BORDER STONE QUARRIES - History of Changes


DateDescription
2024-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/24, NO UPDATES
2024-06-11 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-05 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-28 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-23 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-23 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-12-07 update num_mort_charges 0 => 1
2019-12-07 update num_mort_outstanding 0 => 1
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES
2019-11-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072709850001
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-17 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES
2018-08-09 update website_status OK => FlippedRobots
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-03-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLTON STONE SUPPLIES LIMITED
2017-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-02-17 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-06-30 update website_status OK => FlippedRobots
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-09-30
2016-05-12 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-03-16 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-03-08 update account_ref_month 6 => 9
2016-03-08 update accounts_next_due_date 2016-03-31 => 2016-06-30
2016-03-08 update returns_last_madeup_date 2014-11-14 => 2015-11-14
2016-03-08 update returns_next_due_date 2015-12-12 => 2016-12-12
2016-02-29 update statutory_documents PREVEXT FROM 30/06/2015 TO 30/09/2015
2016-02-10 update statutory_documents DISS40 (DISS40(SOAD))
2016-02-09 update statutory_documents FIRST GAZETTE
2016-02-03 update statutory_documents 14/11/15 FULL LIST
2015-08-09 update website_status OK => FlippedRobots
2015-05-22 update website_status OK => FlippedRobots
2015-02-14 update website_status OK => FlippedRobots
2014-12-07 delete sic_code 99999 - Dormant Company
2014-12-07 insert sic_code 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
2014-12-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-07 update returns_last_madeup_date 2014-06-02 => 2014-11-14
2014-12-07 update returns_next_due_date 2015-06-30 => 2015-12-12
2014-11-25 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-14 update statutory_documents 14/11/14 FULL LIST
2014-10-13 update statutory_documents DIRECTOR APPOINTED MISS LISA MARGARET CHARLTON
2014-07-07 delete address 6 BRUNSWICK STREET CARLISLE CUMBRIA UNITED KINGDOM CA1 1PN
2014-07-07 insert address 6 BRUNSWICK STREET CARLISLE CUMBRIA CA1 1PN
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-02 => 2014-06-02
2014-07-07 update returns_next_due_date 2014-06-30 => 2015-06-30
2014-06-19 update statutory_documents ADOPT ARTICLES 30/04/2014
2014-06-19 update statutory_documents 30/04/14 STATEMENT OF CAPITAL GBP 200
2014-06-10 update statutory_documents 02/06/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-10-04 delete source_ip 80.82.121.157
2013-10-04 insert source_ip 80.82.113.174
2013-07-01 update returns_last_madeup_date 2012-06-02 => 2013-06-02
2013-07-01 update returns_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 9999 - Dormant company
2013-06-21 insert sic_code 99999 - Dormant Company
2013-06-21 update returns_last_madeup_date 2011-06-02 => 2012-06-02
2013-06-21 update returns_next_due_date 2012-06-30 => 2013-06-30
2013-06-10 update statutory_documents 02/06/13 FULL LIST
2013-05-15 update website_status OK => DNSError
2013-02-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-06-15 update statutory_documents 02/06/12 FULL LIST
2012-01-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 5 CECIL STREET CARLISLE CUMBRIA CA1 1NL UNITED KINGDOM
2011-06-27 update statutory_documents 02/06/11 FULL LIST
2010-06-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION