IMAGE CONSTRUCTION ( WEST SUSSEX ) LTD - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-10-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-10-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-09-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-08-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-07-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-10-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WALTON / 01/03/2021
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES
2020-12-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES WALTON / 14/12/2020
2020-12-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES WALTON
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-10-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2018-11-05 update statutory_documents SECRETARY APPOINTED MRS KIM WALTON
2018-08-17 update statutory_documents CESSATION OF LEE WHIBLEY AS A PSC
2018-08-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE WHIBLEY
2018-07-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-07-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-06-28 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-06-28 update statutory_documents 01/06/18 STATEMENT OF CAPITAL GBP 50.00
2018-06-11 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-06-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => null
2017-12-08 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-10-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-09-06 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-27 => 2016-02-27
2016-05-13 update returns_next_due_date 2016-03-26 => 2017-03-27
2016-03-01 update statutory_documents 27/02/16 FULL LIST
2015-07-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-07-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-06-25 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-27 => 2015-02-27
2015-03-07 update returns_next_due_date 2015-03-27 => 2016-03-26
2015-02-27 update statutory_documents 27/02/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-08-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-07-15 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address UNIT B2 BIRDINEYE FARM BIRD IN EYE HILL FRAMFIELD UCKFIELD EAST SUSSEX UNITED KINGDOM TN22 5HA
2014-04-07 insert address UNIT B2 BIRDINEYE FARM BIRD IN EYE HILL FRAMFIELD UCKFIELD EAST SUSSEX TN22 5HA
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-27 => 2014-02-27
2014-04-07 update returns_next_due_date 2014-03-27 => 2015-03-27
2014-03-03 update statutory_documents 27/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-08 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-27 => 2013-02-27
2013-06-25 update returns_next_due_date 2013-03-27 => 2014-03-27
2013-06-24 delete address 3 HALLS COTTAGES SNOW HILL ROAD CRAWLEY DOWN CRAWLEY WEST SUSSEX RH10 3EB
2013-06-24 insert address UNIT B2 BIRDINEYE FARM BIRD IN EYE HILL FRAMFIELD UCKFIELD EAST SUSSEX UNITED KINGDOM TN22 5HA
2013-06-24 update reg_address_care_of null => PERSPECTIVE ACCOUNTING LTD
2013-06-24 update registered_address
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-28 => 2013-11-30
2013-03-01 update statutory_documents 27/02/13 FULL LIST
2013-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE WHIBLEY / 31/12/2012
2013-03-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES WALTON / 31/12/2012
2013-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 3 HALLS COTTAGES SNOW HILL ROAD CRAWLEY DOWN CRAWLEY WEST SUSSEX RH10 3EB
2013-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES WALTON / 23/11/2012
2012-10-18 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-04-15 update statutory_documents 27/02/12 FULL LIST
2011-11-30 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-28 update statutory_documents 27/02/11 FULL LIST
2010-11-26 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-04-07 update statutory_documents 27/02/10 FULL LIST
2010-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES WALTON / 23/02/2010
2010-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE WHIBLEY / 23/02/2010
2010-03-04 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2010-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 96B LOWER ADDISCOMBE ROAD CROYDON CR0 6AB UNITED KINGDOM
2009-03-05 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 96B LOWER ADDISCOMBE ROAD EAST CROYDON SURREY CR0 6AB UNITED KINGDOM
2009-03-05 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-03-05 update statutory_documents RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-02-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION