WADESONS LTD - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 insert company_previous_name J. S. WADESON CLEANING SERVICES LTD
2023-04-07 update name J. S. WADESON CLEANING SERVICES LTD => WADESONS LTD
2023-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES
2022-10-20 update statutory_documents COMPANY NAME CHANGED J. S. WADESON CLEANING SERVICES LTD CERTIFICATE ISSUED ON 20/10/22
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-05 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN WADESON, SR / 06/05/2022
2022-05-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JEAN WADESON / 06/05/2022
2022-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2022-04-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JS WADESON HOLDINGS LTD
2022-04-05 update statutory_documents CESSATION OF JOHN STEPHEN WADESON, SR AS A PSC
2022-04-05 update statutory_documents CESSATION OF JOSEPH STEPHEN WADESON AS A PSC
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
2021-12-07 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/21, NO UPDATES
2020-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-04-07 update statutory_documents DIRECTOR APPOINTED MR JOHN STEPHEN WADESON, SR
2019-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES
2019-08-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WADESON
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-22 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES
2017-08-10 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2016-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
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
2016-05-17 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-10-07 delete sic_code 81299 - Other cleaning services
2015-10-07 insert sic_code 81221 - Window cleaning services
2015-10-07 update returns_last_madeup_date 2014-08-09 => 2015-08-09
2015-10-07 update returns_next_due_date 2015-09-06 => 2016-09-06
2015-09-24 update statutory_documents 09/08/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-25 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-10-07 delete address 19 NORTH STREET ASHFORD KENT UNITED KINGDOM TN24 8LF
2014-10-07 insert address 19 NORTH STREET ASHFORD KENT TN24 8LF
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-09 => 2014-08-09
2014-10-07 update returns_next_due_date 2014-09-06 => 2015-09-06
2014-09-05 update statutory_documents 09/08/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-09 => 2013-08-09
2013-09-06 update returns_next_due_date 2013-09-06 => 2014-09-06
2013-08-12 update statutory_documents 09/08/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-22 delete sic_code 7470 - Other cleaning activities
2013-06-22 insert sic_code 81299 - Other cleaning services
2013-06-22 update returns_last_madeup_date 2011-08-09 => 2012-08-09
2013-06-22 update returns_next_due_date 2012-09-06 => 2013-09-06
2013-06-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2012-08-20 update statutory_documents 09/08/12 FULL LIST
2012-04-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 2ND FLOOR CARDINE HOUSE 30 NORTH STREET ASHFORD KENT TN24 8JR
2011-08-09 update statutory_documents 09/08/11 FULL LIST
2011-07-26 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-08-12 update statutory_documents 09/08/10 FULL LIST
2010-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WADESON / 01/10/2009
2010-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WADESON / 01/10/2009
2010-07-09 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-08-18 update statutory_documents RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-05-05 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-08-12 update statutory_documents RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-08-05 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-09 update statutory_documents RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2006-08-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-10 update statutory_documents RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2005-08-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-08-18 update statutory_documents RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-09-08 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05
2004-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/04 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP
2004-08-25 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-25 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-25 update statutory_documents NEW SECRETARY APPOINTED
2004-08-09 update statutory_documents DIRECTOR RESIGNED
2004-08-09 update statutory_documents SECRETARY RESIGNED
2004-08-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION