LANCASTER BUILDING CONTRACTORS - 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
2023-04-07 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
2022-12-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, WITH UPDATES
2022-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, WITH 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
2021-12-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
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
2021-03-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-25 delete source_ip 185.123.98.187
2020-06-25 insert source_ip 35.214.34.177
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, 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
2019-12-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
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
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2017-12-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MORPHET / 02/08/2017
2017-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MORPHET / 02/08/2017
2017-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANDRA CALLENDER MORPHET / 02/08/2017
2017-08-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL MORPHET / 02/08/2017
2017-05-07 delete address 45 WILLOW LANE LANCASTER LANCASHIRE LA1 5PR
2017-05-07 insert address 73 WILLOW LANE LANCASTER ENGLAND LA1 5PR
2017-05-07 update registered_address
2017-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 45 WILLOW LANE LANCASTER LANCASHIRE LA1 5PR
2017-01-17 delete source_ip 109.228.24.161
2017-01-17 insert phone 01524 936694
2017-01-17 insert source_ip 185.123.98.187
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-20 delete email pa..@lancasterbuildingcontractors.co.uk
2016-12-20 insert email la..@outlook.com
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-10 delete phone 01524 37907
2016-02-10 update returns_last_madeup_date 2014-12-22 => 2015-12-22
2016-02-10 update returns_next_due_date 2016-01-19 => 2017-01-19
2016-01-21 update statutory_documents 22/12/15 FULL LIST
2016-01-13 delete address Lancaster Building Contractors 45 Willow Lane Lancaster Lancashire LA1 5PR
2016-01-13 delete alias Built By Intelligent Internet Ltd
2016-01-13 delete alias Lancaster Building Contractors Ltd
2016-01-13 delete contact_pages_linkeddomain intelligent-internet.co.uk
2016-01-13 delete index_pages_linkeddomain intelligent-internet.co.uk
2016-01-13 delete service_pages_linkeddomain intelligent-internet.co.uk
2016-01-13 delete source_ip 109.228.6.177
2016-01-13 insert address Lancaster Building Contractors, 73 Willow Lane, Lancaster, Lancashire, LA1 5PR
2016-01-13 insert contact_pages_linkeddomain webfound.co.uk
2016-01-13 insert index_pages_linkeddomain webfound.co.uk
2016-01-13 insert service_pages_linkeddomain webfound.co.uk
2016-01-13 insert source_ip 109.228.24.161
2016-01-13 update primary_contact Lancaster Building Contractors 45 Willow Lane Lancaster Lancashire LA1 5PR => Lancaster Building Contractors, 73 Willow Lane, Lancaster, Lancashire, LA1 5PR
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
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-07 update num_mort_charges 0 => 1
2015-10-07 update num_mort_outstanding 0 => 1
2015-09-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071112550001
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
2015-01-07 update returns_last_madeup_date 2013-12-22 => 2014-12-22
2015-01-07 update returns_next_due_date 2015-01-19 => 2016-01-19
2014-12-30 update statutory_documents 22/12/14 FULL LIST
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 45 WILLOW LANE LANCASTER LANCASHIRE ENGLAND LA1 5PR
2014-04-07 insert address 45 WILLOW LANE LANCASTER LANCASHIRE LA1 5PR
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2012-12-22 => 2013-12-22
2014-04-07 update returns_next_due_date 2014-01-19 => 2015-01-19
2014-03-21 update statutory_documents 22/12/13 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
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-22 => 2012-12-22
2013-06-24 update returns_next_due_date 2013-01-19 => 2014-01-19
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-02 update statutory_documents 22/12/12 FULL LIST
2012-09-11 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-05 update statutory_documents 22/12/11 FULL LIST
2012-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANDRA CALLENDER MORPHET / 01/12/2011
2011-09-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2011 FROM ENTERPRISE HOUSE 56-58 MAIN STREET HIGH BENTHAM LANCASTER LA2 7HY UNITED KINGDOM
2011-05-03 update statutory_documents PREVEXT FROM 31/12/2010 TO 31/03/2011
2011-01-19 update statutory_documents 22/12/10 FULL LIST
2010-03-23 update statutory_documents 22/12/09 STATEMENT OF CAPITAL GBP 1
2010-03-18 update statutory_documents DIRECTOR APPOINTED PAUL MORPHET
2010-03-18 update statutory_documents DIRECTOR APPOINTED SANDRA CALLENDER MORPHET
2010-01-19 update statutory_documents ADOPT ARTICLES 22/12/2009
2009-12-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2009-12-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION