BITHERSTONE SERVICES LIMITED - 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
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/23, NO UPDATES
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
2022-11-16 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, 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
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-04 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-22 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-26 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERRY CALOGERO SORCE / 16/10/2018
2018-10-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GERRY CALOGERO SORCE / 17/10/2018
2018-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-26 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2016-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-17 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-08 update returns_last_madeup_date 2015-02-09 => 2016-02-09
2016-03-08 update returns_next_due_date 2016-03-08 => 2017-03-09
2016-02-22 update statutory_documents 09/02/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-09 => 2015-02-09
2015-03-07 update returns_next_due_date 2015-03-09 => 2016-03-08
2015-02-20 update statutory_documents 09/02/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address 55 HIGH STREET HODDESDON HERTFORDSHIRE ENGLAND EN11 8TQ
2014-03-07 insert address 55 HIGH STREET HODDESDON HERTFORDSHIRE EN11 8TQ
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-09 => 2014-02-09
2014-03-07 update returns_next_due_date 2014-03-09 => 2015-03-09
2014-02-14 update statutory_documents 09/02/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address BY THE DOWN SAMPFORD SPINEY YELVERTON DEVON UNITED KINGDOM PL20 6LE
2013-06-25 insert address 55 HIGH STREET HODDESDON HERTFORDSHIRE ENGLAND EN11 8TQ
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-02-09 => 2013-02-09
2013-06-25 update returns_next_due_date 2013-03-09 => 2014-03-09
2013-06-24 delete address 14 PENSIONERS COURT THE CHARTERHOUSE CHARTERHOUSE SQUARE LONDON EC1M 6AU
2013-06-24 insert address BY THE DOWN SAMPFORD SPINEY YELVERTON DEVON UNITED KINGDOM PL20 6LE
2013-06-24 update registered_address
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
2013-03-11 update statutory_documents 09/02/13 FULL LIST
2013-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA NIA REBECCA DAVIS / 09/02/2013
2013-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2013 FROM BY THE DOWN SAMPFORD SPINEY YELVERTON DEVON PL20 6LE UNITED KINGDOM
2013-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 14 PENSIONERS COURT THE CHARTERHOUSE CHARTERHOUSE SQUARE LONDON EC1M 6AU
2012-08-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-24 update statutory_documents 09/02/12 FULL LIST
2012-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILL
2011-11-25 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-05 update statutory_documents DIRECTOR APPOINTED ALEXANDRA NIA REBECCA DAVIS
2011-07-05 update statutory_documents SECRETARY APPOINTED ALEXANDRA NIA REBECCA DAVIS
2011-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY WALKDEN
2011-07-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROY WALKDEN
2011-03-08 update statutory_documents 09/02/11 FULL LIST
2010-09-14 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-31 update statutory_documents 09/02/10 FULL LIST
2009-09-25 update statutory_documents 31/03/09 PARTIAL EXEMPTION
2009-09-02 update statutory_documents GBP IC 509250/389250 29/05/09 GBP SR 120000@1=120000
2009-09-02 update statutory_documents ARTICLES OF ASSOCIATION
2009-09-02 update statutory_documents ALTER ARTICLES 03/04/2009
2009-09-02 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-03-02 update statutory_documents RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-07-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-06 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-06 update statutory_documents ALTER ARTICLES 22/04/2008
2008-02-13 update statutory_documents RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-09-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-19 update statutory_documents RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-11-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-08 update statutory_documents RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-01-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-12-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-15 update statutory_documents RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-13 update statutory_documents RETURN MADE UP TO 09/02/04; CHANGE OF MEMBERS
2003-11-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-29 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-18 update statutory_documents RETURN MADE UP TO 09/02/03; CHANGE OF MEMBERS
2002-11-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-22 update statutory_documents RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2002-01-24 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-30 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-30 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-11-16 update statutory_documents NC INC ALREADY ADJUSTED 24/09/01
2001-11-16 update statutory_documents £ NC 300000/800000 24/09
2001-11-16 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-11-16 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-11-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-15 update statutory_documents RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2000-12-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-03-22 update statutory_documents NEW SECRETARY APPOINTED
2000-03-22 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-29 update statutory_documents RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
2000-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-03-10 update statutory_documents RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS
1999-01-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-19 update statutory_documents RETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS
1998-01-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-06 update statutory_documents RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS
1997-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-12 update statutory_documents RETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS
1996-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-20 update statutory_documents RETURN MADE UP TO 09/02/95; FULL LIST OF MEMBERS
1995-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-04-11 update statutory_documents RETURN MADE UP TO 09/02/94; NO CHANGE OF MEMBERS
1994-01-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-03-18 update statutory_documents RETURN MADE UP TO 09/02/93; NO CHANGE OF MEMBERS
1993-01-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-02-25 update statutory_documents RETURN MADE UP TO 09/02/92; FULL LIST OF MEMBERS
1992-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-06-07 update statutory_documents NC INC ALREADY ADJUSTED 19/04/91
1991-06-07 update statutory_documents ALTER MEM AND ARTS 19/04/91
1991-06-07 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/04/91
1991-03-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-03-13 update statutory_documents RETURN MADE UP TO 09/02/91; FULL LIST OF MEMBERS
1990-05-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89
1990-02-16 update statutory_documents RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS
1989-12-08 update statutory_documents £ NC 100000/150000 08/11/89
1989-12-08 update statutory_documents ALTER MEM AND ARTS 08/11/89
1989-09-20 update statutory_documents ALTER MEM AND ARTS 14/09/89
1989-09-12 update statutory_documents NC INC ALREADY ADJUSTED
1989-09-12 update statutory_documents ALTER MEM AND ARTS 25/08/89
1989-09-12 update statutory_documents £ NC 100/100000 25/08
1989-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/89 FROM: MARLOW HOUSE, LLOYDS AVENUE LONDON EC3N 3AL
1989-09-08 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-09-08 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1988-07-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION