WILES - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-08 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-10-11 delete address 18 Castlegate, York, YO1 9RP
2023-10-11 delete email da..@wilesproperty.co.uk
2023-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-11-11 delete source_ip 185.119.173.90
2022-11-11 insert address 18 Castlegate, York, YO1 9RP
2022-11-11 insert email da..@wilesproperty.co.uk
2022-11-11 insert source_ip 77.68.64.40
2022-10-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES
2022-08-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. RICHARD PAUL COOK WILES / 13/07/2022
2022-08-11 update statutory_documents CESSATION OF JACQUELINE ANNE WILES AS A PSC
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
2021-10-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELINE ANNE WILES
2021-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-02-08 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
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
2019-10-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES
2019-06-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANNE WILES
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
2018-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => null
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES
2016-12-21 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-21 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-04 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2015-11-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-14 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-10-09 update returns_last_madeup_date 2014-08-06 => 2015-08-06
2015-10-09 update returns_next_due_date 2015-09-03 => 2016-09-03
2015-09-01 update statutory_documents 06/08/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-04-05 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-29 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address YORK ECO BUSINESS CENTRE AMY JOHNSON WAY YORK ENGLAND YO30 4AG
2014-09-07 insert address YORK ECO BUSINESS CENTRE AMY JOHNSON WAY YORK YO30 4AG
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-06 => 2014-08-06
2014-09-07 update returns_next_due_date 2014-09-03 => 2015-09-03
2014-08-28 update statutory_documents SAIL ADDRESS CREATED
2014-08-28 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-08-28 update statutory_documents 06/08/14 FULL LIST
2014-07-07 update account_ref_day 5 => 31
2014-07-07 update account_ref_month 4 => 1
2014-07-07 update accounts_next_due_date 2015-01-05 => 2014-10-31
2014-06-03 update statutory_documents PREVSHO FROM 05/04/2014 TO 31/01/2014
2014-02-07 update accounts_last_madeup_date 2012-04-05 => 2013-04-05
2014-02-07 update accounts_next_due_date 2014-01-05 => 2015-01-05
2014-01-07 update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 3 HORIZON COURT AUDAX CLOSE,CLIFTON MOOR YORK NORTH YORKSHIRE ENGLAND YO30 4US
2013-12-07 insert address YORK ECO BUSINESS CENTRE AMY JOHNSON WAY YORK ENGLAND YO30 4AG
2013-12-07 update registered_address
2013-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2013 FROM 3 HORIZON COURT AUDAX CLOSE,CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4US ENGLAND
2013-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JACQUELINE ANNE WILES / 15/11/2013
2013-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL COOK WILES / 15/11/2013
2013-11-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR JACQUELINE ANNE WILES / 15/11/2013
2013-09-06 update returns_last_madeup_date 2012-08-06 => 2013-08-06
2013-09-06 update returns_next_due_date 2013-09-03 => 2014-09-03
2013-08-06 update statutory_documents 06/08/13 FULL LIST
2013-06-25 delete address GALLOWAY HOUSE LYSANDER CLOSE CLIFTON MOOR YORK NORTH YORKSHIRE YO32 4XB
2013-06-25 insert address 3 HORIZON COURT AUDAX CLOSE,CLIFTON MOOR YORK NORTH YORKSHIRE ENGLAND YO30 4US
2013-06-25 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-04-05 => 2012-04-05
2013-06-24 update accounts_next_due_date 2013-01-05 => 2014-01-05
2013-06-22 delete sic_code 7031 - Real estate agencies
2013-06-22 insert sic_code 68310 - Real estate agencies
2013-06-22 update returns_last_madeup_date 2011-08-06 => 2012-08-06
2013-06-22 update returns_next_due_date 2012-09-03 => 2013-09-03
2013-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2013 FROM GALLOWAY HOUSE LYSANDER CLOSE CLIFTON MOOR YORK NORTH YORKSHIRE YO32 4XB
2013-01-09 update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL
2012-08-07 update statutory_documents 06/08/12 FULL LIST
2012-01-06 update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL
2011-08-11 update statutory_documents 06/08/11 FULL LIST
2011-01-05 update statutory_documents 05/04/10 TOTAL EXEMPTION SMALL
2010-08-17 update statutory_documents 06/08/10 FULL LIST
2010-08-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR JACQUI WILES / 06/08/2010
2010-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JACQUI WILES / 06/08/2010
2010-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL COOK WILES / 06/08/2010
2010-01-07 update statutory_documents 05/04/09 TOTAL EXEMPTION SMALL
2009-08-21 update statutory_documents RETURN MADE UP TO 06/08/09; NO CHANGE OF MEMBERS
2009-01-14 update statutory_documents 05/04/08 TOTAL EXEMPTION SMALL
2008-08-22 update statutory_documents RETURN MADE UP TO 04/08/08; NO CHANGE OF MEMBERS
2007-09-03 update statutory_documents RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-08-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-04-24 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-24 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-01 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/07 TO 05/04/07
2006-09-20 update statutory_documents DIRECTOR RESIGNED
2006-09-20 update statutory_documents SECRETARY RESIGNED
2006-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB
2006-08-18 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-18 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION