BURY COMPANY SERVICES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-11-30 => 2023-11-30
2024-04-07 update accounts_next_due_date 2024-08-31 => 2025-08-31
2023-08-07 update account_category MICRO ENTITY => DORMANT
2023-08-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-07-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/22
2023-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-08-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES
2022-07-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES
2020-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP COOPER / 25/09/2020
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-03-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-02-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2018-07-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-07-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES
2018-06-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-07-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WILLIAM MURDOCH BATTY
2017-07-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL RODERICK WALMSLEY
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-07-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMSON
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-07-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-06-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2016-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN THOMSON / 07/12/2016
2016-07-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-07-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-07-07 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-07-07 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-06-29 update statutory_documents 14/06/16 FULL LIST
2016-06-09 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-01 update statutory_documents DIRECTOR APPOINTED MR ANDREW PHILIP COOPER
2015-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DALY / 02/10/2015
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-14 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-07-07 delete sic_code 70229 - Management consultancy activities other than financial management
2015-07-07 insert sic_code 99999 - Dormant Company
2015-07-07 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-07-07 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-06-24 update statutory_documents 14/06/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-08-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-07-25 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-07-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-06-20 update statutory_documents 14/06/14 FULL LIST
2014-02-07 delete company_previous_name GAG26 LIMITED
2013-08-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-07-30 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-14 => 2013-06-14
2013-07-01 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update returns_last_madeup_date 2011-06-14 => 2012-06-14
2013-06-21 update returns_next_due_date 2012-07-12 => 2013-07-12
2013-06-20 update statutory_documents DIRECTOR APPOINTED MR MARK DALY
2013-06-20 update statutory_documents 14/06/13 FULL LIST
2012-07-04 update statutory_documents 14/06/12 FULL LIST
2012-05-01 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY JAMES RATCLIFFE / 13/01/2012
2011-06-29 update statutory_documents 14/06/11 FULL LIST
2011-03-11 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-06-18 update statutory_documents 14/06/10 FULL LIST
2010-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN THOMSON / 14/06/2010
2010-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY JAMES RATCLIFFE / 14/06/2010
2010-04-20 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-07-02 update statutory_documents RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-05-07 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-09-15 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-06-20 update statutory_documents RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2007-12-06 update statutory_documents DIRECTOR RESIGNED
2007-09-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-06-27 update statutory_documents RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS
2006-07-06 update statutory_documents RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-04-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-03-13 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-30 update statutory_documents RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-03-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-06-18 update statutory_documents RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-03-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-06-26 update statutory_documents RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-04-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-08-06 update statutory_documents RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-03-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-06-26 update statutory_documents RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-03-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-06-16 update statutory_documents RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
2000-03-08 update statutory_documents NEW SECRETARY APPOINTED
2000-02-28 update statutory_documents SECRETARY RESIGNED
2000-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-07-05 update statutory_documents RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS
1999-03-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-07-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-07-16 update statutory_documents RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS
1997-06-22 update statutory_documents RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS
1997-05-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-03-14 update statutory_documents NEW DIRECTOR APPOINTED
1996-06-20 update statutory_documents RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS
1996-03-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/95
1995-06-16 update statutory_documents RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS
1995-03-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-03-13 update statutory_documents S366A DISP HOLDING AGM 02/03/95
1994-06-17 update statutory_documents RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS
1994-02-14 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-01-31 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1994-01-31 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-01-31 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-01-31 update statutory_documents ALTER MEM AND ARTS 14/01/94
1994-01-21 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/01/94
1994-01-21 update statutory_documents COMPANY NAME CHANGED GAG26 LIMITED CERTIFICATE ISSUED ON 24/01/94
1993-06-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION