Date | Description |
2024-04-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2024-04-08 |
update account_ref_day 31 => 30 |
2024-04-08 |
update account_ref_month 3 => 4 |
2024-04-08 |
update accounts_last_madeup_date null => 2023-04-30 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2025-01-31 |
2024-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/24, NO UPDATES |
2024-02-26 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-12-12 |
update statutory_documents PREVEXT FROM 31/03/2023 TO 30/04/2023 |
2023-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES |
2023-04-07 |
update accounts_next_due_date null => 2023-12-31 |
2023-04-07 |
update company_category Private Unlimited Company => Private Limited Company |
2023-04-07 |
update name WREKIN TURF GROWERS => WREKIN TURF GROWERS LIMITED |
2023-03-22 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2023-03-22 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD |
2023-03-22 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2023-03-22 |
update statutory_documents REREG UNLTD TO LTD; RES02 PASS DATE:2023-03-01 |
2023-03-22 |
update statutory_documents APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2023-03-22 |
update statutory_documents 22/03/23 STATEMENT OF CAPITAL GBP 662 |
2022-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/22, NO UPDATES |
2021-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES |
2020-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
2019-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
2018-05-11 |
insert sic_code 01500 - Mixed farming |
2018-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES |
2017-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
2016-06-08 |
update returns_last_madeup_date 2015-03-24 => 2016-03-24 |
2016-06-08 |
update returns_next_due_date 2016-04-21 => 2017-04-21 |
2016-05-11 |
update statutory_documents 24/03/16 FULL LIST |
2015-05-08 |
update returns_last_madeup_date 2014-03-24 => 2015-03-24 |
2015-04-08 |
update returns_next_due_date 2015-04-21 => 2016-04-21 |
2015-03-24 |
update statutory_documents 24/03/15 FULL LIST |
2014-05-07 |
update returns_last_madeup_date 2013-03-24 => 2014-03-24 |
2014-05-07 |
update returns_next_due_date 2014-04-21 => 2015-04-21 |
2014-04-28 |
update statutory_documents 24/03/14 FULL LIST |
2013-06-25 |
update returns_last_madeup_date 2012-03-24 => 2013-03-24 |
2013-06-25 |
update returns_next_due_date 2013-04-21 => 2014-04-21 |
2013-04-09 |
update statutory_documents 24/03/13 FULL LIST |
2012-04-22 |
update statutory_documents 24/03/12 FULL LIST |
2011-04-10 |
update statutory_documents 24/03/11 FULL LIST |
2010-04-13 |
update statutory_documents 24/03/10 FULL LIST |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK STEWART BETHELL / 01/10/2009 |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DAVINA LINDSAY BAKER / 01/10/2009 |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ELIZABETH BETHELL / 01/10/2009 |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER STEWART BETHELL / 01/10/2009 |
2010-04-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER STEWART BETHELL / 01/10/2009 |
2009-05-20 |
update statutory_documents DIRECTOR APPOINTED MRS DAVINA LINDSAY BAKER |
2009-05-19 |
update statutory_documents RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
2008-07-08 |
update statutory_documents RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
2007-04-24 |
update statutory_documents RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
2006-04-11 |
update statutory_documents RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS |
2005-04-07 |
update statutory_documents RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS |
2004-05-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-04-13 |
update statutory_documents RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS |
2003-04-07 |
update statutory_documents RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS |
2002-03-20 |
update statutory_documents RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS |
2001-04-04 |
update statutory_documents RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS |
2000-04-03 |
update statutory_documents RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS |
1999-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/99 FROM:
24 ALDER MEAD CLOSE
ADMASTON VILLAGE
TELFORD
SHROPDHIRE TF5 0DD |
1999-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/99 FROM:
76 WHITCHURCH ROAD
CARDIFF
CF4 3LX |
1999-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-04-07 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-07 |
update statutory_documents SECRETARY RESIGNED |
1999-03-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |