BERNARD SMITH OF BANBURY LIMITED - History of Changes


DateDescription
2024-04-07 delete address 59 COTSWOLD COUNTRY MANOR PARK STRATFORD BRIDGE RIPPLE TEWKESBURY ENGLAND GL20 6HE
2024-04-07 insert address 6TH FLOOR, BANK HOUSE CHERRY STREET BIRMINGHAM B2 5AL
2024-04-07 update company_status Active => Liquidation
2024-04-07 update num_mort_outstanding 1 => 0
2024-04-07 update num_mort_satisfied 0 => 1
2024-04-07 update registered_address
2023-10-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-09-27 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE BRACE / 11/04/2023
2023-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY O'ROURKE / 11/04/2023
2023-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DAVIES / 11/04/2023
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-04-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANE BRACE / 11/04/2023
2023-04-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN DAVIES / 11/04/2023
2023-04-07 delete address 36 WILLOW DRIVE WELLESBOURNE WARWICK ENGLAND CV35 9SB
2023-04-07 insert address 59 COTSWOLD COUNTRY MANOR PARK STRATFORD BRIDGE RIPPLE TEWKESBURY ENGLAND GL20 6HE
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-04-07 update registered_address
2023-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY O'ROURKE / 05/04/2023
2023-04-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARY O'ROURKE / 12/01/2023
2023-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2023 FROM 36 WILLOW DRIVE WELLESBOURNE WARWICK CV35 9SB ENGLAND
2022-10-30 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-07-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-06-18 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2020-12-07 delete address 23 LOWER KINGSDOWN ROAD TEIGNMOUTH ENGLAND TQ14 9AP
2020-12-07 insert address 36 WILLOW DRIVE WELLESBOURNE WARWICK ENGLAND CV35 9SB
2020-12-07 update registered_address
2020-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2020 FROM 23 LOWER KINGSDOWN ROAD TEIGNMOUTH TQ14 9AP ENGLAND
2020-06-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-06-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-05-14 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-05-07 delete sic_code 68201 - Renting and operating of Housing Association real estate
2020-05-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-02-18 update statutory_documents SECRETARY APPOINTED MRS MARY O'ROURKE
2020-02-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE BRACE
2020-02-07 delete address 36 WILLOW DRIVE WELLESBOURNE WARWICK WARWICKSHIRE CV35 9SB
2020-02-07 insert address 23 LOWER KINGSDOWN ROAD TEIGNMOUTH ENGLAND TQ14 9AP
2020-02-07 update registered_address
2020-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 36 WILLOW DRIVE WELLESBOURNE WARWICK WARWICKSHIRE CV35 9SB
2019-05-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-05-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY O'ROURKE / 08/04/2019
2019-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2019-04-04 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-05-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-04-04 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DAVIES / 31/03/2018
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-26 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-04-26 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNIE HUTCHINSON
2017-03-27 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2016-05-12 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-12 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-05-12 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-12 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-27 update statutory_documents 31/03/16 FULL LIST
2016-04-07 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-05-07 update accounts_next_due_date 2015-11-30 => 2016-10-31
2015-05-07 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-04-08 update statutory_documents 31/03/15 FULL LIST
2015-04-07 update accounts_next_due_date 2015-10-31 => 2015-11-30
2015-03-25 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-04-08 update statutory_documents 31/03/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-04-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-03-25 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-25 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-04-02 update statutory_documents 31/03/13 FULL LIST
2013-03-28 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER JOHN DAVIES
2013-03-21 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2012-04-16 update statutory_documents SAIL ADDRESS CHANGED FROM: 36 WILLOW DRIVE WELLESBOURNE WARWICK WARWICKSHIRE CV35 9SB UNITED KINGDOM
2012-04-16 update statutory_documents 31/03/12 FULL LIST
2012-03-19 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2011-04-07 update statutory_documents SAIL ADDRESS CHANGED FROM: SALOP HOUSE SALOP ROAD OSWESTRY SHROPSHIRE SY11 2NR UNITED KINGDOM
2011-04-07 update statutory_documents 01/04/11 FULL LIST
2011-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNIE MAY HUTCHINSON / 01/10/2010
2011-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DAVIES / 01/10/2010
2011-03-23 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2010-04-12 update statutory_documents SAIL ADDRESS CREATED
2010-04-12 update statutory_documents 01/04/10 FULL LIST
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNIE MAY HUTCHINSON / 01/10/2009
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE BRACE / 01/10/2009
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY O'ROURKE / 01/10/2009
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DAVIES / 01/10/2009
2010-03-25 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2009-04-20 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-04-07 update statutory_documents RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-04-07 update statutory_documents RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-04-01 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2007-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 4 ARCHERY FIELDS BRIDGE END WARWICK CV34 6PQ
2007-04-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-24 update statutory_documents RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-04-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-04-19 update statutory_documents RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-03-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-09-01 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-01 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-01 update statutory_documents DIRECTOR RESIGNED
2005-04-20 update statutory_documents RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-04-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-04-08 update statutory_documents RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-04-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-04-08 update statutory_documents RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2003-04-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-04-30 update statutory_documents RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2002-04-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-09-10 update statutory_documents NEW SECRETARY APPOINTED
2001-09-10 update statutory_documents DIRECTOR RESIGNED
2001-04-09 update statutory_documents RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2001-04-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-04-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-04-10 update statutory_documents RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS
2000-04-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-04-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-04-14 update statutory_documents RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS
1999-04-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-06-16 update statutory_documents RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1998-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-06-10 update statutory_documents RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1996-06-25 update statutory_documents RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS
1996-06-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1995-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-06-13 update statutory_documents RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS
1995-03-29 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-03-29 update statutory_documents ADOPT MEM AND ARTS 21/03/95
1994-05-25 update statutory_documents DIRECTOR RESIGNED
1994-05-25 update statutory_documents RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS
1994-05-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1993-05-21 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-05-21 update statutory_documents RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS
1993-05-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1992-05-27 update statutory_documents RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS
1992-05-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
1991-06-14 update statutory_documents RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS
1991-06-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91
1990-06-27 update statutory_documents RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS
1990-06-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/90
1989-04-20 update statutory_documents RETURN MADE UP TO 09/04/89; FULL LIST OF MEMBERS
1989-04-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/89
1988-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/88 FROM: 'OAKDENE' HORLEY BANBURY OXON
1988-06-06 update statutory_documents RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS
1988-06-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/88
1987-04-11 update statutory_documents RETURN MADE UP TO 11/04/87; FULL LIST OF MEMBERS
1987-04-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/87
1986-05-22 update statutory_documents RETURN MADE UP TO 14/04/86; FULL LIST OF MEMBERS
1986-05-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/86