W.G. MAGINESS & SON LTD - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, 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
2023-03-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, 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
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES
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
2019-12-05 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES
2018-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-08 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-14 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-10-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-05-09 => 2016-05-09
2016-07-08 update returns_next_due_date 2016-06-06 => 2017-06-06
2016-06-01 update statutory_documents 09/05/16 FULL LIST
2016-05-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-05-09 update statutory_documents 05/04/16 STATEMENT OF CAPITAL GBP 10
2016-04-08 update statutory_documents DIRECTOR APPOINTED JANE WATSON
2016-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA MAYLES
2015-12-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-13 update returns_last_madeup_date 2014-05-09 => 2015-05-09
2015-08-13 update returns_next_due_date 2015-06-06 => 2016-06-06
2015-07-07 update statutory_documents 09/05/15 FULL LIST
2015-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA MAYLES / 09/05/2015
2014-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date null => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 68 BOW STREET LISBURN CO ANTRIM NORTHERN IRELAND BT28 1AL
2014-07-07 insert address 68 BOW STREET LISBURN CO ANTRIM BT28 1AL
2014-07-07 insert sic_code 69102 - Solicitors
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date null => 2014-05-09
2014-07-07 update returns_next_due_date 2014-06-06 => 2015-06-06
2014-06-27 update statutory_documents 09/05/14 FULL LIST
2014-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LEETCH / 09/05/2014
2014-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA MAYLES / 09/05/2014
2014-06-07 update account_ref_month 5 => 3
2014-06-07 update accounts_next_due_date 2015-02-09 => 2014-12-31
2014-05-22 update statutory_documents PREVSHO FROM 31/05/2014 TO 31/03/2014
2014-01-07 update num_mort_charges 0 => 1
2014-01-07 update num_mort_outstanding 0 => 1
2013-12-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6183170001
2013-05-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION