SB BUILDING & MAINTENANCE LIMITED - History of Changes


DateDescription
2024-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/24, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, NO UPDATES
2022-06-07 update account_category DORMANT => MICRO ENTITY
2022-06-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-06-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, NO UPDATES
2021-06-07 update account_ref_day 31 => 30
2021-06-07 update account_ref_month 1 => 11
2021-06-07 update accounts_last_madeup_date 2020-01-31 => 2020-11-30
2021-06-07 update accounts_next_due_date 2021-10-31 => 2022-08-31
2021-05-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20
2021-05-18 update statutory_documents PREVSHO FROM 31/01/2021 TO 30/11/2020
2021-02-08 delete sic_code 78200 - Temporary employment agency activities
2021-02-08 insert sic_code 71129 - Other engineering activities
2021-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES
2020-12-07 insert company_previous_name E-VOLVE MANAGED SERVICES LIMITED
2020-12-07 update name E-VOLVE MANAGED SERVICES LIMITED => SB BUILDING & MAINTENANCE LIMITED
2020-11-27 update statutory_documents COMPANY NAME CHANGED E-VOLVE MANAGED SERVICES LIMITED CERTIFICATE ISSUED ON 27/11/20
2020-11-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN DIMITRIOS FRIXOU / 26/11/2020
2020-11-26 update statutory_documents DIRECTOR APPOINTED MRS NATALIE ANTONINA FRIXOU
2020-11-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE ANTONIA FRIXOU
2020-11-26 update statutory_documents 26/11/20 STATEMENT OF CAPITAL GBP 2
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-08-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES
2019-12-07 delete address NUMBER 8 THE SPOT, OSMASTON ROAD DERBY ENGLAND DE1 2JA
2019-12-07 insert address CEDAR HOUSE 15 HOLLIES ROAD ALLESTREE DERBY ENGLAND DE22 2HX
2019-12-07 update registered_address
2019-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2019 FROM NUMBER 8 THE SPOT, OSMASTON ROAD DERBY DE1 2JA ENGLAND
2019-09-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-09-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-08-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19
2019-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18
2018-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17
2017-02-07 delete address 101A ST. PETERS STREET DERBY DE1 2AB
2017-02-07 insert address NUMBER 8 THE SPOT, OSMASTON ROAD DERBY ENGLAND DE1 2JA
2017-02-07 update registered_address
2017-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 101A ST. PETERS STREET DERBY DE1 2AB
2017-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-12 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-03-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2016-02-08 update returns_last_madeup_date 2015-01-12 => 2016-01-12
2016-02-08 update returns_next_due_date 2016-02-09 => 2017-02-09
2016-01-27 update statutory_documents 12/01/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-02-07 update returns_last_madeup_date 2014-01-12 => 2015-01-12
2015-02-07 update returns_next_due_date 2015-02-09 => 2016-02-09
2015-01-20 update statutory_documents SECRETARY APPOINTED DR KEVIN GEORGE WEDGWOOD LITTING
2015-01-20 update statutory_documents 12/01/15 FULL LIST
2015-01-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NATALIE FRIXOU
2014-07-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-07-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-06-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-02-07 delete address 101A ST. PETERS STREET DERBY ENGLAND DE1 2AB
2014-02-07 insert address 101A ST. PETERS STREET DERBY DE1 2AB
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-12 => 2014-01-12
2014-02-07 update returns_next_due_date 2014-02-09 => 2015-02-09
2014-01-31 update statutory_documents 12/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-06-24 update returns_last_madeup_date 2012-01-12 => 2013-01-12
2013-06-24 update returns_next_due_date 2013-02-09 => 2014-02-09
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-01-23 update statutory_documents 12/01/13 FULL LIST
2013-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DIMITRIOUS FRIXOU / 01/09/2012
2013-01-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS NATALIE ANTONINA FRIXOU / 01/09/2012
2012-10-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-01-17 update statutory_documents 12/01/12 FULL LIST
2011-11-01 update statutory_documents COMPANY NAME CHANGED APOLLO ON SITE SERVICES LIMITED CERTIFICATE ISSUED ON 01/11/11
2011-10-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 17 ST JAMES' STREET DERBY DERBYSHIRE DE1 1RF
2011-01-26 update statutory_documents 12/01/11 FULL LIST
2010-10-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-01-28 update statutory_documents 12/01/10 FULL LIST
2009-12-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-02-04 update statutory_documents RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-10-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-01-23 update statutory_documents RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-10-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-02-06 update statutory_documents RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/06 FROM: WHARF LODGE, 112 MANSFIELD ROAD CHESTER GREEN DERBY DERBYSHIRE DE1 3RA
2006-02-10 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-10 update statutory_documents NEW SECRETARY APPOINTED
2006-01-23 update statutory_documents DIRECTOR RESIGNED
2006-01-23 update statutory_documents SECRETARY RESIGNED
2006-01-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION