WILD 'N' WACKY - History of Changes


DateDescription
2024-06-07 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/24, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-30 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/23, NO UPDATES
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-09-12 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-05 update website_status FlippedRobots => OK
2022-09-05 delete index_pages_linkeddomain google.com
2022-09-05 delete index_pages_linkeddomain venpos.net
2022-08-17 update website_status OK => FlippedRobots
2022-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/22, NO UPDATES
2022-02-17 delete index_pages_linkeddomain pcsparty.com
2022-01-07 update account_category AUDITED ABRIDGED => UNAUDITED ABRIDGED
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-06 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES
2021-04-28 delete source_ip 107.180.50.173
2021-04-28 insert source_ip 192.124.249.183
2021-02-04 insert index_pages_linkeddomain google.com
2021-02-04 insert index_pages_linkeddomain venpos.net
2020-12-07 update account_category UNAUDITED ABRIDGED => AUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-16 update statutory_documents 31/03/20 AUDITED ABRIDGED
2020-08-09 update num_mort_charges 2 => 3
2020-08-09 update num_mort_outstanding 0 => 1
2020-07-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065907130003
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES
2020-05-02 delete email in..@gmail.com
2020-05-02 delete email ra..@sabizuk.com
2020-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-10 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES
2018-06-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-02 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-16 delete address themed indoor play and party centre for 0-12 year-olds in
2017-06-16 insert email in..@gmail.com
2017-06-16 insert email ra..@sabizuk.com
2017-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2016-11-12 delete phone 07538 401 715
2016-08-13 insert phone 07538 401 715
2016-06-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-08 update returns_last_madeup_date 2015-05-13 => 2016-05-13
2016-06-08 update returns_next_due_date 2016-06-10 => 2017-06-10
2016-05-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-28 update statutory_documents 13/05/16 FULL LIST
2016-05-16 update website_status FlippedRobots => OK
2016-05-16 delete source_ip 79.170.40.163
2016-05-16 insert source_ip 107.180.50.173
2016-05-16 update robots_txt_status www.wildnwacky.co.uk: 404 => 200
2016-03-27 update website_status FailedRobots => FlippedRobots
2016-02-03 update website_status OK => FailedRobots
2015-06-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-10 update returns_last_madeup_date 2014-05-13 => 2015-05-13
2015-06-10 update returns_next_due_date 2015-06-10 => 2016-06-10
2015-05-31 update statutory_documents 13/05/15 FULL LIST
2015-05-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 delete index_pages_linkeddomain grabulous.co.uk
2015-03-07 delete index_pages_linkeddomain groupon.co.uk
2015-01-02 insert index_pages_linkeddomain grabulous.co.uk
2015-01-02 insert index_pages_linkeddomain groupon.co.uk
2014-08-16 insert address themed indoor play and party centre for 0-12 year-olds in
2014-07-07 delete address UNIT 5 MILL COURT EDINBURGH GATE HARLOW ESSEX UK CM20 2JA
2014-07-07 insert address UNIT 5 MILL COURT EDINBURGH GATE HARLOW ESSEX CM20 2JA
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-13 => 2014-05-13
2014-07-07 update returns_next_due_date 2014-06-10 => 2015-06-10
2014-06-09 update statutory_documents 13/05/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-04-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-13 => 2013-05-13
2013-06-26 update returns_next_due_date 2013-06-10 => 2014-06-10
2013-06-21 delete sic_code 9272 - Other recreational activities nec
2013-06-21 insert sic_code 93290 - Other amusement and recreation activities n.e.c.
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
2013-06-21 update num_mort_outstanding 2 => 0
2013-06-21 update num_mort_satisfied 0 => 2
2013-06-21 update returns_last_madeup_date 2011-05-13 => 2012-05-13
2013-06-21 update returns_next_due_date 2012-06-10 => 2013-06-10
2013-06-21 delete address RAE HOUSE DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT
2013-06-21 insert address UNIT 5 MILL COURT EDINBURGH GATE HARLOW ESSEX UK CM20 2JA
2013-06-21 update registered_address
2013-05-24 update statutory_documents 13/05/13 FULL LIST
2012-07-23 update statutory_documents DIRECTOR APPOINTED JULIEN FABRICE COTTA
2012-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2012 FROM RAE HOUSE DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT
2012-07-16 update statutory_documents DIRECTOR APPOINTED AMANDA JANE COTTA
2012-07-16 update statutory_documents SECRETARY APPOINTED JULIEN FABRICE COTTA
2012-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE LENIHAN
2012-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK LENIHAN
2012-07-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK LENIHAN
2012-06-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-12 update statutory_documents 13/05/12 FULL LIST
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-25 update statutory_documents 13/05/11 FULL LIST
2011-01-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-01 update statutory_documents PREVSHO FROM 31/05/2010 TO 31/03/2010
2010-07-01 update statutory_documents 13/05/10 FULL LIST
2010-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN LENIHAN / 13/05/2010
2010-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT LENIHAN / 13/05/2010
2010-04-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-10 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-19 update statutory_documents RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2008-05-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION