WEALDEN EMBROIDERY & PRINT - History of Changes


DateDescription
2025-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/25, NO UPDATES
2025-02-15 delete about_pages_linkeddomain our-catalogue.com
2025-02-15 delete contact_pages_linkeddomain our-catalogue.com
2025-02-15 insert about_pages_linkeddomain fullcollection.com
2025-02-15 insert contact_pages_linkeddomain fullcollection.com
2025-02-15 insert index_pages_linkeddomain fullcollection.com
2025-01-31 update statutory_documents 31/10/24 TOTAL EXEMPTION FULL
2024-04-08 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-08 update accounts_next_due_date 2024-07-31 => 2025-07-31
2024-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/24, NO UPDATES
2024-01-29 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, NO UPDATES
2023-03-29 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-05-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-05-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-04-01 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, NO UPDATES
2022-02-07 insert general_emails in..@wwpe.co.uk
2022-02-07 insert email in..@wwpe.co.uk
2021-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES
2021-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-02-10 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-07-08 delete address LODGE FARM LOWER SOUTH PARK ROAD SOUTH GODSTONE GODSTONE SURREY RH9 8LF
2020-07-08 insert address UNIT 15, NO.2 BULRUSHES BUSINESS PARK COOMBE HILL ROAD EAST GRINSTEAD ENGLAND RH19 4LZ
2020-07-08 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-08 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-07-08 update registered_address
2020-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2020 FROM LODGE FARM LOWER SOUTH PARK ROAD SOUTH GODSTONE GODSTONE SURREY RH9 8LF
2020-06-25 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2020-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-05-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-04-04 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2019-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLEMENS PAUL HERMAN CASTIGLIONE / 28/03/2019
2019-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES
2019-03-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CLEMENS PAUL HERMAN CASTIGLIONE / 28/03/2019
2018-05-11 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-11 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-05-11 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-04-26 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-05-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-04-20 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK PREVETT
2016-05-14 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-14 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-14 update returns_last_madeup_date 2015-03-26 => 2016-03-26
2016-05-14 update returns_next_due_date 2016-04-23 => 2017-04-23
2016-04-07 update statutory_documents 26/03/16 FULL LIST
2016-03-24 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-07-10 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-07-10 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-06-25 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-05-08 delete address LODGE FARM LOWER SOUTH PARK ROAD SOUTH GODSTONE GODSTONE SURREY ENGLAND RH9 8LF
2015-05-08 insert address LODGE FARM LOWER SOUTH PARK ROAD SOUTH GODSTONE GODSTONE SURREY RH9 8LF
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date 2014-03-26 => 2015-03-26
2015-05-08 update returns_next_due_date 2015-04-23 => 2016-04-23
2015-04-08 delete address UNIT 5 IMBERHORNE BUSINESS CENTRE IMBERHORNE WAY EAST GRINSTEAD WEST SUSSEX RH19 1RL
2015-04-08 insert address LODGE FARM LOWER SOUTH PARK ROAD SOUTH GODSTONE GODSTONE SURREY ENGLAND RH9 8LF
2015-04-08 update registered_address
2015-04-02 update statutory_documents 26/03/15 FULL LIST
2015-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES PREVETT / 08/10/2014
2015-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2015 FROM UNIT 5 IMBERHORNE BUSINESS CENTRE IMBERHORNE WAY EAST GRINSTEAD WEST SUSSEX RH19 1RL
2014-05-07 delete address UNIT 5 IMBERHORNE BUSINESS CENTRE IMBERHORNE WAY EAST GRINSTEAD WEST SUSSEX ENGLAND RH19 1RL
2014-05-07 insert address UNIT 5 IMBERHORNE BUSINESS CENTRE IMBERHORNE WAY EAST GRINSTEAD WEST SUSSEX RH19 1RL
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-26 => 2014-03-26
2014-05-07 update returns_next_due_date 2014-04-23 => 2015-04-23
2014-04-01 update statutory_documents 26/03/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-03-08 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-02-24 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-25 update returns_last_madeup_date 2012-03-26 => 2013-03-26
2013-06-25 update returns_next_due_date 2013-04-23 => 2014-04-23
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-03-26 => 2012-03-26
2013-06-21 update returns_next_due_date 2012-04-23 => 2013-04-23
2013-04-18 update statutory_documents 26/03/13 FULL LIST
2013-02-19 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-06-11 update statutory_documents 26/03/12 FULL LIST
2012-04-24 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 1ST FLOOR BROOK HOUSE MOUNT PLEASANT CROWBOROUGH EAST SUSSEX TN6 2NE UNITED KINGDOM
2011-05-16 update statutory_documents 26/03/11 FULL LIST
2011-05-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-05-11 update statutory_documents PREVSHO FROM 31/03/2011 TO 31/10/2010
2010-09-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE BLACKBURNE
2010-03-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION