WALL SIGNS (NW) LIMITED - History of Changes


DateDescription
2024-09-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2024-08-29 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-08-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER WALL
2024-08-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALL
2024-08-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIFER WALL
2024-08-01 update statutory_documents DIRECTOR APPOINTED MR NEIL ANTONY WILSON
2024-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/24, WITH UPDATES
2024-08-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYNERGY MANAGED SERVICES LIMITED
2024-08-01 update statutory_documents CESSATION OF JENNIFER WALL AS A PSC
2024-08-01 update statutory_documents CESSATION OF STEPHEN WALL AS A PSC
2024-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/24, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-18 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, NO UPDATES
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
2022-11-25 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, NO UPDATES
2022-01-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
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
2021-12-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-07 update account_category null => MICRO ENTITY
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES
2020-12-07 delete address 25 MELIDEN ROAD PRESTATYN CLWYD LL19 9SD
2020-12-07 insert address UNIT 2 FLINT TRADE PARK HOLYWELL ROAD FLINT UNITED KINGDOM CH6 5RR
2020-12-07 update registered_address
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2020 FROM 25 MELIDEN ROAD PRESTATYN CLWYD LL19 9SD
2020-08-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, 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
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-03-29 => 2016-03-29
2016-05-14 update returns_next_due_date 2016-04-26 => 2017-04-26
2016-04-12 update statutory_documents 29/03/16 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
2015-12-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-29 => 2015-03-29
2015-05-08 update returns_next_due_date 2015-04-26 => 2016-04-26
2015-04-24 update statutory_documents 29/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 23 ELM AVENUE FLINT CLWYD UNITED KINGDOM CH6 5HE
2014-06-07 insert address 25 MELIDEN ROAD PRESTATYN CLWYD LL19 9SD
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-03-29 => 2014-03-29
2014-06-07 update returns_next_due_date 2014-04-26 => 2015-04-26
2014-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 23 ELM AVENUE FLINT CLWYD CH6 5HE UNITED KINGDOM
2014-05-20 update statutory_documents 29/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-22 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 update num_mort_charges 1 => 2
2013-12-07 update num_mort_outstanding 1 => 2
2013-11-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061927930002
2013-06-25 update returns_last_madeup_date 2012-03-29 => 2013-03-29
2013-06-25 update returns_next_due_date 2013-04-26 => 2014-04-26
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
2013-04-14 update statutory_documents 29/03/13 FULL LIST
2012-10-01 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-26 update statutory_documents 29/03/12 FULL LIST
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-21 update statutory_documents 29/03/11 FULL LIST
2010-12-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-24 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-30 update statutory_documents 29/03/10 FULL LIST
2010-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER WALL / 29/03/2010
2010-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LAWRENCE WALL / 29/03/2010
2009-10-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-22 update statutory_documents RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2008 FROM STANHOPE HOUSE, MARK RAKE WIRRAL MERSEYSIDE CH62 2DN
2008-09-18 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-09-16 update statutory_documents RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2007-03-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION