VIP BURY LIMITED - History of Changes


DateDescription
2024-04-08 update account_ref_day 26 => 30
2024-04-08 update account_ref_month 5 => 9
2024-04-08 update accounts_last_madeup_date 2022-05-26 => 2022-09-30
2024-04-08 update accounts_next_due_date 2024-02-26 => 2024-06-30
2023-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-05-27 => 2022-05-26
2023-08-07 update accounts_next_due_date 2023-08-25 => 2024-02-26
2023-07-17 update statutory_documents 26/05/22 UNAUDITED ABRIDGED
2023-06-07 update account_ref_day 27 => 26
2023-06-07 update accounts_next_due_date 2023-05-27 => 2023-08-25
2023-05-25 update statutory_documents PREVSHO FROM 27/05/2022 TO 26/05/2022
2023-04-07 update accounts_next_due_date 2023-02-27 => 2023-05-27
2022-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-05-27 => 2021-05-27
2022-05-07 update accounts_next_due_date 2022-05-27 => 2023-02-27
2022-04-29 update statutory_documents 27/05/21 UNAUDITED ABRIDGED
2022-03-07 update accounts_next_due_date 2022-02-27 => 2022-05-27
2021-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-05-27 => 2020-05-27
2021-06-07 update accounts_next_due_date 2021-05-27 => 2022-02-27
2021-06-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD BLAND
2021-06-06 update statutory_documents CESSATION OF LILA SWINDELLS AS A PSC
2021-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LILA SWINDELLS
2021-05-27 update statutory_documents 27/05/20 UNAUDITED ABRIDGED
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-02-27 => 2021-05-27
2020-06-08 update accounts_last_madeup_date 2018-05-28 => 2019-05-27
2020-06-08 update accounts_next_due_date 2020-05-28 => 2021-02-27
2020-05-28 update statutory_documents 27/05/19 UNAUDITED ABRIDGED
2020-03-07 update account_ref_day 28 => 27
2020-03-07 update accounts_next_due_date 2020-02-28 => 2020-05-28
2020-02-28 update statutory_documents PREVSHO FROM 28/05/2019 TO 27/05/2019
2019-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-06-20 update account_category null => UNAUDITED ABRIDGED
2019-06-20 update accounts_last_madeup_date 2017-05-28 => 2018-05-28
2019-06-20 update accounts_next_due_date 2019-02-28 => 2020-02-28
2019-06-20 update company_status Active - Proposal to Strike off => Active
2019-05-07 update company_status Active => Active - Proposal to Strike off
2019-05-04 update statutory_documents DISS40 (DISS40(SOAD))
2019-05-03 update statutory_documents 28/05/18 UNAUDITED ABRIDGED
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2019-04-30 update statutory_documents FIRST GAZETTE
2018-06-08 update account_category TOTAL EXEMPTION SMALL => null
2018-06-08 update accounts_last_madeup_date 2016-05-29 => 2017-05-28
2018-06-08 update accounts_next_due_date 2018-05-27 => 2019-02-28
2018-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/05/17
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES
2018-03-07 update account_ref_day 29 => 28
2018-03-07 update accounts_next_due_date 2018-02-28 => 2018-05-27
2018-02-27 update statutory_documents PREVSHO FROM 29/05/2017 TO 28/05/2017
2017-10-16 update statutory_documents DIRECTOR APPOINTED MR HOWARD BLAND
2017-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-29 => 2016-05-29
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 29/05/16 TOTAL EXEMPTION SMALL
2016-06-08 update accounts_last_madeup_date 2014-05-30 => 2015-05-29
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-02-28
2016-06-08 update returns_last_madeup_date 2015-03-31 => 2016-05-12
2016-06-08 update returns_next_due_date 2016-06-09 => 2017-06-09
2016-05-31 update statutory_documents 29/05/15 TOTAL EXEMPTION SMALL
2016-05-13 update statutory_documents 12/05/16 FULL LIST
2016-03-13 update account_ref_day 30 => 29
2016-03-13 update accounts_next_due_date 2016-02-29 => 2016-05-31
2016-02-29 update statutory_documents PREVSHO FROM 30/05/2015 TO 29/05/2015
2015-07-10 update returns_last_madeup_date 2014-05-12 => 2015-03-31
2015-07-10 update returns_next_due_date 2015-06-09 => 2016-06-09
2015-06-10 update statutory_documents 31/03/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-30 => 2014-05-30
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-28 update statutory_documents 30/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address BRULIMAR HOUSE JUBILEE ROAD MIDDLETON MANCHESTER ENGLAND M24 2LX
2014-06-07 insert address BRULIMAR HOUSE JUBILEE ROAD MIDDLETON MANCHESTER M24 2LX
2014-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-06-07 update accounts_last_madeup_date null => 2013-05-30
2014-06-07 update accounts_next_due_date 2014-05-24 => 2015-02-28
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-01-22 => 2014-05-12
2014-06-07 update returns_next_due_date 2014-06-21 => 2015-06-09
2014-05-23 update statutory_documents 30/05/13 TOTAL EXEMPTION SMALL
2014-05-13 update statutory_documents DIRECTOR APPOINTED MRS LILA SWINDELLS
2014-05-13 update statutory_documents 12/05/14 FULL LIST
2014-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENCE GREEN
2014-03-08 update account_ref_day 31 => 30
2014-03-08 update accounts_next_due_date 2014-02-24 => 2014-05-24
2014-02-24 update statutory_documents PREVSHO FROM 31/05/2013 TO 30/05/2013
2013-08-01 delete address BRULIMAR HOUSE JUBILEE ROAD MANCHESTER ENGLAND M24 2LX
2013-08-01 insert address BRULIMAR HOUSE JUBILEE ROAD MIDDLETON MANCHESTER ENGLAND M24 2LX
2013-08-01 insert sic_code 47890 - Retail sale via stalls and markets of other goods
2013-08-01 update registered_address
2013-08-01 update returns_last_madeup_date null => 2013-01-22
2013-08-01 update returns_next_due_date 2013-06-21 => 2014-06-21
2013-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2013 FROM BRULIMAR HOUSE JUBILEE ROAD MANCHESTER M24 2LX ENGLAND
2013-07-10 update statutory_documents 22/01/13 FULL LIST
2013-07-02 update registered_address
2012-05-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION