WHEATCROFT (WORKSOP) LIMITED - History of Changes


DateDescription
2023-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHEATCROFT / 08/11/2023
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER WHEATCROFT / 15/08/2023
2023-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-07 update accounts_next_due_date 2021-09-30 => 2021-12-31
2021-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-07 update num_mort_charges 7 => 8
2019-12-07 update num_mort_outstanding 2 => 3
2019-11-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031051150008
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-04-07 delete address 10 CHISWELL ST LONDON EC1Y 4UQ
2019-04-07 insert address WALKERS OF WORKSOP RETFORD ROAD WORKSOP ENGLAND S80 2RZ
2019-04-07 update registered_address
2019-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2019 FROM, 10 CHISWELL ST, LONDON, EC1Y 4UQ
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-11-07 update num_mort_outstanding 3 => 2
2018-11-07 update num_mort_satisfied 4 => 5
2018-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-09-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2018-08-29 update statutory_documents CESSATION OF GENERAL MOTORS UK LIMITED AS A PSC
2018-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN BOWDEN
2018-01-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOTORS DIRECTORS LIMITED
2018-01-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MOTORS SECRETARIES LIMITED
2017-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES
2017-07-07 update account_category MEDIUM => FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2016-12-21 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-21 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-08 update num_mort_outstanding 5 => 3
2016-10-08 update num_mort_satisfied 2 => 4
2016-10-07 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15
2016-09-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-03-13 delete company_previous_name TEACHMICRO LIMITED
2016-03-13 update num_mort_charges 5 => 7
2016-03-13 update num_mort_satisfied 0 => 2
2016-02-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-02-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031051150007
2016-02-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031051150006
2015-11-09 update returns_last_madeup_date 2014-08-14 => 2015-08-14
2015-11-09 update returns_next_due_date 2015-09-11 => 2016-09-11
2015-10-07 update statutory_documents 14/08/15 FULL LIST
2015-08-13 update account_category FULL => MEDIUM
2015-08-13 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-13 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-24 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-11-07 update returns_last_madeup_date 2013-08-14 => 2014-08-14
2014-11-07 update returns_next_due_date 2014-09-11 => 2015-09-11
2014-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-10-01 update statutory_documents 14/08/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update returns_last_madeup_date 2012-08-14 => 2013-08-14
2013-10-07 update returns_next_due_date 2013-09-11 => 2014-09-11
2013-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-09-23 update statutory_documents 14/08/13 NO CHANGES
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 delete sic_code 5010 - Sale of motor vehicles
2013-06-22 insert sic_code 45111 - Sale of new cars and light motor vehicles
2013-06-22 update returns_last_madeup_date 2011-08-14 => 2012-08-14
2013-06-22 update returns_next_due_date 2012-09-11 => 2013-09-11
2012-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-09-28 update statutory_documents 14/08/12 NO MEMBER LIST
2011-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-09-12 update statutory_documents 14/08/11 FULL LIST
2010-08-25 update statutory_documents 14/08/10 FULL LIST
2010-08-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2010 FROM, 4 CHISWELL STREET, LONDON, EC1Y 4UP
2009-09-16 update statutory_documents DIRECTOR APPOINTED DEAN BOWDEN
2009-09-16 update statutory_documents DIRECTOR APPOINTED PETER WHEATCROFT
2009-09-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-08-14 update statutory_documents RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-07-08 update statutory_documents GBP SR 2685@1
2009-07-08 update statutory_documents GBP NC 444500/454796 19/06/09
2009-07-08 update statutory_documents NC INC ALREADY ADJUSTED 19/06/2009
2009-07-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-08-26 update statutory_documents RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2007-11-05 update statutory_documents RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-09-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-29 update statutory_documents RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-07-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-07 update statutory_documents £ IC 139255/128949 10/11/05 £ SR 10306@1=10306
2005-09-20 update statutory_documents RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-08-10 update statutory_documents £ IC 150009/139255 01/08/05 £ SR 10754@1=10754
2005-06-08 update statutory_documents £ IC 176013/150009 31/05/05 £ SR 26004@1=26004
2005-06-06 update statutory_documents £ IC 187928/176013 29/04/05 £ SR 11915@1.00=11915
2005-04-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-11 update statutory_documents £ IC 195844/187928 31/08/04 £ SR 7916@1=7916
2004-08-20 update statutory_documents RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-07-13 update statutory_documents £ IC 211473/195844 28/05/04 £ SR 15629@1=15629
2004-04-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-06 update statutory_documents £ IC 212941/211473 31/03/04 £ SR 1468@1=1468
2003-10-27 update statutory_documents £ IC 237273/212941 15/10/03 £ SR 24332@1=24332
2003-10-13 update statutory_documents £ IC 250254/237273 11/09/03 £ SR 12981@1=12981
2003-09-28 update statutory_documents RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-09-09 update statutory_documents £ IC 279333/250254 21/05/03 £ SR 29079@1=29079
2003-04-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-25 update statutory_documents £ IC 293491/279333 17/12/02 £ SR 14158@1=14158
2003-01-25 update statutory_documents £ IC 303730/293491 11/10/02 £ SR 10239@1=10239
2002-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/02 FROM: 6TH FLOOR THAVIES INN HOUSE, 3/4 HOLBORN CIRCUS, LONDON, EC1N 2HL
2002-10-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-10-04 update statutory_documents RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-10-03 update statutory_documents £ IC 328207/303730 16/09/02 £ SR 24477@1=24477
2002-10-03 update statutory_documents £ IC 343604/328207 04/04/02 £ SR 15397@1=15397
2002-05-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2001-11-15 update statutory_documents RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-10-16 update statutory_documents £ IC 369683/343604 03/10/01 £ SR 26079@1=26079
2001-08-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2000-10-12 update statutory_documents RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
2000-07-26 update statutory_documents RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS
2000-07-14 update statutory_documents £ IC 372747/369683 31/05/00 £ SR 3064@1=3064
2000-07-14 update statutory_documents £ IC 375808/372747 31/07/99 £ SR 3061@1=3061
2000-07-14 update statutory_documents £ IC 376795/375808 30/04/99 £ SR 987@1=987
2000-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
1999-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1998-10-05 update statutory_documents RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS
1998-08-10 update statutory_documents £ IC 381406/376795 01/06/98 £ SR 4611@1=4611
1998-07-31 update statutory_documents £ IC 406406/381406 18/06/98 £ SR 25000@1=25000
1998-04-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-01-05 update statutory_documents £ IC 386654/381406 05/11/97 £ SR 5248@1=5248
1997-09-16 update statutory_documents RETURN MADE UP TO 22/09/97; CHANGE OF MEMBERS
1997-09-08 update statutory_documents £ IC 388700/386654 29/07/97 £ SR 2046@1=2046
1997-06-25 update statutory_documents £ IC 394500/388700 02/05/97 £ SR 5800@1=5800
1997-04-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1997-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/97 FROM: 27 CHANCERY LANE, LONDON, WC2A 1NF
1996-11-28 update statutory_documents S252 DISP LAYING ACC 07/11/96
1996-11-28 update statutory_documents S386 DISP APP AUDS 07/11/96
1996-10-27 update statutory_documents NEW DIRECTOR APPOINTED
1996-10-27 update statutory_documents RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS
1996-08-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-08-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-05-06 update statutory_documents £ NC 1000/444500 30/04/96
1996-05-06 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-05-06 update statutory_documents NC INC ALREADY ADJUSTED 25/04/96
1996-05-06 update statutory_documents ADOPT MEM AND ARTS 25/04/96
1996-05-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1996-02-11 update statutory_documents DIRECTOR RESIGNED
1996-02-11 update statutory_documents NEW DIRECTOR APPOINTED
1996-02-11 update statutory_documents NEW SECRETARY APPOINTED
1996-02-11 update statutory_documents SECRETARY RESIGNED
1996-02-07 update statutory_documents COMPANY NAME CHANGED TEACHMICRO LIMITED CERTIFICATE ISSUED ON 08/02/96
1995-09-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION