A B TURNKEY SOLUTIONS FOR MANUFACTURING LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-31 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BOUGHTON / 25/10/2023
2023-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BOUGHTON / 30/01/2023
2022-10-25 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-10-31
2022-01-11 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-31
2021-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-28 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES
2020-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BOUGHTON
2020-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN BOUGHTON
2020-03-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN BOUGHTON
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-31 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES
2018-12-06 update num_mort_charges 3 => 4
2018-12-06 update num_mort_outstanding 1 => 2
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042444170004
2018-10-23 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-04-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOUGHTON GROUP LIMITED
2018-04-27 update statutory_documents CESSATION OF ANDREW PHILIP BOUGHTON AS A PSC
2018-04-27 update statutory_documents CESSATION OF GILLIAN ANN BOUGHTON AS A PSC
2018-01-07 update num_mort_outstanding 2 => 1
2018-01-07 update num_mort_satisfied 1 => 2
2017-12-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-09-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-08-14 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES
2017-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN ANN BOUGHTON
2016-08-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-08-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-07-14 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP BOUGHTON / 21/03/2016
2016-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANN BOUGHTON / 21/03/2016
2016-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY ANDREW BOUGHTON / 21/03/2016
2016-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BOUGHTON / 21/03/2016
2015-12-10 update statutory_documents DIRECTOR APPOINTED MR JAMES BOUGHTON
2015-08-07 update returns_last_madeup_date 2014-07-02 => 2015-07-02
2015-08-07 update returns_next_due_date 2015-07-30 => 2016-07-30
2015-07-13 update statutory_documents 02/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2014-07-31 => 2015-01-31
2015-04-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-03-26 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-26 update statutory_documents 31/01/15 STATEMENT OF CAPITAL GBP 1000
2014-12-07 update account_ref_month 7 => 1
2014-12-07 update accounts_next_due_date 2016-04-30 => 2015-10-31
2014-11-20 update statutory_documents CURRSHO FROM 31/07/2015 TO 31/01/2015
2014-11-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-11-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-11-07 update num_mort_outstanding 3 => 2
2014-11-07 update num_mort_satisfied 0 => 1
2014-10-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-13 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address UNIT 2 ENIGMA BUILDING BILTON ROAD BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE UNITED KINGDOM MK1 1HW
2014-09-07 insert address UNIT 2 ENIGMA BUILDING BILTON ROAD BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK1 1HW
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-02 => 2014-07-02
2014-09-07 update returns_next_due_date 2014-07-30 => 2015-07-30
2014-08-12 update statutory_documents 02/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-22 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-02 => 2013-07-02
2013-09-06 update returns_next_due_date 2013-07-30 => 2014-07-30
2013-08-04 update statutory_documents 02/07/13 FULL LIST
2013-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP BOUGHTON / 01/07/2013
2013-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANN BOUGHTON / 01/07/2013
2013-08-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ANN BOUGHTON / 01/07/2013
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
2013-06-22 insert sic_code 25620 - Machining
2013-06-22 insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-02 => 2012-07-02
2013-06-22 update returns_next_due_date 2012-07-30 => 2013-07-30
2013-04-30 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-14 update statutory_documents 02/07/12 FULL LIST
2012-04-30 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-01-30 update statutory_documents DIRECTOR APPOINTED MR ASHLEY ANDREW BOUGHTON
2011-07-06 update statutory_documents 02/07/11 FULL LIST
2011-04-30 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 9A HIGH STREET WOBURN SANDS MILTON KEYNES BUCKINGHAMSHIRE MK17 8RF
2010-09-17 update statutory_documents 02/07/10 FULL LIST
2010-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP BOUGHTON / 01/07/2010
2010-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANN BOUGHTON / 01/07/2010
2010-04-30 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2010-04-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-27 update statutory_documents RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-05-29 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-07-17 update statutory_documents RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-06-03 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-08-15 update statutory_documents RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-08-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-05-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-15 update statutory_documents RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-06-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-19 update statutory_documents RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-06-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-23 update statutory_documents RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-06-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-29 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-18 update statutory_documents RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-05-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 18 SAINT JOHNS ROAD PENN BUCKINGHAMSHIRE HP10 8HW
2002-08-18 update statutory_documents RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2001-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/01 FROM: 5TH FLOOR SIGNET HOUSE 49-51 FARRINGDON ROAD, LONDON EC1M 3JP
2001-07-24 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-24 update statutory_documents NEW SECRETARY APPOINTED
2001-07-19 update statutory_documents DIRECTOR RESIGNED
2001-07-19 update statutory_documents SECRETARY RESIGNED
2001-07-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION