KBJ DEVELOPMENTS LIMITED - History of Changes


DateDescription
2024-04-07 delete address 39 CLEARWELL COURT BASSALEG NEWPORT GWENT WALES NP10 8JX
2024-04-07 insert address 39 CHURCHMEAD BASSALEG NEWPORT WALES NP10 8NA
2024-04-07 update registered_address
2024-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2024 FROM 39 CLEARWELL COURT BASSALEG NEWPORT GWENT NP10 8JX WALES
2024-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/24, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-07-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-06-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-08-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/22, NO UPDATES
2021-08-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2021-08-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-08-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-07-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES
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
2020-08-22 update statutory_documents 31/01/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES
2019-06-20 update account_category null => UNAUDITED ABRIDGED
2019-06-20 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-06-20 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-05-25 update statutory_documents 31/01/19 UNAUDITED ABRIDGED
2019-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES
2018-08-08 update account_category UNAUDITED ABRIDGED => null
2018-08-08 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-08-08 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-07-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-08-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-08-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-07-21 update statutory_documents 31/01/17 UNAUDITED ABRIDGED
2017-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-07-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-06-04 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-10 delete address 14 BOVIL VIEW MACHEN CAERPHILLY MID GLAMORGAN CF83 8LD
2016-02-10 insert address 39 CLEARWELL COURT BASSALEG NEWPORT GWENT WALES NP10 8JX
2016-02-10 update registered_address
2016-02-10 update returns_last_madeup_date 2015-01-18 => 2016-01-18
2016-02-10 update returns_next_due_date 2016-02-15 => 2017-02-15
2016-01-30 update statutory_documents 18/01/16 FULL LIST
2016-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLYN TUDOR JONES / 01/06/2015
2016-01-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/01/2016 FROM 14 BOVIL VIEW MACHEN CAERPHILLY MID GLAMORGAN CF83 8LD
2015-09-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-09-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-08-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-18 => 2015-01-18
2015-02-07 update returns_next_due_date 2015-02-15 => 2016-02-15
2015-01-18 update statutory_documents 18/01/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-06-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-05-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-18 => 2014-01-18
2014-02-07 update returns_next_due_date 2014-02-15 => 2015-02-15
2014-01-25 update statutory_documents 18/01/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-09-06 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-08-26 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-18 => 2013-01-18
2013-06-24 update returns_next_due_date 2013-02-15 => 2014-02-15
2013-01-27 update statutory_documents 18/01/13 FULL LIST
2012-04-14 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-29 update statutory_documents 18/01/12 FULL LIST
2011-04-29 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-23 update statutory_documents 18/01/11 FULL LIST
2010-05-17 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-01-23 update statutory_documents 18/01/10 FULL LIST
2010-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN BRACE / 23/01/2010
2010-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLYN TUDOR JONES / 23/01/2010
2010-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK KELLAND / 23/01/2010
2009-04-15 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-02-02 update statutory_documents RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-04-14 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-01-21 update statutory_documents RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-04-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-16 update statutory_documents RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-06-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-02-17 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-09 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-09 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-09 update statutory_documents NEW SECRETARY APPOINTED
2006-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/06 FROM: THE COUNTING HOUSE, CELTIC GATEWAY, CARDIFF CARDIFF CF11 0SN
2006-01-26 update statutory_documents DIRECTOR RESIGNED
2006-01-26 update statutory_documents SECRETARY RESIGNED
2006-01-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION