THE WHEAT RETREAT LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/23, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-05-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-04-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/22, NO UPDATES
2022-03-07 delete address 17 WALNUT CLOSE HESLINGTON YORK ENGLAND YO10 5EZ
2022-03-07 insert address THE OWL HOUSE 137 OSBALDWICK LANE YORK ENGLAND YO10 3AY
2022-03-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-03-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-03-07 update registered_address
2022-02-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2022-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2022 FROM 17 WALNUT CLOSE HESLINGTON YORK YO10 5EZ ENGLAND
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2021-02-08 delete address 25 BEGGARSMAN LANE KNUTSFORD CHESHIRE ENGLAND WA16 9BD
2021-02-08 insert address 17 WALNUT CLOSE HESLINGTON YORK ENGLAND YO10 5EZ
2021-02-08 update registered_address
2021-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2021 FROM 25 BEGGARSMAN LANE KNUTSFORD CHESHIRE WA16 9BD ENGLAND
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES
2018-10-07 delete address HAYBURN TYN GARTH ACASTER MALBIS YORK ENGLAND YO23 2LX
2018-10-07 insert address 25 BEGGARSMAN LANE KNUTSFORD CHESHIRE ENGLAND WA16 9BD
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-07 update registered_address
2018-08-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2018 FROM HAYBURN TYN GARTH ACASTER MALBIS YORK YO23 2LX ENGLAND
2018-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH VICTORIA HOLDEN-HARRIS / 01/08/2018
2018-08-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS RUTH VICTORIA HOLDEN-HARRIS / 01/08/2018
2018-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-04-27 insert company_previous_name ZAK & FLO LIMITED
2017-04-27 update name ZAK & FLO LIMITED => THE WHEAT RETREAT LIMITED
2017-03-02 update statutory_documents COMPANY NAME CHANGED ZAK & FLO LIMITED CERTIFICATE ISSUED ON 02/03/17
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-03-13 update returns_last_madeup_date 2015-02-24 => 2016-02-24
2016-03-13 update returns_next_due_date 2016-03-23 => 2017-03-24
2016-02-26 update statutory_documents 24/02/16 FULL LIST
2015-07-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-03-07 delete address 26 ACASTER LANE BISHOPTHORPE YORK YO23 2SJ
2015-03-07 insert address HAYBURN TYN GARTH ACASTER MALBIS YORK ENGLAND YO23 2LX
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-02-24 => 2015-02-24
2015-03-07 update returns_next_due_date 2015-03-24 => 2016-03-23
2015-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2015 FROM TYN GARTH ACASTER MALBIS YORK YO23 2LX
2015-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 26 ACASTER LANE BISHOPTHORPE YORK YO23 2SJ
2015-02-25 update statutory_documents 24/02/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-03-08 update returns_last_madeup_date 2013-02-24 => 2014-02-24
2014-03-08 update returns_next_due_date 2014-03-24 => 2015-03-24
2014-02-25 update statutory_documents 24/02/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-25 update returns_last_madeup_date 2012-02-24 => 2013-02-24
2013-06-25 update returns_next_due_date 2013-03-24 => 2014-03-24
2013-06-23 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-11-24 => 2013-12-31
2013-03-06 update statutory_documents 24/02/13 FULL LIST
2012-11-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-27 update statutory_documents 24/02/12 FULL LIST
2011-03-10 update statutory_documents CURREXT FROM 28/02/2012 TO 31/03/2012
2011-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 2 WAVERLEY STREET THE GROVES YORK YO31 7QZ UNITED KINGDOM
2011-03-10 update statutory_documents DIRECTOR APPOINTED RUTH VICTORIA HOLDEN-HARRIS
2011-02-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS