WORLD OF PATRIA INTERNATIONAL - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-08 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-03-10 insert person Isobel Bushell
2024-03-10 update person_title Matt Tester: Admin Assistant / Accounts Team; Member of the Ordering Team => Member of the Ordering Team; Admin Assistant
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-01-25 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-09-30 => 2021-09-30
2021-12-07 update accounts_next_due_date 2021-09-30 => 2023-06-30
2021-10-29 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-10-29 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE WILLIAM SMITH / 25/06/2021
2021-06-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES
2020-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW KERR
2020-05-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-04-15 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES
2020-04-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-10-30 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES THOMPSON
2019-10-07 update num_mort_outstanding 4 => 0
2019-10-07 update num_mort_satisfied 0 => 4
2019-09-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-09-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-09-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2019-09-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-04-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / WORLD OF PATRIA INTERNATIONAL HOLDINGS LTD / 23/05/2017
2019-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES
2018-11-28 update statutory_documents DIRECTOR APPOINTED MR ANDREW MICHAEL KERR
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-15 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION FULL
2017-06-09 delete address MEDWAY HOUSE 5 LINDEN CLOSE ERIDGE ROAD TUNBRIDGE WELLS KENT ENGLAND TN4 8HH
2017-06-09 insert address 1ST FLOOR SUITE 2A WARREN COURT PARK ROAD CROWBOROUGH EAST SUSSEX ENGLAND TN6 2QX
2017-06-09 update registered_address
2017-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2017 FROM MEDWAY HOUSE 5 LINDEN CLOSE ERIDGE ROAD TUNBRIDGE WELLS KENT TN4 8HH ENGLAND
2017-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE WILLIAM SMITH / 23/05/2017
2016-07-08 update returns_last_madeup_date 2015-04-08 => 2016-04-08
2016-07-08 update returns_next_due_date 2016-05-06 => 2017-05-06
2016-06-10 update statutory_documents 08/04/16 FULL LIST
2016-05-14 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-14 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-19 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-07-10 delete address THE OLD WINERY LAMBERHURST VINEYARD FURNACE LANE, LAMBERHURST TUNBRIDGE WELLS KENT TN3 8ER
2015-07-10 insert address MEDWAY HOUSE 5 LINDEN CLOSE ERIDGE ROAD TUNBRIDGE WELLS KENT ENGLAND TN4 8HH
2015-07-10 update registered_address
2015-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2015 FROM THE OLD WINERY LAMBERHURST VINEYARD FURNACE LANE, LAMBERHURST TUNBRIDGE WELLS KENT TN3 8ER
2015-06-10 update accounts_last_madeup_date 2013-03-31 => 2014-09-30
2015-06-10 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-28 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-04-08 => 2015-04-08
2015-05-08 update returns_next_due_date 2015-04-22 => 2016-05-06
2015-04-21 update statutory_documents 08/04/15 FULL LIST
2014-09-07 update returns_last_madeup_date 2014-03-25 => 2014-04-08
2014-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN NICHOLS / 01/05/2014
2014-08-29 update statutory_documents 08/04/14 FULL LIST
2014-06-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTCHER
2014-05-07 update account_ref_day 31 => 30
2014-05-07 update account_ref_month 3 => 9
2014-05-07 update accounts_next_due_date 2014-12-31 => 2015-06-30
2014-04-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-04-30 update statutory_documents 30/04/14 STATEMENT OF CAPITAL GBP 6838
2014-04-07 update returns_last_madeup_date 2013-10-21 => 2014-03-25
2014-04-07 update returns_next_due_date 2014-11-18 => 2015-04-22
2014-04-01 update statutory_documents CURREXT FROM 31/03/2014 TO 30/09/2014
2014-03-25 update statutory_documents 25/03/14 FULL LIST
2014-02-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address THE OLD WINERY LAMBERHURST VINEYARD FURNACE LANE, LAMBERHURST TUNBRIDGE WELLS KENT UNITED KINGDOM TN3 8ER
2013-12-07 insert address THE OLD WINERY LAMBERHURST VINEYARD FURNACE LANE, LAMBERHURST TUNBRIDGE WELLS KENT TN3 8ER
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-21 => 2013-10-21
2013-12-07 update returns_next_due_date 2013-11-18 => 2014-11-18
2013-11-20 update statutory_documents 21/10/13 FULL LIST
2013-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN BAKER
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-10-21 => 2012-10-21
2013-06-23 update returns_next_due_date 2012-11-18 => 2013-11-18
2013-06-22 update num_mort_charges 3 => 4
2013-06-22 update num_mort_outstanding 3 => 4
2012-11-19 update statutory_documents 21/10/12 FULL LIST
2012-11-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-18 update statutory_documents 21/10/11 FULL LIST
2011-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BRIAN HARRY BAKER / 18/11/2011
2011-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-19 update statutory_documents DIRECTOR APPOINTED MR KEVIN BRIAN HARRY BAKER
2011-09-02 update statutory_documents DIRECTOR APPOINTED MR STEPHEN WILLIAM SMITH
2011-05-19 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2011-05-19 update statutory_documents ADOPT ARTICLES 03/05/2011
2011-05-16 update statutory_documents 11/02/11 STATEMENT OF CAPITAL GBP 10527
2011-03-03 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-03 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-02 update statutory_documents 11/02/11 STATEMENT OF CAPITAL GBP 10527
2010-12-07 update statutory_documents 21/10/10 FULL LIST
2010-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BUTCHER / 07/12/2010
2010-08-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-12 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-11-20 update statutory_documents 21/10/09 FULL LIST
2009-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BUTCHER / 20/10/2009
2009-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN NICHOLS / 20/10/2009
2009-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2009 FROM THE GRANARY WELL BANK WELL BEDALE NORTH YORKSHIRE DL8 2QF
2009-08-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2008-10-27 update statutory_documents RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-05-29 update statutory_documents NC INC ALREADY ADJUSTED 08/05/08
2008-05-29 update statutory_documents NC INC ALREADY ADJUSTED 08/05/08
2008-05-29 update statutory_documents ALTER ARTICLES 08/05/2008
2008-05-21 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-19 update statutory_documents DIRECTOR APPOINTED MR ANDREW BUTCHER
2008-04-14 update statutory_documents APPOINTMENT TERMINATED SECRETARY BRITASK LIMITED
2008-03-06 update statutory_documents ACC. REF. DATE SHORTENED FROM 05/04/2008 TO 31/03/2008
2007-10-31 update statutory_documents COMPANY NAME CHANGED PATRIA TRADING LTD CERTIFICATE ISSUED ON 31/10/07
2007-10-24 update statutory_documents RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-05-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2006-11-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-10-24 update statutory_documents RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-09-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-09-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-16 update statutory_documents COMPANY NAME CHANGED DELSAM LIMITED CERTIFICATE ISSUED ON 16/03/06
2006-03-07 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-07 update statutory_documents NEW SECRETARY APPOINTED
2006-03-07 update statutory_documents DIRECTOR RESIGNED
2006-03-07 update statutory_documents SECRETARY RESIGNED
2005-11-17 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-17 update statutory_documents NEW SECRETARY APPOINTED
2005-11-17 update statutory_documents DIRECTOR RESIGNED
2005-11-17 update statutory_documents SECRETARY RESIGNED
2005-11-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/06 TO 05/04/07
2005-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/05 FROM: THE GRANARY, ACCLOM HOUSE, WELL BANK, WELL BEDALE NORTH YORKSHIRE DL8 2QF
2005-10-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION