ABBEY GARDEN DESIGN AND BUILD LTD - 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
2023-11-09 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
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
2023-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/23, NO UPDATES
2023-02-01 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-11 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-21 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES
2020-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILLOY / 18/02/2020
2020-02-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID MILLOY / 18/02/2020
2020-02-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CLAIRE MILLOY / 18/02/2020
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-30 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES
2019-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-07 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-05 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/17, 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
2017-01-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-11 update returns_last_madeup_date 2015-03-25 => 2016-03-25
2016-05-11 update returns_next_due_date 2016-04-22 => 2017-04-22
2016-04-21 update statutory_documents 25/03/16 FULL LIST
2016-03-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-03-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-02-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 delete address 79 TONBRIDGE ROAD HILDENBOROUGH TONBRIDGE KENT ENGLAND TN11 9BH
2015-05-07 insert address 79 TONBRIDGE ROAD HILDENBOROUGH TONBRIDGE KENT TN11 9BH
2015-05-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-05-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-03-25 => 2015-03-25
2015-05-07 update returns_next_due_date 2015-04-22 => 2016-04-22
2015-04-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-04-28 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12
2015-04-28 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2015-04-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE WATTERS / 21/04/2015
2015-04-09 update statutory_documents 25/03/15 FULL LIST
2015-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILLOY / 09/04/2015
2015-04-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE WATTERS / 09/04/2015
2015-04-08 update statutory_documents 01/04/15 STATEMENT OF CAPITAL GBP 150
2015-02-07 delete address 9 LECONFIELD CLOSE TONBRIDGE KENT TN9 2QU
2015-02-07 insert address 79 TONBRIDGE ROAD HILDENBOROUGH TONBRIDGE KENT ENGLAND TN11 9BH
2015-02-07 update registered_address
2015-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 9 LECONFIELD CLOSE TONBRIDGE KENT TN9 2QU
2014-06-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-06-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-05-22 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2014-05-07 delete address 9 LECONFIELD CLOSE TONBRIDGE KENT UNITED KINGDOM TN9 2QU
2014-05-07 insert address 9 LECONFIELD CLOSE TONBRIDGE KENT TN9 2QU
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-25 => 2014-03-25
2014-05-07 update returns_next_due_date 2014-04-22 => 2015-04-22
2014-04-26 update statutory_documents DISS40 (DISS40(SOAD))
2014-04-25 update statutory_documents 25/03/14 FULL LIST
2014-04-08 update statutory_documents FIRST GAZETTE
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2013-06-26 update accounts_last_madeup_date null => 2012-03-31
2013-06-26 update accounts_next_due_date 2012-12-24 => 2013-12-31
2013-06-25 update company_status Active => Active - Proposal to Strike off
2013-06-25 update company_status Active - Proposal to Strike off => Active
2013-06-25 update returns_last_madeup_date 2012-03-25 => 2013-03-25
2013-06-25 update returns_next_due_date 2013-04-22 => 2014-04-22
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 81300 - Landscape service activities
2013-06-21 update returns_last_madeup_date 2011-03-25 => 2012-03-25
2013-06-21 update returns_next_due_date 2012-04-22 => 2013-04-22
2013-05-07 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2013-04-27 update statutory_documents DISS40 (DISS40(SOAD))
2013-04-26 update statutory_documents 25/03/13 FULL LIST
2013-04-25 update statutory_documents 12/12/12 FULL LIST
2013-03-26 update statutory_documents FIRST GAZETTE
2012-06-11 update statutory_documents 25/03/12 FULL LIST
2011-04-05 update statutory_documents 25/03/11 FULL LIST
2011-04-04 update statutory_documents DIRECTOR APPOINTED MR DAVID MILLOY
2011-04-04 update statutory_documents SECRETARY APPOINTED MISS CLAIRE WATTERS
2011-03-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-03-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS