STUART ROBERT CONSTRUCTION LIMITED - History of Changes


DateDescription
2024-04-07 delete address THE STABLE YARD VICARAGE ROAD STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE ENGLAND MK11 1BN
2024-04-07 insert address 9 LONGCROFT LANE PAULERSPURY TOWCESTER ENGLAND NN12 7NL
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
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
2024-04-07 update registered_address
2023-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2023 FROM THE STABLE YARD VICARAGE ROAD STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1BN ENGLAND
2023-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBERT MCCUTCHEON / 08/11/2023
2023-11-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART ROBERT MCCUTCHEON / 08/11/2023
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/23, NO UPDATES
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
2022-12-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/22, NO UPDATES
2022-01-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-07 update account_category null => MICRO ENTITY
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-07 delete address 60 COLTS HOLM ROAD OLD WOLVERTON MILTON KEYNES BUCKINGHAMSHIRE MK12 5QD
2020-12-07 insert address THE STABLE YARD VICARAGE ROAD STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE ENGLAND MK11 1BN
2020-12-07 update registered_address
2020-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2020 FROM 60 COLTS HOLM ROAD OLD WOLVERTON MILTON KEYNES BUCKINGHAMSHIRE MK12 5QD
2020-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBERT MCCUTCHEON / 21/11/2020
2020-11-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART ROBERT MCCUTCHEON / 21/11/2020
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES
2020-06-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CIARA MARTIN
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, 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
2018-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-06-19 => 2015-06-19
2015-07-09 update returns_next_due_date 2015-07-17 => 2016-07-17
2015-06-22 update statutory_documents 19/06/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-25 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-19 => 2014-06-19
2014-07-07 update returns_next_due_date 2014-07-17 => 2015-07-17
2014-06-19 update statutory_documents SAIL ADDRESS CREATED
2014-06-19 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-06-19 update statutory_documents 19/06/14 FULL LIST
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
2013-11-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-19 => 2013-06-19
2013-07-02 update returns_next_due_date 2013-07-17 => 2014-07-17
2013-06-25 update statutory_documents 19/06/13 FULL LIST
2013-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERT MCCUTCHEON / 20/06/2012
2013-06-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CIARA EILEEN MARTIN / 20/06/2012
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 4521 - Gen construction & civil engineer
2013-06-21 insert sic_code 41202 - Construction of domestic buildings
2013-06-21 update returns_last_madeup_date 2011-06-19 => 2012-06-19
2013-06-21 update returns_next_due_date 2012-07-17 => 2013-07-17
2012-12-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-25 update statutory_documents 19/06/12 FULL LIST
2011-12-12 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-22 update statutory_documents 19/06/11 FULL LIST
2010-06-21 update statutory_documents 19/06/10 FULL LIST
2010-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERT MCCUTCHEON / 19/06/2010
2010-06-08 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-10-09 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-19 update statutory_documents RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2008-10-09 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-24 update statutory_documents RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2007-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 6 PEVEREL DRIVE, GRANBY MILTON KEYNES BUCKINGHAMSHIRE MK1 1NL
2007-08-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-02 update statutory_documents RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2006-09-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2006-06-19 update statutory_documents SECRETARY RESIGNED
2006-06-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION