LADDERSTORE - History of Changes


DateDescription
2024-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/24, NO UPDATES
2024-04-25 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
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 31/12/22 TOTAL EXEMPTION FULL
2023-09-26 update statutory_documents DIRECTOR APPOINTED MR DAVID POTTER
2023-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MONGER / 26/09/2023
2023-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY GAIL HOUNSLEA / 26/09/2023
2023-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, NO 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
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, NO UPDATES
2021-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-03 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-31 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES
2020-01-07 update num_mort_charges 0 => 1
2020-01-07 update num_mort_outstanding 0 => 1
2019-12-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032309230001
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-09-24 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2019-09-24 update statutory_documents 04/09/19 STATEMENT OF CAPITAL GBP 186.00
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES
2019-04-07 insert company_previous_name WARDWORTH LTD
2019-04-07 update name WARDWORTH LTD => LADDERSTORE LIMITED
2019-03-06 update statutory_documents COMPANY NAME CHANGED WARDWORTH LTD CERTIFICATE ISSUED ON 06/03/19
2019-03-06 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-02-22 update statutory_documents DIRECTOR APPOINTED MR GARETH MONGER
2018-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-25 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-16 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2016-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN ROBINSON
2016-10-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-04-29 => 2016-04-29
2016-07-08 update returns_next_due_date 2016-05-27 => 2017-05-27
2016-06-13 update statutory_documents 29/04/16 FULL LIST
2015-10-09 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-14 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-10 update returns_last_madeup_date 2014-04-29 => 2015-04-29
2015-06-10 update returns_next_due_date 2015-05-27 => 2016-05-27
2015-05-18 update statutory_documents 29/04/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-07-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-11 update statutory_documents 31/12/13 TOTAL EXEMPTION FULL
2014-06-07 update returns_last_madeup_date 2013-04-29 => 2014-04-29
2014-06-07 update returns_next_due_date 2014-05-27 => 2015-05-27
2014-05-19 update statutory_documents 29/04/14 FULL LIST
2013-07-02 update account_ref_month 7 => 12
2013-07-02 update accounts_next_due_date 2014-04-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-07-29 => 2013-04-29
2013-06-25 update returns_next_due_date 2013-08-26 => 2014-05-27
2013-06-22 delete sic_code 5115 - Agents in household goods, etc.
2013-06-22 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-22 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-22 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 update returns_last_madeup_date 2011-07-29 => 2012-07-29
2013-06-22 update returns_next_due_date 2012-08-26 => 2013-08-26
2013-06-03 update statutory_documents CURREXT FROM 31/07/2013 TO 31/12/2013
2013-04-29 update statutory_documents DIRECTOR APPOINTED MRS GILLIAN ROBINSON
2013-04-29 update statutory_documents 29/04/13 FULL LIST
2013-04-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM WALKER
2012-09-10 update statutory_documents 29/07/12 FULL LIST
2012-09-07 update statutory_documents 31/07/12 TOTAL EXEMPTION FULL
2012-04-05 update statutory_documents 31/07/11 TOTAL EXEMPTION FULL
2011-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN HOUNSLEA / 11/10/2011
2011-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY GAIL HOUNSLEA / 11/10/2011
2011-08-08 update statutory_documents 29/07/11 FULL LIST
2011-03-09 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-29 update statutory_documents 29/07/10 FULL LIST
2010-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WALKER / 29/07/2010
2010-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN HOUNSLEA / 29/07/2010
2010-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY GAIL HOUNSLEA / 29/07/2010
2010-07-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY GAIL HOUNSLEA / 29/07/2010
2009-11-16 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2009 FROM THE OLD BANK 116-118 BRADSHAW BROW BRADSHAW BOLTON LANCASHIRE BL2 3DD
2009-08-05 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-08-05 update statutory_documents RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-03-10 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2008 FROM THE OLD BANK 116-118 BRADSHAW BROW BRADSHAW BOLTON LANCASHIRE BL2 3DD
2008-07-30 update statutory_documents RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-07-29 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LESLEY HOUNSLEA / 29/07/2008
2008-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HOUNSLEA / 29/07/2008
2007-11-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-07-30 update statutory_documents RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-02-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-10 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-08-10 update statutory_documents RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2005-12-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-08-17 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-16 update statutory_documents RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-07-24 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/05 FROM: 32 DERBY STREET ORMSKIRK LANCASHIRE L39 2BY
2005-03-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-09 update statutory_documents RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-05-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-10-16 update statutory_documents RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2003-06-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-10-02 update statutory_documents RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2002-03-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-09 update statutory_documents RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS
2001-04-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-09-07 update statutory_documents RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS
2000-05-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-08-19 update statutory_documents RETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS
1999-06-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-09-14 update statutory_documents RETURN MADE UP TO 29/07/98; NO CHANGE OF MEMBERS
1998-08-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-08-26 update statutory_documents RETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS
1996-09-16 update statutory_documents DIRECTOR RESIGNED
1996-09-16 update statutory_documents SECRETARY RESIGNED
1996-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/96 FROM: C/O FORMATIONS DIRECT LTD 39A LEICESTER ROAD SALFORD M7 4AS
1996-09-12 update statutory_documents NEW DIRECTOR APPOINTED
1996-09-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-07-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION