BLUEFIELD SANDBACH LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-28 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-03-07 update statutory_documents ADOPT ARTICLES 15/12/2021
2022-03-04 update statutory_documents ARTICLES OF ASSOCIATION
2022-02-28 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-22 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-10 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES
2019-04-07 update account_category SMALL => TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-04-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-03-26 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-01-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17
2017-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES
2017-07-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD WYN EVANS
2017-07-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN O'REGAN
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16
2016-09-07 update returns_last_madeup_date 2015-06-26 => 2016-06-26
2016-09-07 update returns_next_due_date 2016-07-24 => 2017-07-24
2016-08-10 update statutory_documents 26/06/16 FULL LIST
2016-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD WYN EVANS / 01/01/2016
2015-12-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-12-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-11-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15
2015-08-07 update returns_last_madeup_date 2014-06-26 => 2015-06-26
2015-08-07 update returns_next_due_date 2015-07-24 => 2016-07-24
2015-07-29 update statutory_documents 26/06/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2014-08-07 delete address 7 NEPTUNE COURT VANGUARD WAY CARDIFF WALES CF24 5PJ
2014-08-07 insert address 7 NEPTUNE COURT VANGUARD WAY CARDIFF CF24 5PJ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-26 => 2014-06-26
2014-08-07 update returns_next_due_date 2014-07-24 => 2015-07-24
2014-07-12 update statutory_documents 26/06/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-01-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-08-01 update returns_last_madeup_date 2012-06-26 => 2013-06-26
2013-08-01 update returns_next_due_date 2013-07-24 => 2014-07-24
2013-07-22 update statutory_documents 26/06/13 FULL LIST
2013-06-25 delete address FFYNNON WEN CAPEL BANGOR ABERYSTWYTH CEREDIGION SY23 3NA
2013-06-25 insert address 7 NEPTUNE COURT VANGUARD WAY CARDIFF WALES CF24 5PJ
2013-06-25 update registered_address
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 7011 - Development & sell real estate
2013-06-21 delete sic_code 7020 - Letting of own property
2013-06-21 insert sic_code 41100 - Development of building projects
2013-06-21 insert sic_code 68100 - Buying and selling of own real estate
2013-06-21 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-21 update returns_last_madeup_date 2011-06-26 => 2012-06-26
2013-06-21 update returns_next_due_date 2012-07-24 => 2013-07-24
2013-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2013 FROM FFYNNON WEN CAPEL BANGOR ABERYSTWYTH CEREDIGION SY23 3NA
2012-11-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-07-26 update statutory_documents 26/06/12 FULL LIST
2012-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-08-09 update statutory_documents 26/06/11 FULL LIST
2011-06-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2010 FROM UNIT B THE OLD GRANARY BUSINESS UNITS 1-2 PYLE ROAD NOTTAGE PORTHCAWL BRIDGEND CF36 3TF
2010-07-19 update statutory_documents 26/06/10 FULL LIST
2010-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'REGAN / 26/06/2010
2010-05-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAYMION JENKINS
2010-05-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY GOODMAN
2010-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-10-20 update statutory_documents 26/06/09 FULL LIST
2009-05-05 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAYMION JENKINS / 03/03/2007
2008-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY GOODMAN / 03/03/2008
2008-07-24 update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAYMION JENKINS / 03/03/2007
2008-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY GOODMAN / 03/03/2007
2008-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2008 FROM SOPHIA HOUSE 28 CATHERDRAL ROAD CARDIFF CF11 9LJ
2007-09-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-04 update statutory_documents RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2006-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/06 FROM: INDIA BUILDINGS WATER STREET LIVERPOOL MERSEYSIDE L2 0GA
2006-06-20 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-20 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-07 update statutory_documents ARTICLES OF ASSOCIATION
2006-06-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07
2006-06-05 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-05 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-05 update statutory_documents DIRECTOR RESIGNED
2006-06-05 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-24 update statutory_documents COMPANY NAME CHANGED WEIGHTCO 2006 (4) LIMITED CERTIFICATE ISSUED ON 24/05/06
2006-04-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION