THE WAIE INN - History of Changes


DateDescription
2025-08-29 delete source_ip 185.199.220.57
2025-08-29 delete terms_pages_linkeddomain twitter.com
2025-08-29 insert source_ip 87.239.16.151
2025-08-29 insert terms_pages_linkeddomain pynto.co.uk
2025-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/25, WITH UPDATES
2024-12-31 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-05-28 update statutory_documents PREVSHO FROM 30/04/2024 TO 31/03/2024
2024-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/24, WITH UPDATES
2024-04-08 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-08 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-09 delete source_ip 172.67.148.142
2024-03-09 delete source_ip 104.21.29.67
2024-03-09 insert source_ip 185.199.220.57
2024-01-30 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-30 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2022-04-28 delete index_pages_linkeddomain edworthymedia.co.uk
2022-04-28 delete terms_pages_linkeddomain edworthymedia.co.uk
2022-03-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-03-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-02-24 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-09-22 delete contact_pages_linkeddomain booksy.com
2021-09-22 delete index_pages_linkeddomain booksy.com
2021-09-22 delete terms_pages_linkeddomain booksy.com
2021-05-20 insert contact_pages_linkeddomain booksy.com
2021-05-20 insert terms_pages_linkeddomain booksy.com
2021-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARY BURROW / 01/10/2020
2021-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY MARTIN BURROW / 01/04/2021
2021-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES
2021-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH ROUNSLEY / 31/03/2021
2021-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARY BURROW / 23/03/2021
2021-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY MARTIN BURROW / 23/03/2021
2021-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH ROUNSLEY / 23/03/2021
2021-03-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANNE BURROW / 23/03/2021
2021-03-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEFFREY MARTIN BURROW / 23/03/2021
2021-03-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH ROUNSLEY / 23/03/2021
2021-02-08 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-28 delete source_ip 104.28.24.148
2021-01-28 delete source_ip 104.28.25.148
2021-01-28 insert source_ip 104.21.29.67
2020-12-17 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-10 delete phone 07715300237
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-04 insert source_ip 172.67.148.142
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES
2020-04-04 insert phone 07715300237
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES
2019-04-07 delete address LLOYDS BANK CHAMBERS HIGH STREET CREDITON DEVON
2019-04-07 insert address LLOYDS BANK CHAMBERS HIGH STREET CREDITON DEVON UNITED KINGDOM EX17 3AH
2019-04-07 update registered_address
2019-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2019 FROM LLOYDS BANK CHAMBERS HIGH STREET CREDITON DEVON
2019-02-07 update account_category null => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-03 => 2016-05-03
2016-06-08 update returns_next_due_date 2016-05-31 => 2017-05-31
2016-05-10 update statutory_documents 03/05/16 FULL LIST
2016-02-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-12 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-28 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-10 update returns_last_madeup_date 2014-05-03 => 2015-05-03
2015-06-10 update returns_next_due_date 2015-05-31 => 2016-05-31
2015-05-18 update statutory_documents 03/05/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-29 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN ELIZABETH ROUNSLEY / 22/03/2013
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
2014-05-15 update statutory_documents 03/05/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-29 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-03 => 2013-05-03
2013-06-26 update returns_next_due_date 2013-05-31 => 2014-05-31
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 56101 - Licenced restaurants
2013-06-21 insert sic_code 56101 - Licensed restaurants
2013-05-13 update statutory_documents 03/05/13 FULL LIST
2013-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BURROW / 02/05/2013
2013-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN ELIZABETH ROUNSLEY / 02/05/2013
2013-05-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANNE BURROW / 02/05/2013
2013-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH BURROW / 22/03/2013
2013-03-01 update statutory_documents 19/02/13 STATEMENT OF CAPITAL GBP 14000
2013-03-01 update statutory_documents 19/02/13 STATEMENT OF CAPITAL GBP 14000
2013-01-21 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-11-05 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-05-23 update statutory_documents 03/05/12 FULL LIST
2012-01-31 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-12 update statutory_documents 03/05/11 FULL LIST
2011-01-31 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-12 update statutory_documents 03/05/10 FULL LIST
2010-04-08 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2010-04-08 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 24/03/2010
2010-01-31 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-18 update statutory_documents RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-03-04 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-05-08 update statutory_documents RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-04-07 update statutory_documents 30/04/07 TOTAL EXEMPTION FULL
2007-05-03 update statutory_documents RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-03-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-03 update statutory_documents RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-03-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-06-06 update statutory_documents RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-03-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-05-20 update statutory_documents RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2004-03-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-13 update statutory_documents RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2002-06-07 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03
2002-05-15 update statutory_documents SECRETARY RESIGNED
2002-05-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION