSATION OF MICHAEL JOSEPH SCULLION AS A PSC
2019-11-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCULLION
2019-10-17 delete address Level 9 Export House Woking GV21 6QX
2019-10-17 insert address Unit 6, Albion House High Street, Woking, GU21 6BG
2019-10-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-10-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-09-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18
2018-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ANDERSON / 18/11/2018
2018-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WALLACE / 18/11/2018
2018-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17
2018-08-06 delete address 22-24 Mill Street, Ballymena, Co Antrim. BT43 5AE
2018-08-06 delete address 34 Duncan Close, Moulton Park, NORTHAMPTON NN3 6WL
2018-08-06 delete address Suite A Cross St Chambers East 6 Cross Street Wakefield. WF1 3BW
2018-08-06 delete fax 00353 1 894 1401
2018-08-06 delete fax 01604 670098
2018-08-06 delete fax 01924 203231
2018-08-06 delete fax 028 2564 5216
2018-08-06 delete fax 028 9066 4973
2018-08-06 delete phone 01924 203230
2018-08-06 delete phone 028 2564 1317
2018-08-06 insert address Level 9 Export House Woking GV21 6QX
2018-08-06 insert address Suite G16 and G17, Moulton Park Business Centre Redhouse Road Northampton NN3 6AC
2018-08-06 insert phone 07711 737 319 / 07711 737 318
2017-12-16 delete address 1 St. Colme Street Edinburgh EH3 6AA
2017-12-16 delete fax 0131 220 8201
2017-12-16 delete person Adam Robinson
2017-12-16 delete phone 0131 452 2040
2017-12-16 insert address Hudson House 8 Albany Street Edinburgh EH1 3QB
2017-12-16 insert phone 0844 057 0335
2017-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16
2017-03-12 delete source_ip 149.255.60.136
2017-03-12 insert source_ip 149.255.56.141
2016-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-09-08 update account_category NO ACCOUNTS FILED => DORMANT
2016-09-08 update accounts_last_madeup_date null => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-18 => 2017-08-31
2016-08-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15
2016-06-30 delete source_ip 209.235.144.9
2016-06-30 insert source_ip 149.255.60.136
2016-01-08 delete address STEPHENS HOUSE 63 MALONE ROAD BELFAST NORTHERN IRELAND BT9 6SA
2016-01-08 insert address UNIT 4A LOCKSLEY BUSINESS PARK 39 MONTGOMERY ROAD BELFAST BT6 9UP
2016-01-08 insert sic_code 99999 - Dormant Company
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date null => 2015-11-18
2016-01-08 update returns_next_due_date 2015-12-16 => 2016-12-16
2015-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2015 FROM STEPHENS HOUSE 63 MALONE ROAD BELFAST BT9 6SA NORTHERN IRELAND
2015-12-17 update statutory_documents 18/11/15 FULL LIST
2015-07-26 delete address Lochside House, 3 Lochside Way, Edinburgh Park, Edinburgh EH12 9DT
2015-07-26 delete fax 0131 452 2020
2015-07-26 delete phone 0131 452 2000
2015-07-26 insert address 1 St. Colme Street Edinburgh EH3 6AA
2015-07-26 insert fax 0131 220 8201
2015-07-26 insert phone 0131 452 2040
2015-05-30 delete address 38 Ballymoney Road, Ballymena Co Antrim. BT43 5BY
2015-05-30 delete address 63 Malone Road, Belfast BT9 6SA
2015-05-30 insert address 22-24 Mill Street, Ballymena, Co Antrim. BT43 5AE
2015-05-30 insert address Unit 4a Locksley Business Park 39 Montgomery Road Belfast BT6 9UP
2015-05-30 update primary_contact 63 Malone Road, Belfast BT9 6SA => Unit 4a Locksley Business Park 39 Montgomery Road Belfast BT6 9UP
2014-11-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2013-11-12 update website_status ServerDown => OK
2013-05-10 update website_status OK => ServerDown
2012-10-24 delete address Woodhead House, 8/10 Providence Street, WAKEFIELD, West Yorkshire WF1 3BG
2012-10-24 insert address Suite A Cross St Chambers East 6 Cross Street Wakefield. WF1 3BW