BALLYTARSNA CONSTRUCTION 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
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, 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
2023-03-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-22 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20
2021-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES
2021-07-13 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-06-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-05-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2020-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BARRETT / 27/05/2020
2020-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES
2020-05-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS BARRETT / 27/05/2020
2019-05-07 delete address 7 BRIDGEWATER ROAD WEMBLEY MIDDLESEX HA0 1AQ
2019-05-07 insert address 73 FIELD LANE BRENTFORD ENGLAND TW8 8NA
2019-05-07 update registered_address
2019-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2019 FROM 7 BRIDGEWATER ROAD WEMBLEY MIDDLESEX HA0 1AQ
2019-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-10-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-09-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2018-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, NO 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
2018-03-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2017-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-06-07 update returns_last_madeup_date 2015-04-25 => 2016-04-25
2016-06-07 update returns_next_due_date 2016-05-23 => 2017-05-23
2016-05-13 update statutory_documents 25/04/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-05-07 update returns_last_madeup_date 2014-04-25 => 2015-04-25
2015-05-07 update returns_next_due_date 2015-05-23 => 2016-05-23
2015-04-28 update statutory_documents 25/04/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-11-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-05-07 delete address 7 BRIDGEWATER ROAD WEMBLEY MIDDLESEX UNITED KINGDOM HA0 1AQ
2014-05-07 insert address 7 BRIDGEWATER ROAD WEMBLEY MIDDLESEX HA0 1AQ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-25 => 2014-04-25
2014-05-07 update returns_next_due_date 2014-05-23 => 2015-05-23
2014-04-30 update statutory_documents 25/04/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update returns_last_madeup_date 2012-04-25 => 2013-04-25
2013-06-25 update returns_next_due_date 2013-05-23 => 2014-05-23
2013-04-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-04-30 update statutory_documents 25/04/13 FULL LIST
2012-05-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-05-21 update statutory_documents 25/04/12 FULL LIST
2011-09-24 update statutory_documents DISS40 (DISS40(SOAD))
2011-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2011 FROM BALLYTARSNA CONSTRUCTION LTD CHANNEL GATE ROAD INTERNATIONAL FREIGHT DEPOT EURO STORAGE WILLESDEN MIDDLESEX NW10 6UQ
2011-09-22 update statutory_documents 25/04/11 FULL LIST
2011-08-23 update statutory_documents FIRST GAZETTE
2010-07-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-07-26 update statutory_documents 25/04/10 FULL LIST
2010-07-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT NIMZ / 11/12/2009
2010-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 7 BRIDGEWATER ROAD ALPERTON MIDDLESEX HA0 1AQ
2010-06-12 update statutory_documents DISS40 (DISS40(SOAD))
2010-06-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-04-27 update statutory_documents FIRST GAZETTE
2009-07-29 update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2008 FROM C/O. HANBERRY & CO. 20 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2BQ U.K.
2008-07-15 update statutory_documents SECRETARY APPOINTED ROBERT NIMZ
2008-07-07 update statutory_documents CURREXT FROM 30/04/2009 TO 30/06/2009
2008-07-07 update statutory_documents DIRECTOR APPOINTED THOMAS MICHAEL BARRETT
2008-04-28 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED
2008-04-28 update statutory_documents APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ
2008-04-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION