GARY BYNG & SONS HOLDINGS LTD - History of Changes


DateDescription
2024-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/24, NO UPDATES
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
2023-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/23, NO UPDATES
2023-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
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
2023-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-04-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-04-07 update company_status Active - Proposal to Strike off => Active
2020-03-25 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-03-03 update statutory_documents FIRST GAZETTE
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-09-07 update num_mort_charges 2 => 3
2016-09-07 update num_mort_outstanding 2 => 3
2016-07-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056423910003
2016-01-07 update returns_last_madeup_date 2014-12-01 => 2015-12-01
2016-01-07 update returns_next_due_date 2015-12-29 => 2016-12-29
2015-12-01 update statutory_documents 01/12/15 FULL LIST
2015-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY BYNG / 01/12/2015
2015-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES BYNG / 01/12/2015
2015-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ASHLEY BYNG / 01/12/2015
2015-12-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GARY BYNG / 01/12/2015
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 delete address 8 CHURCH GREEN EAST REDDITCH WORCESTERSHIRE ENGLAND B98 8BP
2015-02-07 insert address 8 CHURCH GREEN EAST REDDITCH WORCESTERSHIRE B98 8BP
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-12-01 => 2014-12-01
2015-02-07 update returns_next_due_date 2014-12-29 => 2015-12-29
2015-01-12 update statutory_documents 01/12/14 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address ROYAL HOUSE MARKET PLACE REDDITCH B98 8AA
2014-04-07 insert address 8 CHURCH GREEN EAST REDDITCH WORCESTERSHIRE ENGLAND B98 8BP
2014-04-07 update registered_address
2014-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2014 FROM ROYAL HOUSE MARKET PLACE REDDITCH B98 8AA
2014-01-07 update returns_last_madeup_date 2012-12-01 => 2013-12-01
2014-01-07 update returns_next_due_date 2013-12-29 => 2014-12-29
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
2013-12-02 update statutory_documents 01/12/13 FULL LIST
2013-11-22 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-01 => 2012-12-01
2013-06-24 update returns_next_due_date 2012-12-29 => 2013-12-29
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-12-05 update statutory_documents 01/12/12 FULL LIST
2012-11-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-06 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-22 update statutory_documents 01/12/11 FULL LIST
2010-12-09 update statutory_documents 01/12/10 FULL LIST
2010-10-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-12-15 update statutory_documents 01/12/09 FULL LIST
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY BYNG / 01/10/2009
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES BYNG / 01/10/2009
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ASHLEY BYNG / 01/10/2009
2009-01-29 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-12-16 update statutory_documents RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-08-16 update statutory_documents COMPANY NAME CHANGED GARY BYNG & SONS LIMITED CERTIFICATE ISSUED ON 19/08/08
2007-12-06 update statutory_documents RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-10-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2007-02-01 update statutory_documents RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-12-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-12-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION