RUSTIC BUILDING SERVICES LTD - History of Changes


DateDescription
2023-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-20 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERRANCE HOGG
2021-09-07 insert company_previous_name ARTISAN BRICKWORK LIMITED
2021-09-07 update name ARTISAN BRICKWORK LIMITED => RUSTIC BUILDING SERVICES LTD
2021-08-06 update statutory_documents COMPANY NAME CHANGED ARTISAN BRICKWORK LIMITED CERTIFICATE ISSUED ON 06/08/21
2021-08-05 update statutory_documents DIRECTOR APPOINTED MR TERRANCE EDWARD HOGG
2021-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/21, WITH UPDATES
2021-08-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRANCE EDWARD HOGG
2021-08-05 update statutory_documents CESSATION OF KAREN ELIZABETH SENIOR AS A PSC
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-22 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES
2020-06-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-27 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-10-07 delete address 109 STUBLEY LANE DRONFIELD WOODHOUSE DRONFIELD ENGLAND S18 8YL
2019-10-07 insert address 107 STUBLEY LANE DRONFIELD WOODHOUSE DRONFIELD ENGLAND S18 8YL
2019-10-07 update registered_address
2019-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 109 STUBLEY LANE DRONFIELD WOODHOUSE DRONFIELD S18 8YL ENGLAND
2019-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL SENIOR / 16/09/2019
2019-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES
2019-08-07 delete address 51 NORTON PARK VIEW SHEFFIELD SOUTH YORKSHIRE S8 8GT
2019-08-07 insert address 109 STUBLEY LANE DRONFIELD WOODHOUSE DRONFIELD ENGLAND S18 8YL
2019-08-07 update registered_address
2019-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 51 NORTON PARK VIEW SHEFFIELD SOUTH YORKSHIRE S8 8GT
2019-01-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-01-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-12-19 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-01-15 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2017-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES
2017-02-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-01-21 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2015-12-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2015-12-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-11-27 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-12 => 2015-09-12
2015-10-07 update returns_next_due_date 2015-10-10 => 2016-10-10
2015-09-17 update statutory_documents 12/09/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-01-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2014-12-09 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 51 NORTON PARK VIEW SHEFFIELD SOUTH YORKSHIRE ENGLAND S8 8GT
2014-10-07 insert address 51 NORTON PARK VIEW SHEFFIELD SOUTH YORKSHIRE S8 8GT
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-12 => 2014-09-12
2014-10-07 update returns_next_due_date 2014-10-10 => 2015-10-10
2014-09-17 update statutory_documents 12/09/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-02-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-01-31 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-12 => 2013-09-12
2013-10-07 update returns_next_due_date 2013-10-10 => 2014-10-10
2013-09-13 update statutory_documents 12/09/13 FULL LIST
2013-06-25 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 4521 - Gen construction & civil engineer
2013-06-22 insert sic_code 41202 - Construction of domestic buildings
2013-06-22 update returns_last_madeup_date 2011-09-12 => 2012-09-12
2013-06-22 update returns_next_due_date 2012-10-10 => 2013-10-10
2013-02-01 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-18 update statutory_documents 12/09/12 FULL LIST
2012-04-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 5 ABBEYDALE ROAD SOUTH SHEFFIELD SOUTH YORKSHIRE S7 2QL
2011-09-15 update statutory_documents 12/09/11 FULL LIST
2011-07-08 update statutory_documents SECRETARY APPOINTED MRS KAREN ELIZABETH SENIOR
2011-07-08 update statutory_documents COMPANY NAME CHANGED SHEAF DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 08/07/11
2011-07-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT CARLISLE
2011-07-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT CARLISLE
2011-03-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-09-15 update statutory_documents 12/09/10 FULL LIST
2010-04-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-09-16 update statutory_documents RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2009-07-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-11-17 update statutory_documents RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-07-02 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-09-25 update statutory_documents RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2006-10-02 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-02 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-20 update statutory_documents DIRECTOR RESIGNED
2006-09-20 update statutory_documents SECRETARY RESIGNED
2006-09-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION