ALL SEASONS (NORTH WEST) LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES
2020-01-07 delete address ABBOTS GRANGE WELSH ROAD LEDSHAM ELLESMERE PORT CH66 9PA
2020-01-07 insert address PARK FARM WOODBANK LANE WOODBANK CHESTER UNITED KINGDOM CH1 6JD
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-07 update registered_address
2019-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE HARROP / 16/12/2019
2019-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HARROP / 16/12/2019
2019-12-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANNE HARROP / 16/12/2019
2019-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2019 FROM ABBOTS GRANGE WELSH ROAD LEDSHAM ELLESMERE PORT CH66 9PA
2019-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-07 update num_mort_charges 0 => 1
2018-11-07 update num_mort_outstanding 0 => 1
2018-10-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053948250001
2018-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => null
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-16 => 2016-03-16
2016-05-12 update returns_next_due_date 2016-04-13 => 2017-04-13
2016-03-28 update statutory_documents 16/03/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-13 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-03-16 => 2015-03-16
2015-06-07 update returns_next_due_date 2015-04-13 => 2016-04-13
2015-05-10 update statutory_documents 16/03/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address ABBOTS GRANGE WELSH ROAD LEDSHAM ELLESMERE PORT UNITED KINGDOM CH66 9PA
2014-05-07 insert address ABBOTS GRANGE WELSH ROAD LEDSHAM ELLESMERE PORT CH66 9PA
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-16 => 2014-03-16
2014-05-07 update returns_next_due_date 2014-04-13 => 2015-04-13
2014-04-14 update statutory_documents 16/03/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-16 => 2013-03-16
2013-06-25 update returns_next_due_date 2013-04-13 => 2014-04-13
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-03 update statutory_documents 16/03/13 FULL LIST
2012-10-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-01 update statutory_documents 16/03/12 FULL LIST
2011-09-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2011 FROM ABBOTS GRANGE WELSH ROAD LEDSHAM WIRRAL ELLESMERE PORT CHESHIRE CH66 9PA
2011-04-08 update statutory_documents 16/03/11 FULL LIST
2010-08-26 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-19 update statutory_documents 16/03/10 FULL LIST
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE HARROP / 16/03/2010
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HARROP / 16/03/2010
2009-09-23 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-24 update statutory_documents RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-01-12 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-23 update statutory_documents RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2007-11-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-10 update statutory_documents RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-08-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-11 update statutory_documents RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/05 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB
2005-03-31 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-31 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-31 update statutory_documents DIRECTOR RESIGNED
2005-03-31 update statutory_documents SECRETARY RESIGNED
2005-03-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION