WAINWRIGHT SCOTT - History of Changes


DateDescription
2025-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24
2024-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/24, NO UPDATES
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
2024-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/23, NO UPDATES
2023-05-26 update website_status OK => Unavailable
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
2023-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-09-29 delete address Ireton Hall, Openwoodgate, Belper DE56 0SE United Kingdom
2022-09-29 delete person Amy Hanson
2022-09-29 delete person Claire Jung
2022-09-29 insert address Diamond Court, Opal Drive, Milton Keynes MK15 0DU United Kingdom
2022-09-29 update primary_contact Ireton Hall, Openwoodgate, Belper DE56 0SE United Kingdom => Diamond Court, Opal Drive, Milton Keynes MK15 0DU United Kingdom
2022-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SETH WAINWRIGHT / 09/06/2022
2022-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, NO UPDATES
2022-06-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / KELLY WAINWRIGHT / 09/06/2022
2022-06-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SETH WAINWRIGHT / 09/06/2022
2022-04-07 delete address IRETON HALL 4 IRETON HOUSES KILBURN LANE BELPER ENGLAND DE56 0SE
2022-04-07 insert address 19 DIAMOND COURT OPAL DRIVE FOX MILNE MILTON KEYNES ENGLAND MK15 0DU
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-04-07 update registered_address
2022-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2022 FROM IRETON HALL 4 IRETON HOUSES KILBURN LANE BELPER DE56 0SE ENGLAND
2022-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SETH WAINWRIGHT / 24/03/2022
2021-07-07 update account_category null => MICRO ENTITY
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
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
2020-04-01 delete person Dan Spira
2020-03-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-01-29 delete person Denis Miles-Vinall
2020-01-29 insert person Peter Giles
2020-01-29 update person_title Paulami Ghosh: Principal Consultant - India => Principal Consultant - Dubai
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES
2019-05-27 delete general_emails in..@wainwrightscott.co.uk
2019-05-27 insert general_emails in..@wainwrightscott.com
2019-05-27 delete address Ireton Hall, Kilburn Lane, Openwoodgate, Belper, Derbyshire DE56 0SE, United Kingdom
2019-05-27 delete email in..@wainwrightscott.co.uk
2019-05-27 delete phone 01773 270491
2019-05-27 delete source_ip 93.184.220.23
2019-05-27 insert email in..@wainwrightscott.com
2019-05-27 insert phone +44 (0)330 113 7650
2019-05-27 insert source_ip 185.2.5.46
2019-05-27 update description
2019-05-27 update primary_contact Ireton Hall, Kilburn Lane, Openwoodgate, Belper, Derbyshire DE56 0SE, United Kingdom => null
2019-05-27 update robots_txt_status www.wainwrightscott.com: 200 => 404
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-11-07 delete address PARK GATES 564 DUFFIELD ROAD ALLESTREE DERBY ENGLAND DE22 2ES
2018-11-07 insert address IRETON HALL 4 IRETON HOUSES KILBURN LANE BELPER ENGLAND DE56 0SE
2018-11-07 update registered_address
2018-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2018 FROM PARK GATES 564 DUFFIELD ROAD ALLESTREE DERBY DE22 2ES ENGLAND
2018-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SETH WAINWRIGHT / 22/10/2018
2018-10-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / KELLY WAINWRIGHT / 22/10/2018
2018-10-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SETH WAINWRIGHT / 22/10/2018
2018-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES
2017-07-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY WAINWRIGHT
2017-07-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SETH WAINWRIGHT
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-10-08 delete address 19 DERBY ROAD BELPER DERBYSHIRE DE56 1UU
2016-10-08 insert address PARK GATES 564 DUFFIELD ROAD ALLESTREE DERBY ENGLAND DE22 2ES
2016-10-08 update registered_address
2016-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 19 DERBY ROAD BELPER DERBYSHIRE DE56 1UU
2016-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SETH WAINWRIGHT / 12/09/2016
2016-09-08 update returns_last_madeup_date 2015-06-13 => 2016-06-13
2016-09-08 update returns_next_due_date 2016-07-11 => 2017-07-11
2016-08-09 update statutory_documents 13/06/16 FULL LIST
2016-05-14 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-14 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-02 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-13 delete address CUTLER BROOK COTTAGE CUTLER LANE WESTON UNDERWOOD ASHBOURNE DERBYSHIRE DE6 4PD
2015-08-13 insert address 19 DERBY ROAD BELPER DERBYSHIRE DE56 1UU
2015-08-13 update registered_address
2015-08-13 update returns_last_madeup_date 2014-06-13 => 2015-06-13
2015-08-13 update returns_next_due_date 2015-07-11 => 2016-07-11
2015-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2015 FROM CUTLER BROOK COTTAGE CUTLER LANE WESTON UNDERWOOD ASHBOURNE DERBYSHIRE DE6 4PD
2015-07-09 update statutory_documents 13/06/15 FULL LIST
2015-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SETH WAINWRIGHT / 17/06/2015
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-08 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address CUTLER BROOK COTTAGE CUTLER LANE WESTON UNDERWOOD ASHBOURNE DERBYSHIRE ENGLAND DE6 4PD
2014-08-07 insert address CUTLER BROOK COTTAGE CUTLER LANE WESTON UNDERWOOD ASHBOURNE DERBYSHIRE DE6 4PD
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-13 => 2014-06-13
2014-08-07 update returns_next_due_date 2014-07-11 => 2015-07-11
2014-07-08 update statutory_documents 13/06/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-22 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-06-13 => 2013-06-13
2013-09-06 update returns_next_due_date 2013-07-11 => 2014-07-11
2013-08-01 delete address 1 CALLOWS COTTAGES HAM GREEN, UPCHURCH SITTINGBOURNE ENGLAND ME9 7HE
2013-08-01 insert address CUTLER BROOK COTTAGE CUTLER LANE WESTON UNDERWOOD ASHBOURNE DERBYSHIRE ENGLAND DE6 4PD
2013-08-01 update registered_address
2013-08-01 update statutory_documents 13/06/13 FULL LIST
2013-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 1 CALLOWS COTTAGES HAM GREEN, UPCHURCH SITTINGBOURNE ME9 7HE ENGLAND
2013-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SETH WAINWRIGHT / 01/07/2013
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-13 => 2014-03-31
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update returns_last_madeup_date null => 2012-06-13
2013-06-21 update returns_next_due_date 2012-07-11 => 2013-07-11
2013-03-13 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-25 update statutory_documents 13/06/12 FULL LIST
2011-06-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION