NORD BUILD AND DESIGN - 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
2023-09-07 update num_mort_outstanding 3 => 1
2023-09-07 update num_mort_satisfied 0 => 2
2023-08-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076344120001
2023-08-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076344120002
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-04-30 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-07 update account_ref_day 30 => 31
2022-05-07 update account_ref_month 4 => 3
2022-05-07 update accounts_next_due_date 2023-01-31 => 2022-12-31
2022-04-28 update statutory_documents PREVSHO FROM 30/04/2022 TO 31/03/2022
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-07 update num_mort_charges 2 => 3
2021-12-07 update num_mort_outstanding 2 => 3
2021-11-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076344120003
2021-10-20 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-08-09 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-07-08 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-07-08 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-06-28 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES
2018-03-07 update account_category null => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES
2017-04-27 delete address 103 KENTLEA ROAD LONDON SE28 0JF
2017-04-27 insert address UNIT 20 HORIZON BUSINESS CENTRE ALDER CLOSE ERITH ENGLAND DA18 4AJ
2017-04-27 update registered_address
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 103 KENTLEA ROAD LONDON SE28 0JF
2017-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2017-01-08 update num_mort_charges 0 => 2
2017-01-08 update num_mort_outstanding 0 => 2
2016-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-12-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076344120002
2016-12-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076344120001
2016-02-11 update returns_last_madeup_date 2014-12-24 => 2015-12-24
2016-02-11 update returns_next_due_date 2016-01-21 => 2017-01-21
2016-01-05 update statutory_documents 24/12/15 FULL LIST
2015-10-08 update account_category TOTAL EXEMPTION SMALL => null
2015-10-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-10-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-04-23 update statutory_documents DIRECTOR APPOINTED MS TAMSIN VICTORIA WALKER
2015-01-07 update returns_last_madeup_date 2014-05-16 => 2014-12-24
2015-01-07 update returns_next_due_date 2015-06-13 => 2016-01-21
2014-12-24 update statutory_documents 24/12/14 FULL LIST
2014-12-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TAMSIN WALKER
2014-10-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-10-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-09-05 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address CRYSTAL HOUSE NEW BEDFORD ROAD LUTON ENGLAND LU1 1HS
2014-08-07 insert address 103 KENTLEA ROAD LONDON SE28 0JF
2014-08-07 update reg_address_care_of SUITE 2A => null
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-16 => 2014-05-16
2014-08-07 update returns_next_due_date 2014-06-13 => 2015-06-13
2014-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2014 FROM C/O SUITE 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON LU1 1HS
2014-07-08 update statutory_documents 16/05/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-16 => 2013-05-16
2013-07-01 update returns_next_due_date 2013-06-13 => 2014-06-13
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update account_ref_day 31 => 30
2013-06-25 update account_ref_month 5 => 4
2013-06-25 update accounts_last_madeup_date null => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-02-16 => 2014-01-31
2013-06-24 update statutory_documents 16/05/13 FULL LIST
2013-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TAMSIN VICTORIA WALKER / 01/06/2013
2013-06-22 delete address 27 CARDIFF ROAD LUTON BEDS UNITED KINGDOM LU1 1PP
2013-06-22 insert address CRYSTAL HOUSE NEW BEDFORD ROAD LUTON ENGLAND LU1 1HS
2013-06-22 update reg_address_care_of null => SUITE 2A
2013-06-22 update registered_address
2013-06-21 insert sic_code 41100 - Development of building projects
2013-06-21 update returns_last_madeup_date null => 2012-05-16
2013-06-21 update returns_next_due_date 2012-06-13 => 2013-06-13
2013-05-07 update statutory_documents DIRECTOR APPOINTED DONATAS RANDZELIAUSKAS
2013-02-14 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-02-14 update statutory_documents PREVSHO FROM 31/05/2012 TO 30/04/2012
2012-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 27 CARDIFF ROAD LUTON BEDS LU1 1PP UNITED KINGDOM
2012-07-06 update statutory_documents 16/05/12 FULL LIST
2011-06-24 update statutory_documents DIRECTOR APPOINTED DONATAS URBONAVICIUS
2011-05-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION