WOODSFORD TRADEBRIDGE 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
2023-07-07 insert sic_code 62012 - Business and domestic software development
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-06-12 update statutory_documents DIRECTOR APPOINTED MR SEBASTIAN MILES
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
2023-03-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-02-28 update statutory_documents 28/02/23 STATEMENT OF CAPITAL GBP 3327248
2022-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES
2022-08-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RICHARD ANTHONY SPITERI
2022-08-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES EDDOWES
2022-08-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LEONARD COXHEAD
2022-08-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVIER MAURICE HENRI BONAVERO / 04/08/2022
2022-08-04 update statutory_documents CESSATION OF LARS ALEXANDER HAUSSMANN AS A PSC
2022-08-04 update statutory_documents CESSATION OF MARKUS STUTZ AS A PSC
2022-03-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-03-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-02-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-19 update statutory_documents 19/10/21 STATEMENT OF CAPITAL GBP 3275001
2021-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES
2021-06-07 update num_mort_outstanding 2 => 1
2021-06-07 update num_mort_satisfied 0 => 1
2021-05-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083976970001
2021-05-19 update statutory_documents 06/05/21 STATEMENT OF CAPITAL GBP 2275001
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
2021-01-20 update statutory_documents 20/01/21 STATEMENT OF CAPITAL GBP 1775001
2020-12-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES
2018-08-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER COLLINS
2018-05-11 delete address MONMOUTH HOUSE 87-93 WESTBOURNE GROVE LONDON W2 4UL
2018-05-11 insert address 8 BLOOMSBURY STREET LONDON ENGLAND WC1B 3SR
2018-05-11 update registered_address
2018-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2018 FROM MONMOUTH HOUSE 87-93 WESTBOURNE GROVE LONDON W2 4UL
2018-04-07 update num_mort_charges 1 => 2
2018-04-07 update num_mort_outstanding 1 => 2
2018-03-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083976970002
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2016-12-20 update statutory_documents 25/11/16 STATEMENT OF CAPITAL GBP 275001
2016-10-08 update account_category SMALL => GROUP
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
2016-09-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-08-08 update statutory_documents 14/07/16 STATEMENT OF CAPITAL GBP 200000
2016-07-11 update statutory_documents DIRECTOR APPOINTED MR PETER MATTHEW COLLINS
2016-03-13 update num_mort_charges 0 => 1
2016-03-13 update num_mort_outstanding 0 => 1
2016-02-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083976970001
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
2015-11-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-10-09 update returns_last_madeup_date 2014-08-20 => 2015-08-20
2015-10-09 update returns_next_due_date 2015-09-17 => 2016-09-17
2015-09-14 update statutory_documents 20/08/15 FULL LIST
2015-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES EDDOWES / 14/09/2015
2015-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEONARD COXHEAD / 01/05/2015
2014-12-07 update account_category NO ACCOUNTS FILED => SMALL
2014-12-07 update accounts_last_madeup_date null => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-11-11 => 2015-12-31
2014-11-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-09-07 delete address MONMOUTH HOUSE 87-93 WESTBOURNE GROVE LONDON UNITED KINGDOM W2 4UL
2014-09-07 insert address MONMOUTH HOUSE 87-93 WESTBOURNE GROVE LONDON W2 4UL
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-20 => 2014-08-20
2014-09-07 update returns_next_due_date 2014-09-17 => 2015-09-17
2014-08-21 update statutory_documents 20/08/14 FULL LIST
2014-05-07 update account_ref_day 28 => 31
2014-05-07 update account_ref_month 2 => 3
2014-04-30 update statutory_documents PREVEXT FROM 28/02/2014 TO 31/03/2014
2013-10-03 update statutory_documents 19/09/13 STATEMENT OF CAPITAL GBP 100000
2013-09-06 insert sic_code 64929 - Other credit granting n.e.c.
2013-09-06 update returns_last_madeup_date null => 2013-08-20
2013-09-06 update returns_next_due_date 2014-03-11 => 2014-09-17
2013-08-20 update statutory_documents 20/08/13 FULL LIST
2013-08-20 update statutory_documents 18/08/13 STATEMENT OF CAPITAL GBP 20000
2013-06-25 insert company_previous_name WOODSFORD SCF LIMITED
2013-06-25 update name WOODSFORD SCF LIMITED => WOODSFORD TRADEBRIDGE LTD
2013-05-07 update statutory_documents DIRECTOR APPOINTED MR ROBERT JAMES EDDOWES
2013-04-17 update statutory_documents DIRECTOR APPOINTED MR MARK RICHARD ANTHONY SPITERI
2013-04-17 update statutory_documents DIRECTOR APPOINTED MR OLIVER MAURICE HENRI BONAVERO
2013-04-17 update statutory_documents COMPANY NAME CHANGED WOODSFORD SCF LIMITED CERTIFICATE ISSUED ON 17/04/13
2013-02-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION