WREXHAM SELF STORAGE - History of Changes


DateDescription
2024-04-08 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2024-04-08 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-08 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-11-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, NO UPDATES
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-04-07 update accounts_last_madeup_date 2020-12-30 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-30 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/22, NO UPDATES
2022-02-15 insert email ri..@wrexhamselfstorage.com
2022-01-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA GREEN
2022-01-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP RICHARD GREEN / 31/10/2017
2021-12-07 update accounts_last_madeup_date 2019-12-30 => 2020-12-30
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/21, NO UPDATES
2021-09-30 update statutory_documents 30/12/20 UNAUDITED ABRIDGED
2021-06-22 update website_status FlippedRobots => OK
2021-05-17 update website_status OK => FlippedRobots
2021-02-08 update accounts_last_madeup_date 2018-12-30 => 2019-12-30
2021-02-08 update accounts_next_due_date 2020-12-30 => 2021-09-30
2021-02-05 update website_status IndexPageFetchError => OK
2020-12-30 update statutory_documents 30/12/19 UNAUDITED ABRIDGED
2020-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES
2020-09-23 update website_status OK => IndexPageFetchError
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-30
2019-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-30 => 2018-12-30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents 30/12/18 UNAUDITED ABRIDGED
2019-04-22 insert about_pages_linkeddomain wrexhamselfstorage.info
2019-04-22 insert contact_pages_linkeddomain wrexhamselfstorage.info
2019-04-22 insert index_pages_linkeddomain wrexhamselfstorage.info
2019-04-22 insert terms_pages_linkeddomain wrexhamselfstorage.info
2019-03-21 insert about_pages_linkeddomain facebook.com
2019-03-21 insert contact_pages_linkeddomain facebook.com
2019-03-21 insert index_pages_linkeddomain facebook.com
2019-03-21 insert terms_pages_linkeddomain facebook.com
2018-11-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-11-07 update accounts_last_madeup_date 2016-12-30 => 2017-12-30
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES
2018-10-01 update statutory_documents 30/12/17 UNAUDITED ABRIDGED
2018-03-15 delete phone 01978 799 571
2018-03-15 insert phone 01978 660 039
2017-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-30 => 2016-12-30
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 30/12/16 TOTAL EXEMPTION SMALL
2017-05-12 update website_status FlippedRobots => OK
2017-05-07 delete address 13 POULTON STREET, KIRKHAM PRESTON LANCASHIRE PR4 2AA
2017-05-07 insert address UNIT 1 GRACEWAYS WHITEHILLS BUSINESS PARK BLACKPOOL ENGLAND FY4 5GP
2017-05-07 update registered_address
2017-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 13 POULTON STREET, KIRKHAM PRESTON LANCASHIRE PR4 2AA
2017-03-07 update website_status FailedRobots => FlippedRobots
2017-01-17 update website_status FlippedRobots => FailedRobots
2017-01-09 update accounts_last_madeup_date 2014-12-31 => 2015-12-30
2017-01-09 update accounts_next_due_date 2016-12-26 => 2017-09-30
2016-12-23 update statutory_documents 30/12/15 TOTAL EXEMPTION SMALL
2016-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-11-18 update website_status OK => FlippedRobots
2016-10-08 update account_ref_day 31 => 30
2016-10-08 update accounts_next_due_date 2016-09-30 => 2016-12-26
2016-09-28 update statutory_documents PREVSHO FROM 31/12/2015 TO 30/12/2015
2016-01-13 delete source_ip 46.30.212.160
2016-01-13 insert source_ip 176.32.230.249
2015-12-09 update returns_last_madeup_date 2014-10-13 => 2015-10-13
2015-12-09 update returns_next_due_date 2015-11-10 => 2016-11-10
2015-11-30 update statutory_documents 13/10/15 FULL LIST
2015-11-09 update account_category null => TOTAL EXEMPTION SMALL
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-01 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-21 delete source_ip 46.30.212.128
2015-08-21 insert source_ip 46.30.212.160
2015-02-13 delete source_ip 46.30.212.152
2015-02-13 insert source_ip 46.30.212.128
2014-11-07 update returns_last_madeup_date 2013-10-13 => 2014-10-13
2014-11-07 update returns_next_due_date 2014-11-10 => 2015-11-10
2014-10-23 update statutory_documents 13/10/14 FULL LIST
2014-10-07 update account_category TOTAL EXEMPTION SMALL => null
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-13 delete contact_pages_linkeddomain facebook.com
2014-07-13 delete contact_pages_linkeddomain twitter.com
2014-07-13 delete index_pages_linkeddomain facebook.com
2014-07-13 delete index_pages_linkeddomain twitter.com
2014-05-21 delete address Wrexham Industrial Estate Wrexham LL13 9JT
2014-05-21 delete contact_pages_linkeddomain containers2go.co.uk
2014-05-21 delete contact_pages_linkeddomain fyldeandwyreprecast.co.uk
2014-05-21 delete contact_pages_linkeddomain securerollerdoors.co.uk
2014-05-21 delete index_pages_linkeddomain thorntonstorage.co.uk
2014-05-21 insert contact_pages_linkeddomain facebook.com
2014-05-21 insert contact_pages_linkeddomain google.co.uk
2014-05-21 insert contact_pages_linkeddomain google.com
2014-05-21 insert contact_pages_linkeddomain greenscontainers.co.uk
2014-05-21 insert contact_pages_linkeddomain greensenvironmental.com
2014-05-21 insert contact_pages_linkeddomain t3chguy.co.uk
2014-05-21 insert contact_pages_linkeddomain twitter.com
2014-05-21 insert contact_pages_linkeddomain wrexhamremoval.co.uk
2014-05-21 insert index_pages_linkeddomain facebook.com
2014-05-21 insert index_pages_linkeddomain google.com
2014-05-21 insert index_pages_linkeddomain greensenvironmental.com
2014-05-21 insert index_pages_linkeddomain t3chguy.co.uk
2014-05-21 insert index_pages_linkeddomain twitter.com
2014-05-21 insert index_pages_linkeddomain wrexhamremoval.co.uk
2014-05-21 insert industry_tag the retail
2014-05-21 insert phone (01978) 660493
2014-01-09 delete source_ip 46.30.211.60
2014-01-09 insert source_ip 46.30.212.152
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-11-07 update returns_last_madeup_date 2012-10-13 => 2013-10-13
2013-11-07 update returns_next_due_date 2013-11-10 => 2014-11-10
2013-10-14 update statutory_documents 13/10/13 FULL LIST
2013-10-01 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-02 update website_status Disallowed => OK
2013-09-02 insert index_pages_linkeddomain greenscontainers.co.uk
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2013-06-23 update returns_last_madeup_date 2011-10-13 => 2012-10-13
2013-06-23 update returns_next_due_date 2012-11-10 => 2013-11-10
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-27 update website_status OK => Disallowed
2013-01-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-20 delete alias Containers2go.co.uk
2012-12-20 insert alias Container Hire
2012-12-20 update name Container Hire
2012-10-15 update statutory_documents 13/10/12 FULL LIST
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-10-18 update statutory_documents 13/10/11 FULL LIST
2011-07-20 update statutory_documents DIRECTOR APPOINTED MRS LISA GREEN
2010-11-26 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-10-14 update statutory_documents 13/10/10 FULL LIST
2009-11-06 update statutory_documents 13/10/09 FULL LIST
2009-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GREEN / 02/10/2009
2009-10-15 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-09-23 update statutory_documents APPOINTMENT TERMINATED SECRETARY RAWCLIFFE AND CO. FORMATIONS LIMITED
2009-04-16 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2009-02-27 update statutory_documents RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2007-10-17 update statutory_documents RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-23 update statutory_documents RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-10-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2005-12-29 update statutory_documents RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2004-11-26 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-26 update statutory_documents DIRECTOR RESIGNED
2004-10-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION