| Date | Description |
| 2025-10-07 |
insert general_emails ma..@flying-kicks.com |
| 2025-10-07 |
delete source_ip 104.21.16.1 |
| 2025-10-07 |
delete source_ip 104.21.32.1 |
| 2025-10-07 |
delete source_ip 104.21.48.1 |
| 2025-10-07 |
delete source_ip 104.21.64.1 |
| 2025-10-07 |
delete source_ip 104.21.80.1 |
| 2025-10-07 |
delete source_ip 104.21.96.1 |
| 2025-10-07 |
delete source_ip 104.21.112.1 |
| 2025-10-07 |
insert email ma..@flying-kicks.com |
| 2025-10-07 |
insert source_ip 172.67.144.201 |
| 2025-10-07 |
insert source_ip 104.21.81.161 |
| 2025-06-10 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 2025-05-13 |
update statutory_documents FIRST GAZETTE |
| 2025-01-14 |
delete source_ip 172.67.144.201 |
| 2025-01-14 |
delete source_ip 104.21.81.161 |
| 2025-01-14 |
insert source_ip 104.21.16.1 |
| 2025-01-14 |
insert source_ip 104.21.32.1 |
| 2025-01-14 |
insert source_ip 104.21.48.1 |
| 2025-01-14 |
insert source_ip 104.21.64.1 |
| 2025-01-14 |
insert source_ip 104.21.80.1 |
| 2025-01-14 |
insert source_ip 104.21.96.1 |
| 2025-01-14 |
insert source_ip 104.21.112.1 |
| 2023-07-24 |
delete source_ip 172.67.185.93 |
| 2023-07-24 |
delete source_ip 104.21.88.149 |
| 2023-07-24 |
insert source_ip 172.67.144.201 |
| 2023-07-24 |
insert source_ip 104.21.81.161 |
| 2023-07-24 |
update robots_txt_status woodmitchell.co.uk: 0 => 200 |
| 2023-07-24 |
update robots_txt_status www.woodmitchell.co.uk: 0 => 200 |
| 2023-04-26 |
update statutory_documents O/C RESTORATION - PREV IN LIQ CVL |
| 2021-04-19 |
delete ceo Martin Hilton |
| 2021-04-19 |
delete chairman Norman Johnston |
| 2021-04-19 |
delete person Adrian Pudsey |
| 2021-04-19 |
delete person Jane Walsh |
| 2021-04-19 |
delete person Martin Hilton |
| 2021-04-19 |
delete person Norman Johnston |
| 2021-04-19 |
delete person Paul Crashley |
| 2021-04-19 |
delete source_ip 91.215.216.27 |
| 2021-04-19 |
insert source_ip 172.67.185.93 |
| 2021-04-19 |
insert source_ip 104.21.88.149 |
| 2021-02-04 |
update website_status Disallowed => OK |
| 2021-02-04 |
delete source_ip 185.64.104.121 |
| 2021-02-04 |
insert source_ip 91.215.216.27 |
| 2021-02-04 |
update robots_txt_status www.woodmitchell.co.uk: 404 => 0 |
| 2019-04-21 |
update website_status DomainNotFound => Disallowed |
| 2019-03-22 |
update website_status Disallowed => DomainNotFound |
| 2019-01-08 |
update website_status FlippedRobots => Disallowed |
| 2018-10-28 |
update website_status FailedRobots => FlippedRobots |
| 2018-10-08 |
update website_status FlippedRobots => FailedRobots |
| 2018-09-05 |
update website_status FailedRobots => FlippedRobots |
| 2018-07-31 |
update website_status FlippedRobots => FailedRobots |
| 2018-06-24 |
update website_status FailedRobots => FlippedRobots |
| 2018-05-06 |
update website_status FlippedRobots => FailedRobots |
| 2018-04-25 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
| 2018-04-06 |
update website_status OK => FlippedRobots |
| 2018-02-19 |
update website_status DomainNotFound => OK |
| 2018-02-19 |
delete alias Nike |
| 2018-02-19 |
delete source_ip 195.162.69.231 |
| 2018-02-19 |
insert source_ip 185.64.104.121 |
| 2018-01-25 |
update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 |
| 2017-05-11 |
update statutory_documents LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2017 |
| 2016-10-19 |
update website_status OK => DomainNotFound |
| 2016-06-24 |
update website_status DomainNotFound => OK |
| 2016-06-24 |
delete alias Wood-Mitchell |
| 2016-06-24 |
delete alias Wood-Mitchell Building Group plc |
| 2016-06-24 |
delete phone 0113 257 1727 |
| 2016-06-24 |
delete source_ip 85.233.160.129 |
| 2016-06-24 |
insert alias Nike |
| 2016-06-24 |
insert source_ip 195.162.69.231 |
| 2016-06-24 |
update name Wood-Mitchell Building Group => Nike |
| 2016-05-14 |
update company_status In Administration => Liquidation |
| 2016-03-31 |
update website_status EmptyPage => DomainNotFound |
| 2016-03-17 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 2016-03-03 |
update statutory_documents NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION |
| 2016-02-20 |
update website_status OK => EmptyPage |
| 2015-10-06 |
update statutory_documents ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/09/2015 |
| 2015-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SNOOK |
| 2015-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA SNOOK |
| 2015-07-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL SNOOK |
| 2015-05-14 |
update statutory_documents NOTICE OF RESULT OF MEETING OF CREDITORS |
| 2015-04-29 |
delete source_ip 194.70.252.110 |
| 2015-04-29 |
insert source_ip 85.233.160.129 |
| 2015-04-22 |
update statutory_documents STATEMENT OF ADMINISTRATOR'S PROPOSALS |
| 2015-04-17 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B |
| 2015-04-08 |
delete address SUNNYFIELD WORKS LOWTOWN PUDSEY LS28 9DB |
| 2015-04-08 |
insert address 4 BRINDLEY PLACE BIRMINGHAM B1 2HZ |
| 2015-04-08 |
update company_status Active => In Administration |
| 2015-04-08 |
update registered_address |
| 2015-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2015 FROM
SUNNYFIELD WORKS LOWTOWN
PUDSEY
LS28 9DB |
| 2015-03-12 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT |
| 2015-03-07 |
delete address 23 HORNBEAM SQUARE SOUTH HARROGATE NORTH YORKSHIRE HG2 8NB |
| 2015-03-07 |
insert address SUNNYFIELD WORKS LOWTOWN PUDSEY LS28 9DB |
| 2015-03-07 |
update registered_address |
| 2015-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2015 FROM
23 HORNBEAM SQUARE SOUTH
HARROGATE
NORTH YORKSHIRE
HG2 8NB |
| 2015-02-07 |
delete address SUNNYFIELD WORKS LOWTOWN PUDSEY LS28 9DB |
| 2015-02-07 |
insert address 23 HORNBEAM SQUARE SOUTH HARROGATE NORTH YORKSHIRE HG2 8NB |
| 2015-02-07 |
update account_ref_day 30 => 31 |
| 2015-02-07 |
update account_ref_month 9 => 3 |
| 2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2015-09-30 |
| 2015-02-07 |
update registered_address |
| 2015-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHNSTON |
| 2015-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NORMAN JOHNSTON |
| 2015-01-29 |
delete email no..@woodmitchell.co.uk |
| 2015-01-29 |
delete person Norman Johnston |
| 2015-01-22 |
update statutory_documents DIRECTOR APPOINTED MRS VICTORIA MARIE SNOOK |
| 2015-01-21 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ROBERT SNOOK |
| 2015-01-05 |
update statutory_documents CURREXT FROM 30/09/2014 TO 31/03/2015 |
| 2015-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2015 FROM
SUNNYFIELD WORKS
LOWTOWN
PUDSEY
LS28 9DB |
| 2015-01-05 |
update statutory_documents SECRETARY APPOINTED PAUL ROBERT SNOOK |
| 2015-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUNE JOHNSTON |
| 2015-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHNSTON |
| 2015-01-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN JOHNSTON |
| 2014-11-07 |
update returns_last_madeup_date 2013-09-30 => 2014-09-30 |
| 2014-11-07 |
update returns_next_due_date 2014-10-28 => 2015-10-28 |
| 2014-10-24 |
update statutory_documents 30/09/14 NO CHANGES |
| 2014-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY SWITHENBANK |
| 2014-04-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
| 2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
| 2014-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
| 2013-11-07 |
update returns_last_madeup_date 2012-09-30 => 2013-09-30 |
| 2013-11-07 |
update returns_next_due_date 2013-10-28 => 2014-10-28 |
| 2013-10-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTIN NORMAN JOHNSTON / 01/06/2013 |
| 2013-10-22 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
1 BRIDGEWATER PLACE WATER LANE
LEEDS
WEST YORKSHIRE
LS11 5RU |
| 2013-10-22 |
update statutory_documents SECRETARY APPOINTED MARTIN NORMAN JOHNSTON |
| 2013-10-22 |
update statutory_documents 30/09/13 NO MEMBER LIST |
| 2013-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL TYSON |
| 2013-10-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL TYSON |
| 2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
| 2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
| 2013-06-23 |
delete sic_code 3612 - Manufacture other office & shop furniture |
| 2013-06-23 |
delete sic_code 4521 - Gen construction & civil engineer |
| 2013-06-23 |
delete sic_code 4542 - Joinery installation |
| 2013-06-23 |
delete sic_code 4544 - Painting and glazing |
| 2013-06-23 |
insert sic_code 43390 - Other building completion and finishing |
| 2013-06-23 |
update returns_last_madeup_date 2011-09-30 => 2012-09-30 |
| 2013-06-23 |
update returns_next_due_date 2012-10-28 => 2013-10-28 |
| 2013-05-13 |
delete email ad..@woodmitchell.co.uk |
| 2013-05-13 |
delete email al..@woodmitchell.co.uk |
| 2013-05-13 |
delete email ja..@woodmitchell.co.uk |
| 2013-05-13 |
delete email je..@woodmitchell.co.uk |
| 2013-05-13 |
delete email jo..@woodmitchell.co.uk |
| 2013-05-13 |
delete email mi..@woodmitchell.co.uk |
| 2013-05-13 |
delete email pa..@woodmitchell.co.uk |
| 2013-05-13 |
delete person Adrian Pudsey |
| 2013-05-13 |
delete person Alex Rodgers |
| 2013-05-13 |
delete person Jane Walsh |
| 2013-05-13 |
delete person Jeff Swithenbank |
| 2013-05-13 |
delete person John Gahan |
| 2013-05-13 |
delete person Mike Hall |
| 2013-05-13 |
delete person Paul Crashley |
| 2013-05-13 |
insert contact_pages_linkeddomain laistersdecorating.co.uk |
| 2013-05-13 |
insert contact_pages_linkeddomain naylorplumbing.co.uk |
| 2013-05-13 |
insert contact_pages_linkeddomain prestigeflooringservices.co.uk |
| 2013-05-13 |
insert contact_pages_linkeddomain woodmitchellcontracting.co.uk |
| 2013-05-13 |
insert contact_pages_linkeddomain woodmitchellfm.co.uk |
| 2013-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
| 2012-10-25 |
delete email ad..@woodmitchell.co.uk |
| 2012-10-25 |
insert email ad..@woodmitchell.co.uk |
| 2012-10-24 |
update statutory_documents 30/09/12 NO CHANGES |
| 2012-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
| 2011-12-21 |
update statutory_documents SECTION 519 |
| 2011-12-15 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2011-11-09 |
update statutory_documents 30/09/11 FULL LIST |
| 2011-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HALL |
| 2011-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
| 2010-10-08 |
update statutory_documents 30/09/10 FULL LIST |
| 2010-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
| 2010-01-25 |
update statutory_documents SAIL ADDRESS CREATED |
| 2010-01-25 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
| 2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SWITHENBANK / 01/10/2009 |
| 2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TYSON / 01/10/2009 |
| 2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JOHNSTON / 01/10/2009 |
| 2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY HALL / 01/10/2009 |
| 2009-12-21 |
update statutory_documents 30/09/09 FULL LIST |
| 2009-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
| 2009-01-08 |
update statutory_documents DIRECTOR APPOINTED JEFFREY SWITHENBANK |
| 2008-11-11 |
update statutory_documents RETURN MADE UP TO 30/09/08; CHANGE OF MEMBERS |
| 2008-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
| 2007-10-18 |
update statutory_documents RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS |
| 2007-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
| 2006-10-31 |
update statutory_documents RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
| 2006-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
| 2005-10-07 |
update statutory_documents RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
| 2005-04-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 2005-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
| 2004-10-06 |
update statutory_documents RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
| 2004-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
| 2003-10-07 |
update statutory_documents RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS |
| 2003-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
| 2002-09-24 |
update statutory_documents RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS |
| 2002-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
| 2001-10-23 |
update statutory_documents RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS |
| 2001-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
| 2000-11-20 |
update statutory_documents RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS |
| 2000-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
| 1999-12-22 |
update statutory_documents RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS |
| 1999-07-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1999-07-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1999-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
| 1998-10-27 |
update statutory_documents RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS |
| 1998-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1998-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
| 1997-11-06 |
update statutory_documents RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS |
| 1997-03-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
| 1996-12-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 1996-11-27 |
update statutory_documents RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS |
| 1996-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
| 1996-05-22 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
| 1996-05-22 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
| 1996-05-22 |
update statutory_documents AUDITORS' REPORT |
| 1996-05-22 |
update statutory_documents AUDITORS' STATEMENT |
| 1996-05-22 |
update statutory_documents BALANCE SHEET |
| 1996-05-22 |
update statutory_documents NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC |
| 1996-05-22 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
| 1996-05-22 |
update statutory_documents ADOPT MEM AND ARTS 24/04/96 |
| 1996-05-22 |
update statutory_documents REREGISTRATION PRI-PLC 24/04/96 |
| 1996-05-01 |
update statutory_documents £ NC 1000/50000
24/04/96 |
| 1996-05-01 |
update statutory_documents NC INC ALREADY ADJUSTED 24/04/96 |
| 1996-04-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 1995-10-05 |
update statutory_documents RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS |
| 1995-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
| 1994-10-11 |
update statutory_documents RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS |
| 1994-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93 |
| 1993-11-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1993-11-07 |
update statutory_documents RETURN MADE UP TO 20/09/93; NO CHANGE OF MEMBERS |
| 1993-07-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92 |
| 1992-11-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1992-11-30 |
update statutory_documents RETURN MADE UP TO 20/09/92; NO CHANGE OF MEMBERS |
| 1992-07-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/91 |
| 1992-06-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 1992-05-21 |
update statutory_documents ALTER MEM AND ARTS 17/05/92 |
| 1992-04-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1991-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1991-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1991-10-09 |
update statutory_documents RETURN MADE UP TO 20/09/91; FULL LIST OF MEMBERS |
| 1991-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
| 1990-10-15 |
update statutory_documents RETURN MADE UP TO 20/09/90; NO CHANGE OF MEMBERS |
| 1990-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 |
| 1989-10-24 |
update statutory_documents RETURN MADE UP TO 30/09/89; NO CHANGE OF MEMBERS |
| 1989-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88 |
| 1988-10-11 |
update statutory_documents RETURN MADE UP TO 23/09/88; FULL LIST OF MEMBERS |
| 1988-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87 |
| 1987-11-26 |
update statutory_documents RETURN MADE UP TO 05/11/87; NO CHANGE OF MEMBERS |
| 1987-11-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86 |
| 1987-02-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85 |
| 1987-01-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 1987-01-17 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
| 1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
| 1985-02-28 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/83 |
| 1983-06-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/01/83 |
| 1983-06-25 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/81 |
| 1973-08-06 |
update statutory_documents CERTIFICATE OF INCORPORATION |