Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-04-07 |
delete sic_code 41100 - Development of building projects |
2023-04-07 |
insert sic_code 56101 - Licensed restaurants |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2023-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/23, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2022-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
delete company_previous_name MARK BUMPHREY CONSTRUCTION LTD. |
2021-05-07 |
update account_category TOTAL EXEMPTION FULL => null |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2021-03-31 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O TONY LARNER
23 STATION ROAD
SHERINGHAM
NORFOLK
NR26 8RF
UNITED KINGDOM |
2021-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES |
2020-12-07 |
delete address EVOLUTION HOUSE DELFT WAY NORWICH NR6 6BB |
2020-12-07 |
insert address 7 HIGH STREET CROMER ENGLAND NR27 9HG |
2020-12-07 |
update registered_address |
2020-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2020 FROM
EVOLUTION HOUSE DELFT WAY
NORWICH
NR6 6BB |
2020-10-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ROBERT BUMPHREY / 24/06/2020 |
2020-10-06 |
update statutory_documents CESSATION OF MARK COLIN BUMPHREY AS A PSC |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BUMPHREY |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-04-06 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18 |
2020-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
2020-03-19 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-01-22 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-11-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK COLIN BUMPHREY / 16/11/2018 |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-29 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-31 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
2016-06-08 |
update returns_last_madeup_date 2015-03-11 => 2016-03-11 |
2016-06-08 |
update returns_next_due_date 2016-04-08 => 2017-04-08 |
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 |
2016-05-04 |
update statutory_documents 11/03/16 FULL LIST |
2016-03-30 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-06-08 |
delete address EVOLUTION HOUSE DELFT WAY NORWICH ENGLAND NR6 6BB |
2015-06-08 |
insert address EVOLUTION HOUSE DELFT WAY NORWICH NR6 6BB |
2015-06-08 |
update registered_address |
2015-06-08 |
update returns_last_madeup_date 2014-03-11 => 2015-03-11 |
2015-06-08 |
update returns_next_due_date 2015-04-08 => 2016-04-08 |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-05-07 |
update statutory_documents 11/03/15 FULL LIST |
2015-04-07 |
delete address 23 STATION ROAD SHERINGHAM NORFOLK NR26 8RF |
2015-04-07 |
insert address EVOLUTION HOUSE DELFT WAY NORWICH ENGLAND NR6 6BB |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-04-07 |
update registered_address |
2015-03-30 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2015 FROM
23 STATION ROAD
SHERINGHAM
NORFOLK
NR26 8RF |
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 |
2014-04-07 |
update returns_last_madeup_date 2013-07-16 => 2014-03-11 |
2014-04-07 |
update returns_next_due_date 2014-08-13 => 2015-04-08 |
2014-03-11 |
update statutory_documents 11/03/14 FULL LIST |
2014-03-10 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-16 => 2013-07-16 |
2013-08-01 |
update returns_next_due_date 2013-08-13 => 2014-08-13 |
2013-07-16 |
update statutory_documents 16/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
update accounts_last_madeup_date 2010-03-31 => 2011-06-30 |
2013-06-21 |
update accounts_next_due_date 2012-03-31 => 2013-03-31 |
2013-06-21 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-21 |
insert sic_code 41100 - Development of building projects |
2013-06-21 |
update returns_last_madeup_date 2011-07-16 => 2012-07-16 |
2013-06-21 |
update returns_next_due_date 2012-08-13 => 2013-08-13 |
2013-04-08 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON BUMPHREY |
2013-01-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JASON BUMPHREY |
2012-07-16 |
update statutory_documents 16/07/12 FULL LIST |
2012-06-19 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-12-21 |
update statutory_documents PREVEXT FROM 31/03/2011 TO 30/06/2011 |
2011-07-18 |
update statutory_documents 16/07/11 FULL LIST |
2010-12-22 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-16 |
update statutory_documents SAIL ADDRESS CREATED |
2010-07-16 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-07-16 |
update statutory_documents 16/07/10 FULL LIST |
2010-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON BUMPHREY / 16/07/2010 |
2010-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK COLIN BUMPHREY / 16/07/2010 |
2010-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT BUMPHREY / 16/07/2010 |
2010-07-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JASON BUMPHREY / 16/07/2010 |
2010-03-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-01-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-12-08 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK BUMPHREY / 16/07/2009 |
2009-07-16 |
update statutory_documents RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
2009-01-30 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-17 |
update statutory_documents RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
2008-01-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-11-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-23 |
update statutory_documents RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS |
2007-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/07 FROM:
INGRAM HOUSE
MERIDIAN WAY
NORWICH
NORFOLK NR7 0TA |
2007-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-07-25 |
update statutory_documents RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS |
2005-11-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-08-12 |
update statutory_documents RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS |
2004-09-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-08-06 |
update statutory_documents RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS |
2004-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/04 FROM:
83 GROVE ROAD
NORWICH
NORFOLK NR1 3RT |
2004-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-12-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-14 |
update statutory_documents RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS |
2003-01-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-10-23 |
update statutory_documents RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS |
2002-05-30 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-05-30 |
update statutory_documents SECRETARY RESIGNED |
2002-04-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2002-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/02 FROM:
32 GARDEN STREET
CROMER
NORFOLK
NR27 9HN |
2001-09-03 |
update statutory_documents RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS |
2001-05-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-05-08 |
update statutory_documents COMPANY NAME CHANGED
MARK BUMPHREY CONSTRUCTION LTD.
CERTIFICATE ISSUED ON 08/05/01 |
2001-04-27 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01 |
2001-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-27 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-12-07 |
update statutory_documents RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS |
2000-05-24 |
update statutory_documents RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS |
2000-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
1999-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1998-11-03 |
update statutory_documents RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS |
1997-07-20 |
update statutory_documents SECRETARY RESIGNED |
1997-07-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |