B H BUILDINGS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-08-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-08-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/22, NO UPDATES
2022-07-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-07-07 update company_status Active - Proposal to Strike off => Active
2022-06-15 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-07 update company_status Active => Active - Proposal to Strike off
2022-05-31 update statutory_documents FIRST GAZETTE
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-11-07 update num_mort_outstanding 3 => 2
2019-11-07 update num_mort_satisfied 0 => 1
2019-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAN MICHAEL BIERNAT / 07/11/2019
2019-10-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058574450003
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN MICHAEL BIERNAT
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-08-07 update returns_last_madeup_date 2015-06-26 => 2016-06-26
2016-08-07 update returns_next_due_date 2016-07-24 => 2017-07-24
2016-07-07 update statutory_documents 26/06/16 FULL LIST
2016-06-07 update num_mort_charges 2 => 3
2016-06-07 update num_mort_outstanding 2 => 3
2016-05-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058574450003
2015-12-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-09 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
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
2015-07-06 update statutory_documents 26/06/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-01-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-02 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address UNIT 4B WINFORD BUSINESS PARK WINFORD BRISTOL ENGLAND BS40 8HJ
2014-08-07 insert address UNIT 4B WINFORD BUSINESS PARK WINFORD BRISTOL BS40 8HJ
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
2014-07-08 update statutory_documents 26/06/14 FULL LIST
2014-06-07 update num_mort_charges 1 => 2
2014-06-07 update num_mort_outstanding 1 => 2
2014-05-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058574450002
2014-01-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-01-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-12-06 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
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
2013-07-16 update statutory_documents 26/06/13 FULL LIST
2013-06-25 delete address 2 THE VINERY HARFORD SQUARE, CHEW MAGNA, BRISTOL SOMERSET BS40 8RD
2013-06-25 insert address UNIT 4B WINFORD BUSINESS PARK WINFORD BRISTOL ENGLAND BS40 8HJ
2013-06-25 update registered_address
2013-06-22 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-22 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 4521 - Gen construction & civil engineer
2013-06-21 insert sic_code 41201 - Construction of commercial buildings
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
2013-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 2 THE VINERY HARFORD SQUARE, CHEW MAGNA, BRISTOL SOMERSET BS40 8RD
2013-04-26 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAK SECRETARIES LIMITED / 26/04/2013
2012-08-21 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-02 update statutory_documents 26/06/12 FULL LIST
2012-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAN MICHAEL BIERNAT / 21/04/2012
2012-03-14 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAK SECRETARIES LIMITED / 22/02/2012
2012-02-22 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAK SECRETARIES LIMITED / 22/02/2012
2012-02-03 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAN MICHAEL BIERNAT / 13/01/2012
2011-07-08 update statutory_documents 26/06/11 FULL LIST
2011-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAN MICHAEL BIERNAT / 31/01/2011
2010-08-10 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HUNT
2010-07-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HUNT
2010-07-06 update statutory_documents TERMINATE DIR APPOINTMENT
2010-06-28 update statutory_documents 26/06/10 FULL LIST
2010-02-19 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-08-21 update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-05-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / OAK SECRETARIES LTD / 13/05/2009
2009-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAN BIERNAT / 01/05/2009
2009-02-19 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-12-03 update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAN BIERNAT / 27/06/2007
2007-10-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-02 update statutory_documents RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-03-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-02-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 2 THE VINERY HARFORD SQUARE, CHEW MAGNA, BRISTOL SOMERSET BS40 8RD
2006-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 3 PARSONAGE LANE, WINFORD BRISTOL SOMERSET BS40 8DG
2006-08-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION