T.R.B. CONSTRUCTION LTD. - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-28 => 2025-03-28
2023-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-28 => 2024-03-28
2023-03-28 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-29 => 2023-03-28
2022-06-27 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, NO UPDATES
2022-04-07 update account_ref_day 29 => 28
2022-04-07 update accounts_next_due_date 2022-03-29 => 2022-06-29
2022-03-29 update statutory_documents PREVSHO FROM 29/06/2021 TO 28/06/2021
2021-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-03-29
2021-11-18 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-07-07 update account_ref_day 30 => 29
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-06-30 update statutory_documents CURRSHO FROM 30/06/2020 TO 29/06/2020
2021-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES
2020-06-30 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-02-07 delete address UNIT 9 WHITWICK BUSINESS CENTRE STENSON ROAD COALVILLE LEICESTERSHIRE ENGLAND LE67 4JP
2020-02-07 insert address UNIT 10 PHOENIX PARK, STEPHENSON INDUSTRIAL ESTATE TELFORD WAY COALVILLE LEICESTERSHIRE ENGLAND LE67 3HB
2020-02-07 update registered_address
2020-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2020 FROM UNIT 9 WHITWICK BUSINESS CENTRE STENSON ROAD COALVILLE LEICESTERSHIRE LE67 4JP ENGLAND
2019-07-08 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-07-08 update accounts_last_madeup_date 2017-07-31 => 2018-06-30
2019-07-08 update accounts_next_due_date 2019-06-29 => 2020-03-31
2019-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES
2019-06-26 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-04-07 update account_ref_day 31 => 30
2019-04-07 update account_ref_month 7 => 6
2019-04-07 update accounts_next_due_date 2019-04-30 => 2019-06-29
2019-03-29 update statutory_documents PREVSHO FROM 31/07/2018 TO 30/06/2018
2019-02-07 update num_mort_outstanding 1 => 0
2019-02-07 update num_mort_satisfied 6 => 7
2019-01-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2019-01-07 update num_mort_outstanding 3 => 1
2019-01-07 update num_mort_satisfied 4 => 6
2018-12-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-12-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-12-07 update num_mort_outstanding 7 => 3
2018-12-07 update num_mort_satisfied 0 => 4
2018-11-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032151550007
2018-11-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-11-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-11-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES
2018-06-08 delete address WILANDA HOUSE FAIRFIELD ROAD SHAWFORD WINCHESTER HAMPSHIRE SO21 2DA
2018-06-08 insert address UNIT 9 WHITWICK BUSINESS CENTRE STENSON ROAD COALVILLE LEICESTERSHIRE ENGLAND LE67 4JP
2018-06-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-06-08 update accounts_last_madeup_date 2016-06-30 => 2017-07-31
2018-06-08 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-06-08 update registered_address
2018-05-31 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2018-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2018 FROM WILANDA HOUSE FAIRFIELD ROAD SHAWFORD WINCHESTER HAMPSHIRE SO21 2DA
2018-04-07 update account_ref_day 30 => 31
2018-04-07 update account_ref_month 6 => 7
2018-04-07 update accounts_next_due_date 2018-03-31 => 2018-04-30
2018-03-31 update statutory_documents PREVEXT FROM 30/06/2017 TO 31/07/2017
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-06-21 => 2016-06-21
2016-07-08 update returns_next_due_date 2016-07-19 => 2017-07-19
2016-06-24 update statutory_documents 21/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-06-21 => 2015-06-21
2015-08-12 update returns_next_due_date 2015-07-19 => 2016-07-19
2015-07-27 update statutory_documents 21/06/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-01-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-28 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address WILANDA HOUSE FAIRFIELD ROAD SHAWFORD WINCHESTER HAMPSHIRE UNITED KINGDOM SO21 2DA
2014-09-07 insert address WILANDA HOUSE FAIRFIELD ROAD SHAWFORD WINCHESTER HAMPSHIRE SO21 2DA
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-06-21 => 2014-06-21
2014-09-07 update returns_next_due_date 2014-07-19 => 2015-07-19
2014-08-04 update statutory_documents 21/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-02-07 update num_mort_charges 6 => 7
2014-02-07 update num_mort_outstanding 6 => 7
2014-01-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032151550007
2013-08-01 update returns_last_madeup_date 2012-06-21 => 2013-06-21
2013-08-01 update returns_next_due_date 2013-07-19 => 2014-07-19
2013-07-11 update statutory_documents 21/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 5010 - Sale of motor vehicles
2013-06-21 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-06-21 update returns_last_madeup_date 2011-06-21 => 2012-06-21
2013-06-21 update returns_next_due_date 2012-07-19 => 2013-07-19
2012-10-29 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-12 update statutory_documents 21/06/12 FULL LIST
2011-10-27 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 3 THE DELL OTTERBOURNE ROAD SHAWFORD WINCHESTER HAMPSHIRE SO21 2DE UNITED KINGDOM
2011-07-08 update statutory_documents 21/06/11 FULL LIST
2011-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON REGINALD BOYDEN / 31/05/2011
2011-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY BOYDEN / 31/05/2011
2011-07-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SIMON REGINALD BOYDEN / 31/05/2011
2010-10-08 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-24 update statutory_documents 21/06/10 FULL LIST
2010-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON REGINALD BOYDEN / 21/06/2010
2010-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY BOYDEN / 21/06/2010
2010-01-29 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-17 update statutory_documents RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-05-07 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2009 FROM WILANDA HOUSE PRESTON CANDOVER HAMPSHIRE RG25 2DN
2009-03-06 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON BOYDEN / 06/03/2009
2009-03-06 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON BOYDEN / 06/03/2009
2009-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY BOYDEN / 06/03/2009
2008-10-21 update statutory_documents RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-04-25 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-09-28 update statutory_documents RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS
2007-06-22 update statutory_documents NEW SECRETARY APPOINTED
2007-06-22 update statutory_documents SECRETARY RESIGNED
2007-04-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/07 FROM: WESTWOOD HOUSE, 78 LOUGHBOROUGH ROAD, QUORN LOUGHBOROUGH LEICESTERSHIRE LE12 8DX
2007-02-21 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-08-02 update statutory_documents RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-05-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-24 update statutory_documents RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-14 update statutory_documents RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-08-20 update statutory_documents RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-04-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/02 FROM: ASHBY HOUSE 62 ASHBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3AE
2002-07-31 update statutory_documents RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-05-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-04 update statutory_documents RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-05-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-05-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/00 FROM: ASHBY HOUSE 62 ASHBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3AE
2000-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/00 FROM: ASHBY HOUSE 62 ASHBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3AE
2000-07-11 update statutory_documents RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
2000-06-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-28 update statutory_documents RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS
1999-04-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-06-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-06-24 update statutory_documents RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS
1998-04-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-11-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-08-27 update statutory_documents RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS
1996-12-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-12-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-07-11 update statutory_documents DIRECTOR RESIGNED
1996-07-11 update statutory_documents NEW DIRECTOR APPOINTED
1996-07-11 update statutory_documents NEW SECRETARY APPOINTED
1996-07-11 update statutory_documents SECRETARY RESIGNED
1996-06-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION