WIN WO HOUSE - History of Changes


DateDescription
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
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-04-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, NO UPDATES
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, NO UPDATES
2022-03-20 delete about_pages_linkeddomain hungrrr.co.uk
2022-03-20 delete contact_pages_linkeddomain hungrrr.co.uk
2022-03-20 delete index_pages_linkeddomain hungrrr.co.uk
2022-01-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-08-07 update num_mort_charges 3 => 4
2021-08-07 update num_mort_outstanding 2 => 3
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065538710004
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-04-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-03-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES
2019-02-07 update account_category TOTAL EXEMPTION FULL => null
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
2019-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES
2018-03-08 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-08 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-29 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-04-27 update num_mort_outstanding 3 => 2
2017-04-27 update num_mort_satisfied 0 => 1
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-01-24 update statutory_documents 30/04/16 TOTAL EXEMPTION FULL
2016-12-21 update num_mort_charges 1 => 3
2016-12-21 update num_mort_outstanding 1 => 3
2016-10-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065538710002
2016-10-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065538710003
2016-05-14 update returns_last_madeup_date 2015-04-03 => 2016-04-03
2016-05-14 update returns_next_due_date 2016-05-01 => 2017-05-01
2016-04-26 update statutory_documents 03/04/16 FULL LIST
2016-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WONG / 08/12/2015
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
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-08 delete address SUITE 7 FIRST FLOOR, NUNEATON RAILWAY STATION BOND STREET NUNEATON WARWICKSHIRE CV11 4BH
2016-01-08 insert address SWAN HOUSE BUSINESS CENTRE THE PARK MARKET BOSWORTH NUNEATON WARWICKSHIRE ENGLAND CV13 0LJ
2016-01-08 update registered_address
2015-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2015 FROM SUITE 7 FIRST FLOOR, NUNEATON RAILWAY STATION BOND STREET NUNEATON WARWICKSHIRE CV11 4BH
2015-05-08 update returns_last_madeup_date 2014-04-03 => 2015-04-03
2015-05-08 update returns_next_due_date 2015-05-01 => 2016-05-01
2015-04-21 update statutory_documents 03/04/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-13 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address SUITE 7 FIRST FLOOR, NUNEATON RAILWAY STATION BOND STREET NUNEATON WARWICKSHIRE UNITED KINGDOM CV11 4BH
2014-06-07 insert address SUITE 7 FIRST FLOOR, NUNEATON RAILWAY STATION BOND STREET NUNEATON WARWICKSHIRE CV11 4BH
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-03 => 2014-04-03
2014-06-07 update returns_next_due_date 2014-05-01 => 2015-05-01
2014-05-05 update statutory_documents 03/04/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-10-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-09-23 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-03 => 2013-04-03
2013-06-25 update returns_next_due_date 2013-05-01 => 2014-05-01
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
2013-04-29 update statutory_documents 03/04/13 FULL LIST
2013-01-30 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-03 update statutory_documents DIRECTOR APPOINTED STEVEN WONG
2012-05-03 update statutory_documents 03/04/12 FULL LIST
2012-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IVY TEBBITTS
2012-02-08 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-20 update statutory_documents 03/04/11 NO CHANGES
2011-01-27 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-23 update statutory_documents 03/04/10 NO CHANGES
2010-02-06 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2010-01-19 update statutory_documents DISS40 (DISS40(SOAD))
2010-01-18 update statutory_documents 03/04/09 FULL LIST
2009-11-09 update statutory_documents DIRECTOR APPOINTED MRS IVY WONG TEBBITTS
2009-11-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KERRY WONG
2009-10-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN WONG
2009-10-07 update statutory_documents DIRECTOR APPOINTED KERRY WONG
2009-09-30 update statutory_documents APPOINTMENT TERMINATE, SECRETARY KERRY WONG LOGGED FORM
2009-09-30 update statutory_documents APPOINTMENT TERMINATED DIRECTOR IVY TEBBITTS
2009-09-15 update statutory_documents FIRST GAZETTE
2009-08-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEVEN WONG / 01/06/2008
2008-04-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION