WYN CONSTRUCTION - History of Changes


DateDescription
2024-03-24 delete person Steve Welton
2024-03-24 insert person Stephen Cuthbert
2023-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-06-02 insert chiefcommercialofficer Michael Shanley
2023-06-02 delete email dh..@wynconstruction.com
2023-06-02 delete email el..@wynconstruction.com
2023-06-02 delete email ep..@wynconstruction.com
2023-06-02 delete email gh..@wynconstruction.com
2023-06-02 delete email ja..@wynconstruction.com
2023-06-02 delete email jb..@wynconstruction.com
2023-06-02 delete email jc..@wynconstruction.com
2023-06-02 delete email jd..@wynconstruction.com
2023-06-02 delete email jh..@wynconstruction.com
2023-06-02 delete email jh..@wynconstruction.com
2023-06-02 delete email js..@wynconstruction.com
2023-06-02 delete email ms..@wynconstruction.com
2023-06-02 delete email pg..@wynconstruction.com
2023-06-02 delete email sl..@wynconstruction.com
2023-06-02 delete email sr..@wynconstruction.com
2023-06-02 delete email sw..@wynconstruction.com
2023-06-02 delete person Elaine Lee
2023-06-02 delete person Jill Bunting
2023-06-02 delete person Stephen Lishman
2023-06-02 delete source_ip 54.246.249.66
2023-06-02 insert person Neil McDiarmid
2023-06-02 insert person Thomas Shanley
2023-06-02 insert source_ip 34.249.159.67
2023-06-02 update person_title Michael Shanley: Commercial Manager; Commercial Department => Commercial Director
2023-05-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/22
2023-02-07 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN SHANLEY
2022-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COWIE / 12/09/2022
2022-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROY BAINBRIDGE / 12/09/2022
2022-09-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROY BAINBRIDGE / 12/09/2022
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2022-08-02 update statutory_documents 08/11/21 STATEMENT OF CAPITAL GBP 2001092
2022-07-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-07-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/21
2021-12-22 update statutory_documents 15/12/21 STATEMENT OF CAPITAL GBP 2001091
2021-12-08 delete email en..@wynconstruction.com
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-07-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-06-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/20
2021-05-31 update statutory_documents 14/05/21 STATEMENT OF CAPITAL GBP 2001091
2020-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2020-07-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-07-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-06-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/19
2020-05-07 insert email sl..@wynconstruction.com
2020-05-07 insert email sw..@wynconstruction.com
2020-05-07 insert person Stephen Lishman
2020-05-07 insert person Steve Welton
2020-05-07 update person_title Michael Shanley: Senior Quantity Surveyor; Commercial Department => Commercial Manager; Commercial Department
2019-10-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-10-17 update statutory_documents 01/08/19 STATEMENT OF CAPITAL GBP 1001211
2019-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2019-04-05 delete about_pages_linkeddomain all4share.net
2019-04-05 delete about_pages_linkeddomain joomlalock.com
2019-04-05 delete career_pages_linkeddomain all4share.net
2019-04-05 delete career_pages_linkeddomain joomlalock.com
2019-04-05 delete contact_pages_linkeddomain all4share.net
2019-04-05 delete contact_pages_linkeddomain joomlalock.com
2019-04-05 delete index_pages_linkeddomain all4share.net
2019-04-05 delete index_pages_linkeddomain joomlalock.com
2019-04-05 delete management_pages_linkeddomain all4share.net
2019-04-05 delete management_pages_linkeddomain joomlalock.com
2019-04-05 delete portfolio_pages_linkeddomain all4share.net
2019-04-05 delete portfolio_pages_linkeddomain joomlalock.com
2019-04-05 delete projects_pages_linkeddomain all4share.net
2019-04-05 delete projects_pages_linkeddomain joomlalock.com
2019-04-05 delete service_pages_linkeddomain all4share.net
2019-04-05 delete service_pages_linkeddomain joomlalock.com
2019-04-05 insert email ms..@wynconstruction.com
2019-04-05 insert person Michael Shanley
2019-03-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-03-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-03-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-02-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/18
2019-01-15 update statutory_documents 31/08/18 STATEMENT OF CAPITAL GBP 1001700
2019-01-15 update statutory_documents 31/08/18 STATEMENT OF CAPITAL GBP 1701
2018-12-07 update num_mort_charges 1 => 2
2018-12-07 update num_mort_outstanding 0 => 1
2018-11-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027325200002
2018-11-23 update statutory_documents 31/08/18 STATEMENT OF CAPITAL GBP 1700
2018-11-07 update num_mort_outstanding 1 => 0
2018-11-07 update num_mort_satisfied 0 => 1
2018-10-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-08-13 delete source_ip 79.170.40.170
2018-08-13 insert source_ip 54.246.249.66
2018-08-13 update robots_txt_status www.wynconstruction.com: 0 => 200
2018-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-05-11 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-11 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-04-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/17
2018-03-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK GINSBERG
2018-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEE OSBOURNE / 19/03/2018
2018-01-24 update statutory_documents DIRECTOR APPOINTED MR JOHN LEE OSBOURNE
2017-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-27 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-03-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16
2016-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALWYNE COWIE
2016-06-21 update robots_txt_status www.wynconstruction.com: 200 => 0
2016-05-14 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-14 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-03-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/15
2016-03-03 delete alias Wyn Construction Limited
2016-03-03 delete index_pages_linkeddomain azure-design.com
2016-03-03 update description
2016-03-03 update founded_year 1992 => null
2015-09-09 update returns_last_madeup_date 2014-07-20 => 2015-07-20
2015-09-09 update returns_next_due_date 2015-08-17 => 2016-08-17
2015-08-13 update statutory_documents 20/07/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-08 update accounts_next_due_date 2015-06-30 => 2016-05-31
2015-04-08 update accounts_next_due_date 2015-05-31 => 2015-06-30
2015-03-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14
2014-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK GINSBERG / 01/10/2014
2014-09-07 update returns_last_madeup_date 2013-07-20 => 2014-07-20
2014-09-07 update returns_next_due_date 2014-08-17 => 2015-08-17
2014-08-13 update statutory_documents 20/07/14 FULL LIST
2014-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK HORNER / 12/06/2014
2014-03-08 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-03-08 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-02-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13
2013-09-06 update returns_last_madeup_date 2012-07-20 => 2013-07-20
2013-09-06 update returns_next_due_date 2013-08-17 => 2014-08-17
2013-08-12 update statutory_documents 20/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 4521 - Gen construction & civil engineer
2013-06-22 insert sic_code 42990 - Construction of other civil engineering projects n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-20 => 2012-07-20
2013-06-22 update returns_next_due_date 2012-08-17 => 2013-08-17
2013-02-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12
2012-08-17 update statutory_documents 20/07/12 FULL LIST
2012-03-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11
2011-07-22 update statutory_documents 20/07/11 FULL LIST
2011-01-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10
2010-08-12 update statutory_documents 20/07/10 FULL LIST
2010-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK GINSBERG / 01/07/2010
2010-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK HORNER / 01/07/2010
2010-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALWYNE COWIE / 01/07/2010
2009-12-21 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09
2009-08-18 update statutory_documents RETURN MADE UP TO 20/07/09; NO CHANGE OF MEMBERS
2008-12-18 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2008-08-14 update statutory_documents RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-07-15 update statutory_documents GBP IC 2200/1700 08/04/08 GBP SR 500@1=500
2008-01-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07
2007-08-29 update statutory_documents RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS
2007-03-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06
2006-08-21 update statutory_documents RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-06-21 update statutory_documents AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05
2005-12-22 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05
2005-08-03 update statutory_documents RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-03-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/04
2004-09-24 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-30 update statutory_documents RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-01-13 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
2003-10-07 update statutory_documents NEW SECRETARY APPOINTED
2003-09-14 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-29 update statutory_documents RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2002-12-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/02
2002-07-26 update statutory_documents RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-03-26 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-12 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01
2001-08-07 update statutory_documents RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-01-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-08-10 update statutory_documents RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
1999-12-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-08-31 update statutory_documents DIRECTOR RESIGNED
1999-07-23 update statutory_documents RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS
1998-12-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-07-24 update statutory_documents RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS
1997-12-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-08-05 update statutory_documents RETURN MADE UP TO 20/07/97; CHANGE OF MEMBERS
1997-03-26 update statutory_documents NEW DIRECTOR APPOINTED
1997-01-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-08-14 update statutory_documents RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS
1996-05-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-08-11 update statutory_documents RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS
1995-04-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-02-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-07-21 update statutory_documents RETURN MADE UP TO 20/07/94; NO CHANGE OF MEMBERS
1994-05-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93
1994-05-09 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 22/04/94
1993-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/93
1993-08-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-08-25 update statutory_documents RETURN MADE UP TO 20/07/93; FULL LIST OF MEMBERS
1993-05-26 update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/08
1992-08-03 update statutory_documents SECRETARY RESIGNED
1992-07-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION