WCS - History of Changes


DateDescription
2025-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/25, WITH UPDATES
2024-10-30 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-08-24 delete source_ip 217.160.0.227
2024-08-24 insert source_ip 217.160.0.165
2024-08-24 update founded_year null => 2009
2024-08-24 update website_status EmptyPage => OK
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/24, WITH UPDATES
2023-12-21 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-19 update website_status OK => EmptyPage
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-12 delete source_ip 217.160.233.179
2021-09-12 insert source_ip 217.160.0.227
2021-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-15 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN HORNE / 26/04/2018
2018-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY WILBRAHAM / 26/04/2018
2018-04-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ALAN HORNE / 26/04/2018
2018-04-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN HENRY WILBRAHAM / 26/04/2018
2018-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-25 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-12 update statutory_documents 31/05/17 STATEMENT OF CAPITAL GBP 51
2017-06-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-01-16 => 2016-01-16
2016-03-13 update returns_next_due_date 2016-02-13 => 2017-02-13
2016-02-01 update statutory_documents SAIL ADDRESS CHANGED FROM: 11 JARMAN WAY ROYSTON HERTFORDSHIRE SG8 5HW
2016-02-01 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-02-01 update statutory_documents 16/01/16 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
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-09 update account_ref_day 30 => 31
2015-10-09 update account_ref_month 9 => 3
2015-10-09 update accounts_next_due_date 2016-06-30 => 2015-12-31
2015-09-09 update statutory_documents PREVSHO FROM 30/09/2015 TO 31/03/2015
2015-09-03 update statutory_documents SECRETARY APPOINTED MR DAVID ROBERT GRADON
2015-09-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY GAJADHARSINGH
2015-09-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN BUTLER
2015-05-08 update account_ref_day 31 => 30
2015-05-08 update account_ref_month 3 => 9
2015-05-08 update accounts_next_due_date 2015-12-31 => 2016-06-30
2015-05-08 update returns_last_madeup_date 2014-01-16 => 2015-01-16
2015-04-13 update statutory_documents CURREXT FROM 31/03/2015 TO 30/09/2015
2015-04-08 update returns_next_due_date 2015-02-13 => 2016-02-13
2015-03-23 update statutory_documents 16/01/15 FULL LIST
2015-02-18 update statutory_documents DIRECTOR APPOINTED MR ANTHONY GEORGE GAJADHARSINGH
2015-02-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON SMITH
2015-02-07 update num_mort_outstanding 4 => 3
2015-02-07 update num_mort_satisfied 0 => 1
2015-01-23 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2015-01-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067936930004
2015-01-23 update statutory_documents ADOPT ARTICLES 08/01/2015
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-28 update statutory_documents SECOND FILING WITH MUD 16/01/14 FOR FORM AR01
2014-11-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-08 delete address 7 LOUGHBOROUGH TECHNOLOGY CENTRE EPINAL WAY LOUGHBOROUGH LEICESTERSHIRE ENGLAND LE11 3GE
2014-03-08 insert address 7 LOUGHBOROUGH TECHNOLOGY CENTRE EPINAL WAY LOUGHBOROUGH LEICESTERSHIRE LE11 3GE
2014-03-08 update num_mort_charges 3 => 4
2014-03-08 update num_mort_outstanding 3 => 4
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-01-16 => 2014-01-16
2014-03-08 update returns_next_due_date 2014-02-13 => 2015-02-13
2014-02-27 update statutory_documents 16/01/14 FULL LIST
2014-02-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067936930004
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-21 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 delete address 17 LOUGHBOROUGH TECHNOLOGY CENTRE EPINAL WAY LOUGHBOROUGH LEICESTERSHIRE LE11 3GE
2013-10-07 insert address 7 LOUGHBOROUGH TECHNOLOGY CENTRE EPINAL WAY LOUGHBOROUGH LEICESTERSHIRE ENGLAND LE11 3GE
2013-10-07 update registered_address
2013-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2013 FROM, 17 LOUGHBOROUGH TECHNOLOGY CENTRE EPINAL WAY, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3GE
2013-06-25 update num_mort_charges 2 => 3
2013-06-25 update num_mort_outstanding 2 => 3
2013-06-25 update returns_last_madeup_date 2012-01-16 => 2013-01-16
2013-06-25 update returns_next_due_date 2013-02-13 => 2014-02-13
2013-06-23 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-22 update statutory_documents 16/01/13 FULL LIST
2013-02-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-16 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-01 update statutory_documents 16/01/12 FULL LIST
2012-03-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PHILIP BUTLER / 16/01/2012
2011-12-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-17 update statutory_documents SECTION 519 RESIGNATION OF AUDITORS
2011-03-16 update statutory_documents AUDITOR'S RESIGNATION
2011-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2011 FROM, UNIT 27 LOUGHBOROUGH TECHNOLOGY CENTRE EPINAL WAY, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3GE
2011-02-21 update statutory_documents SAIL ADDRESS CREATED
2011-02-21 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-02-15 update statutory_documents 16/01/11 FULL LIST
2011-02-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-07-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2010 FROM, 20 SOMERS ROAD, SOMERS ROAD INDUSTRIAL ESTATE, RUGBY, WARWICKSHIRE, CV22 7DH
2010-05-17 update statutory_documents DIRECTOR APPOINTED GORDON ROGER SMITH
2010-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILTON
2010-03-22 update statutory_documents CURREXT FROM 31/01/2010 TO 31/03/2010
2010-03-01 update statutory_documents S-DIV
2010-03-01 update statutory_documents 16/03/09 STATEMENT OF CAPITAL GBP 100.0
2010-03-01 update statutory_documents 17/03/09 STATEMENT OF CAPITAL GBP 199.0
2010-02-24 update statutory_documents 16/01/10 FULL LIST
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN HORNE / 01/10/2009
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON SMITH / 01/10/2009
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY WILBRAHAM / 01/10/2009
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HILTON / 01/10/2009
2010-01-26 update statutory_documents SECRETARY APPOINTED STEPHEN PHILIP BUTLER
2010-01-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON SMITH
2010-01-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN RICE
2009-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2009 FROM, LAKE HOUSE MARKET HILL, ROYSTON, HERTS, SG8 9JN
2009-06-24 update statutory_documents DIRECTOR APPOINTED DAVID ALAN HORNE
2009-06-24 update statutory_documents DIRECTOR APPOINTED JOHN HENRY WILBRAHAM
2009-06-24 update statutory_documents DIRECTOR APPOINTED MICHAEL HILTON
2009-06-24 update statutory_documents SECRETARY APPOINTED JONATHAN RICE
2009-01-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION