R AND A HAINES BUILDING CONTRACTORS LIMITED - History of Changes


DateDescription
2023-10-31 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-10-31 update statutory_documents 18/10/23 STATEMENT OF CAPITAL GBP 88
2023-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/23, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-29 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-22 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-29 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-09-11 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-05-07 update account_ref_day 30 => 31
2020-05-07 update account_ref_month 9 => 10
2020-05-07 update accounts_next_due_date 2020-06-30 => 2020-07-31
2020-04-17 update statutory_documents PREVEXT FROM 30/09/2019 TO 31/10/2019
2019-11-07 delete address 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8HN
2019-11-07 insert address 4 COMET HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE ENGLAND RG7 8JA
2019-11-07 update registered_address
2019-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8HN
2019-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT VERNON HAINES / 18/09/2019
2019-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE MARGARET HAINES / 18/09/2019
2019-10-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT VERNON HAINES / 18/09/2019
2019-10-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNETTE MARGARET HAINES / 18/09/2019
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-27 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-08-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTE MARGARET HAINES
2017-08-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT VERNON HAINES
2017-08-17 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/08/2017
2017-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-29 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-08-11 => 2015-08-11
2015-09-08 update returns_next_due_date 2015-09-08 => 2016-09-08
2015-08-17 update statutory_documents 11/08/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-25 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE ENGLAND RG7 8HN
2014-09-07 insert address 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8HN
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-11 => 2014-08-11
2014-09-07 update returns_next_due_date 2014-09-08 => 2015-09-08
2014-08-14 update statutory_documents 11/08/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-29 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-11 => 2013-08-11
2013-09-06 update returns_next_due_date 2013-09-08 => 2014-09-08
2013-08-12 update statutory_documents 11/08/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-01 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 4521 - Gen construction & civil engineer
2013-06-22 insert sic_code 42990 - Construction of other civil engineering projects n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-11 => 2012-08-11
2013-06-22 update returns_next_due_date 2012-09-08 => 2013-09-08
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2012-08-13 update statutory_documents 11/08/12 FULL LIST
2012-06-30 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2012 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX UNITED KINGDOM
2011-08-12 update statutory_documents 11/08/11 FULL LIST
2011-05-11 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-08-11 update statutory_documents 11/08/10 FULL LIST
2009-10-02 update statutory_documents CURREXT FROM 31/08/2010 TO 30/09/2010
2009-08-26 update statutory_documents COMPANY NAME CHANGED R & A HAINES BUILDING COMPANY LIMITED CERTIFICATE ISSUED ON 27/08/09
2009-08-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION