A. R. BENFIELD BUILDING CONTRACTORS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/23, NO UPDATES
2022-11-27 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-06 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES
2020-07-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-22 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-06 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-25 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-02 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-07 update returns_last_madeup_date 2015-01-06 => 2016-01-06
2016-02-07 update returns_next_due_date 2016-02-03 => 2017-02-03
2016-01-09 update statutory_documents 06/01/16 FULL LIST
2015-06-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-06 => 2015-01-06
2015-02-07 update returns_next_due_date 2015-02-03 => 2016-02-03
2015-01-14 update statutory_documents 06/01/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address FIELDVIEW 363 LONGFORD LANE GLOUCESTER UNITED KINGDOM GL2 9EL
2014-02-07 insert address FIELDVIEW 363 LONGFORD LANE GLOUCESTER GL2 9EL
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-06 => 2014-01-06
2014-02-07 update returns_next_due_date 2014-02-03 => 2015-02-03
2014-01-28 update statutory_documents 06/01/14 FULL LIST
2014-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RAYMOND BENFIELD / 31/07/2013
2014-01-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH BENFIELD / 31/07/2013
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address 8A OXSTALLS WAY LONGLEVENS GLOUCESTER UNITED KINGDOM GL2 9JG
2013-06-25 insert address FIELDVIEW 363 LONGFORD LANE GLOUCESTER UNITED KINGDOM GL2 9EL
2013-06-25 update registered_address
2013-06-24 update returns_last_madeup_date 2012-01-06 => 2013-01-06
2013-06-24 update returns_next_due_date 2013-02-03 => 2014-02-03
2013-06-23 update num_mort_outstanding 3 => 2
2013-06-23 update num_mort_satisfied 0 => 1
2013-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 8A OXSTALLS WAY LONGLEVENS GLOUCESTER GL2 9JG UNITED KINGDOM
2013-01-16 update statutory_documents 06/01/13 FULL LIST
2013-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RAYMOND BENFIELD / 16/01/2013
2012-11-06 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-22 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-20 update statutory_documents 06/01/12 FULL LIST
2011-05-27 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-27 update statutory_documents 06/01/11 FULL LIST
2010-06-11 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-15 update statutory_documents 06/01/10 FULL LIST
2009-06-16 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 1A WELLSPRINGS ROAD LONGLEVENS GLOUCESTER GLOUCESTERSHIRE GL2 0NL
2009-01-21 update statutory_documents RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-05-22 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-11 update statutory_documents RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-10-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-06-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-18 update statutory_documents RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-05-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-17 update statutory_documents RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2006-01-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-05-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-25 update statutory_documents RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-03-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2004-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/04 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2004-01-17 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-17 update statutory_documents NEW SECRETARY APPOINTED
2004-01-17 update statutory_documents DIRECTOR RESIGNED
2004-01-17 update statutory_documents SECRETARY RESIGNED
2004-01-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION