HANSON BUILDERS LIMITED - History of Changes


DateDescription
2023-10-17 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, NO UPDATES
2023-06-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 insert company_previous_name HANSON REGAL HOMES LIMITED
2023-04-07 update name HANSON REGAL HOMES LIMITED => HANSON BUILDERS LIMITED
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES
2022-09-20 update statutory_documents COMPANY NAME CHANGED HANSON REGAL HOMES LIMITED CERTIFICATE ISSUED ON 20/09/22
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-25 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, 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
2021-10-05 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/19
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-07 update company_status Active - Proposal to Strike off => Active
2021-02-07 update company_status Active => Active - Proposal to Strike off
2021-02-06 update statutory_documents DISS40 (DISS40(SOAD))
2021-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES
2021-01-19 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-04 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, 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
2019-09-24 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
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
2018-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES
2018-08-16 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES
2017-08-07 delete address 4 RICARDO ROAD OLD WINDSOR WINDSOR BERKSHIRE SL4 2NU
2017-08-07 insert address 20 RICARDO ROAD OLD WINDSOR WINDSOR ENGLAND SL4 2NT
2017-08-07 update registered_address
2017-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 4 RICARDO ROAD OLD WINDSOR WINDSOR BERKSHIRE SL4 2NU
2017-06-15 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-26 delete sic_code 43210 - Electrical installation
2017-04-26 delete sic_code 43220 - Plumbing, heat and air-conditioning installation
2017-04-26 delete sic_code 43390 - Other building completion and finishing
2017-04-26 delete sic_code 43910 - Roofing activities
2017-04-26 insert sic_code 41202 - Construction of domestic buildings
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-03-30 update statutory_documents DIRECTOR APPOINTED MR JAKE HANSON
2017-03-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN HANSON
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-16 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-09 delete sic_code 99999 - Dormant Company
2015-08-09 insert sic_code 43210 - Electrical installation
2015-08-09 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2015-08-09 insert sic_code 43390 - Other building completion and finishing
2015-08-09 insert sic_code 43910 - Roofing activities
2015-08-09 update returns_last_madeup_date 2014-06-30 => 2015-06-30
2015-08-09 update returns_next_due_date 2015-07-28 => 2016-07-28
2015-08-05 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-23 update statutory_documents 30/06/15 FULL LIST
2014-10-07 update account_ref_month 3 => 12
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-09-30
2014-09-23 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-23 update statutory_documents PREVSHO FROM 31/03/2014 TO 31/12/2013
2014-08-07 delete address 141 DEDWORTH ROAD WINDSOR BERKS SL4 5BB
2014-08-07 insert address 4 RICARDO ROAD OLD WINDSOR WINDSOR BERKSHIRE SL4 2NU
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2014-03-08 => 2014-06-30
2014-08-07 update returns_next_due_date 2015-04-05 => 2015-07-28
2014-07-28 update statutory_documents 30/06/14 FULL LIST
2014-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN HANSON / 30/06/2014
2014-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 141 DEDWORTH ROAD WINDSOR BERKS SL4 5BB
2014-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 47 OUSELEY ROAD WRAYSBURY STAINES-UPON-THAMES MIDDLESEX TW19 5JJ ENGLAND
2014-07-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN JASINSKI
2014-04-07 update returns_last_madeup_date 2013-03-08 => 2014-03-08
2014-04-07 update returns_next_due_date 2014-04-05 => 2015-04-05
2014-03-24 update statutory_documents 08/03/14 FULL LIST
2013-12-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-08 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-08 => 2013-03-08
2013-06-25 update returns_next_due_date 2013-04-05 => 2014-04-05
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-19 update statutory_documents 08/03/13 FULL LIST
2012-12-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-21 update statutory_documents 08/03/12 FULL LIST
2011-12-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-09 update statutory_documents 08/03/11 FULL LIST
2010-09-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-09 update statutory_documents 08/03/10 FULL LIST
2010-01-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-01 update statutory_documents RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-03-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN JASINSKI / 31/08/2008
2008-12-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 10 WILLOW WOOD CLOSE BURNHAM BUCKINGHAMSHIRE SL1 8JD
2008-06-03 update statutory_documents RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-01-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-13 update statutory_documents RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-12-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-03-13 update statutory_documents RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-11-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-21 update statutory_documents RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/04 FROM: 194 LOWESTOFT DRIVE SLOUGH BERKS SL1 6PD
2004-03-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION