HOMES KITCHEN BATHROOM BEDROOM - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
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
2023-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/23, NO UPDATES
2022-10-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELLE O'NEILL
2022-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, 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
2021-12-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-25 update statutory_documents DIRECTOR APPOINTED GREG CHALMERS
2021-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 delete sic_code 16230 - Manufacture of other builders' carpentry and joinery
2020-02-07 insert sic_code 99999 - Dormant Company
2020-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, WITH 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
2019-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2019-01-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREG CHALMERS
2019-01-17 update statutory_documents CESSATION OF MICHELLE O'NEILL AS A PSC
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
2018-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => null
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-07-07 update account_ref_month 12 => 3
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-12-31
2016-06-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-20 update statutory_documents PREVEXT FROM 31/12/2015 TO 31/03/2016
2016-03-11 update returns_last_madeup_date 2015-01-14 => 2016-01-14
2016-03-11 update returns_next_due_date 2016-02-11 => 2017-02-11
2016-02-08 update statutory_documents 14/01/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-14 => 2015-01-14
2015-03-07 update returns_next_due_date 2015-02-11 => 2016-02-11
2015-02-19 update statutory_documents 14/01/15 FULL LIST
2015-02-17 delete source_ip 213.171.219.5
2015-02-17 insert source_ip 88.208.252.176
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-02 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-10 update statutory_documents DIRECTOR APPOINTED MRS MICHELLE O'NEILL
2014-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT JACK
2014-03-07 delete address 12 WOOD LANE NORTON JUXTA TWYCROSS ATHERSTONE WARWICKSHIRE UNITED KINGDOM CV9 3QB
2014-03-07 insert address 12 WOOD LANE NORTON JUXTA TWYCROSS ATHERSTONE WARWICKSHIRE CV9 3QB
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-14 => 2014-01-14
2014-03-07 update returns_next_due_date 2014-02-11 => 2015-02-11
2014-02-10 update statutory_documents 14/01/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-12 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-14 => 2013-01-14
2013-06-24 update returns_next_due_date 2013-02-11 => 2014-02-11
2013-01-24 update statutory_documents 14/01/13 FULL LIST
2012-04-11 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-04-03 update statutory_documents PREVSHO FROM 31/01/2012 TO 31/12/2011
2012-02-02 update statutory_documents 14/01/12 FULL LIST
2011-05-06 update statutory_documents 31/03/11 STATEMENT OF CAPITAL GBP 500
2011-02-01 update statutory_documents DIRECTOR APPOINTED ROBERT HUNTER JACK
2011-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT
2011-01-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.
2011-01-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION