WYLIE RUDDELL - History of Changes


DateDescription
2024-04-08 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2024-04-08 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-08 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-30 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2023-03-13 update statutory_documents DIRECTOR APPOINTED MR ANDREW NORMAN JOHN CORNETT
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-06-29 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, NO UPDATES
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN WYLIE
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-27 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-11-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / SPJ HOLDINGS LIMITED / 19/11/2020
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-25 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-06 insert about_pages_linkeddomain browse-better.com
2019-04-06 insert contact_pages_linkeddomain browse-better.com
2019-04-06 insert index_pages_linkeddomain browse-better.com
2019-04-06 insert service_pages_linkeddomain browse-better.com
2019-04-06 insert terms_pages_linkeddomain browse-better.com
2019-04-01 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-12-09 delete terms_pages_linkeddomain google.com
2018-12-09 insert terms_pages_linkeddomain ico.org.uk
2018-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-10 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-12-10 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-11-08 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2017-07-07 insert company_previous_name AR WYLIE & CO LTD
2017-07-07 update name AR WYLIE & CO LTD => WYLIE RUDDELL LTD
2017-06-21 update statutory_documents COMPANY NAME CHANGED AR WYLIE & CO LTD CERTIFICATE ISSUED ON 21/06/17
2017-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-24 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-12-19 update num_mort_charges 1 => 2
2016-12-19 update num_mort_outstanding 1 => 2
2016-10-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6125640002
2016-06-07 update returns_last_madeup_date 2015-05-03 => 2016-05-03
2016-06-07 update returns_next_due_date 2016-05-31 => 2017-05-31
2016-05-16 update statutory_documents 03/05/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-12 update num_mort_charges 0 => 1
2016-05-12 update num_mort_outstanding 0 => 1
2016-04-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6125640001
2016-03-23 update statutory_documents ARTICLES OF ASSOCIATION
2016-03-23 update statutory_documents ALTER ARTICLES 16/03/2016
2016-03-22 update statutory_documents DIRECTOR APPOINTED MR DAVID RUDDELL
2016-03-21 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-03 => 2015-05-03
2015-06-07 update returns_next_due_date 2015-05-31 => 2016-05-31
2015-05-05 update statutory_documents 03/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-12 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address UNIT 63 ARMAGH BUSINESS CENTRE 2 LOUGHGALL ROAD ARMAGH CO. ARMAGH NORTHERN IRELAND BT61 7NH
2014-06-07 insert address UNIT 63 ARMAGH BUSINESS CENTRE 2 LOUGHGALL ROAD ARMAGH CO. ARMAGH BT61 7NH
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-03 => 2014-05-03
2014-06-07 update returns_next_due_date 2014-05-31 => 2015-05-31
2014-05-30 update statutory_documents 03/05/14 FULL LIST
2014-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-03-07 update accounts_last_madeup_date null => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-02-03 => 2015-03-31
2014-02-04 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-26 insert sic_code 69201 - Accounting and auditing activities
2013-06-26 update returns_last_madeup_date null => 2013-05-03
2013-06-26 update returns_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 update account_ref_day 31 => 30
2013-06-21 update account_ref_month 5 => 6
2013-05-08 update statutory_documents 03/05/13 FULL LIST
2012-06-15 update statutory_documents CURREXT FROM 31/05/2013 TO 30/06/2013
2012-05-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION