WESTPOINT HOME UK® - History of Changes


DateDescription
2024-04-08 update num_mort_charges 11 => 12
2024-04-08 update num_mort_outstanding 6 => 7
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
2023-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/23, 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
2023-04-07 update num_mort_outstanding 7 => 6
2023-04-07 update num_mort_satisfied 4 => 5
2023-01-20 update statutory_documents DIRECTOR APPOINTED MR STEVEN WARREN BURNS
2023-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WITMER
2022-11-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066034160011
2022-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/22, NO UPDATES
2022-06-19 insert index_pages_linkeddomain affinityagency.co.uk
2022-06-19 insert person Bath Linen
2022-06-19 insert terms_pages_linkeddomain affinityagency.co.uk
2022-05-07 update num_mort_charges 10 => 11
2022-05-07 update num_mort_outstanding 6 => 7
2022-04-17 insert about_pages_linkeddomain facebook.com
2022-04-17 insert about_pages_linkeddomain instagram.com
2022-04-17 insert about_pages_linkeddomain twitter.com
2022-04-17 insert contact_pages_linkeddomain facebook.com
2022-04-17 insert contact_pages_linkeddomain instagram.com
2022-04-17 insert contact_pages_linkeddomain twitter.com
2022-04-17 insert index_pages_linkeddomain facebook.com
2022-04-17 insert index_pages_linkeddomain instagram.com
2022-04-17 insert index_pages_linkeddomain twitter.com
2022-04-17 insert partner_pages_linkeddomain facebook.com
2022-04-17 insert partner_pages_linkeddomain instagram.com
2022-04-17 insert partner_pages_linkeddomain twitter.com
2022-04-17 insert terms_pages_linkeddomain facebook.com
2022-04-17 insert terms_pages_linkeddomain instagram.com
2022-04-17 insert terms_pages_linkeddomain twitter.com
2022-04-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066034160011
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
2021-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/21, NO UPDATES
2021-02-08 insert company_previous_name VISION SUPPORT SERVICES LIMITED
2021-02-08 update name VISION SUPPORT SERVICES LIMITED => VISION LINENS LIMITED
2021-01-15 update statutory_documents COMPANY NAME CHANGED VISION SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 15/01/21
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES
2019-10-07 update account_ref_month 3 => 12
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-09-30
2019-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-09-25 update statutory_documents CURRSHO FROM 31/03/2020 TO 31/12/2019
2019-07-08 update num_mort_outstanding 7 => 6
2019-07-08 update num_mort_satisfied 3 => 4
2019-06-25 update statutory_documents DIRECTOR APPOINTED JONATHAN ALEXANDER STORIE
2019-06-25 update statutory_documents DIRECTOR APPOINTED JONATHAN BRIERLEY WITMER
2019-06-25 update statutory_documents DIRECTOR APPOINTED TYLER DENISE BOLDEN
2019-06-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN KEELING
2019-06-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VISION SUPPORT SERVICES GROUP LIMITED
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES
2019-06-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2019-01-07 update num_mort_charges 9 => 10
2019-01-07 update num_mort_outstanding 6 => 7
2018-12-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066034160010
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES
2018-02-20 update statutory_documents DIRECTOR APPOINTED MS MICHELLE LOUISE PEGG
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-10 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-07-08 update returns_last_madeup_date 2015-05-27 => 2016-05-27
2016-07-08 update returns_next_due_date 2016-06-24 => 2017-06-24
2016-06-15 update statutory_documents 27/05/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-07-10 update returns_last_madeup_date 2014-05-27 => 2015-05-27
2015-07-10 update returns_next_due_date 2015-06-24 => 2016-06-24
2015-06-24 update statutory_documents 27/05/15 FULL LIST
2015-01-07 update num_mort_outstanding 7 => 6
2015-01-07 update num_mort_satisfied 2 => 3
2014-12-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-17 update statutory_documents DIRECTOR APPOINTED MR MARK DOYLE
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-07 update num_mort_charges 8 => 9
2014-11-07 update num_mort_outstanding 6 => 7
2014-10-07 update num_mort_charges 7 => 8
2014-10-07 update num_mort_outstanding 5 => 6
2014-10-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066034160009
2014-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-09-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066034160008
2014-07-07 update returns_last_madeup_date 2013-05-27 => 2014-05-27
2014-07-07 update returns_next_due_date 2014-06-24 => 2015-06-24
2014-06-23 update statutory_documents 27/05/14 FULL LIST
2014-06-12 update statutory_documents DIRECTOR APPOINTED MR JOHN GORDON KEELING
2014-05-07 insert company_previous_name HLL LINENS LIMITED
2014-05-07 update name HLL LINENS LIMITED => VISION SUPPORT SERVICES LIMITED
2014-04-24 update statutory_documents 31/03/14 STATEMENT OF CAPITAL GBP 2
2014-04-15 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-15 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-04 update statutory_documents COMPANY NAME CHANGED HLL LINENS LIMITED CERTIFICATE ISSUED ON 04/04/14
2014-04-04 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANETTE CONROY
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-07-01 update returns_last_madeup_date 2012-05-27 => 2013-05-27
2013-07-01 update returns_next_due_date 2013-06-24 => 2014-06-24
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update num_mort_outstanding 6 => 5
2013-06-23 update num_mort_satisfied 1 => 2
2013-06-21 delete sic_code 5141 - Wholesale of textiles
2013-06-21 insert sic_code 46410 - Wholesale of textiles
2013-06-21 update returns_last_madeup_date 2011-05-27 => 2012-05-27
2013-06-21 update returns_next_due_date 2012-06-24 => 2013-06-24
2013-06-10 update statutory_documents 27/05/13 FULL LIST
2013-02-18 update statutory_documents 516 OF THE COMPANIES ACT 2006
2013-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-10-15 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-06-26 update statutory_documents 27/05/12 FULL LIST
2012-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL WRIGHT
2011-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-06-24 update statutory_documents DIRECTOR APPOINTED MRS JANETTE CONROY
2011-06-07 update statutory_documents CORPORATE SECRETARY APPOINTED VISION SUPPORT SERVICES GROUP LIMITED
2011-06-07 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VISION SUPPORT SERVICES LIMITED / 06/06/2011
2011-06-06 update statutory_documents 27/05/11 FULL LIST
2011-06-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VISION SUPPORT SERVICES LIMITED
2011-01-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-11-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2010 FROM FOURWAYS HOUSE 57 HILTON STREET MANCHESTER M1 2EJ
2010-08-10 update statutory_documents CORPORATE SECRETARY APPOINTED VISION SUPPORT SERVICES LIMITED
2010-08-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DANIEL WRIGHT
2010-06-23 update statutory_documents 27/05/10 FULL LIST
2010-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PATRICK WRIGHT / 27/05/2010
2010-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURIE ERNEST THOMAS / 27/05/2010
2009-11-06 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-10-29 update statutory_documents PREVSHO FROM 31/05/2009 TO 31/03/2009
2009-09-17 update statutory_documents RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-03-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-02-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-12-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB
2008-08-06 update statutory_documents DIRECTOR AND SECRETARY APPOINTED DANIEL PATRICK WRIGHT
2008-08-06 update statutory_documents APPOINTMENT TERMINATED DIRECTOR HALLIWELLS DIRECTORS LIMITED
2008-08-05 update statutory_documents DIRECTOR APPOINTED LAURIE ERNEST THOMAS
2008-07-30 update statutory_documents COMPANY NAME CHANGED HALLCO 1620 LIMITED CERTIFICATE ISSUED ON 31/07/08
2008-05-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION