WJ PRODUCTS LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/23
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2022-09-08 update account_category SMALL => FULL
2022-09-08 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-09-08 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-08-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/22
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/21
2021-07-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GARY GOUGH
2021-07-07 update num_mort_charges 8 => 9
2021-07-07 update num_mort_outstanding 1 => 2
2021-06-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039718160009
2021-05-17 update statutory_documents DIRECTOR APPOINTED MR GREGORY MARK ANDREWS
2021-04-07 update num_mort_charges 7 => 8
2021-04-07 update num_mort_outstanding 0 => 1
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES
2021-04-03 update statutory_documents ARTICLES OF ASSOCIATION
2021-02-25 update statutory_documents ALTER ARTICLES 11/02/2021
2021-02-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039718160008
2021-02-08 update num_mort_outstanding 6 => 0
2021-02-08 update num_mort_satisfied 1 => 7
2020-12-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039718160006
2020-12-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039718160007
2020-12-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-12-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2020-12-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2020-12-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-06-08 delete company_previous_name TOPBLEND LIMITED
2020-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES
2019-11-07 update account_category FULL => SMALL
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19
2019-07-08 update num_mort_charges 6 => 7
2019-07-08 update num_mort_outstanding 5 => 6
2019-05-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039718160007
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES
2019-03-29 update statutory_documents SECRETARY APPOINTED MR GARY JOHN GOUGH
2019-03-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL BAYLEY
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/18
2018-07-02 update statutory_documents ADOPT ARTICLES 04/04/2011
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES
2018-04-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WJ (GROUP) LTD
2018-04-03 update statutory_documents CESSATION OF WAYNE DOUGLAS JOHNSTON AS A PSC
2017-10-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-10-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-07 update num_mort_charges 5 => 6
2017-10-07 update num_mort_outstanding 4 => 5
2017-09-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039718160006
2017-09-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/17
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-10-08 update account_category SMALL => FULL
2016-10-08 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-10-08 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/16
2016-05-14 update returns_last_madeup_date 2015-04-01 => 2016-04-01
2016-05-14 update returns_next_due_date 2016-04-29 => 2017-04-29
2016-04-05 update statutory_documents 01/04/16 FULL LIST
2015-10-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-10-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15
2015-05-08 update returns_last_madeup_date 2014-04-01 => 2015-04-01
2015-05-08 update returns_next_due_date 2015-04-29 => 2016-04-29
2015-04-01 update statutory_documents 01/04/15 FULL LIST
2015-03-07 insert company_previous_name AMBRIDGE THERMOPLASTICS LIMITED
2015-03-07 update name AMBRIDGE THERMOPLASTICS LIMITED => WJ PRODUCTS LIMITED
2015-02-02 update statutory_documents COMPANY NAME CHANGED AMBRIDGE THERMOPLASTICS LIMITED CERTIFICATE ISSUED ON 02/02/15
2015-02-02 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14
2014-05-07 update returns_last_madeup_date 2013-04-01 => 2014-04-01
2014-05-07 update returns_next_due_date 2014-04-29 => 2015-04-29
2014-04-01 update statutory_documents 01/04/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-10-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-09-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2013-06-25 update returns_last_madeup_date 2012-04-01 => 2013-04-01
2013-06-25 update returns_next_due_date 2013-04-29 => 2014-04-29
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-04-03 update statutory_documents 01/04/13 FULL LIST
2012-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-04-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-03 update statutory_documents 01/04/12 FULL LIST
2011-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-04-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-01 update statutory_documents 01/04/11 FULL LIST
2010-10-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-04-01 update statutory_documents 01/04/10 FULL LIST
2009-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-04-02 update statutory_documents RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-06-25 update statutory_documents RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-06-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2007-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/07 FROM: CEDAR HOUSE BRECKLAND LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6EX
2007-12-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-06-27 update statutory_documents RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-03-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-03-24 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/01/07
2007-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/07 FROM: BROOK FARM DRAYTON ROAD, NEWTON LONGVILLE MILTON KEYNES BUCKINGHAMSHIRE MK17 0BH
2007-03-24 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-24 update statutory_documents NEW SECRETARY APPOINTED
2007-03-24 update statutory_documents DIRECTOR RESIGNED
2007-03-24 update statutory_documents DIRECTOR RESIGNED
2007-03-24 update statutory_documents SECRETARY RESIGNED
2007-03-24 update statutory_documents AUDITOR'S RESIGNATION
2007-03-24 update statutory_documents MEMORANDUM OF ASSOCIATION
2007-03-24 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-24 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-03-24 update statutory_documents INTRA GROUP LOAN AGREEM 14/03/07
2007-03-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-04-04 update statutory_documents RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-02-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-04-26 update statutory_documents RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-02-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-04-24 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-23 update statutory_documents RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-02-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-12-11 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-18 update statutory_documents RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2003-02-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/02
2002-04-24 update statutory_documents RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2002-01-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/01
2001-05-09 update statutory_documents RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2001-02-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/07/01
2000-07-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/00 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
2000-06-13 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-13 update statutory_documents NEW SECRETARY APPOINTED
2000-06-13 update statutory_documents DIRECTOR RESIGNED
2000-06-13 update statutory_documents SECRETARY RESIGNED
2000-05-10 update statutory_documents COMPANY NAME CHANGED TOPBLEND LIMITED CERTIFICATE ISSUED ON 11/05/00
2000-04-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION