D. & J. BUILDERS (NORTH WEST) LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-05-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-26 delete address BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE
2017-04-26 insert address C/O EDWARDS VEEDER (UK) LIMITED GROUND FLOOR, 4 BROADGATE BROADWAY BUSINESS PARK, CHADDERTON OLDHAM ENGLAND OL9 9XA
2017-04-26 update reg_address_care_of C/O EDWARDS VEEDER (UK) LIMITED => null
2017-04-26 update registered_address
2017-04-07 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2017 FROM C/O C/O EDWARDS VEEDER (UK) LIMITED BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE
2016-12-19 update num_mort_charges 1 => 2
2016-12-19 update num_mort_outstanding 1 => 2
2016-11-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054604660002
2016-10-07 update num_mort_charges 0 => 1
2016-10-07 update num_mort_outstanding 0 => 1
2016-09-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054604660001
2016-08-07 update returns_last_madeup_date 2015-05-23 => 2016-05-23
2016-08-07 update returns_next_due_date 2016-06-20 => 2017-06-20
2016-07-04 update statutory_documents 23/05/16 FULL LIST
2016-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN HERBERT CARR / 23/05/2016
2016-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN JASON KEAST / 23/05/2016
2016-07-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DARREN JASON KEAST / 23/05/2016
2016-05-12 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-06 update statutory_documents 30/06/15 TOTAL EXEMPTION FULL
2015-07-07 update returns_last_madeup_date 2014-05-23 => 2015-05-23
2015-07-07 update returns_next_due_date 2015-06-20 => 2016-06-20
2015-06-11 update statutory_documents 23/05/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-28 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM ENGLAND OL1 1DE
2014-07-07 insert address BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-23 => 2014-05-23
2014-07-07 update returns_next_due_date 2014-06-20 => 2015-06-20
2014-06-11 update statutory_documents 23/05/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-28 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-01 delete address BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM LANCS OL1 1DE
2013-07-01 insert address BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM ENGLAND OL1 1DE
2013-07-01 update reg_address_care_of EDWARDS VEEDER (OLDHAM) LLP => C/O EDWARDS VEEDER (UK) LIMITED
2013-07-01 update registered_address
2013-07-01 update returns_last_madeup_date 2012-05-23 => 2013-05-23
2013-07-01 update returns_next_due_date 2013-06-20 => 2014-06-20
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete address BRUNSWICK SQUARE, UNION STREET, OLDHAM LANCS OL1 1DE
2013-06-22 insert address BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM LANCS OL1 1DE
2013-06-22 update reg_address_care_of C/O EDWARDS VEEDER (OLDHAM) LLP => EDWARDS VEEDER (OLDHAM) LLP
2013-06-22 update registered_address
2013-06-21 delete sic_code 4545 - Other building completion
2013-06-21 insert sic_code 43390 - Other building completion and finishing
2013-06-21 update returns_last_madeup_date 2011-05-23 => 2012-05-23
2013-06-21 update returns_next_due_date 2012-06-20 => 2013-06-20
2013-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2013 FROM C/O EDWARDS VEEDER (OLDHAM) LLP BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM LANCS OL1 1DE
2013-06-13 update statutory_documents 23/05/13 FULL LIST
2013-04-05 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-13 update statutory_documents 23/05/12 FULL LIST
2012-03-27 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-15 update statutory_documents 23/05/11 FULL LIST
2011-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN JASON KEAST / 23/05/2011
2011-07-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DARREN JASON KEAST / 23/05/2011
2010-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN JASON KEAST / 10/12/2010
2010-12-14 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-09 update statutory_documents 23/05/10 FULL LIST
2010-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2010 FROM C/O EDWARDS VEEDER, BRUNSWICK SQUARE, UNION STREET OLDHAM OL1 1DE
2010-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN HERBERT CARR / 23/05/2010
2010-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN JASON KEAST / 23/05/2010
2010-02-09 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-08-19 update statutory_documents RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN CARR / 30/11/2008
2009-07-01 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-06-12 update statutory_documents RETURN MADE UP TO 23/05/08; NO CHANGE OF MEMBERS
2008-04-02 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-06-27 update statutory_documents RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-03-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-21 update statutory_documents RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-06-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06
2005-06-06 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-25 update statutory_documents DIRECTOR RESIGNED
2005-05-25 update statutory_documents SECRETARY RESIGNED
2005-05-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION