ANTHONY FRANCIS GENERAL BUILDERS LIMITED - History of Changes


DateDescription
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
2023-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK POWER
2023-10-11 update statutory_documents DIRECTOR APPOINTED MRS FRANCES POWER
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
2023-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, NO UPDATES
2022-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, NO UPDATES
2022-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOUGLAS POWER / 21/03/2022
2022-03-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK DOUGLAS POWER / 21/03/2022
2022-03-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS FRANCES POWER / 21/03/2022
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
2021-12-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, 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
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOUGLAS POWER / 16/03/2017
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-04 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-17 => 2016-03-17
2016-05-12 update returns_next_due_date 2016-04-14 => 2017-04-14
2016-04-13 update statutory_documents 17/03/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-17 => 2015-03-17
2015-04-07 update returns_next_due_date 2015-04-14 => 2016-04-14
2015-03-25 update statutory_documents 17/03/15 FULL LIST
2015-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOUGLAS POWER / 17/03/2015
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 35 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE UK GL50 1HX
2014-04-07 insert address 35 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-17 => 2014-03-17
2014-04-07 update returns_next_due_date 2014-04-14 => 2015-04-14
2014-03-28 update statutory_documents 17/03/14 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
2013-11-07 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-17 => 2013-03-17
2013-06-25 update returns_next_due_date 2013-04-14 => 2014-04-14
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
2013-04-05 update statutory_documents 17/03/13 FULL LIST
2013-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOUGLAS POWER / 17/03/2013
2013-04-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS FRANCES POWER / 17/03/2013
2012-12-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-12 update statutory_documents 17/03/12 FULL LIST
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-14 update statutory_documents 17/03/11 FULL LIST
2011-01-17 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-15 update statutory_documents 17/03/10 FULL LIST
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOUGLAS POWER / 17/03/2010
2009-05-27 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-20 update statutory_documents COMPANY NAME CHANGED MD & MA POWER GENERAL BUILDERS LIMITED CERTIFICATE ISSUED ON 21/05/09
2009-03-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION