J WOOD LEATHERS - History of Changes


DateDescription
2024-04-07 update num_mort_charges 3 => 4
2024-04-07 update num_mort_outstanding 2 => 1
2024-04-07 update num_mort_satisfied 1 => 3
2023-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, NO UPDATES
2023-10-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040496140002
2023-10-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040496140003
2023-08-09 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 040496140002
2023-08-09 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 040496140003
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-03-16 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2022-10-18 update statutory_documents SECOND FILING OF AP01 FOR MR JACK CHARLES WOOD
2022-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MARY WOOD / 01/10/2022
2022-10-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET MARY WOOD / 01/10/2022
2022-08-17 insert address SHOP NOW Windsor Pig NEW FOR 2022 WINDSOR SUEDE
2022-08-17 insert person Rocky Whole Hides
2022-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-04-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-03-16 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-12-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK CHARLES WOOD
2021-12-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN GEOFFREY WOOD
2021-12-07 update statutory_documents CESSATION OF MARGARET MARY WOOD AS A PSC
2021-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-06-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-05-05 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-02-12 insert address Steeton Grove Steeton Keighley West Yorkshire BD20 6TT UK
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-08-04 insert alias J Wood Leathers Limited
2020-08-04 insert email pr..@jwoodleathers.co.uk
2020-08-04 insert registration_number 04049614
2020-08-04 insert vat 607173356
2020-07-10 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-22 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2019-09-10 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2019-09-10 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2019-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACK CHARLES WOOD / 20/08/2019
2019-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MARY WOOD / 20/08/2019
2019-09-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARGARET MARY WOOD / 20/08/2019
2019-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-06-20 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-05-14 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-10-16 update statutory_documents DIRECTOR APPOINTED MR JACK CHARLES WOOD
2018-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES
2018-08-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-13 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-16 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-09 => 2015-08-09
2015-10-07 update returns_next_due_date 2015-09-06 => 2016-09-06
2015-09-04 update statutory_documents 09/08/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-07-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-06-05 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-01-07 update num_mort_charges 2 => 3
2015-01-07 update num_mort_outstanding 1 => 2
2014-12-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040496140003
2014-09-07 delete address J WOOD LEATHERS LTD STEETON GROVE STEETON KEIGHLEY WEST YORKSHIRE ENGLAND BD20 6TT
2014-09-07 insert address J WOOD LEATHERS LTD STEETON GROVE STEETON KEIGHLEY WEST YORKSHIRE BD20 6TT
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-09 => 2014-08-09
2014-09-07 update returns_next_due_date 2014-09-06 => 2015-09-06
2014-08-15 update statutory_documents 09/08/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-28 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-03-07 delete address 1ST FLOOR STATION MILL CONONLEY KEIGHLEY WEST YORKSHIRE BD20 8LN
2014-03-07 insert address J WOOD LEATHERS LTD STEETON GROVE STEETON KEIGHLEY WEST YORKSHIRE ENGLAND BD20 6TT
2014-03-07 update registered_address
2014-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 1ST FLOOR STATION MILL CONONLEY KEIGHLEY WEST YORKSHIRE BD20 8LN
2013-11-07 delete sic_code 46310 - Wholesale of fruit and vegetables
2013-11-07 insert sic_code 46240 - Wholesale of hides, skins and leather
2013-11-07 update returns_last_madeup_date 2012-08-09 => 2013-08-09
2013-11-07 update returns_next_due_date 2013-09-06 => 2014-09-06
2013-10-22 update statutory_documents 09/08/13 FULL LIST
2013-10-07 update num_mort_charges 1 => 2
2013-10-07 update num_mort_outstanding 0 => 1
2013-09-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040496140002
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-07-31
2013-06-22 delete sic_code 5124 - Wholesale hides, skins and leather
2013-06-22 insert sic_code 46310 - Wholesale of fruit and vegetables
2013-06-22 update returns_last_madeup_date 2011-08-09 => 2012-08-09
2013-06-22 update returns_next_due_date 2012-09-06 => 2013-09-06
2013-06-22 update account_ref_month 7 => 10
2013-04-29 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-09-24 update statutory_documents CURRSHO FROM 31/07/2013 TO 31/10/2012
2012-08-21 update statutory_documents 09/08/12 FULL LIST
2012-03-26 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-11-25 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-30 update statutory_documents 09/08/11 FULL LIST
2011-04-18 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-09-22 update statutory_documents 09/08/10 FULL LIST
2010-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY WOOD / 09/08/2010
2010-04-26 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-10-26 update statutory_documents 09/08/09 FULL LIST
2009-06-03 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-09-01 update statutory_documents RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-07-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-29 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-10-01 update statutory_documents RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS
2007-06-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-12 update statutory_documents RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-05-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-22 update statutory_documents RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-05-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-07 update statutory_documents RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-06-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-09-04 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-04 update statutory_documents RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/03 FROM: 1-5 ALMA TERRACE SKIPTON NORTH YORKSHIRE BD23 1EJ
2003-06-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-10-10 update statutory_documents RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-05-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-09-11 update statutory_documents RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2001-06-04 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/07/01
2000-09-04 update statutory_documents NEW SECRETARY APPOINTED
2000-09-04 update statutory_documents SECRETARY RESIGNED
2000-08-31 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-31 update statutory_documents DIRECTOR RESIGNED
2000-08-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION