Date | Description |
2023-10-07 |
delete address JHW BUSINESS SERVICES LTD 9 CHALK HILL HOUSE 19 ROSARY ROAD NORWICH ENGLAND NR1 1SZ |
2023-10-07 |
insert address 13 THE CLOSE NORWICH ENGLAND NR1 4DS |
2023-10-07 |
update registered_address |
2023-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2023 FROM
JHW BUSINESS SERVICES LTD 9 CHALK HILL HOUSE
19 ROSARY ROAD
NORWICH
NR1 1SZ
ENGLAND |
2023-08-07 |
delete address 8 HOPPER WAY DISS BUSINESS PARK DISS NORFOLK IP22 4GT |
2023-08-07 |
insert address JHW BUSINESS SERVICES LTD 9 CHALK HILL HOUSE 19 ROSARY ROAD NORWICH ENGLAND NR1 1SZ |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-08-07 |
update registered_address |
2023-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/23, NO UPDATES |
2023-07-18 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2023 FROM
8 HOPPER WAY
DISS BUSINESS PARK
DISS
NORFOLK
IP22 4GT |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/22, NO UPDATES |
2022-07-27 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/21, NO UPDATES |
2021-07-13 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2020-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-06-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-05-14 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2019-12-06 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER STUART BULL |
2019-12-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER STUART BULL |
2019-12-06 |
update statutory_documents CESSATION OF NICOLA SHARON BULL AS A PSC |
2019-12-06 |
update statutory_documents CESSATION OF NIGEL ANTONY BULL AS A PSC |
2019-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA BULL |
2019-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL BULL |
2019-12-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLA BULL |
2019-11-01 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2019-11-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-11-01 |
update statutory_documents 24/07/19 STATEMENT OF CAPITAL GBP 11 |
2019-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-03-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-02-20 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES |
2018-07-16 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-07-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-07-05 |
update statutory_documents 09/05/17 STATEMENT OF CAPITAL GBP 190 |
2017-06-02 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
2016-03-08 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-03-08 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-02-25 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-08-08 |
update returns_last_madeup_date 2014-07-21 => 2015-07-21 |
2015-08-08 |
update returns_next_due_date 2015-08-18 => 2016-08-18 |
2015-07-30 |
update statutory_documents 21/07/15 NO CHANGES |
2015-05-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-05-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-04-29 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-21 => 2014-07-21 |
2014-09-07 |
update returns_next_due_date 2014-08-18 => 2015-08-18 |
2014-08-05 |
update statutory_documents 21/07/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-05-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-04-28 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-21 => 2013-07-21 |
2013-08-01 |
update returns_next_due_date 2013-08-18 => 2014-08-18 |
2013-07-25 |
update statutory_documents 21/07/13 NO CHANGES |
2013-06-26 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-26 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-22 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-22 |
insert sic_code 41201 - Construction of commercial buildings |
2013-06-22 |
update returns_last_madeup_date 2011-07-21 => 2012-07-21 |
2013-06-22 |
update returns_next_due_date 2012-08-18 => 2013-08-18 |
2013-05-17 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-08-08 |
update statutory_documents 21/07/12 NO CHANGES |
2012-04-27 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-07-27 |
update statutory_documents 21/07/11 FULL LIST |
2011-05-10 |
update statutory_documents DIRECTOR APPOINTED MRS NICOLA SHARON BULL |
2011-04-14 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-09-08 |
update statutory_documents 21/07/10 FULL LIST |
2010-06-30 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-08-12 |
update statutory_documents RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS |
2009-06-08 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-08-14 |
update statutory_documents RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS |
2008-02-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
2007-08-13 |
update statutory_documents RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS |
2007-03-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-10-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-10-11 |
update statutory_documents RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS |
2006-05-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-08-15 |
update statutory_documents RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS |
2005-04-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-07-26 |
update statutory_documents RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS |
2003-12-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
2003-09-15 |
update statutory_documents RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS |
2003-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/03 FROM:
8 HOPPER WAY
DISS BUSINESS PARK
DISS
NORFOLK IP22 4GT |
2003-05-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
2003-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/03 FROM:
36/8 KING STREET
KINGS LYNN
NORFOLK PE30 1ES |
2003-01-27 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-15 |
update statutory_documents RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS |
2002-06-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
2001-07-25 |
update statutory_documents RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS |
2001-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/00 |
2000-11-14 |
update statutory_documents ADOPT MEM AND ARTS 01/08/00 |
2000-08-24 |
update statutory_documents RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS |
2000-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99 |
1999-07-30 |
update statutory_documents RETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS |
1999-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98 |
1998-08-10 |
update statutory_documents RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS |
1998-08-10 |
update statutory_documents S386 DISP APP AUDS 13/06/98 |
1997-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/97 FROM:
THE OKES WILLOW CORNER
WORTHAM
DISS
NORFOLK IP22 1PS |
1997-08-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/10/98 |
1997-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/97 FROM:
CRWYS HOUSE
33 CRWYS ROAD
CARDIFF
CF2 4YF |
1997-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-08-01 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-01 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-07-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |