Date | Description |
2023-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-06-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-04-28 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2022-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-06-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-05-16 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2021-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/21, NO UPDATES |
2021-07-07 |
delete address ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NORFOLK UNITED KINGDOM NR7 0HR |
2021-07-07 |
insert address THE OLD RECTORY BRISLEY DEREHAM ENGLAND NR20 5LJ |
2021-07-07 |
update registered_address |
2021-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2021 FROM
ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK
THORPE ST ANDREW
NORWICH
NORFOLK
NR7 0HR
UNITED KINGDOM |
2021-05-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-05-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-04-26 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2020-10-30 |
delete company_previous_name MALCOLM BULLOCK & SON (HOLT) LIMITED |
2020-10-30 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-10-30 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES |
2020-08-25 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2019-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-07-08 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-06-26 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-06-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-05-23 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-04-07 |
delete address 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR |
2018-04-07 |
insert address ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NORFOLK UNITED KINGDOM NR7 0HR |
2018-04-07 |
update registered_address |
2018-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2018 FROM
20 CENTRAL AVENUE
ST ANDREWS BUSINESS PARK
NORWICH
NORFOLK
NR7 0HR |
2017-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-17 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
delete sic_code 68209 - Other letting and operating of own or leased real estate |
2016-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-15 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-08-16 => 2015-08-16 |
2015-10-07 |
update returns_next_due_date 2015-09-13 => 2016-09-13 |
2015-09-21 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
THE LODGE COMMON ROAD
WEST BILNEY
KING'S LYNN
NORFOLK
PE32 1JY
ENGLAND |
2015-09-21 |
update statutory_documents 16/08/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-09-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-03 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK ENGLAND NR7 0HR |
2014-10-07 |
insert address 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-16 => 2014-08-16 |
2014-10-07 |
update returns_next_due_date 2014-09-13 => 2015-09-13 |
2014-09-23 |
update statutory_documents 16/08/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-09-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-06 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-16 => 2013-08-16 |
2013-10-07 |
update returns_next_due_date 2013-09-13 => 2014-09-13 |
2013-09-06 |
delete address CEDAR HOUSE 105 CARROW ROAD NORWICH NORFOLK NR1 1HP |
2013-09-06 |
insert address 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK ENGLAND NR7 0HR |
2013-09-06 |
update registered_address |
2013-09-02 |
update statutory_documents 16/08/13 FULL LIST |
2013-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2013 FROM
CEDAR HOUSE 105 CARROW ROAD
NORWICH
NORFOLK
NR1 1HP |
2013-08-01 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date 2011-06-30 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-19 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-07-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-07-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-06-23 |
update account_ref_day 30 => 31 |
2013-06-23 |
update account_ref_month 6 => 10 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2013-07-31 |
2013-06-22 |
delete sic_code 7011 - Development & sell real estate |
2013-06-22 |
delete sic_code 7020 - Letting of own property |
2013-06-22 |
insert sic_code 41100 - Development of building projects |
2013-06-22 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-22 |
update returns_last_madeup_date 2011-08-16 => 2012-08-16 |
2013-06-22 |
update returns_next_due_date 2012-09-13 => 2013-09-13 |
2012-11-07 |
update statutory_documents PREVEXT FROM 30/06/2012 TO 31/10/2012 |
2012-08-21 |
update statutory_documents SAIL ADDRESS CREATED |
2012-08-21 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2012-08-21 |
update statutory_documents 16/08/12 FULL LIST |
2012-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-09-08 |
update statutory_documents 16/08/11 FULL LIST |
2011-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-09-08 |
update statutory_documents 16/08/10 FULL LIST |
2010-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN WILLIAMS / 16/08/2010 |
2010-06-22 |
update statutory_documents 01/09/09 STATEMENT OF CAPITAL GBP 2902000 |
2010-06-04 |
update statutory_documents 01/09/09 INCREASE CAPITAL BY 2901998 |
2010-06-04 |
update statutory_documents ADOPT ARTICLES 01/09/2009 |
2010-06-04 |
update statutory_documents NC INC ALREADY ADJUSTED 01/09/2009 |
2009-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2009-11-03 |
update statutory_documents 16/08/09 FULL LIST |
2008-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-09-23 |
update statutory_documents RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS |
2008-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-09-13 |
update statutory_documents RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS |
2007-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-09-08 |
update statutory_documents RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS |
2006-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2006-02-23 |
update statutory_documents COMPANY NAME CHANGED
MALCOLM BULLOCK DEVELOPMENTS (HO
LT) LIMITED
CERTIFICATE ISSUED ON 23/02/06 |
2005-11-23 |
update statutory_documents RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS |
2005-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
2004-10-25 |
update statutory_documents RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS |
2004-08-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2003-09-11 |
update statutory_documents RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS |
2003-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2003-02-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-06 |
update statutory_documents RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS |
2002-08-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-06-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-03-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2001-10-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-09-11 |
update statutory_documents RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS |
2001-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-11-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-09-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-09-22 |
update statutory_documents RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS |
2000-08-30 |
update statutory_documents COMPANY NAME CHANGED
MALCOLM BULLOCK & SON (HOLT) LIM
ITED
CERTIFICATE ISSUED ON 31/08/00 |
2000-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/00 FROM:
16 THORPE ROAD
NORWICH
NORFOLK NR1 1RY |
1999-10-07 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/00 TO 30/06/00 |
1999-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-09-07 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-07 |
update statutory_documents SECRETARY RESIGNED |
1999-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/99 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1999-08-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |