WE R WOOD LTD - History of Changes


DateDescription
2024-04-08 update company_status Active => Active - Proposal to Strike off
2023-11-28 update statutory_documents FIRST GAZETTE
2023-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES
2020-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHNSTON / 01/05/2020
2020-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES
2019-10-07 update account_category TOTAL EXEMPTION FULL => null
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-07 delete address LYNDHURST 1 CRANMER STREET LONG EATON NOTTINGHAM ENGLAND NG10 1NJ
2019-05-07 insert address UNITS 2 & 5, MANCHESTER HOUSE CHURCH STREET EAST PINXTON NOTTINGHAM ENGLAND NG16 6HT
2019-05-07 update registered_address
2019-04-24 update statutory_documents DISS40 (DISS40(SOAD))
2019-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2019 FROM LYNDHURST 1 CRANMER STREET LONG EATON NOTTINGHAM NG10 1NJ ENGLAND
2019-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES
2019-04-09 update statutory_documents FIRST GAZETTE
2018-10-07 delete address UNIT 2 & 5 MANCHESTER HOUSE CHURCH STREET EAST PINXTON NOTTINGHAMSHIRE NG16 6HT
2018-10-07 insert address LYNDHURST 1 CRANMER STREET LONG EATON NOTTINGHAM ENGLAND NG10 1NJ
2018-10-07 update account_category null => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-07 update registered_address
2018-09-26 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2018 FROM UNIT 2 & 5 MANCHESTER HOUSE CHURCH STREET EAST PINXTON NOTTINGHAMSHIRE NG16 6HT
2018-03-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-03-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2018-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES
2018-01-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2015-01-31 => 2015-12-31
2017-08-07 update accounts_next_due_date 2017-01-30 => 2017-09-30
2017-07-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2017-07-07 update company_status Active - Proposal to Strike off => Active
2017-06-03 update statutory_documents DISS40 (DISS40(SOAD))
2017-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-05-20 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-04-27 update company_status Active => Active - Proposal to Strike off
2017-03-28 update statutory_documents FIRST GAZETTE
2016-12-21 update account_ref_month 1 => 12
2016-12-21 update accounts_next_due_date 2016-10-31 => 2017-01-30
2016-10-30 update statutory_documents PREVSHO FROM 31/01/2016 TO 31/12/2015
2016-03-13 update returns_last_madeup_date 2015-01-19 => 2016-01-19
2016-03-13 update returns_next_due_date 2016-02-16 => 2017-02-16
2016-02-29 update statutory_documents 19/01/16 FULL LIST
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
2015-10-31 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-19 => 2015-01-19
2015-03-07 update returns_next_due_date 2015-02-16 => 2016-02-16
2015-02-27 update statutory_documents 19/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-01-19 => 2014-01-19
2014-04-07 update returns_next_due_date 2014-02-16 => 2015-02-16
2014-03-05 update statutory_documents 19/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-31 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-01-19 => 2013-01-19
2013-06-26 update returns_next_due_date 2013-02-16 => 2014-02-16
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-05-01 update statutory_documents 19/01/13 FULL LIST
2012-10-31 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-07 update statutory_documents 19/01/12 FULL LIST
2011-10-31 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-03-02 update statutory_documents 19/01/11 FULL LIST
2011-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHNSTON / 01/01/2011
2010-10-19 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-08-24 update statutory_documents 06/05/10 FULL LIST
2010-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2010 FROM BLOCK 13 UNIT 2 AMBER BUSINESS CENTRE HILLTOP ROAD RIDDINGS, ALFRETON DERBYSHIRE DE55 4BR
2009-04-15 update statutory_documents APPOINTMENT TERMINATED DIRECTOR LEE REDGRIFF
2009-01-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION