IBUILD (UK) LTD - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-04 => 2016-04-04
2016-06-07 update returns_next_due_date 2016-05-02 => 2017-05-02
2016-05-23 update statutory_documents 04/04/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-04 => 2015-04-04
2015-06-07 update returns_next_due_date 2015-05-02 => 2016-05-02
2015-05-22 update statutory_documents 04/04/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-07 delete address BARNSLEY BUSINESS AND INNOVATION CENTRE INNOVATION WAY BARNSLEY SOUTH YORKSHIRE ENGLAND S75 1JL
2014-07-07 insert address BARNSLEY BUSINESS AND INNOVATION CENTRE INNOVATION WAY BARNSLEY SOUTH YORKSHIRE S75 1JL
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-04-04 => 2014-04-04
2014-07-07 update returns_next_due_date 2014-05-02 => 2015-05-02
2014-06-02 update statutory_documents 04/04/14 FULL LIST
2013-10-07 delete address UNIT 20 FALL BANK INDUSTRIAL ESTATE DODWORTH BARNSLEY SOUTH YORKSHIRE UNITED KINGDOM S75 3LS
2013-10-07 insert address BARNSLEY BUSINESS AND INNOVATION CENTRE INNOVATION WAY BARNSLEY SOUTH YORKSHIRE ENGLAND S75 1JL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update reg_address_care_of null => TREVOR BILLARD AND CO
2013-10-07 update registered_address
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2013 FROM UNIT 20 FALL BANK INDUSTRIAL ESTATE DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3LS UNITED KINGDOM
2013-06-26 update returns_last_madeup_date 2012-04-04 => 2013-04-04
2013-06-26 update returns_next_due_date 2013-05-02 => 2014-05-02
2013-06-25 insert company_previous_name WILSON CONTRACTING UK LIMITED
2013-06-25 update name WILSON CONTRACTING UK LIMITED => IBUILD (UK) LTD
2013-06-24 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-24 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-14 update statutory_documents 04/04/13 FULL LIST
2013-04-23 update statutory_documents COMPANY NAME CHANGED WILSON CONTRACTING UK LIMITED CERTIFICATE ISSUED ON 23/04/13
2012-12-31 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-21 update statutory_documents 04/04/12 FULL LIST
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-03 update statutory_documents 04/04/11 FULL LIST
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-04-30 update statutory_documents 04/04/10 FULL LIST
2010-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN WILSON / 01/10/2009
2009-10-30 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-05-01 update statutory_documents RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-10-17 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-05-20 update statutory_documents APPOINTMENT TERMINATE, SECRETARY MARGARET ANNE NIPPERS LOGGED FORM
2008-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2008 FROM UNIT 1 9 FREEMANS YRD DONCASTER ROAD BARNSLEY SOUTH YORKSHIRE S70 1TH
2008-04-30 update statutory_documents RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-10-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-25 update statutory_documents RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-05-24 update statutory_documents NEW SECRETARY APPOINTED
2007-05-23 update statutory_documents SECRETARY RESIGNED
2006-11-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-24 update statutory_documents NEW SECRETARY APPOINTED
2006-07-24 update statutory_documents RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/06 FROM: 6 HIGH STREET ROYSTON BARNSLEY S71 4RA
2006-07-14 update statutory_documents NEW SECRETARY APPOINTED
2006-07-14 update statutory_documents SECRETARY RESIGNED
2005-09-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-19 update statutory_documents RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-09-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-15 update statutory_documents RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-06-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-27 update statutory_documents RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-05-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-30 update statutory_documents NEW SECRETARY APPOINTED
2002-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/02
2002-04-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-04-30 update statutory_documents RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2002-03-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2002-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 54 SAXON MOUNT SOUTH KIRKBY PONTEFRACT WEST YORKSHIRE WF9 3EQ
2002-03-26 update statutory_documents NEW SECRETARY APPOINTED
2002-03-26 update statutory_documents SECRETARY RESIGNED
2001-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/01 FROM: 229 NETHER STREET LONDON N3 1NT
2001-04-14 update statutory_documents NEW DIRECTOR APPOINTED
2001-04-14 update statutory_documents NEW SECRETARY APPOINTED
2001-04-14 update statutory_documents DIRECTOR RESIGNED
2001-04-14 update statutory_documents SECRETARY RESIGNED
2001-04-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION