DAVID WELLS HEATING & PLUMBING - History of Changes


DateDescription
2024-03-22 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/01/2024:LIQ. CASE NO.1
2023-04-07 delete address 123 HALLGATE COTTINGHAM EAST RIDING OF YORKSHIRE ENGLAND HU16 4DA
2023-04-07 insert address GOODWOOD HOUSE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PX
2023-04-07 update company_status Active => Liquidation
2023-04-07 update registered_address
2023-01-30 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2023 FROM 123 HALLGATE COTTINGHAM EAST RIDING OF YORKSHIRE HU16 4DA ENGLAND
2023-01-30 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-01-30 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-03-15 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/20
2021-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2018-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2020-04-30 => 2022-03-31
2021-07-07 delete address C/O YORKSHIRE ACCOUNTANCY LIMITED FIRST FLOOR OFFICES, COUNTY HOUSE DUNSWELL ROAD COTTINGHAM ENGLAND HU16 4JT
2021-07-07 insert address 123 HALLGATE COTTINGHAM EAST RIDING OF YORKSHIRE ENGLAND HU16 4DA
2021-07-07 update account_category null => TOTAL EXEMPTION FULL
2021-07-07 update accounts_next_due_date 2020-03-31 => 2020-04-30
2021-07-07 update registered_address
2021-06-30 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2021-06-30 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2021 FROM C/O YORKSHIRE ACCOUNTANCY LIMITED FIRST FLOOR OFFICES, COUNTY HOUSE DUNSWELL ROAD COTTINGHAM HU16 4JT ENGLAND
2021-04-21 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-20 update statutory_documents FIRST GAZETTE
2021-02-08 update website_status IndexPageFetchError => OK
2020-12-07 delete address 3 HILL VIEW CLOSE ILTON ILMINSTER TA19 9TB
2020-12-07 insert address C/O YORKSHIRE ACCOUNTANCY LIMITED FIRST FLOOR OFFICES, COUNTY HOUSE DUNSWELL ROAD COTTINGHAM ENGLAND HU16 4JT
2020-12-07 update registered_address
2020-10-29 update statutory_documents DISS40 (DISS40(SOAD))
2020-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES
2020-10-27 update statutory_documents FIRST GAZETTE
2020-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 3 HILL VIEW CLOSE ILTON ILMINSTER TA19 9TB
2019-08-20 update website_status OK => IndexPageFetchError
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => null
2018-07-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-07-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-06-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-05-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KRIS GROVES
2017-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-23 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-11-26 update robots_txt_status dewells.com: 404 => 200
2016-11-26 update robots_txt_status www.bathheating.co.uk: 404 => 200
2016-11-26 update robots_txt_status www.dewells.com: 404 => 200
2016-08-05 update statutory_documents DIRECTOR APPOINTED MR KRIS GROVES
2016-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-08-05 update statutory_documents 04/08/16 STATEMENT OF CAPITAL GBP 1
2016-07-07 update returns_last_madeup_date 2015-06-25 => 2016-06-25
2016-07-07 update returns_next_due_date 2016-07-23 => 2017-07-23
2016-06-30 update statutory_documents 25/06/16 FULL LIST
2016-04-24 delete index_pages_linkeddomain adobe.com
2016-04-24 delete index_pages_linkeddomain google.com
2015-11-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-11-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-10-16 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-06-25 => 2015-06-25
2015-08-09 update returns_next_due_date 2015-07-23 => 2016-07-23
2015-07-04 update statutory_documents 25/06/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-01-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-03 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-21 update statutory_documents DIRECTOR APPOINTED MR DAVID EDWARD WELLS
2014-07-07 delete address 3 HILL VIEW CLOSE ILTON ILMINSTER UK TA19 9TB
2014-07-07 insert address 3 HILL VIEW CLOSE ILTON ILMINSTER TA19 9TB
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-25 => 2014-06-25
2014-07-07 update returns_next_due_date 2014-07-23 => 2015-07-23
2014-06-26 update statutory_documents 25/06/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-10-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-09-25 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-25 => 2013-06-25
2013-07-01 update returns_next_due_date 2013-07-23 => 2014-07-23
2013-06-29 update statutory_documents 25/06/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-22 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 4533 - Plumbing
2013-06-21 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-21 update returns_last_madeup_date 2011-06-25 => 2012-06-25
2013-06-21 update returns_next_due_date 2012-07-23 => 2013-07-23
2012-09-09 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-02 update statutory_documents 25/06/12 FULL LIST
2012-05-26 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-05-25 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2012-04-28 update statutory_documents DISS40 (DISS40(SOAD))
2012-04-25 update statutory_documents 25/06/11 FULL LIST
2011-07-29 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-06-28 update statutory_documents FIRST GAZETTE
2010-11-05 update statutory_documents 25/06/10 FULL LIST
2010-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL JAYNE LLOYD-ELLIS / 25/06/2010
2010-10-19 update statutory_documents FIRST GAZETTE
2009-06-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION