NEWDAY CONSTRUCTION LIMITED - History of Changes


DateDescription
2021-07-07 update account_category null => MICRO ENTITY
2020-09-28 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/08/2020:LIQ. CASE NO.1
2019-09-18 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/08/2019:LIQ. CASE NO.1
2018-10-07 delete address 8A STALLINGS LANE KINGSTUINFORD WEST MIDLANDS DY6 7HU
2018-10-07 insert address 79 CAROLINE STREET BIRMINGHAM B3 1UP
2018-10-07 update company_status Active => Liquidation
2018-10-07 update registered_address
2018-09-26 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 8A STALLINGS LANE KINGSTUINFORD WEST MIDLANDS DY6 7HU
2018-08-22 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-08-22 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2017-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-08-07 update account_category TOTAL EXEMPTION SMALL => null
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-08-11 update returns_last_madeup_date 2014-07-06 => 2015-07-06
2015-08-11 update returns_next_due_date 2015-08-03 => 2016-08-03
2015-07-16 update statutory_documents 06/07/15 FULL LIST
2015-04-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-04-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-03-04 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-06 => 2014-07-06
2014-09-07 update returns_next_due_date 2014-08-03 => 2015-08-03
2014-08-21 update statutory_documents 06/07/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-07 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-01 update returns_last_madeup_date 2012-07-06 => 2013-07-06
2013-08-01 update returns_next_due_date 2013-08-03 => 2014-08-03
2013-07-19 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-08 update statutory_documents 06/07/13 FULL LIST
2013-06-21 delete sic_code 4534 - Other building installation
2013-06-21 insert sic_code 43210 - Electrical installation
2013-06-21 update returns_last_madeup_date 2011-07-06 => 2012-07-06
2013-06-21 update returns_next_due_date 2012-08-03 => 2013-08-03
2012-07-16 update statutory_documents 06/07/12 FULL LIST
2012-05-23 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2012 FROM LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN
2011-09-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-14 update statutory_documents 06/07/11 FULL LIST
2011-04-06 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-07-13 update statutory_documents 06/07/10 FULL LIST
2010-02-15 update statutory_documents CURREXT FROM 31/07/2010 TO 31/12/2010
2010-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2010 FROM LIFFORD HALL TUNNEL LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN UNITED KINGDOM
2010-01-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2010-01-22 update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN FEARON
2009-07-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION