KIWIVINE - History of Changes


DateDescription
2024-08-16 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2024-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-10-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-09-22 update statutory_documents 30/04/23 UNAUDITED ABRIDGED
2023-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-11-10 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/22, NO UPDATES
2021-06-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-06-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-06-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-05-28 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-07-07 update accounts_next_due_date 2021-01-31 => 2022-01-31
2020-06-11 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-07-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-06-26 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES
2018-08-08 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-08-08 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-07-05 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-07-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-06-26 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-07-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-06-30 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-14 => 2016-04-14
2016-05-13 update returns_next_due_date 2016-05-12 => 2017-05-12
2016-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBINSON / 10/05/2016
2016-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSA IMELDA MORALES FRANCO / 10/05/2016
2016-04-28 update statutory_documents 14/04/16 FULL LIST
2015-09-08 update statutory_documents 10/08/15 STATEMENT OF CAPITAL GBP 100
2015-08-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-08-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-07-13 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-14 => 2015-04-14
2015-05-07 update returns_next_due_date 2015-05-12 => 2016-05-12
2015-04-24 update statutory_documents 14/04/15 FULL LIST
2015-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBINSON / 14/04/2015
2015-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSA IMELDA MORALES FRANCO / 14/04/2015
2015-04-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JONATHAN LEWIS BINNIE / 14/04/2015
2014-08-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-08-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-07-14 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 327 CLIFTON DRIVE SOUTH LYTHAM ST. ANNES LANCASHIRE UNITED KINGDOM FY8 1HN
2014-06-07 insert address 327 CLIFTON DRIVE SOUTH LYTHAM ST. ANNES LANCASHIRE FY8 1HN
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-14 => 2014-04-14
2014-06-07 update returns_next_due_date 2014-05-12 => 2015-05-12
2014-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBINSON / 28/04/2014
2014-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSA IMELDA MORALES FRANCO / 28/04/2014
2014-05-13 update statutory_documents 14/04/14 FULL LIST
2013-10-23 update statutory_documents DIRECTOR APPOINTED ROSA IMELDA MORALES FRANCO
2013-06-26 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-06-26 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-06-25 delete sic_code 99999 - Dormant Company
2013-06-25 insert sic_code 62020 - Information technology consultancy activities
2013-06-25 update returns_last_madeup_date 2012-04-14 => 2013-04-14
2013-06-25 update returns_next_due_date 2013-05-12 => 2014-05-12
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 9999 - Dormant company
2013-06-21 insert sic_code 99999 - Dormant Company
2013-06-21 update returns_last_madeup_date 2011-04-14 => 2012-04-14
2013-06-21 update returns_next_due_date 2012-05-12 => 2013-05-12
2013-05-22 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-04-24 update statutory_documents 14/04/13 FULL LIST
2012-10-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBINSON / 20/07/2012
2012-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBINSON / 20/07/2012
2012-06-11 update statutory_documents 14/04/12 FULL LIST
2011-05-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-05-16 update statutory_documents 14/04/11 FULL LIST
2010-05-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBINSON / 14/05/2010
2010-05-14 update statutory_documents 14/04/10 FULL LIST
2010-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBINSON / 14/04/2010
2009-05-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-04-23 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 327 CLIFTON DRIVE SOUTH LYTHAM ST ANNES LANCS FY8 1HN UK
2009-04-23 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-04-23 update statutory_documents RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2008-05-02 update statutory_documents DIRECTOR APPOINTED STEVEN ROBINSON
2008-05-02 update statutory_documents SECRETARY APPOINTED JONATHAN LEWIS BINNIE
2008-04-18 update statutory_documents ALTER MEMORANDUM 14/04/2008
2008-04-15 update statutory_documents APPOINTMENT TERMINATED DIRECTOR RWL DIRECTORS LIMITED
2008-04-15 update statutory_documents APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED
2008-04-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION