WORTH WAY COATINGS LIMITED - History of Changes


DateDescription
2023-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-07-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-04-07 delete address 3 INGROW BRIDGE KEIGHLEY WEST YORKSHIRE BD21 5AX
2023-04-07 insert address UNIT 3 PEEL MILLS SOUTH STREET KEIGHLEY ENGLAND BD21 1AE
2023-04-07 update registered_address
2022-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/22, NO UPDATES
2022-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2022 FROM 3 INGROW BRIDGE KEIGHLEY WEST YORKSHIRE BD21 5AX
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID SIMMONS
2020-12-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-10-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES
2020-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2019-11-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES
2017-06-09 update account_category TOTAL EXEMPTION SMALL => null
2017-06-09 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-09 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-28 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-08-10 => 2015-08-10
2015-11-09 update returns_next_due_date 2015-09-07 => 2016-09-07
2015-10-26 update statutory_documents 10/08/15 FULL LIST
2015-06-10 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-10 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-31 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 3 INGROW BRIDGE KEIGHLEY WEST YORKSHIRE ENGLAND BD21 5AX
2014-11-07 insert address 3 INGROW BRIDGE KEIGHLEY WEST YORKSHIRE BD21 5AX
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-08-10 => 2014-08-10
2014-11-07 update returns_next_due_date 2014-09-07 => 2015-09-07
2014-10-28 update statutory_documents 10/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-08 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-10 => 2013-08-10
2013-10-07 update returns_next_due_date 2013-09-07 => 2014-09-07
2013-09-30 update statutory_documents 10/08/13 FULL LIST
2013-08-01 delete address UNIT 67 NORTHGATE BAILDON SHIPLEY WEST YORKSHIRE UNITED KINGDOM BD17 6JX
2013-08-01 insert address 3 INGROW BRIDGE KEIGHLEY WEST YORKSHIRE ENGLAND BD21 5AX
2013-08-01 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-08-01 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-08-01 update reg_address_care_of PBS YORKSHIRE LTD => null
2013-08-01 update registered_address
2013-07-22 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2013 FROM C/O PBS YORKSHIRE LTD UNIT 67 NORTHGATE BAILDON SHIPLEY WEST YORKSHIRE BD17 6JX UNITED KINGDOM
2013-06-23 delete sic_code 5274 - Repair not elsewhere classified
2013-06-23 insert sic_code 33190 - Repair of other equipment
2013-06-23 update returns_last_madeup_date 2011-08-10 => 2012-08-10
2013-06-23 update returns_next_due_date 2012-09-07 => 2013-09-07
2012-10-03 update statutory_documents 10/08/12 FULL LIST
2012-04-27 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2011 FROM UNIT 45 BAILDON MILLS BAILDON WEST YORKSHIRE BD17 6JX
2011-09-20 update statutory_documents 10/08/11 FULL LIST
2011-03-30 update statutory_documents 31/08/10 TOTAL EXEMPTION FULL
2010-09-15 update statutory_documents 10/08/10 FULL LIST
2010-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL FINN / 10/08/2010
2010-05-19 update statutory_documents 31/08/09 TOTAL EXEMPTION FULL
2009-08-13 update statutory_documents RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-03-03 update statutory_documents 31/08/08 TOTAL EXEMPTION FULL
2008-08-15 update statutory_documents RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-07-08 update statutory_documents 31/08/07 TOTAL EXEMPTION FULL
2007-08-13 update statutory_documents RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-06-20 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-06 update statutory_documents DIRECTOR RESIGNED
2006-12-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06
2006-12-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-09-05 update statutory_documents RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2005-11-30 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06
2005-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/05 FROM: UNIT 45, BAILDON MILLS NORTHGATE, BAILDON SHIPLEY WEST YORKSHIRE BD17 6JX
2005-08-25 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-25 update statutory_documents NEW SECRETARY APPOINTED
2005-08-11 update statutory_documents DIRECTOR RESIGNED
2005-08-11 update statutory_documents SECRETARY RESIGNED
2005-08-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION