STILDALE BUILDERS LIMITED - History of Changes


DateDescription
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2023-04-07 update accounts_last_madeup_date 2021-03-27 => 2023-03-27
2023-04-07 update accounts_next_due_date 2022-12-27 => 2024-12-27
2023-03-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/23
2023-03-27 update statutory_documents 27/03/22 TOTAL EXEMPTION FULL
2022-07-07 update accounts_last_madeup_date 2020-03-28 => 2021-03-27
2022-07-07 update accounts_next_due_date 2022-06-16 => 2022-12-27
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-06-16 update statutory_documents 27/03/21 TOTAL EXEMPTION FULL
2022-04-07 update account_ref_day 28 => 27
2022-04-07 update accounts_next_due_date 2022-03-28 => 2022-06-16
2022-03-16 update statutory_documents PREVSHO FROM 28/03/2021 TO 27/03/2021
2021-12-07 update accounts_next_due_date 2021-12-28 => 2022-03-28
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-28 => 2020-03-28
2021-04-07 update accounts_next_due_date 2021-03-28 => 2021-12-28
2021-03-26 update statutory_documents 28/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-28 => 2021-03-28
2020-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-04-07 update account_category null => TOTAL EXEMPTION FULL
2020-04-07 update accounts_last_madeup_date 2018-03-29 => 2019-03-28
2020-04-07 update accounts_next_due_date 2020-03-23 => 2020-12-28
2020-03-23 update statutory_documents 28/03/19 TOTAL EXEMPTION FULL
2020-01-07 update account_ref_day 29 => 28
2020-01-07 update accounts_next_due_date 2019-12-29 => 2020-03-23
2019-12-23 update statutory_documents PREVSHO FROM 29/03/2019 TO 28/03/2019
2019-09-07 delete address 12, CROFT COURT BARLEY CROFT LANE DINNINGTON SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S25 2LE
2019-09-07 insert address 12 CROFT COURT BARLEYCROFT LANE DINNINGTON SHEFFIELD ENGLAND S25 2LE
2019-09-07 update registered_address
2019-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 12, CROFT COURT BARLEY CROFT LANE DINNINGTON SHEFFIELD SOUTH YORKSHIRE S25 2LE UNITED KINGDOM
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES
2019-02-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / PAUL KEVIN INGER / 07/02/2019
2019-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL INGER / 07/02/2019
2019-01-07 update accounts_last_madeup_date 2017-03-29 => 2018-03-29
2019-01-07 update accounts_next_due_date 2018-12-29 => 2019-12-29
2018-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-06-08 delete address 190 SWINSTON HILL ROAD DINNINGTON SHEFFIELD SOUTH YORKSHIRE S25 2SB
2018-06-08 insert address 12, CROFT COURT BARLEY CROFT LANE DINNINGTON SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S25 2LE
2018-06-08 update registered_address
2018-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 190 SWINSTON HILL ROAD DINNINGTON SHEFFIELD SOUTH YORKSHIRE S25 2SB
2018-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL INGER / 17/05/2018
2018-05-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY ELIZABETH MARY INGER / 17/05/2018
2018-05-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / PAUL KEVIN INGER / 17/05/2018
2018-05-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / SHIRLEY ELIZABETH MARY INGER / 17/05/2018
2017-12-10 update account_category TOTAL EXEMPTION SMALL => null
2017-12-10 update accounts_last_madeup_date 2016-03-29 => 2017-03-29
2017-12-10 update accounts_next_due_date 2017-12-29 => 2018-12-29
2017-11-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL KEVIN INGER
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY ELIZABETH MARY INGER
2016-12-20 update accounts_last_madeup_date 2015-03-29 => 2016-03-29
2016-12-20 update accounts_next_due_date 2016-12-29 => 2017-12-29
2016-11-18 update statutory_documents 29/03/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-07-31 => 2016-06-29
2016-07-08 update returns_next_due_date 2016-08-28 => 2017-07-27
2016-06-29 update statutory_documents 29/06/16 FULL LIST
2016-05-13 update account_ref_day 30 => 29
2016-05-13 update accounts_last_madeup_date 2014-03-31 => 2015-03-29
2016-05-13 update accounts_next_due_date 2016-03-22 => 2016-12-29
2016-04-08 update statutory_documents 29/03/15 TOTAL EXEMPTION SMALL
2016-03-18 update statutory_documents PREVSHO FROM 30/03/2015 TO 29/03/2015
2016-01-08 update account_ref_day 31 => 30
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-03-22
2015-12-22 update statutory_documents PREVSHO FROM 31/03/2015 TO 30/03/2015
2015-09-08 update returns_last_madeup_date 2014-07-31 => 2015-07-31
2015-09-08 update returns_next_due_date 2015-08-28 => 2016-08-28
2015-08-04 update statutory_documents 31/07/15 FULL LIST
2015-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL INGER / 23/07/2015
2015-08-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY ELIZABETH MARY INGER / 23/07/2015
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-26 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-31 => 2014-07-31
2014-09-07 update returns_next_due_date 2014-08-28 => 2015-08-28
2014-08-08 update statutory_documents 31/07/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-04-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-03-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 delete sic_code 74990 - Non-trading company
2013-08-01 insert sic_code 41202 - Construction of domestic buildings
2013-08-01 update returns_last_madeup_date 2012-10-26 => 2013-07-31
2013-08-01 update returns_next_due_date 2013-11-23 => 2014-08-28
2013-07-31 update statutory_documents 31/07/13 FULL LIST
2013-06-24 update account_category DORMANT => TOTAL EXEMPTION SMALL
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
2013-06-23 update returns_last_madeup_date 2011-10-26 => 2012-10-26
2013-06-23 update returns_next_due_date 2012-11-23 => 2013-11-23
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-07 update statutory_documents 26/10/12 FULL LIST
2011-11-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-28 update statutory_documents 26/10/11 FULL LIST
2011-10-26 update statutory_documents PREVSHO FROM 31/10/2011 TO 31/03/2011
2010-11-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-11-02 update statutory_documents 26/10/10 FULL LIST
2009-11-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-11-04 update statutory_documents 26/10/09 FULL LIST
2009-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN INGER / 28/10/2009
2008-11-25 update statutory_documents RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-11-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-03-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-11-06 update statutory_documents RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-11-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-19 update statutory_documents COMPANY NAME CHANGED S.E.M. MANAGEMENT SERVICES LIMIT ED CERTIFICATE ISSUED ON 19/03/07
2007-02-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-02-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-13 update statutory_documents NEW SECRETARY APPOINTED
2007-02-13 update statutory_documents DIRECTOR RESIGNED
2007-02-13 update statutory_documents DIRECTOR RESIGNED
2007-02-13 update statutory_documents SECRETARY RESIGNED
2007-02-13 update statutory_documents SECRETARY RESIGNED
2007-02-13 update statutory_documents RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2007-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 11 JENKIN WOOD CLOSE, SUNNYSIDE ROTHERHAM SOUTH YORKSHIRE S66 3ZG
2006-01-24 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-24 update statutory_documents NEW SECRETARY APPOINTED
2006-01-24 update statutory_documents COMPANY NAME CHANGED MEDIA & TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 24/01/06
2005-11-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/05 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH
2005-10-26 update statutory_documents RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2004-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 18 CAE MELYN LLANGYFELACH SWANSEA SA6 6FP
2004-10-12 update statutory_documents COMPANY NAME CHANGED NATIONWIDE INSURANCE SERVICES (I NC. PETER J MAIMONE INSURANECS E ST. 1976) LTD CERTIFICATE ISSUED ON 12/10/04
2004-10-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION