NIGEL MORRIS BUILDERS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, NO UPDATES
2023-01-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL BRIAN MORRIS / 24/01/2023
2022-11-14 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-09-07 delete address 4 CYRUS WAY CYGNET PARK, HAMPTON PETERBOROUGH CAMBRIDGESHIRE PE7 8HP
2022-09-07 insert address 1-4 LONDON ROAD SPALDING ENGLAND PE11 2TA
2022-09-07 update registered_address
2022-08-16 delete source_ip 85.233.160.187
2022-08-16 insert source_ip 199.15.163.138
2022-08-16 update robots_txt_status www.nigelmorrisbuildersltd.co.uk: 404 => 200
2022-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2022 FROM 4 CYRUS WAY CYGNET PARK, HAMPTON PETERBOROUGH CAMBRIDGESHIRE PE7 8HP
2022-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, 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
2021-11-12 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-10-07 update num_mort_charges 3 => 4
2021-10-07 update num_mort_outstanding 1 => 2
2021-08-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061332120004
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-14 delete source_ip 94.126.40.47
2020-10-14 insert source_ip 85.233.160.187
2020-10-09 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-07 update num_mort_charges 2 => 3
2020-06-07 update num_mort_outstanding 0 => 1
2020-05-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061332120003
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES
2020-02-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL BRIAN MORRIS / 07/02/2020
2020-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRIAN MORRIS / 07/02/2020
2020-02-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MIRANDA RAE MORRIS / 07/02/2020
2020-02-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL BRIAN MORRIS / 07/02/2020
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-18 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-16 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-03-07 update account_category TOTAL EXEMPTION SMALL => 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
2018-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2018-01-15 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-08-07 update num_mort_outstanding 1 => 0
2017-08-07 update num_mort_satisfied 1 => 2
2017-07-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061332120002
2017-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
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
2017-01-23 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update num_mort_charges 1 => 2
2016-05-13 update num_mort_outstanding 0 => 1
2016-05-13 update returns_last_madeup_date 2015-03-01 => 2016-03-01
2016-05-13 update returns_next_due_date 2016-03-29 => 2017-03-29
2016-03-01 update statutory_documents 01/03/16 FULL LIST
2016-02-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061332120002
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-12-08 update num_mort_outstanding 1 => 0
2015-12-08 update num_mort_satisfied 0 => 1
2015-10-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061332120001
2015-04-07 update returns_last_madeup_date 2014-03-01 => 2015-03-01
2015-04-07 update returns_next_due_date 2015-03-29 => 2016-03-29
2015-03-02 update statutory_documents 01/03/15 FULL LIST
2014-12-07 update num_mort_charges 0 => 1
2014-12-07 update num_mort_outstanding 0 => 1
2014-11-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061332120001
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
2014-09-16 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-01 => 2014-03-01
2014-04-07 update returns_next_due_date 2014-03-29 => 2015-03-29
2014-03-06 update statutory_documents 01/03/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-12-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-11-27 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-23 update website_status DNSError => OK
2013-07-23 delete source_ip 94.126.40.145
2013-07-23 insert source_ip 94.126.40.47
2013-06-25 update returns_last_madeup_date 2012-03-01 => 2013-03-01
2013-06-25 update returns_next_due_date 2013-03-29 => 2014-03-29
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-05 update website_status Disallowed => DNSError
2013-04-28 update website_status OK => Disallowed
2013-04-04 update statutory_documents 01/03/13 FULL LIST
2012-08-28 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-03-13 update statutory_documents SAIL ADDRESS CREATED
2012-03-12 update statutory_documents 01/03/12 FULL LIST
2011-09-22 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-03-11 update statutory_documents 01/03/11 FULL LIST
2010-11-15 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-03-30 update statutory_documents 01/03/10 FULL LIST
2009-09-15 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-03-03 update statutory_documents RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-12-29 update statutory_documents PREVEXT FROM 31/03/2008 TO 30/04/2008
2008-12-29 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-04-10 update statutory_documents RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/07 FROM: 69/75 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SQ
2007-04-23 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-23 update statutory_documents NEW SECRETARY APPOINTED
2007-04-23 update statutory_documents DIRECTOR RESIGNED
2007-04-23 update statutory_documents SECRETARY RESIGNED
2007-03-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION