WOODCRAFT CONSTRUCTION LTD - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, NO UPDATES
2023-06-14 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-01-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2021-12-17 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-03-02 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-30 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-05 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES
2018-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES
2018-07-08 delete address UNIT 5D MULLACOTT CROSS INDUSTRIAL ESTATE ILFRACOMBE ENGLAND EX34 8PL
2018-07-08 insert address ROCKHAM LODGE NORTH MORTE ROAD MORTEHOE WOOLACOMBE DEVON ENGLAND EX34 7EG
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-08 update registered_address
2018-06-30 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2018 FROM UNIT 5D MULLACOTT CROSS INDUSTRIAL ESTATE ILFRACOMBE EX34 8PL ENGLAND
2017-11-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN COLL
2017-11-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA JANE COLL
2017-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-07 delete address UNIT 4 DEEPWATER YARD PART LANE SWALLOWFIELD READING BERKS RG7 1TB
2017-07-07 insert address UNIT 5D MULLACOTT CROSS INDUSTRIAL ESTATE ILFRACOMBE ENGLAND EX34 8PL
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-07 update registered_address
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2017 FROM UNIT 4 DEEPWATER YARD PART LANE SWALLOWFIELD READING BERKS RG7 1TB
2016-07-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-08 update returns_last_madeup_date 2015-05-12 => 2016-06-29
2016-07-08 update returns_next_due_date 2016-06-09 => 2017-07-27
2016-06-29 update statutory_documents 29/06/16 FULL LIST
2016-06-24 update statutory_documents 12/05/16 FULL LIST
2016-06-14 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-07-10 update returns_last_madeup_date 2014-05-12 => 2015-05-12
2015-07-10 update returns_next_due_date 2015-06-09 => 2016-06-09
2015-06-02 update statutory_documents 12/05/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-01-29 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-12 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-12 => 2014-05-12
2014-06-07 update returns_next_due_date 2014-06-09 => 2015-06-09
2014-05-22 update statutory_documents 12/05/14 FULL LIST
2013-07-02 update returns_last_madeup_date 2012-05-12 => 2013-05-12
2013-07-02 update returns_next_due_date 2013-06-09 => 2014-06-09
2013-06-28 update statutory_documents 12/05/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-04-09 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-05-17 update statutory_documents 12/05/12 FULL LIST
2012-02-10 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-06-14 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-05-12 update statutory_documents 12/05/11 FULL LIST
2011-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COLL / 10/05/2011
2011-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULA JANE COLL / 10/05/2011
2011-05-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW COLL / 10/05/2011
2010-05-13 update statutory_documents 12/05/10 FULL LIST
2010-03-25 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-05-12 update statutory_documents RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-01-20 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 4 SAXBY CLOSE, BURGHFIELD COMMON READING BERKSHIRE RG7 3NL
2008-06-10 update statutory_documents RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-05-08 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-08 update statutory_documents COMPANY NAME CHANGED WOODCRAFT CARPENTRY CONTRACTORS LIMITED CERTIFICATE ISSUED ON 11/04/08
2008-04-01 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-11-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-13 update statutory_documents DIRECTOR RESIGNED
2007-06-20 update statutory_documents RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2007-05-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07
2006-06-22 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-22 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-22 update statutory_documents NEW SECRETARY APPOINTED
2006-05-24 update statutory_documents DIRECTOR RESIGNED
2006-05-24 update statutory_documents SECRETARY RESIGNED
2006-05-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION